British – Born 68 years ago (July 1955)
Company Name | Lakerate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | 7 years, 5 months (Resigned 06 August 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Unit 301 Lock Studios 7 Corsican Square London E3 3YD |
Company Name | Raptic Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | 6 years, 2 months (Resigned 17 June 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 85 Great Portland Street 1st Floor London W1W 7LT |
Company Name | Grantrose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | 4 years (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 34 New House 67-68 Hatton Garden London EC1N 8JY |
Company Name | Glencloud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 04 June 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Qwest 1100 Great West Road Unit 3.04 Qwest Brentford TW8 0GP |
Company Name | Recycling City Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 19 September 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Alton Waste Transfer & Recycling Centre Waterbrook Road Alton Hampshire GU34 2UD |
Company Name | Ng Business And Finance Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2017 (same day as company formation) |
Appointment Duration | 4 years, 9 months (Resigned 29 March 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 6a Godson Street London N1 9GZ |
Company Name | Onyx Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2017 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Asilomar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Swift Accountants 1b Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA Wales |
Company Name | Eastrate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 14 Kingsway Manchester M19 2DD |
Company Name | Glenpine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 59 Carlton Avenue West Wembley HA0 3RD |
Company Name | Cost Verification International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 10 February 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 15 Rockstone Place Southampton Hampshire SO15 2EP |
Company Name | Dawnclay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Jactin House 24 Hood Street Ancoats Manchester M4 6WX |
Company Name | Bourne Management & Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 4 years (Resigned 13 November 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 6a Godson Street London N1 9GZ |
Company Name | Lionel Avenue (Wendover) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend CF31 1LR Wales Registered Company Address Wrights House 102-104 High Street Great Missenden HP16 0BE |
Company Name | VMS Payroll Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 225 Clapham Road London SW9 9BE |
Company Name | Rosemire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 43 Hoppett Road London E4 6EX |
Company Name | Valebest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 April 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 11125041 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Thornmire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 14 Kingsway Manchester M19 2DD |
Company Name | Coastdene Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 60 MacDonald Avenue Hornchurch RM11 2NE |
Company Name | Sunnymere Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Unit 8 Cariocca Business Park 2 Sawley Road Manchester Miles Platting M40 8BB |
Company Name | Windyshaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 26 November 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 405 Wakefield Road Heyrod Stalybridge SK15 3BL |
Company Name | Astonmere Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 119 Montrose Avenue Edgware HA8 0DZ |
Company Name | Crestcloud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
Company Name | Allerbray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 24 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Burgess Developments Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 54 Newberries Avenue Radlett WD7 7EP |
Company Name | Glenfray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 119 Montrose Avenue Edgware HA8 0DZ |
Company Name | Burgess Property Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 54 Newberries Avenue Radlett WD7 7EP |
Company Name | Grey Owl Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 54 Newberries Avenue Radlett WD7 7EP |
Company Name | Ryanborne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 5 months (Resigned 01 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 65a Watford Way London NW4 3AQ |
Company Name | Maplerate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 23 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 5 The Mall London W5 2PJ |
Company Name | Focal Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Trident Works (London) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 23 February 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 63 Colepits Wood Road Eltham London SE9 2QJ |
Company Name | Saxonwynn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 5 years (Resigned 29 January 2023) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 167-169 Great Portland Street London W1W 5PF Registered Company Address Flat 17 8 Sylvan Grove London SE15 1AR |
Company Name | Pinemoor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Brayacre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 04 June 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 249 Manningham Lane Bradford BD8 7ER Registered Company Address 249 Manningham Lane Bradford BD8 7ER |
Company Name | Saxoneve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | Questrose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 120 Vyse Street Hockley Birmingham B18 6NF |
Company Name | Newfray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 155 Hebden Road Liverpool L11 9AN Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | Bradreed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 08 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 8 Rowan Tree Drive Wolverhampton WV2 2FB Registered Company Address 8 Rowan Tree Drive Wolverhampton WV2 2FB |
Company Name | Croftmark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 08 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 10 Westbourne Close Ince Wigan WN3 4JE Registered Company Address Unit 16 Kingfisher Court South Lancashire Industrial Estate Ashton-In-Makerfield, Wigan Greater Manchester WN4 9DW |
Company Name | Keydean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Flat 57 Sandy Hill Court Sandyhill Road Manchester M9 8JS Registered Company Address Colony 5 Piccadilly Place Manchester M1 3BR |
Company Name | Marshwynn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 10 March 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Astonhale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 68 Brackenbeds Close Pelton Chester Le Street DH2 1XJ |
Company Name | Applecave Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 03 November 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 55 Duarte Place Grays RM16 6PH |
Company Name | Grantmire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | Simpson Orthodontics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 26 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Adam Lloyd Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 08 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 225 Clapham Road London SW9 9BE |
Company Name | Jayoval Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 29 September 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 3 The Quadrant Warwick Road Coventry CV1 2DY |
Company Name | Markforge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 April 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | Hartmire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 17 August 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 29a Flat 1 Ashbrow Road Huddersfield HD2 1DF |
