Download leads from Nexok and grow your business. Find out more

Mr Peter Anthony Valaitis

British – Born 73 years ago (November 1950)

Mr Peter Anthony Valaitis
5 High Street
Westbury On Trym
Bristol
BS9 3BY

Current appointments

Resigned appointments

2,431

Closed appointments

Companies

Company NameGlobal Capital Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2017 (6 years after company formation)
Appointment Duration12 months (Resigned 05 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
31 Wellington Road
Nantwich
CW5 7ED
Company NameHeathrow Roofing And Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 Scholars Walk
Langley
SL3 8LY
Company NameMetropolitan Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment Duration3 years (Resigned 16 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Plymouth Road
Bromley
BR1 3JD
Company NameMsc8888 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23b Cramond Glebe Road
Edinburgh
EH4 6NT
Scotland
Company NameLBPR Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Virginia Street
Clayton
Bradford
BD14 6JL
Company NameWinstoneo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2017 (same day as company formation)
Appointment Duration2 years (Resigned 24 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Carlyle House Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Company NameHouse Of Jerk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Dryden Road
Dryden Road
London
SE10 0JN
Company NamePure Water Detailing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4 Fillers Court
Park Way
Newbury
RG14 1EP
Company NameBryant Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54a Church Road
Ashford
Middlesex
TW15 2TS
Company NameDreambig Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Wood Green Road
Winson Green
Birmingham
B18 4DJ
Company NameALI Textiles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Broadway
Failsworth
Manchester
M35 0DX
Company NameHarlech Mechanical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Harlech House Harlech House
Hayes Road
Sully
Vale Of Glamoorgan
CF64 5RB
Wales
Company NameWorld Sport Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
139 Red Bank Road
Bispham
Blackpool
FY2 9HZ
Company NameBaking Beauty And Beyond Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2017 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 22 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameBusiness For Wealth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 1 The Cider Warehouse, Bridge Court Suite 1 The Cider Warehouse
Bridge Court
Totnes
TQ9 5DB
Company NameNestival Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 York Place
Edinburgh
EH1 3HP
Scotland
Company NameGallybird Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment Duration11 months (Resigned 09 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
One
Bell Lane
Lewes
East Sussex
BN7 1JU
Company NameWellface Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment Duration12 months (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Health Village Esher
13 - 17 Church Street
Esher
KT10 8QS
Company NameBarry Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
190 Ifield Road
Crawley
RH11 7HZ
Company NameTOMS Plastering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Beech Avenue
London
W3 7JY
Company NameThingsthatdo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Fonthill Cottages
Hindon Lane
Tisbury
SP3 6QD
Company NamePeartree Bridge Garage Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
182 Waterside
Peartree Bridge
Milton Keynes
MK6 3BX
Company NameWefixanysofa Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 17 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Tannery Croft Preston Brook
Runcorn
Cheshire
WA7 3GL
Company NameElifar Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment Duration5 years (Resigned 11 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Units 4 And 5 Brightwell Barns Waldringfield Road
Brightwell
Ipswich
Suffolk
IP10 0BJ
Company NameFit 4 Everything Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The End House Church End
Eversholt
Milton Keynes
MK17 9DU
Company NameRemflo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Upper Sean
Stevenage
SG2 9XW
Company NameHair By Abi-Mae Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
261a Ridgacre Road
Quinton Birmingham
B32 1EG
Company NameSmarter Software Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 03 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1st Floor 6 Nelson Street
Southend On Sea
Essex
SS1 1EF
Company NameAgency Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 10 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Summercourt Drive
Kingswinford
DY6 9QL
Company NameKashmir United Travel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
754 Alum Rock Road
Alum Rock
Birmingham
B8 3PP
Company NameApprise Invest Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration4 years, 12 months (Resigned 25 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
La City
Coldbath Square
Farringdon
London
EC1R 5HL
Company NameBechtel Nuclear Power Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 02 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6th Floor, Building 6, Chiswick Park
566 Chiswick High Road
London
W4 5HR
Company NameRegal Runway Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Stirling Close
Rainham
RM13 9NJ
Company NameAdvanced Nanotechnologies Lab Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Coleman Drive
Lancaster
LA1 3FQ
Company NameTabz’S Lounge Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Crosslands Avenue
Southall
UB2 5RA
Company NameGlobal Digital Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bridgend
Whitburn
EH47 0JA
Scotland
Company NameMiddlewest House Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cowpers Yard
4a Midland Road
Olney
Buckinghamshire
MK46 4BL
Company NameBRYN Hafod House Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cowpers Yard
4a Midland Road
Olney
Buckinghamshire
MK46 4BL
Company NameFuglyfruit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment Duration2 years (Resigned 10 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Merlin Accountancy & Payrole Services Ltd Staffordshire Knot
Pinfold Street
Wednesbury
WS10 8TE
Company NameJkaay Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 05 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameExypnos Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment Duration2 years (Resigned 13 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15b Fox Lane
London
N13 4AB
Company NameSergio'Sofbristol Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22b Highbury Road
Bristol
BS3 5NT
Company NameCay’S Cars Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Liswerry Road
Newport
NP19 4LG
Wales
Company NameUK Halal Foods Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 9 50 James Road
Tyseley
B11 2BA
Company NameOrtho Executive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (same day as company formation)
Appointment Duration2 months (Resigned 13 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Greenham Business Park
Greenham
Thatcham
RG19 6HW
Company NameB33Home Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (same day as company formation)
Appointment Duration2 years (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 9 Elder House
Water Lane
Kingston Upon Thames
KT1 1AE
Company NameWood To Love Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Park Avenue
Fawdon
Newcastle Upon Tyne
NE3 2SH
Company NameMark Wilson Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Chancery Cottage Chancery Cottage
Chancery Lane, Alsager
Alsager
ST7 2HE
Company NameMark Wilson Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Chancery Cottage
Chancery Lane
Alsager
ST7 2HE
Company NameLivres Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Sackville Street
London
W1S 3DN
Company NameModcon Cabin Trader Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Castiard House
Flaxley
Newnham
GL14 1JR
Wales
Company NameStorage Barn Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Manor Farm
Poyntington
Sherborne
DT9 4LF
Company NameTravalry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 19 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Studio No.110 138 Marylebone Road
London
NW1 5PH
Company NameHumble Captures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Hayley Bell Gardens
Bishop'S Stortford
CM23 3HA
Company NameSuperior Automobiles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2018 (4 years, 11 months after company formation)
Appointment Duration1 week (Resigned 11 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
10 Fronds Park
Frouds Lane
Aldermaston
RG7 4LH
Registered Company Address
10 Fronds Park
Frouds Lane
Aldermaston
RG7 4LH
Company NameABC Customs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment Duration3 years (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Percival Road
Enfield
EN1 1QT
Company NameA1 Tv / Aaj News Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2178a 601 International House 223 Regent Street
London
W1B 2QD
Company NameApex Brokerage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration9 months (Resigned 12 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Apex Mortgage Network Ltd
Alexandra Docks
Newport
NP20 2UW
Wales
Company NameBayonne Estates Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration3 years (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 90 Paul Street
Hackney
London
EC2A 4NE
Company NameSwitchable Smart Films Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Octave Accountants Snows Stadium
Salisbury Road
Southampton
Hampshire
SO40 2RW
Company NameAxxess Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 08 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2817a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameOrthocg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2018 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 25 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Greenham Business Park
Greenham
Thatcham
RG19 6HW
Company NamePotent Sapiens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 13 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mysnshull House
78 Churchgate
Stockport
SK1 1YJ
Company NameSIMI Sara Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2018 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 27 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83a Austin House
High Street
Stourbridge
DY8 1ED
Company NameTouch & Tease Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2018 (same day as company formation)
Appointment Duration6 years (Resigned 23 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePGT 333 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 16 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Clanricarde Gardens Flat 2
London
Kensington And Chelsea
W2 4JL
Company NameG Somal Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 24 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameJay Hova Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 44
Mulbridge Way, Moulton
Northampton
Northamptonshire
Company NameSnooboos Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Carlyle House
78 Chorley New Road
Bolton
BL1 4BY
Company NameRenovate (Scotland) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Plane Grove
Dunfermline
KY11 8RA
Scotland
Company NameDARZ Driving School Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration2 years (Resigned 30 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Beverley Road
Bolton
BL1 4DU
Company NameAJR Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Station Road
Orpington
BR6 0SA
Company NameCNR Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Station Road
Orpington
BR6 0SA
Company NameMonkdown Custom Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Monkdown
Downswood
Maidstone
ME15 8SP
Company NameTaggfx Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Station Yard Station Rd
Nassington
Peterborough
PE8 6QB
Company NameBlossom And Wren Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Innovation Centre, Carpenter House
Broad Quay
Bath
Bath And North East Somerset
BA1 1UD
Company NameSME Architecture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bounds Green
Cline Road
London
N11 2NG
Company NameEPT Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 10 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
106b Wood Street
Barnet
EN5 2UR
Company NameWealth Investing Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2018 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 2 The Cider Warehouse, Bridge Court Suite 1 The Cider Warehouse
Bridge Court
Totnes
TQ9 5DB
Company NameProjectx Consult Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
139 Rhodfa Crughywel
St. Mellons
Cardiff
CF3 0FH
Wales
Company NameAnthony Lesley Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Grosvenor House
11 St. Paul'S Square
Birmingham
B3 1RB
Company NameIrent Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13a Howden Road
London
SE25 4AS
Company NameCreed Medical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 2 Hamilton Court
Mansfield
NG18 5FB
Company NameIunblockdrains Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 15 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sussex Business Bureau, Sussex House
190 South Coast Road
Peacehaven
BN10 8JJ
Company NameAS&P Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Cherington Gate
Maidenhead
SL6 6RU
Company NameSandra Duggan Bespoke Soft Furnishings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 One End Lane
Benson
Wallingford
OX10 6PA
Company NameSweep Safe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 Tor Hill Road
Torquay
TQ2 5RY
Company NameSecurifire Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Spring Gardens
Earls Barton
Northampton
NN6 0NJ
Company NameLab-Sea-Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNivaldo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Upper Hitch
Watford
WD19 5AW
Company NameBoreham Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment Duration2 years (Resigned 21 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Honey Hill
West Wratting
Cambridge
CB21 5NQ
Company NameMYSA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
142a The Old Stables Chorley New Road
Bolton
BL1 4NX
Company NameWell & Tech Medical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2018 (same day as company formation)
Appointment Duration5 years (Resigned 02 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63-66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
Company NamePMO Protect Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Knight Brown Accountants
3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Company NameL.A.Tan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1049 Leeds Road
Bradford
BD3 7DB
Company NameDelta Heat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2018 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Fremantle Road
Aylesbury
HP21 8EJ
Company NameGas-Factor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
125 Springhead Road
Northfleet
DA11 8JG
Company NameTop Financial Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
618 Greenford Road
Greenford
UB6 8QT
Company NameA Photographer Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2018 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 06 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Rusland Park Road
Harrow
Middlesex
HA1 1UR
Company NameElvie Damasen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 Millbank Road
Rhyl, Denbighshire
LL18 4PA
Wales
Company NameWm Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 I W Halliwell & Co
Singleton Avenue
Lytham St. Annes
FY8 3JT
Company NameSassyandboo(Woodstock) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Pond House
Back Lane
Alderton
SN14 6NW
Company NameSet Kitchen Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2018 (same day as company formation)
Appointment Duration2 years (Resigned 17 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 2 6-8 Kipping Lane
Thornton
Bradford
BD13 3EL
Company NameEcho Construction Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Victoria
St. Pancras
Chichester
PO19 7LT
Company NameFirst Priority Training And Consultancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Sandringham Close
Northwich
CW9 8GJ
Company NameKitchens Wy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 23 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 2 6-8 Kipping Lane
Thornton
Bradford
BD13 3EL
Company NameOrange Tree Financial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration2 years (Resigned 17 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Stapleton Road
Bexleyheath
Kent
DA7 5QG
Company NameShared Family Circles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 16 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3017a 196 High Road
Wood Green
London
N22 8HH
Company NameEvesco- Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment Duration12 months (Resigned 19 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Paddock
Ringstead Road
Great Addington
NN14 4BW
Company NameNoble Hair London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 14 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 South Ealing Road
London
W5 4QB
Company NameEd-Bridge Multiple Concept Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Almanza Place
Barking
London
IG11 0RT
Company NameRattlin' Records Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Hatton Place 118 Midland Road
Luton
LU2 0FB
Company NameBlue Blimp Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 14 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Marine Crescent
Deganwy
Conwy
LL31 9BY
Wales
Company NameSunny Side Support Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
181 Blackhorse Road
Longford
Coventry
CV6 6DG
Company NameCardiff Properties Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Neptune Court Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NameHire Societies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 North Lane, East Preston 59 North Lane
East Preston
Littlehampton
BN16 1HN
Company NameAcato Profiles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 12 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Island Steel (Uk) Limited
Alexandra Docks
Newport
NP20 2UW
Wales
Company NameBtemi Ayeni Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
149 Barns Road
Oxford
OX4 3RB
Company NameSwan Origination Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2018 (same day as company formation)
Appointment Duration2 days (Resigned 09 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
107 Cheapside
London
EC2V 6DN
Company NameBrain & Mind Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 29 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Great Portland Street 85 Great Portland Street
First Floor
London
W1W 7LT
Company NameSFR Recruitment Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
George Boole House, D1-D2 The Point
Weaver Road
Lincoln
LN6 3QN
Company NameYou Bite Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82a James Carter Road
Mildenhall
Suffolk
IP28 7DE
Company NameOctochef Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment Duration2 years (Resigned 23 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Workshop 1 Kingfishers Blithe View
Blythe Bridge
Stoke On Trent
Staffs
ST11 9SD
Company NameProtec Insulation Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2018 (same day as company formation)
Appointment Duration4 months (Resigned 21 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Protec Offices Clifden Park
Carminnow Cross
Bodmin
Cornwall
Company NameWindstorm Renewables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Cloak
Caravan Park
Catterline
AB39 2UN
Scotland
Company NameWindstorm Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Cloak
Caravan Park
Catterline
AB39 2UN
Scotland
Company NameGalvanize Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2018 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 16 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Chesterfield Road
Cambridge
CB4 1LN
Company NameAdapt Pharma Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Forest Lodge Brighton Road
Crabtree, Lower Beeding
West Sussex
RH13 6PP
Company NameInvictus South West Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 23 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fields Edge
1a Bedlands Lane
Budleigh Salterton
EX9 6QH
Company NameMark And May Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 13 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Walsingham Road
Bristol
BS6 5BT
Company NameIsland Kitchen Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment Duration2 years (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameConsulting Mljc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
186 City Way
Rochester
Kent
ME1 2AU
Company NameBiggin Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 St Peters Road
Brentwood
CM14 5JF
Company NameMTOL Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (same day as company formation)
Appointment Duration3 years (Resigned 25 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41a Mynchens
Basildon
SS15 5EQ
Company NameFootsie Digikal Riddim Studio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (same day as company formation)
Appointment Duration3 years (Resigned 18 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Blackpool Technology Centre
Faraday Way
Blackpool
FY2 0JW
Company NameMarmalade Interiors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Meadow Croft
Wythall
Birmingham
B47 6EH
Company NameAlbasense Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Company NameNNN Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2018 (same day as company formation)
Appointment Duration3 days (Resigned 29 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
309 Hoe Street
London
E17 9BG
Company NameS B Design & Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
78 York Street
Marleybone
London
W1H 1DP
Company NameJTEK Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Grafton Street
Ashton-Under-Lyne
Tameside
Greater Manchester
OL6 6TG
Company NameExclusive Carpentry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Willows
Hilley Field Lane
Fetcham
Surrey
KT22 9UX
Company NameElectrical Certificates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2018 (1 year after company formation)
Appointment Duration12 months (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
18 Sanders House Barrow Road
London
SW16 5NN
Company NameBaked Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2018 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 24 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22a Chipstead Road
Banstead
SM7 2HH
Company NameBe Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2018 (same day as company formation)
Appointment Duration1 day (Resigned 06 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 2, Manor Court
95 Lichfield Street
Tamworth
Staffordshire
B79 7QF
Company NameServecall Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Badminton Offices
Badminton Road
Bristol
BS16 6BN
Company NameSouthern Premier Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1 The Cam Centre
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Company NameHayinabox Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Standish Close
Coventry
CV2 5NN
Company NameBuymyhay Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2018 (same day as company formation)
Appointment Duration2 years (Resigned 12 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Standish Close
Coventry
CV2 5NN
Company NameDd Painting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Langdale Street
Newhall
Harlow
Essex
CM17 9FW
Company NameAsliadventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Wolfelee House
Wolfelee
Hawick
TD9 9SZ
Scotland
Company NameSea Otter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2018 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 10 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cliff Holme Cliff Hill Lane
Aslockton
Nottingham
NG13 9AP
Company NameCentre For Supervision Training And Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Barrow Castle
Rush Hill
Bath
BA2 2QR
Company NameThe Sustainable Supplier Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2018 (same day as company formation)
Appointment Duration2 years (Resigned 22 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sun House
6 Tom Brown Street
Rugby
CV21 3JT
Company NameSt Martin Of Tours Ha Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2018 (same day as company formation)
Appointment Duration4 years (Resigned 24 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Wilton Villas
London
N1 3DN
Company Name360 Infrastructure Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2018 (same day as company formation)
Appointment Duration5 years (Resigned 22 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 5 197 Stafford Street
Walsall
WS2 8ED
Company NameSmarter Solar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2018 (same day as company formation)
Appointment Duration5 years (Resigned 22 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company NameDtech Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2018 (same day as company formation)
Appointment Duration8 months (Resigned 07 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Fruition Accountancy
Unit 4, Three Spires House
Station Road
Lichfield
WS13 6HX
Company NameIt Supply Chain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (same day as company formation)
Appointment Duration2 months (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Apex House Grand Arcade
Tallyho Corner
London
N12 0EH
Company NameAdams Plumbing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
204 Moulsham Street
Chelmsford
Essex
CM2 0LG
Company NameEyevis UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Crown House
Bridgewater Close
Burnley
Lancashire
BB11 5TE
Company NameFlourishing Births Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 02 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Otto Bartning House
Baring Road
London
SE12 0PQ
Company NameBlack Sapphire Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Belvoir Street
Melton Mowbray
Leicestershire
LE13 1QA
Company NameUnited Kingdom Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2-3 The Chauntry Centre
High Street
Haverhill, Suffolk
CB9 8AA
Company NameBrookbond Bilisim Danismanlik Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Lime Tree Road
Hounslow
TW5 0TD
Company NameManchester Property Repair & Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
352 Blackgate Lane
Tarleton
Preston
PR4 6JJ
Company NameMeadow Park Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Meadow Park
Meadow Park
Bath
BA1 7PZ
Company NameConcept Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 17 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8a Crescent Road
London
N3 1HP
Company NameGavin Darmanin Rail Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gavin Darmanin
198 Cromwell Road
Newport
NP19 0HP
Wales
Company NameM.A.D.Tech.Solutions. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
106 Berry Maud Lane
Shirley
Solihull
B90 1BZ
Company NameDespina's Desserts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2018 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 24 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Mount Park Road
London
W5 2RU
Company NameMalpas Plumbing & Heating Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2018 (same day as company formation)
Appointment Duration1 day (Resigned 03 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Rowan Way
Malpas
Newport
Gwent
Company NameCavendish Homes (South East) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2018 (same day as company formation)
Appointment Duration3 days (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Aylmer Parade
London
N2 0AT
Company NameHolisticise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Fullers Avenue
Surbiton
Surrey
KT6 7TD
Company NameRHC 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2018 (same day as company formation)
Appointment Duration2 years (Resigned 14 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Trix Road
Norwich
NR2 2HB
Company NamePhyonis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Chancery House
30 St Johns Road
Woking
GU21 7SA
Company NameLondon Fire Doors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Charles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Company NameThinkfast Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Town Wells Court
Anston
Sheffield
S25 4FS
Company NameFgspv 6 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2018 (same day as company formation)
Appointment Duration2 years (Resigned 25 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The East Wing
Holland Court
Norwich
NR1 4DY
Company NameAshley Finance Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2018 (same day as company formation)
Appointment Duration4 years (Resigned 24 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ashley Care Centre
Sunnyside
Worksop
S81 7LN
Company NameMusically Obsessed Baby Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
103 Pastures Way
Luton
LU4 0PE
Company NamePUPS Paradise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 12 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
90 Ley Top Lane
Allerton
Bradford
BD15 7LT
Company NamePrettycitylondon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Amelia House
Crescent Road
Worthing
BN11 1RL
Company NamePed Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 St Joans Road
London
N9 9PX
Company NameWorld Skills Development Alliance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 69 Watson Place
London
SE25 5EX
Company NamePelham Investment Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Estate Office
Brocklesby Park
Grimsby
North East Lincolnshire
DN41 8PN
Company NameCouching House Property Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Beechwood Solicitors 2 Elm Place
Eynsham
Witney
OX29 4BD
Company NameMark Thorpe Brands Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Harlech Court
Ingleby Barwick
Stockton On Tees
TS17 5DR
Company NameLaird Norfolk Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Stamford Road
Easton On The Hill
Stamford
PE9 3PA
Company NameBlock Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Forge
Newport
St Germans
PL12 5NX
Company NameBartlett Milnes Triathlon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 03 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 London Road
Ipswich
Suffolk
IP1 2HA
Company Name4Poultry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2018 (same day as company formation)
Appointment Duration2 years (Resigned 06 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameReception Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2018 (same day as company formation)
Appointment Duration5 years (Resigned 04 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameGreenly Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2018 (same day as company formation)
Appointment Duration5 years (Resigned 04 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit A And B The Business Centre
Farringdon Ave
Romford
RM3 8EN
Company NamePDM Contracting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Greenfield Terrace Todmorden
Todmorden
West Yorkshire
OL14 8PL
Company NameHazel Energy (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment Duration2 years (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Battersea Square
London
SW11 3RA
Company NameWillows999 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Hill Side Veiw
New Mills
High Peak
SK22 3DF
Company NameKS Medical Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Primrose Drive
Shildon
DL4 2JQ
Company NameEdmond & Edmond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lowood
Whins Lane
Read
Lancashire
BB12 7RB
Company NameHantona 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2018 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 20 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Moriconium Quay Lake Avenue
Poole
BH15 4QP
Company NameBellwick Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 50 Cable Street
Wolverhampton
WV2 2RL
Company NameEvents + Flights Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1-2 Harbour House Harbour Way
Shoreham-By-Sea
West Sussex
BN43 5HZ
Company NameHero Money Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2018 (same day as company formation)
Appointment Duration3 years (Resigned 19 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
185 Longfield Crescent
London
SE26 4DR
Company NamePb Roofing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Company NameHelpful & Happy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2018 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 West Acres
Seaton
EX12 2HP
Company NamePlymouth Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Corsham Street
London
N1 6DR
Company NameSpectrum Packaging Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Spectrum Packaging Solutions C/O Lincoln Polythene Ltd
2-5 George Street , Great Northern Terrace
Lincoln
LN5 8LG
Company NameECAD World Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Meadows Drive
Loveclough
Rossendale
BB4 8FF
Company NameSolution One Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2018 (same day as company formation)
Appointment Duration2 years (Resigned 23 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameCleaning Facility Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Bratmyr
Fleckney
Leicestershire
LE8 8BJ
Company NameThe Little Furniture Shed Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 24 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Pemberton Drive
Bradford
BD7 1RA
Company NameMetagalaxtic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 24 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Clarence House
Clarence Street
Manchester
M2 4DW
Company NameBoats And Leisure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2018 (same day as company formation)
Appointment Duration12 months (Resigned 22 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Ledsham Close
Birkenhead
Merseyside
CH43 9ED
Wales
Company NameStalkwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 25 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lowood
Whins Lane
Read
Lancashire
BB12 7RB
Company NameBradwell Service Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2018 (same day as company formation)
Appointment Duration4 years (Resigned 25 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Old Hall Drive
Bradwell
Newcastle
ST5 8RQ
Company NameMiss Carli Jay Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2018 (1 year after company formation)
Appointment Duration2 years, 4 months (Resigned 25 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameHaynesmear Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Whitehill Road
Barton-Le-Clay
Bedfordshire
MK45 4PF
Company NameTow-Fit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Laxton House
191 Lincoln Road
Peterborough
PE1 2PN
Company NameWink And Wax Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 08 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 London Road
Ipswich
Suffolk
IP1 2HA
Company NameThe Soul School Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Oak Farm House School Lane
Ollerton
Knutsford
Cheshire
WA16 8SQ
Company NameBest Budz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration2 years (Resigned 16 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
On The Rocks, Unit 5 Sperrin Business Centre
Stonefield Way
Ruislip
HA4 0BG
Company NameMcLaren Private Office Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration2 years (Resigned 16 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Langley House
Park Road
London
N2 8EY
Company NameAZ Logistic UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2018 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 20 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameLondon Essex Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2018 (same day as company formation)
Appointment Duration1 week (Resigned 29 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
IG10 3TZ
Company NameRumenco Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 18 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Stretton House Derby Road
Stretton
Burton-On-Trent
DE13 0DW
Company NameDikor Interior Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2018 (same day as company formation)
Appointment Duration3 years (Resigned 29 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Jhumat House
Office No. 506,London Road
Barking
IG11 8BB
Company NameOur Property Hub Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (same day as company formation)
Appointment Duration2 years (Resigned 01 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Saracen Drive
Sutton Coldfield
West Midlands
B75 7HF
Company NameWoodkraft Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2018 (same day as company formation)
Appointment Duration12 months (Resigned 03 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The White House Mill Road
Goring
Reading
RG8 9DD
Company NameJoseph Business Associates Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2018 (same day as company formation)
Appointment Duration4 years (Resigned 06 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameHCV (Shropshire) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (same day as company formation)
Appointment Duration4 years (Resigned 06 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bradeney House
Worfield
Bridgnorth
WV15 5NT
Company NameAcademic Consulting And Education Services (Access) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 09 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 South Road
Herne Bay
Kent
CT6 5AT
Company NameThe London Word Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 10 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
103a Telford Avenue
London
SW2 4XW
Company NameSimply Food Heaven Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
74 Furzehill
Borehamwood
WD6 2EB
Company NameHerd Instincts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2018 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7-7c Snuff Street
Devizes
Wiltshire
SN10 1DU
Company NameMy Charlie Boy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 30 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Bath Street
Southport
PR9 0DP
Company NameZeyna Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment Duration3 years (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
183 Angel Place
Fore Street
London
N18 2UD
Company NameD&R Lettings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2019 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Grange Road
Ramsgate
CT11 9LR
Company NamePolished Plaster London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2019 (same day as company formation)
Appointment Duration5 years (Resigned 05 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameIron Asylum Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment Duration12 months (Resigned 02 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82a Coppermill Road
Wraysbury
Staines-Upon-Thames
TW19 5NS
Company NameMartol Energy Recycling Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2019 (same day as company formation)
Appointment Duration5 years (Resigned 11 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5361a 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameCultiv8 Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2019 (same day as company formation)
Appointment Duration5 months (Resigned 10 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Broadwood
Cragg Vale
Hebden Bridge
HX7 5TB
Company NameIt Harmony Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2019 (same day as company formation)
Appointment Duration1 week (Resigned 17 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Coronation Road
East Grinstead
RH19 4AL
Company NameEnriched Horizons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 10 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 The Oaks Mill Farm Courtyard
Beachampton
Milton Keynes
Bucks
MK19 6DS
Company NameJanipoy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2019 (11 years after company formation)
Appointment Duration3 years (Resigned 17 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Dept.2178a 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Company NameShelby Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2019 (same day as company formation)
Appointment Duration4 years, 12 months (Resigned 12 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameDr Nathan Holt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2019 (same day as company formation)
Appointment Duration1 week (Resigned 23 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Overledges Road
Saffron Walden
CB11 3NB
Company NameEntegro (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2019 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 14 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Perseverance Works
Kingsland Road
London
E2 8DD
Company NameThe Gel Hub Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2019 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 08 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Chaddock Hall Drive
Worsley
Manchester
M28 1FD
Company NameRogerhopkins Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment Duration3 years (Resigned 26 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameDaytona Recovery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment Duration5 years (Resigned 01 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameUpkeep Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Vickers House
365 South Street
Romford
RM1 2BP
Company NameCakes & Toppers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2019 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 22 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Lady Charlotte Road
Hampton Hargate
Peterborough
PE7 8AF
Company NameIt Options Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2019 (same day as company formation)
Appointment Duration3 years (Resigned 08 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Farmhouse
Vicarage Road
Egham
Surrey
TW20 8NT
Company NameBellissimo Aesthetics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (same day as company formation)
Appointment Duration3 days (Resigned 14 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Trew Holme Southend Road
Howe Green
Chelmsford
CM2 7TE
Company NameCentral England Healthcare (Services) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2019 (same day as company formation)
Appointment Duration3 years (Resigned 14 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Clarendon Place
Leamington Spa
CV32 5QN
Company NamePoseidon Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameMidhurst Driving School Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2019 (same day as company formation)
Appointment Duration5 years (Resigned 19 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameBrookes Construction Oxford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2019 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 08 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 6 Kennington Road
London
SE11 6NJ
Company NameQH Management Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2019 (same day as company formation)
Appointment Duration2 years (Resigned 23 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Park Stile
Love Hill Lane
Slough
SL3 6DE
Company NameLittle Bear Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2019 (same day as company formation)
Appointment Duration7 months (Resigned 03 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Highfields
Burwash
Etchingham
TN19 7HE
Company NameSonol Habitat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2019 (same day as company formation)
Appointment Duration2 years (Resigned 10 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 Manor Park Road
London
NW10 4JU
Company NameNoble Care Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2019 (same day as company formation)
Appointment Duration3 years (Resigned 21 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Britannia House 11 Glenthorne Road
Hammersmith
London
W6 0LH
Company NameSwansea Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2019 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bath House 6-8 Bath Street
Redcliffe
Bristol
BS1 6HL
Company NameD & B Residential Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Maythorne Close
Moorside
Oldham
Lancashire
OL4 2SZ
Company NameBramley Car Electrics Wy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NameAovidi Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Palazzo 3 Clos Tyn Y Clogwyn
Carmel
Holywell
CH8 8AZ
Wales
Company NameBusiness Solutions Leeds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lyel Accountants Ltd Annexe G, Oaktree House
408 Oakwood Lane
Leeds
LS8 3LG
Company NameWest Midland Security Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2019 (same day as company formation)
Appointment Duration2 years (Resigned 26 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1631 Bristol Road Longbridge
Birmingham
B45 9UA
Company NameArbitrium Wealth Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameColgate Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2019 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 05 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5300 Lakeside
Cheadle
Cheshire
SK8 3GP
Company NameI Am Muscle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration5 months (Resigned 10 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Tattersall House
East Parade
Harrogate
North Yorkshire
HG1 5LT
Company NameNorth East Lincs Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 21 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 South St Mary'S Gate
Grimsby
North East Lincolnshire
DN31 1LW
Company NameComfort Call Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2019 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
Nottinghamshire
NG7 2SZ
Company NameValleybrook Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Southfields Brownwich Lane
Fareham
Portsmouth
Hants
PO14 4NY
Company NameCentral England Healthcare (Management) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2019 (same day as company formation)
Appointment Duration4 years (Resigned 11 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Clarendon Place
Leamington Spa
CV32 5QN
Company NameThai2U Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Paddington Street
London
W1U 4HP
Company NameFoodin Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (same day as company formation)
Appointment Duration2 years (Resigned 18 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House, 152 City Road
London
EC1V 2NX
Company NameSage Care Servco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (same day as company formation)
Appointment Duration2 years (Resigned 18 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
Nottinghamshire
NG7 2SZ
Company NameOld Welwyn Mot Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10-14 School Lane
Welwyn
AL6 9PH
Company NameAbacare Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2019 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 19 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House
Abbeyfield Court
Nottingham
NG7 2SZ
Company NamePlus People Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Greenwich Quay
Clarence Road
London
SE8 3EY
Company NameThe Chocolate Fondant Factory Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameTimberline Tool Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2019 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 19 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Whitegate Drive Whitegate Drive
Blackpool
FY3 9AA
Company NameMarketworks Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameAdvantage Healthcare Servco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 08 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House
Abbeyfield Court
Nottingham
NG7 2SZ
Company NameBechtel Enka UK 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2019 (same day as company formation)
Appointment Duration2 years (Resigned 08 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6th Floor, Building 6, Chiswick Park
566 Chiswick High Road
London
W4 5HR
Company NameHealth Parcs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2019 (same day as company formation)
Appointment Duration1 year (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameSCF Renewable Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2019 (same day as company formation)
Appointment Duration3 years (Resigned 09 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4681 196 High Road
Wood Green
London
N22 8HH
Company NameCareline Servco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2019 (same day as company formation)
Appointment Duration3 years (Resigned 09 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House
Abbeyfield Court
Nottingham
NG7 2SZ
Company NameA7Sportswear Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2019 (same day as company formation)
Appointment Duration4 years (Resigned 13 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NamePrecise Fit Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2019 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
94-96 Seymour Place
London
W1H 1NB
Company NameParklight Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2019 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Clinton Terrace 1 Clinton Terrace
Derby Road
Nottingham
Nottinghamshire
NG7 1LY
Company NameCornwall Park's Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration12 months (Resigned 29 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Oakwood Gunvenna Holiday Park
St. Minver
Wadebridge
PL27 6QN
Company NameWren Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 02 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Waterfront Studios Business Centre Unit G12 Waterfront Studios
1 Dock Road
London
E16 1AG
Company NameCornwalls Finest Parks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration12 months (Resigned 29 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Oakwood Gunvenna Holiday Park
St. Minver
Wadebridge
PL27 6QN
Company NameSAG7 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
832 Thomas Lane
London
SE6 4SG
Company NameComplete Care Servco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 02 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House
Abbeyfield Court
Nottingham
NG7 2SZ
Company NameFood, Innovation & Nutrition Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
A1 Lifestyle Accounts Ltd The A1 Lifestyle Village Great North Road
Little Paxton
St. Neots
Cambridgeshire
PE19 6EN
Company NameCarey Care Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2019 (same day as company formation)
Appointment Duration2 years (Resigned 13 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48-50 Park Road
Kenley
Surrey
CR8 5AR
Company NameRonjax Trading Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Salt Walk
Union Street
Burton On Trent
DE14 1AJ
Company NameDH Damp And Timber Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2019 (same day as company formation)
Appointment Duration4 years (Resigned 08 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameThree Quays Publishing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2019 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 06 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
70 Market Street
Tottington
Bury
BL8 3LJ
Company NameSsewaspnestremoval Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2019 (same day as company formation)
Appointment Duration2 years (Resigned 23 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameExogenix Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2019 (same day as company formation)
Appointment Duration3 years (Resigned 25 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGuardian Homecare Servco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment Duration4 years (Resigned 31 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House
Abbeyfield Court
Nottingham
NG7 2SZ
Company NameBellrose Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2019 (same day as company formation)
Appointment Duration2 years (Resigned 02 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Company NameHuman Support Group Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2019 (same day as company formation)
Appointment Duration2 years (Resigned 05 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House
Abbeyfield Court
Nottingham
NG7 2SZ
Company NameCapital 7 Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2019 (same day as company formation)
Appointment Duration4 years (Resigned 05 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4952 601 International House
223 Regent Street
London
W1B 2QD
Company NameFgspv 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2019 (same day as company formation)
Appointment Duration1 year (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The East Wing, Holland Court
Norwich
NR1 4DY
Company NameFiducia Global Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2019 (same day as company formation)
Appointment Duration2 years (Resigned 09 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Neptune Court Vanguard Way
Cardiff
CF24 5PJ
Wales
Company NameHolistic Accountants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (4 years after company formation)
Appointment Duration4 years (Resigned 15 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5342 196 High Road
Wood Green
London
N22 8HH
Company NameFgspv 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2019 (same day as company formation)
Appointment Duration12 months (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The East Wing
Holland Court
Norwich
NR1 4DY
Company NameSLM Nutrition Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2019 (same day as company formation)
Appointment Duration2 years (Resigned 16 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12161076 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameNak’D Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 27 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Maple Leaf Business Park
Manston
Ramsgate
CT12 5GD
Company NameFgspv 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The East Wing
Holland Court
Norwich
NR1 4DY
Company NameOrigin 3 Legal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sunrise
Butterleigh
Cullompton
EX15 1PH
Company NameFgspv 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2019 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The East Wing
Holland Court
Norwich
NR1 4DY
Company NameAndrews Commercial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2019 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 08 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bath House Bath Street
Redcliffe
Bristol
BS1 6HL
Company NameFgspv 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The East Wing
Holland Court
Norwich
NR1 4DY
Company NameDescent Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2019 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 17 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Grendon House Farm Warton Lane
Grendon
Atherstone
Warwickshire
CV9 3DT
Company NameReadymix Kongcrete UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2019 (same day as company formation)
Appointment Duration1 year (Resigned 18 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 41 Sir Francis Drake Court
43 45 Banning Street
London
SE10 0FF
Company NameCDS Electronic Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2019 (same day as company formation)
Appointment Duration3 years (Resigned 11 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
189-97 Gordon Road
High Wycombe
HP13 6AR
Company NameAcultus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2019 (8 years after company formation)
Appointment Duration1 year (Resigned 18 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameLUCA Loves Pizza Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2019 (same day as company formation)
Appointment Duration3 years (Resigned 27 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Snitterfield Road
Bearley
Stratford-Upon-Avon
CV37 0SB
Company NameBlue Pearl Pinxton Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2019 (same day as company formation)
Appointment Duration12 months (Resigned 18 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Victoria Rd
Nottingham
NG16 6NE
Company NameLondon Care Servco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2019 (same day as company formation)
Appointment Duration4 years (Resigned 20 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House
Abbeyfield Court
Nottingham
NG7 2SZ
Company NameIndependent Community Care Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2019 (same day as company formation)
Appointment Duration4 years (Resigned 20 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House
Abbeyfield Court
Nottingham
NG7 2SZ
Company NameMomarra Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2019 (same day as company formation)
Appointment Duration1 year (Resigned 30 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 34 Flying Angel House
287 Victoria Dock Road
London
E16 3BY
Company NameGPS Administration Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2019 (same day as company formation)
Appointment Duration4 weeks (Resigned 24 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Highfield Road
Nuthall
NG16 1BS
Company NameSleeping Bubbles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 12 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Crabbe Tree Farm, Unit S6 Besford Road
Besford
Worcester
WR8 9AN
Company NameGolfers' Gift Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 09 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Sandcliff Road
Erith
DA8 1PA
Company NameJoseph Goodman Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Oakley Street
Chelsea
London.
