British – Born 36 years ago (July 1987)
Company Name | Safe Seal Home Improvements Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Eastbrook Avenue Radcliffe Manchester M26 2RT Registered Company Address Trafford House Chester Road Old Trafford Manchester M32 0RS |
Company Name | The Mensroom Barbershop Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (1 year, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 27 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141 The Rock Bury Lancashire BL9 0ND Registered Company Address 141 The Rock Bury Lancashire BL9 0ND |
Company Name | Safe Seal Home Improvements Glazing (UK) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 20 May 2019) |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address Warth Business Centre Warth Road Bury BL9 9TB Registered Company Address Warth Business Centre Warth Road Bury BL9 9TB |
Company Name | UK Housing Disrepair Consultants Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2018 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Warth Business Centre Warth Road Bury BL9 9NB Registered Company Address Warth Business Centre Warth Road Bury BL9 9NB |
Company Name | Sag Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2018 (3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regus 120 Bark Street Bolton BL1 2AX Registered Company Address The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA |
Company Name | Safe Seal Home Improvements Roofing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 151 The Rock Bury Lancashire BL9 0ND Registered Company Address 151 The Rock Bury Lancashire BL9 0ND |
Company Name | Safe Seal Home Improvements Conservatories Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lester House 21 Broad Street Bury Lancashire BL9 0DA Registered Company Address 11618333: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Ever Seal Conservatories Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pall Mall Court 61-67 King Street Manchester M2 4PD Registered Company Address Pall Mall Court 61-67 King Street Manchester M2 4PD |
Company Name | Ever Seal Installations Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 120 Bark Street Bolton BL1 2AX Registered Company Address The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA |
Company Name | Ever Seal Roofing Northwest Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Barnett House, 53 Fountain Street Manchester M2 2AN Registered Company Address Barnett House, 53 Fountain Street Manchester M2 2AN |
Company Name | Ever Seal Glazing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 King Street Manchester M2 4WQ Registered Company Address 82 King Street Manchester M2 4WQ |