Company Name | Inglewall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 April 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 8 Manorgate Road Kingston Upon Thames KT2 7AL |
Company Name | CJ & Ca Walker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 18 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 46-48 Station Road Llanishen Cardiff CF14 5LU Wales |
Company Name | Rightbike Franchising Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Newton House Newtown Road Liphook Hampshire GU30 7DX |
Company Name | Anujai Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Cromwell Place Dental Cromwell Place St. Ives PE27 5JB |
Company Name | Pa & Afm Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 27 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | Give Me Space Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Bay View House St. Ives Road Carbis Bay St. Ives TR26 2RT |
Company Name | Roselynn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Flat 30 Masters House Coxhill Way Aylesbury HP21 8FJ |
Company Name | Grantfell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 86 Highfield Road Woodford Green IG8 8JD |
Company Name | Newmitre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 January 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Unit 5 Southdown Road Southdown Industrial Estate Harpenden AL5 1PW |
Company Name | Oldkirk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 01 May 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 1 Coldbath Square London EC1R 5HL |
Company Name | Woodville (NHE) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend CF31 1LR Wales Registered Company Address Wrights House 102-104 High Street Great Missenden Buckinghamshire HP16 0BE |
Company Name | Yoshor Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 158 Cromwell Road Salford Manchester M6 6DE |
Company Name | NW Mortgage Advice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 5 Parc Gorsedd Gorsedd Holywell CH8 8RP Wales |
Company Name | Fieldgrange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 5 Parc Gorsedd Gorsedd Holywell CH8 8RP Wales |
Company Name | Glenrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 5 Parc Gorsedd Gorsedd Holywell CH8 8RP Wales |
Company Name | Inglecade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 11 Coneywell Court Northampton NN3 9DP |
Company Name | Brookworth Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 February 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | EGM Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 29 March 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 71-75 Shelton Street London WC2H 9JQ |
Company Name | Halebray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 16 February 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 195-197 Whiteladies Road Bristol BS8 2SB |
Company Name | Pianoz.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 27 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address First Floor, 85 Great Portland Street London W1W 7LT |
Company Name | AICO Logistics And Customs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 01 June 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Office 227 Ceme Campus Marsh Way Rainham RM13 8EU |
Company Name | Keyhirst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 27 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | It-360 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 01 June 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 3rd Floor 86-90 Paul Street London EC2A 4NE |
Company Name | Gem Fire Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 17 February 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Unit R Linsford Lane Mytchett Camberley GU16 6DJ |
Company Name | Applelong Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2018 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Resigned 27 September 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 33 Bacon Lane Edgware Middlesex HA8 5AU |
Company Name | Maplemore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 13 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales |
Company Name | Ability Recruitment Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 24 June 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 6 Stanton Gate Mawney Road Romford RM7 7HL |
Company Name | Blinds In Glass Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Gethin House 36 Bond Street Nuneaton CV11 4DA |
Company Name | 20 Chesson Road Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF |
Company Name | Eastfray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 25 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 45 Redbourne Avenue London N3 2BP |
Company Name | Dawnhart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 02 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 14 Coltsfoot Close Cambridge CB1 9YH |
Company Name | Cedarmire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 2 St. Josephs Green Welwyn Garden City AL7 4TT |
Company Name | Draybeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 215 Percy Road Birmingham B11 3LB |
Company Name | Elanbray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 18 Woodcock Dell Avenue Kenton Harrow Middlesex HA3 0NS |
Company Name | Grantpalm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 158 Cromwell Road Salford M6 6DE |
Company Name | Compass Land Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 August 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 5 Beauchamp Court Victors Way Barnet EN5 5TZ |
Company Name | Compass Land Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2018 (2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 01 May 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 15 Rockstone Place Southampton SO15 2EP |
Company Name | Normandickson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 02 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 46-48 Station Road Llanishen Cardiff CF14 5LU Wales |
Company Name | Rokalite Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 25 January 2023) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 101 Mustard Lane Croft Warrington WA3 7BD |
Company Name | Croftwynn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 12 September 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Hornbill Health Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 01 November 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales |
Company Name | Royal Wharf Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2018 (7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 13 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 69 Catisfield Road Enfield EN3 6BB |
Company Name | NLS Accounting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 18 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 14 Queen Square Bath BA1 2HN |
Company Name | Elderbray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 11 September 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 49 Dorset Road Ashford TW15 3BZ |
Company Name | Birchfray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Office 6 31a Borough Road Middlesbrough TS1 4AD |
Company Name | DP Industrial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Office One 1 Coldbath Square London EC1R 5HL |
Company Name | Fordcade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Office 6 31a Borough Road Middlesbrough TS1 4AD |
Company Name | Glenpalm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Heroncast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Suite 7 Lexington Buildings Longbeck Estate Marske-By-The-Sea Redcar TS11 6HR |
Company Name | Keymire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Parkway House Parkway Ledbury HR8 2JG Wales |
Company Name | Newcray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 30 Chester Street Aston Birmingham B6 4BE |
Company Name | Sunnyfell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Suite 5 Lexington Building Longbeck Estate Marske-By-The-Sea Redcar TS11 6HR |
Company Name | Valecairn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 3rd Floor 86-90 Paul Street London EC2A 4NE |
