British – Born 43 years ago (November 1980)
Company Name | Redeemer Church London |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 23 January 2017) |
Assigned Occupation | Business Owner |
Addresses | Correspondence Address 42 Halyards Court Durham Wharf Drive Brentford Lock West London TW8 8FB Registered Company Address 48 Haven Green Ealing London W5 2NX |
Company Name | Bad Apple Hair Solihull Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 March 2016) |
Assigned Occupation | Business Director |
Addresses | Correspondence Address Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW Registered Company Address 352 Bearwood Road Bearwood Birmingham B66 4ET |
Company Name | Bad Apple Hair Wolverhampton Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2015 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 01 March 2016) |
Assigned Occupation | Business Director |
Addresses | Correspondence Address Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW Registered Company Address 352 Bearwood Road Bearwood Birmingham B66 4ET |
Company Name | Gather Hub Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 12 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN Registered Company Address Sutton Yard Geovation 65 Goswell Road London EC1V 7EN |
Company Name | Mills And James Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | 4 years (Resigned 05 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 42 Halyards Court Durham Wharf Drive Brentford Middlesex TW8 8FB Registered Company Address Bad Apple Hair 16 Victoria Street Wolverhampton WV1 3NP |
Company Name | Bad Apple Hair Walsall Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 March 2016) |
Assigned Occupation | Business Director |
Addresses | Correspondence Address Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Bad Apple Hair Birmingham Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2015 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW Registered Company Address C/O Ideal Corporate Solutions Lancaster House 171 Chorley New Road Bolton BL1 4QZ |