SW3 5NN
Company NameCentury Healthcare Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (2 years after company formation)
Appointment Duration1 year, 12 months (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Temple Chambers
296 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameFree Boiler UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2019 (same day as company formation)
Appointment Duration2 years (Resigned 10 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Front Suite, 1st Floor, Charles House 148 149 Great Charles Street
Queensway
Birmingham
B3 3HT
Company NameStreet Dogs Hot Dog Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2019 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 30 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Teme Grove
Willenhall
WV13 2SE
Company NameRaynsford Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2019 (same day as company formation)
Appointment Duration4 years (Resigned 14 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House
Abbeyfield Court
Nottingham
NG7 2SZ
Company NameIIG Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2019 (same day as company formation)
Appointment Duration2 years (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
184 Ridgacre Road Quinton
Birmingham
B32 1JS
Company NameSupreme Concept Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 09 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 14 Read House
Clayton Street
London
SE11 5SF
Company NameA1M Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 09 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Sandcliff Road
Erith
DA8 1PA
Company NameBelicious Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Montrose Court Finchley
Goldersgreen
London
NW11 6AG
Company NameBf Source Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Habart Close
High Wycombe
HP13 6UF
Company NameTeemvp Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2019 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLuntel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 17 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
141 Shirehampton Road
Bristol
BS9 2EE
Company NameJPM Contractors (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2019 (5 years after company formation)
Appointment Duration2 years (Resigned 29 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
131 Park Lane Ap6
Co Seeburg
London
W1K 7AD
Company NameFlight Tech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2019 (same day as company formation)
Appointment Duration3 years (Resigned 29 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
964 Ringwood Rd
Bournemouth
Dorset
BH11 9LA
Company NamePAWZ 4 Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2019 (same day as company formation)
Appointment Duration4 years (Resigned 29 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePristine Country Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Westcott Road Anfield
Liverpool
L4 2RF
Company NameAutumn Brown Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Rockfield House Welland Street
London
SE10 9DR
Company NameWe Are The Digital Type Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2019 (same day as company formation)
Appointment Duration4 weeks (Resigned 29 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gloucester House
23a London Road
Peterborough
PE2 8AN
Company NameGlobal Overseas Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (same day as company formation)
Appointment Duration2 years (Resigned 05 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Artisans' House
7 Queensbridge
Northampton
Northamptonshire
NN4 7BF
Company NameOdetta247 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 09 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4632 601 International House
223 Regent Street
Mayfair
London
W1B 2QD
Company NamePoweron Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 03 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Heddon Court
Cockfosters Road
Barnet
Herts
EN4 0DE
Company NameBJC Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2019 (same day as company formation)
Appointment Duration2 days (Resigned 14 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
182 Heath Row
Bishop'S Stortford
CM23 5BY
Company NameMihomecare Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2019 (same day as company formation)
Appointment Duration3 years (Resigned 14 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House
Abbeyfield Court
Nottingham
NG7 2SZ
Company NameInform Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2019 (same day as company formation)
Appointment Duration2 years (Resigned 15 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Great Suffolk Street
London
SE1 0BL
Company NameTotal Community Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2019 (same day as company formation)
Appointment Duration3 years (Resigned 18 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House
Abbeyfield Court
Nottingham
NG7 2SZ
Company NameAdministrator Jobs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 24 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Barley Close
Hardwicke
Gloucester
GL2 4TE
Wales
Company NameIdeal Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Longnor Road Heald Green
Cheadle
SK8 3BW
Company NameDaytona Lifestyle Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2019 (same day as company formation)
Appointment Duration3 years (Resigned 25 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bellerive House
3 Muirfield Cresent
London
E14 9SZ
Company NameMandemz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 16 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Anchor House Old Street
London
EC1V 9JL
Company NameInfrastructure Solutions Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 01 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Work.Life 120 Aldersgate Street
Barbican
London
EC1A 4JQ
Company NameJack Of Arts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration4 months (Resigned 03 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Myrtle Close
Willand
Cullompton
EX15 2SU
Company NameTreadstone Surrey Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 The Market Wrythe Lane
Rose Hill
Carshalton ,Surrey
SM5 1AG
Company NameIZAQ Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2019 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 30 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameEthos Health And Beauty Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2019 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 02 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6th Floor Bellerive House
3 Muirfield Cres
London
E14 9SZ
Company NameHouse Of Chichi Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 07 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 The Market Wrythe Lane
Rose Hill
Carshalton ,Surrey
SM5 1AG
Company NameMark James Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration2 years (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NameIsonnel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration3 years (Resigned 11 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4539 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameLash 'Em Up! Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration4 years (Resigned 11 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCambrian Resources Corporation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2019 (same day as company formation)
Appointment Duration2 years (Resigned 21 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 8063a 196 High Road
Wood Green
London
N22 8HH
Company NameRavians Enterprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2019 (same day as company formation)
Appointment Duration12 months (Resigned 14 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
D B A - 390 London Road
Mitcham
CR4 4EA
Company NameWinkere Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2019 (same day as company formation)
Appointment Duration12 months (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Brosnan Drive
Cheltenham
GL51 0GD
Wales
Company NameOliver Green Garden Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
133 Corhampton Road 133 Corhampton Road
Bournemouth
BH6 5PA
Company NameGeorge Peploe Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2019 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 23 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Laundry Cottages
Crookham Common Road
Thatcham
RG19 8BR
Company NameIron Asylum Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2020 (12 months after company formation)
Appointment Duration9 months (Resigned 01 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
82a Coppermill Road
Wraysbury
Staines-Upon-Thames
TW19 5NS
Company NameFull Stack International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3546 196 High Road
Wood Green
London
N22 8HH
Company NameTul? Code Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2020 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 23 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Kingsley Place
London
N6 5EA
Company NameAJS Carpentry And Joinery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2020 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 13 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Stables Tower Farm
Barby Road
Rugby
CV22 5QB
Company NameJ’S Cafe & Takeaway Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2020 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 01 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 849a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameNeurodiverse & Trauma Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2020 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Regent House
Folds Road
Bolton
BL1 2RZ
Company NameEquine Savvy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2020 (same day as company formation)
Appointment Duration4 years (Resigned 13 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 The Pines
Hatfield Peverel
Essex
CM3 2DB
Company NamePassenger Transport Software Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (same day as company formation)
Appointment Duration2 years (Resigned 14 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 90 Paul Street
London
EC2A 4NE
Company NameLets Go Britain Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2020 (5 years after company formation)
Appointment Duration3 years (Resigned 16 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Trefelin Street
Port Talbot
SA13 1DQ
Wales
Company NameNST Customs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2020 (same day as company formation)
Appointment Duration3 years (Resigned 16 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1 Church View
Clay Cross
Chesterfield
S45 9HA
Company NameOrbital Floorcare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 20 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Joules House
6 Christchurch Avenue
London
NW6 7QW
Company NameRed Block Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2020 (same day as company formation)
Appointment Duration4 years (Resigned 21 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5476 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameAdministration Jobs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2020 (same day as company formation)
Appointment Duration12 months (Resigned 23 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameCeltonic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2020 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 24 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGlamorgan Music School Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2020 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ymca
Court Road
Barry
CF63 4EE
Wales
Company NameFlavour And Fire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2020 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 25 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Gooch Close
Honeybourne
Evesham
WR11 7GL
Company NameRockedge Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2020 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 13 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Tern Drive
Leighton Buzzard
LU7 4BZ
Company NameElektriko88 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2020 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 10 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 8 Chiltern Court
104a Gravel Road
Bromley
BR2 8PN
Company NameThe Bollard Man Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2020 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Butterworth Barlow House
10 Derby Street
Prescot
L34 3LG
Company NameLubafservice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2020 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 27 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Braemar Avenue
London
NW10 0DY
Company NameWarren Lodge Lavender Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2020 (same day as company formation)
Appointment Duration4 years (Resigned 02 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSteel Home Accessories Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
285 Northbrooks
Harlow
CM19 4DN
Company NameBespoke Home Builder Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
270 High Street
London
W3 9BH
Company NameNafesoundz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
285 Northbrooks
Harlow
CM19 4DN
Company NamePalletcraft Creations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Cheviot Drive
Dibden
Southampton
SO45 5TZ
Company NameBaby Luv Boutique Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2020 (5 years after company formation)
Appointment Duration1 year (Resigned 11 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameM2FT Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration4 months (Resigned 16 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 City Road, London City Road
London
EC1V 2NX
Company NameEdstema Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration2 years (Resigned 14 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Wenlock Road
London
N1 7GU
Company NameKerwood Medical UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2020 (8 years after company formation)
Appointment Duration12 months (Resigned 09 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Unit 17 Orbital 25 Business Park
Watford
WD18 9DA
Company NamePaperwork Art Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2020 (same day as company formation)
Appointment Duration2 years (Resigned 21 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Farm View
Lower Kingswood
Tadworth
KT20 7ED
Company NameG6 Logistics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
285 Northbrooks
Harlow
CM19 4DN
Company NameStar Toppers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Verney Street
London
NW10 0AY
Company NameGlobal Trading 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 23 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Hornton Place
Hornton Place
London
W8 4LZ
Company NameBc Masonry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2020 (same day as company formation)
Appointment Duration12 months (Resigned 17 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Barth Mews
London
SE18 1SW
Company NameMarshalu Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 23 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12476497 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLet's Get It Right Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2020 (2 years after company formation)
Appointment Duration3 years, 12 months (Resigned 20 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor, 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePs Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2020 (11 years after company formation)
Appointment Duration4 years (Resigned 27 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameValkyria Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2020 (same day as company formation)
Appointment Duration2 years (Resigned 03 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Hawtrey Road
London
NW3 3SS
Company NameLearn To Grow Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2020 (same day as company formation)
Appointment Duration3 years (Resigned 09 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCryptocurrency Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2020 (1 year after company formation)
Appointment Duration1 year (Resigned 09 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristolo Office, 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameHN Company Professional Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
114 St Martin'S Lane
Covent Garden
London
WC2N 4BE
Company NameApex Management Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment Duration2 years (Resigned 10 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
PO Box 4385
12507553 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameVivium Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Oaktree Court Business Centre, Mill Lane
Ness
Neston
CH64 8TP
Wales
Company NameEwe Hospitality Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 12 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ewe Hospitality Limited 31 Haverscroft Industrial Estate
New Road
Attleborough
Norfolk
NR17 1YE
Company NameSphere Construction (Southwest) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameU Drive Performance Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 17 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Regency House
Greenacres Road
Oldham
OL4 1HB
Company NameHighcliffe International Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2020 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Belgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Company NameWe2Gether Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
275 New North Road
London
N1 7AA
Company NameRfcards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12534329: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLa Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 30 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 The Conifers
Crowthorne
Berkshire
RG45 6TG
Company NameLiberty Care Personnel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2020 (same day as company formation)
Appointment Duration3 years (Resigned 03 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5168a 196 High Road
Wood Green
London
N22 8HH
Company NameUK Trade Port Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 03 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lytchett House
Unit 13, Freeland Park, Wareham Road
Lytchett Matravers
Dorset
BH16 6FA
Company NameSanstrom Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2020 (same day as company formation)
Appointment Duration3 years (Resigned 07 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
International House
6 South Molton Street
Mayfair
London
W1K 5QF
Company NameTechloadpro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2020 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 24 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Liberty Way
Exeter
EX2 7AS
Company NameThe Mug Mine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration2 years (Resigned 09 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bellerive House
3 Muirfield Cres
London
E14 9SZ
Company NameOli-Go Networks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2020 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 02 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Aspen Villas
1a Gayford Road
London
W12 9BY
Company NameCarpe Crystals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 07 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sapphire House, Unit 2
Knightsdale Road
Ipswich
Suffolk
IP1 4JJ
Company NamePureleey Juices Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Commonwealth Studios
Woolwich Church Street
London
SE18 5NS
Company NameLockdown Lobsters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 17 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1a Cricketfield Road
London
E5 8NR
Company NamePerfect Body Doctor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 20 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTrevor James Payroll Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 22 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fiddler Lane Twelve Yards Road
Eccles
Manchester
M30 7RN
Company NameAdventures And Play Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 20 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61a Bridge Street
Kington
HR5 3DJ
Wales
Company NameHouseholdpoint Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 27 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Monsall Road
Manchester
M40 8WN
Company NameLushgardens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 28 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Station Road
Polegate
East Sussex
BN26 6EA
Company NameShisha Empire UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 28 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3 Meadow Barn Warren Farm
Gt They Business Centre
Colchester
Essex
CO6 1JG
Company NameSebalicious Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 28 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3805a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameProtolight UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2020 (same day as company formation)
Appointment Duration2 years (Resigned 04 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12583091 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameArtantics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2020 (same day as company formation)
Appointment Duration2 years (Resigned 05 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mark Pass 61 Clark Road
Compton
Wolverhampton
WV3 9PA
Company NameApollo Re UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2020 (same day as company formation)
Appointment Duration3 years (Resigned 05 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4th Floor Rex House - 4-12 Regent Street
London
SW1Y 4RG
Company NameHero Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3805a 196 High Road
Wood Green
London
N22 8HH
Company NameCompass Scratch Removal Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2020 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 03 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Yew Walk
Hazlemere
HP15 7TY
Company NameJKA Consultancy & Bookkeeping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Brigadier Gardens
Ashford
TN23 3GU
Company NameHome Life Carers Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2020 (1 year after company formation)
Appointment Duration1 year (Resigned 18 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Cardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
Nottinghamshire
NG7 2SZ
Company NameBlackcaviar Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 /20 The Office
St. Annes Road West
Lytham St. Annes
Lancashire
FY8 1RF
Company NameCocards Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 20 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12613836: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMintire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 21 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Verney Street
Verney Street
London
NW10 0AY
Company NameInferno Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 26 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Pepper Road
Leeds
LS10 2RU
Company NameFantastic Property Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 Houghton Place
Bradford
BD1 3RG
Company NameTP Energi Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32a Arkwright Road
Marple
Stockport
SK6 7DB
Company NameSsc Technical Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 13 Parklane Central
Cross Granby Terrace
Leeds
LS6 3BA
Company NameJuiceman Manchester Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Wenlock Road
London
N1 7GU
Company NameTreehouse Creations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2020 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 11 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
127 Longhurst Lane
Mellor
Stockport
SK6 5PG
Company NameThe Hemp Hacienda Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 09 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
323 Cambria Victoria Wharf
Watkiss Way
Cardiff
CF11 0SA
Wales
Company NameKSR Plumbing And Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2020 (same day as company formation)
Appointment Duration8 months (Resigned 26 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Badgers Wood
Cottingham
HU16 5ST
Company NameTeaching247 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
First Floor 41 The Broadway
Ealing
London
W5 2NP
Company NameTUNC Dev Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2020 (same day as company formation)
Appointment Duration2 years (Resigned 07 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 New Park
March
Cambridgeshire
PE15 8RS
Company NameLuxury Bespoke Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 21 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59b Maple Leaf Business Park
Manston
Ramsgate
CT12 5GD
Company NameAmerosa Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 09 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Meyrick Road
Meyrick Road
London
NW10 2EL
Company NameCarus Advisory Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 09 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Housman Close
Newport Pagnell
Buckinghamshire
MK16 8TB
Company NameFerro Amor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2020 (same day as company formation)
Appointment Duration3 years (Resigned 09 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4991a 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameTec-Fix Roofing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
88 Horseshoes Crescent Horseshoe Crescent
Birmingham
West Midlands
B43 7BL
Company NameBridal Attractions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2020 (same day as company formation)
Appointment Duration12 months (Resigned 10 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Gellert Road
Westhoughton
Bolton
BL5 2HX
Company NamePrice Constructions Bg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2020 (same day as company formation)
Appointment Duration2 years (Resigned 16 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
174 Heol Y Gors Ammanford Dyfed
Cwmgors
SA18 1RF
Wales
Company NameAnthony Shopland 123 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2020 (same day as company formation)
Appointment Duration2 years (Resigned 23 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fair View Bungalow Hirwaun Road
Hirwaun
Aberdare
Rct
CF44 9HP
Wales
Company NameAquila Industrial Cleaning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2020 (same day as company formation)
Appointment Duration2 years (Resigned 23 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
Company NameDomisteps Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 18 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3805a 196 High Road
Wood Green
London
N22 8HH
Company NameSkinny Pig Pizza Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2020 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameCEE Leaders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2020 (same day as company formation)
Appointment Duration11 months (Resigned 25 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 1547 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameJ B R Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 29 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
869 High Road
London
N12 8QA
Company NameHideaway Secure Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2020 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 08 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Graham Martin And Co
89 Leigh Road
Eastleigh
SO50 9DQ
Company NameGlass & Glaze Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 19 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company NameHunter Corp Records Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 30 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameNPB Carbon Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2020 (same day as company formation)
Appointment Duration2 years (Resigned 01 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Wellington Circus
Nottingham
NG1 5AL
Company NameValkyrie-UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 03 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
First Floor
20 Swan Street
Manchester
M4 5JW
Company NameBe Safe London Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite A
82 James Carter Road
Bury St Edmunds
Suffolk
IP28 7DE
Company NameLifeworks Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 06 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Sharp Street
Dewsbury
WF13 1QZ
Company NameJunk Bag Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2020 (same day as company formation)
Appointment Duration3 years (Resigned 11 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameW3 Benefits Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2020 (11 years after company formation)
Appointment Duration11 months, 1 week (Resigned 10 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
2nd Floor Sopwith Court Offices
Slough Road
Windsor
SL3 9AU
Company NameCollective Law Solicitors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2020 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 18 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Collective Law Solicitors Jq Modern
120 Vyse Street
Birmingham
B18 6NF
Company NamePchaps Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2020 (same day as company formation)
Appointment Duration2 years (Resigned 09 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Leysfield Gardens Chellaston
Derby
Derbyshire
DE73 6PL
Company NameLetsmovesolutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 15 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite A
82 James Carter Road
Bury St Edmunds
Suffolk
IP28 7DE
Company NameHeidelberg Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2020 (same day as company formation)
Appointment Duration2 years (Resigned 14 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3636 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameFisher Brickwork Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2020 (same day as company formation)
Appointment Duration2 years (Resigned 14 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Tannery
Kirkstall Road
Leeds
LS3 1HS
Company NamePro Staffing Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2020 (same day as company formation)
Appointment Duration2 years (Resigned 14 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Amp House
1 Dingwall Road
Croydon
CR0 2LX
Company NameMinta Imports And Transport Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration12 months (Resigned 13 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Horne Street
Bury
Lancashire
BL9 9BW
Company NameJam Shack Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sterling House
Fulbourne Road
Walthamstow
London
E17 4EE
Company NameOmnia Sports And Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2020 (same day as company formation)
Appointment Duration2 years (Resigned 22 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 66 Hatton Garden Fifth Floor, Suite 23
London
EC1N 8LE
Company NameFast Transportation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2020 (same day as company formation)
Appointment Duration2 years (Resigned 24 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Bucks Hill
Nuneaton
Warwickshire
CV10 9LQ
Company NameThe Body Work Clinic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2020 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Overledges Road
Saffron Walden
CB11 3NB
Company NameComponent Design Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 06 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Bridge Avenue
Trowbridge
BA14 9SE
Company NameHeavenly Sparkle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 03 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameThe Order Of The Phoenix, Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2020 (same day as company formation)
Appointment Duration2 years (Resigned 30 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Field House
Hepscott
Morpeth
NE61 6NA
Company Name12783156 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 31 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Virginia Road
Thornton Heath
London
Surrey
CR7 8EG
Company NameGlow Golden Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 03 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company Namerd Reserves Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2020 (same day as company formation)
Appointment Duration11 months (Resigned 03 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameDefence Technical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2020 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 22 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 The Portsmouth Enterprise Centre
Quartremaine Road
Portsmouth
PO3 5QT
Company NameSimply Group Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2020 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 02 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Willows The Street
Takeley
Bishop'S Stortford
CM22 6QR
Company NameChubby Cup Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Tiverton Road
Hounslow
TW3 4JF
Company NameFire Smoke Food Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Chelmer Way
Ely
CB6 2WS
Company NameOb Transport Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 04 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameAster Fx Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 04 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1a Exchange Street East
Liverpool
L2 3AB
Company NameWindows Hq Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Hallworth Road
Manchester
M8 5UW
Company NamePetersfield Computer Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite A 82 James Carter Road
Mildenhall
IP28 7DE
Company NameDodici Otto Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
219 Kensington High Street
London
W8 6BD
Company NameSandor Magyar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hm Revenue And Customs
Victoria Street
Grimsby
DN31 1DB
Company NameEagle Head Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Morley Street
Bury
BL9 9JQ
Company NameDig Groundworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Endeavour House 7 Enterprise Way
Pinchbeck
Spalding
PE11 3YR
Company NameSorlietech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 10 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite A 82 James Carter Road
Mildenhall
IP28 7DE
Company NameAyomide Colonel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12819148 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAdrox Consulting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 18 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Monsall Road
Manchester
M40 8WN
Company NameTony Hobos Car Sales Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
56 Bank Street Heath Hayes
Cannock
WS12 2ET
Company NameMarie's Journey Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2020 (same day as company formation)
Appointment Duration2 years (Resigned 20 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Llanbryn Garden 17 Llanbryn Gardens
Brynna
Pontyclun
CF72 9TR
Wales
Company NameAmbels&Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 25 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12834967 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameM.P Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 25 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameConsumer Helper Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 25 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 58 Bright Street Mill
Bright Street
Bury
BL9 6AQ
Company NameProject 9 Automotive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2020 (same day as company formation)
Appointment Duration1 month (Resigned 01 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Project 9 Automotive Coundon Industrial Estate
Coundon
Bishop Auckland
DL14 8NR
Company NameWoooosh Skates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 15 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Quinn Crescent
Wingate
Durham
TS28 5BG
Company NameThree Eagles Recordings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 27 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Sussex Drive
Bury
BL9 9JE
Company NameBrkrs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2020 (same day as company formation)
Appointment Duration2 years (Resigned 01 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
470a Green Lanes
Palmers Green
London
N13 5PA
Company NameSuper Taste Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2020 (same day as company formation)
Appointment Duration3 years (Resigned 01 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameFewinc Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Old Barn Court
Cam
Dursley
GL11 5ND
Wales
Company NameLd Security Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameRevitalising Water UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration2 years (Resigned 01 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Company NamePipeline Drainage & Plumbing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration3 years (Resigned 02 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameRacial Justice Forum Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration3 years (Resigned 01 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company Name1066 Detailing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Dunmore Road
Liverpool
L13 3AY
Company NameMarialis Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2020 (same day as company formation)
Appointment Duration3 years (Resigned 02 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameKreativekat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit A 82 James Carter Road
Mildenhall Industrial Estate
Suffolk
IP28 7DE
Company NameSendability Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 09 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
219 Kensington High Street
London
W8 6BD
Company NameDigital Shift Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 11 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameUltra Marble Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration2 days (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
119a Red Lion Close
Tividale
Oldbury
B69 1UW
Company NameEminence Design & Build Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration4 months (Resigned 08 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Wraxall Grove
Bristol
BS13 7EG
Company NameAnomia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 10 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameUrgo2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 10 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameFamous B Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 14 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit A 82 James Carter Road
Mildenhall Industrial Estate
Suffolk
IP28 7DE
Company NameTuckers Agri Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2020 (same day as company formation)
Appointment Duration12 months (Resigned 06 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Spikemead Farm Poles Lane
Lowfield Heath
Crawley
RH11 0PX
Company NameFENN Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2020 (same day as company formation)
Appointment Duration2 years (Resigned 14 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4135, 601 International House
Regent Street
London
W1B 2QD
Company NameKwasi Rj Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Princes Street
Ipswich
IP1 1RJ
Company Name12883242 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2020 (same day as company formation)
Appointment Duration12 months (Resigned 14 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Oak Tree Mount
Leeds
LS9 6SH
Company NameCarlyon & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2020 (same day as company formation)
Appointment Duration3 years (Resigned 17 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePlifestyles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2020 (same day as company formation)
Appointment Duration3 years (Resigned 17 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameInfinite Heat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 23 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 13 Park Lane Central
Cross Granby Terrace
Leeds
LS6 3BA
Company NameNick Crump.Stonemason Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2020 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Top Floor
104 High Street
Mold
CH7 1BH
Wales
Company NameThe Freeman Recruitment Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2020 (same day as company formation)
Appointment Duration7 months (Resigned 27 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
70 Sutherland Mount
Leeds
LS9 6DW
Company NameAdvance Edification Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 30 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Princes Street
Ipswich
Suffolk
IP1 1RJ
Company NameHalal Beats Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2020 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 28 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NameUK Sweepers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2020 (same day as company formation)
Appointment Duration3 years (Resigned 29 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameThe Mortgage Corporation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2020 (same day as company formation)
Appointment Duration3 years (Resigned 01 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameWragby Veterinary Practice Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2020 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 02 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bourns Office Block Louth Road
Wragby
Market Rasen
LN8 5PH
Company NameHydro Umbrella Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2020 (same day as company formation)
Appointment Duration3 years (Resigned 07 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
International House 6th Floor
223 Regent Street, Mayfair
London
W1B 2QD
Company NameNearr Of London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2020 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 25 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Daniel Court
146 East Acton Lane
London
W3 7EX
Company NameTitan Payment Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2020 (same day as company formation)
Appointment Duration3 years (Resigned 08 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Titan Payment Solutions Limited 196 High Road
Wood Green
London
N22 8HH
Company NameAllyship C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2020 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 18 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 City Road
Old Street
London
Greater London
EC1V 2NX
Company NameSSE Fast Vac Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2020 (same day as company formation)
Appointment Duration3 years (Resigned 20 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameOrganice By Paida Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2020 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
00 Devon Close
Chandler'S Ford
Eastleigh
SO53 3GL
Company NameJay Smart Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 8 Chilcombe House
London
SW15 4NB
Company NameThe Sweet Plant Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2020 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Knill James
1 Bell Lane
Lewes
BN7 1JU
Company NameCrafty Markets Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2020 (same day as company formation)
Appointment Duration3 years (Resigned 30 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameLUM Brands Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
La City Coldbath
Square Farringdon
London
Ec1r 5h
Company NameRedwood Fine Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Clock Wise Bromley Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
Company NameWholesale Squad Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLc Bespoke Carpentry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Warrens
Mill Lane North
Fobbing
Essex
SS17 9HP
Company NameOfficially Gorgeous Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 5.02b Boat House
Exchange Quay
Salford
M5 3EQ
Company NameR&D Competitions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 27 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Fulford Crescent
New Holland
Barrow-Upon-Humber
DN19 7BH
Company NameRDN Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2020 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 27 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Maple Leaf Business Park
Manston
Ramsgate
CT12 5GD
Company NameLash Lounge By Lae Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2020 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
102 Harcourt Road
London
E15 3DU
Company NameC.V.M Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 03 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House
748 - 754 Wilmslow Road
Manchester
M20 2DW
Company NameSaber Windows Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 04 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 Theobalds Road
London
WC1X 8NW
Company NameEnvy Bathrooms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 04 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3q Faraday Road
Newbury
Berkshire
RG14 2AD
Company NameAMC Medicare UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2020 (same day as company formation)
Appointment Duration3 months (Resigned 08 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Chetwynd Court
Stafford
ST17 4FQ
Company NameUK Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Thursby House
1 Thursby Road
Brombrorough
Wirral
CH62 3PW
Wales
Company NameAJK Construction (Joinery) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 08 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 66 Hatton Garden
London
EC1N 8LE
Company NameWhitepost Windscreens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
66 Beechwood Drive
Meopham
Gravesend
DA13 0TX
Company NameEsquire Enterprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 09 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameGpidx Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2020 (same day as company formation)
Appointment Duration5 months (Resigned 13 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameTechstoredirect Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2020 (same day as company formation)
Appointment Duration2 years (Resigned 11 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 107 The Work Lab
Claydons Lane
Rayleigh
Essex
SS6 7UP
Company NameWax'D Valeting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2020 (same day as company formation)
Appointment Duration2 years (Resigned 12 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameNuria Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameFinal Formalities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
134-136 New Hall Lane
Preston
PR1 4DX
Company NameEnviroflow Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
151 Bramley Park Avenue Sherburn In Elmet
Leeds
North Yorkshire
LS25 6TB
Company NameNest Cheshire Locations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Angel Close
Dukinfield
SK16 4XA
Company NameSBS Sourcing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Labs House
15-19 Bloomsbury Way
London
WC1A 2TH
Company NameSimpl Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Mere Road
Leicester
Leicestershire
LE5 3HT
Company NameCofton Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2020 (same day as company formation)