Company Name | Ilton Farm Campsite Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 11 October 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Ilton Farm Marlborough Kingsbridge Devon TQ7 3BZ |
Company Name | Blakerate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 5, Langley Business Park Waterside Drive Langley Slough SL3 6EZ |
Company Name | Cedarcave Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU |
Company Name | Dawnpalm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 14, Chelsea Fields Industrial Estate Western Road London SW19 2QA |
Company Name | Eastclay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address St. James Tower 7 Charlotte Street Manchester M1 4DZ |
Company Name | Fieldbeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 141 Katherine Street Ashton-Under-Lyne OL6 7AW |
Company Name | Northtone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 1b Shepley Industrial Estate South Audenshaw Manchester M34 5DW |
Company Name | Markfern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 11651730 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Overwest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 6 Old Rake Quarry Loddiswell Kingsbridge TQ7 4DB |
Company Name | Perryrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 100 Garnett Street Bradford BD3 9HB |
Company Name | Trentpine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 61 Imperial Way Croydon CR0 4RR |
Company Name | Rivergate Homes (Okeford Drive) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 63 Long Park Chesham Bois Buckinghamshire HP6 5LF |
Company Name | Baymire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 27 November 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
Company Name | Coastbeck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 31 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 55 Darenth Road London N16 6ES |
Company Name | Keyride Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales |
Company Name | Ingleback Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales |
Company Name | Leonedge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
Company Name | Jonny Edgar Motorsport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 November 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Daleside Garage Rowrah Road Rowrah Frizington CA26 3XJ |
Company Name | A Performance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Regency House Greenacres Road Oldham OL4 1HB |
Company Name | Brookoval Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 46-48 Station Road Llanishen Cardiff CF14 5LU Wales |
Company Name | Marshfox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
Company Name | Grantrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit C 146 Bridgeman Street Walsall WS2 9PG |
Company Name | Avonlynn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 2, Diamond House Henconner Lane Bramley Leeds LS13 4AD |
Company Name | Steadyfin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | 4 years, 9 months (Resigned 08 October 2023) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | Kentoval Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 4 months (Resigned 02 June 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Fieldlynn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 2 Frederick Street London WC1X 0ND |
Company Name | Wardarch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 2, Diamond House Henconner Lane Bramley Leeds LS13 4AD |
Company Name | Coasteve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 1 Woodville Terrace Bradford BD5 0JH |
Company Name | Lyntonfox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 20 June 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG |
Company Name | Questeve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
Company Name | Cheap And Sparkly Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 31 Howcroft Crescent London N3 1PA |
Company Name | Rightsearch Property Information Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Sophia House Cathedral Road Cardiff CF11 9LJ Wales |
Company Name | Rightsearch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Sophia House Cathedral Road Cardiff CF11 9LJ Wales |
Company Name | Rightsearch Information Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Sophia House Cathedral Road Cardiff CF11 9LJ Wales |
Company Name | JPWS Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Onyx Accountants 14 High Street Tettenhall Wolverhampton WV6 8QT |
Company Name | Adencloud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
Company Name | Birchcade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 20 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 65 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3ST |
Company Name | JAN Lehner Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 04 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 1 Mountview Court 310 Friern Barnet Lane London N20 0LD |
Company Name | Saxonace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 10 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Monument Cottage Ickworth Bury St. Edmunds IP29 5RL |
Company Name | Train For Gain Pt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 369 Hagley Road West Quinton Birmingham B32 2AL |
Company Name | Love Literacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 13 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address C/O Love Literacy Limited 85 Great Portland Street London W1W 7LT |
Company Name | Fernbaron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 369 Hagley Road West Quinton Birmingham B32 2AL |
Company Name | Blakeward Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2019 (1 year after company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 219 Duke Street Sheffield S2 5QP |
Company Name | Applefray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Bryn Dewi Longford Neath SA10 7AJ Wales |
Company Name | Oldps11966707 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 22 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Peoplepace Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2019 (1 year after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 10 Jackson Close Hornchurch RM11 2PA Registered Company Address C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow, Essex CM20 1YS |
Company Name | Warmley Tyres Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Solidtrack Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | 9 months (Resigned 25 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 45 Holborn Crescent Priorslee Telford TF2 9FD |
Company Name | Novapine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 03 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Initial Business Centre Wilson Business Park Monsall Rd Manchester M40 8WN |
Company Name | Overfern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 46 Park View Road London W5 2JB |
Company Name | Nobleash Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 2, Diamond House Henconner Lane Bramley Leeds LS13 4AD |
Company Name | INC & Co Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 21 April 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Fordmire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 2, Diamond House Henconner Lane Bramley Leeds LS13 4AD |
Company Name | Hartcray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 2, Diamond House Henconner Lane Bramley Leeds LS13 4AD |
Company Name | Aspen & Brown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 30 June 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales |
Company Name | Acefern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH |
Company Name | Nam Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Tonefray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Suite 11 Behrans Warehouse 26 East Parade Bradford BD1 5HD |
Company Name | Elderkey Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (same day as company formation) |
Appointment Duration | 4 years (Resigned 17 August 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Flat 21, Princes Court The Mall Dunstable LU5 4HW |
Company Name | Hadenlake Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 10 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 145 Seymour Place London W1H 4PA |
Company Name | Net Zero Labs Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 13 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 7 Birtley Avenue Buckshaw Village Chorley PR7 7GE |
Company Name | Morealpha Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2017 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 29 April 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT Registered Company Address Office 8 Highbridge Enterprise Park Isleport Business Park Bennett Way Highbridge TA9 4AL |
Company Name | Crossoval Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 07 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | Blakepine Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 16 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 63-66 Hatton Garden Hatton Garden London EC1N 8LE |
Company Name | Applecoat Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 12 September 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 2 Broad Street Hanley Stoke-On-Trent Staffordshire ST1 4HL |
Company Name | Oakread Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 11073140 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Questover Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 9 months (Resigned 25 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 5 C/O Abacus 5 -7 Park Street Slough SL1 1PE |
Company Name | Ryandeck Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 11124855 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Maplewynn Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 29 September 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 12 Sycamore Road Handsworth Birmingham B21 0QL |
Company Name | Glendeck Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 17 August 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 19 The Cedars Buckhurst Hill IG9 5TS |
Company Name | Moorpine Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2018 (same day as company formation) |
Appointment Duration | 5 years (Resigned 19 January 2023) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 167-169 Great Portland Street London W1W 5PF |
Company Name | Colemoor Plant Sales Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 29 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | Birchston Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Flat 27 Berland Court 3 Shelbourne Road London N17 0JX Registered Company Address Flat 27 Berland Court 3 Shelbourne Road London N17 0JX |
Company Name | Kentedge Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 22 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 36 Maddocks Close Sidcup DA14 5JH |
Company Name | Applerate Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 10 Monmouth Close Aylesbury HP19 9LE Registered Company Address 9 Capron Road Luton LU4 9BU |
Company Name | Novaworth Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Flat 2, 32 Abbeyfield Road Birmingham B23 5LW Registered Company Address Suite 3, 91 Mayflower Street Plymouth PL1 1SB |
Company Name | Elanston Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 27-29 Newminster House 27-29 Baldwin Street Bristol BS1 1LP |
Company Name | Croftcade Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 23 Bicester Road Aylesbury HP19 9AG |
Company Name | Drayston Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Silverstream House 45 Fitzroy Street London W1T 6EB |
Company Name | Jayforge Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 22 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 9 Capron Road Luton LU4 9BU |
Company Name | Halemire Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 04 January 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 167-169 Great Portland Street London W1W 5PF |
Company Name | Oldmere Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 01 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 6 Hulberry Farm Lullingstone Lane Eynsford Dartford Kent DA4 0JB |
Company Name | Affinity Artisan Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 01 June 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Network House Perry Road Harlow CM18 7ND |
Company Name | Oakmire Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Courtyard Flat 9 Worcester Terrace Bristol BS8 3JW |
Company Name | Rosecast Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales |
Company Name | Broadcombe Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 3 Smallbrook Queensway Birmingham B5 4HE |
Company Name | Grant Marsh Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 08 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Fourth Floor Harbour Point Victoria Parade Torquay TQ1 2BD |
Company Name | Riverblake Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 12 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Flat 2 445 Archway Road Highgate London N6 4HT |
Company Name | Elanchart Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 179-181 Bells Hill Barnet EN5 2TB |
Company Name | Intralea Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 25 Finucane Drive Orpington BR5 4ED |
Company Name | Glenwynn Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 12 Nidderdale Hemel Hempstead HP2 5TE |
Company Name | Newcote Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 27 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 3 New Bridge Square Swindon SN1 1HN |
Company Name | Colehirst Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 1 Tracy Close Beeston Nottingham NG9 3HW |
Company Name | Glenover Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 22 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 158 Cromwell Road Salford M6 6DE |
Company Name | Intrapine Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 9 Lewis Grove Wednesfield Wolverhampton WV11 3HR |
Company Name | Masbe Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 August 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 11 Maes-Y-Drudwen Glenfields Caerphilly CF83 2QG Wales |
Company Name | Avonwest Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 17 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Crown Mansions Peckham High Street London SE15 5TW |
Company Name | Broadfray Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Courtwood House Silver Street Head Sheffield S1 2DD |
Company Name | Fernrest Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 23 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 200 Derby Street Bolton BL3 6JN |
Company Name | Hadenmill Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Flat 86 6 Marquis Street Leicester LE1 6RT |
Company Name | Rosewynn Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 19 Anglesey Street Birmingham B19 1QS |
Company Name | Adenfox Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address None Moston Lane Manchester M40 9WB |
Company Name | Inglerate Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Jayborne Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 72a Lee High Road London SE13 5PT |
Company Name | Stillrow Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address The Business Centre 1-5 Peniel Green Road Llansamlet Swansea SA7 9AP Wales |
Company Name | Westdeck Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address The Business Centre 1-5 Peniel Green Road Llansamlet Swansea SA7 9AP Wales |
Company Name | Avoncade Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 25 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Foxhunter Drive Foxhunter Drive Linford Wood Milton Keynes MK14 6GD |
Company Name | Bromride Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 02 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Office One 1 Coldbath Square Farringdon London EC1R 5HL |
Company Name | Jaycombe Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 08 November 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 152-160 Kemp House City Road London EC1V 2NX |
Company Name | Westcray Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 15 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Thornash Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Suite 11 Behrans Warehouse 26 East Parade Bradford BD1 5HD |
Company Name | Peakdon Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 20 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 128 Oakridge Road High Wycombe HP11 2PN |
Company Name | Dewsbury It Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 2 Bretton Street Dewsbury WF12 9DB |
Company Name | Rh Plumbing And Heating Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 30 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 78 Queens Road Watford WD17 2LA |
Company Name | Halefast Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 11850123: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Meadrate Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 285 Bradford Road Shipley BD18 3AB |
Company Name | Sandirate Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 11850350: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Bestlynn Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 285 Bradford Road Shipley BD18 3AB |
Company Name | Danemarsh Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 14 September 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 1 North Dean Road Keighley BD22 6EP |
Company Name | Oldms11966720Co Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 22 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Adencairn Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2019 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 1 Woodville Terrace Bradford BD5 0JH |
Company Name | Roseover Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 05 October 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 573 Bradford Road Batley Yorkshire WF17 8HA |
Company Name | Markeast Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 23 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 491 Huddersfield Road Dewsbury WF13 3JW |
Company Name | Oldreed Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Upper Penny Hill Barn Lane End Clayton Bradford BD14 6JN |
Company Name | Trenteve Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 2, Diamond House Henconner Lane Bramley Leeds LS13 4AD |
Company Name | Neon Digital Agency Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 21 April 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 12077742: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Millpine Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 210 Lord Street Fleetwood FY7 6SW |
Company Name | Homeinfo UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2004 (same day as company formation) |
Appointment Duration | 13 years, 2 months (Resigned 28 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28, Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Technology Select Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 12 years, 1 month (Resigned 14 June 2022) |
Assigned Occupation | Managing Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 4 Brian Road Romford RM6 5DA |
Company Name | Kamal Enterprise Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2015 (same day as company formation) |
Appointment Duration | 5 years (Resigned 01 April 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 2 Roundway Egham TW20 8BX |
Company Name | EV Leasing Direct Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Resigned 26 August 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 83 Ducie Street Manchester M1 2JQ |
Company Name | Easy Pay Group Worldwide Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 04 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 36 Michael Croft Wath-Upon-Dearne Rotherham S63 6RW |
Company Name | Masonside Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2017 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 31 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 616 Limpsfield Road Warlingham Surrey CR6 9DS |
Company Name | Peakcross Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 31 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 73 Hainault Road Romford Essex RM5 3AD |
Company Name | Meadcast Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2017 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 22 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 13 Salcott Creek Court Braintree Essex CM7 3XE |
Company Name | Kentrest Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2017 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 2 Sartoria Close Grays RM20 3BA |
Company Name | White Rose Securities Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Janelle House Hartham Lane Hertford SG14 1QN |
Company Name | Kentfell Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 19 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 67 Boundary Way Wolverhampton West Midlands WV4 4NX |
Company Name | Markwynn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 27 September 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 4 Bassendale Road Croft Business Park Bromborough Wirral CH62 3QL Wales |
Company Name | Ashride Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 94 Netherwood Road London Middlesex W14 0BQ |
Company Name | Fernrealm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 November 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Noblefray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 13 November 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 45 Poplar Road Solihull B91 3AW |
Company Name | Jaylong Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Resigned 09 March 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 39 Cwrt Stan Richards Cardiff CF5 5BF Wales |
Company Name | Valecote Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 27 June 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 154 Baddeley Green Lane Baddeley Green Stoke-On-Trent ST2 7HA |
Company Name | Rosefast Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Bestcloud Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 20 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 18a Wolverhampton Street Willenhall West Midlands WV13 2NF |
Company Name | Broadrow Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 20 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Questash Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 5 Milliners Green Bishop'S Stortford CM23 4QQ |
Company Name | Amaris Films And Entertainment Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | Wardcast Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 08 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 6 Benner Lane West End Woking GU24 9JQ |
Company Name | Topwynn Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 60 MacDonald Avenue Hornchurch RM11 2NE |
Company Name | Kentcray Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2017 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 17 August 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Flat 14 Twelve Acre House Grantham Road London E12 5NT |
Company Name | Keyrise Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 3 Grenville Close Liphook GU30 7BA |
Company Name | Leonhurst Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 09 November 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 38 Thomas Tower Dalston Square London E8 3GU |
Company Name | Noblefern Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 December 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 3 Anmer Close Tadworth Surrey KT20 5FF |
Company Name | Halewall Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 22 Rotterdam Drive London E14 3JA |
Company Name | McFarlane Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 11 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 6 Lauriston Drive Nottingham Nottinghamshire NG6 0DR |
Company Name | Birchlynn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 36 Clarendon Road Watford WD17 1JQ |
Company Name | Jaylynn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 09 January 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 11 Iveson Garth Leeds LS16 6LL |
Company Name | Moorcade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 18 February 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 31 Robert Street Barry CF63 3NX Wales |
Company Name | Birchmire Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 4 years, 10 months (Resigned 01 November 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Suite 3, 37-39 Station Road New Milton Dorset BH25 6HR |
Company Name | Broadcade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 7 Great Lane Bierton Aylesbury HP22 5DE Registered Company Address 7 Great Lane Bierton Aylesbury HP22 5DE |
Company Name | Bradrise Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 09 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
Company Name | Halecote Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 11 First Floor Tavistock Street Bletchley Milton Keynes MK2 2PE |
Company Name | Coraltine Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 369 Hagley Road West Quinton Birmingham B32 2AL |
Company Name | Jaylight Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 17 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 275 New North Road London N1 7AA Registered Company Address 275 New North Road London N1 7AA |
Company Name | Elanward Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Redvers Road Chatham ME4 5UU Registered Company Address 2 Redvers Road Chatham ME4 5UU |
Company Name | Masonlea Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 08 January 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 37a Stroud Green Road London N4 3EF Registered Company Address Crown Mansions Peckham High Street London SE15 5TW |
Company Name | One Assist Group Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 15 September 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Ealing House 33 Hanger Lane London W5 3HJ Registered Company Address Ealing House 33 Hanger Lane London W5 3HJ |
Company Name | Peakmark Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 21 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address First Floor, Swan Buildings 20 Swan Street Manchester M4 5JW |
Company Name | Premier Developers Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 11 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 3.8 Universal Square Business Centre Devonshire St Manchester M12 6JH Registered Company Address 3.8 Universal Square Business Centre Devonshire Street North Manchester M12 6JH |
Company Name | Tophirst Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 17 Domus Court 74 Crayford Road Crayford Kent DA1 4GE |
Company Name | Acorn Sash Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 13 Penbeagle Crescent St. Ives Cornwall TR26 2JF |
Company Name | Leontone Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 28 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Level 18 40 Bank Street (Hq3) Canary Wharf London E14 5NR |
Company Name | Daleshire Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 10 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 16 Adams Street Maybank Newcastle Under Lyme Staffordshire ST5 9PJ |
Company Name | Pro Health Group Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 October 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 124 Image Court Maxwell Road Romford RM7 0FA Registered Company Address 11225894 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Roseoval Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 17 August 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 165 Canterbury Road Ronkswood Worcester WR5 1PF Registered Company Address 165 Canterbury Road Ronkswood Worcester WR5 1PF |
Company Name | Grantster Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 6 Benner Lane West End Woking GU24 9JQ Registered Company Address 6 Benner Lane West End Woking GU24 9JQ |
Company Name | Mslkssa Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 38 De Montfort Street Leicester LE1 7GS |
Company Name | Deanward Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 56 Bellamy House 16 Biscoe Close Hounslow TW5 0UY Registered Company Address 471 Eastern Avenue Ilford IG2 6LS |
Company Name | Hadenview Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 61-63 Riverside Road Norwich NR1 1SR Registered Company Address 61-63 Riverside Road Norwich NR1 1SR |
Company Name | Ferngood Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 56 Bellamy House 16 Biscoe Close Hounslow TW5 0UY Registered Company Address 233 Honeypot Lane Stanmore HA7 1ET |
Company Name | Oldshire Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 11225908 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Sunnyace Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 20 November 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 24 Wheathill House Croydon Road London SE20 7UJ Registered Company Address 11225945 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Coralross Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 06 November 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 6 Midsummer Grove Great Denham Bedford MK40 4SE |
Company Name | Dawngood Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 20 November 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 17 Jubilee Street Brighton East Sussex BN1 1GE |
Company Name | Fernmire Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Fernmire Technologies, 3rd Floor 86-90 Paul Street London EC2A 4NE |
Company Name | Danereed Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 1 Amwell Street Hoddesdon EN11 8UN |
Company Name | Fordshire Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 22 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 77 Devonport Road Blackburn BB2 1HW |
Company Name | Portwall Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 22 September 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Unit D03, Block D Leyton Industrial Village Argall Avenue Leyton E10 7QP |
Company Name | Peakavon Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 369 Hagley Road West Quinton Birmingham B32 2AL |
Company Name | Riseforge Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 369 Hagley Road West Quinton Birmingham B32 2AL |
Company Name | Sunnykirk Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 20 Sunnywood Drive Tottington Bury BL8 3EN |
Company Name | Fortress Environmental Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Ty Caer Wyr, Charter Court Pheonix Way Enterprise Park Swansea SA7 9FS Wales |
Company Name | Fortress Groundwork Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Ty Caer Wyr, Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS Wales |
Company Name | Fortress Holdings Wales Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Ty Caer Wyr, Charter Court Pheonix Way Enterprise Park Swansea SA7 9FS Wales |
Company Name | Fortress Plant And Transport Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Ty Caer Wyr, Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS Wales |
Company Name | Fortress Demolition Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Ty Caer Wyr, Charter Court Pheonix Way Enterprise Park Swansea SA7 9FS Wales |
Company Name | Fortress Scaffolding Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Ty Caer Wyr, Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS Wales |
Company Name | Topwall Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 23 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 136 Pinner Road Northwood HA6 1BP |
Company Name | Valewall Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 02 October 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL |
Company Name | Geoffrey Bonner Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 11337678: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Sunnyoval Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 18 Holliars Grove Birmingham B37 6ET |
Company Name | Lordfast Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 17 August 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 11337670: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Kentlynn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 47 Caishowe Road Borehamwood WD6 5JB |
Company Name | Eastcade Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Fern Hill Business Centre Todd Street Bury BL9 5BJ |
Company Name | Coralward Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Northwood House Ward Avenue Cowes PO31 8AZ |
Company Name | Pinester Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 November 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 11337683 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Avonwynn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Shakeys Sea Lane Ingoldmells Skegness Lincolnshire PE25 1PG |
Company Name | Questcote Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 June 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 7 St. Petersgate Stockport Cheshire SK1 1EB |
Company Name | Markhirst Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 16 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address One Oaks Court Warwick Road Borehamwood WD6 1GS |
Company Name | Dalewynn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 18 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Initial Business Centre Wilson Business Park Monsall Rd Manchester M40 8WN |
Company Name | Consumer Contract Services (Europe) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address International House Cromwell Road Kensington London SW7 4ET |
Company Name | Valewynn Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 14 Inglis Way London NW7 1FJ |
Company Name | Allercade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | FX Group Management Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 11 October 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 11386485 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Glenback Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Ashfield House Illingworth Street Ossett WF5 8AL |
Company Name | Keycloud Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 26 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 6 Jacobs Yard Middle Barton Chipping Norton Oxfordshire OX7 7BY |
Company Name | Porthart Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL |
Company Name | Birchray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Flat 14 Rotherhithe Street London SE16 5SW |
Company Name | Saxonmire Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 10 Steven Close Chatham ME4 5NG |
Company Name | Windyash Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 128-130 High Street Stevenage SG1 3DB |
Company Name | Topstead Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 08 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 110 Argyle Avenue Whitton Hounslow TW3 2LS |
Company Name | Heronclay Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 77 Grays Place Slough SL2 5GF |
Company Name | Novafray Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 07 January 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address The Generator The Quay House Kings Wharf Exeter EX2 4AN |
Company Name | Allermark Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 22 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 11 Thompson Road Denton Manchester M34 2PR |
Company Name | Imperial IT Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Suite 5 Weston Chambers (Block A) Weston Road Southend-On-Sea Essex SS1 1AT |
Company Name | Crosswynn Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 1 Talbot Place Sheffield S2 2SS |
Company Name | Jayplan Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 25 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 4 Southerton Way Shenley Hertfordshire WD7 9LJ |
Company Name | Moorbell Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Adentone Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 17 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 41 Purlwell Lane Batley WF17 7QF |
Company Name | Applefell Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 2 Jasmin Terrace Bradford BD8 8PT |
Company Name | Hartbeck Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Ashfield House Illingworth St Ossett WF5 8AL |
Company Name | Fieldcade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 13 Sopewell Road Rotherham S61 2JJ |
Company Name | Fordarch Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 05 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Jape One Business Centre Dell Road Rochdale OL12 6BZ |
Company Name | Kentfray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 171 Headstone Lane Harrow HA2 6LX |
Company Name | Heronash Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 13 Bankfield Drive Braithwaite Keighley BD22 6QH |
Company Name | Inglefray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 26 Barber Square Heckmondwike WF16 9QQ |
Company Name | Leonmead |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 22 July 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
Company Name | Westmorland House (Common Parts) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 30 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Lancaster House Lake Road Ambleside LA22 0AD |
Company Name | Ashforge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 September 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 369 Hagley Road West Quinton Birmingham B32 2AL |
Company Name | Keyrock Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 1 Canada Square Canary Wharf London E14 5AA |
Company Name | Alderpine Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 180 Staniforth Road Sheffield S9 3HF |
Company Name | Ashmitre Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 180 Staniforth Road Sheffield S9 3HF |
Company Name | Blakemoss Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 180 Staniforth Road Sheffield S9 3HF |
Company Name | Broadkirk Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 180 Staniforth Road Sheffield S9 3HF |
Company Name | Coralride Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 180 Staniforth Road Sheffield S9 3HF |
Company Name | Croftcote Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 180 Staniforth Road Sheffield S9 3HF |
Company Name | Coralbray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 180 Staniforth Road Sheffield S9 3HF |
Company Name | Deanride Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 180 Staniforth Road Sheffield S9 3HF |
Company Name | Glenall Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 11 Chatsworth Road London E15 1RE |
Company Name | Kingfisher Investigations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 August 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Office 15, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ |
Company Name | Jaycairn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 12 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 2 Lee Field Road Batley WF17 8AW |
Company Name | Leonfern Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 3 Brooklyn Close Dewsbury WF13 4SG |
Company Name | Markedge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 9 Stowe Court Silverdale Avenue Westcliff-On-Sea SS0 9BA |
Company Name | Perrybeck Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 154 Leicester Road Oadby Leicester LE2 4AA |
Company Name | Partisan Music Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | 9 months (Resigned 28 June 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address West London Art Factory 153 Dukes Road London W3 0SL |
Company Name | Masonfray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 45 Ager Avenue Dagenham RM8 1BF |
Company Name | Oldlynn Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 68 Ronaldsway Preston PR1 6EQ |
Company Name | UK Sca Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 10 William Wilberforce House 7 Knights Hill London SE27 0HT |
Company Name | Rosefray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 2 Sidney Road London N22 8LS |
Company Name | Deltabatterypro Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Gns Associates Boundary House Cricket Field Road Uxbridge UB8 1QG |
Company Name | Fg Addo Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 141 Sterling Gardens New Cross London SE14 6DU |
Company Name | Grantcade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 11651596: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Hadenride Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 11651650: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Rosscote Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 76 Manor Way Beckenham Kent BR3 3LR |
Company Name | Lordreel Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 278 Barlow Road Levenshulme Manchester M19 3HP |
Company Name | Wardoval Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 4, Acorn Industrial Estate Albion Street Castleford WF10 1QX |
Company Name | Eastgrade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 24 September 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 6a The Ridgeway Iver SL0 9HW |
Company Name | Danecast Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 11 months (Resigned 28 October 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 3c, 799 London Road London Road West Thurrock Grays RM20 3LH |
Company Name | Saxoncray Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address C/O Very Ard Times, Tower 42 25 Old Broad Street London EC2N 1HQ |
Company Name | Rangecote Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN |
Company Name | Haleross Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 25 November 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN |
Company Name | Fordview Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 180 Staniforth Road Sheffield S9 3HF |
Company Name | Noblemere Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Pineblake Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 8 Lyly House Burbage Close London SE1 4EQ |
Company Name | Edge Attire Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 452a Foleshill Road Coventry CV6 5LB |
Company Name | V Vapour Mid Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 90 New Town Row Aston Birmingham B6 4HZ |
Company Name | Jayrose Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 91 Porter Close Grays RM20 4AS |
Company Name | Overpalm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address The Cream Rooms 4 Hrfc Business Centre Leicester Road Hinckley LE10 3DR |
Company Name | Scarletts Fm Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 13 Chells Industrial Estate Chells Way Stevenage Herts SG2 0LQ |
Company Name | Nobleace Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales |
Company Name | Sailfish 78 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 32 Denbury Avenue Stockton Heath Warrington WA4 2BL |
Company Name | Age Drop Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address C/O Very Ard Times, Tower 42 25 Old Broad Street London EC2N 1HQ |
Company Name | Valedeck Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 18 Supreme Business Park Printworks Lane Manchester M19 3JP |
Company Name | Colerise Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 101 Windy House Lane Sheffield S2 1HE |
Company Name | Trentrow Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
Company Name | Maplefell Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 3 months (Resigned 29 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 3 Lydiaville Mobile Homes Bearwood Path Winnersh Wokingham RG41 5EZ |
Company Name | OLD5 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 22 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Bestmire Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2019 (1 year after company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 155 Hebden Road Liverpool L11 9AN Registered Company Address 155 Hebden Road Liverpool L11 9AN |
Company Name | Brookash Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2019 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 31 January 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury Shropshire SY2 5ST Wales |
Company Name | Loveourcakes Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 03 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 18 Gomer Road Bagshot Surrey GU19 5DQ |
Company Name | Riseward Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 21 October 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
Company Name | Deanback Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 35 Eyre Street Hill Ground Floor London EC1R 5ET |
Company Name | Dellbeck Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 215a High Street North London E6 1JG |
Company Name | Bellwynn Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 1 Woodville Terrace Bradford BD5 0JH |
Company Name | Rockdean Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 334 Queenstown Road 312 The Bridge London SW11 8NP |
Company Name | Lakecade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 03 February 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 154 Higham Hill Road London E17 6EJ |
Company Name | Castville Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 1 Woodville Terrace Bradford BD5 0JH |
Company Name | Hillbeck Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 June 2022) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 306 Ladypool Road Birmingham B12 8JY |
Company Name | Hartreed Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 November 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 4th Floor 18 St. Cross Street London EC1N 8UN |
Company Name | Prescote Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2017 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 20 December 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address 13 Fleeson Street Manchester M14 5NG |
Company Name | Eastwynn Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 February 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Metropolitain House Longrigg Road Swalwell Newcastle Upon Tyne NE16 3AS |
Company Name | Astonall Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend CF31 1JF Wales Registered Company Address 747a Eastern Avenue Ilford IG2 7RT |
Company Name | Jaymire Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales Registered Company Address Unit 11 Shires Industrial Estate Essington Close Lichfield WS14 9AZ |
Company Name | Quinshaw Group Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 17 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
Company Name | International Imports Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 9 months (Resigned 01 May 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA |
Company Name | Leonreed Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 17 September 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Freshford House Redcliffe Way Redcliffe Bristol BS1 6NL |
Company Name | Masoncave Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 November 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 8 High Street Brentwood Essex CM14 4AB |
Company Name | Dawnrate Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 26 July 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Lawrence House 5 St Andrews Hill Norwich Norfolk NR2 1AD |
Company Name | Oldls1196842918012023 Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 22 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Old1196860318102022Co Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 22 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Oldpo11966518 Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 22 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 11966518 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Oldcom10111968315 Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 22 March 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Oldcoft Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 21 April 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF Wales Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |