British – Born 26 years ago (May 1998)
Company Name | Hellotulips Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 June 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Office 3 Rear Of 24 Market Hill Rothwell Kettering NN14 6BW Registered Company Address Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS |
Company Name | Hypernomic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 July 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 43 South Bar Street Banbury OX16 9AB Registered Company Address 12a Market Place Kettering NN16 0AJ |
Company Name | Succiaram Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2019 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 September 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 25 Abington Avenue Northampton NN1 4PA Registered Company Address Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH |
Company Name | Bikora Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 January 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 64 Granville Avenue Long Eaton Nottingham NG10 4HB Registered Company Address Unit 4e Central Park Halesowen Road Netherton Dudley DY2 9NW |
Company Name | Bipmarts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 February 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 325 Waskerley Road Barmston Washington NE38 8HA Registered Company Address Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN |
Company Name | Blagonia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2020 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 February 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 38a Gilda Crescent Polegate BN26 6AW Registered Company Address 546 Chorley Old Road Bolton BL1 6AB |
Company Name | Blamany Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 February 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 2 Lydgate Road Soothill Batley WF17 6EY Registered Company Address Office L4c Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB |
Company Name | Blaukerry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 24 February 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 19 Amberley Close Keynsham Bristol BS31 2PY Registered Company Address Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN |
Company Name | Iodonom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 18 June 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 22 Wayte Street Swindon SN2 2BF Registered Company Address Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD |
Company Name | Taetat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 19 June 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 22 Wayte Street Swindon SN2 2BF Registered Company Address Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD |
Company Name | Aitter Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 August 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 52 Littlebridge Meadows Bridgerule Holsworthy EX22 7DU Registered Company Address 546 Chorley Old Road Bolton BL1 6AB |
Company Name | Keentoggle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 September 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 12 Percy Road Cottesmore Oakham LE15 7BB Registered Company Address Unit 4e Central Park Halesowen Road Netherton Dudley DY2 9NW |
Company Name | Jumpvolt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 September 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 12 Percy Road Cottesmore Oakham LE15 7BB Registered Company Address Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ |
Company Name | Ivoryserenity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 September 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 2b Wateringbury Grove Staveley Chesterfield S43 3TS Registered Company Address Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN |
Company Name | Inspireyield Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 September 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 2b Wateringbury Grove Staveley Chesterfield S43 3TS Registered Company Address Unit 4e Central Park, Halesowen Road, Netherton Dudley DY2 9NW |
Company Name | Harborcargo Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 06 May 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address First Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ Registered Company Address 11940375: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Hopesprouts Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 May 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 6 Myrtle Grove Huddersfield HD3 4DX Registered Company Address 6 Myrtle Grove Huddersfield HD3 4DX |
Company Name | Hugesprouts Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2019 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 May 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 6 Myrtle Grove Huddersfield HD3 4DX Registered Company Address 6 Myrtle Grove Huddersfield HD3 4DX |
Company Name | Bleapronia Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 28 February 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address The Lilacs 7 How Hill Bath BA2 1DL Registered Company Address The Lilacs 7 How Hill Bath BA2 1DL |
Company Name | Mythicalsky Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 17 June 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 23 Railway Close Sherburn Village Durham DH6 1RN Registered Company Address 9 Cheveley Court Belmont Durham DH1 2DR |
Company Name | Kazuzzle Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 17 June 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 22 Wayte Street Swindon SN2 2BF Registered Company Address 6 Straight Ln Goldthorpe Rotherham S63 9DW |
Company Name | Nekocat Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 21 June 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 114 Kings Acre Road Hereford HR4 0RG Wales Registered Company Address Office 9 Chenevare Mews High Street Kinver DY7 6HF |
Company Name | Hubury Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 22 June 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 114 Kings Acre Road Hereford HR4 0RG Wales Registered Company Address Office 9 Chenevare Mews High Street Kinver DY7 6HF |
Company Name | Lillyedwina Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 August 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 52 Littlebridge Meadows Bridgerule Holsworthy EX22 7DU Registered Company Address 546 Chorley Old Road Bolton BL1 6AB |