Appointment Duration2 years (Resigned 16 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1631 Bristol Road Longbridge
Birmingham
B45 9UA
Company NamePlate Express Nottingham Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 17 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameChevron Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Wembley Park Drive
Wembley
HA9 8HB
Company NameWavezenterprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Harold Rafferty Close
Coventry
CV6 5AW
Company NameSaxe Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 7864a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameFresh Webb Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4059 601 International House
223 Regent Street, Mayfair
London
W1B 2QD
Company NameCare Social Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2020 (same day as company formation)
Appointment Duration3 years (Resigned 24 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84 Station Road Station Road
Harrow
Middlesex
HA1 2RX
Company NameWesternmare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 25 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Ravensdale Road
London
N16 6SH
Company NameBoxed And Bred Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2020 (same day as company formation)
Appointment Duration2 years (Resigned 25 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameDarlington Diecast Models Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 23 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 25 Queen Street
Shopping Centre
Darlington
DL3 6SH
Company NameHouse Of Bq Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 31 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Pretoria Road
Oldham
OL8 4NH
Company NameMadebyalpacas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 03 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameYouaregiant Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 30 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
Company NameSiblings And Lead (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2020 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Laura Miller Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2020 (same day as company formation)
Appointment Duration2 years (Resigned 01 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Brooklands Poteland
Newcastle
NE20 9LZ
Company NameClearvue Insightlab Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2020 (same day as company formation)
Appointment Duration3 years (Resigned 01 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePatricia J Valenti Art Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2020 (same day as company formation)
Appointment Duration3 years (Resigned 03 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameIncredibills Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2020 (same day as company formation)
Appointment Duration2 years (Resigned 04 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameParlez-Vous Francais? Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameRenatus Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2020 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Recircled Resources Ltd Ctap Building, Lancaster University
Bailrigg
Lancaster
LA1 4YB
Company NameTriform Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2020 (same day as company formation)
Appointment Duration2 years (Resigned 09 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 302 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameRebound Strategies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2020 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 03 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Compass House
17-19 Empringham Street
Hull
HU9 1RP
Company NameFrancis Devion Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Berkeley Suite
Berkeley Square
London
W1J 5BF
Company NameEasy Green Mortgages Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameNord Homes (Developments) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2020 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 28 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Milburn Road
Bournemouth
BH4 9HJ
Company NameConstruction, Rail And Engineering Recruitment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2020 (same day as company formation)
Appointment Duration1 year (Resigned 23 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 5 Kirk Sandall Industrial Estate
Kirk Sandall
DN5 1RA
Company NameHarrison Grey Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2020 (same day as company formation)
Appointment Duration1 year (Resigned 24 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Midgely Street
Colne
BB8 0HF
Company NameJs.Uk. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2020 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Frederick Street
Kings Cross
London
WC1X 0ND
Company NameStart Over With So Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameAgricultural Engineering North West Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
J F Hornby Co The Tower
Daltongate Business Centre
Ulverston
Cumbria
LA12 7AJ
Company NameEgovape Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 06 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Market Square
Nelson
BB9 7LP
Company NameMasterful Cleaning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2021 (same day as company formation)
Appointment Duration2 months (Resigned 08 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
92 Saint Faiths Lane
Norwich
NR1 1NE
Company NameMod Films Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 12 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Mornington Terrace
London
NW1 7RS
Company NameThe Purple Sweep Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2021 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 29 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Loder Road
Brighton
BN1 6PL
Company NameNAPP Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2021 (same day as company formation)
Appointment Duration2 years (Resigned 12 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office S1 Blake House
66 Bootham
York
YO30 7BZ
Company NameElectrical Energy Stations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2021 (same day as company formation)
Appointment Duration3 years (Resigned 12 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5358a 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameOutside In Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 14 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Elmwood Court
1a Wetherby Road
Leeds
LS8 2JU
Company NameCrowns Industries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 15 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Kingshill Avenue
Northolt
UB5 6LF
Company NameWAVI Tech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 15 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameAlpha Pro Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2021 (same day as company formation)
Appointment Duration3 years (Resigned 18 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat Above 39 Waterloo Road
Smethwick
Birmingham
West Midlands
B66 4JU
Company NameThomasmaintain Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 04 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Maes Y Wennol
Penrhyn Bay
Llandudno
LL30 3ET
Wales
Company NameHalton Hearing Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration5 months (Resigned 25 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Cypress Grove
Runcorn
WA7 5HX
Company NameStrak Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 22 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
144 Drummond Street
London
NW1 2PA
Company NamePatient Transfers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 26 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 63 Alexandra Road
Walsall
West Midlands
WS1 4DX
Company NameStraumann Labs UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 26 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameNexgen Commissioning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2021 (same day as company formation)
Appointment Duration2 months (Resigned 01 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Sandersons Croft
Leigh
WN7 2BA
Company NameGUG Techserv Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 29 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Litchfield Gardens
London
NW10 2LN
Company NameVisa Management Service Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 29 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 South Molton Street
London
W1K 5RG
Company NameSalt Creek Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (same day as company formation)
Appointment Duration1 year (Resigned 04 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
315 Halliwell Road
Bolton
BL1 3PF
Company NameE-Learning Solutions Inc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (same day as company formation)
Appointment Duration1 year (Resigned 10 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
69 Beech Road
Luton
LU1 1DW
Company NameLSP Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (same day as company formation)
Appointment Duration3 years (Resigned 09 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMy Fitness Master Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (same day as company formation)
Appointment Duration2 years (Resigned 09 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4654 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameJaddo64 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2021 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Southdown House
Pytchley Road
London
SE22 8ES
Company NameP Dogs England Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2021 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
322 Wilnecote Lane
Tamworth
B77 2LE
Company NameBalance Bookkeeping Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2021 (same day as company formation)
Appointment Duration3 years (Resigned 12 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMind Body Mums Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2021 (same day as company formation)
Appointment Duration3 years (Resigned 12 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameFresh Thinking Group (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2021 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 09 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13202797 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameFresh Thinking Group (Global) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2021 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 09 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13202949 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBoxing & Barbells Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2021 (same day as company formation)
Appointment Duration2 years (Resigned 26 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13229278 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameResponsible Cyber Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2021 (same day as company formation)
Appointment Duration2 years (Resigned 09 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5070 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameB&W The Collection Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2021 (same day as company formation)
Appointment Duration2 years (Resigned 09 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Althorpe Road
Harrow
Middlesex
HA1 4RA
Company NameVenture Bikes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 3 72 To 74 Hazelwell Street
Stirchley
Birmingham
B30 2JS
Company NameWestbound Cars Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 23 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Lodge Harmondsworth Lane
Harmondsworth
West Drayton
UB7 0LZ
Company NameCc Bargains Lds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2021 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 04 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Syke Green
Scarcroft
LS14 3BS
Company NameBenko Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Flat 807
49 Olympic Way
Wembley
HA9 0NT
Company NameMelanie Probert Counselling Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2021 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 Broadoak Road
Langford
Bristol
North Somerset
BS40 5HB
Company NameEye 2 Eye Vision Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2021 (same day as company formation)
Appointment Duration1 year (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Eye 2 Eye Unit 8 Mid Kent Shopping Centre Castle Road
Allington
Maidstone
ME16 0PU
Company NameMummy Loves Organics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2021 (1 year after company formation)
Appointment Duration1 year, 12 months (Resigned 02 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameRed Rod Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2021 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Barrington Way
Wellington
TA21 9BA
Company NameSanfo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2021 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 140, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameJ Warren Consult Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2021 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 The Close
Ardingly
Sussex
RH17 6TX
Company NameBallistic Dynamics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2021 (same day as company formation)
Appointment Duration2 years (Resigned 07 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Breckland House Lady Yorke Park
Seven Hills Road
Iver Heath
Buckinghamshire
SL0 0PA
Company NameBeige And Blue Corp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2021 (same day as company formation)
Appointment Duration2 years (Resigned 20 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameElli's Kitchen Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2021 (same day as company formation)
Appointment Duration6 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Gatling Road
Abbey Wood
London
SE2 0RE
Company Name5Y Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 17 Orbital 25 Business Park Dwight Road
Watford
WD18 9DA
Company NameEarth Change Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2021 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 11 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Numeric House
98 Station Road
Sidcup
DA15 7BY
Company NameSouthern Gas Metering & Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2021 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4 1c The Pines
Foxholes Road
Bournemouth
BH6 3BX
Company NameTop Shelf Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2021 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13386171 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThe Berginson Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 11 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameDejas Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2021 (same day as company formation)
Appointment Duration2 years (Resigned 11 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4623 196 High Road
Wood Green
London
N22 8HH
Company NameBerginson Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 12 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameBerginson Structural Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 12 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameThe Woof Packk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
390 Bolton Road, Pendlebury, Swinton
Manchester
M27 8UX
Company NameGerda Cavalo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration2 years (Resigned 14 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Old Park Lane
Mayfair
London
W1K 1QW
Company NameBerginson Glass Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 17 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameDctechuk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2021 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 31 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Aardvark Accounting 1 Cedar Office Park
Cobham Road
Wimborne
BH21 7SB
Company NameTAIT Grayson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 17 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Docklands Business Centre
Suite 12/3d 10-16 Tiller Road
London
E14 8PX
Company NameBerginson (Office Fittouts) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 17 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameBerginson Groundworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 20 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameBerginson Highways Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 21 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameOnyx Globe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2021 (same day as company formation)
Appointment Duration2 years (Resigned 21 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4623 196 High Road
Wood Green
London
N22 8HH
Company NameWith A Difference Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 16 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
87 St. James Street
Newport
PO30 1LB
Company NameEast Midlands Inflatables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 Thorneywood Mount
Nottingham
NG3 2PZ
Company NameNectar Dry Cleaners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2021 (same day as company formation)
Appointment Duration2 years (Resigned 22 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
118 Falkstones
Basildon
Essex
SS15 5DF
Company NameJessica Summers Hypnogenics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2021 (same day as company formation)
Appointment Duration2 years (Resigned 22 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Booth Terrace Luddendenfoot
Halifax
West Yorkshire
HX2 6TJ
Company NameSebastian Fletcher Cunningham Tech Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2021 (same day as company formation)
Appointment Duration2 years (Resigned 22 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Heathbell Road
Newmarket
Suffolk
CB8 8AE
Company NameTechnique Learning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2021 (same day as company formation)
Appointment Duration2 years (Resigned 22 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Technique Tower Business Park High Street
Clay Cross
Chesterfield
Derbyshire
S45 9EA
Company NamePeace At Birth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2021 (same day as company formation)
Appointment Duration2 years (Resigned 30 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Ebenezer Cottage
Blackfield
Hampshire
SO45 1XB
Company NameHalapes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2021 (same day as company formation)
Appointment Duration12 months (Resigned 28 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
110-112 Leagrave Road
Luton
LU4 8HX
Company NameRad Connect Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13487612 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAirweld Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2021 (same day as company formation)
Appointment Duration2 years (Resigned 03 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mount Pleasant
Touchstone Lane
Chard
Somerset
TA20 1RF
Company NameOdin Refrigeration And Air Conditioning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2021 (same day as company formation)
Appointment Duration1 month (Resigned 09 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
323 Cambria ,Victoria Wharf Watkiss Way
Cardiff
CF11 0SA
Wales
Company NameBramblecat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2021 (same day as company formation)
Appointment Duration2 years (Resigned 11 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Cheddar Close
Ashford
Kent
TN24 8QW
Company NameBull 99 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2021 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 28 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameThe Toronto Pet Company UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2021 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 29 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4 26 Swinley Road
Wigan
WN1 2DN
Company NameBorkakoty Wills And Estate Planning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2021 (same day as company formation)
Appointment Duration2 years (Resigned 08 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
123 New Road
Rickmansworth
WD3 3EN
Company NameMakira Emergency Medical Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2021 (same day as company formation)
Appointment Duration1 month (Resigned 27 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Building 18, Gateway 1000 Whittle Way
Arlington Business Park
Stevenage
SG1 2FP
Company NameMsteele Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2021 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 03 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4a Whitnage Road
Sampford Peverell
Tiverton
EX16 7BU
Company NameRIBO Capital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2021 (same day as company formation)
Appointment Duration2 years (Resigned 31 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 1585 196 High Road
Wood Green
London
N22 8HH
Company NamePortsmouth Flooring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2021 (same day as company formation)
Appointment Duration2 years (Resigned 03 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 7h The Pompey Centre
Dickinson Road
Southsea
PO4 8ER
Company NameBluebells Mental Health Training Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration12 months (Resigned 03 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
306 Gertrude Road
Norwich
NR3 4RY
Company NameSouthern Artificial Grass Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2021 (same day as company formation)
Appointment Duration2 years (Resigned 05 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Ellesmere Orchard
Emsworth
PO10 8TR
Company NameJosan Brothers Design And Build Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2021 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Glenmore Way
Barking
IG11 0LY
Company NameMy Homecare (Leeds) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2021 (3 years after company formation)
Appointment Duration11 months, 4 weeks (Resigned 11 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 13 Killingbeck Drive
Acorn Business Park
Leeds
LS14 6UF
Company NameLondon Neon Signs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2021 (same day as company formation)
Appointment Duration10 months (Resigned 14 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Trewlawn Road Trelawn Road
London
E10 5QD
Company NameHartwood Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2021 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 20 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Chestnuts Brewers End
Takeley
Bishop'S Stortford
CM22 6QJ
Company NameK F Construction Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2021 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3-5 London Road
Rainham
Gillingham
Kent
ME8 7RG
Company NameGo Abode Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2021 (same day as company formation)
Appointment Duration2 years (Resigned 18 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Hilltop Lane Heswall
Wirral
CH60 2TT
Wales
Company NameFABS Online Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2021 (same day as company formation)
Appointment Duration1 year (Resigned 18 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4370 196 High Road
Wood Green
London
N22 8HH
Company NamePrism Bi Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2021 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 08 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Peacock House Skipton Road
Foulridge
Colne
BB8 7PY
Company NameStratum Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2021 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 19 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Crossways House Village Way
Aylesbeare
Exeter
EX5 2FF
Company NameMyrsch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2021 (same day as company formation)
Appointment Duration2 years (Resigned 24 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4959 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameVoltium Electrical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2021 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 09 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Jockey Road Donnington
Telford
TF2 7SH
Company NameAGA1 Property Fiduciary Serviced Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2021 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Southmoor Rd, Wythenshawe, Manchester Southmoor Road
Wythenshawe, Manchester
Manchester
M23 9XD
Company NameCambridge Arts Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (same day as company formation)
Appointment Duration2 years (Resigned 07 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Peter House
Oxford Street
Manchester
M1 5AN
Company NameCambridge Arts Foundation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (same day as company formation)
Appointment Duration2 years (Resigned 07 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Lynton Road
London
W3 9HL
Company NameBM Building Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2021 (same day as company formation)
Appointment Duration1 year (Resigned 07 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
121 Livery Street
Birmingham
B3 1RS
Company NameRZUK Sukuk Holdings Spv Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2021 (same day as company formation)
Appointment Duration1 year (Resigned 08 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Graham Road Newtown
Southampton
Hants
SO14 0AW
Company NameMidland Appliance Care Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2021 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 17 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 9 Leicester Lane
Desford
Leicester
LE9 9JJ
Company NameT2Tstores Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2021 (same day as company formation)
Appointment Duration2 years (Resigned 14 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Chapel Street
Manchester
M3 5DF
Company NameMaster Pens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2021 (same day as company formation)
Appointment Duration2 years (Resigned 15 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
74 Kestrel Way
Bicester
OX26 6XZ
Company NameJp Morgan Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2021 (same day as company formation)
Appointment Duration2 years (Resigned 24 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5331 601 International House
223 Regent Street
London
W1B 2QD
Company NameAudiohaus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2021 (same day as company formation)
Appointment Duration2 years (Resigned 28 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
282 Westbourne Park Road
London
W11 1EH
Company NameLc Netzero Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2021 (same day as company formation)
Appointment Duration2 years (Resigned 04 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3805a 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameBold Mining Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2021 (same day as company formation)
Appointment Duration1 year (Resigned 06 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Perevil Street
Barton Seagrave
Kettering
Northamptonshire
NN15 5LQ
Company NameTitan Lofts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2021 (same day as company formation)
Appointment Duration2 years (Resigned 14 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Renters Avenue
London
NW4 3RD
Company NameAdaptive Aerospace Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2021 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 2 Vernon Building
Westbourne Street
High Wycombe
HP11 2PX
Company NamePhoenix Adventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2021 (same day as company formation)
Appointment Duration2 years (Resigned 19 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit A, 82 James Carter Road
Mildenhall Industrial Estate
Mildenhall
Suffolk
IP28 7DE
Company NameAustin Meyer Property Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 24 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Gloucester Road
Ross On Wye
Herefordshire
HR9 5LQ
Wales
Company NameBusybees Garden Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2021 (same day as company formation)
Appointment Duration2 years (Resigned 20 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27a Tasker Street
Walsall
WS1 3QN
Company NameAuto-Tech Vehicle Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2021 (same day as company formation)
Appointment Duration1 month (Resigned 23 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
138 Newcomen Road
Bedworth
CV12 0EP
Company NameHiteck Education Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2021 (same day as company formation)
Appointment Duration2 years (Resigned 25 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Stan Kelley, Suite 8
14 Centre Way
Edmonton
London
N9 0AH
Company NameLPM Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2021 (same day as company formation)
Appointment Duration9 months (Resigned 27 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Alva House
Valley Drive
Gravesend
DA12 5UE
Company NameTKTK Enterprise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2021 (same day as company formation)
Appointment Duration2 years (Resigned 27 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5126a 196 High Road
Wood Green
London
N22 8HH
Company NameSurron Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2021 (same day as company formation)
Appointment Duration2 years (Resigned 03 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3805a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSur-Ronbikesuk Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2021 (same day as company formation)
Appointment Duration2 years (Resigned 03 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2nd Floor, 199 Whitechapel Road
London
E1 1DE
Company NameContinental Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2021 (same day as company formation)
Appointment Duration2 years (Resigned 08 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3636 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameHaggai Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2021 (same day as company formation)
Appointment Duration2 years (Resigned 18 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Bernice Court, Dorset Street
Cardiff
CF11 6PS
Wales
Company NameThe Film And Television Studio Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2021 (same day as company formation)
Appointment Duration2 years (Resigned 19 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameRoseland Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2021 (same day as company formation)
Appointment Duration2 years (Resigned 08 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Dell Court
Newton Abbot
Devon
TQ12 1FU
Company NameCarlsberg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2021 (same day as company formation)
Appointment Duration2 years (Resigned 09 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3636 196 High Road
Wood Green
London
N22 8HH
Company NameGolden Touch Catering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2021 (same day as company formation)
Appointment Duration2 months (Resigned 14 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Goodey Road
Barking
IG11 9PB
Company NameAlliance Star Oxford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2021 (same day as company formation)
Appointment Duration1 year (Resigned 14 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Lambourn, Wyndyke Furlong, Abingdon Wyndyke Furlong
(Suite 139)
Abingdon
OX14 1UJ
Company NamePoxell Automation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2021 (same day as company formation)
Appointment Duration2 years (Resigned 14 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePhilip Hopton School Of Management Sciences Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2021 (same day as company formation)
Appointment Duration1 year (Resigned 22 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Smithfield House
24 28 Digbeth
Birmingham
West Midlands
B5 6BS
Company NameUmbrilla Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2021 (same day as company formation)
Appointment Duration1 year (Resigned 22 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63-66 Hatton Garden Fifth Floor
Suite 23
London
EC1N 8LE
Company NameOsprey Croft Lodge Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2021 (same day as company formation)
Appointment Duration1 year (Resigned 22 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hawkshead Hall Farm
Hawkshead
Ambleside
Cumbria
LA22 0NN
Company NameGround Contamination Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2021 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 31 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit A7 The Arena
9 Nimrod Way, Ferndown
Wimborne
Dorset
BH21 7UH
Company NameWork Site Day Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2022 (same day as company formation)
Appointment Duration1 year (Resigned 14 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4396 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NamePurple Panda Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2022 (same day as company formation)
Appointment Duration1 year (Resigned 14 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Union Building 51 59 Rose Lane
Norwich
Norfolk
NR1 1BY
Company NameHome Construction M Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2022 (same day as company formation)
Appointment Duration1 year (Resigned 17 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
69 Highview Road
London
W13 0HA
Company NameCuxton Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2022 (same day as company formation)
Appointment Duration1 year (Resigned 18 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4600 196 High Road
Wood Green
London
N22 8HH
Company NameMy A A Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2022 (same day as company formation)
Appointment Duration1 year (Resigned 21 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
Company NameAristo Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2022 (same day as company formation)
Appointment Duration1 year (Resigned 25 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Gresham St
London
EC2V 7JE
Company NameThe Trading Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2022 (same day as company formation)
Appointment Duration1 year (Resigned 25 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4541 196 High Road
Wood Green
London
N22 8HH
Company NameServant Electrical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2022 (same day as company formation)
Appointment Duration1 year (Resigned 25 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
105a Commercial Road
London
E1 1RD
Company NameFleetplus Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2022 (same day as company formation)
Appointment Duration1 year (Resigned 31 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4425 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameMark Jarrett Commercials Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2022 (same day as company formation)
Appointment Duration1 year (Resigned 07 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKaistyle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 6 Vickers Close
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TD
Company NameCamvention Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2022 (same day as company formation)
Appointment Duration6 months (Resigned 16 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
189 Lynchford Road
Farnborough
Hampshire
GU14 6HD
Company NameProvidencia Building & Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2022 (same day as company formation)
Appointment Duration2 years (Resigned 15 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1101 Larkin House Kidbrooke
London
SE18 6NX
Company NameJanus House Improvement Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2022 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 15 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Forrest Shaw
Ebbsfleet Valley
Swanscombe
DA10 1AF
Company NameFloristry By Angelika Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2022 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Cranbourne Park
Hedge End
Southampton
SO30 0NX
Company NameNellie's Netball Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2022 (same day as company formation)
Appointment Duration1 year (Resigned 08 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Maple Crescent
Penketh
Warrington
WA5 2LE
Company NameFloorsandology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameMetaverse Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2022 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 2nd Floor, 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEXEC Chauffeur Hire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2022 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 13 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Admiral’S Yard Station Road
Patchway
Bristol
BS34 6LR
Company NameScrumagility Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2022 (same day as company formation)
Appointment Duration2 months (Resigned 29 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAdapt All Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 High Street, Madeley
Telford
Shropshire
TF7 5AT
Company NameBluebell Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 03 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Lancing Road Croydon
London
CR0 3EL
Company NameNickelles Building And Roofing Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 03 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Wimbledon Road
Camberley
GU15 4BD
Company NameOne Gas Stop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Coronation Street
Tamworth
B79 7ES
Company NameNottinghami Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 06 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4623 196 High Road
Wood Green
London
N22 8HH
Company NameMidlands Property Professionals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 09 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Station Road
Polegate
BN26 6EA
Company NameNude The Label Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 09 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Edgwick Road
Coventry
CV6 5FQ
Company NamePhd Renovations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 16 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
372 Icknield Way
Luton
LU3 2JU
Company NameMuslimmatcher Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2022 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 19 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
International House
64 Nile Street
London
N1 7SR
Company NameC.D Roofing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 16 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
133 Station Street East
Coventry
CV6 5FL
Company NameJeanette Creative Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 16 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Coronation Street
Tamworth
B79 7ES
Company NameBrisk Cars Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 16 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Coronation Street
Tamworth
B79 7ES
Company NameVeryan Gardens Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 17 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
107 Lodge Road
Southampton
SO14 6RE
Company NameOHMS Rings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 17 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Old Hinckley Road
Nuneaton
CV10 0AB
Company NameHolistic Health Care Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 17 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Lower Green
Poulton-Le-Fylde
FY6 7JL
Company NameLEAH Hair & Nails Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 17 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameGeorge Alexander Homes & Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 18 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Galingale View
Newcastle
ST5 2GQ
Company NameGeorge Alexander Plant Hire Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 18 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Spear Road
Southampton
SO14 6UG
Company NameGeorge Alexander Building Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 18 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Leatherbottle Green
Erith
DA18 4HS
Company NameMirror Mirror Hair & Beauty Omagh Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 19 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameThreadz. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 19 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4623 196 High Road
Wood Green
London
N22 8HH
Company NameHandy Gear Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 19 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
77 Outermarch Road
Coventry
CV6 3GX
Company NameYour Finance Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 20 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 125, 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameC&L Taxi Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 20 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Foxford Crescent
Coventry
CV2 1QB
Company NameMelissa Jayne Aesthetics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 23 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29a Burnt Oak Broadway
Edgware
HA8 5LD
Company NameVending Mania Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 24 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Brand Road
Rugby
CV21 1AF
Company NameNSTT Global 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 24 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
148 High Street
Watford
WD17 2EN
Company NameHigh Point Bvr Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2022 (same day as company formation)
Appointment Duration1 year (Resigned 25 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
98a Wyndham Road
London
SE5 0UB
Company NameFLOR De Mar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 06 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Arundel Drive Arundel Drive
Louth
LN11 0HZ
Company NameLa Belleza Fashion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (6 years after company formation)
Appointment Duration12 months (Resigned 05 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5116 196 High Road
Wood Green
London
N22 8HH
Company NameOpen Ocean Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 07 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 10 Ensign House
17 Admirals Way
London
E14 9XQ
Company NameEveryday Building Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 09 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Church Street
Market Harborough
LE16 7AA
Company NameWorkshop 42 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 09 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Phoenix Street
West Bromwich
B70 0AE
Company NameSynergi Health Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 10 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameOutshine Academy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 13 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
90-92 Butt Rd, Colchester Butt Road
Colchester
CO3 3DA
Company NameL B Marine & General Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 13 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Lower Green
Poulton-Le-Fylde
FY6 7JL
Company NameTSO Promotions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 15 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14171216 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCarlos Ricardo Lino Dias Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 15 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Forge Grove
Gillingham
Beccles
NR34 0AE
Company NameTasha’S Tasty Treats Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 16 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Regent Road
Morecambe
LA3 1QN
Company NameFortress Cleaning Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 16 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Coronation Street
Tamworth
B79 7ES
Company NameInspector Drone Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 17 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29a 29a
Halvergate Mansions
London
Burntoak Broadway
HA8 5LD
Company NamePR1 Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 20 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
74 Mount Road
Hinckley
LE10 1AE
Company NameBonded Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 21 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Watts Road
Portsmouth
PO1 4PS
Company NameHarmonious Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 23 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Nicholson Crescent
Morecambe
LA4 6UE
Company NameNotts Gas And Electrics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2022 (same day as company formation)
Appointment Duration1 year (Resigned 30 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Leatherbottle Green
Erith
DA18 4HS
Company NameThe 7th Magpie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2022 (same day as company formation)
Appointment Duration12 months (Resigned 02 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4835 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameBook Worm Recycling Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 11 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Craven Park Road
Craven Park Road
London
NW10 4AB
Company NameRinth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 11 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
80 Sigrist Square
Kingston Upon Thames
KT2 6JY
Company NameCJH Consulting Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2022 (same day as company formation)
Appointment Duration1 week (Resigned 13 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Willacy Cottage
Benson Lane
Catforth
Preston
PR4 0HY
Company NameKORE Cbd Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2022 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 14 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameNewstead Arb & Rail Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 19 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameHarry Fletcher Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 24 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameArch Security Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 24 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameThe Furniture Business Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2022 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 07 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameIcarus Surveys Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2022 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 23 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameJOZI Interiors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 24 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameAll Waste Removers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 24 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameMicheala Henry Commercial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 24 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Elm Road
Romford
Essex
RM7 8HH
Company NameWestons Landscape Maintenance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2022 (same day as company formation)
Appointment Duration1 year (Resigned 24 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Helmside Avenue
Morecambe
LA4 4SX
Company NameTasha’S Little Coffee Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2022 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 17 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen Street
Morecambe
LA4 5EG
Company NameVisit Clerkenwell Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2022 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 07 July 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Queen St
Morecambe
LA4 5EG
Company NameBlockbuilt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2022 (same day as company formation)
Appointment Duration1 year (Resigned 22 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Great Suffolk Street
London
SE1 0BL
Company NameAuto Bull Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Burley Road
Leeds
LS3 1JT
Company NameA.S.B Driving Tuition Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 03 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Burley Road
Leeds
LS3 1JT
Company NameMillennium Cars Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 03 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Spring Lane
Burwash
Etchingham
TN19 7JA
Company NameMAGV Rental Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5100 196 High Road
Wood Green
London
N22 8HH
Company NameLuxe Reign Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 07 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 7 60 Victoria Street
St Albans
AL1 3XH
Company NameThe Whittington Wax Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 10 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 St. Ann Street
Manchester
M2 7LG
Company NameRoc Plumbing&Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 11 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 7 60 Victoria Street
St Albans
AL1 3XH
Company NameEcogen Solar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 13 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 7 60 Victoria Street
St Albans
AL1 3XH
Company NameJM Lofts & Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2, Hillside Wilmington
Honiton
Devon
EX14 9JX
Company NameYG Comps Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 7 60 Victoria Street
St Albans
AL1 3XH
Company NameHudcreations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 18 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Greenbank Road
Bradford
West Yorkshire
BD15 7RH
Company NameSebalicious Sole Trader Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Stevenson Square
Manchester
M1 1DB
Company NameAriom Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 24 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 41 4 Mondial Way
Hayes
UB3 5AR
Company NameMeowbah Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 24 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 7 60 Victoria Street
St Albans
AL1 3XH
Company NameTriniti Mobile Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2022 (same day as company formation)
Appointment Duration1 year (Resigned 27 October 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 Sheen Lane
London
SW14 8AB
Company NameBelgro Waste Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 01 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Great Suffolk Street
London
SE1 0BL
Company NameMoonlight By Selene Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 01 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
162 To 168 Regent St
London
W1B 5TF
Company NameFor3V3R Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2022 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameBeauty By Boo Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 07 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Foxford Crescent Foxford Crescent
Coventry
CV2 1QB
Company NameWill Be There Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 07 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Foxford Crescent Foxford Crescent
Coventry
CV2 1QB
Company NameCoils Galore Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 08 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ground Floor
48 Whitehorse Road
London
E1 0ND
Company NameThe Group Constructions One Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 08 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Foxford Crescent Foxford Crescent
Coventry
CV2 1QB
Company NameElite Wheels Motors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 08 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
110 Royal House, Station Parade
Harrogate
North Yorkshire
HG1 1EP
Company NameCrdvest International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2022 (8 years after company formation)
Appointment Duration12 months (Resigned 10 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3343a 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameBuild With Bliss Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 14 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Horace Street
Boston
PE21 8PD
Company NameFinding You Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 14 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Foxford Crescent Foxford Crescent
Coventry
CV2 1QB
Company NameLaika Films Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 14 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 High Rd
London
NW10 2SU
Company NameGood Points Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 14 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ground Floor
48 Whitehorse Road
London
E1 0ND
Company NamePOGO Network Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2022 (same day as company formation)
Appointment Duration1 year (Resigned 14 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
128 Brompton Rd
London
SW3 1JD
Company NameTOCS Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2022 (same day as company formation)
Appointment Duration4 months (Resigned 22 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Silver Birch Steel Ltd
Alexandra Docks
Newport
South Wales
NP20 2UW
Wales
Company NameSloane Apartments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2022 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 12 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSteelwerx Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2022 (same day as company formation)
Appointment Duration1 year (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Littleton House Office B
Littleton Road
Ashford
TW15 1UU
Company NameData Shark Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2022 (same day as company formation)
Appointment Duration1 year (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 5242a 196 High Road
Wood Green
London
N22 8HH
Company NamePerry’S Maintenance & Diy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2022 (same day as company formation)
Appointment Duration1 year (Resigned 07 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
117 Aubrey Road
Birmingham
B10 9DJ
Company NameRs Retreats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2022 (same day as company formation)
Appointment Duration1 year (Resigned 08 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lowood
Whins Lane
Read
Lancashire
BB12 7RB
Company NameCliftonville Consortium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2022 (same day as company formation)
Appointment Duration1 year (Resigned 08 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ground Floor
48 Whitehorse Road
London
E1 0ND
Company NameTr Labs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2022 (same day as company formation)
Appointment Duration1 year (Resigned 13 December 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameTwiglets Gardening Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Riverview Walnut Tree Close
Guildford
Surrey
GU1 4UX
Company NameBetter Futures Generation Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2017 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44b Cooper Road Cooper Road
London
NW10 1BG
Company NameHcexecutive Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment Duration3 years (Resigned 03 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Cedar Road
Southampton
Hampshire
SO14 6HJ
Company NameHelpic Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
152 - 160 City Road
London
EC1V 2NX
Company NameHEZ London Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Flempton Road
London
E10 7NH
Company NameMidland Garden Rooms Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43a St. Marys Road
Market Harborough
LE16 7DS
Company NameGlobal Power Resourcing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83 Cavaghan Gardens
Carlisle
CA1 3BF
Company NameEssex Builders Merchants Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Company NameDesign By M Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Martin & Fahy, 7 Milbanke Court
Milbanke Way
Bracknell
RG12 1RP
Company NameJupiter Ecommerce Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 I W Halliwell & Co
Singleton Avenue
Lytham St. Annes
FY8 3JT
Company NameSettlement Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Holifast Road
Sutton Coldfield
B72 1AP
Company NameC.B Scaffolding Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Richards Crescent
Monkton Heathfield
Taunton
TA2 8NR
Company NameNorthern Signals Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Russell Road
Tilbury
Essex
RM18 7AH
Company NameThwaite Haulage Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 29 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 South Street
Gargrave
Skipton
North Yorks
BD23 3RT
Company NameReggae Reggae Pot Ejc Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
333 Barking Road
London
E6 1LA
Company NameDiffraction Films Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment Duration3 years (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
87 Goodwin Cresent Swinton
Mexborough
S64 8QP
Company NameBoujie Beauty Lounge Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Talbot House 78 Hornsey Road
London
N7 7LT
Company NameDreams Spice Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 Whitchurch Road
Cardiff
CF14 3LY
Wales
Company NameThat Other Tour Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2018 (same day as company formation)
Appointment Duration2 years (Resigned 10 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Bridge Street
Bridge Street
Kington
HR5 3DJ
Wales
Company NameIdols Healthcare Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Ebbdale Close
Stockport
SK1 3LP
Company NameAmputee Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment Duration2 years (Resigned 24 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Waterside Close
Wolverhampton
WV2 1HN
Company NameTemayob Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Rosemount Point Dacres Road
London
SE23 2BW
Company NameSt Michel And All Angels Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Hambleton Road
Coundon
Bishop Auckland
DL14 8JS
Company NameSignature Fitness Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2018 (same day as company formation)
Appointment Duration2 years (Resigned 13 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
118 Ivanhoe Street
Dudley
West Midlands
DY2 0YD
Company NameInspire Systems Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 05 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lots Ait
41 High Street
Brentford
TW8 0BB
Company NameBaby Duet Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Victorine Kargbo 36 Keats Avenue
Redhill
RH1 1AG
Company NameKickstart Classics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration3 years (Resigned 07 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71-75 Shelton Street
London
Greater London
WC2H 9JQ
Company NameTanlines Stafford Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Mill Street
Stafford
ST16 2AJ
Company NameMarshalls Block Paving Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (same day as company formation)
Appointment Duration5 days (Resigned 02 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Crown Accountants Pembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
Company NameAvant Interiors Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11333121: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAvallanche Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Admiral Street
London
SE8 4HY
Company NameB & C General UK Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2018 (same day as company formation)
Appointment Duration2 years (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11346245 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameFloree Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Normandy Drive
Hayes
UB3 2QP
Company NameBigruss Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Moor Lane
Amington
Tamworth
B77 3AU
Company NameLawn Enforcement McR Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Alexander Bursk, Parkgates Bury New Road
Prestwich
Manchester
M25 0JW
Company NameEversmart Home Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 05 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 10 Empress Business Park
380 Chester Road
Manchester
Greater Manchester
M16 9EA
Company NameUK Cbd Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 18 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
342 Green Lane
London
IG3 9JR
Company NameRhean Yes Letts Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 05 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
131 Friargate
Preston
PR1 2EF
Company NameRiverfields Healthcare Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 Kingsway North
York
YO30 6JQ
Company NamePretty Ink Permanent Make Up Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2018 (same day as company formation)
Appointment Duration2 years (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Greenwich Quay
Clarence Road
London
SE8 3EY
Company NameRystan Enviromental Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Brundish
Basildon
Essex
SS13 3ET
Company NameBenchford Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 23 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4th Floor Fitzroy Street London 4th Floor Fitzroy Street
Fitzroy Street
London
W1T 6EB
Company NameVedra Trading Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 12 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bury Business Lodge Europa House
Barcroft St
Bury
Lancashire
BL9 5BT
Company NameCloud Leisure Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 28 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
500 Westgate Rd
Newcastle Upon Tyne
Tyne And Wear
NE4 9BL
Company NameThe Blooms Boutique Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
110 Meadow Walk
Ewell
Epsom
KT19 0BA
Company NameOur Next Generation Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 06 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 St John Street
Runcorn
WA7 1BT
Company NameNew Forest Heating Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2018 (same day as company formation)
Appointment Duration2 years (Resigned 30 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Apartment 15 Sylvan Mews
Wynyard
TS22 5BF
Company NameFathom Marketing Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 03 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11595580 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMyharmonica Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 03 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2654 196 High Road
Wood Green
London
N22 8HH
Company NameHodges Advertising Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
334-340 Caledonian Road
London
N1 1BB
Company NameJCP Electrical Mechanical Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 17 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Gressingham South Lakeland Leisure
Borwick Lane
Carnforth
LA6 1BH
Company NameDomani Private Digital Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration2 years (Resigned 16 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11673454: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSquare Metre Homes Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 19 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Bevis Court
London
EC3A 7BA
Company NameM19 Production Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 17 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Farrow Avenue
Peterborough
PE7 8HT
Company NameFirstf Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameLumos Lighting Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Shipman Road
London
E16 3DT
Company NameAllied Ventures Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 28 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameECON Builds Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 03 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11742827 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThe Event Concierge Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 03 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11743291: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameInspired Aesthetics Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Farnborough Road
Bolton
BL1 7HJ
Company NameAC Electrical Engineers Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2019 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Fairby Road
London
SE12 8JP
Company NameEllatrade 26 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2019 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 02 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Squirrels Heat Ln
Hornchurch
RM11 2EA
Company NameBrexittrademark.com Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84 Toller Lane
Bradford
BD8 9DA
Company Name4 Star Country Show Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84 Toller Lane
Bradford
BD8 9DA
Company NameEase2Buy Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2019 (same day as company formation)
Appointment Duration12 months (Resigned 22 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NamePanda Pants Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2019 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 12 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Honddu Close Hereford
Hereford
Herefordshire
HR2 7NX
Wales
Company NameG S H Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 29 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Heathfield
Milton Keynes
MK12 6HP
Company NameHotel Discount Codes Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 St Cuthberts St
Bedford
Bedfordshire
MK40 3JG
Company NameRegain2Reign Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Normandy Drive
Hayes
UB3 2QP
Company NameDermallure Aesthetics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11982197 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMobile Barber Hub Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Waterside Close
Wolverhampton
WV2 1HN
Company NameLa Diamond Trading Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 St Cuthberts St
Bedford
Bedfordshire
MK40 3JG
Company Name24/7 Cars Gravesham Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2a Dunkirk Rise
Riddlesden
BD20 5DR
Company NameRCH London Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 St Cuthberts St
Bedford
Bedfordshire
MK40 3JG
Company NameGrinny Pigs Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Lyonsdown Avenue New Barnet
Barnet
Hertfordshire
EN5 1DX
Company NameEvents In Wonderland Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2019 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
642 High Road Leyton
London
E10 6RN
Company NameIsthetique Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment Duration1 week (Resigned 06 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
642 High Road Leyton
London
E10 6RN
Company NameShooplab Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment Duration10 months (Resigned 25 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
102 Deepdale Road
Preston
PR1 5AR
Company NameCbs-UK Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Fitzneal Street
London
W12 0BB
Company NameThe Jitsu Store Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18a Saint Mary Street
Woolwich
London
SE18 5AL
Company NameLynscape Photography Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 24 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
823 Woolwich Road Charlton
London
SE7 8LJ
Company NameComplete Wishh Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2019 (same day as company formation)
Appointment Duration12 months (Resigned 09 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Holmfield Road
Fulwood
Preston
PR2 8EN
Company NameMYDB Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Bretton Road
Acocks Green
West Midlands
B27 7DX
Company NameMWA Management Advisory Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 09 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 220 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Company NameBig Man 1 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 09 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Church Road
Postwick
Norwich
Norfolk
NR13 5HN
Company NameE-Marketing Firm Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 09 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Flying Angel House
287 Victoria Dock Road
London
East London
E16 3BY
Company NameMaxxiclean Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 27 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Sunny Hill Road
Bournemouth
Dorset
BH6 5HR
Company NamePoxell Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2019 (same day as company formation)
Appointment Duration2 years (Resigned 18 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 7899 196 High Road
Wood Green
London
N22 8HH
Company NameTPM International Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2019 (same day as company formation)
Appointment Duration12 months (Resigned 23 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit10a- 2nd Floor - Domestos House
20-22 Mary Street
Manchester
M3 1DZ
Company NameJJVF Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2019 (same day as company formation)
Appointment Duration12 months (Resigned 23 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Elmbank Crays Hill Road
Crays Hill
Billericay
CM11 2YR
Company NameKarsan Buildworks Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2019 (same day as company formation)
Appointment Duration12 months (Resigned 25 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Argyle Street
Bath
BA2 4BA
Company NameAdmin Jobs Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 10 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 Cleave Road
Gillingham
ME7 4AX
Company NameFortresec Consulting Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2019 (same day as company formation)
Appointment Duration12 months (Resigned 07 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Peacock Way
Bretton
Peterborough
Cambridgeshire
PE3 9AA
Company NameThe Vape Makers Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2020 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12394107 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameArk Creat Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12399372: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDogporium Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Barth Mews
London
SE18 1SW
Company NameHarmony Hmo Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2020 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 21 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
114 Highlever Road
London
W10 6PL
Company NameGreenselfstore Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 09 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Cheviot Drive
Dibden
Southampton
SO45 5TZ
Company NameEK Plastering Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
60 Dobson Close
London
NW6 4RU
Company NameBaala Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Trowtree Avenue
West Gorton
Manchester
M12 5LR
Company NameRed Line Fire & Security Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment Duration2 years (Resigned 10 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NameCaramics Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Regency House
Greenacres Road
Oldham
OL4 1HB
Company NameCanopy Cbi Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 27 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12537147 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHallmark College Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2020 (same day as company formation)
Appointment Duration2 years (Resigned 02 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
480 Larkshall Road
London
E4 9HH
Company NameTechfabuk Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 Oscar Street
London
SE8 4QJ
Company NameAXIA Cb Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Westferry Circus
London
E14 4HB
Company NameBluesky Contracting Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 20 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bluesky Contracting Solutions Ltd Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameSunnyahmed Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12599270: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameElectra Rail Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2020 (same day as company formation)
Appointment Duration1 month (Resigned 28 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Chapel Lane
Orton Waterville
Peterborough
PE2 5EG
Company NameProservly Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2020 (same day as company formation)
Appointment Duration2 years (Resigned 31 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 18 64-66
Wingate Square
London
SW4 0AF
Company NameSUYA Shack Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2020 (3 years after company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
130e Newport Road
New Bradwell
Milton Keynes
MK13 0AA
Registered Company Address
30 Fermain Court East
Hertford Road
London
N1 5TA
Company NameKnightsbridge Capital Partners Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration2 years (Resigned 01 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12851237 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameFlow Clinic Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2020 (same day as company formation)
Appointment Duration9 months (Resigned 02 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Pear Tree Close
Wesham
Preston
PR4 3FD
Company NameD A Care Kent Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (same day as company formation)
Appointment Duration2 years (Resigned 08 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Hill Rise
Dartford
Kent
DA2 7HY
Company NameASCM Global Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 03 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 City Road
London
EC1V 2NX
Company NamePowell Global Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 12 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Chequerfield Road
Pontefract
WF8 2BU
Company NameThelionsdenuk Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Bannister Close
Greenford
UB6 0SW
Company NameMMM Waste Management Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 27 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 To 2 Church Street
Telford
TF2 6BU
Company NameSouth West Construction And Development Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Lesley Road
Rotherham
S63 9DH
Company NameMore Than Resin Driveways Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 11 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Sable Crest
Bradford
BD2 1EZ
Company NameAdvanced Work Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13018361 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameModern Renders Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13018366 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCofton Security Cleaning Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2020 (same day as company formation)
Appointment Duration2 years (Resigned 17 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2327a 601 International House
223 Regent Street
London
W1B 2QD
Company NameV&H Kitchen Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2020 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 03 October 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
246 Corporation Road
Newport
NP19 0DZ
Wales
Company NameStand And Route Resolutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration2 years (Resigned 27 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cotton Court
Church Street
Preston
Lancashire
PR1 3BY
Company NameNuova Living Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 29 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameN N Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 12 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NameCombined Developments Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2021 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 18 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
G16 Gresley House
Ten Pound Walk
Doncaster
DN4 5HX
Company NameJuicy Bitz Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 29 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13299234 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDeloitte & Co Consulting Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 29 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 7914a 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameTradeline Transport Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 05 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Lonsdale Close
Swindon
SN26 7AW
Company NameWhite Horse Beers Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 11 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13386969 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSmart Garage Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2021 (same day as company formation)
Appointment Duration2 years (Resigned 24 May 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameNine Foot Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2021 (same day as company formation)
Appointment Duration1 year (Resigned 04 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4252a 196 High Road
Wood Green
London
N22 8HH
Company NameSimpl Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2022 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10a Castle Meadow
Norwich
NR1 3DE
Company NameP4K Trading Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2022 (same day as company formation)
Appointment Duration3 days (Resigned 29 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89 Water Lane
Totton
Southampton
SO40 3DJ
Company NameEvents 2 Excel Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (1 year, 11 months after company formation)
Appointment Duration1 year (Resigned 30 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
15 Diamond Road
Slough
SL1 1RT
Company NameMonster Baits And Dips Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Byron Street
Newstead Village
Nottinghamshire
NG15 0BG
Company NameThe Isle Of Wight Drone Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Ward Avenue
Cowes
PO31 8AY
Company NameSimply Tiling For You Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Fort Road
Newhaven
BN9 9EJ
Company NameKernow Audiology And Hearcare Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 19 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLynch’S Brickwork Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Denshaw Avenue
Denton
Manchester
M34 3NX
Company NameStyles Barber Shop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Houghton Road
Dunstable
LU6 1DA
Company NameHARB Design Construction Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
76 Amhurst Garden
Isleworth
TW7 6AJ
Company NameDapper Whale Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8a King Georges Road
Pilgrims Hatch
Brentwood
Essex
CM15 9LS
Company NameNordical Investment Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2017 (8 years after company formation)
Appointment Duration2 years (Resigned 17 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2697a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameKhayrelimitedcare Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
60 Dominion Drive
Romford
RM5 2QP
Company NameMerwood Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Merwood 310 Queens Promenade
Bispham
Blackpool
FY2 9AD
Company NameTT Building Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
79 79 Thackeray House
1112 Harrow Road
London
NW10 5NF
Company NameJBT Painting Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameArtist Cartel Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFlourish Consultancy Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 New Road
Hollywood
Birmingham
B47 5ND
Company NameR-Tech Recruitment Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2017 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 18 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Elizabeth House
13-19 London Road
Newbury
Berkshire
RG14 1JL
Company NameGk Icon Nottingham Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameGk Icon Halesowen Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameGk Icon Welwyn Garden City Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameGk Icon Doncaster Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameGk Icon Cardiff Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameGk Icon Stoke Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameGk Icon Fleet Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameGk Icon Gateshead Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameGk Icon Glasgow Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameGk Icon Bolton Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameGk Icon Reading Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Anderdons Farm Thame Road, Longwick
Longwick
Princes Risborough
HP27 9TA
Company NameKovista Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment Duration12 months (Resigned 15 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGk Icon Dorking Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameJack Bilding Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
79 Thackeray House 1112 Harrow Road
London
NW10 5NF
Company NameTwiglets Garden Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 Frenches Wells
Horsell
Woking
GU21 3AT
Company NameIntec Security Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTetrabrazil Bolton Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Anderdons Farm Thame Road
Longwick
Princes Risborough
HP27 9TA
Company NameTetrabrazil Glasgow Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Anderdons Farm Thame Road
Longwick
Princes Risborough
HP27 9TA
Company NameGk Icon Manchester South Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Maidstone
Kent
ME16 0RT
Company NameTetrabrazil Nottingham Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Anderdons Farm Thame Road
Longwick
Princes Risborough
HP27 9TA
Company NameTetrabrazil Stoke Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Anderdons Farm Thame Road
Longwick
Princes Risborough
HP27 9TA
Company NameTetrabrazil Broxbourne Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Anderdons Farm Thame Road
Longwick
Princes Risborough
HP27 9TA
Company NameTetrabrazil Doncaster Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Anderdons Farm Thame Road
Longwick
Princes Risborough
HP27 9TA
Company NameEntrust Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Pennine Road
Chorley
PR6 0AW
Company NameGk Icon Wigan Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Maidstone
Kent
ME16 0RT
Company NameGk Icon South Yorkshire Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameComfort Matters Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11026858: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBalls Up! Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAbbey Lounge Properties Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2017 (same day as company formation)
Appointment Duration2 years (Resigned 24 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Space House
Abbey Road
London
NW10 7SU
Company NameGk Icon Liverpool Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Tintern Road
Maidstone
Kent
ME16 0RT
Company NameGk Icon Trafford Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Maidstone
Kent
ME16 0RT
Company NameGk Icon Basingstoke Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Maidstone
Kent
ME16 0RT
Company NameTetrabrazil Uxbridge Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Allington
Maidstone
Kent
ME16 0RT
Company NameInfinite Donkey Productions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGk Icon Milton Keynes Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Tintern Road
Maidstone
Kent
ME16 0RT
Company NameTetrabrazil Fleet Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Anderdons Farm Thame Road
Longwick
Princes Risborough
HP27 9TA
Company NameMJH Construction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Russell Court
Newton Aycliffe
DL5 7LB
Company NameAmraiz & Co. Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Lakelands Drive
Bolton
BL3 4NN
Company NameG & S Windows, Doors & Conservatories Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
96 Westfields
Narborough
Kings Lynn
PE32 1SY
Company NameCostella Fish Bar Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 26 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOopsy Daisy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 10 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameYaa-Ej Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Peabodyhill
113 Peabodyhill
London
SE21 8LA
Company NameGemma B Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
112 Cowsley Road
Chaddesden
Derby
DE21 6EJ
Company NameSkylodrone Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 16 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFitter Figures Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Woodhurst Avenue
Garston
Watford
WD25 9RU
Company NameCDB Express Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sbc House Restmor Way
Wallington
Surrey
SM6 7AH
Company NameHealing Loneliness Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
182 Rowood Drive
Solihull
B92 9LJ
Company NamePixie's Parlour Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bray Hill, 15 Portchester Heights
Fareham
PO16 8JU
Company NameDrink To Go Plus Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
594 Bristol Road
Selly Oak
Birmingham
B29 6BQ
Company NameGleam Girls Cleaning Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Barton Road
Eastleigh
Hants
SO50 6RN
Company NameHighteous Productions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
111 Union House New Union Street
Coventry
CV1 2NT
Company NameSpitfireuk Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2017 (same day as company formation)
Appointment Duration2 years (Resigned 28 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
International House
64 Nile Street
London
N1 7SR
Company NameE1 Fitness Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGuardian Talent Managment Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
146 Sunningvale Avenue
Biggin Hill
TN16 3TW
Company NameProfessional & Reliable Security Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24a Burns Road
London
NW10 4DY
Company NameThompson And Bowden Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Glenacres
Rabley Heath Rd
Welwyn
AL6 9UA
Company NameKent Aeron Specialist Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Warren Lane
Ashford
Kent
TN24 8UF
Company NameS & J London Boutique Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
262 Shop B Upper Tooting Road
London
SW17 0DN
Company NameGolden Passport Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2017 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Gospel Lane
Acocks Green
Birmingham
B27 7AA
Company NameExpress Yourself Talking Therapies Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Harewood Road
Wimbledon
London
SW19 2HD
Company NameThe Wood Hart Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameD.S.M Sales Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2017 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Kimberley Terrace
Great Yarmouth
NR30 3JD
Company NameMockdrive Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFood Intelligence Consulting Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRed Leadership Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2017 (same day as company formation)
Appointment Duration2 years (Resigned 01 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Syverson Transport & Logistics Ltd
22 Shotton Avenue
Blyth
NE24 3JU
Company NameCastle Furnishers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11039003: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDIY Dad Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Stourdale Road
Cradley Heath
B64 7BG
Company NameGreat Excellent Service Approval Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
177a Wick Road Wick Road
Wick Road
London
E9 5AF
Company NameMetcalfecorp Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (same day as company formation)
Appointment Duration12 months (Resigned 30 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCoded London Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNathan Demonte Fitness Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2017 (same day as company formation)
Appointment Duration2 years (Resigned 05 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
244 Horton Road
Datchet
Slough
SL3 9HN
Company NameMan On Hand Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 The Campions
Borehamwood
WD6 5QF
Company NameEzlife Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEzjob Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMoney Making To Money Saving Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fielding Financial Suite 2 The Cider Warehouse
Bridge Court
Totnes
TQ9 5DB
Company NameHcexec Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2017 (same day as company formation)
Appointment Duration3 years (Resigned 03 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Egypt Wood Cottages
Egypt Lane
Farnham Common
SL2 3LE
Company NameIgblue Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Clive Street
Ashton Under Lyne
OL7 9ED
Company NameBuzzmods Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTitan Waste Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Holland Road
East Ham
London
E6 2EW
Company NameTitan Waste Recycling Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Holland Road
East Ham
London
E6 2EW
Company NameWest Midlands Driveways Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
West Midlands Driveways, Office 2
123 Stratford Road
Shirley, Birmingham
B90 3ND
Company NameJackfruit Enterprise Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 24 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameZealsonic Recordings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Telford Rd
Walsall
WS2 7LD
Company NameBewellinhe Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4/16 Salmond Place
Edinburgh
EH7 5ST
Scotland
Company NameGreen Light At Pro Fix Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
410 Portland Road
Birmingham
B17 8LT
Company NameBespoke Construction Kent Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAlpha Scaffolding And Access Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Shirley Road
Sidcup
DA15 7JW
Company NameMumtaz Mehndi Designs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Carlton Close
Woodley
Reading
RG5 4JS
Company NameSports Clothing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 29 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUK Recycle Squad Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 1 4 Tyrrell Road
London
SE22 9NE
Company NameCelebration Wedding Belles Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43, Coleridge Road
Coventry
CV2 5HE
Company NameBookingeaze Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (same day as company formation)
Appointment Duration12 months (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAunt Sally's Cakes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 St James Place
Mangotsfield
Bristol
BS16 9JA
Company NameBingham Engineering Design Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAF Bauer Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Berkeley Street
London
W1J 8DJ
Company NameBoxx-Play Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Styles Gardens Minet Road
London
SW9 7UZ
Company NameMVS Car Sales Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
114 Oxford Road
Clacton On Sea
CO15 3TH
Company NamePure Water Valeting Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Fitness Connect Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 10 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAdvanced And Quality Care Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Watson Road
Bilston
Wolverhampton
WV14 9RY
Company NameMulberry Build Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 4 Oyster Park
Greenstead Road
Colchester
CO1 2SJ
Company NameCleaning Solutions London Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Cake Pot Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Martin Hall Farm Moss House Lane
Much Hoole
Preston
PR4 4TE
Company NameMy Physio Clinic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHotel -Discount- Codes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMood Underwear Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Thornsette Place
London, Penge
SE20 7XD
Company NameTimberkraft Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Uppermill Street
Airdrie
ML6 6JJ
Scotland
Company NameThe Rye Lane Gin Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 28 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePooch Pawfection Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Crawford Avenue
Bispham
Blackpool
FY2 9BX
Company NameAdamakal Limited Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Lawrence
Avenue
Mansfield Woodhouse
NG19 8DH
Company NameFishpot Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 16 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBSA Building Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
170 Outwood Road
Radcliff
Manchester
M26 1BG
Company NameAfrica Vision Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Berol House Ashley Road
25
Tottenham
N17 9LJ
Company NameAbhijeet Trading And Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
187 Canon Street
Leicester
LE4 6NJ
Company NameEl Velvet Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 D Elmcroft Crescent
London
NW11 9SY
Company NameOlive Flavor Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 1 Hazel Lane
1 Hazel Lane
London
SE10 9FZ
Company NameKid’S Club’S Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Pancroft
Abridge
Essex
Company NameAlthorp Interiors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Bakehouse, 20 High Street
Bugbrooke
Northampton
NN7 3PA
Company NameThe Print Gent Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 16 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBee Construction Manchester Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Springfield Road
Gatley
Cheadle
SK8 4PE
Company NameHow To Eat Healthy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWooden Heart Furniture Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 09 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRemthe Builder Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Abingdon Grove, Walton
Liverpool
L4 9UZ
Company NameSickpayuk Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2017 (same day as company formation)
Appointment Duration3 years (Resigned 17 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameApex Life Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLeo Enterprize Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAlykat International Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Edward Lyons And Co 11 Portland Street
Southampton
SO14 7EB
Company NameAlex & Bud Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Midway The Hamlets Calshot Road
Fawley
Southampton
SO45 1DW
Company NameSkelton Visual Group Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
311 Charlestown Road Blackley 311 Charlestown Road Blackley
Manchester
M9 7BB
Company NameThe Tea Room Essex Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDesaw Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Greenfell Mansions Glaisher Street
Deptford
London
SE8 3EU
Company NameSockandloop Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 14 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCDB Workspace Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sbc House
Restmor Way
Wallington
SM6 7AH
Company NameT.H & Co Property Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 Beccles Street
London
E14 8HE
Company NameZahraa Ahmad Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Robin Hill
Batley
WF17 0QP
Company NameAigold Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 08 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 29 Highcroft Industrial Estate
Enterprise Road
Waterlooville
PO8 0BT
Company NameLifestyle Physiotherapy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDalton Property Investments Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGemology Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Oxford Gardens
Notting Hill
London
W10 5UE
Company NameElite Fitness Academy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 6 Springfield Mill
Springfield Gardens, Cheapside
Middleton
M24 6DQ
Company NameMQ Associates Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 4
Primrose Street
Dumfries
DG2 7AU
Scotland
Company NameMamma Mia Luton Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Ground Floor Guilford Street
Luton
LU1 2NR
Company NameDrone Fitness Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMy Time Solutions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Springside Farm
Ashburnham
Battle
TN33 9PE
Company NameHanoolaato Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
711 Chrown House North Circular Road
London
NW10 7PN
Company NameOcean Windows And Doors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Ralph Road
Corfe Mullen
Wimborne
BH21 3NX
Company NameBespoke Living Interiors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Scotter Troad
Gainsbrough
DN21 3PT
Company NameAvenue News Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
512 Mather Av
Liverpool
L19 4UG
Company NameTimely Recruitment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Caxton Business Center, Caxton Business Center
Caxton
Stevenage
SG1 2UX
Company NameStork And Cradle Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Caxton Business Center, Caxton Caxton Business Center
Caxton
Stevenage
SG1 2UX
Company NameUhteck Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 Cambridge Road
Kingston
KT1 3NS
Company NameSwim Star Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Hurley Road
Worthing
BN13 2PA
Company NameAll Safe Systems Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 10 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWolf Racing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSpectrum Cleaning Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Belloc Avenue
Biddick Hall
South Shields
NE34 9HX
Company NameGlasgow Bitcoin Exchange Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBW Events Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Badgers Rise Woodley
Reading
RG5 3AJ
Company NameAbout Business Support Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Carnegie Crescent
Aberdeen
AB15 1YP
Scotland
Company NameChefapp Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Wornington Rd
London
W10 5QJ
Company NameEye Brain Music Group Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Winchester Close
Stevenage
SG1 4NZ
Company NameLondon Coaching Clinic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEURO Genc Tv Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 30 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
147 Cranbrook Road
Ilford
IG1 4PU
Company NameDream-Catchers (Performance) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Myrtle Close
Billingshurst
West Sussex
RH14 9XF
Company NameRagtag & Twist Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Hayloft, Street Farm
Boxley Road
Maidstone
Me14 3r
Company NamePratap Main Power Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Tudor Road
Southall
UB1 1NY
Company NameLawrence Knight T/A Lawrence Knight And Co Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 The Grampians
Shepherds Bush Road
London
W6 7LN
Company NameWEBB Business Enterprises Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGreen Paw Dog Training Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 14 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLeighwattconsultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Leake House Ty Cennin
Y Brif Heol
Dyffryn Ardudwy
LL44 2DG
Wales
Company NameCoborne Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Florence House
Hayter Road
London
SW2 5AT
Company NameArmaan Logistics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
98a Abercromby Avenue
High Wycomb
HP12 3BD
Company NameEros Global Administration Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2017 (same day as company formation)
Appointment Duration2 years (Resigned 29 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2754 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameLittle Steps Cosby Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Methodist Church Park Road
Cosby
Leicester
LE9 1RN
Company NameGlobalboard Systems Technology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Priory Terrace
Sheffield
S7 1LU
Company NameSpecialist Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 West Side
High Road
Broxbourne
EN10 6DF
Company NameMasterpiece Physiques Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 05 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLISA Fenton Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Sunnyside
Victoria Road
Cockermouth
CA13 9NY
Company NameBloodline Spirirts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 16 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameChannon’S Construction Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 King Edward Avenue
Worthing
West Sussex
BN14 8DQ
Company NameCombined Energy Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCushandco Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Fortune Close
Great Leighs
Chelmsford
CM3 1RR
Company NameH'Artizan Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment Duration12 months (Resigned 29 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRicardo's Academy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 31 9 Barge Walk
London
SE10 0GH
Company NameFinelineaestheticclinics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Grainger Close
Tipton
DY4 0LX
Company NameChelmsford City Contractors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Beachs Drive
Chelmsford
CM1 2NL
Company NamePIW Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83 Bellingham Road
London
SE6 2PW
Company NameSlatesports Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 62 Market Street
Milnsbridge
Huddersfield
HD3 4HT
Company NameExpand Learning Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
119 Hurstwood Road
Birmingham
B23 5BY
Company NameJam-Strong Products Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Academy Garden
Croydon Surrey
CR0 7QL
Company NameGain & Maintain Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Rugby Gardens
Dagenham
RM9 4BA
Company NameDessert Factory Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Fine Bean Coffee Company Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2017 (same day as company formation)
Appointment Duration2 years (Resigned 06 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Hilliard Drive
Bradwell
Milton Keynes
MK13 9EF
Company NameCreature Courier Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
125 Westfield Road
Harpenden
AL5 4JZ
Company NameGroup Transport Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Fry House St Stephens Road
East Ham
London
E6 1AL
Company NameCDCS Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 St Marys Road
Bearwood
Birmingham
West Midlands
B67 5DH
Company NameDave’S Kitchen Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 Hollymount Gardens
Stockport
SK2 7NF
Company NameYooboss Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Poynter House Queensdale Cresent
Poynter House
London
W11 4TD
Company NameAvacardo Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Juniper Gardens
Shenley
WD7 9LA
Company NameSwan Telecoms Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Milk Churn Cottage
Town Foot
Hawes
DL8 3NH
Company NameGb Land Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 West Street
Leighton Buzzard
LU7 1DA
Company NameEpluca UK Co Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Export House Cawsey Way
2nd Floor
Woking
GU21 6QX
Company NameVisionary Interiors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Garden Workshop Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameATJ Inspection UK Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMatopeda Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
419 Stains Road West
Ashford
TW15 1RB
Company NameTake Man's Girl Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Umar Mansaray 39
East Surrey Grove
London
SE15 6EB
Company NameHeat-Inc Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameReach For The Paws Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Oysters Reach
Brightlingsea
Colchester
CO7 0HY
Company NamePolygon Talent Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 26 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGrandeur Healthcare Consultants Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 28 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameDistrovape Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Low Friar Street, (Block 85)
Newcastle
NE1 5UD
Company NameM S Shipping Services International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 14 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWhipstar Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 1 5 East Grove
Roath
Cardiff
CF24 3AE
Wales
Company NameCode Red Entertainment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 South Mead Way, 16 South Mead Way
Walsall
WS2 8JD
Company NameDirectory Social Media Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Vicarage Grove
Camberwell
London
SE5 7LY
Company NameRTR Motorcycles Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWizard Mods Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEarnhill Garage Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Earnhill Garage
Earnhill
Forres
IV36 2SP
Scotland
Company NameEvolve Midlands Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Carsic Lane
Sutton In Ashfield
NG17 2AX
Company NameLJH Transport Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
136 Kelvin Drive
Chryston
Glasgow
G69 0LU
Scotland
Company NamePeoplesmith Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2017 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Salisbury Road
Worthing
BN11 1RD
Company NameSeshen Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThomas J Day Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2017 (same day as company formation)
Appointment Duration3 years (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameScouted Hq Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Coach House
Reinwood Road
Huddersfield
HD3 4DW
Company NameThe Drum Shed Cafe Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBrighton Clean Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJ P Allen Consultants Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Lynch Walk
London
SE8 3LL
Company Name10Poundshop Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRAZA Rent A Car Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 B Buxton Road
Walthamstow
London
E17 7EH
Company NamePoundfoods Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMobile Repair Junction Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
278 London Road
Waterlooville
PO7 7DS
Company NameCoaching Vouchers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Naturalist Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2017 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House 160 City Road
London
EC1V 2NX
Company NameCryptopia Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bridgewater Mill
Legh Street
Manchester
M30 0UT
Company NameKAB Carpet & Upholstery Cleaners Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
63 Winrose Hill
Belle Isle
Leeds
LS10 3AN
Company NameClickt Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDacss Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAroma Lounge Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNew Image Development Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 24 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House
152-160 City Road
London
EC1V 2NX
Company NameColin's Crazee Cartoons And Caricatures Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 02 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSj Accounting Nw Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 14 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameContactus Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2017 (same day as company formation)
Appointment Duration2 years (Resigned 03 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1200 Thorpe Park
Leeds
LS15 8ZA
Company NameZeus1980 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Victory Apartments Phoebe Road
Copper Quarter
Swansea
SA1 7FD
Wales
Company NameElite Assist Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Bucharest Road
London
SW18 3AR
Company NameSmart Home Tech Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFlycon Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment Duration1 day (Resigned 03 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Gryson House The Grove
Pontllanfraith
Blackwood
NP12 2EQ
Wales
Company NameENB Salon Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment Duration1 day (Resigned 03 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Constable Close Constable Close
Woodley
Reading
RG5 4US
Company NameFortune Plus Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
238 Western Road
South Hall
UB2 5JW
Company NameBest Of Bathrooms Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLing's Pantry Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFullness Of Christ Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment Duration1 day (Resigned 03 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
166a Waterloo Street
Burton On Trent
DE14 2NG
Company NameAnglerose Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2018 (same day as company formation)
Appointment Duration1 day (Resigned 03 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Fulford Road
Caterahm
CR3 5SQ
Company NameK9 Karabiners Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Syddal Crescent
Bramhall
Stockport
SK7 1HS
Company NameVehicle Collection Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBilly Carmelo Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
198 Hockley Road
Rayleigh
SS6 8ET
Company NameAspal Electrical Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 27 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCaron's Cleaning Company Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Stonelea Close
Chippenham
Wiltshire
SN14 0DD
Company NameAjuga Holdings Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment Duration12 months (Resigned 31 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMcGrath Healthcare Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Barnes Wallis Way
Buckshaw Village
Chorley
PR7 7FU
Company NameSwitch Electrical Services And Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
115 Kilbury Drive
Worcester
WR5 2NG
Company NameCarhirelondon Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Harrington House Harrington Street
London
NW1 3RB
Company NameRequirements Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
166 Slade Road
Erdington
Birmingham
B23 7PX
Company NameARW Electrical Building Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Llandeilo Road
Upper Brynamman
Ammanford
SA18 1BG
Wales
Company NameLawton Rigging Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
35 Wykham Place
Banbury
Oxfordshire
OX16 9JA
Company NameCopper Designs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
91 Old High Street
Oxford
OX3 9HT
Company NameCool Hard Hats Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2018 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15a Nancy Road
Barnsley
S72 7JJ
Company NameTony Saunders Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
591 London Road
Cheam
Sutton
Surrey
SM3 9AG
Company NamePathways Projects Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Holly Cottage Tresowes Hill
Ashton
Helston
TR13 9SZ
Company NameSummer House Beauty Salon Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 The Monks Croft
Cheylesmore
Coventry
CV3 6GX
Company NameGlobal School Finders Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Station Approach, Chelsfield 4 Station Approach
Chelsfield
BR6 6EU
Company NameApex Critical And Life Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment Duration3 years (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Porters Avenue
Dagenham
London
RM9 5YT
Company NameApex Trade Indemnity Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2018 (same day as company formation)
Appointment Duration3 years (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Cherry Grove Conisbrough
Doncaster
DN12 2JY
Company NameMonroe Leisure Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 High Street Wavertree
Liverpool
L15 8HE
Company NameBerhalter Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration3 years (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Claypole Road
London
E15 2RJ
Company NameM20 Production Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration3 years (Resigned 12 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Orton Square
Bushfield House
Peterborough
PE2 5RQ
Company NameClearstart Debt Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Strewsberry Street
Manchester
M16 9AS
Company NameAutomatic Fire Suppression Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameAll Star Home Improvements Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2018 (same day as company formation)
Appointment Duration3 days (Resigned 15 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKhumbulani Mpofu Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Rowland Road
Gawber
Barnsley
S75 2PF
Company NameMundana Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Ludlow Lane
Reedswood
Walsall
WS2 8YB
Company NameLocks Unlocked 24/7 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 Faircross Avenue
Romford
RM5 3TL
Company NameC&M House Building Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Bayview Court 5-12 Nyewood Lane
Bognor Regis
West Sussex
PO21 2QG
Company NamePark Wash Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
118 Watford Road
Wembley
Greater London
HA0 3HF
Company NameBerkshire Autos Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
49 Collis Street
Reading Berkshire
RG2 0AE
Company NameInternet Cash Card Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Paw Of Joy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameExtrico Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
107 Vale Farm Road
Woking
GU21 6DP
Company NameAisha Learning Centre Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
216 Herbert Road
Small Heath
Birmingham
B10 0PR
Company NameJuice Angels Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3, Spring Place Spring Place
Spring Place
Bishops Stortford
CM23 2FT
Company NameTelmet Cs Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 03 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Toffee Factory
Lower Steenburgs Yard
Newcastle Upon Tyne
NE1 2DF
Company NameKNG Trading Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 11 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameLet's Lollygag Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 22 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBollynightevents Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 22 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameChimp Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 22 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTiptree Plumbing Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 22 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTntaudio Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Theodore Thomas
32 Oatfield Close
Luton
LU4 0UH
Company NameM D UK Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
115 Dollis Hill Lane
London
NW2 6HS
Company NameCannon Property Maintenance Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Romany Gardens
Sutton
SM3 9NX
Company NameBramuda Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 24 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLuke&Teddy Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Aventor Court Aventor Road
South Ockendon
RM15 5JN
Company NameAndalv Autos Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Hilversum Way
Canvey Island
SS8 9UR
Company NameDinero Cartel Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Church Avenue
London
UB5 5DG
Company NameNag Wiring Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
96 Nokes Court Commonwealth Drive
Three Bridges
Crawley
RH10 1AN
Company NameClint’S Autos Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 London Road
Tilbury
RM18 8EA
Company NameGogrow International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 24 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dr Rob Smorfitt
53 Harwood Road
London
SW6 4QL
Company NameLeeca Ballot Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (same day as company formation)
Appointment Duration2 years (Resigned 23 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 6 32-34 Great Western Road
London
W9 3NX
Company NameDigital Gold Xchange Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Archway Mews
Dorking
Surrey
RH4 1BX
Company NamePlastic Product Swap Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment Duration12 months (Resigned 19 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameT2Coffee Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bumble Bee Cottage
Blyth Road
Worksop
S81 0TU
Company NameThe Busy Environmentalist Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment Duration12 months (Resigned 19 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameA1 Creative Coating Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWasps Nest Design Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Wasps Nest Farm Ricksey Lane
Catcombe
Somerton
TA11 7JH
Company Name1st Cafe Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKing Duke Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Buckingham Way
Flackwel Heath
Buckinghamshire
HP10 9EH
Company NameBrexitaid.Gmai.com Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 The Avenue
Hatchend
HA5 4EN
Company NameIdeal Aesthetics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHealthy Mind Healthy Body Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment Duration3 years (Resigned 26 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Hill Crest Thurnscoe
Rotherham
S63 0TR
Company NameBaeleys Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Brennan Road
Essex
RM18 8AL
Company NameSmithink Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Empire House
Mount Stuart Square
Cardiff
CF10 5LR
Wales
Company NameYoung Clothing Official Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Great Blackpool Car Giveaway Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGhost Of Africa Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Central Hill
London
SE19 1DT
Company NameRustiness Furnishings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Middlecroft
Chesterfield
S43 3XG
Company NameMRK Skin-Care Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Juzz Lookin
143 North End Road
Croydon
CR0 1TN
Company NameLions Events Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19a Orchard Way
Bognor Regis
PO22 9HJ
Company NameOutdoor Pastime Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 15 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDante Training And Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Hallam Close
Barrow-Upon-Humber
DN19 7FD
Company NameBreakfast Epiphanies Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAusar Properties Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHacienda Cleaning Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Hillside Market Hill
Maldon
Chelmsford
CM9 4QL
Company NameXquisite Health & Beauty Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
88 Birnam Road
Kirkcaldy
KY2 6NH
Scotland
Company NameCar4Apound Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameYgocity Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Revel Garth
Denby Dale
Huddersfield
HD8 8TG
Company NameGranite Worktops And Interiors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 The Causeway 13 The Causeway
Maldon
CM9 4LJ
Company NameFuegosix Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment Duration2 days (Resigned 01 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unimix House
Abbey Road
London
NW10 7TR
Company NameChillslogistics Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Copperfield
Chigwell
London
IG7 5JH
Company NameKent Coast Customs Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePaytura Personnel Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2018 (same day as company formation)
Appointment Duration2 years (Resigned 31 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 Turfside
Gateshead
NE10 8EX
Company NameClinical Commercial Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Innovation Centre
Highfield Drive
St. Leonards-On-Sea
East Sussex
TN38 9UH
Company NameBickus Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Turnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Company NameVelvet Chase Lettings Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
93 Wyeverne Road
69 Beatty Avenue
Cardiff
CF24 4BJ
Wales
Company NameK.B.A.Art Plus Creations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
170 Shobnall Road
Burton Upon Trent
DE14 2BD
Company NameMary Contrary Floristry Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48, Muir Drive 48
Muir Drive
Darvel
KA17 0ET
Scotland
Company NameCool Cushion Covers Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Lintmill Road
Darvel
KA17 0EL
Scotland
Company NameSpartan Electrical And Security Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Glennap Place
Kilwinning
KA13 6TG
Scotland
Company NameNatural Earth Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2229 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameLip Service Aesthetics Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
158 Spring Road
Springbourne
Bournemouth
BH1 4PX
Company NameRoyale Vapes Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2018 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Ashtree Gardens
Carlton Colville
Lowestoft Suffolk
NR33 8SR
Company NameEducationseed Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Morris Road
London
E14 6NX
Company NameMad Auto Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2018 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 St Albans Cottage
Treorchy
CF42 5DE
Wales
Company NameBuxton Fudge Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
120 St. Johns Road
Buxton
SK17 6UR
Company NameHighview Power Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameManorbier Pottery Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Amanda Cooke, Kelpie
Manorbier
Tenby
SA70 7SX
Wales
Company NameSalon Zest Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 30 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDezign Junkie Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 15 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCambridge Automata Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company Name11188389 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBraemble Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16a Queen Street
Edinburgh
EH2 1JE
Scotland
Company NameLogichcare Solutions Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Fairburn Close
Wollaton
Nottingham
NG8 2EY
Company NameClass Fitness Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLullabye Lane Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLife Burger Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGreenfield Tutors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 108 176 South Street
Romford
RM1 1BW
Company NameReality Property Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Rps, 214 Upper Fifth Street
Milton Keynes
MK9 2HR
Company NameFreshub Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15b Market Hill
Diss
IP22 4JZ
Company NameUnique Soulz Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameG & D Group Holdings Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Radley Road
Rushall
Walsall
WS4 1LN
Company NameMarlonmatthews Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 Oak Road
Partington
M31 4LD
Company NameDelivery2Go Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2018 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Leveret Close
Watford
WD25 7AX
Company NameBoxfit Pt Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2018 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
440 Bushey Mill Lane
Bushey
Hertfordshire
WD23 2AJ
Company NameSmart Supplies Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2018 (same day as company formation)
Appointment Duration2 years (Resigned 10 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Moulton Venue
Bedford
MK42 0JF
Company NameA S & P Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2018 (same day as company formation)
Appointment Duration2 days (Resigned 12 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Cherington Gate
Maidenhead
SL6 6RU
Company NameMarvel Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11201729: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameNova Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFurnishee Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 15 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameC & C Gardening Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 06 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBride Camp Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCfpiuk Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 Hawks Edge
West Moor
Newcastle Upon Tyne
NE12 7DR
Company NameThe Studio K Event Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4 Longford House
Jubilee Street
London
E1 3EH
Company NameYes 2 The Dress Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 15 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNinesprings Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
112 Ninesprings Way
Hitchin
SG4 9NX
Company NameUsed Offies Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 St Michaels Street
London
W2 1QT
Company NameGlobal Alliance Worldwide (UK) Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Candale Close
Dunstable
LU6 3PE
Company NameAllsop Trading Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2018 (same day as company formation)
Appointment Duration2 years (Resigned 17 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Elms Road
Worksop
S80 1QD
Company NameNeston Complete Bathrooms Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameA Sprinkle Of Salt Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDJS & Co. Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Honour Oak Rise 45
45, Honour Oak Rise
London
SE23 3RA
Company NameCYBC Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Atherton Place
London
HA2 6QH
Company NameDJS Love Life Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1-5 Conway Street
London
NW1 5NR
Company NamePOWR Balls Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Birmingham Road
Walsall
WS1 2NA
Company NameBridport Garden Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Allington Mead
Bridport
DT6 5HF
Company NameCrystal Clear Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Yr Hen Ysgol Newbridge Road
Laugharne
Carmarthenshire
SA33 4SH
Wales
Company NameIOLA Zaan Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNorthwood Production Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Northwood Production
3 Bewlys Road
London
SE27 0LA
Company NamePublications And Editing By Julian Kasey Jan Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 03 350 Finchley Road
London
Middlesex
NW3 7AJ
Company NameBeacon Consulting International Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2018 (same day as company formation)
Appointment Duration2 years (Resigned 20 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 496 Walton Summit Industrial Estate
Holly Place
Preston
PR5 8AX
Company NameTeddy Music Worldwide Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Morley House Little Bright Road
Kent
DA17 6BF
Company NameUK Car Events Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Orchard Drive
Uxbridge
UB8 3AF
Company NameMaid In Manchester Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Winsley Road
Northernmoor
Manchester
M23 0JJ
Company NameMr John Ward Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 12 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11216448: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLinxta Cic
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 31 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKcedwards Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Broxholme Lane
House
Doncaster
DN1 2LN
Company NameBuy Car Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2018 (same day as company formation)
Appointment Duration12 months (Resigned 16 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTru4U Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 27 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBLU Line Electronics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
244 Lymington Avenue
London
N22 6JN
Company NameJust The Tonic To Pick Me Up Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Stenrieshill Stenrieshill
Wampray
Moffat
DG10 9LZ
Scotland
Company NameLashes 2 Lashes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 27 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDeens Associates Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Mayfield
Road
Dagenham
RM8 1XR
Company NameZYR Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Delacourt Road
Fallowfeild
Manchester
M14 6BX
Company NameWrenny Rail Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Matthew Wrench 1
Church Field Close
Crewe
CW1 4GG
Company Name365 Cabs Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStealth Fitness Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRentcards Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Ocean House
Bentley Way
Barnet
EN5 5FP
Company NameFlash Fabrications Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAldar Express Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 St Marks Court , Abercorn Place
Abercorn Place
London
NW8 9AN
Company NameBigscoop Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat A 190 A , Albert Road
190-192 Albert Road, Stechford
Birmingham
B33 8UE
Company Name11226517 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Gbgc Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 15 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJp Electrical Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 St Johns Road
Essington
Wolverhampton
WV11 2BY
Company NameAspire Sports Coaching Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Aspire Sports Coaching
201 Berrow Road
Burnham On Sea
TA8 2JF
Company NameSin2Win Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sin2win Godfrey Avenue
Northolt
London
UB5 5LZ
Company NameSound Familiar Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Aberfoyle Road
Streatham
London
SW16 5AA
Company NameBuilding 4 You Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Broadway House
74 Broadway Street
Oldham
OL8 1LR
Company NameRiley&Nordian Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Northborough Road
London
SW16 4BD
Company NameTaylor Bennett Hair Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Hunter Simmons Ltd Langstone Gate
Solent Road
Havant
Hampshire
PO9 1TR
Company NameThe Besan Box Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration3 years (Resigned 01 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 St Martins Close
Erith
DA18 4DZ
Company NameMummy Loves Organics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMarvellous Maids Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNickel Mint Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Byron Mansions, Corbets Tey Road 7 Byron Mansions
Corbets Tey Road
Upminster
RM14 2AU
Company NameNew Life Tv Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lytchett House 13 Freeland Park
Wareham Road
Poole
BH16 6FA
Company NameCryptowallet Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2018 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 Ashcroft Close, Reading 36 Ashcroft Close
Reading
RG4 7NU
Company NameFirstlight Fibre Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 08 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWinginit Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 08 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePlymstock Dog Groomers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 25 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMiss Fit Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 08 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMKJ Group Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Laingsmead Farm Steeple Road
Mayland
Chelmsford
CM3 6BB
Company NameDg Double Glazing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 James Hall Gardens
Deal
CT14 7TA
Company NameLondon Caterer Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameReal Catering Oxford Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameQantum Property Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameR D Car Sales Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Amey Gardens
Totton
SO40 2BB
Company NameSleep Tight Collection Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMeritemploy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment Duration12 months (Resigned 07 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
60 Manor Waye Manor Waye
Uxbridge
UB8 2BQ
Company NameP&S Travel Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Lucuna Windsor Esplande
Cardiff Bay
Cardiff
CF10 5BG
Wales
Company NameShore Windows And Doors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Ralph Road
Corfe Mullen
Wimbourne
BH21 3NX
Company NameMycar Bodyshop Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEvent Ambulance Service Wales Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Ynyswen
Swansea
SA9 1YS
Wales
Company NameEwemoov Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLincs Bodyworks Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 8, 10 Crofton House Crofton Drive
10 Crofton House Crofton Drive
Lincoln
LN3 4NR
Company NamePick N Pay Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2018 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ground Floor Flat, Ground Floor Flat
West Street
Cannock
WS11 0XH
Company NameCrypto Fm Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 26 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameProcall Plumbers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
133 High Street
Halmerend
Stoke
ST7 8AD
Company NameFeel The Knight Clothing Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameESEY Transportation Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Little Upholstery Shed Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePinewood Building Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Pinewood Building Services
Wordsworth Road
Bristol
BS7 0EF
Company NameAngel Chat Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGrenfell Fire Forum Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 06 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Bespoke Floor Box Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOlamia Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 Wilshaw House Crossfield Estate
Deptford
London
SE8 4SG
Company NameNimmala Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
182 Clements Road
London
E6 2DL
Company NameCraig’S Fabrications Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Ratcliffe Street
Springfield
Wigan
WN6 7LT
Company NameLove Personalised UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePositively Inspiring Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Meadow View
Marlow
Buckinghamshire
SL7 3PA
Company NameHomecare Shutters Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration12 months (Resigned 13 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUrban Jewel Regeneration Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Seneca House
Amy Johnson Way
Blackpool
FY4 2FF
Company NameWhite Horse Garden Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHeatwave Tanning Centre Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWowitsbritish Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAscot Boutique Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mrs Debbie Walters The Stables, West End Farm
West End Lane
Warfield
RG42 5RH
Company NameFfaesthetics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Guild Hall ( Nottingham ) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Summer Row
Birmingham
B3 1JJ
Company Name11264607 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 14 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLumilux Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMad Auto Wraps Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 14 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLellybee Cakes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 22 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKelly's Ices Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Greenwich Close
Lordswood
Chatham
ME5 8YS
Company NamePerformunch Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2018 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Far Gosford Street
Coventry
CV1 5DW
Company NameEstone Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 11 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameConcept Design Build Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sbc House
Restmor Way
Wallington
SM6 7AH
Company NameEURO Rent A Car Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Charge Back 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameChambers Design Build And Developments Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sbc House
Restmor Way
Wallington
SM6 7AH
Company NameCream'Mulla Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Rajeevan Rasanayagam 60 Shakespeare Drive
Kenton Harrow
London
HA3 9TR
Company NameGreeting Cards Factory Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRelay Transport Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSTB Design Trade Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFemsport Direct Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUltra Phase Imports Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 29 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company Name2B-Ur-Sellf Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 02 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House 160
City Road
London
EC1V 2NX
Company NameScolopendra UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
107 Old Fallings Crescent
Wolverhampton
WV10 9PT
Company NameWe Know Hmo Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 19 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCentral London Cleaning Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Elmbank Way Greenford Avenue
London
W7 3DG
Company NameEvent Cinema Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 02 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFaceplantuk Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
167 Ebberns Road, Apsley 167 Ebberns Road
Apsley
Hemel Hempstead
HP3 9RD
Company NameEnergises Consultants UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (same day as company formation)
Appointment Duration2 years (Resigned 31 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Wildwood Close
London
SE12 0ST
Company NameKhuram Consultancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Woodsley Green
Leeds
LS6 1SD
Company NamePisces Umbrella Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Aizlewood'S Mill
Nursery Street
Sheffield
South Yorkshire
S3 8GG
Company NameThe Energy Associates Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Coldstream Avenue
Sunderland
SR5 2SL
Company Name11289270 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAJ Licensed To Cut Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 10 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameYorkshire Logistics Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Tyersal Avenue
Bradford
BD4 8HH
Company NameTake Pride Clothing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameShappez Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 26 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameREA Fire Safety Consultancy Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameShopzillaa Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
131172 York House Green Lane West
Preston
Lancashire
Company NameCHC - Complementary Healthcare Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 The Manor Banbury Road
Moreton Pinkney
Daventry
NN11 3SJ
Company NameTettehvonghan Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 05 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCrafty Miller Brew House Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration9 months (Resigned 03 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Heather Falls
New Mills
High Peak
SK22 3GA
Company NameSilverton Learning Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 05 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAnimalia Apparel Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 05 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEdwardian Prosperity Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Bankside Avenue
Radcliffe
Manchester
M26 2QH
Company NameOne Carpentry Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 22 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameShades Of Black Excellence Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStoremysuitcase Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Wheatash Road
Addlestone
KT15 2ET
Company NameSafetypoint Travellers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Citibase Woolwich Arsenal
9/11 Gunnery House
London
SE18 6SW
Company NameFab-U-Lash Beauty Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Marl Avenue
Llandudno Junction
Conwy
LL31 9LA
Wales
Company NameGlobal Av Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
77c Wendover Road
Staines Middle Sex
TW18 3DD
Company NameVAPE Ldn Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameForever Events Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Fairways Crescent
Fairwater
Cardiff
CF5 3DZ
Wales
Company NameCameras - Locks - Access - Security Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 05 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFearless Fight Gear Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Holyhead Road
Birmingham
B21 0LT
Company NameFlamant Rose Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 16 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBespoke Recovery Bodies Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Coverdale
Hemlington
Middlesbrough
TS8 9SF
Company NameMotorhome Express Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHardwood Door Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRepairgeek.co.uk Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJavelin Media Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 02 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHampshire Farriers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2018 (same day as company formation)
Appointment Duration12 months (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOasis Ostrich Farm Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 6 Barton Court
Godstone Road
Whyteleafe
CR3 0GQ
Company NameBillie Jean Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Barton House Wansworth Bridge Road
London
SW6 2PD
Company NameWHL Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Wellington Street
Hebburn
NE31 1YN
Company NameWeddings At Spring Cottage Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Richard House
9 Winckley Square
Preston
PR1 2HP
Company NameKent Fencing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2018 (same day as company formation)
Appointment Duration1 day (Resigned 19 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Woodpecker Road
Larkfield
Aylesford
ME20 6JQ
Company NameAmbience Aesthetics Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
66 Kimberley Street
Coppull
Chorley
PR7 5AG
Company NameStirling Lawn Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Cidery Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 25 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRez Auto Body Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2018 (same day as company formation)
Appointment Duration1 day (Resigned 24 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 2 Ropery Works
Handon Road
Sunderland
SR1 2JD
Company NameThe Black Car Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameD.A Well Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Vicarage Court
Cross Street
Lincoln
LN5 7LA
Company NameBed Options Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company Name365 Vehicle Hire Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 27 Highfield Drive
St. Leonards-On-Sea
TN38 9UH
Company NameKb Precision Engines Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Kevin Bell 7 Neaverson Road
Glinton
Peterborough
PE6 7LY
Company NameShackles Off Finance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOtega3 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2018 (same day as company formation)
Appointment Duration2 days (Resigned 30 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Highbury
Thornheat
London
CR7 6BD
Company NameBlue Imp Productions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 02 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTeam Alpha Minds Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
76 Wellington Road
Orpington
BR5 4AQ
Company NameJam Jar Records Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
123 Sandywell Street
Manchester
M11 1BB
Company NameSteel Synergy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBlue Imp Studios Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 02 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePooglets Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 02 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBlue Imp Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 02 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBFS Realisations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Begbies Traynor Innovation Centre Medway
Maidstone Road
Chatham
Kent
ME5 9FD
Company NameThe London House Of Wellbeing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 09 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Store Of Requirement Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration12 months (Resigned 30 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOne Call Commercial Maintenance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Park Street
Guildford
GU1 4XB
Company NameRochad Consulting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Criagkelly House
Binnhead
Burntisland
KY3 0AJ
Scotland
Company NameVideowall Solutions UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 18 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJ & J Property Investments Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 09 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Curious Vegan Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit B10 St Georges Business Park
Eurolink Industrial Estate
Sittingbourne
ME10 3TB
Company NameCSL Civils Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Cottage Mill Farm Northwick Road
Pilning
Bristol
BS35 4HE
Company NameVouched Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2018 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 16 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Westhall Road
Warlingham
CR6 9HG
Company NameRug Options Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 09 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOJ Marine Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2018 (same day as company formation)
Appointment Duration2 days (Resigned 08 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Germoe Treverva
Penryn
Cornwall
TR10 9BP
Company NameAerial Dronography Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBusiness Energizer Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
187 High Road Leyton
London
E15 2BY
Company NameBeat It Films Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 27 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRossis Famous Ice Cream Southport Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Neville St
Southport
PR9 0DE
Company NameFleelux Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cayman Court Salter Street 9
Flat 8, Cayman Court
London
E14 8NW
Company NameRefined Beauty Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
93d Brigstock Road
Thornton Heath
Croydon
CR7 7JL
Company NameMo 'Chic Enterprise Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFace Of Grace Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 11 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Winstanley Road
Liverpool
L22 4QN
Company NameThat White Tee Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Parkview Apartments
122 Chrisp Street
London
E14 6ET
Company NameKnight Groundwork Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Performance Pantry Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company Name123 Lift Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHiseros Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNumero Uno Care Pvt Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2018 (same day as company formation)
Appointment Duration12 months (Resigned 10 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMayors Carrom Board Music Club Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameD&D Home & Garden Improvements Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 16 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDexterity Records UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Avondale Road
Birmingham
B11 3JT
Company NameWrights Farm Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 20 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAfro Britannia Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (same day as company formation)
Appointment Duration3 years (Resigned 25 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
120 Unit 1
120 Tooting High Street
London
SW17 0RR
Company NameDM Events & Promotions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81a Kent House Road
London
SE26 5LJ
Company NameACLA Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2018 (same day as company formation)
Appointment Duration3 years (Resigned 25 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Havelock Hub
14 Havelock Place
London
HA1 1LJ
Company NamePro Sports Elite Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Pro Sports Elite
93 Heath Way
Erith
DA8 3LZ
Company NameWall Art Collective Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 20 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Parsonage
Manchester
M3 2HS
Company NameDCA Best Learn Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Abdale
London
W12 7ES
Company NameChameleon Juice Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Turret House
Carberry Grove
Inveresk
EH21 8PN
Scotland
Company NamePretty Vacant Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 23 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameInfl8Te Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Clover Rise
Chestfield
Whitstable
CT5 3HA
Company NameNew Forest Home Installations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 23 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEthnic Nomad Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 24 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 The Concourse
London
NW9 5XB
Company NameHelpi UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Sackville Street
Mayfair
London
W1S 3DN
Company NameSweet Spot Experiences Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2018 (same day as company formation)
Appointment Duration4 years (Resigned 24 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFinally Pure Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGriffiths 4 Heat Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSojahse Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Tyneham Close
London
SW11 5XL
Company NameFootsie Digikal Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameShropshire Boiler Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJLSK Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Skerries Road
Liverpool
L4 0TT
Company NameCrylon Digital Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2018 (same day as company formation)
Appointment Duration3 days (Resigned 29 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62a Albert Drive
London
SW19 6LD
Company NameVisioware Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
119 Foundry Mill Terrace
Leeds
LS14 6TW
Company NameTekka Massala Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2018 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
483 Seven Sisters Road
London
N15 6EP
Company NameElite Self Defence Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGrays Cabline Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTeslm Motors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Mountsfield House Primrose Way
Lewisham
London
SE10 8FL
Company NameNg-Tek Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Orchard House Cupar Road
Balmalcolm
Cupar
KY15 7TJ
Scotland
Company NameFindmyguy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Waverley Road
London
N17 0PX
Company NameNovela Interiors Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameNest Castle Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Co-Operative House Rye Lane
Peckham
London
SE15 4UA
Company NameEyezack Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
181 Lower Road
Surrey Quays
London
SE16 2XL
Company NameArlington Lpm Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 1st Floor
23 Princes Street
London
W1B 2LX
Company NameTs.Art Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 12 Crescent Court
14 The Crescent
Bedford
MK40 2RU
Company NameB&H Community Transport Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Balk Avenue
Helperby
York
YO61 2PZ
Company NameThe Clubhouse Restaurant Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePawfect Meals Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 07 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHighwalls Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
High Walls
123 Constitution Hill
Norwich
NR6 7RN
Company NameBagspa Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 28 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
80 Caledonian Road
London
N1 9DN
Company NameSRJ Developments Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
244 Tolworth Rise South
Surbiton
KT5 9NB
Company NameAvi’S Shakes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
73 Tollgate Rd
Custom House
London
E16 3LQ
Company NameMayan Building Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Welwyn By Pass Road
Welwyn Garden City
Hertfordshire
AL6 9FJ
Company NameAereo Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 21 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Woodgers Wharf, Horsham Lane
Upchurch
Sittingbourne
ME9 7AP
Company NameWe Woof Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Green Lane
Burnham-On-Crouch
CM0 8PT
Company NameFlowerpot Creations Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBozzup Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
42 Littlemoor House Huddersfield Road
Oldham
OL4 2RQ
Company NameCDB Projects Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Nettleton Avenue
Tangmere
PO20 2HZ
Company NameMIIA Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Stewart Garth
Cottingham
Kingston Upon Hull
HU16 5YQ
Company NameByoldsouls Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 17 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRNM Businesses Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 Sprinkwell Mills 1 Bradford
Dewsbury
WF13 2DT
Company NameAmbition Clothing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2018 (same day as company formation)
Appointment Duration1 day (Resigned 19 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Riverside Gardens 37 Riverside Gardens
Hammersmith
London
W6 9LE
Company NameLuscious Locks Hair Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Evoke Tanning 75 High Street
Stratford Arcade
Milton Keynes
MK8 0PP
Company NameSkips In Essex Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mark Witham
304 High Road
South Benfleet
SS7 5HB
Company NameLedhouse Recruitment Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2018 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 1c Photon House
Percy Street
Leeds
LS12 1EL
Company NameElevate Your Living Space Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2018 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 15 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Brookfield Avenue
Barry
CF63 1EP
Wales
Company NameTerryd Consultant Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2, Woodland Wynd
Bandley
Alford
AB33 8HF
Scotland
Company NameElevate Your Wallspace Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
81 Brookfield Avenue
Barry
CF63 1EP
Wales
Company NamePure Safety Equipment Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2018 (same day as company formation)
Appointment Duration12 months (Resigned 17 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAnywasteremovals Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 28 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameOffice Fitting Out Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2018 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 02 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameProcon Pest Control Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Douglas Drive
Pin Green
Stevenage
SG1 5PE
Company NameI Tyre Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2018 (same day as company formation)
Appointment Duration2 years (Resigned 01 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMayfair Exclusive Watch Store Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2018 (same day as company formation)
Appointment Duration4 years (Resigned 24 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
407a Birmingham Rd
Birmingham
B72 1AU
Company NameThurrock Taxi Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 02 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGalleywood Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 02 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWe Can Spray Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2018 (same day as company formation)
Appointment Duration2 days (Resigned 29 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSonorlite Hearing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Richmond Hill Thwaites Lane
Markington
Harrogate
HG3 3PQ
Company NameGreen Advertising Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Shadrack Street
Beaminster
DT8 3BE
Company NameManchester Connect Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2018 (same day as company formation)
Appointment Duration3 days (Resigned 02 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameSugarlicious Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 15 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSuper Cheap Tyres & Servicing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2018 (same day as company formation)
Appointment Duration8 months (Resigned 06 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Broadmead Road
Folkestone
CT19 5AN
Company NamePurpleworld Embroidery Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
119 Charden Road
Gosport
Hampshire
PO13 0EE
Company NameMcLeod Mentoring Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Lagoon
Road
Tamworth
B77 5GD
Company NameRh Clothing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Lordship Lane
London
SE22 8HJ
Company NameBurgess Wealth Management Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 The Shire, North Street
Westbourne
Emsworth
PO10 8FT
Company NameG&K Scaffolding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 05 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAshfordtvservices Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Collard Road
Ashford
Ashford Kent
TN24 0JR
Company NameShivling Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Friary Court
13 - 21 High Street
Guildford
Surrey
GU1 3DL
Company NameTransform Like Butterflies Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 26 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCosmic Enterprises Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 17 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
325 High Road
Ilford
Essex
IG1 1NR
Company Name247Vehiclerecoverysussex Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 10 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJ Bishop Window Cleaning Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Porthill Close
Shrewsbury
SY3 8RR
Wales
Company NameThe Great British Fizz Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Greendale Road
Port Sunlight
CH62 5DF
Wales
Company NameEddie Dondo Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 43 Low Grange Crescent
43 Low Grange Crescent
Leeds
LS10 3EB
Company NameDem Peignon Of London Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Station Road
Kent
BR5 3EH
Company NamePicassa Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cavendish Rows
32craven Road
London
W2 3QA
Company NameElectric Vehicle Charging Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2018 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5a Saddleback Road
Northampton
NN1 5QR
Company NameHomia Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
69 Cedar Avenue
Tiptree
CO5 0NP
Company NameLearning Spot Education Centre Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2018 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 Elmgrove Point
77 Walmer Terrace
London
SE18 7AF
Company NameMax Grand Service Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2018 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 08 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Minster Drive
Croydon
CR0 5UP
Company NameDew Brothers Waste Management Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Hartgill Close Hartcliffe
Bristol
BS13 0BU
Company NameEcollect Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Cannon Wharf
Pell Street, Surrey Quays
London
SE8 5EN
Company NameArtemis Cured Meats Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
738 Finchley Road
Golders Green
London
NW11 7TG
Company NameCapital Equestrian Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2018 (same day as company formation)
Appointment Duration3 years (Resigned 20 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 0 62 Parkway
Newaddington
Croydon
CR0 0LA
Company NameEnvirocleanuk Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Sandy Lane
Prestwich
M25 9NA
Company NameClean Works 4 U Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
212 Bristol Road
Bridgwater
TA6 4BS
Company NameKandie Couture Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Gladstone Road
Erdington
Birmingham
B23 7LS
Company NameWant These Trainers Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 19 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGoddy And Sons Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
74 Cooperation Road
Leicester
LE3 5PW
Company NameGamesect Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 The Trunnions
Rochford
SS4 1DJ
Company NameRejuvenate Op Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
416 Streatham High Road
London
SW16 3NS
Company NameSportluxe Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 19 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Fistanks Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2018 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
South Yokrshire
DN6 8DA
Company NamePalÉTte Apparel Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 23 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSKAR Capital Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 24 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Carlyle House Lower Ground Floor
235 237 Vauxhall Bridge Road
London
SW1V 1EJ
Company NameHoneyhill Productions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2018 (2 years after company formation)
Appointment Duration12 months (Resigned 23 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Unit F, Plot 15 Vanguard Way
Battlefield Enterprise Park
Shrewsbury
SY1 3TG
Wales
Company NameMourne View Joinery Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 17 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStrother Guitars Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Bryn Glas
Bedwas
Caerphilly
CF83 8AQ
Wales
Company NameCHPD Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Chatsworth Avenue
Carlton
Nottingham
NG4 3JL
Company NameFuego Menswear Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Granary Church Lane
East Winch
Kings Lynn
PE32 1NL
Company NameDemeter Fine Foods Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 30 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
100 Sherlock Street
Birmingham
B5 6LT
Company NameNatural Physiques Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 day (Resigned 31 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKMM Contracts Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Brook Street
Monifieth
Dundee
DD5 4BE
Scotland
Company NameHowe’Shandyhands Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Newtown
Portchester
Fareham
PO16 8BE
Company NameMartinwebb Transport Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
57 Lime Street
Sutton In Ashfield
Nottinghamshire
NG17 4GA
Company NameLe Seham Investment Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameThe Phoenix And Turtle Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 Winchelsea Road
London
N17 6XQ
Company NameBusiness Tech Change Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Swanage Green
Coventry
CV2 2JP
Company NameTimberworx Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
183 Great Cheetham Street West
Salford
M7 2DW
Company NameJ.A Pubs Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Buckingham
Liverpool
L13 8AY
Company NameKinzie Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 11 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fryern House
125 Winchester Road
Chandlers Ford
SO53 2DR
Company NameSharp Arrow Consultancy Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
135-139 (2nd Floor) 135-139
High Street
Slough
SL1 1DN
Company NameStartrightdlt Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Wardley Hotel 67
10 Somerhill Avenue
East Sussex
BN3 1RJ
Company NameDotkelly’S Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameED's Extraordinary Brewery Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2018 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 21 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameFairmont Executive Chauffeurs Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Farmhill Ltd York Chambers
York Street
Wolverhampton
West Midlands
WV1 3RN
Company NameService Transparency UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 6 42-44 Bignor Street
Lancashire
Manchester
M8 0SE
Company NameLostuniversoul Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2018 (same day as company formation)
Appointment Duration1 year (Resigned 09 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2679a 196 High Road
Wood Green
London
N22 8HH
Company NameUrban Aesthetics Of Lytham Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 01 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Daleside Garage
Rowrah
Frizington
Cumbria
CA26 3XJ
Company NameLemonpiestudios Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mimosa Cottage High Street
Whitwell
Iow
PO38 2PZ
Company NameSoft Wash Sussex Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11511740: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTf Kolapo Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 4 Messenger Court Upper Richmond Road
Putney
London
SW15 2SR
Company NameIvy’S Care Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2018 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Miers Avenue
Hartlepool
TS24 9HL
Company NameMickywilly Trading And Designs Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 11 Warlterville Road
Lochbie Mansions
Crouch Hill
N4 4SB
Company NameSpotlesswindows Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Derby Road
Croydon
CR0 3SF
Company NameDB3 International Holding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2018 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House 152 City Road
London
EC1V 2NX
Company NameViper Athletic Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2018 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Summerfield House Ravensfield Close
Dagenham
Essex
RM9 5SY
Company NameLucky White Heather Products Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Rozelle Terrace 7 Rozelle Terrace
Ayr
South Ayrshire
KA7 4TN
Scotland
Company NameChamrsley Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2018 (2 years after company formation)
Appointment Duration12 months (Resigned 14 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Unit 10 - Duchess Street Industrial Estate, Duchess Street
Shaw
Oldham
OL2 7UT
Company NameJohn Hunters Classic Car Parts And Restorer Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
No 430 High Road
430,High Road
Willesdengreen
NW10 2DA
Company NameCircle Icloud Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2018 (same day as company formation)
Appointment Duration1 year (Resigned 23 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Bell Yard
The Strand
London
WC2A 2JR
Company NameALFA Medical Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2018 (same day as company formation)
Appointment Duration3 years (Resigned 23 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11526310 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCirrufin Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
246 Links Road
Tooting
SW17 9ER
Company NameMerlin Project Management Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6-8 Botanic Road
Churchtown
Southport
Merseyside
PR9 7NG
Company NameOivii Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Springfield Avenue
Manchester
M8 5QD
Company NameSmartchoicemedia.co.uk Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Monks Park
67 Monks Park
Wembley
HA9 6JF
Company NameMy Laser Therapy Clinic Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Vintage Vegan Catering Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Ty Newydd Road
Pontnewydd
Cwmbran
NP44 1NS
Wales
Company NameThe Marble Tile Supply Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 18 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11536881: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDandkbuildingservices Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Pollard Street
Kettering
NN16 9RW
Company NameWright Plastering Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Wright Plastering Services 41 Yewvale Road
North Fenham
Newcastle Upon Tyne
NE5 3NH
Company NamePrime Group Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29 St Georges Court
Melford Road
London
E6 3RA
Company NameTop Gun Drones Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 16 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Trefynant Park
Acrefair
Wrexham
LL14 3SR
Wales
Company NameUK Recruit-Line 24/7 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Fortis Insolvency Limited
683-693 Wilmslow Road
Manchester
M20 6RE
Company NameBy Eye Photography Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Fairfax Avenue
Harrogate
HG2 7RF
Company NameOrahan Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2018 (same day as company formation)
Appointment Duration4 years (Resigned 31 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCambrian Technology Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2018 (same day as company formation)
Appointment Duration12 months (Resigned 28 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18b Millhams Street
Christchurch
BH23 1DN
Company NameRise N Grind Clothing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 05 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 32 58 Peregrine Road
Hainault
Ilford
Essex
IG6 3SZ
Company NameGreens @ Browns Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
95 Seaview Street
Cleethorpes
DN35 8HY
Company NameJlopleh Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
111 Baxter Road
London
E16 3HJ
Company NameParagon Protective Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NamePETE Cole Haulage Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Peter Cole 5 Brickhouse Road
Rowley Regis
West Midlands
B65 8HD
Company NamePLW Logistics Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Avc House
21 Northampton Lane
Swansea
SA1 4EH
Wales
Company NameRazors Edge Blyth Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Viking Court
Blyth
NE24 3UG
Company NameTransit Guru Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2018 (same day as company formation)
Appointment Duration12 months (Resigned 03 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Suters Drive
Taverham
Norwich
NR8 6UU
Company NameArrange A Van Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Love Street
Love Street
Kilwinning
KA13 7LJ
Scotland
Company NameElite Steel Fabrication Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2018 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Tanglewood The Avenue
Stanton Fitzwarren
Swindon
SN6 7SE
Company NameMy Car Expert Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 12 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 2 40 Poole Road
Bournemouth
BH4 9DX
Company NameA Lee Gardening Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Thistle Close
Hemel Hempstead
Hertfordshire
HP1 2DE
Company NameL & J Travel Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Hampton Chase
Prenton
CH43 9HE
Wales
Company NameUnity Rock Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment Duration4 months (Resigned 11 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Linsdale Gardens
Gedling
NG4 4GY
Company NameKent Drains Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2018 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
98 St. Johns Road
Gillingham
ME7 5PL
Company NameRumple Global Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 12 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit B07 Argall Avenue
London
E10 7QP
Company NameBold Six Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2018 (same day as company formation)
Appointment Duration3 days (Resigned 17 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 3 Above Bear And Bottle
92 Mersey Street
Warrington
WA1 2BP
Company NamePelham Investing Group Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2018 (same day as company formation)
Appointment Duration3 days (Resigned 17 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Brocklesby Park
Brocklesby
Grimsby
DN41 8FB
Company NameNevis Consulting Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 20 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2631 196 High Road
Wood Green
London
N22 8HH
Company NameBlessed Infinity Care Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1, Woodhouse Lane
Broomfield
Chelmsford Essex
CM1 7EU
Company NameLb Affiliate Marketing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Shaftesbury Street
Barnsley
S70 3PU
Company NameMichael Whelan.Co Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Collard Avenue
Loughton
IG10 2ER
Company NameDe Fame International Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2018 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Spondon Road
Spondon Road
Tottenham
N15 4DX
Company NameDard&Georgiou Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 25 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11578830 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameScarlett Scaffolding Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Foxcombe
New Addington
Croydon
CR0 9EY
Company NameChiverton Automotive Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
64 Warren Road
Washwood Heath
Birmingham
B8 2YL
Company NameInternational Asset Recovery Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2018 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIntuition Clothing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2018 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1a 1a Beech Avenue
Barbourne
Worcester
WR3 8PZ
Company NameThe Whitstable Building Company Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2018 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameRecruitment Apprenticeship Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 25 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Copper Beech Close
Waltham Cross
EN8 7FP
Company NameThe Boiling Water Tap Company Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2018 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 12 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 2 Hearle House East Terrace Business Park
Euxton
Presto
PR7 6TB
Company NameHappyrooms Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1a Lamington Street
London
W6 0HU
Company NameP Kerrigan Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 27 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
981 Great West Road
Brentford
TW8 9DN
Company NameMarketnetic Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Great Cambridge Road
London
N18 1BQ
Company NameJaybeunique Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 41 Wild Goose Drive
London
SE14 5LP
Company NameSwedish West Coast Gifts Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCafe Mogador Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2018 (same day as company formation)
Appointment Duration1 day (Resigned 03 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86 Whitechapel High Street
London
E1 7QX
Company NameDombe Hair Beauty Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
18 Charrington Court
Atlanta Boulevard
RM1 1TA
Company NameTaine Renovation Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84 Melbourne Court
Anerley Park
SE20 8AT
Company NameOctochef Online Food Ordering Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 03 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 13 Northfield Way
Aycliffe Business Park
Newton Aycliffe
DL5 6EJ
Company NameG4 Maintenance Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Comfrey Way
Thetford
IP24 2UU
Company NameUK Alcohols Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Albion Avenue
Blackpool
FY3 8NA
Company NameThe London Truffle Company Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67 Tynemouth Road
Mitcham
CR4 2BR
Company NameAlive Aesthetics Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 07 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 1 13 Pemberton Drive
Bradford
BD7 1RA
Company NameSimplydeep Cleaning Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
80/82 Unit 1 Rushey Green
Catford
SE6 4HW
Company NameSqueeze Fitness Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 9 171 Queenstown Road
London
SW8 3RL
Company NameDLM Education Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment Duration2 years (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11608620: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHJG Coaching Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment Duration2 years (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Broomfield Lane
Hale
WA15 9AQ
Company NameP & H Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2018 (same day as company formation)
Appointment Duration2 years (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House
160 City Road
London
Greater London
EC1V 2NX
Company NameSandhu81Jaswinder Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Elm Avenue
Chatham
Kent
ME4 6ER
Company NameCambuddiez Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 11 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameKegweigh Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2018 (same day as company formation)
Appointment Duration2 years (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Nanson Road
Brighton
BN1 9GJ
Company NameLurach Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lurach Port Appin
Appin
Oban
PA38 4DE
Scotland
Company NameA.G Lifestyle Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2018 (same day as company formation)
Appointment Duration3 days (Resigned 15 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
124 124 Rowley Gardens
Wodberry Grove
London
N4 1HL
Company NameThe Opera Barbers Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2018 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 24 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
154 Stanley Park Road
Carshalton
SM5 3JG
Company NameSecarti Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Meadowmead Avenue
Southampton
SO15 4LW
Company NameForget Me Knots Decorative Ropework Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
414 Samuel Lewis Dwellings Ixworth Place
Chelsea
London
SW3 3QB
Company Name24 Hour Plumber Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 17 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Moulton Avenue
Bedford
Bedfordshire
Mk42
Company NamePeak Access Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 17 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Chiswick Court Moss Lane
Pinner
London
HA5 3AP
Company NameMAG North West Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 17 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company NameMidgard Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2018 (same day as company formation)
Appointment Duration2 years (Resigned 19 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Chertsey Road
Woking
GU21 5AH
Company NameAsparagus Bar &Grill Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2018 (same day as company formation)
Appointment Duration1 week (Resigned 24 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54-55 Gainsborough Street
Sudbury
CO10 2ET
Company NameGetme-Eats Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Sandypoint Road
Hayling Island
PO11 9RR
Company NameMy New Phone Case Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 06 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
196 Hendon Broadway West Hendon Broadway
London
NW9 7EE
Company NameDrone Deployment And Countermeasure Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 24 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 6 13 Pemberton Drive
Bradford
BD7 1RA
Company NameGain Shakes Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 24 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Outbuilding Upper Penny Hill Barn
Lane End
Bradford
BD14 6JN
Company NameHamiltons Under 5S Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2018 (same day as company formation)
Appointment Duration1 day (Resigned 24 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
21 Whitestone Way 215 Peebles Court
London
Select
CR0 4WN
Company NameNicholas Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 24 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
145 Tottenham Lane
London
N8 9BT
Company NameHebburn Private Hire & Taxis Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 24 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 5 13 Pemberton Drive
Bradford
BD7 1RA
Company NameCleaning Services Torbay Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2018 (same day as company formation)
Appointment Duration3 years (Resigned 26 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
255 Trevelyan Drive
Newcastle
Tyne And Wear
NE5 4DA
Company NameWeasel Hall Moorings Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Weasel Hall Tunnel Weasel Hall Tunnel
Household Vroad
Hebden Bridge
HX7 6JW
Company NameOCT Strategy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 28 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71 To 75 Shelton Street
London
WC2H 9JQ
Company NameAlliance Resources Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 28 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
167a Kentish Town Road
London
NW1 8PD
Company NameAdam Malik Clothing Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28 Beaconsfield Street
Liverpool
L8 2UU
Company NameShow Secure Solutions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Sea Front
Llandudno
LL30 1AA
Wales
Company NamePyjama Kitchen Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Penybryn Cottage
Bronygarth
Oswestry
SY10 7ND
Wales
Company NameImjustbait Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
28a Vicarage Grove
Camberwell
London
SE5 7LY
Company NameInspire Personal Hygiene Supplies Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 16 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Outbuilding Upper Penny Hill Barn
Lane End
Bradford
BD14 6JN
Company NameCVS Corporate Validation Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 31 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2739a 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameLeaf And Clay Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 23 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Constance Street E162dq
London
E16 2DQ
Company NameFplus Trading Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Golden Cross House 8 Duncannon Street
Greater London
London
WC2N 4JF
Company NameSimbamanyonga12 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Fordham Grove
Pendeford
Wolverhampton
WV9 5RR
Company NameThe Slow Boat From China Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSterlings Financial Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 08 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Princes Street, 50 Princes Street
Ipswich
Suffolk
IP1 1RJ
Company NameStar Supplies Wy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2018 (same day as company formation)
Appointment Duration12 months (Resigned 05 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 2 6-8 Kipping Lane
Thornton
Bradford
BD13 3EL
Company NameApple & Pig Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2018 (same day as company formation)
Appointment Duration12 months (Resigned 05 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Halcyon Creative Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 08 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
Company NameComb Education Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 08 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Grovewood Birkdale
Southport
PR8 2NU
Company NameBlue Dunmore Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 08 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2860a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameWhich Design And Build Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2018 (same day as company formation)
Appointment Duration2 years (Resigned 10 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIsle Of Mull Glass Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration1 day (Resigned 13 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHalo Health And Wellbeing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration1 week (Resigned 19 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Beach Lodge
Old Boundary Road
Westgate-On-Sea
CT8 8AA
Company NameOAKS Solutions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11673193: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHeart & Soul Events Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRR Private Office Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 06 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11673208: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMissis Robinson's Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 14 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRainbow Moon Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2018 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 26 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 1 Richmond Apartments
136a New Hall Lane
Preston
Lancashire
PR1 4DX
Company NameIsland International Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2841 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameJdtoys4Girlsnboys Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Pemberton Drive
Bradford
BD7 1RA
Company NamePotter&Son Removals Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company Name11682686 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 18 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWeekend Millionaire Clothing Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 21 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Pemberton Drive
Bradford
BD7 1RA
Company NameSquare Metre Technologies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 19 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4th Floor, Silverstream House, 45 Fitzroy Street
London
Fitzrovia
W1T 6EB
Company NameEBC Properties Management And Lettings Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2018 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
120 Sackville Road
Sheffield
S10 1GW
Company NameProject Mania Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 10 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Setchwell Way
Bermondsey
London
SE1 5XR
Company NameGolf Phone Cases Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 07 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Pemberton Drive
Bradford
BD7 1RA
Company NameFocus Core Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2018 (same day as company formation)
Appointment Duration2 years (Resigned 24 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameHazmotors Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 15 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11700245: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameConsultancy Capital Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Vintage House Albert Embankment
London
SE1 7TL
Company NameClouds Leisure Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
500 Westgate Road Newcastle Upon Tyne
Newcastle Upon Tyne
NE4 9BL
Company NameDark Label Garments Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Pemberton Drive
Bradford
BD7 1RA
Company NameTQI Doors&Windows Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 05 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAssessment Board For Education And Training Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 05 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House 152
City Road
London
EC1V 2NX
Company NameRinder Landscape Supplies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Suite 2
13 Pemberton Drive
Bradford
BD7 1RA
Company NamePersonalised Home Support Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Ashby Close
Birmingham
B8 2RB
Company NameTrain Plus Fitters Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2018 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 22 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 2 6-8 Kipping Lane
Thornton
Bradford
BD13 3EL
Company NameMonsieur Blanc Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 11 Cyprus House
183 Townmead Road
London
SW6 2JX
Company NameEdgevio Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2018 (same day as company formation)
Appointment Duration2 years (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameOld Tin Star Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
153 West End
Netherthong
Holmfirth
HD9 3EJ
Company NameUK Street Dance Championships Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 16 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 2 1394 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Company NameMr Chimney Sweep Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2018 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Staindrop Road
Darlington
DL3 9AH
Company NameCool And Conserve Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2018 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Park Crescent
Plymouth
PL9 7LP
Company NameCommercare Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 06 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2886a 196 High Road
Wood Green
London
N22 8HH
Company NameThe Blackballer Epidemic Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2018 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
462 Katherine Road
Forrest Gate
London
E7 8NP
Company NameGarai Beauty Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 03 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 4 13 Pemberton Drive
Bradford
BD7 1RA
Company NameGreen Arc  Investment Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 03 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2897 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameCharlie’S Star Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2018 (same day as company formation)
Appointment Duration2 years (Resigned 04 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Urban Hive
Theydon Rd
London
E5 9BQ
Company NameSpic N Span Domestic Cleaning Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment Duration1 year (Resigned 03 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Suite 3
13 Pemberton Drive
Bradford
BD7 1RA
Company NameArkle Group Of Companies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStandout Films Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 06 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThor Supplements Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2019 (same day as company formation)
Appointment Duration3 days (Resigned 07 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePostbox Pixie Gifts Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2019 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 28 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePaul's Mechanics Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 06 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Ubar Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGlenbarrinternational Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCare2 Care Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Toasty Badger Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 10 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePhoenix Paraphernalia Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 13 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameESC Sourcing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (same day as company formation)
Appointment Duration12 months (Resigned 06 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameExtended Supply Chain Sourcing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (same day as company formation)
Appointment Duration12 months (Resigned 06 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBrit Nostalgia Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 15 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameConstructions & Equipments Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2019 (same day as company formation)
Appointment Duration3 years (Resigned 14 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
598a Harrow Road
London
W10 4NJ
Company NameClifton Robins Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameArlington Stadium Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2019 (same day as company formation)
Appointment Duration1 week (Resigned 23 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1-2 Harbour House Harbour Way
Shoreham By Sea
West Sussex
BN43 5HZ
Company NameSunny Crafting Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 20 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMy Wheels Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2019 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 10 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameLalupate Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2019 (same day as company formation)
Appointment Duration2 years (Resigned 18 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
120 Victoria Road
Aldershot
Hampshire
GU11 1JX
Company NameCan Ya!? Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSRC Preparations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 23 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePipeflow Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2019 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 08 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameIsland Estates Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 24 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFionas Cleaning Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 24 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMammoth Motors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameJAH Enterprise Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameH Cleaner Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMb Staff Recruitment Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment Duration12 months (Resigned 23 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
First Floor
282 Lincoln Road
Peterborough
Cambridgeshire
PE1 2ND
Company NameLabeluk Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGemstone Security Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (same day as company formation)
Appointment Duration2 years (Resigned 26 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Service Station Bungalow Island Road
Hersden
Canterbury
CT3 4JD
Company NameThe Stovie Company Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 26 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCheshire Equine Massage Therapy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 29 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWorkshop 9 3/4 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMDC Consultancy Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (same day as company formation)
Appointment Duration1 year (Resigned 04 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRb Building Maintenance And Joinery Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 04 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameCheshire Derm Doctor Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 06 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameRefurbs2You Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2019 (2 years after company formation)
Appointment Duration11 months, 2 weeks (Resigned 23 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
Unit 6 Kennford Road
Marsh Barton Trading Estate
Exeter
EX2 8LY
Company NameAt Consultant Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2019 (same day as company formation)
Appointment Duration12 months (Resigned 05 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWhite Isle Style Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 10 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Growth Snug Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 10 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHalo Safety Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 28 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePAWS N Play Pooch Park Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 13 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStbaker Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 13 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Wish Place
Southsea
PO5 2SA
Company Name11822968 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2019 (same day as company formation)
Appointment Duration12 months (Resigned 11 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTimeless Tie Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 13 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNorthwestauto Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Cambria Street
Liverpool
L6 6AR
Company NameVelvet Gold Aesthetics Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2019 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Marvell Way
Wath-Upon-Dearne
Rotherham
S63 7FL
Company NameBlinking Smooth Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 17 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameWrights Finishing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 17 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNorfolk Pro Tiling Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 19 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Tlc Building Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 19 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEnergy Lanes Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 20 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSaffron's Candle Co. Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 20 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHair Gym Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 20 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFitpromentor Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGame Of Scones Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 24 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Soul Spot Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 16 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameNicki’S Independent Cleaning Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 13 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameFLS Sports Nutrition Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2019 (same day as company formation)
Appointment Duration2 days (Resigned 28 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameUK Travel Agency Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePure Sparkle Cleaning Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2019 (same day as company formation)
Appointment Duration1 year (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameEvolve U.K. Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2019 (same day as company formation)
Appointment Duration12 months (Resigned 24 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThe Secret Granary Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2019 (same day as company formation)
Appointment Duration1 month (Resigned 01 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHome Workout Tv Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2019 (same day as company formation)
Appointment Duration12 months (Resigned 25 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBCE Soccer Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Charge Back The Bristol Office 2nd Floor 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameMark Extensions Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2019 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKingsway House (Liverpool) Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2019 (same day as company formation)
Appointment Duration3 years (Resigned 09 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kingsway House Swan Hotel
Kingsway
Huyton
Liverpool
L36 2PW
Company NameFling It Recycling Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2019 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Blue House Farm Office
Brentwood Road
West Horndon
Essex
CM13 3LX
Company NameSebalicious Sole Trader Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 09 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameThefaceofbeauty Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 04 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
168 Herbert Road
London
SE18 3PZ
Company NameElsey Furnishing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2019 (same day as company formation)
Appointment Duration2 years (Resigned 09 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 4, Nether Street Depot Dunmow Road
Abbess Roding
Ongar
Essex
CM5 0JT
Company NameLife In Detail Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 09 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMid-Biz Holding Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2019 (same day as company formation)
Appointment Duration2 years (Resigned 09 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11866809: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDetection Professional Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 09 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Victor Way
Bourne
PE10 9PT
Company NameGfavour Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2019 (same day as company formation)
Appointment Duration2 months (Resigned 13 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NamePlay And Party Pavilion Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2019 (same day as company formation)
Appointment Duration1 month (Resigned 16 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Burleigh Close
Stirchley
Telford
TF3 1RP
Company NameMonsta Vapes Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameVertical Lift Services (NW) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 13 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHire My Wardrobe Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 17 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAuto Terminal Japan Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 17 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNew-Faces Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 17 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFour Box Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 17 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHappy Squirrel Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNationwidelottery.Com. Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company Name360 Fitness Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameInkstone Publishing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameGym Falcon Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAgi&Co Building Maintenance Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameStorm Courier Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2019 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 13 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Hardy Close
Horsham
West Sussex
RH12 2QH
Company NameGhoyos Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameMarine Industries Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameDogs & Diamonds Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHarris Essential Products Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBlingdom Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 02 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84 Toller Lane
Bradford
BD8 9DA
Company NameDaytona Tyre Rescue Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
174 Charlton Road
London
N9 8HB
Company NameTHEO Engineering Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 02 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Company NameThe Forces Property Hub Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84 Toller Lane
Bradford
BD8 9DA
Company Name11920457 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Company NameFestease Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
84 Toller Lane
Bradford
BD8 9DA
Company NameStanley Sales And Lettings Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Company NameWynnstay Holidays Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Company NameThrive&Exceed Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameConstruction Pro 2020 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Rand Place
Bradford
West Yorkshire
BD7 1RT
Company NameBramley Tyres & Exhausts Wy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NameUnisaveonline Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Hale Way
Shoeburyness
Southend-On-Sea
SS3 9GB
Company NameDyson Energy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Maya Place
London
N11 2EZ
Company NameNYTE Lyfe Promotion Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
237 Lordship Lane
London
N17 6AA
Company NameBright Little Learners Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBlackribbon Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2019 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
66 Jardine Way
Dunstable
LU5 4AX
Company NameYvempire Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Peabody Estate
London
N17 7QP
Company NameNooos Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2019 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameBramley Valeting Wy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NameHarpers Cleaning House Cleans Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2019 (same day as company formation)
Appointment Duration12 months (Resigned 17 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Peabody Estate
London
N17 7QP
Company NameOffice Faqs Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2019 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 09 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Maya Place
London
N11 2EZ
Company NameBramley Car Painting Wy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2019 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 17 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Henconner Lane
Bramley
Leeds
LS13 4AD
Company NameCompass Mentis Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Marne Street
London
W10 4JF
Company NameWelwyn Mot Centre Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Henconner Lane
Bramley
Leeds
West Yorkshire
LS13 4AD
Company NameBanbury Pest Control Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
120 Stanley Road
Ilford
IG1 1RB
Company NameOur Future Tutoring Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
322 Ruislip Road
Northolt
UB5 6BG
Company NameJSW 2019 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 29 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
103 Station Road
Ashington
Northumberland
NE63 8RS
Company NameRanjha Property Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2019 (same day as company formation)
Appointment Duration1 year (Resigned 29 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Palatine Avenue
Didsbury
Manchester
Greater Manchester
M20 3DP
Company NameGRAE Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2019 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 08 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameKIA Traders Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2019 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKWR Security Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11976333: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThe Skills Bureau Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Summerhouse Hill
Buckingham
MK18 1XW
Company NameHSE Consultancy Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 11 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Barton Road
Canterbury
Kent
CT1 1YH
Company NameRIZA Gedik Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Summerhouse Hill
Buckingham
MK18 1XW
Company NameThe Drum Worx Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Summerhouse Hill
Buckingham
MK18 1XW
Company NameMagichook Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82a High Street Ware
Herts
SG12 9AT
Company NameGlobal Care Matters Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameSection18 Raw Nutritions Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Barn Johnsons Thatch
East End
Furneaux Pelham
SG9 0JU
Company NameMiss Plumb Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Barn, Johnsons Thatch
East End
Furneaux Pelham
Herts
SG9 0JU
Company NameHustl Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Hoadley End Castle Hill
Ebbsfleet Valley
DA10 1DB
Company NameHair Today, Shorn Tomorrow Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2019 (same day as company formation)
Appointment Duration12 months (Resigned 15 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
116 Pienna Apertments 2 Elvin Gardens
Wembley
London
HA9 0GP
Company NameBlack Leopard Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Station Parade
London
E11 1QF
Company NameBuilding-Bi Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Barn Johnsons Thatch
East End
Furneaux Pelham
SG9 0JU
Company NameSinewy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Bishops Gate
Birmingham
B31 4AJ
Company NameSussex Retro Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82a High Street Ware
Herts
SG12 9AT
Company NameTS Agencies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Barn Johnsons Thatch
East End
Furneaux Pelham
SG9 0JU
Company NameBump And Babies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2019 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 21 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bradford Road
BD21 4AH
Company NameFoxhunter Whiskey Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Craven Park Road
London
N15 6AH
Company NameCompliance Testing Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2019 (same day as company formation)
Appointment Duration2 years (Resigned 03 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
36 William Parry House
7 Clipper Street
London
E16 2XG
Company NameFortune@ Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2019 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 22 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12021640: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLets Escape Now Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2019 (same day as company formation)
Appointment Duration2 years (Resigned 08 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 Fenton Road Fenton Road
Chafford Hundred
Grays
RM16 6EP
Company NameProgro Hydroponics Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2019 (same day as company formation)
Appointment Duration1 year (Resigned 12 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68 Lyndhurst Drive
Hornchurch
RM11 1JY
Company NameLee And Hill Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2019 (same day as company formation)
Appointment Duration12 months (Resigned 05 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
77 Westborough
Scarborough
Gb
YO11 1TP
Company NameMinjo Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2019 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 26 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
77-78 Westborough
Scarborough
North Yorkshire
YO11 1TP
Company NameThe Natural Dyer Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2019 (same day as company formation)
Appointment Duration2 years (Resigned 18 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameNew Ways Academy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2019 (same day as company formation)
Appointment Duration12 months (Resigned 15 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
77-78 Westborough
Scarborough
North Yorkshire
YO11 1TP
Company NameACW Modz Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2019 (same day as company formation)
Appointment Duration12 months (Resigned 15 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
77 Westborough
Scarborough
North Yorkshire
YO11 1TP
Company NameThe Guild Of Professional Surveyors Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2019 (same day as company formation)
Appointment Duration1 week (Resigned 25 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameTWU Social Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2019 (same day as company formation)
Appointment Duration1 year (Resigned 22 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
77-78 Westborough
Scarborough
North Yorkshire
YO11 1TP
Company NameTidemoor Trading Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2019 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 27 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
212 Moor Lane
Salford
M7 3PZ
Company NameBlue Wave Facilities Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2019 (same day as company formation)
Appointment Duration1 year (Resigned 26 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Heathfield
Milton Keynes
MK12 6HP
Company NameBlack Rock Elite Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 Heathfield
Milton Keynes
MK12 6HP
Company NameRestorationexperts Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2019 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Apt 1104 1 St Gabriel Walk
London
SE1 6FB
Company NameShoespa Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2019 (same day as company formation)
Appointment Duration12 months (Resigned 22 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Apt 1104 1 St Gabriel Walk
London
SE1 6FB
Company NameCommand2Recovery Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2019 (same day as company formation)
Appointment Duration4 years (Resigned 27 June 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameYaprak Turkish Restaurant And Takeaway Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
823 Woolwich Road Charlton
London
SE7 8LJ
Company NameYaprak Restaurant And Take Away Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Dairy Close
London
SW6 4HA
Company NameCollege Of London Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
37 Daisy Stret
Liverpool
L5 7RN
Company NameNO1 Cctv Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 Nigel Building Portpool Lane
London
EC1N 7UR
Company NameWhitby Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameHull Development 2 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 08 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameDevelopment Project 1 2O19 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameHull Residential Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 13 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameHenley & Welch Property Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 16 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameScarborough And District Development Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 16 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameYorkshire Property Options Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 16 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameB Clean Mobile Car Valeting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2019 (same day as company formation)
Appointment Duration3 years (Resigned 25 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameHenley Hill Property Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameKeziheatingservices Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Moss Mill Street
Rochdale
Lancashire
OL16 5JX
Company NameHuson International Media Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2019 (same day as company formation)
Appointment Duration12 months (Resigned 20 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Pleasant Way
Wembley
HA0 1DF
Company NameQudlet Services Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2019 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 17 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf2 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameFirebellys Surrey Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2019 (same day as company formation)
Appointment Duration12 months (Resigned 27 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Beddington Gardens
Wallington
SM6 0HR
Company NameSelby Property Development Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 04 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameSkarthi Yorkshire Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2019 (same day as company formation)
Appointment Duration12 months (Resigned 27 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Londesborough Road
Scarborough
North Yorkshire
YO12 5AD
Company NameBridal Designers Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2019 (same day as company formation)
Appointment Duration1 year (Resigned 04 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Camplin Crescent Handsworth Wood
Birmingham
West Midlands
B20 1LS
Company NameScents & Memories Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2019 (same day as company formation)
Appointment Duration1 year (Resigned 07 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameSavvi Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2019 (same day as company formation)
Appointment Duration12 months (Resigned 05 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
483 Green Lanes
London
N13 4BS
Company NameTopainterstopaintings Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2019 (same day as company formation)
Appointment Duration1 year (Resigned 16 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Telford Walk
Manchester
M16 9AA
Company NameShampooched Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2019 (same day as company formation)
Appointment Duration1 year (Resigned 18 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 St Marys Street
Manchester
M15 5WB
Company NameMMM Plastering Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2019 (same day as company formation)
Appointment Duration1 year (Resigned 18 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Clover Croft
Manchester
M33 3PU
Company NameV A Licious Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
104 King Edward'S Road
London
E9 7SR
Company NameLetsby Avenue Clothing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2019 (same day as company formation)
Appointment Duration11 months (Resigned 21 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Telford Walk
Manchester
M16 9AA
Company NameMore Than Fencing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2019 (same day as company formation)
Appointment Duration12 months (Resigned 26 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Telford Walk
Manchester
M16 9AA
Company NameBorgonvillia Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2019 (same day as company formation)
Appointment Duration1 year (Resigned 03 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Mabgate Business Centre
93-99 Mabgate
Leeds
LS9 7DR
Company NameFarnham Learning Hub Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2019 (same day as company formation)
Appointment Duration1 year (Resigned 04 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Albemarle Street
Manchester
M14 4NF
Company NameElectrisafe UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Queens Walk
London
NW9 8ES
Company NameObi Professional Investigation Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2019 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 23 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Brain Close
Hornchurch
RM12 4SL
Company NameCarbon Web Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2019 (1 year after company formation)
Appointment Duration1 year (Resigned 11 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
2 Norhyrst Avenue
London
SE25 4BZ
Company NameHITT It Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3312a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameSentini UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (same day as company formation)
Appointment Duration11 months (Resigned 10 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Ismailia House
20 Townmead Rd
London
SW6 2NZ
Company NameFast Pcr Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2019 (same day as company formation)
Appointment Duration1 month (Resigned 11 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ground Floor, Advance House Unit 9, Waterfall Lane Trading Estate
Waterfall Lane
Cradley Heath
West Midlands
B64 6PU
Company NameParenting Predicaments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (4 years after company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Fawley Close
Swindon
SN25 2AL
Registered Company Address
8 Fawley Close
Swindon
SN25 2AL
Company NameMooimooi Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 23 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Woodlands Cottage
Risplith
Ripon
HG4 3EW
Company NameEngine Management Tuning Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2019 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
143 Weston Street
Bolton
BL3 2AW
Company NameBenley Electronics Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2019 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 17 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12223180 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGsroots3 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2019 (same day as company formation)
Appointment Duration1 year (Resigned 06 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameBOSO Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 06 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Sashcourt Sash Street
Stafford
Staffordshire
ST16 2PS
Company NameDHOR Barahi Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 09 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
120 Victoria Road
Aldershot
Hampshire
GU11 1JX
Company NameAuto Funk Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 15 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NamePadmashree Trading Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Wellington Street
Aldershot
Hampshire
GU11 1DX
Company NameD&J Recruitment Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 19 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
120 Collinwood Gardens
Ilford
Essex
IG5 0AL
Company NamePhull Works Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2019 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51 Sandcliff Road
Erith
DA8 1PA
Company NameHopper Technologies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2019 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 03 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4c Broadway
Hanwell
London
W7 3SS
Company NameNamaste Trading Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
67b Lynchford Road
Farnborough
Hampshire
GU14 6EJ
Company NameHQ Central Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2019 (same day as company formation)
Appointment Duration2 years (Resigned 04 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12297055 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGlobal Cutz Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2019 (same day as company formation)
Appointment Duration7 months (Resigned 08 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
207 Crescent Road
Barnet
Hertfordshire
EN4 8SB
Company NameSomerset Souls Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Battersbay Grove
Hazel Grove
Stockport
SK7 4QW
Company NameBase Perfumery Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 11 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
122 Palmerston Road
London
E17 6PZ
Company NameArtisanal Oud Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 13 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
29c Fieldgate Mansions Romford Street
London
E1 1JS
Company NameBig Tongue Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2019 (same day as company formation)
Appointment Duration6 days (Resigned 20 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Bartholomew Street
Newbury
RG14 5LL
Company NameThe Ptech Group Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2019 (same day as company formation)
Appointment Duration3 years (Resigned 18 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Work Lab
Claydons Lane
Rayleigh
Essex
SS6 7UP
Company NameHi Recruitment & Vetting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Langton Lodge Kirkby Lane
Pinxton
Nottingham
NG16 6JA
Company NameChannel Your Talent Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 24 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 Colchester Avenue Colchester Avenue
London
E12 5LF
Company NameSMTH Else. Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2019 (same day as company formation)
Appointment Duration7 months (Resigned 22 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Room 1, Suit 2 109 George Lane
South Woodford
London
E18 1JJ
Company NameDeliverwow Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 24 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Perch
66 Wind St
Swansea
SA1 1EQ
Wales
Company NameEthos 2020 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 25 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30 Hills Road
Cambridge
Cambridgeshire
CB2 1LA
Company NameZolutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 01 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
282 Lincoln Road
Peterborough
PE1 2ND
Company NameTechnofit Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2019 (same day as company formation)
Appointment Duration1 year (Resigned 01 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3415 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameTPME Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2019 (same day as company formation)
Appointment Duration12 months (Resigned 23 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
53 Croxteth Road
Apartment 5
Liverpool
L8 3SF
Company NameROXX Digital Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 02 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 St Cuthberts St Bedford
Bedford
Bedfordshire
MK40 3JG
Company NameB&L Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 10 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Vatax Accounting 65 Moor End
Edlesborough
Dunstable
Beds
LU6 2FL
Company NameIron Move Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 18 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameMDS Real Estate Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameMindset Holistic Therapies Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameHot Choc Go Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration5 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Hollybank Road
Birkenhead
CH41 2SY
Wales
Company NameYFL Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration5 months (Resigned 18 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameSee-It-Love-It-Buy-It Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameWeybridge Fireplaces Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
112 Oatlands Drive
Weybridge
KT13 9HL
Company NamePr Fire Door Inspections Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameBusy Beesy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameRob Monk International Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2019 (same day as company formation)
Appointment Duration1 year (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7, Urban Hive, Theydon Rd
London
E5 9BQ
Company NameKerrie Rycroft Online Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Welland Bank House Welland Bank
Deeping St. James
Peterborough
PE6 8RE
Company NameBloise Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2020 (same day as company formation)
Appointment Duration2 years (Resigned 02 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Apartment 7 2 Lower Ormond Street
Manchester
M1 5QG
Company NameThe Essence Of Wellbeing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2020 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Daisy Road
Brynteg
Wrexham
LL11 6LH
Wales
Company NameMcCowan Plumbing & Heating Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 08 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Oaklands Road
London
NW2 6DH
Company NameMaxweal Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 08 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Broyleside Cottages
Ringmer
Lewes
BN8 5NS
Company NameLegacy Planning & Health Monitoring Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2020 (same day as company formation)
Appointment Duration2 years (Resigned 08 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12391890 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameOh My Hair Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Cowesby Street
Manchester
M14 4UQ
Company NameSME Online Commerce Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 14b 1st Fi Crafting Paradise 14-16 Wadsworth Road
Perivale
Greenford
UB6 7LD
Company NameLee Enfield Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (same day as company formation)
Appointment Duration12 months (Resigned 11 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
47 Cardiff Road
Luton
LU1 1PP
Company NameMISH Mash Estate Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 15 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameSwitch UK Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2020 (same day as company formation)
Appointment Duration2 years (Resigned 15 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Beaufort Court Admirals Way
Canary Wharf
London
E14 9XL
Company NameHimalayan Gurkha Trading Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 17 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
142 Frimley Road
Camberley
Surrey
GU15 2QN
Company NameManchester Connectt Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 20 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 8 2 Amelia Steet
London
Greater London
SE17 3PY
Company NameLb Style Accessory Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2020 (same day as company formation)
Appointment Duration2 years (Resigned 20 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
106 Rectory Road
London
N16 7SD
Company NameE-Prestige Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2020 (same day as company formation)
Appointment Duration3 days (Resigned 24 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Abbey Business Park
Monks Walk
Farnham
GU9 8HT
Company NameBreakwater Developments Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2020 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Marine Crescent
Tankerton
Whitstable
CT5 2QL
Company NameElmo's Emporium Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 21 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4a London Road
Wickford
SS12 0AN
Company NameJJ Caterers Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 03 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
108 Victoria Road
Aldershot
Hampshire
GU11 1JX
Company NameBillionairegirlsclub Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40c Oakleigh Park S
London
N20 9JN
Company NamePaymera Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2020 (same day as company formation)
Appointment Duration2 years (Resigned 27 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12424709 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameYOGO Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
160 Seven Sisters Road
London
N7 7PT
Company NameFuture Focus Wellbeing Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2020 (same day as company formation)
Appointment Duration3 years (Resigned 28 January 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite A
73
Nether Street
London
N12 7NP
Company NameChichester Life Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 29 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Dukes Court Bognor Road
Chichester
PO19 8FX
Company NameJelie Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2020 (same day as company formation)
Appointment Duration1 year (Resigned 30 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
179 Yorktown Road
Sandhurst
GU47 9BN
Company NameFrontline Service Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 04 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3578 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameHarmonious Hmo Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2020 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 21 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
251 Whitechapel Road
London
E1 1DB
Company NameCejmedia Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2020 (same day as company formation)
Appointment Duration12 months (Resigned 08 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
94 Arundel Drive
Fareham
Hampshire
PO16 7NU
Company NameFjexporting&Tradings Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 40 Barge Walk
London
North Greenwich Peninsula
SE10 0UL
Company NameDrivebytyres.com Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Great George Street
Wigan
WN3 4DL
Company NameSaviva Capital Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 12 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
79 Wellstead Road
London
E6 6DE
Company NameLastrat Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 12 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 1 30 Hills Road
Cambridge
Cambridgeshire
CB2 1LA
Company NameFoxtons Business Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Verney Street
London
NW10 0AY
Company NameRBM Consulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2020 (same day as company formation)
Appointment Duration12 months (Resigned 11 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Fenland Road
Wisbech
Cambridgeshire
PE13 3QB
Company NameHenriks Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2020 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5a Pentwyn Road
Blackwood
NP12 1HN
Wales
Company NameAustralian Firefighters Calendar (UK) Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2020 (same day as company formation)
Appointment Duration12 months (Resigned 16 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3813 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameCrysrox Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2020 (same day as company formation)
Appointment Duration1 year (Resigned 23 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
60 Anson Road
London
NW2 6AD
Company NameHyhause Group Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2020 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 18 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Newton House 2 Pioneer Court
Chivers Way, Histon
Cambridge
Cambridgeshire
CB24 9PT
Company NameSmoking Badger's Studio Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2020 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Saltburn Road
Beechdale
Nottingham
NG8 3FY
Company NameAzzure Global Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2020 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 17 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Building 1000 Lakeside North Harbour Western Road
C/O Smooth Accounting Limited
Portsmouth
PO6 3EN
Company NameKIEL Healthcare Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2020 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 30 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Harvard Rd
Manchester
M18 8BG
Company NameCollege Of Business And Technology Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2020 (same day as company formation)
Appointment Duration2 years (Resigned 25 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
78 Marlow Road London
London
E6 3QQ
Company NameSlick Dip Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameBts-Electrical Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameP.D. Operations IT Consultancy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameLh Property Partners Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 03 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
112c High Street
Hadleigh
Ipswich
IP7 5EL
Company NameMarkaye Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2020 (same day as company formation)
Appointment Duration2 years (Resigned 05 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameTechnical Operations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameGolden Futures Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12507302: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCity Tradesmen Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3651 601 International House, 223 Regent Street
Mayfair
London
W1B 2QD
Company NameMacmedia Installation Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 17 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
164 Roby Road
Huyton
L36 4HQ
Company NameThe Queen Bead Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 18 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Phelps Way
Hayes
UB3 4LH
Company NameRenewed Technology Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C507, Castle Exchange 18 George Street
Nottingham
NG1 3BG
Company NameSa-Group Invest Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 20 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Carlyle House Lower Ground Floor
235 237 Vauxhall Bridge Road
Londonndon
SW1V 1EJ
Company NameAllied Education Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
174 Harts Lane
Barking
London
IG11 8NB
Company NameMp Investing&Trading Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2020 (same day as company formation)
Appointment Duration1 year (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12539728: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSystech It Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2020 (same day as company formation)
Appointment Duration2 years (Resigned 31 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Harold Rafferty Close
Coventry
CV6 5AW
Company NameLucky Legal Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2020 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 23 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Applegarth House Lincoln Close
Erith
DA8 2EF
Company NameA&R Recovery Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 01 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
138a Stockport Road Marple
Stockport
SK6 6DQ
Company NameAMV Cosmetics Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2020 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 24 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
87 87 Palgrave Road
Bedford
Bedfordshire
MK42 9DN
Company NameOrganicwash Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2020 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameAA Design And Developments Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
66 Balfour Grove
London
N20 0SJ
Company NameFeel Fresh Health & Wellness Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2020 (same day as company formation)
Appointment Duration2 years (Resigned 06 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Bellerive House
3 Muirfield Cres
London
E14 9SZ
Company NameBelson Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
98 Henchman Street
London
W12 0BN
Company NameJXS Tech Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 08 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
138a Stockport Road Marple
Stockport
SK6 6DQ
Company NameTrustedtickets Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 08 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2nd Floor Blue Fin Building
110 Southwark Street
London
SE1 0TA
Company NameWorkplace Wellbeing Alliance Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
243 Edgware Road
London
NW9 6LU
Company NameSoul Technology Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 14 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
138a Stockport Road Marple
Stockport
Cheshire
SK6 6DQ
Company NameAim For Training Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
153 Glebelands
Hakin
Milford Haven
SA73 3PH
Wales
Company NameExxonmobil Qr Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Ld1 London Road
Brighton
BN1 4JF
Company NameSAN And Seff Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 15 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House
152 160 City Road
London
EC1V 2NX
Company NameJessae Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Old Dispensary 30 Romford Road
Stratford
London
E15 4BZ
Company NameCourses To Change Your Life Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 17 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Ascot Close
Mexborough
S64 0JG
Company NameCartoon U Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 17 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Cloverland
Hatfield
Hertfordshire
AL10 9ED
Company NameHypnotherapy Berkshire Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 17 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
176 Tempest Road
Leeds
LS11 7DL
Company NameFurniture Assembly Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 20 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
111 The Crescent Bolton Upon Dearne
Rotherham
S63 8HE
Company NameGolden Game Films, Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3682 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameNelson's Garden Maintenance Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 21 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameDesign It Sign & Print Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 21 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Masscots Close
London
N2 6NS
Company NameChild Poverty Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 23 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1 Barn End
Wellington Ave
Crowthorne
RG45 6AB
Company NameSSE Pest Control Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2020 (2 years after company formation)
Appointment Duration2 years (Resigned 25 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Bristol Office, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Registered Company Address
23 Glen Rd Upper Gornal
Dudley
DY3 1TX
Company NameReliable Goodwood Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 27 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Queen Street
Rotherham
S63 9ND
Company NameWexterior Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 29 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
125 Milton Avenue
London
E6 1BN
Company NameLean Physique Fitness Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2020 (same day as company formation)
Appointment Duration1 year (Resigned 29 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
24 Francis Garden
Peterborough
PE1 3XX
Company NameKHIN Clothing Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2020 (same day as company formation)
Appointment Duration2 years (Resigned 30 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1 Moorhey Street
Oldham
OL4 1JD
Company NameData Literacy Training UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
51a High Street Acton
London
W3 6ND
Company NameAtlantis-Online Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Carr House Doncaster Road
Goldthorpe
Rotherham
S63 9HL
Company NameDeadball Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Sibsey Street, Lancaster
Sibsey Street
Lancaster
LA1 5DQ
Company NameKrisztofer Deli. The Best Energy & Soft Drink Supplier Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company Name12583896 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2020 (same day as company formation)
Appointment Duration2 days (Resigned 06 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameTorbay Security Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1631 Bristol Road
Longbridge
B45 9UA
Company NamePrivate Idaho Maritime Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 117 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameClremovals Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 10 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 1585a 196 High Road
Wood Green
London
N22 8HH
Company NameHero Technologies Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3000 Aviator Way
Manchester
M22 5TG
Company NameElectro Faster Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
40 Glencoe Avenue
Ilford
IG2 7AN
Company NameUJ Trends Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Kavsan Place
Cranford
Hounslow
TW5 9AY
Company NameHerkoso Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
50 Broadway West Ealing
London
W13 0SU
Company NameHero Media Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration2 years (Resigned 11 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Pepper Street Tayside House
London
E14 9RP
Company NameHero Financial Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2020 (same day as company formation)
Appointment Duration2 years (Resigned 11 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Pepper Street Tayside House
London
E14 9RP
Company NameTj Mac Electrical Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2020 (same day as company formation)
Appointment Duration12 months (Resigned 11 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat No 3
Kingswood Court, 46 Gordon Court
Ashford
Middlesex
TW15 3EU
Company NameSchool Of Trading UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Stukbox
PO Box 17833
Birmingham
B16 6WX
Company NameOne Way Performance Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20d New Briggate
Leeds
Yorkshire
LS1 6NU
Company NamePenny’S Paw Patrol Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
82 Albert Road
Parkgate
Rotherham
S62 6AL
Company NameHayle Cleaning Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 14 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameJd Roofing & Building Contractors Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2020 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 09 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Barnet Road
Potters Bar
EN6 2SJ
Company NameSpirits Voice Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Lake Close
Edlington
Doncaster
DN12 1RL
Company NameGunner Transport Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2020 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
41 St. Nazaire Road
Chelmsford
CM1 2EG
Company NameNickis Independent Cleaning Service Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 18 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 6 8 Odeon Parade
Well Hall Road
London
SE9 6DA
Company NameDe-Con1 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 20 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
128 Camrose Avenue
Edgware
HA8 6BX
Company NameNyags Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2020 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameTrue Self Project Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 20 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
59 Adwick Lane
Toll Bar
Doncaster
DN5 0QZ
Company NameE4Electric Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 04 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
79 Moss Carr Road
Long Lee
Keighley
BD21 4SB
Company NameDR. Digger Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Ariel Reach
Newport
NP20 2FP
Wales
Company NameThe Law Center Services Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (same day as company formation)
Appointment Duration2 years (Resigned 21 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12615431 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCrossroads Intl Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 22 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3714 196 High Road
Wood Green
London
N22 8HH
Company NameMac Contracting Nw Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 22 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Beck Mill
Reva Syke Road
Bradford
Yorkshire
BD14 6QY
Company NameForest Moon Emporium Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
44 Kesteven Street
Lincoln
LN5 7LH
Company NameCosmogreen Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 1585a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameThe Gifted Collection Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 28 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61 Park Road
Enfield
EN3 6SR
Company NameRelic Cosmetics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Scarsdale Street
Dinnington
Sheffield
S25 2RN
Company NameHello Falafil Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2020 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 September 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Hedgefield Grove
Halesowen
B63 2HJ
Company Name12633799 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2020 (same day as company formation)
Appointment Duration1 year (Resigned 01 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit A 82 James Carter Road James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameThe Falafil Food Company Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2020 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Hedgefield Grove
Halesowen
B63 2HJ
Company NamePrez-Decore Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hillcrest Sea Approach
Warden
Sheerness
ME12 4PD
Company NameProactive Agency Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 03 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Altmore Avenue
London
E6 2BY
Company NameCBRS Mgmt Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 04 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Lea House 2 Plevna Road Plevna Road
Suite D
London
N9 0BS
Company NameThe Little Wellness Centre Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Essex Grove
London
SE19 3SX
Company NameInstro-Mental Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2020 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 19 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
602 Green Lane Green Lanes
London
N8 0RY
Company NameSummer Seating Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2020 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 10 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3523 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameManaged Villas Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
88 Buntingbridge Road
Ilford
IG2 7NZ
Company NameDg Drones Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2020 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Marshfield Road
Bristol
BS16 4BG
Company NameMotors4U Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 24 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12685019 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameInclusive Dialogue Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2020 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 25 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Lakeside Close
Manchester
M18 8QZ
Company NameVIP Move Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 24 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
252-254 Pentonville Road
London
N1 9JY
Company NameAlarastone Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2020 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 15 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
205 Kings Road
Tyseley
Birmingham
B11 2AA
Company NameTerra Fleet Support Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2020 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 5 The Gatehouse
19 Chaseley Road
Salford
M6 7DZ
Company NameCADS Management Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2020 (same day as company formation)
Appointment Duration1 year (Resigned 24 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Grange Road Gravesend
Kent
DA11 0EU
Company NameSpecial Machining Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2020 (same day as company formation)
Appointment Duration12 months (Resigned 23 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
46 Fulbridge Road
Peterborough
PE1 3LB
Company NameWest London Flowers And Events Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2020 (same day as company formation)
Appointment Duration2 months (Resigned 28 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
98 Beverley Way
London
SW20 0AQ
Company NameBlack Business Forum Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 22 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Mowbray Street
Coventry
CV2 4FZ
Company NameOrcoaching Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 22 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
111 The Crescent
Bolton Upon Dearne
S63 8HE
Company NameGP Associates Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
116 Park Road
Peterborough
PE1 2TT
Company NameMikkiason Ventures Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 06 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Kent Road
Doncaster
DN4 8JG
Company NameCreative Pa Support Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2020 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Sandon Close
Cresswell
Stoke-On-Trent
ST11 9RL
Company NamePerfectly Captured Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 08 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
25 Church Street
Thurnscoe
Rotherham
S63 0QX
Company NameAWSS Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 08 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Hazel Grove
Hatfield
Hertfordshire
AL10 9DE
Company NameRisen Collective Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Almond Road
Peterborough
PE1 4LU
Company NameRisen Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameOpp Inventories Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 09 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
65 Neville Road
Luton
LU3 2JG
Company NameHowlett Residential Lettings Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
75 Hawley Road
Dartford
DA1 1PG
Company NameRepeat For Kids Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 10 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
109b Ackworth Road Featherstone
Pontefract
WF7 5ND
Company NameGuney Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2020 (same day as company formation)
Appointment Duration2 days (Resigned 16 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 408, Screenworks 22 Highbury Grove
London
N5 2ER
Company NameAlangari Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hoxton Mix Limited 3rd Floor
86-90 Paul Street
London
EC2A 4NE
Company NameReveal Group UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameNymphinity Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 22 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Waters Drive
Staines Upon Thames
TW18 4RT
Company NameCARL Milton Holdings Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2020 (same day as company formation)
Appointment Duration2 years (Resigned 22 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
61a Bridge Street
Kington
HR5 3DJ
Wales
Company NameSlashed It Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 27 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameCocoonsilk Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 29 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Lingale Gardens
Goldthorpe
Rotherham
S63 9NX
Company NameHugo Traders Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration2 years (Resigned 28 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Branston Court
Branston Street
Birmingham
West Midlands
B18 6BA
Company NameArizen Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2020 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameMove Management Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2020 (same day as company formation)
Appointment Duration1 year (Resigned 29 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 3914a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameBettyrose Creations Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Devonshire Road
Dentons Green
St. Helens
WA10 6AE
Company NameChooweyngoowey Co Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 03 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 Rowena Drive
Scawsby
Doncaster
DN5 8QU
Company NameSNH Courier Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Viscount Road
Northampton
NN3 5BJ
Company NameAqua Travels Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 04 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Burcroft Hill
Doncaster
DN12 3EE
Company NameBizzi Online Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Halloworth Road
Manchester
M8 5UW
Company NameGold Software Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2020 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 23 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
London House Syr Dafydd Avenue
Oakdale
Blackwood
NP12 0LA
Wales
Company NameThat Life Clothing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2020 (same day as company formation)
Appointment Duration11 months (Resigned 10 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Herringthorpe Grove
Mexborough
S65 3AE
Company NameThe Expert Locksmith Company Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 11 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
78 Lonfellow Road
Coventry
C2 5HF
Company NameMWAH By Chantell Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration2 months (Resigned 14 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Papyrus Road
Peterborough
PE4 5BH
Company NameRB's Mobile Valeting & Detailing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Middle Farm
Renwick
Carlisle
CA10 1JY
Company NamePURA Detail Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameVending 4 U Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration2 years (Resigned 13 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Courtyard
Flat 64 Circus Street
Brighton
Sussex
BN2 9AN
Company NameBest Company Food Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 14 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
International House The McLaren Building
46 The Priory Queensway
Birmingham
West Midlands
B4 7LR
Company NameSky4All Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 17 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Creedwell House
32 Creedwell Orchard
Taunton
TA4 1JY
Company NameHermez Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
465c Hornsey Road
London
Greater London
N19 4DR
Company NameRich Education Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 20 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Frederick Street
Mexborough
S64 9QS
Company NameClick A Builder Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2020 (same day as company formation)
Appointment Duration6 days (Resigned 27 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Lower Warrengate
Wakefield
WF1 1SA
Company NameCall4Admin Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 25 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
80 Humber Road
Coventry
CV3 1BA
Company NameByssal Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2020 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
324 The Heart
Walton On Thames
London
KT12 1GD
Company NameSimo@Chestnutroad Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Farren Road
Coventry
CV2 5EN
Company NameCanfield Coach Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Mill Road
Kettering
NN16 0RZ
Company NameA&J Crafts Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
60 Windsor Crescent
Little Houghton
Barnsley
S72 0HG
Company NameThe Hotboxes Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
27 Uxendon Crescent
Wembley
London
HA9 9TW
Company NameStark Property Maintenance Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameGraceful Cakes Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2020 (same day as company formation)
Appointment Duration2 years (Resigned 08 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 4170 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameThread Fashion Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2020 (same day as company formation)
Appointment Duration12 months (Resigned 06 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48-52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameGT Fish Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 14 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Riddy Lane
Luton
LU3 2AG
Company NameMilksilk Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit A 82 James Carter Road
Mildenhall Industrial Estate
Suffolk
IP28 7DE
Company NameBe Linked Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2020 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf 2nd Floor, High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameSongbird Soda Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
30d Doncaster Road
Goldthorpe
Rotherham
S63 9HL
Company NameFox Seager Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2020 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 26 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameBuildthebod Fitness Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
132 Main Street
Goldthorpe
Rotherham
S63 9JW
Company NameP Casey Consultancy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
20 Darkfield Lane
Pontefract
WF8 2PJ
Company NameRs Motor Garage Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 Kathleen Street
Goldthorpe
Rotherham
S63 9JL
Company NameFifty Scents Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
33 33 School Lane
Doncaster
DN2 5TP
Company NameWragby Veterinary Surgery Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
39 Roberts Road
Doncaster
DN12 1JG
Company NameSugarbird Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68 Lea Lane
Featherstone
WF7 5ED
Company NameSileo Art Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
52 Main Street
Rotherham
S62 5QW
Company NameI Borland Cleaning Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
14 Lincoln Road
Doncaster
DN2 4HA
Company NameTrybeforeibuy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2020 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 07 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Kemp House
152 - 160 City Road
London
EC1V 2NX
Company NameGibsons Handy Home Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 08 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 St. Johns Road
Edlington
Doncaster
DN12 1AR
Company NameEuropos Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 117 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Company NameORME & Cosy Plumbing & Heating Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
151 Ingsfield Lane
Bolton-Upon-Dearne
Rotherham
S63 8EA
Company NameBargain-Ly Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7a Hatter Drive
Edlington
Doncaster
DN12 1HW
Company NameRed River Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 15 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
126 Cheques Close
Pontefract
WF8 2TF
Company NameSafeword Media Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2020 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 25 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12 High Street
Haddenham
Ely
CB6 3XA
Company NameOSOS Modular Builds Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
68 Dogsthorpe Road
Peterborough
PE1 3AQ
Company NameGeneric Brand Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 19 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
26 Temple Grange
Peterborough
PE4 5DN
Company NameBlackwood Fitness Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 20 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
927 Lincoln Road
Peterborough
PE4 6AE
Company NameITTN Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Hancock Road
London
E3 3DA
Company NameMuradbarber Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Hanover Street
Thurnscoe
Rotherham
S63 0DT
Company NameZAKI Kadri Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
98 Four Chimneys Crescent
Peterborough
PE7 8FH
Company NameJcuming Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
62 Acacia Drive
Leegomery
Telford
TF1 6XL
Company NameAsbestos Free Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2020 (same day as company formation)
Appointment Duration1 year (Resigned 23 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 3 116 Park Road
Peterborough
PE1 2TT
Company NameABZ Taxi Hire Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 26 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 St. Johns Road
Edlington
Doncaster
DN12 1AR
Company NameOSCA Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 26 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Turners Road South
Luton
LU2 0TG
Company NameDesserts By Dre Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 St. Johns Road
Edlington
Doncaster
DN12 1AR
Company NameAirlite Paint Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 28 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Martin Croft
Barnsley
S75 4JS
Company NameBeth Harris Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
31 Middle Deal Road
Deal
CT14 9RG
Company NameKBE Builds Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 29 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
17 Brackenfield
Brookside
Telford
TF1 6XL
Company NameTradekitchengranite Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 29 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
32 St. Johns Road
Edlington
Doncaster
DN12 1AR
Company NameJp Supplies Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 29 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
22 Lindale Gardens
Doncaster
S63 9NX
Company NameKBE Recovery Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 29 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Bradfield Way
Peterborough
PE1 2QZ
Company NameHold Your Horses Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 29 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
58 Bannerdale Road
Sheffield
S7 2DN
Company NameMonkfruit Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2020 (same day as company formation)
Appointment Duration12 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
16 Wordsworth
Peterborough
PE4 6SU
Company NameSaleseasy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
12990161: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameH&S Consulting Medical Devices, Food Supplements &Cosmetics Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2020 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
5 Willow Way
Bracklesham Bay
Chichester
PO20 8FP
Company NameMilano Technology Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2020 (same day as company formation)
Appointment Duration2 years (Resigned 04 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suit 107, The Work Lab
Claydons Lane
Rayleigh
Essex
SS6 7UP
Company NameSolar Supply & Install Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 05 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 7912a 196 High Road
Wood Green
London
N22 8HH
Company NameUniquefit Apparel Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2020 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
413 Havering Road
Romford
Essex
RM1 4BN
Company NamePocket Protein Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 08 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Hill Street
Wolverhampton
Staffordshire
WV11 2BW
Company NameHarrburr Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2020 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
685 Cranbrook Road
Ilford
IG2 6SY
Company NameEloise Desrousseaux Import And Export Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 13 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Shakespeare Square Ilford
Ilford
Essex
IG6 2RU
Company NameFloyd Construction Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 1c Colebrook Road
Birmingham
B11 2NT
Company NameOrigin26 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 17 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 7960 601 International House
223 Regent Street Mayfair
London
W1B 1QD
Company NameApogee Sports Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 23 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13036256 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NamePippi Doodle Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 24 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Old Park Lane
Mayfair
London
W1K 1QW
Company NameLc Gas And Heating Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2020 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
38 Borman Close
Nottingham
NG6 7AY
Company NameScmme UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2020 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 December 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
268 Christchurch Road
Newport
NP19 8BH
Wales
Company NameWorkshop Nr1 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration1 year (Resigned 27 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
45 Chislehurst Street
Southfield Road
Manchester
Lancashire
M8 9LP
Company NameBidtrade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2020 (same day as company formation)
Appointment Duration1 year (Resigned 02 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13054653 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameWorld Full Compagny Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2020 (same day as company formation)
Appointment Duration1 year (Resigned 06 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3rd Floor 207 Regent Street
London
W1B 3HH
Company NameDekay Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2020 (same day as company formation)
Appointment Duration1 year (Resigned 06 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameWick Marketing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2020 (same day as company formation)
Appointment Duration12 months (Resigned 05 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13075243 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameLarzu Infotech Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2020 (same day as company formation)
Appointment Duration1 year (Resigned 16 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
43 Marsom Grove
Luton
LU3 4BH
Company NameSecretlittlething Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2020 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 14 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit 16 Bolholt Industrial Park
Walshaw Road
Bury
BL8 1PL
Company NamePersonal Computing Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2020 (same day as company formation)
Appointment Duration1 year (Resigned 06 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Thompson Terrace
Askern
Doncaster
DN6 0JP
Company NameOnyxx Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2020 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Sidlaw House
Portland Avenue
London
N16 6HH
Company NameMumma's Kitchen Delights Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2020 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 27 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Trefoil Drive
Bicester
OX26 3AG
Company NameTransoil Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13111298 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAll Vehicles Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
228 Goresbrook Road Goresbrook Road
Dagenham
RM9 6XU
Company NameRe-Doo Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
72 Great Suffolk Street
London
Please Select
SE1 0BL
Company NameGreen Future Logistics Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 04 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
241 Duck Lane
St Neots
Cambridgeshire
PE19 2EQ
Company NameThe Recovery Guys Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 05 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
203 Mare Street
Hackney
London
E8 3JS
Company NameCM Das Construction Consultancy Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Richmond House
Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Company NamePaget Soft Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 08 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
8 Surrey Road
Cliftonville
Kent
CT9 2LA
Company NameAquabae Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
54 Headstone Lane
Harrow
HA2 6HH
Company NameShining Bright Films Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 11 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
11 Park Place
Leeds
LS1 2RX
Company NameCarlisle Vehicle Movers Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 13 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
152-160 City Road
London
EC1V 2NX
Company NameUs Biopharma Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 21 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13150008 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGreener Group Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 22 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
111-113 Ewell Road
Surbiton
KT6 6AL
Company NameBenaa For Contracting Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 22 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
34 Mount Road
Hayes
UB3 3LJ
Company NameDaisy & Dilly Creations Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 7914 601 International House 223 Regent Street
Mayfair
London
W1B 2QD
Company NameEkblad Properties I Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3rd Floor 86 90 Paul Street
London
EC2A 4NE
Company NameEkblad Properties Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2021 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3rd Floor 86 90 Paul Street
London
EC2A 4NE
Company NameRevolving Av Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2021 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 29 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Unit A
82 James Carter Road
Mildenhall
Suffolk
IP28 7DE
Company NameBardwell Corp Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 20 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
23 St Georges Road
Reading
RG30 2RG
Company NameQuad Umbrella Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2021 (same day as company formation)
Appointment Duration1 year (Resigned 16 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13202115 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameIsland Steel Trading Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2021 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 09 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13203003 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBrandboutique Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2021 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13214603: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAscent Systems Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2021 (same day as company formation)
Appointment Duration1 year (Resigned 21 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
19 Sholden Road
Rochester
Kent
ME2 4PR
Company NameTwenteen Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2021 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 12 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
301 Albion Street
Leeds
LS1 5AT
Company NameElliot's Creative Sound Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2021 (same day as company formation)
Appointment Duration1 year (Resigned 01 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13233750 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMiss Desire Films Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 03 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Gregorys Buildings
Barnsley
S72 0AP
Company NameLiudas Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 05 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
89 St Pauls Road
Peterborough
PE1 3DR
Company NameJSD Joinery Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 08 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Watch House Row
Roper Lane
Thurgoland
S35 7AA
Company NameGlobal Media Productions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 10 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Portland Terrace
Newcastle Upon Tyne
NE2 1SN
Company NameVality Boutique Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 11 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lancaster Works, Kingsbridge Rd
Lancaster Works Industrial Estate
Manchester
M9 5SP
Company NameProperty Electrical & Maintenance Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2021 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 04 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
St Christopher House
Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
Company NameHydro Tech Energy Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2021 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Dept 1585 196 High Road
Wood Green
London
N22 8HH
Company NameNorth Yorkshire Concrete Imprint Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2021 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15 St Mary'S Crescent
Whitby
North Yorkshire
YO22 4ER
Company NameLove Remains Designs Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2021 (same day as company formation)
Appointment Duration1 year (Resigned 01 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 School Street
Rotherham
S63 0LN
Company NameGaspra Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2021 (same day as company formation)
Appointment Duration1 year (Resigned 07 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13317930 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameClocklike Pressure Washing Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2021 (same day as company formation)
Appointment Duration1 year (Resigned 19 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
J1 Container Storage Units
Westerham Road
Westerham
TN16 2EU
Company NameKAYA Moore Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2021 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 23 December 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
6 Peterborough Terrace
Bradford
BD2 3DL
Company NameA2Z Prime Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2021 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
48 Chaffinch Close
Chatham
ME5 7RG
Company NameHeavenly Gardens Maintenance & Landscaping Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2021 (same day as company formation)
Appointment Duration12 months (Resigned 25 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Rowlands View
Utkinton
Tarporley
CW6 0LN
Company NameIntersectional It Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2021 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
128 City Road London
London
EC1V 2NX
Company NameBliss Raffles Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2021 (same day as company formation)
Appointment Duration5 days (Resigned 10 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Flat 9 Juniper House, 136 Juniper Close
Broxbourne
Hertfordshire
EN10 6LF
Company NameW G Motors Corsham Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Derby Close
Chippenham
SN15 3EH
Company NameROBS Bargain Bags Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2021 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
13 Derby Close
Chippenham
SN15 3EH
Company NameThe Glue Box Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 14 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
4 Walton Gardens
Folkestone
CT19 5PP
Company NameCee’S Repair Shop Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 24 November 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
201-205 Barford Street
Highgate
Birmingham
B5 7EP
Company NamePunjabi Marriage Bureau UK Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2021 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 17 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
55 Royal Oak Drive
Apley
Telford
TF1 6SS
Company NameKf Btc Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2021 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
10 Church Street
Liversedge
WF15 6QS
Company NameBlue Water Ccr Training Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2021 (same day as company formation)
Appointment Duration4 days (Resigned 13 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
2 Waller Way
Chesham
HP5 3FH
Company NameAgouti Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2021 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Foxall Farm
Rock
Kidderminster
DY14 9XG
Company NameAcoustics For Business Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2021 (same day as company formation)
Appointment Duration1 year (Resigned 31 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
76 Hillside Road
Ashtead
Surrey
KT21 1SE
Company NameDayspring Church Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2022 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Gf Ro 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Company NameBad & Boujee Aesthetics Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2022 (same day as company formation)
Appointment Duration1 month (Resigned 02 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
C/O Michael Heaven & Associates Limited
47 Calthorpe Road
Edgbaston
Birmingham
B15 1TH
Company NameForm8 Ventures Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2022 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
15-16 Brunswick Square
St Pauls
Bristol
BS2 8NX
Company NameLet's Work Local Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2022 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
The Bristol Office, 2nd Floor 5 High Street
Westbury On Trym
Bristol
BS9 3BY
Company NameKingston Pioneer Pharma Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2022 (same day as company formation)
Appointment Duration2 months (Resigned 06 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Compass House
17-19 Empringham Street
Hull
HU9 1RP
Company NameFlorali Designs Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 December 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
9 Harford Road
Poole
BH12 3PL
Company NameBalle Balle Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
3 Harwood Point
Rotherhithe Street
London
SE16 5HD
Company NameCosmo Digital Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2022 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 06 February 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Sunderland Software Centre
Tavistock Place
Sunderland
SR1 1PB
Company NameAdc-Construction Buildings Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2022 (same day as company formation)
Appointment Duration6 days (Resigned 03 August 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
116 Belgrave Road
Aylesbury
HP19 9HW
Company NameRevolution Mouldings Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2017 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 29 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Suite 3 91 Mayflower Street
Plymouth
PL1 1SB
Company NameImonitor Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 29 November 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Company NameMasska Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Lawrence House
5 St Andrews Hill
Norwich
NR2 1AD
Company NameVanderbilt London Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2018 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameCooking Monkey Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Hunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Company NameThink Renewables Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment Duration3 years (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Company NameContratti Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
7 Smithford Walk
Liverpool
L35 1SF
Company NameInfusion Cs Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2018 (same day as company formation)
Appointment Duration1 year (Resigned 31 October 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Office 2 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
Company Name7 & Eleven Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameSlocum House Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 June 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 High Street
Westbury On Trym
Bristol
BS9 3BY
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing