British – Born 73 years ago (November 1950)
Company Name | Global Capital Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (6 years after company formation) |
Appointment Duration | 12 months (Resigned 05 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address 31 Wellington Road Nantwich CW5 7ED |
Company Name | Heathrow Roofing And Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 62 Scholars Walk Langley SL3 8LY |
Company Name | Metropolitan Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 16 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Plymouth Road Bromley BR1 3JD |
Company Name | Msc8888 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23b Cramond Glebe Road Edinburgh EH4 6NT Scotland |
Company Name | LBPR Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Virginia Street Clayton Bradford BD14 6JL |
Company Name | Winstoneo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Carlyle House Lower Ground Floor 235 237 Vauxhall Bridge Road London SW1V 1EJ |
Company Name | Pure Water Detailing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 4 Fillers Court Park Way Newbury RG14 1EP |
Company Name | Bryant Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54a Church Road Ashford Middlesex TW15 2TS |
Company Name | Dreambig Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 41 Wood Green Road Winson Green Birmingham B18 4DJ |
Company Name | ALI Textiles Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 47 Broadway Failsworth Manchester M35 0DX |
Company Name | Harlech Mechanical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Harlech House Harlech House Hayes Road Sully Vale Of Glamoorgan CF64 5RB Wales |
Company Name | World Sport Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2017 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 139 Red Bank Road Bispham Blackpool FY2 9HZ |
Company Name | Baking Beauty And Beyond Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2017 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 22 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite A 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE |
Company Name | Business For Wealth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 1 The Cider Warehouse, Bridge Court Suite 1 The Cider Warehouse Bridge Court Totnes TQ9 5DB |
Company Name | Nestival Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 York Place Edinburgh EH1 3HP Scotland |
Company Name | Gallybird Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | 11 months (Resigned 09 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address One Bell Lane Lewes East Sussex BN7 1JU |
Company Name | Wellface Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | 12 months (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Health Village Esher 13 - 17 Church Street Esher KT10 8QS |
Company Name | Barry Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 190 Ifield Road Crawley RH11 7HZ |
Company Name | TOMS Plastering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Beech Avenue London W3 7JY |
Company Name | Thingsthatdo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Fonthill Cottages Hindon Lane Tisbury SP3 6QD |
Company Name | Peartree Bridge Garage Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 182 Waterside Peartree Bridge Milton Keynes MK6 3BX |
Company Name | Wefixanysofa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Tannery Croft Preston Brook Runcorn Cheshire WA7 3GL |
Company Name | Elifar Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | 5 years (Resigned 11 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Units 4 And 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ |
Company Name | Fit 4 Everything Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The End House Church End Eversholt Milton Keynes MK17 9DU |
Company Name | Remflo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Upper Sean Stevenage SG2 9XW |
Company Name | Hair By Abi-Mae Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 261a Ridgacre Road Quinton Birmingham B32 1EG |
Company Name | Smarter Software Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 03 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1st Floor 6 Nelson Street Southend On Sea Essex SS1 1EF |
Company Name | Agency Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 10 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Summercourt Drive Kingswinford DY6 9QL |
Company Name | Kashmir United Travel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 754 Alum Rock Road Alum Rock Birmingham B8 3PP |
Company Name | Apprise Invest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 4 years, 12 months (Resigned 25 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address La City Coldbath Square Farringdon London EC1R 5HL |
Company Name | Bechtel Nuclear Power Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2017 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 02 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Company Name | Regal Runway Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 35 Stirling Close Rainham RM13 9NJ |
Company Name | Advanced Nanotechnologies Lab Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Coleman Drive Lancaster LA1 3FQ |
Company Name | Tabz’S Lounge Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 Crosslands Avenue Southall UB2 5RA |
Company Name | Global Digital Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bridgend Whitburn EH47 0JA Scotland |
Company Name | Middlewest House Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL |
Company Name | BRYN Hafod House Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL |
Company Name | Fuglyfruit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Merlin Accountancy & Payrole Services Ltd Staffordshire Knot Pinfold Street Wednesbury WS10 8TE |
Company Name | Jkaay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | 5 years, 8 months (Resigned 05 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Exypnos Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 13 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15b Fox Lane London N13 4AB |
Company Name | Sergio'Sofbristol Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22b Highbury Road Bristol BS3 5NT |
Company Name | Cay’S Cars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 Liswerry Road Newport NP19 4LG Wales |
Company Name | UK Halal Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 9 50 James Road Tyseley B11 2BA |
Company Name | Ortho Executive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 81 Greenham Business Park Greenham Thatcham RG19 6HW |
Company Name | B33Home Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 9 Elder House Water Lane Kingston Upon Thames KT1 1AE |
Company Name | Wood To Love Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Park Avenue Fawdon Newcastle Upon Tyne NE3 2SH |
Company Name | Mark Wilson Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Chancery Cottage Chancery Cottage Chancery Lane, Alsager Alsager ST7 2HE |
Company Name | Mark Wilson Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Chancery Cottage Chancery Lane Alsager ST7 2HE |
Company Name | Livres Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 75 Grosvenor Street London W1K 3JS |
Company Name | Modcon Cabin Trader Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Castiard House Flaxley Newnham GL14 1JR Wales |
Company Name | Storage Barn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Manor Farm Poyntington Sherborne DT9 4LF |
Company Name | Travalry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 19 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Studio No.110 138 Marylebone Road London NW1 5PH |
Company Name | Humble Captures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 Hayley Bell Gardens Bishop'S Stortford CM23 3HA |
Company Name | Superior Automobiles Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2018 (4 years, 11 months after company formation) |
Appointment Duration | 1 week (Resigned 11 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Fronds Park Frouds Lane Aldermaston RG7 4LH Registered Company Address 10 Fronds Park Frouds Lane Aldermaston RG7 4LH |
Company Name | ABC Customs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 85 Percival Road Enfield EN1 1QT |
Company Name | A1 Tv / Aaj News Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2178a 601 International House 223 Regent Street London W1B 2QD |
Company Name | Apex Brokerage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 9 months (Resigned 12 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Apex Mortgage Network Ltd Alexandra Docks Newport NP20 2UW Wales |
Company Name | Switchable Smart Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW |
Company Name | Axxess Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 08 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11153985 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Orthocg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 25 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 81 Greenham Business Park Greenham Thatcham RG19 6HW |
Company Name | Potent Sapiens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 13 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Mysnshull House 78 Churchgate Stockport SK1 1YJ |
Company Name | SIMI Sara Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2018 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 27 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 83a Austin House High Street Stourbridge DY8 1ED |
Company Name | Hunslow Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2018 (same day as company formation) |
Appointment Duration | 6 years (Resigned 23 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | PGT 333 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 16 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Clanricarde Gardens Flat 2 London Kensington And Chelsea W2 4JL |
Company Name | G Somal Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Jay Hova Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 44 Mulbridge Way, Moulton Northampton Northamptonshire |
Company Name | Snooboos 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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Company Name | Renovate (Scotland) Ltd |
---|---|
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Plane Grove Dunfermline KY11 8RA Scotland |
Company Name | DARZ Driving School Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Beverley Road Bolton BL1 4DU |
Company Name | AJR Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 30 Station Road Orpington BR6 0SA |
Company Name | CNR Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 30 Station Road Orpington BR6 0SA |
Company Name | Monkdown Custom Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Monkdown Downswood Maidstone ME15 8SP |
Company Name | Taggfx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Station Yard Station Rd Nassington Peterborough PE8 6QB |
Company Name | Blossom And Wren Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Innovation Centre, Carpenter House Broad Quay Bath Bath And North East Somerset BA1 1UD |
Company Name | SME Architecture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bounds Green Cline Road London N11 2NG |
Company Name | EPT Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2018 (same day as company formation) |
Appointment Duration | 3 years, 11 months (Resigned 10 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 106b Wood Street Barnet EN5 2UR |
Company Name | Wealth Investing Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 2 The Cider Warehouse, Bridge Court Suite 1 The Cider Warehouse Bridge Court Totnes TQ9 5DB |
Company Name | Projectx Consult Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 06 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 139 Rhodfa Crughywel St. Mellons Cardiff CF3 0FH Wales |
Company Name | Anthony Lesley Ltd |
---|---|
Company Status | Active |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Grosvenor House 11 St. Paul'S Square Birmingham B3 1RB |
Company Name | Irent Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13a Howden Road London SE25 4AS |
Company Name | Creed Medical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 2 Hamilton Court Mansfield NG18 5FB |
Company Name | Iunblockdrains Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Sussex Business Bureau, Sussex House 190 South Coast Road Peacehaven BN10 8JJ |
Company Name | AS&P Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Cherington Gate Maidenhead SL6 6RU |
Company Name | Sandra Duggan Bespoke Soft Furnishings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 One End Lane Benson Wallingford OX10 6PA |
Company Name | Sweep Safe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 64 Tor Hill Road Torquay TQ2 5RY |
Company Name | Securifire Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Spring Gardens Earls Barton Northampton NN6 0NJ |
Company Name | Lab-Sea-Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor, 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Nivaldo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 31 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Upper Hitch Watford WD19 5AW |
Company Name | Boreham Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Honey Hill West Wratting Cambridge CB21 5NQ |
Company Name | MYSA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 142a The Old Stables Chorley New Road Bolton BL1 4NX |
Company Name | Well & Tech Medical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2018 (same day as company formation) |
Appointment Duration | 5 years (Resigned 02 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
Company Name | PMO Protect Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
Company Name | L.A.Tan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1049 Leeds Road Bradford BD3 7DB |
Company Name | Delta Heat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2018 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72 Fremantle Road Aylesbury HP21 8EJ |
Company Name | Top Financial Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 618 Greenford Road Greenford UB6 8QT |
Company Name | A Photographer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2018 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 06 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Rusland Park Road Harrow Middlesex HA1 1UR |
Company Name | Elvie Damasen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 62 Millbank Road Rhyl, Denbighshire LL18 4PA Wales |
Company Name | Sassyandboo(Woodstock) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Pond House Back Lane Alderton SN14 6NW |
Company Name | Set Kitchen Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 17 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 2 6-8 Kipping Lane Thornton Bradford BD13 3EL |
Company Name | Inspire Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 05 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Lots Ait 41 High Street Brentford TW8 0BB |
Company Name | Echo Construction Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Victoria St. Pancras Chichester PO19 7LT |
Company Name | First Priority Training And Consultancy Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE |
Company Name | Kitchens Wy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 23 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 2 6-8 Kipping Lane Thornton Bradford BD13 3EL |
Company Name | Orange Tree Financial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 17 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Stapleton Road Bexleyheath Kent DA7 5QG |
Company Name | Shared Family Circles Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 16 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3017a 196 High Road Wood Green London N22 8HH |
Company Name | Evesco- Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 19 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Paddock Ringstead Road Great Addington NN14 4BW |
Company Name | Noble Hair London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 14 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 64 South Ealing Road London W5 4QB |
Company Name | Ed-Bridge Multiple Concept Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Almanza Place Barking London IG11 0RT |
Company Name | Rattlin' Records Ltd |
---|---|
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Hatton Place 118 Midland Road Luton LU2 0FB |
Company Name | Blue Blimp Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Resigned 14 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Marine Crescent Deganwy Conwy LL31 9BY Wales |
Company Name | Sunny Side Support Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 181 Blackhorse Road Longford Coventry CV6 6DG |
Company Name | Cardiff Properties Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales |
Company Name | Hire Societies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 North Lane, East Preston 59 North Lane East Preston Littlehampton BN16 1HN |
Company Name | Btemi Ayeni Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 149 Barns Road Oxford OX4 3RB |
Company Name | Swan Origination Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2018 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 107 Cheapside London EC2V 6DN |
Company Name | Brain & Mind Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT |
Company Name | SFR Recruitment Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address George Boole House, D1-D2 The Point Weaver Road Lincoln LN6 3QN |
Company Name | Octochef Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 23 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Workshop 1 Kingfishers Blithe View Blythe Bridge Stoke On Trent Staffs ST11 9SD |
Company Name | Protec Insulation Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2018 (same day as company formation) |
Appointment Duration | 4 months (Resigned 21 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Protec Offices Clifden Park Carminnow Cross Bodmin Cornwall |
Company Name | Nightingale Creations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2018 (same day as company formation) |
Appointment Duration | 6 years (Resigned 19 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Windstorm Renewables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Cloak Caravan Park Catterline AB39 2UN Scotland |
Company Name | Windstorm Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Cloak Caravan Park Catterline AB39 2UN Scotland |
Company Name | Galvanize Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2018 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 16 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Chesterfield Road Cambridge CB4 1LN |
Company Name | Adapt Pharma Ltd |
---|---|
Company Status | Active |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Forest Lodge Brighton Road Crabtree, Lower Beeding West Sussex RH13 6PP |
Company Name | Invictus South West Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 23 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Beechtree Cottage Frogmore Road East Budleigh Budleigh Salterton Devon EX9 7BB |
Company Name | ECVA Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2018 (same day as company formation) |
Appointment Duration | 6 years (Resigned 09 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Mark And May Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 13 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Walsingham Road Bristol BS6 5BT |
Company Name | Island Kitchen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Consulting Mljc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 186 City Way Rochester Kent ME1 2AU |
Company Name | Biggin Consultancy Ltd |
---|---|
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 St Peters Road Brentwood CM14 5JF |
Company Name | MTOL Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 25 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 41a Mynchens Basildon SS15 5EQ |
Company Name | Footsie Digikal Riddim Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 18 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Blackpool Technology Centre Faraday Way Blackpool FY2 0JW |
Company Name | Allan Morris Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2018 (same day as company formation) |
Appointment Duration | 6 years (Resigned 24 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Marmalade Interiors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Meadow Croft Wythall Birmingham B47 6EH |
Company Name | Albasense Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Company Name | NNN Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2018 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | S B Design & Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 78 York Street Marleybone London W1H 1DP |
Company Name | JTEK Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Grafton Street Ashton-Under-Lyne Tameside Greater Manchester OL6 6TG |
Company Name | Exclusive Carpentry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Willows Hilley Field Lane Fetcham Surrey KT22 9UX |
Company Name | Electrical Certificates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2018 (1 year after company formation) |
Appointment Duration | 12 months (Resigned 30 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address 18 Sanders House Barrow Road London SW16 5NN |
Company Name | Baked Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2018 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 24 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22a Chipstead Road Banstead SM7 2HH |
Company Name | Be Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 2, Manor Court 95 Lichfield Street Tamworth Staffordshire B79 7QF |
Company Name | Servecall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Badminton Offices Badminton Road Bristol BS16 6BN |
Company Name | Southern Premier Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 1 The Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW |
Company Name | Dd Painting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Langdale Street Newhall Harlow Essex CM17 9FW |
Company Name | Sea Otter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cliff Holme Cliff Hill Lane Aslockton Nottingham NG13 9AP |
Company Name | Centre For Supervision Training And Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Barrow Castle Rush Hill Bath BA2 2QR |
Company Name | The Sustainable Supplier Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Sun House 6 Tom Brown Street Rugby CV21 3JT |
Company Name | St Martin Of Tours Ha Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 24 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Wilton Villas London N1 3DN |
Company Name | 360 Infrastructure Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2018 (same day as company formation) |
Appointment Duration | 5 years (Resigned 22 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 5 197 Stafford Street Walsall WS2 8ED |
Company Name | Smarter Solar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2018 (same day as company formation) |
Appointment Duration | 5 years (Resigned 22 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 192 Hicks Farm Rise High Wycombe HP13 7SG |
Company Name | Dtech Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 07 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX |
Company Name | It Supply Chain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Apex House Grand Arcade Tallyho Corner London N12 0EH |
Company Name | Adams Plumbing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 204 Moulsham Street Chelmsford Essex CM2 0LG |
Company Name | Eyevis UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Crown House Bridgewater Close Burnley Lancashire BB11 5TE |
Company Name | Flourishing Births Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 02 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Otto Bartning House Baring Road London SE12 0PQ |
Company Name | Black Sapphire Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Belvoir Street Melton Mowbray Leicestershire LE13 1QA |
Company Name | United Kingdom Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2-3 The Chauntry Centre High Street Haverhill, Suffolk CB9 8AA |
Company Name | Brookbond Bilisim Danismanlik Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Lime Tree Road Hounslow TW5 0TD |
Company Name | Manchester Property Repair & Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 352 Blackgate Lane Tarleton Preston PR4 6JJ |
Company Name | Meadow Park Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Meadow Park Meadow Park Bath BA1 7PZ |
Company Name | Concept Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 17 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8a Crescent Road London N3 1HP |
Company Name | Gavin Darmanin Rail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gavin Darmanin 198 Cromwell Road Newport NP19 0HP Wales |
Company Name | M.A.D.Tech.Solutions. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 106 Berry Maud Lane Shirley Solihull B90 1BZ |
Company Name | Despina's Desserts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2018 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 24 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 52 Mount Park Road London W5 2RU |
Company Name | Malpas Plumbing & Heating Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Rowan Way Malpas Newport Gwent |
Company Name | Cavendish Homes (South East) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2018 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Aylmer Parade London N2 0AT |
Company Name | Holisticise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Fullers Avenue Surbiton Surrey KT6 7TD |
Company Name | RHC 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Trix Road Norwich NR2 2HB |
Company Name | Phyonis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Chancery House 30 St Johns Road Woking GU21 7SA |
Company Name | London Fire Doors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Company Name | Thinkfast Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Town Wells Court Anston Sheffield S25 4FS |
Company Name | Fgspv 6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The East Wing Holland Court Norwich NR1 4DY |
Company Name | Ashley Finance Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 24 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ashley Care Centre Sunnyside Worksop S81 7LN |
Company Name | Musically Obsessed Baby Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 103 Pastures Way Luton LU4 0PE |
Company Name | Prettycitylondon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Amelia House Crescent Road Worthing BN11 1RL |
Company Name | Ped Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 St Joans Road London N9 9PX |
Company Name | World Skills Development Alliance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Office 69 Watson Place London SE25 5EX |
Company Name | Pelham Investment Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Estate Office Brocklesby Park Grimsby North East Lincolnshire DN41 8PN |
Company Name | Couching House Property Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Beechwood Solicitors 2 Elm Place Eynsham Witney OX29 4BD |
Company Name | Mark Thorpe Brands Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Harlech Court Ingleby Barwick Stockton On Tees TS17 5DR |
Company Name | Laird Norfolk Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Stamford Road Easton On The Hill Stamford PE9 3PA |
Company Name | Block Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Forge Newport St Germans PL12 5NX |
Company Name | Bartlett Milnes Triathlon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 London Road Ipswich Suffolk IP1 2HA |
Company Name | 4Poultry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 06 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor, High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Reception Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2018 (same day as company formation) |
Appointment Duration | 5 years (Resigned 04 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Greenly Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2018 (same day as company formation) |
Appointment Duration | 5 years (Resigned 04 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit A And B The Business Centre Farringdon Ave Romford RM3 8EN |
Company Name | PDM Contracting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Greenfield Terrace Todmorden Todmorden West Yorkshire OL14 8PL |
Company Name | Hazel Energy (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Battersea Square London SW11 3RA |
Company Name | Willows999 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Hill Side Veiw New Mills High Peak SK22 3DF |
Company Name | KS Medical Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Primrose Drive Shildon DL4 2JQ |
Company Name | Edmond & Edmond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Lowood Whins Lane Read Lancashire BB12 7RB |
Company Name | Hantona 2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2018 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 Moriconium Quay Lake Avenue Poole BH15 4QP |
Company Name | Bellwick Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 50 Cable Street Wolverhampton WV2 2RL |
Company Name | Events + Flights Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1-2 Harbour House Harbour Way Shoreham-By-Sea West Sussex BN43 5HZ |
Company Name | Hero Money Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 19 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 185 Longfield Crescent London SE26 4DR |
Company Name | Pb Roofing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
Company Name | Helpful & Happy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2018 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 West Acres Seaton EX12 2HP |
Company Name | Plymouth Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 35 Corsham Street London N1 6DR |
Company Name | Spectrum Packaging Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Spectrum Packaging Solutions C/O Lincoln Polythene Ltd 2-5 George Street , Great Northern Terrace Lincoln LN5 8LG |
Company Name | Solution One Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 23 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Cleaning Facility Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Bratmyr Fleckney Leicestershire LE8 8BJ |
Company Name | The Little Furniture Shed Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Boats And Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 22 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Ledsham Close Birkenhead Merseyside CH43 9ED Wales |
Company Name | Stalkwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Lowood Whins Lane Read Lancashire BB12 7RB |
Company Name | Bradwell Service Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 25 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Old Hall Drive Bradwell Newcastle ST5 8RQ |
Company Name | Miss Carli Jay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2018 (1 year after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 25 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Haynesmear Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Whitehill Road Barton-Le-Clay Bedfordshire MK45 4PF |
Company Name | Tow-Fit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Laxton House 191 Lincoln Road Peterborough PE1 2PN |
Company Name | Wink And Wax Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 London Road Ipswich Suffolk IP1 2HA |
Company Name | The Soul School Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Oak Farm House School Lane Ollerton Knutsford Cheshire WA16 8SQ |
Company Name | Best Budz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address On The Rocks, Unit 5 Sperrin Business Centre Stonefield Way Ruislip HA4 0BG |
Company Name | McLaren Private Office Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Langley House Park Road London N2 8EY |
Company Name | AZ Logistic UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2018 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 20 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | London Essex Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2018 (same day as company formation) |
Appointment Duration | 1 week (Resigned 29 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Oakwood Hill Industrial Estate Oakwood Hill Loughton IG10 3TZ |
Company Name | Rumenco Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 18 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Stretton House Derby Road Stretton Burton-On-Trent DE13 0DW |
Company Name | Dikor Interior Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 29 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Jhumat House Office No. 506,London Road Barking IG11 8BB |
Company Name | Our Property Hub Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Saracen Drive Sutton Coldfield West Midlands B75 7HF |
Company Name | Woodkraft Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 03 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The White House Mill Road Goring Reading RG8 9DD |
Company Name | Joseph Business Associates Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 06 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | HCV (Shropshire) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 06 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bradeney House Worfield Bridgnorth WV15 5NT |
Company Name | Academic Consulting And Education Services (Access) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 South Road Herne Bay Kent CT6 5AT |
Company Name | The London Word Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 103a Telford Avenue London SW2 4XW |
Company Name | Simply Food Heaven Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 74 Furzehill Borehamwood WD6 2EB |
Company Name | Herd Instincts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2018 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7-7c Snuff Street Devizes Wiltshire SN10 1DU |
Company Name | My Charlie Boy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 30 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 41 Bath Street Southport PR9 0DP |
Company Name | Zeyna Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 16 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 183 Angel Place Fore Street London N18 2UD |
Company Name | UK Flooring Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2018 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 25 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 2003,Fleet House, Springhead Enterprise Park Springhead Road Northfleet Gravesend DA11 8HJ |
Company Name | D&R Lettings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2019 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Grange Road Ramsgate CT11 9LR |
Company Name | Exmouthcare Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2019 (same day as company formation) |
Appointment Duration | 5 years (Resigned 05 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 231 Exeter Road Exmouth Devon EX8 3ED |
Company Name | Iron Asylum Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 02 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 82a Coppermill Road Wraysbury Staines-Upon-Thames TW19 5NS |
Company Name | Martol Energy Recycling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2019 (same day as company formation) |
Appointment Duration | 5 years (Resigned 11 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5361a 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Cultiv8 Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 10 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Broadwood Cragg Vale Hebden Bridge HX7 5TB |
Company Name | It Harmony Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Coronation Road East Grinstead RH19 4AL |
Company Name | Enriched Horizons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 The Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS |
Company Name | Janipoy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2019 (11 years after company formation) |
Appointment Duration | 3 years (Resigned 17 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Dept.2178a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Company Name | Care591 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2019 (same day as company formation) |
Appointment Duration | 4 years, 12 months (Resigned 12 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34b North Cray Road Kent DA5 3LZ |
Company Name | Dr Nathan Holt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Overledges Road Saffron Walden CB11 3NB |
Company Name | Entegro (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2019 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 14 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Perseverance Works Kingsland Road London E2 8DD |
Company Name | The Gel Hub Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2019 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Chaddock Hall Drive Worsley Manchester M28 1FD |
Company Name | Rogerhopkins Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 26 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Rosedale House Sub Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | 5 years (Resigned 01 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 7 St Andrews Trading Estate Third Way Bristol BS11 9YE |
Company Name | Upkeep Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 148 Bevan Way Hornchurch RM12 6DT |
Company Name | Cakes & Toppers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 22 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Lady Charlotte Road Hampton Hargate Peterborough PE7 8AF |
Company Name | It Options Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 08 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Farmhouse Vicarage Road Egham Surrey TW20 8NT |
Company Name | Bellissimo Aesthetics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Trew Holme Southend Road Howe Green Chelmsford CM2 7TE |
Company Name | Central England Healthcare (Services) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 14 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Clarendon Place Leamington Spa CV32 5QN |
Company Name | Poseidon Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Laxmi Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2019 (same day as company formation) |
Appointment Duration | 5 years (Resigned 19 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 368 Forest Road London E17 5JF |
Company Name | Brookes Construction Oxford Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2019 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 08 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 6 Kennington Road London SE11 6NJ |
Company Name | QH Management Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 23 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Park Stile Love Hill Lane Slough SL3 6DE |
Company Name | Little Bear Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2019 (same day as company formation) |
Appointment Duration | 7 months (Resigned 03 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Highfields Burwash Etchingham TN19 7HE |
Company Name | Sonol Habitat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 63 Manor Park Road London NW10 4JU |
Company Name | Noble Care Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 21 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Britannia House 11 Glenthorne Road Hammersmith London W6 0LH |
Company Name | Swansea Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2019 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 05 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL |
Company Name | Ellatrade 26 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2019 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 58 Squirrels Heat Ln Hornchurch RM11 2EA |
Company Name | D & B Residential Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Maythorne Close Moorside Oldham Lancashire OL4 2SZ |
Company Name | BCE Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | Aovidi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Palazzo 3 Clos Tyn Y Clogwyn Carmel Holywell CH8 8AZ Wales |
Company Name | Business Solutions Leeds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Lyel Accountants Ltd Annexe G, Oaktree House 408 Oakwood Lane Leeds LS8 3LG |
Company Name | West Midland Security Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 26 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1631 Bristol Road Longbridge Birmingham B45 9UA |
Company Name | Arbitrium Wealth Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ease2Buy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 22 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | Colgate Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2019 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 05 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5300 Lakeside Cheadle Cheshire SK8 3GP |
Company Name | I Am Muscle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 10 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite B2 Joseph'S Well Hanover Walk Leeds LS3 1AB |
Company Name | Dermallure Aesthetics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11982197 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Mens Clothes Discount Codes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 5 years (Resigned 09 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | North East Lincs Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 21 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 South St Mary'S Gate Grimsby North East Lincolnshire DN31 1LW |
Company Name | Comfort Call Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2019 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ |
Company Name | Valleybrook Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Southfields Brownwich Lane Fareham Portsmouth Hants PO14 4NY |
Company Name | Central England Healthcare (Management) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2019 (same day as company formation) |
Appointment Duration | 4 years (Resigned 11 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Clarendon Place Leamington Spa CV32 5QN |
Company Name | Sage Care Servco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 18 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ |
Company Name | Old Welwyn Mot Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2019 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10-14 School Lane Welwyn AL6 9PH |
Company Name | Abacare Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2019 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 19 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Nottingham NG7 2SZ |
Company Name | Plus People Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Greenwich Quay Clarence Road London SE8 3EY |
Company Name | The Chocolate Fondant Factory Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Timberline Tool Europe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2019 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 19 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 Whitegate Drive Whitegate Drive Blackpool FY3 9AA |
Company Name | Isthetique Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 642 High Road Leyton London E10 6RN |
Company Name | Marketworks Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 21 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Advantage Healthcare Servco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 08 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Nottingham NG7 2SZ |
Company Name | Bechtel Enka UK 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Company Name | Health Parcs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | SCF Renewable Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 09 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4681 196 High Road Wood Green London N22 8HH |
Company Name | Careline Servco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 09 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Nottingham NG7 2SZ |
Company Name | A7Sportswear Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2019 (same day as company formation) |
Appointment Duration | 4 years (Resigned 13 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Precise Fit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2019 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 25 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 94-96 Seymour Place London W1H 1NB |
Company Name | Parklight Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 16 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Clinton Terrace 1 Clinton Terrace Derby Road Nottingham Nottinghamshire NG7 1LY |
Company Name | Cornwall Park's Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Oakwood Gunvenna Holiday Park St. Minver Wadebridge PL27 6QN |
Company Name | Wren Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Waterfront Studios Business Centre Unit G12 Waterfront Studios 1 Dock Road London E16 1AG |
Company Name | Cornwalls Finest Parks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Oakwood Gunvenna Holiday Park St. Minver Wadebridge PL27 6QN |
Company Name | SAG7 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 832 Thomas Lane London SE6 4SG |
Company Name | Complete Care Servco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Nottingham NG7 2SZ |
Company Name | Food, Innovation & Nutrition Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address A1 Lifestyle Accounts Ltd The A1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN |
Company Name | Carey Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 13 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 48-50 Park Road Kenley Surrey CR8 5AR |
Company Name | Ronjax Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Salt Walk Union Street Burton On Trent DE14 1AJ |
Company Name | DH Damp And Timber Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2019 (same day as company formation) |
Appointment Duration | 4 years (Resigned 08 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Three Quays Publishing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2019 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 06 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 70 Market Street Tottington Bury BL8 3LJ |
Company Name | Ssewaspnestremoval Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 23 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Exogenix Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 25 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Guardian Homecare Servco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | 4 years (Resigned 31 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Nottingham NG7 2SZ |
Company Name | Bellrose Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Company Name | Human Support Group Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 05 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Nottingham NG7 2SZ |
Company Name | Capital 7 Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2019 (same day as company formation) |
Appointment Duration | 4 years (Resigned 05 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4952 601 International House 223 Regent Street London W1B 2QD |
Company Name | Fgspv 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The East Wing, Holland Court Norwich NR1 4DY |
Company Name | Fiducia Global Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales |
Company Name | Holistic Accountants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2019 (4 years after company formation) |
Appointment Duration | 4 years (Resigned 15 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office, 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Dept 5342 196 High Road Wood Green London N22 8HH |
Company Name | Fgspv 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The East Wing Holland Court Norwich NR1 4DY |
Company Name | SLM Nutrition Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Company Name | Nak’D Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 27 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Maple Leaf Business Park Manston Ramsgate CT12 5GD |
Company Name | Fgspv 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The East Wing Holland Court Norwich NR1 4DY |
Company Name | Origin 3 Legal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Sunrise Butterleigh Cullompton EX15 1PH |
Company Name | Fgspv 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2019 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 09 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The East Wing Holland Court Norwich NR1 4DY |
Company Name | Andrews Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2019 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 08 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bath House Bath Street Redcliffe Bristol BS1 6HL |
Company Name | Fgspv 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The East Wing Holland Court Norwich NR1 4DY |
Company Name | Descent Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Grendon House Farm Warton Lane Grendon Atherstone Warwickshire CV9 3DT |
Company Name | CDS Electronic Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 11 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 189-97 Gordon Road High Wycombe HP13 6AR |
Company Name | LUCA Loves Pizza Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 27 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Snitterfield Road Bearley Stratford-Upon-Avon CV37 0SB |
Company Name | Blue Pearl Pinxton Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 18 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 65 Victoria Rd Nottingham NG16 6NE |
Company Name | London Care Servco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2019 (same day as company formation) |
Appointment Duration | 4 years (Resigned 20 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Nottingham NG7 2SZ |
Company Name | Independent Community Care Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2019 (same day as company formation) |
Appointment Duration | 4 years (Resigned 20 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Nottingham NG7 2SZ |
Company Name | Momarra Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 34 Flying Angel House 287 Victoria Dock Road London E16 3BY |
Company Name | Sleeping Bubbles Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Crabbe Tree Farm, Unit S6 Besford Road Besford Worcester WR8 9AN |
Company Name | Golfers' Gift Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 09 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51 Sandcliff Road Erith DA8 1PA |
Company Name | Joseph Goodman Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 24 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Oakley Street Chelsea London. SW3 5NN |
Company Name | Century Healthcare Management Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (2 years after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office, 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Temple Chambers 296 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH |
Company Name | Free Boiler UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Front Suite, 1st Floor, Charles House 148 149 Great Charles Street Queensway Birmingham B3 3HT |
Company Name | Street Dogs Hot Dog Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2019 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 30 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Teme Grove Willenhall WV13 2SE |
Company Name | Raynsford Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2019 (same day as company formation) |
Appointment Duration | 4 years (Resigned 14 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Nottingham NG7 2SZ |
Company Name | IIG Europe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 184 Ridgacre Road Quinton Birmingham B32 1JS |
Company Name | Supreme Concept Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 14 Read House Clayton Street London SE11 5SF |
Company Name | Belicious Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Montrose Court Finchley Goldersgreen London NW11 6AG |
Company Name | Bf Source Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Habart Close High Wycombe HP13 6UF |
Company Name | Teemvp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2019 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 06 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Luntel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 17 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 141 Shirehampton Road Bristol BS9 2EE |
Company Name | JPM Contractors (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2019 (5 years after company formation) |
Appointment Duration | 2 years (Resigned 29 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address 131 Park Lane Ap6 Co Seeburg London W1K 7AD |
Company Name | Flight Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 29 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 964 Ringwood Rd Bournemouth Dorset BH11 9LA |
Company Name | SRC Group Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2019 (same day as company formation) |
Appointment Duration | 4 years (Resigned 29 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 City Limits Danehill Reading Berkshire RG6 4UP |
Company Name | Pristine Country Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Westcott Road Anfield Liverpool L4 2RF |
Company Name | Autumn Brown Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Rockfield House Welland Street London SE10 9DR |
Company Name | We Are The Digital Type Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2019 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 29 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gloucester House 23a London Road Peterborough PE2 8AN |
Company Name | Global Overseas Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 05 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF |
Company Name | Odetta247 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4632 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Poweron Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 03 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Heddon Court Cockfosters Road Barnet Herts EN4 0DE |
Company Name | BJC Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2019 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 182 Heath Row Bishop'S Stortford CM23 5BY |
Company Name | Mihomecare Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 14 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Nottingham NG7 2SZ |
Company Name | Inform Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72 Great Suffolk Street London SE1 0BL |
Company Name | Total Community Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 18 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Nottingham NG7 2SZ |
Company Name | Administrator Jobs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Barley Close Hardwicke Gloucester GL2 4TE Wales |
Company Name | TPM International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 23 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit10a- 2nd Floor - Domestos House 20-22 Mary Street Manchester M3 1DZ |
Company Name | Ideal Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Longnor Road Heald Green Cheadle SK8 3BW |
Company Name | Daytona Lifestyle Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 25 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bellerive House 3 Muirfield Cresent London E14 9SZ |
Company Name | Mandemz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Anchor House Old Street London EC1V 9JL |
Company Name | Infrastructure Solutions Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Work.Life 120 Aldersgate Street Barbican London EC1A 4JQ |
Company Name | Jack Of Arts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 4 months (Resigned 03 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Myrtle Close Willand Cullompton EX15 2SU |
Company Name | Treadstone Surrey Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 The Market Wrythe Lane Rose Hill Carshalton ,Surrey SM5 1AG |
Company Name | IZAQ Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2019 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 30 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 167-169 Great Portland Street London W1W 5PF |
Company Name | Ethos Health And Beauty Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2019 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 02 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6th Floor Bellerive House 3 Muirfield Cres London E14 9SZ |
Company Name | House Of Chichi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 The Market Wrythe Lane Rose Hill Carshalton ,Surrey SM5 1AG |
Company Name | Mark James Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51 Rous Road Newmarket CB8 8DH |
Company Name | Isonnel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 11 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4539 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Garforth Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 4 years (Resigned 11 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 57 Brondesbury Park London NW6 7AY |
Company Name | Cambrian Resources Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 8063a 196 High Road Wood Green London N22 8HH |
Company Name | Ravians Enterprise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 14 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address D B A - 390 London Road Mitcham CR4 4EA |
Company Name | Winkere Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Brosnan Drive Cheltenham GL51 0GD Wales |
Company Name | Oliver Green Garden Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 133 Corhampton Road 133 Corhampton Road Bournemouth BH6 5PA |
Company Name | George Peploe Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2019 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 23 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Laundry Cottages Crookham Common Road Thatcham RG19 8BR |
Company Name | Iron Asylum Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (12 months after company formation) |
Appointment Duration | 9 months (Resigned 01 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address 82a Coppermill Road Wraysbury Staines-Upon-Thames TW19 5NS |
Company Name | Full Stack International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3546 196 High Road Wood Green London N22 8HH |
Company Name | Tul? Code Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 23 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Kingsley Place London N6 5EA |
Company Name | AJS Carpentry And Joinery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2020 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 13 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Stables Tower Farm Barby Road Rugby CV22 5QB |
Company Name | J’S Cafe & Takeaway Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2020 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 01 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 849a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Neurodiverse & Trauma Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2020 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Regent House Folds Road Bolton BL1 2RZ |
Company Name | Equine Savvy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2020 (same day as company formation) |
Appointment Duration | 4 years (Resigned 13 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 The Pines Hatfield Peverel Essex CM3 2DB |
Company Name | Passenger Transport Software Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 86 90 Paul Street London EC2A 4NE |
Company Name | Lets Go Britain Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2020 (5 years after company formation) |
Appointment Duration | 3 years (Resigned 16 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Trefelin Street Port Talbot SA13 1DQ Wales |
Company Name | NST Customs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 16 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 1 Church View Clay Cross Chesterfield S45 9HA |
Company Name | Orbital Floorcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72 Joules House 6 Christchurch Avenue London NW6 7QW |
Company Name | Coast Fours Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2020 (same day as company formation) |
Appointment Duration | 4 years (Resigned 21 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5476 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Administration Jobs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 23 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Celtonic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 24 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Glamorgan Music School Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2020 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ymca Court Road Barry CF63 4EE Wales |
Company Name | Flavour And Fire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2020 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 25 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Gooch Close Honeybourne Evesham WR11 7GL |
Company Name | Rockedge Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Tern Drive Leighton Buzzard LU7 4BZ |
Company Name | Elektriko88 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2020 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 10 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 8 Chiltern Court 104a Gravel Road Bromley BR2 8PN |
Company Name | The Bollard Man Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2020 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 18 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Butterworth Barlow House 10 Derby Street Prescot L34 3LG |
Company Name | Lubafservice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2020 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 27 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Braemar Avenue London NW10 0DY |
Company Name | Warren Lodge Lavender Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2020 (same day as company formation) |
Appointment Duration | 4 years (Resigned 02 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 105 Shakespeare Road Luton Buckinghamshire LU4 0HT |
Company Name | Steel Home Accessories Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 285 Northbrooks Harlow CM19 4DN |
Company Name | Bespoke Home Builder Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 270 High Street London W3 9BH |
Company Name | Nafesoundz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 285 Northbrooks Harlow CM19 4DN |
Company Name | Palletcraft Creations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 Cheviot Drive Dibden Southampton SO45 5TZ |
Company Name | Baby Luv Boutique Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2020 (5 years after company formation) |
Appointment Duration | 1 year (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office, 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | M2FT Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 16 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 City Road, London City Road London EC1V 2NX |
Company Name | EK Plastering Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 60 Dobson Close London NW6 4RU |
Company Name | Edstema Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Wenlock Road London N1 7GU |
Company Name | Kerwood Medical UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2020 (8 years after company formation) |
Appointment Duration | 12 months (Resigned 09 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office, 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Unit 17 Orbital 25 Business Park Watford WD18 9DA |
Company Name | Paperwork Art Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Farm View Lower Kingswood Tadworth KT20 7ED |
Company Name | G6 Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 285 Northbrooks Harlow CM19 4DN |
Company Name | Star Toppers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Verney Street London NW10 0AY |
Company Name | Global Trading 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Hornton Place Hornton Place London W8 4LZ |
Company Name | Bc Masonry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 17 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Barth Mews London SE18 1SW |
Company Name | Marshalu Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12476497 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Let's Get It Right Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2020 (2 years after company formation) |
Appointment Duration | 3 years, 12 months (Resigned 20 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office, 2nd Floor, 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Ps Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2020 (11 years after company formation) |
Appointment Duration | 4 years (Resigned 27 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Valkyria Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 03 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Hawtrey Road London NW3 3SS |
Company Name | Learn To Grow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 09 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Manton & Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2020 (same day as company formation) |
Appointment Duration | 4 years (Resigned 06 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Cryptocurrency Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2020 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 09 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristolo Office, 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | HN Company Professional Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 114 St Martin'S Lane Covent Garden London WC2N 4BE |
Company Name | Apex Management Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12507553 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Vivium Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Oaktree Court Business Centre, Mill Lane Ness Neston CH64 8TP Wales |
Company Name | Ewe Hospitality Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ewe Hospitality Limited 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE |
Company Name | Sphere Construction (Southwest) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Caramics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Regency House Greenacres Road Oldham OL4 1HB |
Company Name | U Drive Performance Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Regency House Greenacres Road Oldham OL4 1HB |
Company Name | Highcliffe International Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2020 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Company Name | We2Gether Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 275 New North Road London N1 7AA |
Company Name | Rfcards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12534329: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | La Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 The Conifers Crowthorne Berkshire RG45 6TG |
Company Name | Liberty Care Personnel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 03 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5168a 196 High Road Wood Green London N22 8HH |
Company Name | Hallmark College Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 4 Abbey Road Barking IG11 7BZ |
Company Name | UK Trade Port Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Lytchett House Unit 13, Freeland Park, Wareham Road Lytchett Matravers Dorset BH16 6FA |
Company Name | Sanstrom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 07 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address International House 6 South Molton Street Mayfair London W1K 5QF |
Company Name | Techloadpro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2020 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Liberty Way Exeter EX2 7AS |
Company Name | The Mug Mine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bellerive House 3 Muirfield Cres London E14 9SZ |
Company Name | Oli-Go Networks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2020 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 02 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Aspen Villas 1a Gayford Road London W12 9BY |
Company Name | Carpe Crystals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 07 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Sapphire House, Unit 2 Knightsdale Road Ipswich Suffolk IP1 4JJ |
Company Name | Motion Beds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 15 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Furmanac Mibed Ham Lane Dudley West Midlands DY6 7JU |
Company Name | Pureleey Juices Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Commonwealth Studios Woolwich Church Street London SE18 5NS |
Company Name | Crafty Events Made In GB Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 16 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Lockdown Lobsters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1a Cricketfield Road London E5 8NR |
Company Name | Perfect Body Doctor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Trevor James Payroll Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Fiddler Lane Twelve Yards Road Eccles Manchester M30 7RN |
Company Name | Adventures And Play Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 20 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Hm Revenue And Customs Victoria Street Grimsby DN31 1DB |
Company Name | Householdpoint Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Monsall Road Manchester M40 8WN |
Company Name | Lushgardens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 49 Station Road Polegate East Sussex BN26 6EA |
Company Name | Sebalicious Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3805a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Protolight UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 04 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12583091 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Artantics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 05 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Mark Pass 61 Clark Road Compton Wolverhampton WV3 9PA |
Company Name | Apollo Re UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 05 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4th Floor Rex House - 4-12 Regent Street London SW1Y 4RG |
Company Name | Hero Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3805a 196 High Road Wood Green London N22 8HH |
Company Name | Weyland Atlantic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Compass Scratch Removal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2020 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 03 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Yew Walk Hazlemere HP15 7TY |
Company Name | Sunnyahmed Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12599270: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | JKA Consultancy & Bookkeeping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 47 Brigadier Gardens Ashford TN23 3GU |
Company Name | Home Life Carers Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2020 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 18 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ |
Company Name | Blackcaviar Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 /20 The Office St. Annes Road West Lytham St. Annes Lancashire FY8 1RF |
Company Name | Cocards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12613836: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Mintire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Verney Street Verney Street London NW10 0AY |
Company Name | Inferno Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 57 Pepper Road Leeds LS10 2RU |
Company Name | Fantastic Property Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 Houghton Place Bradford BD1 3RG |
Company Name | TP Energi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32a Arkwright Road Marple Stockport SK6 7DB |
Company Name | Ssc Technical Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 13 Parklane Central Cross Granby Terrace Leeds LS6 3BA |
Company Name | Juiceman Manchester Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Wenlock Road London N1 7GU |
Company Name | Treehouse Creations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2020 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 11 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 127 Longhurst Lane Mellor Stockport SK6 5PG |
Company Name | The Hemp Hacienda Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2020 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 09 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 323 Cambria Victoria Wharf Watkiss Way Cardiff CF11 0SA Wales |
Company Name | Newhaven Sports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 29 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5590 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | KSR Plumbing And Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2020 (same day as company formation) |
Appointment Duration | 8 months (Resigned 26 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Badgers Wood Cottingham HU16 5ST |
Company Name | West Midlands Business College Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Douglas House Douglas House 395 George Road Birmingham B23 7RZ |
Company Name | TUNC Dev Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 07 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 New Park March Cambridgeshire PE15 8RS |
Company Name | Luxury Bespoke Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59b Maple Leaf Business Park Manston Ramsgate CT12 5GD |
Company Name | Amerosa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Meyrick Road Meyrick Road London NW10 2EL |
Company Name | Carus Advisory Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Housman Close Newport Pagnell Buckinghamshire MK16 8TB |
Company Name | Ferro Amor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 09 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4991a 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Tec-Fix Building And Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2020 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 15 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 88 Horseshoes Crescent Horseshoe Crescent Birmingham West Midlands B43 7BL |
Company Name | Bridal Attractions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 10 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Gellert Road Westhoughton Bolton BL5 2HX |
Company Name | Price Constructions Bg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 77 Delfordd Rhos Pontardawe Swansea SA8 3EJ Wales |
Company Name | Anthony Shopland 123 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 23 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Fair View Bungalow Hirwaun Road Hirwaun Aberdare Rct CF44 9HP Wales |
Company Name | Aquila Industrial Cleaning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 23 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY |
Company Name | Domisteps Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3805a 196 High Road Wood Green London N22 8HH |
Company Name | Skinny Pig Pizza Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2020 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 5 Springfield Industrial Estate Newport Shropshire TF10 7NB |
Company Name | CEE Leaders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2020 (same day as company formation) |
Appointment Duration | 11 months (Resigned 25 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 1547 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | J B R Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 869 High Road London N12 8QA |
Company Name | Hideaway Secure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2020 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 08 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Graham Martin And Co 89 Leigh Road Eastleigh SO50 9DQ |
Company Name | Glass & Glaze Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2020 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 19 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 Princes Street Ipswich IP1 1RJ |
Company Name | Hunter Corp Records Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Unknown Apparel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 30 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2178a 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | NPB Carbon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Wellington Circus Nottingham NG1 5AL |
Company Name | Valkyrie-UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address First Floor 20 Swan Street Manchester M4 5JW |
Company Name | Be Safe London Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite A 82 James Carter Road Bury St Edmunds Suffolk IP28 7DE |
Company Name | Lifeworks Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Sharp Street Dewsbury WF13 1QZ |
Company Name | Junk Bag Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 11 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | W3 Benefits Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2020 (11 years after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 10 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address 2nd Floor Sopwith Court Offices Slough Road Windsor SL3 9AU |
Company Name | Collective Law Solicitors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2020 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 18 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Collective Law Solicitors Jq Modern 120 Vyse Street Birmingham B18 6NF |
Company Name | Pchaps Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Leysfield Gardens Chellaston Derby Derbyshire DE73 6PL |
Company Name | Letsmovesolutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite A 82 James Carter Road Bury St Edmunds Suffolk IP28 7DE |
Company Name | Heidelberg Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3636 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Fisher Brickwork Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Tannery Kirkstall Road Leeds LS3 1HS |
Company Name | Pro Staffing Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Amp House 1 Dingwall Road Croydon CR0 2LX |
Company Name | Minta Imports And Transport Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 13 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Horne Street Bury Lancashire BL9 9BW |
Company Name | Jam Shack Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 28 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Sterling House Fulbourne Road Walthamstow London E17 4EE |
Company Name | Fast Transportation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Bucks Hill Nuneaton Warwickshire CV10 9LQ |
Company Name | The Body Work Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2020 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Overledges Road Saffron Walden CB11 3NB |
Company Name | Component Design Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 06 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Bridge Avenue Trowbridge BA14 9SE |
Company Name | Heavenly Sparkle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12782219 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | The Order Of The Phoenix, Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Field House Hepscott Morpeth NE61 6NA |
Company Name | 12783156 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Virginia Road Thornton Heath London Surrey CR7 8EG |
Company Name | Glow Golden Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 83 Ducie Street Manchester M1 2JQ |
Company Name | rd Reserves Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2020 (same day as company formation) |
Appointment Duration | 11 months (Resigned 03 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Defence Technical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2020 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 22 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 36 The Portsmouth Enterprise Centre Quartremaine Road Portsmouth PO3 5QT |
Company Name | Simply Group Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2020 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 02 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Willows The Street Takeley Bishop'S Stortford CM22 6QR |
Company Name | Chubby Cup Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Tiverton Road Hounslow TW3 4JF |
Company Name | Fire Smoke Food Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 Chelmer Way Ely CB6 2WS |
Company Name | Ob Transport Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Aster Fx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 1a Exchange Street East Liverpool L2 3AB |
Company Name | Windows Hq Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Hallworth Road Manchester M8 5UW |
Company Name | Petersfield Computer Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite A 82 James Carter Road Mildenhall IP28 7DE |
Company Name | Dodici Otto Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 219 Kensington High Street London W8 6BD |
Company Name | Sandor Magyar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Hm Revenue And Customs Victoria Street Grimsby DN31 1DB |
Company Name | Eagle Head Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Morley Street Bury BL9 9JQ |
Company Name | Dig Groundworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Endeavour House 7 Enterprise Way Pinchbeck Spalding PE11 3YR |
Company Name | Sorlietech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite A 82 James Carter Road Mildenhall IP28 7DE |
Company Name | Ayomide Colonel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12819148 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Adrox Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Monsall Road Manchester M40 8WN |
Company Name | Tony Hobos Car Sales Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 56 Bank Street Heath Hayes Cannock WS12 2ET |
Company Name | Marie's Journey Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 20 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Llanbryn Garden 17 Llanbryn Gardens Brynna Pontyclun CF72 9TR Wales |
Company Name | Ambels&Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12834967 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | M.P Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Consumer Helper Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 58 Bright Street Mill Bright Street Bury BL9 6AQ |
Company Name | Project 9 Automotive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Project 9 Automotive Coundon Industrial Estate Coundon Bishop Auckland DL14 8NR |
Company Name | Woooosh Skates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 15 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Quinn Crescent Wingate Durham TS28 5BG |
Company Name | Three Eagles Recordings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Sussex Drive Bury BL9 9JE |
Company Name | Brkrs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 470a Green Lanes Palmers Green London N13 5PA |
Company Name | Super Taste Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 01 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Fewinc Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Old Barn Court Cam Dursley GL11 5ND Wales |
Company Name | Ld Security Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Revitalising Water UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Cavendish Avenue Ruislip Middlesex HA4 6QJ |
Company Name | Pipeline Drainage & Plumbing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 02 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Racial Justice Forum Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 01 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | 1066 Detailing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Dunmore Road Liverpool L13 3AY |
Company Name | Prestige Pay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 02 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5592a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Kreativekat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit A 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE |
Company Name | Sendability Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 219 Kensington High Street London W8 6BD |
Company Name | Digital Shift Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 11 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Ultra Marble Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 119a Red Lion Close Tividale Oldbury B69 1UW |
Company Name | Eminence Design & Build Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 08 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Wraxall Grove Bristol BS13 7EG |
Company Name | Anomia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Urgo2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Famous B Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit A 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE |
Company Name | Tuckers Agri Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 06 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Spikemead Farm Poles Lane Lowfield Heath Crawley RH11 0PX |
Company Name | FENN Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4135, 601 International House Regent Street London W1B 2QD |
Company Name | Kwasi Rj Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 Princes Street Ipswich IP1 1RJ |
Company Name | 12883242 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 14 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Oak Tree Mount Leeds LS9 6SH |
Company Name | Carlyon & Sons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 17 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Plifestyles Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 17 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Acultus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2020 (9 years after company formation) |
Appointment Duration | 12 months (Resigned 14 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Infinite Heat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 13 Park Lane Central Cross Granby Terrace Leeds LS6 3BA |
Company Name | Nick Crump.Stonemason Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2020 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 02 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Top Floor 104 High Street Mold CH7 1BH Wales |
Company Name | The Freeman Recruitment Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2020 (same day as company formation) |
Appointment Duration | 7 months (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 609 Stretford Road Manchester M16 0QA |
Company Name | Advance Edification Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 Princes Street Ipswich Suffolk IP1 1RJ |
Company Name | Halal Beats Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2020 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 28 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | UK Sweepers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 29 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Mortgage And Lending Ai Ip Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 01 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5558 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Hydro Umbrella Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 07 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 601 International House Dept 5335a 223 Regent Street Mayfair London W1B 2QD |
Company Name | Nearr Of London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2020 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 25 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Daniel Court 146 East Acton Lane London W3 7EX |
Company Name | Titan Payment Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 08 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Titan Payment Solutions Limited 196 High Road Wood Green London N22 8HH |
Company Name | Allyship C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2020 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 18 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 City Road Old Street London Greater London EC1V 2NX |
Company Name | SSE Fast Vac Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 20 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Organice By Paida Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 00 Devon Close Chandler'S Ford Eastleigh SO53 3GL |
Company Name | Jay Smart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2020 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 01 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 8 Chilcombe House London SW15 4NB |
Company Name | The Sweet Plant Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2020 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 17 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Knill James 1 Bell Lane Lewes BN7 1JU |
Company Name | Crafty Markets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 30 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 Kingfisher Close Wellingborough NN8 4GJ |
Company Name | LUM Brands Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address La City Coldbath Square Farringdon London Ec1r 5h |
Company Name | Redwood Fine Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Clock Wise Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
Company Name | Wholesale Squad Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Lc Bespoke Carpentry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Warrens Mill Lane North Fobbing Essex SS17 9HP |
Company Name | Officially Gorgeous Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 5.02b Boat House Exchange Quay Salford M5 3EQ |
Company Name | R&D Competitions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 31 Fulford Crescent New Holland Barrow-Upon-Humber DN19 7BH |
Company Name | RDN Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 27 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Maple Leaf Business Park Manston Ramsgate CT12 5GD |
Company Name | Lash Lounge By Lae Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2020 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 13 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 102 Harcourt Road London E15 3DU |
Company Name | C.V.M Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
Company Name | Saber Windows Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 Theobalds Road London WC1X 8NW |
Company Name | Envy Bathrooms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 11 The Old Cart Shed Eastover Farm Abbotts Ann Hampshire SP11 7BT |
Company Name | AMC Medicare UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Chetwynd Court Stafford ST17 4FQ |
Company Name | UK Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Thursby House 1 Thursby Road Brombrorough Wirral CH62 3PW Wales |
Company Name | AJK Construction (Joinery) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 63 66 Hatton Garden London EC1N 8LE |
Company Name | Whitepost Windscreens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 66 Beechwood Drive Meopham Gravesend DA13 0TX |
Company Name | Esquire Enterprise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Gpidx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2020 (same day as company formation) |
Appointment Duration | 5 months (Resigned 13 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Techstoredirect Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 11 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 107 The Work Lab Claydons Lane Rayleigh Essex SS6 7UP |
Company Name | Wax'D Valeting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Nuria Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Final Formalities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 134-136 New Hall Lane Preston PR1 4DX |
Company Name | Enviroflow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 151 Bramley Park Avenue Sherburn In Elmet Leeds North Yorkshire LS25 6TB |
Company Name | Nest Cheshire Locations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 57 Angel Close Dukinfield SK16 4XA |
Company Name | SBS Sourcing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Company Name | Simpl Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 49 Mere Road Leicester Leicestershire LE5 3HT |
Company Name | Cofton Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1631 Bristol Road Longbridge Birmingham B45 9UA |
Company Name | Plate Express Nottingham Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Chevron Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72 Wembley Park Drive Wembley HA9 8HB |
Company Name | ALMO Zofy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Harold Rafferty Close Coventry CV6 5AW |
Company Name | Saxe Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 7864a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Fresh Webb Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4059 601 International House 223 Regent Street, Mayfair London W1B 2QD |
Company Name | Care Social Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 24 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dunbar Business Centre 5 Sheepscar Court Leeds LS7 2BB |
Company Name | Westernmare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 36 Ravensdale Road London N16 6SH |
Company Name | Boxed And Bred Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Darlington Diecast Models Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 25 Queen Street Shopping Centre Darlington DL3 6SH |
Company Name | House Of Bq Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 35 Pretoria Road Oldham OL8 4NH |
Company Name | Stand And Route Resolutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 27 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cotton Court Church Street Preston Lancashire PR1 3BY |
Company Name | Madebyalpacas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 03 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Youaregiant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
Company Name | Siblings And Lead (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2020 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Laura Miller Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Brooklands Poteland Newcastle NE20 9LZ |
Company Name | Clearvue Insightlab Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 01 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Patricia J Valenti Art Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 03 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Incredibills Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 04 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Social Justice Projects Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 07 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Upgrade Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 07 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Parlez-Vous Francais? Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Bonita Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 128 City Road City Road London EC1V 2NX |
Company Name | Renatus Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2020 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 28 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Recircled Resources Ltd Ctap Building, Lancaster University Bailrigg Lancaster LA1 4YB |
Company Name | Triform Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Rebound Strategies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 03 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Compass House 17-19 Empringham Street Hull HU9 1RP |
Company Name | Francis Devion Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Berkeley Suite Berkeley Square London W1J 5BF |
Company Name | Easy Green Mortgages Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Wick And Mix Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Nord Homes (Developments) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2020 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 28 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Milburn Road Bournemouth BH4 9HJ |
Company Name | Construction, Rail And Engineering Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 5 Kirk Sandall Industrial Estate Kirk Sandall DN5 1RA |
Company Name | Harrison Grey Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23-25 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ Wales |
Company Name | Js.Uk. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2020 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Frederick Street Kings Cross London WC1X 0ND |
Company Name | Start Over With So Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Aurea Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 04 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Genesis Centre Garrett Field Birchwood Warrington WA3 7BH |
Company Name | Agricultural Engineering North West Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address J F Hornby Co The Tower Daltongate Business Centre Ulverston Cumbria LA12 7AJ |
Company Name | Egovape Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Market Square Nelson BB9 7LP |
Company Name | Mod Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Mornington Terrace London NW1 7RS |
Company Name | The Purple Sweep Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2021 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 29 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 73 Loder Road Brighton BN1 6PL |
Company Name | NAPP Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Office S1 Blake House 66 Bootham York YO30 7BZ |
Company Name | Electrical Energy Stations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2021 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5358a 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Outside In Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Elmwood Court 1a Wetherby Road Leeds LS8 2JU |
Company Name | Crowns Industries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Kingshill Avenue Northolt UB5 6LF |
Company Name | WAVI Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Alpha Pro Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2021 (same day as company formation) |
Appointment Duration | 3 years (Resigned 18 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat Above 39 Waterloo Road Smethwick Birmingham West Midlands B66 4JU |
Company Name | Thomasmaintain Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 04 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Maes Y Wennol Penrhyn Bay Llandudno LL30 3ET Wales |
Company Name | Halton Hearing Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 5 months (Resigned 25 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Cypress Grove Runcorn WA7 5HX |
Company Name | Strak Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 144 Drummond Street London NW1 2PA |
Company Name | Patient Transfers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 63 Alexandra Road Walsall West Midlands WS1 4DX |
Company Name | Straumann Labs UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Nexgen Commissioning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Midland Close Leigh WN7 5BW |
Company Name | GUG Techserv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Litchfield Gardens London NW10 2LN |
Company Name | Visa Management Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 South Molton Street London W1K 5RG |
Company Name | Salt Creek Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 315 Halliwell Road Bolton BL1 3PF |
Company Name | E-Learning Solutions Inc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 69 Beech Road Luton LU1 1DW |
Company Name | Hoc Est Omnes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (same day as company formation) |
Appointment Duration | 3 years (Resigned 09 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 85 Great Portland Street London W1w 7l |
Company Name | My Fitness Master Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4654 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Jaddo64 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2021 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Southdown House Pytchley Road London SE22 8ES |
Company Name | P Dogs England Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2021 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 322 Wilnecote Lane Tamworth B77 2LE |
Company Name | Ripple Infotech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2021 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address George And Dragon, 1 London Road Swanscombe, Kent London Road Swanscombe DA10 0LQ |
Company Name | Pavlos Re Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2021 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Woodlawn Road London SW6 6NQ |
Company Name | Fresh Thinking Group (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2021 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 09 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13202797 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Fresh Thinking Group (Global) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2021 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 09 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13202949 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Boxing & Barbells Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 26 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13229278 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Responsible Cyber Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5070 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | B&W The Collection Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Althorpe Road Harrow Middlesex HA1 4RA |
Company Name | SS Arora Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2021 (same day as company formation) |
Appointment Duration | 3 years (Resigned 08 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 8 Little Elms Hayes Middlesex UB3 5EE |
Company Name | Venture Bikes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 3 72 To 74 Hazelwell Street Stirchley Birmingham B30 2JS |
Company Name | Westbound Cars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 23 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Lodge Harmondsworth Lane Harmondsworth West Drayton UB7 0LZ |
Company Name | Be Womanest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (same day as company formation) |
Appointment Duration | 3 years (Resigned 11 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 25 Boiler House 2 Material Walk Hayes Midllesex UB3 1DZ |
Company Name | Cc Bargains Lds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2021 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 04 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Syke Green Scarcroft LS14 3BS |
Company Name | Benko Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 49 Flat 807 49 Olympic Way Wembley HA9 0NT |
Company Name | Juicy Bitz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Gilby House Berger Road E9 6ht Hackney E9 6HT |
Company Name | Melanie Probert Counselling Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2021 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 62 Broadoak Road Langford Bristol North Somerset BS40 5HB |
Company Name | Eye 2 Eye Vision Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 317 India Mill Business Centre Darwen BB3 1AE |
Company Name | Mummy Loves Organics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2021 (1 year after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 02 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Sanfo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 140, 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | J Warren Consult Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 The Close Ardingly Sussex RH17 6TX |
Company Name | Ballistic Dynamics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 07 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Breckland House Lady Yorke Park Seven Hills Road Iver Heath Buckinghamshire SL0 0PA |
Company Name | Habitatservices Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 07 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 1 4 Broadway Bexleyheath DA6 7LE |
Company Name | Beige And Blue Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 20 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | 5Y Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA |
Company Name | Earth Change Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2021 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 11 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Numeric House 98 Station Road Sidcup DA15 7BY |
Company Name | Southern Gas Metering & Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2021 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 4 1c The Pines Foxholes Road Bournemouth BH6 3BX |
Company Name | The Berginson Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Berginson Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Berginson Structural Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | The Woof Packk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 390 Bolton Road, Pendlebury, Swinton Manchester M27 8UX |
Company Name | Berginson Glass Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Dctechuk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB |
Company Name | TAIT Grayson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Docklands Business Centre Suite 12/3d 10-16 Tiller Road London E14 8PX |
Company Name | Berginson (Office Fittouts) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Berginson Groundworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Berginson Highways Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | In2Drama Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2021 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 16 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gbj Financial Ltd Sterling House 27 Hatchlands Road Redhill RH1 6RW |
Company Name | Jessica Summers Hypnogenics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Booth Terrace Luddendenfoot Halifax West Yorkshire HX2 6TJ |
Company Name | Sebastian Fletcher Cunningham Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Heathbell Road Newmarket Suffolk CB8 8AE |
Company Name | Technique Learning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Technique Tower Business Park High Street Clay Cross Chesterfield Derbyshire S45 9EA |
Company Name | Peace At Birth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Ebenezer Cottage Blackfield Hampshire SO45 1XB |
Company Name | Halapes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2021 (same day as company formation) |
Appointment Duration | 12 months (Resigned 28 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 110-112 Leagrave Road Luton LU4 8HX |
Company Name | Rad Connect Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13487612 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Airweld Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 03 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Mount Pleasant Touchstone Lane Chard Somerset TA20 1RF |
Company Name | Odin Refrigeration And Air Conditioning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 323 Cambria ,Victoria Wharf Watkiss Way Cardiff CF11 0SA Wales |
Company Name | Bramblecat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 11 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Cheddar Close Ashford Kent TN24 8QW |
Company Name | Bull 99 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2021 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 28 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 City Road London EC1V 2NX |
Company Name | The Toronto Pet Company UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 29 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 4 26 Swinley Road Wigan WN1 2DN |
Company Name | Borkakoty Wills And Estate Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 123 New Road Rickmansworth WD3 3EN |
Company Name | Makira Emergency Medical Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 45 Harborough Road Rushden Northamptonshire NN10 0LW |
Company Name | Msteele Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4a Whitnage Road Sampford Peverell Tiverton EX16 7BU |
Company Name | RIBO Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 31 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 1585 196 High Road Wood Green London N22 8HH |
Company Name | Portsmouth Flooring Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 03 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 7h The Pompey Centre Dickinson Road Southsea PO4 8ER |
Company Name | Bluebells Mental Health Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 12 months (Resigned 03 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 306 Gertrude Road Norwich NR3 4RY |
Company Name | Southern Artificial Grass Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 05 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Ellesmere Orchard Emsworth PO10 8TR |
Company Name | Josan Brothers Design And Build Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Glenmore Way Barking IG11 0LY |
Company Name | Gallagher Real Estate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2021 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 19 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Somers House Linkfield Corner Redhill RH1 1BB |
Company Name | My Homecare (Leeds) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2021 (3 years after company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 11 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 13 Killingbeck Drive Acorn Business Park Leeds LS14 6UF |
Company Name | London Neon Signs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2021 (same day as company formation) |
Appointment Duration | 10 months (Resigned 14 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Trewlawn Road Trelawn Road London E10 5QD |
Company Name | Hartwood Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2021 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 20 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Chestnuts Brewers End Takeley Bishop'S Stortford CM22 6QJ |
Company Name | K F Construction Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3-5 London Road Rainham Gillingham Kent ME8 7RG |
Company Name | Go Abode Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 18 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Hilltop Lane Heswall Wirral CH60 2TT Wales |
Company Name | FABS Online Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4370 196 High Road Wood Green London N22 8HH |
Company Name | Prism Bi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2021 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 08 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Peacock House Skipton Road Foulridge Colne BB8 7PY |
Company Name | Stratum Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2021 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 19 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Crossways House Village Way Aylesbeare Exeter EX5 2FF |
Company Name | Myrsch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4959 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Voltium Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 09 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 31 Jockey Road Donnington Telford TF2 7SH |
Company Name | AGA1 Property Fiduciary Serviced Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Southmoor Rd, Wythenshawe, Manchester Southmoor Road Wythenshawe, Manchester Manchester M23 9XD |
Company Name | Cambridge Arts Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 07 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Peter House Oxford Street Manchester M1 5AN |
Company Name | Cambridge Arts Foundation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 07 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 81 Lynton Road London W3 9HL |
Company Name | BM Building Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 121 Livery Street Birmingham B3 1RS |
Company Name | Global Islamic Financial Market Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Graham Road Newtown Southampton Hants SO14 0AW |
Company Name | Midland Appliance Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2021 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 17 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Office 9 Leicester Lane Desford Leicester LE9 9JJ |
Company Name | T2Tstores Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 85 Chapel Street Manchester M3 5DF |
Company Name | Master Pens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 74 Kestrel Way Bicester OX26 6XZ |
Company Name | Jp Morgan Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5331 601 International House 223 Regent Street London W1B 2QD |
Company Name | Audiohaus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 28 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 282 Westbourne Park Road London W11 1EH |
Company Name | Lc Netzero Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 04 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3805a 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Bold Mining Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Perevil Street Barton Seagrave Kettering Northamptonshire NN15 5LQ |
Company Name | Titan Lofts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Renters Avenue London NW4 3RD |
Company Name | Adaptive Aerospace Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2021 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 02 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 2 Vernon Building Westbourne Street High Wycombe HP11 2PX |
Company Name | Phoenix Adventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 19 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit A, 82 James Carter Road Mildenhall Industrial Estate Mildenhall Suffolk IP28 7DE |
Company Name | Austin Meyer Property Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Gloucester Road Ross On Wye Herefordshire HR9 5LQ Wales |
Company Name | Busybees Garden Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 20 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27a Tasker Street Walsall WS1 3QN |
Company Name | Auto-Tech Vehicle Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 138 Newcomen Road Bedworth CV12 0EP |
Company Name | Hiteck Education Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Stan Kelley, Suite 8 14 Centre Way Edmonton London N9 0AH |
Company Name | LPM Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2021 (same day as company formation) |
Appointment Duration | 9 months (Resigned 27 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Alva House Valley Drive Gravesend DA12 5UE |
Company Name | TKTK Enterprise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 27 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5126a 196 High Road Wood Green London N22 8HH |
Company Name | Surron Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 03 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3805a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Sur-Ronbikesuk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 03 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2nd Floor, 199 Whitechapel Road London E1 1DE |
Company Name | Continental Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3636 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Haggai Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 18 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Bernice Court, Dorset Street Cardiff CF11 6PS Wales |
Company Name | The Film And Television Studio Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 19 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Roseland Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Dell Court Newton Abbot Devon TQ12 1FU |
Company Name | Carlsberg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3636 196 High Road Wood Green London N22 8HH |
Company Name | Golden Touch Catering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Goodey Road Barking IG11 9PB |
Company Name | Alliance Star Oxford Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Lambourn Wyndyke Furlong (Suite 139) Abingdon OX14 1UJ |
Company Name | Poxell Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Philip Hopton School Of Management Sciences Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Smithfield House 24 28 Digbeth Birmingham West Midlands B5 6BS |
Company Name | Umbrilla Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE |
Company Name | Osprey Croft Lodge Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Hawkshead Hall Farm Hawkshead Ambleside Cumbria LA22 0NN |
Company Name | Ground Contamination Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 31 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit A7 The Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH |
Company Name | Dogbe Autos Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13828570 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Work Site Day Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4396 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Purple Panda Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Home Construction M Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 69 Highview Road London W13 0HA |
Company Name | Cuxton Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4600 196 High Road Wood Green London N22 8HH |
Company Name | My A A Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
Company Name | Servant Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 105a Commercial Road London E1 1RD |
Company Name | Mark Jarrett Commercials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Kaistyle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 04 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 6 Vickers Close Preston Farm Industrial Estate Stockton-On-Tees TS18 3TD |
Company Name | Camvention Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2022 (same day as company formation) |
Appointment Duration | 6 months (Resigned 16 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 189 Lynchford Road Farnborough Hampshire GU14 6HD |
Company Name | Providencia Building & Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1101 Larkin House Kidbrooke Park Road London SE3 9GU |
Company Name | Janus House Improvement Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2022 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Forrest Shaw Ebbsfleet Valley Swanscombe DA10 1AF |
Company Name | Floristry By Angelika Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2022 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Cranbourne Park Hedge End Southampton SO30 0NX |
Company Name | Zaian Aimable Lina Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Zaian Youth Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Zaian Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Zedsworld Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Zaian Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Zaian Aimable Lina Youth Centre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Nellie's Netball Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Maple Crescent Penketh Warrington WA5 2LE |
Company Name | Hydrofit Home Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 04 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Floorsandology Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit H28 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
Company Name | AKH Property Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cromwell House Crusader Road Lincoln Lincoln LN6 7YT |
Company Name | JKJ Constructions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 133 Mornington Crescent Hounslow TW5 9SU |
Company Name | KDL Life Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 17 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5656 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Tidyroom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Rhmedia Boutique Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Youth Impact Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Moving As One Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Jc Family Law Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | A Fairer World Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Healing Journey Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 06 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Metaverse Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2022 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 10 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 2nd Floor, 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | EXEC Chauffeur Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2022 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 13 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Admiral’S Yard Station Road Patchway Bristol BS34 6LR |
Company Name | P4K Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2022 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 47 Canberra Tower Kingsclere Avenue Southampton SO19 9JU |
Company Name | Scrumagility Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2022 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Adapt All Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 58 High Street, Madeley Telford Shropshire TF7 5AT |
Company Name | Bluebell Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Lancing Road Croydon London CR0 3EL |
Company Name | Midlands Property Professionals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 49 Station Road Polegate BN26 6EA |
Company Name | Muddy Buddy's Dog Grooming By Alanna Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 20 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Derwen View Brackla Bridgend CF31 2QU Wales |
Company Name | Muslimmatcher Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2022 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 19 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address International House 64 Nile Street London N1 7SR |
Company Name | C&L Taxi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 67 Foxford Crescent Coventry CV2 1QB |
Company Name | NSTT Global 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 148 High Street Watford WD17 2EN |
Company Name | High Point Bvr Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 98a Wyndham Road London SE5 0UB |
Company Name | FLOR De Mar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Arundel Drive Arundel Drive Louth LN11 0HZ |
Company Name | La Belleza Fashion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (6 years after company formation) |
Appointment Duration | 12 months (Resigned 05 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Open Ocean Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 10 Ensign House 17 Admirals Way London E14 9XQ |
Company Name | Outshine Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 90-92 Butt Rd, Colchester Butt Road Colchester CO3 3DA |
Company Name | PR1 Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 74 Mount Road Hinckley LE10 1AE |
Company Name | The 7th Magpie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2022 (same day as company formation) |
Appointment Duration | 12 months (Resigned 02 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4835 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Book Worm Recycling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 Craven Park Road Craven Park Road London NW10 4AB |
Company Name | Rinth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 80 Sigrist Square Kingston Upon Thames KT2 6JY |
Company Name | CJH Consulting Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2022 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Willacy Cottage Benson Lane Catforth Preston PR4 0HY |
Company Name | KORE Cbd Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2022 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 14 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | Newstead Arb & Rail Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | Harry Fletcher Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | Arch Security Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | The Furniture Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2022 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 07 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | Icarus Surveys Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2022 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 23 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | JOZI Interiors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | All Waste Removers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | Micheala Henry Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Elm Road Romford Essex RM7 8HH |
Company Name | Westons Landscape Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Helmside Avenue Morecambe LA4 4SX |
Company Name | Tasha’S Little Coffee Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2022 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 17 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen Street Morecambe LA4 5EG |
Company Name | Visit Clerkenwell Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2022 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 07 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | MXM Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Turboworkz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2022 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 201 Buckingham Street Hull HU8 8TS |
Company Name | Blockbuilt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72 Great Suffolk Street London SE1 0BL |
Company Name | Auto Bull Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Burley Road Leeds LS3 1JT |
Company Name | A.S.B Driving Tuition Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 Burley Road Leeds LS3 1JT |
Company Name | Millennium Cars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Spring Lane Burwash Etchingham TN19 7JA |
Company Name | MAGV Rental Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5100 196 High Road Wood Green London N22 8HH |
Company Name | Luxe Reign Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 7 60 Victoria Street St Albans AL1 3XH |
Company Name | The Whittington Wax Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Central Avenue Nuneaton CV11 5BA |
Company Name | Roc Plumbing&Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 7 60 Victoria Street St Albans AL1 3XH |
Company Name | Ecogen Solar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Acton Town Hall Apartments Winchester Street London W3 8UH |
Company Name | JM Lofts & Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2, Hillside Wilmington Honiton Devon EX14 9JX |
Company Name | YG Comps Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 7 60 Victoria Street St Albans AL1 3XH |
Company Name | Hudcreations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Greenbank Road Bradford West Yorkshire BD15 7RH |
Company Name | Sebalicious Sole Trader Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Stevenson Square Manchester M1 1DB |
Company Name | Ariom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 41 4 Mondial Way Hayes UB3 5AR |
Company Name | Meowbah Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 7 60 Victoria Street St Albans AL1 3XH |
Company Name | Triniti Mobile Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 53 Sheen Lane London SW14 8AB |
Company Name | Belgro Waste Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72 Great Suffolk Street London SE1 0BL |
Company Name | Moonlight By Selene Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 162 To 168 Regent St London W1B 5TF |
Company Name | For3V3R Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2022 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Beauty By Boo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 2 Oxford Great Field London Great Field London NW9 5TR |
Company Name | Will Be There Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 47 Heathrow Gateway London Road Slough SL3 8FB |
Company Name | Coils Galore Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ground Floor 48 Whitehorse Road London E1 0ND |
Company Name | The Group Constructions One Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 2 5 Marble Arch London W1H 7EJ |
Company Name | Elite Wheels Motors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 110 Royal House, Station Parade Harrogate North Yorkshire HG1 1EP |
Company Name | Crdvest International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2022 (8 years after company formation) |
Appointment Duration | 12 months (Resigned 10 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Dept 3343a 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Build With Bliss Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Horace Street Boston PE21 8PD |
Company Name | Finding You Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 15 Jeygrove Court 101 Hatton Garden London EC1N 8LB |
Company Name | Laika Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 High Rd London NW10 2SU |
Company Name | Good Points Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ground Floor 48 Whitehorse Road London E1 0ND |
Company Name | POGO Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 128 Brompton Rd London SW3 1JD |
Company Name | TOCS Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2022 (same day as company formation) |
Appointment Duration | 4 months (Resigned 22 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Silver Birch Steel Ltd Alexandra Docks Newport South Wales NP20 2UW Wales |
Company Name | Sloane Apartments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2022 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Steelwerx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Littleton House Office B Littleton Road Ashford TW15 1UU |
Company Name | Data Shark Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 5242a 196 High Road Wood Green London N22 8HH |
Company Name | Perry’S Maintenance & Diy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 117 Aubrey Road Birmingham B10 9DJ |
Company Name | Rs Retreats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Lowood Whins Lane Read Lancashire BB12 7RB |
Company Name | Cliftonville Consortium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ground Floor 48 Whitehorse Road London E1 0ND |
Company Name | Tr Labs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Twiglets Gardening Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX |
Company Name | House Of Jerk Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Dryden Road Dryden Road London SE10 0JN |
Company Name | Better Futures Generation Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44b Cooper Road Cooper Road London NW10 1BG |
Company Name | Hcexecutive Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 03 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 Cedar Road Southampton Hampshire SO14 6HJ |
Company Name | Helpic Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 152 - 160 City Road London EC1V 2NX |
Company Name | HEZ London Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Flempton Road London E10 7NH |
Company Name | Midland Garden Rooms Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 43a St. Marys Road Market Harborough LE16 7DS |
Company Name | Global Power Resourcing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 83 Cavaghan Gardens Carlisle CA1 3BF |
Company Name | Essex Builders Merchants Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Company Name | Design By M Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Martin & Fahy, 7 Milbanke Court Milbanke Way Bracknell RG12 1RP |
Company Name | Settlement Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Holifast Road Sutton Coldfield B72 1AP |
Company Name | C.B Scaffolding Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Richards Crescent Monkton Heathfield Taunton TA2 8NR |
Company Name | Bayonne Estates Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 86 90 Paul Street Hackney London EC2A 4NE |
Company Name | Northern Signals Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Russell Road Tilbury Essex RM18 7AH |
Company Name | Thwaite Haulage Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 29 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 South Street Gargrave Skipton North Yorks BD23 3RT |
Company Name | Reggae Reggae Pot Ejc Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 333 Barking Road London E6 1LA |
Company Name | Diffraction Films Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 03 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 87 Goodwin Cresent Swinton Mexborough S64 8QP |
Company Name | Boujie Beauty Lounge Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Talbot House 78 Hornsey Road London N7 7LT |
Company Name | Dreams Spice Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 86 Whitchurch Road Cardiff CF14 3LY Wales |
Company Name | Idols Healthcare Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Ebbdale Close Stockport SK1 3LP |
Company Name | Amputee Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Waterside Close Wolverhampton WV2 1HN |
Company Name | Gas-Factor Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 125 Springhead Road Northfleet DA11 8JG |
Company Name | St Michel And All Angels Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 Hambleton Road Coundon Bishop Auckland DL14 8JS |
Company Name | Signature Fitness Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 13 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 118 Ivanhoe Street Dudley West Midlands DY2 0YD |
Company Name | Wm Communications Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 I W Halliwell & Co Singleton Avenue Lytham St. Annes FY8 3JT |
Company Name | Baby Duet Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Victorine Kargbo 36 Keats Avenue Redhill RH1 1AG |
Company Name | Acato Profiles Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 12 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Island Steel (Uk) Limited Alexandra Docks Newport NP20 2UW Wales |
Company Name | Tanlines Stafford Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Mill Street Stafford ST16 2AJ |
Company Name | You Bite Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 82a James Carter Road Mildenhall Suffolk IP28 7DE |
Company Name | Marshalls Block Paving Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Crown Accountants Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
Company Name | Avant Interiors Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11333121: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | B & C General UK Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11346245 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Floree Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Normandy Drive Hayes UB3 2QP |
Company Name | Bigruss Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Moor Lane Amington Tamworth B77 3AU |
Company Name | Hayinabox Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Standish Close Coventry CV2 5NN |
Company Name | Buymyhay Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 12 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Standish Close Coventry CV2 5NN |
Company Name | Asliadventures Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Wolfelee House Wolfelee Hawick TD9 9SZ Scotland |
Company Name | Lawn Enforcement McR Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Alexander Bursk, Parkgates Bury New Road Prestwich Manchester M25 0JW |
Company Name | UK Cbd Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 18 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 342 Green Lane London IG3 9JR |
Company Name | Rhean Yes Letts Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 131 Friargate Preston PR1 2EF |
Company Name | Riverfields Healthcare Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 63 Kingsway North York YO30 6JQ |
Company Name | Pretty Ink Permanent Make Up Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 13 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Greenwich Quay Clarence Road London SE8 3EY |
Company Name | Rystan Enviromental Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Brundish Basildon Essex SS13 3ET |
Company Name | Benchford Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 23 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4th Floor Fitzroy Street London 4th Floor Fitzroy Street Fitzroy Street London W1T 6EB |
Company Name | PUPS Paradise Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 90 Ley Top Lane Allerton Bradford BD15 7LT |
Company Name | Vedra Trading Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bury Business Lodge Europa House Barcroft St Bury Lancashire BL9 5BT |
Company Name | Cloud Leisure Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 28 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 500 Westgate Rd Newcastle Upon Tyne Tyne And Wear NE4 9BL |
Company Name | The Blooms Boutique Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 110 Meadow Walk Ewell Epsom KT19 0BA |
Company Name | Our Next Generation Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 06 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 St John Street Runcorn WA7 1BT |
Company Name | New Forest Heating Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Apartment 15 Sylvan Mews Wynyard TS22 5BF |
Company Name | Myharmonica Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2654 196 High Road Wood Green London N22 8HH |
Company Name | Hodges Advertising Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 334-340 Caledonian Road London N1 1BB |
Company Name | ECAD World Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Meadows Drive Loveclough Rossendale BB4 8FF |
Company Name | Metagalaxtic Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Clarence House Clarence Street Manchester M2 4DW |
Company Name | JCP Electrical Mechanical Services Ltd |
---|---|
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 | 11 months, 2 weeks (Resigned 17 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Gressingham South Lakeland Leisure Borwick Lane Carnforth LA6 1BH |
Company Name | Domani Private Digital Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 16 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11673454: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Square Metre Homes Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Bevis Court London EC3A 7BA |
Company Name | M19 Production Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 17 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Farrow Avenue Peterborough PE7 8HT |
Company Name | Lumos Lighting Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Shipman Road London E16 3DT |
Company Name | Allied Ventures Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 28 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | ECON Builds Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11742827 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | The Event Concierge Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11743291: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Inspired Aesthetics Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Farnborough Road Bolton BL1 7HJ |
Company Name | AC Electrical Engineers Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2019 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Fairby Road London SE12 8JP |
Company Name | Brexittrademark.com Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 84 Toller Lane Bradford BD8 9DA |
Company Name | 4 Star Country Show Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 84 Toller Lane Bradford BD8 9DA |
Company Name | Panda Pants Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2019 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 12 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Honddu Close Hereford Hereford Herefordshire HR2 7NX Wales |
Company Name | G S H Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Heathfield Milton Keynes MK12 6HP |
Company Name | Hotel Discount Codes Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 St Cuthberts St Bedford Bedfordshire MK40 3JG |
Company Name | Regain2Reign Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Normandy Drive Hayes UB3 2QP |
Company Name | Mobile Barber Hub Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Waterside Close Wolverhampton WV2 1HN |
Company Name | Thai2U Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 Paddington Street London W1U 4HP |
Company Name | La Diamond Trading Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 St Cuthberts St Bedford Bedfordshire MK40 3JG |
Company Name | Foodin Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 18 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kemp House, 152 City Road London EC1V 2NX |
Company Name | 24/7 Cars Gravesham Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2a Dunkirk Rise Riddlesden BD20 5DR |
Company Name | RCH London Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 St Cuthberts St Bedford Bedfordshire MK40 3JG |
Company Name | Grinny Pigs Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DX |
Company Name | Events In Wonderland Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2019 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 21 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 642 High Road Leyton London E10 6RN |
Company Name | Cbs-UK Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 52 Fitzneal Street London W12 0BB |
Company Name | The Jitsu Store Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18a Saint Mary Street Woolwich London SE18 5AL |
Company Name | Lynscape Photography Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 823 Woolwich Road Charlton London SE7 8LJ |
Company Name | Readymix Kongcrete UK Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 41 Sir Francis Drake Court 43 45 Banning Street London SE10 0FF |
Company Name | Complete Wishh Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Holmfield Road Fulwood Preston PR2 8EN |
Company Name | GPS Administration Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2019 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Highfield Road Nuthall NG16 1BS |
Company Name | MYDB Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Bretton Road Acocks Green West Midlands B27 7DX |
Company Name | Big Man 1 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 09 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Church Road Postwick Norwich Norfolk NR13 5HN |
Company Name | E-Marketing Firm Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Flying Angel House 287 Victoria Dock Road London East London E16 3BY |
Company Name | Maxxiclean Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 Sunny Hill Road Bournemouth Dorset BH6 5HR |
Company Name | Poxell Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 18 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 7899 196 High Road Wood Green London N22 8HH |
Company Name | JJVF Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 23 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Elmbank Crays Hill Road Crays Hill Billericay CM11 2YR |
Company Name | Admin Jobs Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 64 Cleave Road Gillingham ME7 4AX |
Company Name | Fortresec Consulting Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 07 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Peacock Way Bretton Peterborough Cambridgeshire PE3 9AA |
Company Name | The Vape Makers Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12394107 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Ark Creat Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12399372: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Harmony Hmo Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2020 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 21 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 114 Highlever Road London W10 6PL |
Company Name | Baala Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Trowtree Avenue West Gorton Manchester M12 5LR |
Company Name | Canopy Cbi Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12537147 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Techfabuk Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 71 Oscar Street London SE8 4QJ |
Company Name | AXIA Cb Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Westferry Circus London E14 4HB |
Company Name | Shisha Empire UK Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 3 Meadow Barn Warren Farm Gt They Business Centre Colchester Essex CO6 1JG |
Company Name | Electra Rail Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Chapel Lane Orton Waterville Peterborough PE2 5EG |
Company Name | Flow Clinic Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2020 (same day as company formation) |
Appointment Duration | 9 months (Resigned 02 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Pear Tree Close Wesham Preston PR4 3FD |
Company Name | ASCM Global Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 03 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Wragby Veterinary Practice Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2020 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 02 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bourns Office Block Louth Road Wragby Market Rasen LN8 5PH |
Company Name | Powell Global Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 41 Chequerfield Road Pontefract WF8 2BU |
Company Name | Thelionsdenuk Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Bannister Close Greenford UB6 0SW |
Company Name | MMM Waste Management Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 27 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 To 2 Church Street Telford TF2 6BU |
Company Name | South West Construction And Development Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 28 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Lesley Road Rotherham S63 9DH |
Company Name | Cad&Co Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 57 Kirk Street Manchester M18 8UE |
Company Name | Masterful Cleaning Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 92 Saint Faiths Lane Norwich NR1 1NE |
Company Name | Nuova Living Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Red Rod Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2021 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Barrington Way Wellington TA21 9BA |
Company Name | Elli's Kitchen Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2021 (same day as company formation) |
Appointment Duration | 6 months (Resigned 28 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Pinnacle Hill Bexleyheath DA7 6AQ |
Company Name | Top Shelf Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13386171 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Dejas Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 11 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4623 196 High Road Wood Green London N22 8HH |
Company Name | Gerda Cavalo Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 14 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Old Park Lane Mayfair London W1K 1QW |
Company Name | Lionbeing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 17 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4623 196 High Road Wood Green London N22 8HH |
Company Name | Onyx Globe Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4623 196 High Road Wood Green London N22 8HH |
Company Name | With A Difference Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 87 St. James Street Newport PO30 1LB |
Company Name | East Midlands Inflatables Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 11 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 Thorneywood Mount Nottingham NG3 2PZ |
Company Name | Nectar Dry Cleaners Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 118 Falkstones Basildon Essex SS15 5DF |
Company Name | Nine Foot Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4252a 196 High Road Wood Green London N22 8HH |
Company Name | Aristo Enterprises Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Gresham St London EC2V 7JE |
Company Name | The Trading Academy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4541 196 High Road Wood Green London N22 8HH |
Company Name | Fleetplus Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4425 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Nickelles Building And Roofing Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Wimbledon Road Camberley GU15 4BD |
Company Name | One Gas Stop Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Coronation Street Tamworth B79 7ES |
Company Name | Nottinghami Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4623 196 High Road Wood Green London N22 8HH |
Company Name | Nude The Label Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Edgwick Road Coventry CV6 5FQ |
Company Name | Phd Renovations Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 372 Icknield Way Luton LU3 2JU |
Company Name | C.D Roofing Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 133 Station Street East Coventry CV6 5FL |
Company Name | Jeanette Creative Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Coronation Street Tamworth B79 7ES |
Company Name | Brisk Cars Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Coronation Street Tamworth B79 7ES |
Company Name | Veryan Gardens Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 107 Lodge Road Southampton SO14 6RE |
Company Name | OHMS Rings Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Old Hinckley Road Nuneaton CV10 0AB |
Company Name | Holistic Health Care Consultancy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Lower Green Poulton-Le-Fylde FY6 7JL |
Company Name | LEAH Hair & Nails Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | George Alexander Homes & Developments Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14114922 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | George Alexander Plant Hire Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Spear Road Southampton SO14 6UG |
Company Name | George Alexander Building Company Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Leatherbottle Green Erith DA18 4HS |
Company Name | Mirror Mirror Hair & Beauty Omagh Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | Threadz. Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4623 196 High Road Wood Green London N22 8HH |
Company Name | Handy Gear Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 77 Outermarch Road Coventry CV6 3GX |
Company Name | Your Finance Network Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 125, 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Melissa Jayne Aesthetics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29a Burnt Oak Broadway Edgware HA8 5LD |
Company Name | Vending Mania Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Brand Road Rugby CV21 1AF |
Company Name | Everyday Building Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Church Street Market Harborough LE16 7AA |
Company Name | Workshop 42 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Phoenix Street West Bromwich B70 0AE |
Company Name | Synergi Health Consultancy Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | L B Marine & General Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Lower Green Poulton-Le-Fylde FY6 7JL |
Company Name | TSO Promotions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14171216 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Carlos Ricardo Lino Dias Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14174137 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Tasha’S Tasty Treats Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 Regent Road Morecambe LA3 1QN |
Company Name | Fortress Cleaning Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Coronation Street Tamworth B79 7ES |
Company Name | Inspector Drone Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29a 29a Halvergate Mansions London Burntoak Broadway HA8 5LD |
Company Name | Bonded Media Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Watts Road Portsmouth PO1 4PS |
Company Name | Harmonious Communications Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Nicholson Crescent Morecambe LA4 6UE |
Company Name | Notts Gas And Electrics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Leatherbottle Green Erith DA18 4HS |
Company Name | Events 2 Excel Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (1 year, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 30 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address 15 Diamond Road Slough SL1 1RT |
Company Name | Monster Baits And Dips Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Byron Street Newstead Village Nottinghamshire NG15 0BG |
Company Name | The Isle Of Wight Drone Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Ward Avenue Cowes PO31 8AY |
Company Name | Simply Tiling For You Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Fort Road Newhaven BN9 9EJ |
Company Name | Kernow Audiology And Hearcare Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lynch’S Brickwork Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Denshaw Avenue Denton Manchester M34 3NX |
Company Name | Styles Barber Shop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Houghton Road Dunstable LU6 1DA |
Company Name | HARB Design Construction Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 76 Amhurst Garden Isleworth TW7 6AJ |
Company Name | Dapper Whale Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8a King Georges Road Pilgrims Hatch Brentwood Essex CM15 9LS |
Company Name | Nordical Investment Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2017 (8 years after company formation) |
Appointment Duration | 2 years (Resigned 17 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office, 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Dept 2697a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Khayrelimitedcare Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 60 Dominion Drive Romford RM5 2QP |
Company Name | Merwood Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Merwood 310 Queens Promenade Bispham Blackpool FY2 9AD |
Company Name | TT Building Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 79 79 Thackeray House 1112 Harrow Road London NW10 5NF |
Company Name | JBT Painting Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Artist Cartel Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Flourish Consultancy Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 New Road Hollywood Birmingham B47 5ND |
Company Name | R-Tech Recruitment Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2017 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 18 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL |
Company Name | Gk Icon Nottingham Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Gk Icon Halesowen Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Gk Icon Welwyn Garden City Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Gk Icon Doncaster Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Gk Icon Cardiff Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Gk Icon Stoke Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Gk Icon Fleet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Gk Icon Gateshead Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Gk Icon Glasgow Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Gk Icon Bolton Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Gk Icon Reading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Anderdons Farm Thame Road, Longwick Longwick Princes Risborough HP27 9TA |
Company Name | Kovista Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | 12 months (Resigned 15 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Gk Icon Dorking Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Jack Bilding Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 79 Thackeray House 1112 Harrow Road London NW10 5NF |
Company Name | Twiglets Garden Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 53 Frenches Wells Horsell Woking GU21 3AT |
Company Name | Intec Security Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Tetrabrazil Bolton Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Anderdons Farm Thame Road Longwick Princes Risborough HP27 9TA |
Company Name | Tetrabrazil Glasgow Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Anderdons Farm Thame Road Longwick Princes Risborough HP27 9TA |
Company Name | Gk Icon Manchester South Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Maidstone Kent ME16 0RT |
Company Name | Tetrabrazil Nottingham Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Anderdons Farm Thame Road Longwick Princes Risborough HP27 9TA |
Company Name | Tetrabrazil Stoke Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Anderdons Farm Thame Road Longwick Princes Risborough HP27 9TA |
Company Name | Tetrabrazil Broxbourne Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Anderdons Farm Thame Road Longwick Princes Risborough HP27 9TA |
Company Name | Tetrabrazil Doncaster Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Anderdons Farm Thame Road Longwick Princes Risborough HP27 9TA |
Company Name | Entrust Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Pennine Road Chorley PR6 0AW |
Company Name | Gk Icon Wigan Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Maidstone Kent ME16 0RT |
Company Name | Gk Icon South Yorkshire Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Comfort Matters Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11026858: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Balls Up! Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Abbey Lounge Properties Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Space House Abbey Road London NW10 7SU |
Company Name | Gk Icon Liverpool Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Tintern Road Maidstone Kent ME16 0RT |
Company Name | Gk Icon Trafford Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Maidstone Kent ME16 0RT |
Company Name | Gk Icon Basingstoke Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Maidstone Kent ME16 0RT |
Company Name | Tetrabrazil Uxbridge Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Allington Maidstone Kent ME16 0RT |
Company Name | Infinite Donkey Productions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Gk Icon Milton Keynes Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Tintern Road Maidstone Kent ME16 0RT |
Company Name | Tetrabrazil Fleet Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Anderdons Farm Thame Road Longwick Princes Risborough HP27 9TA |
Company Name | MJH Construction Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Russell Court Newton Aycliffe DL5 7LB |
Company Name | Amraiz & Co. Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Lakelands Drive Bolton BL3 4NN |
Company Name | G & S Windows, Doors & Conservatories Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 96 Westfields Narborough Kings Lynn PE32 1SY |
Company Name | Costella Fish Bar Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Oopsy Daisy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 10 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Yaa-Ej Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Peabodyhill 113 Peabodyhill London SE21 8LA |
Company Name | Gemma B Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 112 Cowsley Road Chaddesden Derby DE21 6EJ |
Company Name | Skylodrone Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 16 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Fitter Figures Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51 Woodhurst Avenue Garston Watford WD25 9RU |
Company Name | CDB Express Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Sbc House Restmor Way Wallington Surrey SM6 7AH |
Company Name | Healing Loneliness Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 182 Rowood Drive Solihull B92 9LJ |
Company Name | Pixie's Parlour Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bray Hill, 15 Portchester Heights Fareham PO16 8JU |
Company Name | Drink To Go Plus Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 594 Bristol Road Selly Oak Birmingham B29 6BQ |
Company Name | Gleam Girls Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Barton Road Eastleigh Hants SO50 6RN |
Company Name | Highteous Productions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 111 Union House New Union Street Coventry CV1 2NT |
Company Name | Spitfireuk Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 28 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address International House 64 Nile Street London N1 7SR |
Company Name | E1 Fitness Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Guardian Talent Managment Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 146 Sunningvale Avenue Biggin Hill TN16 3TW |
Company Name | Professional & Reliable Security Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24a Burns Road London NW10 4DY |
Company Name | Thompson And Bowden Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Glenacres Rabley Heath Rd Welwyn AL6 9UA |
Company Name | Kent Aeron Specialist Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Warren Lane Ashford Kent TN24 8UF |
Company Name | S & J London Boutique Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 262 Shop B Upper Tooting Road London SW17 0DN |
Company Name | Golden Passport Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2017 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Gospel Lane Acocks Green Birmingham B27 7AA |
Company Name | Express Yourself Talking Therapies Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Harewood Road Wimbledon London SW19 2HD |
Company Name | The Wood Hart Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | D.S.M Sales Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Kimberley Terrace Great Yarmouth NR30 3JD |
Company Name | Mockdrive Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Food Intelligence Consulting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Red Leadership Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Syverson Transport & Logistics Ltd 22 Shotton Avenue Blyth NE24 3JU |
Company Name | Castle Furnishers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11039003: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | DIY Dad Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Stourdale Road Cradley Heath B64 7BG |
Company Name | Great Excellent Service Approval Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 177a Wick Road Wick Road Wick Road London E9 5AF |
Company Name | Metcalfecorp Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (same day as company formation) |
Appointment Duration | 12 months (Resigned 30 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Coded London Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Nathan Demonte Fitness Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 05 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 244 Horton Road Datchet Slough SL3 9HN |
Company Name | Man On Hand Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 67 The Campions Borehamwood WD6 5QF |
Company Name | Ezlife Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ezjob Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Money Making To Money Saving Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Fielding Financial Suite 2 The Cider Warehouse Bridge Court Totnes TQ9 5DB |
Company Name | Hcexec Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 03 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Egypt Wood Cottages Egypt Lane Farnham Common SL2 3LE |
Company Name | Igblue Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Clive Street Ashton Under Lyne OL7 9ED |
Company Name | Buzzmods Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Titan Waste Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Holland Road East Ham London E6 2EW |
Company Name | Titan Waste Recycling Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Holland Road East Ham London E6 2EW |
Company Name | West Midlands Driveways Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address West Midlands Driveways, Office 2 123 Stratford Road Shirley, Birmingham B90 3ND |
Company Name | Jackfruit Enterprise Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 24 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Zealsonic Recordings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 48 Telford Rd Walsall WS2 7LD |
Company Name | Bewellinhe Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4/16 Salmond Place Edinburgh EH7 5ST Scotland |
Company Name | Green Light At Pro Fix Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 410 Portland Road Birmingham B17 8LT |
Company Name | Bespoke Construction Kent Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Alpha Scaffolding And Access Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Shirley Road Sidcup DA15 7JW |
Company Name | Mumtaz Mehndi Designs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Carlton Close Woodley Reading RG5 4JS |
Company Name | Sports Clothing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 29 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | UK Recycle Squad Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Office 1 4 Tyrrell Road London SE22 9NE |
Company Name | Celebration Wedding Belles Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 43, Coleridge Road Coventry CV2 5HE |
Company Name | Bookingeaze Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (same day as company formation) |
Appointment Duration | 12 months (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Aunt Sally's Cakes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 St James Place Mangotsfield Bristol BS16 9JA |
Company Name | Bingham Engineering Design Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | AF Bauer Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Berkeley Street London W1J 8DJ |
Company Name | Boxx-Play Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Styles Gardens Minet Road London SW9 7UZ |
Company Name | MVS Car Sales Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 114 Oxford Road Clacton On Sea CO15 3TH |
Company Name | Pure Water Valeting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Fitness Connect Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Advanced And Quality Care Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Watson Road Bilston Wolverhampton WV14 9RY |
Company Name | Mulberry Build Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 4 Oyster Park Greenstead Road Colchester CO1 2SJ |
Company Name | Cleaning Solutions London Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Cake Pot Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Martin Hall Farm Moss House Lane Much Hoole Preston PR4 4TE |
Company Name | My Physio Clinic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Hotel -Discount- Codes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Mood Underwear Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Thornsette Place London, Penge SE20 7XD |
Company Name | Timberkraft Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Uppermill Street Airdrie ML6 6JJ Scotland |
Company Name | The Rye Lane Gin Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 28 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Pooch Pawfection Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Crawford Avenue Bispham Blackpool FY2 9BX |
Company Name | Adamakal Limited Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 49 Lawrence Avenue Mansfield Woodhouse NG19 8DH |
Company Name | Fishpot Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | BSA Building Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 170 Outwood Road Radcliff Manchester M26 1BG |
Company Name | Africa Vision Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Berol House Ashley Road 25 Tottenham N17 9LJ |
Company Name | Abhijeet Trading And Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 187 Canon Street Leicester LE4 6NJ |
Company Name | El Velvet Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 D Elmcroft Crescent London NW11 9SY |
Company Name | Olive Flavor Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 1 Hazel Lane 1 Hazel Lane London SE10 9FZ |
Company Name | Kid’S Club’S Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Pancroft Abridge Essex |
Company Name | Althorp Interiors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Old Bakehouse, 20 High Street Bugbrooke Northampton NN7 3PA |
Company Name | The Print Gent Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Bee Construction Manchester Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Springfield Road Gatley Cheadle SK8 4PE |
Company Name | How To Eat Healthy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Wooden Heart Furniture Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2017 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 09 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Remthe Builder Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 Abingdon Grove, Walton Liverpool L4 9UZ |
Company Name | Sickpayuk Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 17 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Apex Life Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Leo Enterprize Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Alykat International Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Edward Lyons And Co 11 Portland Street Southampton SO14 7EB |
Company Name | Alex & Bud Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Midway The Hamlets Calshot Road Fawley Southampton SO45 1DW |
Company Name | Skelton Visual Group Ltd |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 311 Charlestown Road Blackley 311 Charlestown Road Blackley Manchester M9 7BB |
Company Name | The Tea Room Essex Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Desaw Ltd |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Greenfell Mansions Glaisher Street Deptford London SE8 3EU |
Company Name | Sockandloop Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2017 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 14 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | CDB Workspace Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Sbc House Restmor Way Wallington SM6 7AH |
Company Name | T.H & Co Property Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 Beccles Street London E14 8HE |
Company Name | Zahraa Ahmad Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Robin Hill Batley WF17 0QP |
Company Name | Aigold Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 08 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT |
Company Name | Lifestyle Physiotherapy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Dalton Property Investments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Gemology Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Oxford Gardens Notting Hill London W10 5UE |
Company Name | Elite Fitness Academy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 6 Springfield Mill Springfield Gardens, Cheapside Middleton M24 6DQ |
Company Name | MQ Associates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 4 Primrose Street Dumfries DG2 7AU Scotland |
Company Name | Mamma Mia Luton Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 30 Ground Floor Guilford Street Luton LU1 2NR |
Company Name | Drone Fitness Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | My Time Solutions Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Springside Farm Ashburnham Battle TN33 9PE |
Company Name | Hanoolaato Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 711 Chrown House North Circular Road London NW10 7PN |
Company Name | Ocean Windows And Doors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Ralph Road Corfe Mullen Wimborne BH21 3NX |
Company Name | Bespoke Living Interiors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Scotter Troad Gainsbrough DN21 3PT |
Company Name | Avenue News Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 512 Mather Av Liverpool L19 4UG |
Company Name | Timely Recruitment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Caxton Business Center, Caxton Business Center Caxton Stevenage SG1 2UX |
Company Name | Stork And Cradle Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Caxton Business Center, Caxton Caxton Business Center Caxton Stevenage SG1 2UX |
Company Name | Uhteck Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 53 Cambridge Road Kingston KT1 3NS |
Company Name | Swim Star Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Hurley Road Worthing BN13 2PA |
Company Name | All Safe Systems Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 10 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Wolf Racing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Spectrum Cleaning Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Belloc Avenue Biddick Hall South Shields NE34 9HX |
Company Name | Glasgow Bitcoin Exchange Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | BW Events Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Badgers Rise Woodley Reading RG5 3AJ |
Company Name | About Business Support Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Carnegie Crescent Aberdeen AB15 1YP Scotland |
Company Name | Chefapp Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 67 Wornington Rd London W10 5QJ |
Company Name | Eye Brain Music Group Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Winchester Close Stevenage SG1 4NZ |
Company Name | London Coaching Clinic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | EURO Genc Tv Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 147 Cranbrook Road Ilford IG1 4PU |
Company Name | Dream-Catchers (Performance) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Myrtle Close Billingshurst West Sussex RH14 9XF |
Company Name | Ragtag & Twist Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Hayloft, Street Farm Boxley Road Maidstone Me14 3r |
Company Name | Pratap Main Power Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 47 Tudor Road Southall UB1 1NY |
Company Name | Lawrence Knight T/A Lawrence Knight And Co Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 The Grampians Shepherds Bush Road London W6 7LN |
Company Name | WEBB Business Enterprises Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Green Paw Dog Training Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 14 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Leighwattconsultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Leake House Ty Cennin Y Brif Heol Dyffryn Ardudwy LL44 2DG Wales |
Company Name | Coborne Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Florence House Hayter Road London SW2 5AT |
Company Name | Armaan Logistics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 98a Abercromby Avenue High Wycomb HP12 3BD |
Company Name | Eros Global Administration Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 29 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2754 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Little Steps Cosby Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Methodist Church Park Road Cosby Leicester LE9 1RN |
Company Name | Globalboard Systems Technology Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Priory Terrace Sheffield S7 1LU |
Company Name | Specialist Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 West Side High Road Broxbourne EN10 6DF |
Company Name | Masterpiece Physiques Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | LISA Fenton Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Sunnyside Victoria Road Cockermouth CA13 9NY |
Company Name | Bloodline Spirirts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 16 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Channon’S Construction Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 86 King Edward Avenue Worthing West Sussex BN14 8DQ |
Company Name | Combined Energy Group Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cushandco Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Fortune Close Great Leighs Chelmsford CM3 1RR |
Company Name | H'Artizan Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ricardo's Academy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 31 9 Barge Walk London SE10 0GH |
Company Name | Finelineaestheticclinics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Grainger Close Tipton DY4 0LX |
Company Name | Chelmsford City Contractors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Beachs Drive Chelmsford CM1 2NL |
Company Name | PIW Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 83 Bellingham Road London SE6 2PW |
Company Name | Slatesports Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 62 62 Market Street Milnsbridge Huddersfield HD3 4HT |
Company Name | Expand Learning Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 119 Hurstwood Road Birmingham B23 5BY |
Company Name | Jam-Strong Products Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 65 Academy Garden Croydon Surrey CR0 7QL |
Company Name | Gain & Maintain Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Rugby Gardens Dagenham RM9 4BA |
Company Name | Dessert Factory Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Fine Bean Coffee Company Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 06 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Hilliard Drive Bradwell Milton Keynes MK13 9EF |
Company Name | Creature Courier Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 125 Westfield Road Harpenden AL5 4JZ |
Company Name | Group Transport Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Fry House St Stephens Road East Ham London E6 1AL |
Company Name | CDCS Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 65 St Marys Road Bearwood Birmingham West Midlands B67 5DH |
Company Name | Dave’S Kitchen Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 64 Hollymount Gardens Stockport SK2 7NF |
Company Name | Yooboss Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Poynter House Queensdale Cresent Poynter House London W11 4TD |
Company Name | Avacardo Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Juniper Gardens Shenley WD7 9LA |
Company Name | Swan Telecoms Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Milk Churn Cottage Town Foot Hawes DL8 3NH |
Company Name | Gb Land Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 West Street Leighton Buzzard LU7 1DA |
Company Name | Epluca UK Co Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Export House Cawsey Way 2nd Floor Woking GU21 6QX |
Company Name | Visionary Interiors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Garden Workshop Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | ATJ Inspection UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Matopeda Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 419 Stains Road West Ashford TW15 1RB |
Company Name | Take Man's Girl Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Umar Mansaray 39 East Surrey Grove London SE15 6EB |
Company Name | Heat-Inc Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Reach For The Paws Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Oysters Reach Brightlingsea Colchester CO7 0HY |
Company Name | Polygon Talent Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 26 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Grandeur Healthcare Consultants Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 28 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Distrovape Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 58 Low Friar Street, (Block 85) Newcastle NE1 5UD |
Company Name | M S Shipping Services International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Whipstar Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 1 5 East Grove Roath Cardiff CF24 3AE Wales |
Company Name | Code Red Entertainment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 South Mead Way, 16 South Mead Way Walsall WS2 8JD |
Company Name | Directory Social Media Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Vicarage Grove Camberwell London SE5 7LY |
Company Name | RTR Motorcycles Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Wizard Mods Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Earnhill Garage Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Earnhill Garage Earnhill Forres IV36 2SP Scotland |
Company Name | Evolve Midlands Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Carsic Lane Sutton In Ashfield NG17 2AX |
Company Name | LJH Transport Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 136 Kelvin Drive Chryston Glasgow G69 0LU Scotland |
Company Name | Peoplesmith Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2017 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 21 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Salisbury Road Worthing BN11 1RD |
Company Name | Seshen Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Thomas J Day Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Scouted Hq Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Coach House Reinwood Road Huddersfield HD3 4DW |
Company Name | The Drum Shed Cafe Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Brighton Clean Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | J P Allen Consultants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Lynch Walk London SE8 3LL |
Company Name | 10Poundshop Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | RAZA Rent A Car Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 63 B Buxton Road Walthamstow London E17 7EH |
Company Name | Poundfoods Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Mobile Repair Junction Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 278 London Road Waterlooville PO7 7DS |
Company Name | Coaching Vouchers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Naturalist Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Jupiter Ecommerce Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 I W Halliwell & Co Singleton Avenue Lytham St. Annes FY8 3JT |
Company Name | Cryptopia Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bridgewater Mill Legh Street Manchester M30 0UT |
Company Name | KAB Carpet & Upholstery Cleaners Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 63 Winrose Hill Belle Isle Leeds LS10 3AN |
Company Name | Clickt Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Dacss Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Aroma Lounge Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | New Image Development Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 24 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Colin's Crazee Cartoons And Caricatures Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Sj Accounting Nw Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 14 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Contactus Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2017 (same day as company formation) |
Appointment Duration | 2 years (Resigned 03 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1200 Thorpe Park Leeds LS15 8ZA |
Company Name | Zeus1980 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Victory Apartments Phoebe Road Copper Quarter Swansea SA1 7FD Wales |
Company Name | Elite Assist Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Bucharest Road London SW18 3AR |
Company Name | Smart Home Tech Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Flycon Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Gryson House The Grove Pontllanfraith Blackwood NP12 2EQ Wales |
Company Name | ENB Salon Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Constable Close Constable Close Woodley Reading RG5 4US |
Company Name | Fortune Plus Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 238 Western Road South Hall UB2 5JW |
Company Name | Best Of Bathrooms Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ling's Pantry Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Fullness Of Christ Care Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 166a Waterloo Street Burton On Trent DE14 2NG |
Company Name | Anglerose Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Fulford Road Caterahm CR3 5SQ |
Company Name | K9 Karabiners Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Syddal Crescent Bramhall Stockport SK7 1HS |
Company Name | Vehicle Collection Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Billy Carmelo Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2018 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 17 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 198 Hockley Road Rayleigh SS6 8ET |
Company Name | Aspal Electrical Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 27 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Caron's Cleaning Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 30 Stonelea Close Chippenham Wiltshire SN14 0DD |
Company Name | Ajuga Holdings Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 31 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | McGrath Healthcare Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Barnes Wallis Way Buckshaw Village Chorley PR7 7FU |
Company Name | Switch Electrical Services And Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 115 Kilbury Drive Worcester WR5 2NG |
Company Name | Carhirelondon Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 Harrington House Harrington Street London NW1 3RB |
Company Name | Requirements Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 166 Slade Road Erdington Birmingham B23 7PX |
Company Name | ARW Electrical Building Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Llandeilo Road Upper Brynamman Ammanford SA18 1BG Wales |
Company Name | Lawton Rigging Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 35 Wykham Place Banbury Oxfordshire OX16 9JA |
Company Name | Copper Designs Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 91 Old High Street Oxford OX3 9HT |
Company Name | Cool Hard Hats Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2018 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15a Nancy Road Barnsley S72 7JJ |
Company Name | Tony Saunders Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 591 London Road Cheam Sutton Surrey SM3 9AG |
Company Name | Pathways Projects Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Holly Cottage Tresowes Hill Ashton Helston TR13 9SZ |
Company Name | Summer House Beauty Salon Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 The Monks Croft Cheylesmore Coventry CV3 6GX |
Company Name | Global School Finders Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Station Approach, Chelsfield 4 Station Approach Chelsfield BR6 6EU |
Company Name | Apex Critical And Life Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Porters Avenue Dagenham London RM9 5YT |
Company Name | Apex Trade Indemnity Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Cherry Grove Conisbrough Doncaster DN12 2JY |
Company Name | Monroe Leisure Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 53 High Street Wavertree Liverpool L15 8HE |
Company Name | Berhalter Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Claypole Road London E15 2RJ |
Company Name | M20 Production Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 12 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Orton Square Bushfield House Peterborough PE2 5RQ |
Company Name | Clearstart Debt Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72 Strewsberry Street Manchester M16 9AS |
Company Name | Automatic Fire Suppression Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | All Star Home Improvements Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Khumbulani Mpofu Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Rowland Road Gawber Barnsley S75 2PF |
Company Name | Mundana Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Ludlow Lane Reedswood Walsall WS2 8YB |
Company Name | Locks Unlocked 24/7 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 Faircross Avenue Romford RM5 3TL |
Company Name | C&M House Building Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Bayview Court 5-12 Nyewood Lane Bognor Regis West Sussex PO21 2QG |
Company Name | Park Wash Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 118 Watford Road Wembley Greater London HA0 3HF |
Company Name | Berkshire Autos Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 49 Collis Street Reading Berkshire RG2 0AE |
Company Name | Internet Cash Card Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Paw Of Joy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Extrico Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 107 Vale Farm Road Woking GU21 6DP |
Company Name | Aisha Learning Centre Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 216 Herbert Road Small Heath Birmingham B10 0PR |
Company Name | Juice Angels Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3, Spring Place Spring Place Spring Place Bishops Stortford CM23 2FT |
Company Name | Telmet Cs Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 03 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Toffee Factory Lower Steenburgs Yard Newcastle Upon Tyne NE1 2DF |
Company Name | KNG Trading Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 11 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 71 75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Let's Lollygag Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Bollynightevents Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Chimp Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Tiptree Plumbing Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Tntaudio Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Theodore Thomas 32 Oatfield Close Luton LU4 0UH |
Company Name | M D UK Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 115 Dollis Hill Lane London NW2 6HS |
Company Name | Cannon Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Romany Gardens Sutton SM3 9NX |
Company Name | Bramuda Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Luke&Teddy Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Aventor Court Aventor Road South Ockendon RM15 5JN |
Company Name | Andalv Autos Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Hilversum Way Canvey Island SS8 9UR |
Company Name | Dinero Cartel Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Church Avenue London UB5 5DG |
Company Name | Nag Wiring Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 96 Nokes Court Commonwealth Drive Three Bridges Crawley RH10 1AN |
Company Name | Clint’S Autos Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 London Road Tilbury RM18 8EA |
Company Name | Gogrow International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dr Rob Smorfitt 53 Harwood Road London SW6 4QL |
Company Name | Leeca Ballot Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 23 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 6 32-34 Great Western Road London W9 3NX |
Company Name | Digital Gold Xchange Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Archway Mews Dorking Surrey RH4 1BX |
Company Name | Plastic Product Swap Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 19 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | T2Coffee Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bumble Bee Cottage Blyth Road Worksop S81 0TU |
Company Name | The Busy Environmentalist Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 19 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | A1 Creative Coating Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Wasps Nest Design Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Wasps Nest Farm Ricksey Lane Catcombe Somerton TA11 7JH |
Company Name | 1st Cafe Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | King Duke Ltd |
---|---|
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Buckingham Way Flackwel Heath Buckinghamshire HP10 9EH |
Company Name | Brexitaid.Gmai.com Ltd |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 The Avenue Hatchend HA5 4EN |
Company Name | Ideal Aesthetics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Healthy Mind Healthy Body Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 26 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Hill Crest Thurnscoe Rotherham S63 0TR |
Company Name | Baeleys Ltd |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Brennan Road Essex RM18 8AL |
Company Name | Smithink 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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Empire House Mount Stuart Square Cardiff CF10 5LR Wales |
Company Name | Young Clothing Official Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Great Blackpool Car Giveaway Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ghost Of Africa Ltd |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Central Hill London SE19 1DT |
Company Name | Rustiness Furnishings Ltd |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 30 Middlecroft Chesterfield S43 3XG |
Company Name | MRK Skin-Care Ltd |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Juzz Lookin 143 North End Road Croydon CR0 1TN |
Company Name | Lions Events Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19a Orchard Way Bognor Regis PO22 9HJ |
Company Name | Outdoor Pastime Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 15 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Dante Training And Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Hallam Close Barrow-Upon-Humber DN19 7FD |
Company Name | Breakfast Epiphanies Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ausar Properties Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Hacienda Cleaning Ltd |
---|---|
Company Status | Dissolved 2018 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Hillside Market Hill Maldon Chelmsford CM9 4QL |
Company Name | Xquisite Health & Beauty Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 88 Birnam Road Kirkcaldy KY2 6NH Scotland |
Company Name | Car4Apound Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ygocity Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Revel Garth Denby Dale Huddersfield HD8 8TG |
Company Name | Granite Worktops And Interiors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 The Causeway 13 The Causeway Maldon CM9 4LJ |
Company Name | Fuegosix Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unimix House Abbey Road London NW10 7TR |
Company Name | Chillslogistics Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Copperfield Chigwell London IG7 5JH |
Company Name | Kent Coast Customs Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Paytura Personnel Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 31 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 Turfside Gateshead NE10 8EX |
Company Name | Clinical Commercial Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Innovation Centre Highfield Drive St. Leonards-On-Sea East Sussex TN38 9UH |
Company Name | Bickus Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Company Name | Velvet Chase Lettings Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 93 Wyeverne Road 69 Beatty Avenue Cardiff CF24 4BJ Wales |
Company Name | K.B.A.Art Plus Creations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 170 Shobnall Road Burton Upon Trent DE14 2BD |
Company Name | Mary Contrary Floristry Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 48, Muir Drive 48 Muir Drive Darvel KA17 0ET Scotland |
Company Name | Cool Cushion Covers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Lintmill Road Darvel KA17 0EL Scotland |
Company Name | Spartan Electrical And Security Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Glennap Place Kilwinning KA13 6TG Scotland |
Company Name | Natural Earth Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2229 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Lip Service Aesthetics Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 158 Spring Road Springbourne Bournemouth BH1 4PX |
Company Name | Royale Vapes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Ashtree Gardens Carlton Colville Lowestoft Suffolk NR33 8SR |
Company Name | Educationseed Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Morris Road London E14 6NX |
Company Name | Mad Auto Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2018 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 St Albans Cottage Treorchy CF42 5DE Wales |
Company Name | Buxton Fudge Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 120 St. Johns Road Buxton SK17 6UR |
Company Name | Highview Power Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Manorbier Pottery Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Amanda Cooke, Kelpie Manorbier Tenby SA70 7SX Wales |
Company Name | Salon Zest Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 30 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Dezign Junkie Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2018 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 15 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cambridge Automata Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2018 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | 11188389 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Braemble Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16a Queen Street Edinburgh EH2 1JE Scotland |
Company Name | Logichcare Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Fairburn Close Wollaton Nottingham NG8 2EY |
Company Name | Class Fitness Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lullabye Lane Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 28 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Life Burger Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Greenfield Tutors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Office 108 176 South Street Romford RM1 1BW |
Company Name | Reality Property Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Rps, 214 Upper Fifth Street Milton Keynes MK9 2HR |
Company Name | Freshub Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15b Market Hill Diss IP22 4JZ |
Company Name | Unique Soulz Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | That Other Tour Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Bridge Street Bridge Street Kington HR5 3DJ Wales |
Company Name | G & D Group Holdings Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Radley Road Rushall Walsall WS4 1LN |
Company Name | Marlonmatthews Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 Oak Road Partington M31 4LD |
Company Name | Delivery2Go Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 36 Leveret Close Watford WD25 7AX |
Company Name | Boxfit Pt Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 440 Bushey Mill Lane Bushey Hertfordshire WD23 2AJ |
Company Name | Smart Supplies Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Moulton Venue Bedford MK42 0JF |
Company Name | A S & P Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2018 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Cherington Gate Maidenhead SL6 6RU |
Company Name | Marvel Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 06 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11201729: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Vanderbilt London Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 22 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Nova Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 06 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Furnishee Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | C & C Gardening Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 06 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Bride Camp Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cfpiuk Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 Hawks Edge West Moor Newcastle Upon Tyne NE12 7DR |
Company Name | The Studio K Event Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 4 Longford House Jubilee Street London E1 3EH |
Company Name | Yes 2 The Dress Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ninesprings Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 112 Ninesprings Way Hitchin SG4 9NX |
Company Name | Used Offies Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 St Michaels Street London W2 1QT |
Company Name | Global Alliance Worldwide (UK) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Candale Close Dunstable LU6 3PE |
Company Name | Allsop Trading Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 17 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Elms Road Worksop S80 1QD |
Company Name | Neston Complete Bathrooms Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | A Sprinkle Of Salt Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | DJS & Co. Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Honour Oak Rise 45 45, Honour Oak Rise London SE23 3RA |
Company Name | CYBC Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 Atherton Place London HA2 6QH |
Company Name | DJS Love Life Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1-5 Conway Street London NW1 5NR |
Company Name | POWR Balls Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Birmingham Road Walsall WS1 2NA |
Company Name | Bridport Garden Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Allington Mead Bridport DT6 5HF |
Company Name | Crystal Clear Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Yr Hen Ysgol Newbridge Road Laugharne Carmarthenshire SA33 4SH Wales |
Company Name | IOLA Zaan Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 28 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Northwood Production Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Northwood Production 3 Bewlys Road London SE27 0LA |
Company Name | Publications And Editing By Julian Kasey Jan Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 03 350 Finchley Road London Middlesex NW3 7AJ |
Company Name | Beacon Consulting International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 20 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 496 Walton Summit Industrial Estate Holly Place Preston PR5 8AX |
Company Name | Teddy Music Worldwide Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 67 Morley House Little Bright Road Kent DA17 6BF |
Company Name | UK Car Events Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 Orchard Drive Uxbridge UB8 3AF |
Company Name | Maid In Manchester Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Winsley Road Northernmoor Manchester M23 0JJ |
Company Name | Mr John Ward Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 12 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11216448: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Linxta Cic |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 31 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Kcedwards Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51 Broxholme Lane House Doncaster DN1 2LN |
Company Name | Buy Car Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 16 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Tru4U Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | BLU Line Electronics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 244 Lymington Avenue London N22 6JN |
Company Name | Just The Tonic To Pick Me Up Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Stenrieshill Stenrieshill Wampray Moffat DG10 9LZ Scotland |
Company Name | Lashes 2 Lashes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Deens Associates Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Mayfield Road Dagenham RM8 1XR |
Company Name | ZYR Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Delacourt Road Fallowfeild Manchester M14 6BX |
Company Name | Wrenny Rail Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Matthew Wrench 1 Church Field Close Crewe CW1 4GG |
Company Name | 365 Cabs Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Stealth Fitness Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Rentcards Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Ocean House Bentley Way Barnet EN5 5FP |
Company Name | Flash Fabrications Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Aldar Express Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 St Marks Court , Abercorn Place Abercorn Place London NW8 9AN |
Company Name | Bigscoop Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat A 190 A , Albert Road 190-192 Albert Road, Stechford Birmingham B33 8UE |
Company Name | 11226517 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Gbgc Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 15 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Jp Electrical Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 St Johns Road Essington Wolverhampton WV11 2BY |
Company Name | Aspire Sports Coaching Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Aspire Sports Coaching 201 Berrow Road Burnham On Sea TA8 2JF |
Company Name | Sin2Win Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Sin2win Godfrey Avenue Northolt London UB5 5LZ |
Company Name | Sound Familiar Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 31 Aberfoyle Road Streatham London SW16 5AA |
Company Name | Building 4 You Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Broadway House 74 Broadway Street Oldham OL8 1LR |
Company Name | Riley&Nordian Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 47 Northborough Road London SW16 4BD |
Company Name | Taylor Bennett Hair Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR |
Company Name | The Besan Box Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 St Martins Close Erith DA18 4DZ |
Company Name | Temayob Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Rosemount Point Dacres Road London SE23 2BW |
Company Name | Mummy Loves Organics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Marvellous Maids Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Nickel Mint Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Byron Mansions, Corbets Tey Road 7 Byron Mansions Corbets Tey Road Upminster RM14 2AU |
Company Name | New Life Tv Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA |
Company Name | Cryptowallet Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 36 Ashcroft Close, Reading 36 Ashcroft Close Reading RG4 7NU |
Company Name | Firstlight Fibre Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Winginit Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Plymstock Dog Groomers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 25 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Miss Fit Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | MKJ Group Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB |
Company Name | Dg Double Glazing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 James Hall Gardens Deal CT14 7TA |
Company Name | London Caterer Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Real Catering Oxford Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Qantum Property Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | R D Car Sales Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Amey Gardens Totton SO40 2BB |
Company Name | Sleep Tight Collection Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Meritemploy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 07 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 60 Manor Waye Manor Waye Uxbridge UB8 2BQ |
Company Name | P&S Travel Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Lucuna Windsor Esplande Cardiff Bay Cardiff CF10 5BG Wales |
Company Name | Shore Windows And Doors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Ralph Road Corfe Mullen Wimbourne BH21 3NX |
Company Name | Mycar Bodyshop Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Event Ambulance Service Wales Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Ynyswen Swansea SA9 1YS Wales |
Company Name | Ewemoov Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lincs Bodyworks Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 8, 10 Crofton House Crofton Drive 10 Crofton House Crofton Drive Lincoln LN3 4NR |
Company Name | Pick N Pay Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ground Floor Flat, Ground Floor Flat West Street Cannock WS11 0XH |
Company Name | Crypto Fm Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 26 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Procall Plumbers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 133 High Street Halmerend Stoke ST7 8AD |
Company Name | Feel The Knight Clothing Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | ESEY Transportation Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Little Upholstery Shed Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 05 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Pinewood Building Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Pinewood Building Services Wordsworth Road Bristol BS7 0EF |
Company Name | Angel Chat Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Grenfell Fire Forum Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 06 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Bespoke Floor Box Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Olamia Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 Wilshaw House Crossfield Estate Deptford London SE8 4SG |
Company Name | Nimmala Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 182 Clements Road London E6 2DL |
Company Name | Craig’S Fabrications Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Ratcliffe Street Springfield Wigan WN6 7LT |
Company Name | Love Personalised UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Positively Inspiring Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Meadow View Marlow Buckinghamshire SL7 3PA |
Company Name | Homecare Shutters Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 13 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Urban Jewel Regeneration Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Seneca House Amy Johnson Way Blackpool FY4 2FF |
Company Name | White Horse Garden Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Heatwave Tanning Centre Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Wowitsbritish Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ascot Boutique Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Mrs Debbie Walters The Stables, West End Farm West End Lane Warfield RG42 5RH |
Company Name | Ffaesthetics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Guild Hall ( Nottingham ) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 Summer Row Birmingham B3 1JJ |
Company Name | 11264607 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 14 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lumilux Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Mad Auto Wraps Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 14 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lellybee Cakes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Kelly's Ices Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Greenwich Close Lordswood Chatham ME5 8YS |
Company Name | Performunch Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 09 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Far Gosford Street Coventry CV1 5DW |
Company Name | Estone Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 11 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Concept Design Build Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Sbc House Restmor Way Wallington SM6 7AH |
Company Name | EURO Rent A Car Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Charge Back 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Chambers Design Build And Developments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Sbc House Restmor Way Wallington SM6 7AH |
Company Name | Cream'Mulla Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Rajeevan Rasanayagam 60 Shakespeare Drive Kenton Harrow London HA3 9TR |
Company Name | Greeting Cards Factory Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Relay Transport Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | STB Design Trade Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Femsport Direct Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ultra Phase Imports Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | 2B-Ur-Sellf Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 02 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Scolopendra UK Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 107 Old Fallings Crescent Wolverhampton WV10 9PT |
Company Name | We Know Hmo Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 19 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Central London Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Elmbank Way Greenford Avenue London W7 3DG |
Company Name | Event Cinema Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Faceplantuk Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 167 Ebberns Road, Apsley 167 Ebberns Road Apsley Hemel Hempstead HP3 9RD |
Company Name | Energises Consultants UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 31 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Wildwood Close London SE12 0ST |
Company Name | Khuram Consultancy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Woodsley Green Leeds LS6 1SD |
Company Name | Pisces Umbrella Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Aizlewood'S Mill Nursery Street Sheffield South Yorkshire S3 8GG |
Company Name | The Energy Associates Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 Coldstream Avenue Sunderland SR5 2SL |
Company Name | 11289270 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | AJ Licensed To Cut Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Yorkshire Logistics Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Tyersal Avenue Bradford BD4 8HH |
Company Name | Take Pride Clothing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Shappez Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 26 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | REA Fire Safety Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Shopzillaa Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 131172 York House Green Lane West Preston Lancashire |
Company Name | CHC - Complementary Healthcare Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 The Manor Banbury Road Moreton Pinkney Daventry NN11 3SJ |
Company Name | Tettehvonghan Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Crafty Miller Brew House Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 9 months (Resigned 03 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Heather Falls New Mills High Peak SK22 3GA |
Company Name | Silverton Learning Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Animalia Apparel Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Edwardian Prosperity Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Bankside Avenue Radcliffe Manchester M26 2QH |
Company Name | Kickstart Classics Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 07 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 71-75 Shelton Street London Greater London WC2H 9JQ |
Company Name | One Carpentry Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 22 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Shades Of Black Excellence Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Storemysuitcase Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 73 Wheatash Road Addlestone KT15 2ET |
Company Name | Safetypoint Travellers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Citibase Woolwich Arsenal 9/11 Gunnery House London SE18 6SW |
Company Name | Fab-U-Lash Beauty Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Marl Avenue Llandudno Junction Conwy LL31 9LA Wales |
Company Name | Global Av Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 77c Wendover Road Staines Middle Sex TW18 3DD |
Company Name | VAPE Ldn Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Forever Events Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Fairways Crescent Fairwater Cardiff CF5 3DZ Wales |
Company Name | Cameras - Locks - Access - Security Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 05 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Fearless Fight Gear Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Holyhead Road Birmingham B21 0LT |
Company Name | Flamant Rose Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Bespoke Recovery Bodies Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 47 Coverdale Hemlington Middlesbrough TS8 9SF |
Company Name | Motorhome Express Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Hardwood Door Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Repairgeek.co.uk Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Javelin Media Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 02 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Hampshire Farriers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 15 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Oasis Ostrich Farm Ltd |
---|---|
Company Status | Dissolved 2022 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 6 Barton Court Godstone Road Whyteleafe CR3 0GQ |
Company Name | Billie Jean Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 73 Barton House Wansworth Bridge Road London SW6 2PD |
Company Name | WHL Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Wellington Street Hebburn NE31 1YN |
Company Name | Weddings At Spring Cottage Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Richard House 9 Winckley Square Preston PR1 2HP |
Company Name | Kent Fencing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 41 Woodpecker Road Larkfield Aylesford ME20 6JQ |
Company Name | Ambience Aesthetics Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 66 Kimberley Street Coppull Chorley PR7 5AG |
Company Name | SSE Pest Control Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Glen Rd Upper Gornal Dudley DY3 1TX |
Company Name | Stirling Lawn Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Cidery Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Rez Auto Body Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 2 Ropery Works Handon Road Sunderland SR1 2JD |
Company Name | The Black Car Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | D.A Well Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Vicarage Court Cross Street Lincoln LN5 7LA |
Company Name | Bed Options Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | 365 Vehicle Hire Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 27 Highfield Drive St. Leonards-On-Sea TN38 9UH |
Company Name | Kb Precision Engines Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Kevin Bell 7 Neaverson Road Glinton Peterborough PE6 7LY |
Company Name | Shackles Off Finance Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Otega3 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2018 (same day as company formation) |
Appointment Duration | 2 days (Resigned 30 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 73 Highbury Thornheat London CR7 6BD |
Company Name | Blue Imp Productions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Team Alpha Minds Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 76 Wellington Road Orpington BR5 4AQ |
Company Name | Jam Jar Records Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 123 Sandywell Street Manchester M11 1BB |
Company Name | Steel Synergy Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 05 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Blue Imp Studios Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Pooglets Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Blue Imp Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | BFS Realisations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD |
Company Name | The London House Of Wellbeing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Store Of Requirement Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 30 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | One Call Commercial Maintenance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Park Street Guildford GU1 4XB |
Company Name | Rochad Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Criagkelly House Binnhead Burntisland KY3 0AJ Scotland |
Company Name | Videowall Solutions UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 18 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Avallanche Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Admiral Street London SE8 4HY |
Company Name | J & J Property Investments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Curious Vegan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit B10 St Georges Business Park Eurolink Industrial Estate Sittingbourne ME10 3TB |
Company Name | CSL Civils Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2018 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 22 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Cottage Mill Farm Northwick Road Pilning Bristol BS35 4HE |
Company Name | Vouched Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2018 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 81 Westhall Road Warlingham CR6 9HG |
Company Name | Rug Options Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | OJ Marine Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2018 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Germoe Treverva Penryn Cornwall TR10 9BP |
Company Name | Aerial Dronography Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Business Energizer Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 187 High Road Leyton London E15 2BY |
Company Name | Beat It Films Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 27 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Rossis Famous Ice Cream Southport Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Neville St Southport PR9 0DE |
Company Name | Fleelux Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cayman Court Salter Street 9 Flat 8, Cayman Court London E14 8NW |
Company Name | Refined Beauty Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 93d Brigstock Road Thornton Heath Croydon CR7 7JL |
Company Name | Mo 'Chic Enterprise Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Face Of Grace Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 11 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Winstanley Road Liverpool L22 4QN |
Company Name | That White Tee Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Parkview Apartments 122 Chrisp Street London E14 6ET |
Company Name | Knight Groundwork Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Performance Pantry Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | 123 Lift Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Hiseros Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Numero Uno Care Pvt Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 10 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Mayors Carrom Board Music Club Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | D&D Home & Garden Improvements Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Dexterity Records UK Ltd |
---|---|
Company Status | Dissolved 2022 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Avondale Road Birmingham B11 3JT |
Company Name | Wrights Farm Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Afro Britannia Group Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 25 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 120 Unit 1 120 Tooting High Street London SW17 0RR |
Company Name | DM Events & Promotions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 81a Kent House Road London SE26 5LJ |
Company Name | ACLA Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 25 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Havelock Hub 14 Havelock Place London HA1 1LJ |
Company Name | Pro Sports Elite Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Pro Sports Elite 93 Heath Way Erith DA8 3LZ |
Company Name | Wall Art Collective Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Parsonage Manchester M3 2HS |
Company Name | DCA Best Learn Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Abdale London W12 7ES |
Company Name | Chameleon Juice Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Turret House Carberry Grove Inveresk EH21 8PN Scotland |
Company Name | Pretty Vacant Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Infl8Te Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Clover Rise Chestfield Whitstable CT5 3HA |
Company Name | New Forest Home Installations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ethnic Nomad Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 The Concourse London NW9 5XB |
Company Name | Helpi UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Sackville Street Mayfair London W1S 3DN |
Company Name | Sweet Spot Experiences Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 24 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Finally Pure Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Griffiths 4 Heat Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Sojahse Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Tyneham Close London SW11 5XL |
Company Name | Footsie Digikal Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Shropshire Boiler Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | JLSK Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Skerries Road Liverpool L4 0TT |
Company Name | Crylon Digital Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2018 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 62a Albert Drive London SW19 6LD |
Company Name | Visioware Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 119 Foundry Mill Terrace Leeds LS14 6TW |
Company Name | Tekka Massala Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 483 Seven Sisters Road London N15 6EP |
Company Name | Elite Self Defence Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Grays Cabline Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Teslm Motors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Mountsfield House Primrose Way Lewisham London SE10 8FL |
Company Name | Ng-Tek Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Orchard House Cupar Road Balmalcolm Cupar KY15 7TJ Scotland |
Company Name | Findmyguy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 Waverley Road London N17 0PX |
Company Name | Novela Interiors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Nest Castle Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 73 Co-Operative House Rye Lane Peckham London SE15 4UA |
Company Name | Eyezack Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 181 Lower Road Surrey Quays London SE16 2XL |
Company Name | Arlington Lpm Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 1st Floor 23 Princes Street London W1B 2LX |
Company Name | Ts.Art Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 12 Crescent Court 14 The Crescent Bedford MK40 2RU |
Company Name | B&H Community Transport Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Balk Avenue Helperby York YO61 2PZ |
Company Name | The Clubhouse Restaurant Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Pawfect Meals Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Highwalls Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address High Walls 123 Constitution Hill Norwich NR6 7RN |
Company Name | Bagspa Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 28 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 80 Caledonian Road London N1 9DN |
Company Name | SRJ Developments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 244 Tolworth Rise South Surbiton KT5 9NB |
Company Name | Avi’S Shakes Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 73 Tollgate Rd Custom House London E16 3LQ |
Company Name | Mayan Building Management Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Welwyn By Pass Road Welwyn Garden City Hertfordshire AL6 9FJ |
Company Name | Aereo Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 21 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Woodgers Wharf, Horsham Lane Upchurch Sittingbourne ME9 7AP |
Company Name | We Woof Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Green Lane Burnham-On-Crouch CM0 8PT |
Company Name | Flowerpot Creations Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Bozzup Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 42 Littlemoor House Huddersfield Road Oldham OL4 2RQ |
Company Name | CDB Projects Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Nettleton Avenue Tangmere PO20 2HZ |
Company Name | MIIA Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Stewart Garth Cottingham Kingston Upon Hull HU16 5YQ |
Company Name | Byoldsouls Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | RNM Businesses Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 71 Sprinkwell Mills 1 Bradford Dewsbury WF13 2DT |
Company Name | Ambition Clothing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Riverside Gardens 37 Riverside Gardens Hammersmith London W6 9LE |
Company Name | Luscious Locks Hair Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Evoke Tanning 75 High Street Stratford Arcade Milton Keynes MK8 0PP |
Company Name | Skips In Essex Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Mark Witham 304 High Road South Benfleet SS7 5HB |
Company Name | Ledhouse Recruitment Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Office 1c Photon House Percy Street Leeds LS12 1EL |
Company Name | Elevate Your Living Space Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2018 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 15 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 81 Brookfield Avenue Barry CF63 1EP Wales |
Company Name | Terryd Consultant Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2, Woodland Wynd Bandley Alford AB33 8HF Scotland |
Company Name | Elevate Your Wallspace Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 81 Brookfield Avenue Barry CF63 1EP Wales |
Company Name | Pure Safety Equipment Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 17 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Anywasteremovals Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Office Fitting Out Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2018 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Procon Pest Control Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Douglas Drive Pin Green Stevenage SG1 5PE |
Company Name | I Tyre Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Mayfair Exclusive Watch Store Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 24 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 407a Birmingham Rd Birmingham B72 1AU |
Company Name | Thurrock Taxi Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Galleywood Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | We Can Spray Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2018 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Sonorlite Hearing Limited |
---|---|
Company Status | Dissolved 2022 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Richmond Hill Thwaites Lane Markington Harrogate HG3 3PQ |
Company Name | Green Advertising Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Shadrack Street Beaminster DT8 3BE |
Company Name | Manchester Connect Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2018 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Sugarlicious Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 15 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Super Cheap Tyres & Servicing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 06 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Broadmead Road Folkestone CT19 5AN |
Company Name | Purpleworld Embroidery Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 119 Charden Road Gosport Hampshire PO13 0EE |
Company Name | McLeod Mentoring Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Lagoon Road Tamworth B77 5GD |
Company Name | Rh Clothing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Lordship Lane London SE22 8HJ |
Company Name | Burgess Wealth Management Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 The Shire, North Street Westbourne Emsworth PO10 8FT |
Company Name | G&K Scaffolding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Ashfordtvservices Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Collard Road Ashford Ashford Kent TN24 0JR |
Company Name | Shivling Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Friary Court 13 - 21 High Street Guildford Surrey GU1 3DL |
Company Name | Transform Like Butterflies Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 26 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cosmic Enterprises Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 325 High Road Ilford Essex IG1 1NR |
Company Name | 247Vehiclerecoverysussex Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | J Bishop Window Cleaning Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Porthill Close Shrewsbury SY3 8RR Wales |
Company Name | The Great British Fizz Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Greendale Road Port Sunlight CH62 5DF Wales |
Company Name | Eddie Dondo Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 43 43 Low Grange Crescent 43 Low Grange Crescent Leeds LS10 3EB |
Company Name | Dem Peignon Of London Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Station Road Kent BR5 3EH |
Company Name | Picassa Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cavendish Rows 32craven Road London W2 3QA |
Company Name | Electric Vehicle Charging Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5a Saddleback Road Northampton NN1 5QR |
Company Name | Homia Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 69 Cedar Avenue Tiptree CO5 0NP |
Company Name | Learning Spot Education Centre Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 41 Elmgrove Point 77 Walmer Terrace London SE18 7AF |
Company Name | Max Grand Service Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2018 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 08 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Minster Drive Croydon CR0 5UP |
Company Name | Dew Brothers Waste Management Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 47 Hartgill Close Hartcliffe Bristol BS13 0BU |
Company Name | Ecollect Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Cannon Wharf Pell Street, Surrey Quays London SE8 5EN |
Company Name | Artemis Cured Meats Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 738 Finchley Road Golders Green London NW11 7TG |
Company Name | Capital Equestrian Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 20 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 0 62 Parkway Newaddington Croydon CR0 0LA |
Company Name | Envirocleanuk Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Sandy Lane Prestwich M25 9NA |
Company Name | Clean Works 4 U Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 212 Bristol Road Bridgwater TA6 4BS |
Company Name | Kandie Couture Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Gladstone Road Erdington Birmingham B23 7LS |
Company Name | Want These Trainers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Goddy And Sons Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 74 Cooperation Road Leicester LE3 5PW |
Company Name | Gamesect Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 The Trunnions Rochford SS4 1DJ |
Company Name | Rejuvenate Op Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 416 Streatham High Road London SW16 3NS |
Company Name | Sportluxe Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Fistanks Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2018 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 28 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA |
Company Name | PalÉTte Apparel Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | SKAR Capital Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Carlyle House Lower Ground Floor 235 237 Vauxhall Bridge Road London SW1V 1EJ |
Company Name | Honeyhill Productions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2018 (2 years after company formation) |
Appointment Duration | 12 months (Resigned 23 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office, 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Unit F, Plot 15 Vanguard Way Battlefield Enterprise Park Shrewsbury SY1 3TG Wales |
Company Name | Mourne View Joinery Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 17 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Strother Guitars Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Bryn Glas Bedwas Caerphilly CF83 8AQ Wales |
Company Name | CHPD Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Chatsworth Avenue Carlton Nottingham NG4 3JL |
Company Name | Fuego Menswear Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Granary Church Lane East Winch Kings Lynn PE32 1NL |
Company Name | Demeter Fine Foods Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 100 Sherlock Street Birmingham B5 6LT |
Company Name | Natural Physiques Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | KMM Contracts Ltd |
---|---|
Company Status | Dissolved 2023 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Brook Street Monifieth Dundee DD5 4BE Scotland |
Company Name | Howe’Shandyhands Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Newtown Portchester Fareham PO16 8BE |
Company Name | Martinwebb Transport Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 57 Lime Street Sutton In Ashfield Nottinghamshire NG17 4GA |
Company Name | Le Seham Investment Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Phoenix And Turtle Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 86 Winchelsea Road London N17 6XQ |
Company Name | Business Tech Change Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Swanage Green Coventry CV2 2JP |
Company Name | Timberworx Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 183 Great Cheetham Street West Salford M7 2DW |
Company Name | J.A Pubs Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Buckingham Liverpool L13 8AY |
Company Name | Kinzie Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2018 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 11 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Fryern House 125 Winchester Road Chandlers Ford SO53 2DR |
Company Name | Sharp Arrow Consultancy Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 135-139 (2nd Floor) 135-139 High Street Slough SL1 1DN |
Company Name | Startrightdlt Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Wardley Hotel 67 10 Somerhill Avenue East Sussex BN3 1RJ |
Company Name | Dotkelly’S Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | ED's Extraordinary Brewery Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2018 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 21 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Fairmont Executive Chauffeurs Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Farmhill Ltd York Chambers York Street Wolverhampton West Midlands WV1 3RN |
Company Name | Service Transparency UK Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 6 42-44 Bignor Street Lancashire Manchester M8 0SE |
Company Name | Lostuniversoul Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2679a 196 High Road Wood Green London N22 8HH |
Company Name | Urban Aesthetics Of Lytham Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 01 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Daleside Garage Rowrah Frizington Cumbria CA26 3XJ |
Company Name | Lemonpiestudios Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Mimosa Cottage High Street Whitwell Iow PO38 2PZ |
Company Name | Soft Wash Sussex Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11511740: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Tf Kolapo Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 4 Messenger Court Upper Richmond Road Putney London SW15 2SR |
Company Name | Ivy’S Care Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Miers Avenue Hartlepool TS24 9HL |
Company Name | Mickywilly Trading And Designs Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 11 Warlterville Road Lochbie Mansions Crouch Hill N4 4SB |
Company Name | Spotlesswindows Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Derby Road Croydon CR0 3SF |
Company Name | DB3 International Holding Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kemp House 152 City Road London EC1V 2NX |
Company Name | Viper Athletic Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Summerfield House Ravensfield Close Dagenham Essex RM9 5SY |
Company Name | Lucky White Heather Products Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Rozelle Terrace 7 Rozelle Terrace Ayr South Ayrshire KA7 4TN Scotland |
Company Name | Chamrsley Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2018 (2 years after company formation) |
Appointment Duration | 12 months (Resigned 14 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Unit 10 - Duchess Street Industrial Estate, Duchess Street Shaw Oldham OL2 7UT |
Company Name | John Hunters Classic Car Parts And Restorer Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address No 430 High Road 430,High Road Willesdengreen NW10 2DA |
Company Name | Circle Icloud Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Bell Yard The Strand London WC2A 2JR |
Company Name | ALFA Medical Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 23 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11526310 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Cirrufin Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 246 Links Road Tooting SW17 9ER |
Company Name | Merlin Project Management Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG |
Company Name | Oivii Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Springfield Avenue Manchester M8 5QD |
Company Name | Smartchoicemedia.co.uk Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Monks Park 67 Monks Park Wembley HA9 6JF |
Company Name | My Laser Therapy Clinic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2018 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Vintage Vegan Catering Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Ty Newydd Road Pontnewydd Cwmbran NP44 1NS Wales |
Company Name | The Marble Tile Supply Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 18 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11536881: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Dandkbuildingservices Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Pollard Street Kettering NN16 9RW |
Company Name | Wright Plastering Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Wright Plastering Services 41 Yewvale Road North Fenham Newcastle Upon Tyne NE5 3NH |
Company Name | Prime Group Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29 St Georges Court Melford Road London E6 3RA |
Company Name | Top Gun Drones Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 16 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Trefynant Park Acrefair Wrexham LL14 3SR Wales |
Company Name | UK Recruit-Line 24/7 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE |
Company Name | By Eye Photography Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Fairfax Avenue Harrogate HG2 7RF |
Company Name | Orahan Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2018 (same day as company formation) |
Appointment Duration | 4 years (Resigned 31 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cambrian Technology Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 28 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18b Millhams Street Christchurch BH23 1DN |
Company Name | Rise N Grind Clothing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Office 32 58 Peregrine Road Hainault Ilford Essex IG6 3SZ |
Company Name | Greens @ Browns Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 95 Seaview Street Cleethorpes DN35 8HY |
Company Name | Jlopleh Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 111 Baxter Road London E16 3HJ |
Company Name | Paragon Protective Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | PETE Cole Haulage Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Peter Cole 5 Brickhouse Road Rowley Regis West Midlands B65 8HD |
Company Name | PLW Logistics Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Avc House 21 Northampton Lane Swansea SA1 4EH Wales |
Company Name | Razors Edge Blyth Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Viking Court Blyth NE24 3UG |
Company Name | Transit Guru Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 03 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 47 Suters Drive Taverham Norwich NR8 6UU |
Company Name | Arrange A Van Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Love Street Love Street Kilwinning KA13 7LJ Scotland |
Company Name | Elite Steel Fabrication Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Tanglewood The Avenue Stanton Fitzwarren Swindon SN6 7SE |
Company Name | My Car Expert Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 2 40 Poole Road Bournemouth BH4 9DX |
Company Name | A Lee Gardening Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Thistle Close Hemel Hempstead Hertfordshire HP1 2DE |
Company Name | L & J Travel Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Hampton Chase Prenton CH43 9HE Wales |
Company Name | Unity Rock Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | 4 months (Resigned 11 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Linsdale Gardens Gedling NG4 4GY |
Company Name | Kent Drains Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 98 St. Johns Road Gillingham ME7 5PL |
Company Name | Rumple Global Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit B07 Argall Avenue London E10 7QP |
Company Name | Bold Six Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2018 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 3 Above Bear And Bottle 92 Mersey Street Warrington WA1 2BP |
Company Name | Pelham Investing Group Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2018 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Brocklesby Park Brocklesby Grimsby DN41 8FB |
Company Name | Nevis Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2631 196 High Road Wood Green London N22 8HH |
Company Name | Blessed Infinity Care Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1, Woodhouse Lane Broomfield Chelmsford Essex CM1 7EU |
Company Name | Lb Affiliate Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 Shaftesbury Street Barnsley S70 3PU |
Company Name | Michael Whelan.Co Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Collard Avenue Loughton IG10 2ER |
Company Name | De Fame International Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Spondon Road Spondon Road Tottenham N15 4DX |
Company Name | Dard&Georgiou Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11578830 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Scarlett Scaffolding Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Foxcombe New Addington Croydon CR0 9EY |
Company Name | Chiverton Automotive Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 64 Warren Road Washwood Heath Birmingham B8 2YL |
Company Name | International Asset Recovery Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Intuition Clothing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1a 1a Beech Avenue Barbourne Worcester WR3 8PZ |
Company Name | The Whitstable Building Company Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Recruitment Apprenticeship Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Copper Beech Close Waltham Cross EN8 7FP |
Company Name | The Boiling Water Tap Company Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2018 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 12 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 2 Hearle House East Terrace Business Park Euxton Presto PR7 6TB |
Company Name | Happyrooms Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1a Lamington Street London W6 0HU |
Company Name | P Kerrigan Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 981 Great West Road Brentford TW8 9DN |
Company Name | Marketnetic Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 Great Cambridge Road London N18 1BQ |
Company Name | Jaybeunique Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 41 41 Wild Goose Drive London SE14 5LP |
Company Name | Fathom Marketing Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11595580 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Swedish West Coast Gifts Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cafe Mogador Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 86 Whitechapel High Street London E1 7QX |
Company Name | Dombe Hair Beauty Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 18 Charrington Court Atlanta Boulevard RM1 1TA |
Company Name | Taine Renovation Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 84 Melbourne Court Anerley Park SE20 8AT |
Company Name | Octochef Online Food Ordering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 13 Northfield Way Aycliffe Business Park Newton Aycliffe DL5 6EJ |
Company Name | G4 Maintenance Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 52 Comfrey Way Thetford IP24 2UU |
Company Name | UK Alcohols Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Albion Avenue Blackpool FY3 8NA |
Company Name | The London Truffle Company Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 67 Tynemouth Road Mitcham CR4 2BR |
Company Name | Alive Aesthetics Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 1 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Simplydeep Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 80/82 Unit 1 Rushey Green Catford SE6 4HW |
Company Name | Squeeze Fitness Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 9 171 Queenstown Road London SW8 3RL |
Company Name | DLM Education Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11608620: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | HJG Coaching Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Broomfield Lane Hale WA15 9AQ |
Company Name | P & H Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kemp House 160 City Road London Greater London EC1V 2NX |
Company Name | Sandhu81Jaswinder Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Elm Avenue Chatham Kent ME4 6ER |
Company Name | Cambuddiez Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Kegweigh Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Nanson Road Brighton BN1 9GJ |
Company Name | Lurach Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Lurach Port Appin Appin Oban PA38 4DE Scotland |
Company Name | A.G Lifestyle Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2018 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 124 124 Rowley Gardens Wodberry Grove London N4 1HL |
Company Name | The Opera Barbers Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2018 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 24 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 154 Stanley Park Road Carshalton SM5 3JG |
Company Name | Secarti Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 43 Meadowmead Avenue Southampton SO15 4LW |
Company Name | Forget Me Knots Decorative Ropework Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 414 Samuel Lewis Dwellings Ixworth Place Chelsea London SW3 3QB |
Company Name | 24 Hour Plumber Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Moulton Avenue Bedford Bedfordshire Mk42 |
Company Name | Peak Access Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Chiswick Court Moss Lane Pinner London HA5 3AP |
Company Name | MAG North West Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 83 Ducie Street Manchester M1 2JQ |
Company Name | Midgard Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 19 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Chertsey Road Woking GU21 5AH |
Company Name | Asparagus Bar &Grill Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2018 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54-55 Gainsborough Street Sudbury CO10 2ET |
Company Name | Getme-Eats Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Sandypoint Road Hayling Island PO11 9RR |
Company Name | My New Phone Case Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 06 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 196 Hendon Broadway West Hendon Broadway London NW9 7EE |
Company Name | Drone Deployment And Countermeasure Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 6 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Gain Shakes Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Outbuilding Upper Penny Hill Barn Lane End Bradford BD14 6JN |
Company Name | Hamiltons Under 5S Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 21 Whitestone Way 215 Peebles Court London Select CR0 4WN |
Company Name | Nicholas Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 145 Tottenham Lane London N8 9BT |
Company Name | Hebburn Private Hire & Taxis Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 5 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Cleaning Services Torbay Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 26 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 255 Trevelyan Drive Newcastle Tyne And Wear NE5 4DA |
Company Name | Weasel Hall Moorings Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Weasel Hall Tunnel Weasel Hall Tunnel Household Vroad Hebden Bridge HX7 6JW |
Company Name | OCT Strategy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 71 To 75 Shelton Street London WC2H 9JQ |
Company Name | Alliance Resources Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 167a Kentish Town Road London NW1 8PD |
Company Name | Adam Malik Clothing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28 Beaconsfield Street Liverpool L8 2UU |
Company Name | Show Secure Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Sea Front Llandudno LL30 1AA Wales |
Company Name | Pyjama Kitchen Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Penybryn Cottage Bronygarth Oswestry SY10 7ND Wales |
Company Name | Imjustbait Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 28a Vicarage Grove Camberwell London SE5 7LY |
Company Name | Inspire Personal Hygiene Supplies Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 16 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Outbuilding Upper Penny Hill Barn Lane End Bradford BD14 6JN |
Company Name | CVS Corporate Validation Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2739a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Leaf And Clay Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 23 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Constance Street E162dq London E16 2DQ |
Company Name | Fplus Trading Ltd |
---|---|
Company Status | Dissolved 2019 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Golden Cross House 8 Duncannon Street Greater London London WC2N 4JF |
Company Name | Simbamanyonga12 Ltd |
---|---|
Company Status | Dissolved 2020 |
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 |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Fordham Grove Pendeford Wolverhampton WV9 5RR |
Company Name | The Slow Boat From China Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Sterlings Financial Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 Princes Street, 50 Princes Street Ipswich Suffolk IP1 1RJ |
Company Name | Star Supplies Wy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 05 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 2 6-8 Kipping Lane Thornton Bradford BD13 3EL |
Company Name | Apple & Pig Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 05 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Halcyon Creative Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Company Name | Comb Education Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Grovewood Birkdale Southport PR8 2NU |
Company Name | Blue Dunmore Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2860a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Which Design And Build Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Isle Of Mull Glass Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Halo Health And Wellbeing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Beach Lodge Old Boundary Road Westgate-On-Sea CT8 8AA |
Company Name | OAKS Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11673193: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Heart & Soul Events Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | RR Private Office Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 06 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11673208: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Missis Robinson's Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Rainbow Moon Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 26 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 1 Richmond Apartments 136a New Hall Lane Preston Lancashire PR1 4DX |
Company Name | Island International Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2841 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Jdtoys4Girlsnboys Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Potter&Son Removals Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | 11682686 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Weekend Millionaire Clothing Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Square Metre Technologies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4th Floor, Silverstream House, 45 Fitzroy Street London Fitzrovia W1T 6EB |
Company Name | EBC Properties Management And Lettings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 21 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 120 Sackville Road Sheffield S10 1GW |
Company Name | Project Mania Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 10 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Setchwell Way Bermondsey London SE1 5XR |
Company Name | Golf Phone Cases Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 07 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Focus Core Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Hazmotors Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 15 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11700245: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Firstf Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Consultancy Capital Ltd |
---|---|
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 29 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Vintage House Albert Embankment London SE1 7TL |
Company Name | Clouds Leisure Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 500 Westgate Road Newcastle Upon Tyne Newcastle Upon Tyne NE4 9BL |
Company Name | Dark Label Garments Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Pemberton Drive Bradford BD7 1RA |
Company Name | TQI Doors&Windows Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Assessment Board For Education And Training Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kemp House 152 City Road London EC1V 2NX |
Company Name | Rinder Landscape Supplies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Suite 2 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Personalised Home Support Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Ashby Close Birmingham B8 2RB |
Company Name | Train Plus Fitters Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2018 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 22 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 2 6-8 Kipping Lane Thornton Bradford BD13 3EL |
Company Name | Monsieur Blanc Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 11 Cyprus House 183 Townmead Road London SW6 2JX |
Company Name | Edgevio Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Old Tin Star Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 153 West End Netherthong Holmfirth HD9 3EJ |
Company Name | UK Street Dance Championships Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 2 1394 Leeds Road Bradford West Yorkshire BD3 7AE |
Company Name | Mr Chimney Sweep Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2018 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Staindrop Road Darlington DL3 9AH |
Company Name | Cool And Conserve Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2018 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Park Crescent Plymouth PL9 7LP |
Company Name | Commercare Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 06 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2886a 196 High Road Wood Green London N22 8HH |
Company Name | The Blackballer Epidemic Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2018 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 462 Katherine Road Forrest Gate London E7 8NP |
Company Name | Garai Beauty Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 4 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Green Arc Investment Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2897 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Charlie’S Star Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 04 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Spic N Span Domestic Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Suite 3 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Arkle Group Of Companies Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Standout Films Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Thor Supplements Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2019 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Postbox Pixie Gifts Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2019 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 28 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Paul's Mechanics Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Ubar Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Glenbarrinternational Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Care2 Care Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Toasty Badger Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Phoenix Paraphernalia Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | ESC Sourcing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 06 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Extended Supply Chain Sourcing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 06 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Brit Nostalgia Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Constructions & Equipments Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 14 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 598a Harrow Road London W10 4NJ |
Company Name | Clifton Robins Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Arlington Stadium Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1-2 Harbour House Harbour Way Shoreham By Sea West Sussex BN43 5HZ |
Company Name | Sunny Crafting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | My Wheels Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2019 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 10 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Lalupate Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 18 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 120 Victoria Road Aldershot Hampshire GU11 1JX |
Company Name | Can Ya!? Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | SRC Preparations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Pipeflow Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2019 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 08 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Island Estates Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Fionas Cleaning Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Mammoth Motors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | JAH Enterprise Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | H Cleaner Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Mb Staff Recruitment Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 23 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address First Floor 282 Lincoln Road Peterborough Cambridgeshire PE1 2ND |
Company Name | Labeluk Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Gemstone Security Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 26 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Service Station Bungalow Island Road Hersden Canterbury CT3 4JD |
Company Name | The Stovie Company Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 26 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cheshire Equine Massage Therapy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Workshop 9 3/4 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | MDC Consultancy Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Rb Building Maintenance And Joinery Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Cheshire Derm Doctor Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Refurbs2You Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2019 (2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 23 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address Unit 6 Kennford Road Marsh Barton Trading Estate Exeter EX2 8LY |
Company Name | At Consultant Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 05 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | White Isle Style Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Growth Snug Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Halo Safety Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 28 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | PAWS N Play Pooch Park Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Stbaker Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Wish Place Southsea PO5 2SA |
Company Name | 11822968 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 11 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Timeless Tie Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Northwestauto Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 Cambria Street Liverpool L6 6AR |
Company Name | Velvet Gold Aesthetics Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 05 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Marvell Way Wath-Upon-Dearne Rotherham S63 7FL |
Company Name | Blinking Smooth Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Wrights Finishing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Norfolk Pro Tiling Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Tlc Building Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Energy Lanes Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Saffron's Candle Co. Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Hair Gym Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Fitpromentor Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Game Of Scones Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Soul Spot Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Nicki’S Independent Cleaning Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | FLS Sports Nutrition Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2019 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | UK Travel Agency Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Pure Sparkle Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Evolve U.K. Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 24 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | The Secret Granary Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Home Workout Tv Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 25 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | BCE Soccer Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Charge Back The Bristol Office 2nd Floor 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Mark Extensions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2019 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Kingsway House (Liverpool) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 09 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kingsway House Swan Hotel Kingsway Huyton Liverpool L36 2PW |
Company Name | Fling It Recycling Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2019 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
Company Name | Sebalicious Sole Trader Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Thefaceofbeauty Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 168 Herbert Road London SE18 3PZ |
Company Name | Elsey Furnishing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 4, Nether Street Depot Dunmow Road Abbess Roding Ongar Essex CM5 0JT |
Company Name | Life In Detail Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Mid-Biz Holding Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 09 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11866809: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Detection Professional Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Victor Way Bourne PE10 9PT |
Company Name | Gfavour Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2019 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Play And Party Pavilion Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Burleigh Close Stirchley Telford TF3 1RP |
Company Name | Monsta Vapes Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Vertical Lift Services (NW) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Hire My Wardrobe Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Auto Terminal Japan Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | New-Faces Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Four Box Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Happy Squirrel Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Nationwidelottery.Com. Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | 360 Fitness Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Inkstone Publishing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Gym Falcon Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Agi&Co Building Maintenance Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Storm Courier Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 13 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Hardy Close Horsham West Sussex RH12 2QH |
Company Name | Ghoyos Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Marine Industries Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Dogs & Diamonds Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Harris Essential Products Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Blingdom Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 84 Toller Lane Bradford BD8 9DA |
Company Name | Daytona Tyre Rescue Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 15 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 174 Charlton Road London N9 8HB |
Company Name | THEO Engineering Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Rand Place Bradford West Yorkshire BD7 1RT |
Company Name | The Forces Property Hub Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 84 Toller Lane Bradford BD8 9DA |
Company Name | 11920457 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Rand Place Bradford West Yorkshire BD7 1RT |
Company Name | Festease Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 84 Toller Lane Bradford BD8 9DA |
Company Name | Stanley Sales And Lettings Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Rand Place Bradford West Yorkshire BD7 1RT |
Company Name | Wynnstay Holidays Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Rand Place Bradford West Yorkshire BD7 1RT |
Company Name | Thrive&Exceed Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 15 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Construction Pro 2020 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Rand Place Bradford West Yorkshire BD7 1RT |
Company Name | Bramley Tyres & Exhausts Wy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | Unisaveonline Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Hale Way Shoeburyness Southend-On-Sea SS3 9GB |
Company Name | Dyson Energy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Maya Place London N11 2EZ |
Company Name | NYTE Lyfe Promotion Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 237 Lordship Lane London N17 6AA |
Company Name | Bright Little Learners Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Blackribbon Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2019 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 31 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 66 Jardine Way Dunstable LU5 4AX |
Company Name | Yvempire Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Peabody Estate London N17 7QP |
Company Name | Nooos Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2019 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 07 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Bramley Valeting Wy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | Harpers Cleaning House Cleans Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 17 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Peabody Estate London N17 7QP |
Company Name | Office Faqs Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2019 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 09 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Maya Place London N11 2EZ |
Company Name | Bramley Car Painting Wy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2019 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 17 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Henconner Lane Bramley Leeds LS13 4AD |
Company Name | Compass Mentis Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 52 Marne Street London W10 4JF |
Company Name | Welwyn Mot Centre Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | Banbury Pest Control Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 120 Stanley Road Ilford IG1 1RB |
Company Name | Our Future Tutoring Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 322 Ruislip Road Northolt UB5 6BG |
Company Name | JSW 2019 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 103 Station Road Ashington Northumberland NE63 8RS |
Company Name | Ranjha Property Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Palatine Avenue Didsbury Manchester Greater Manchester M20 3DP |
Company Name | GRAE Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2019 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 08 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | KIA Traders Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 21 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | KWR Security Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11976333: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | The Skills Bureau Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Summerhouse Hill Buckingham MK18 1XW |
Company Name | HSE Consultancy Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 85 Barton Road Canterbury Kent CT1 1YH |
Company Name | RIZA Gedik Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Summerhouse Hill Buckingham MK18 1XW |
Company Name | The Drum Worx Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Summerhouse Hill Buckingham MK18 1XW |
Company Name | Magichook Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 82a High Street Ware Herts SG12 9AT |
Company Name | Global Care Matters Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Section18 Raw Nutritions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Barn Johnsons Thatch East End Furneaux Pelham SG9 0JU |
Company Name | Miss Plumb Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Barn, Johnsons Thatch East End Furneaux Pelham Herts SG9 0JU |
Company Name | Hustl Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Hoadley End Castle Hill Ebbsfleet Valley DA10 1DB |
Company Name | Hair Today, Shorn Tomorrow Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 15 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 116 Pienna Apertments 2 Elvin Gardens Wembley London HA9 0GP |
Company Name | Black Leopard Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Station Parade London E11 1QF |
Company Name | Building-Bi Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Barn Johnsons Thatch East End Furneaux Pelham SG9 0JU |
Company Name | Sinewy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Bishops Gate Birmingham B31 4AJ |
Company Name | Sussex Retro Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 82a High Street Ware Herts SG12 9AT |
Company Name | TS Agencies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Barn Johnsons Thatch East End Furneaux Pelham SG9 0JU |
Company Name | Bump And Babies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2019 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 21 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bradford Road BD21 4AH |
Company Name | Foxhunter Whiskey Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 65 Craven Park Road London N15 6AH |
Company Name | Compliance Testing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 03 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 36 William Parry House 7 Clipper Street London E16 2XG |
Company Name | Fortune@ Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2019 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 22 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12021640: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Shooplab Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2019 (same day as company formation) |
Appointment Duration | 10 months (Resigned 25 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 102 Deepdale Road Preston PR1 5AR |
Company Name | Lets Escape Now Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 Fenton Road Fenton Road Chafford Hundred Grays RM16 6EP |
Company Name | Progro Hydroponics Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 68 Lyndhurst Drive Hornchurch RM11 1JY |
Company Name | Lee And Hill Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 05 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 77 Westborough Scarborough Gb YO11 1TP |
Company Name | Minjo Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2019 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 26 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 77-78 Westborough Scarborough North Yorkshire YO11 1TP |
Company Name | The Natural Dyer Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 18 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | New Ways Academy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 77-78 Westborough Scarborough North Yorkshire YO11 1TP |
Company Name | ACW Modz Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 77 Westborough Scarborough North Yorkshire YO11 1TP |
Company Name | The Guild Of Professional Surveyors Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | TWU Social Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 77-78 Westborough Scarborough North Yorkshire YO11 1TP |
Company Name | Tidemoor Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2019 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 27 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 212 Moor Lane Salford M7 3PZ |
Company Name | Blue Wave Facilities Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Heathfield Milton Keynes MK12 6HP |
Company Name | Black Rock Elite Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 Heathfield Milton Keynes MK12 6HP |
Company Name | Restorationexperts Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Apt 1104 1 St Gabriel Walk London SE1 6FB |
Company Name | Shoespa Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 22 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Apt 1104 1 St Gabriel Walk London SE1 6FB |
Company Name | Command2Recovery Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2019 (same day as company formation) |
Appointment Duration | 4 years (Resigned 27 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Yaprak Turkish Restaurant And Takeaway Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 823 Woolwich Road Charlton London SE7 8LJ |
Company Name | Yaprak Restaurant And Take Away Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 30 Dairy Close London SW6 4HA |
Company Name | College Of London Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 37 Daisy Stret Liverpool L5 7RN |
Company Name | NO1 Cctv Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 Nigel Building Portpool Lane London EC1N 7UR |
Company Name | Whitby Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Hull Development 2 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Development Project 1 2O19 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Hull Residential Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Henley & Welch Property Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Scarborough And District Development Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Yorkshire Property Options Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | B Clean Mobile Car Valeting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 25 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Henley Hill Property Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Keziheatingservices Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Moss Mill Street Rochdale Lancashire OL16 5JX |
Company Name | Huson International Media Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 20 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 Pleasant Way Wembley HA0 1DF |
Company Name | Qudlet Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2019 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 17 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Firebellys Surrey Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 27 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Beddington Gardens Wallington SM6 0HR |
Company Name | Selby Property Development Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Skarthi Yorkshire Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 27 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Bridal Designers Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Camplin Crescent Handsworth Wood Birmingham West Midlands B20 1LS |
Company Name | Scents & Memories Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Albemarle Street Manchester M14 4NF |
Company Name | Savvi Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 05 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | Topainterstopaintings Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Telford Walk Manchester M16 9AA |
Company Name | Shampooched Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 31 St Marys Street Manchester M15 5WB |
Company Name | MMM Plastering Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Clover Croft Manchester M33 3PU |
Company Name | V A Licious Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 30 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 104 King Edward'S Road London E9 7SR |
Company Name | Letsby Avenue Clothing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2019 (same day as company formation) |
Appointment Duration | 11 months (Resigned 21 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Telford Walk Manchester M16 9AA |
Company Name | More Than Fencing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 26 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Telford Walk Manchester M16 9AA |
Company Name | Borgonvillia Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Mabgate Business Centre 93-99 Mabgate Leeds LS9 7DR |
Company Name | Farnham Learning Hub Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Albemarle Street Manchester M14 4NF |
Company Name | Electrisafe UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 05 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Queens Walk London NW9 8ES |
Company Name | Obi Professional Investigation Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 23 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Brain Close Hornchurch RM12 4SL |
Company Name | Carbon Web Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2019 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bristol Office, 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY Registered Company Address 2 Norhyrst Avenue London SE25 4BZ |
Company Name | HITT It Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 05 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3312a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Sentini UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (same day as company formation) |
Appointment Duration | 11 months (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Ismailia House 20 Townmead Rd London SW6 2NZ |
Company Name | Fast Pcr Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ground Floor, Advance House Unit 9, Waterfall Lane Trading Estate Waterfall Lane Cradley Heath West Midlands B64 6PU |
Company Name | Parenting Predicaments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Fawley Close Swindon SN25 2AL Registered Company Address 8 Fawley Close Swindon SN25 2AL |
Company Name | Mooimooi Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 23 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Woodlands Cottage Risplith Ripon HG4 3EW |
Company Name | Engine Management Tuning Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 143 Weston Street Bolton BL3 2AW |
Company Name | Benley Electronics Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2019 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 17 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12223180 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Gsroots3 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | BOSO Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Sashcourt Sash Street Stafford Staffordshire ST16 2PS |
Company Name | DHOR Barahi Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 09 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 120 Victoria Road Aldershot Hampshire GU11 1JX |
Company Name | MWA Management Advisory Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 220 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Company Name | Auto Funk Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Padmashree Trading Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 08 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Wellington Street Aldershot Hampshire GU11 1DX |
Company Name | D&J Recruitment Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 120 Collinwood Gardens Ilford Essex IG5 0AL |
Company Name | Phull Works Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51 Sandcliff Road Erith DA8 1PA |
Company Name | Hopper Technologies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2019 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 03 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4c Broadway Hanwell London W7 3SS |
Company Name | Namaste Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 08 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 67b Lynchford Road Farnborough Hampshire GU14 6EJ |
Company Name | HQ Central Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 04 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12297055 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Global Cutz Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2019 (same day as company formation) |
Appointment Duration | 7 months (Resigned 08 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 207 Crescent Road Barnet Hertfordshire EN4 8SB |
Company Name | Somerset Souls Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Battersbay Grove Hazel Grove Stockport SK7 4QW |
Company Name | Base Perfumery Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 122 Palmerston Road London E17 6PZ |
Company Name | Artisanal Oud Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 29c Fieldgate Mansions Romford Street London E1 1JS |
Company Name | Big Tongue Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2019 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Bartholomew Street Newbury RG14 5LL |
Company Name | The Ptech Group Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2019 (same day as company formation) |
Appointment Duration | 3 years (Resigned 18 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Work Lab Claydons Lane Rayleigh Essex SS6 7UP |
Company Name | Hi Recruitment & Vetting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Langton Lodge Kirkby Lane Pinxton Nottingham NG16 6JA |
Company Name | Channel Your Talent Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 53 Colchester Avenue Colchester Avenue London E12 5LF |
Company Name | SMTH Else. Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2019 (same day as company formation) |
Appointment Duration | 7 months (Resigned 22 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Room 1, Suit 2 109 George Lane South Woodford London E18 1JJ |
Company Name | Deliverwow Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Perch 66 Wind St Swansea SA1 1EQ Wales |
Company Name | Ethos 2020 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 30 Hills Road Cambridge Cambridgeshire CB2 1LA |
Company Name | Zolutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 282 Lincoln Road Peterborough PE1 2ND |
Company Name | Technofit Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3415 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | TPME Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 23 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 53 Croxteth Road Apartment 5 Liverpool L8 3SF |
Company Name | Karsan Buildworks Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 25 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Argyle Street Bath BA2 4BA |
Company Name | ROXX Digital Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 St Cuthberts St Bedford Bedford Bedfordshire MK40 3JG |
Company Name | B&L Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Vatax Accounting 65 Moor End Edlesborough Dunstable Beds LU6 2FL |
Company Name | Iron Move Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | MDS Real Estate Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Mindset Holistic Therapies Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Hot Choc Go Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Hollybank Road Birkenhead CH41 2SY Wales |
Company Name | YFL Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | See-It-Love-It-Buy-It Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Weybridge Fireplaces Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 112 Oatlands Drive Weybridge KT13 9HL |
Company Name | Pr Fire Door Inspections Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Busy Beesy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Rob Monk International Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Kerrie Rycroft Online Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Welland Bank House Welland Bank Deeping St. James Peterborough PE6 8RE |
Company Name | Bloise Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 02 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Apartment 7 2 Lower Ormond Street Manchester M1 5QG |
Company Name | The Essence Of Wellbeing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Daisy Road Brynteg Wrexham LL11 6LH Wales |
Company Name | McCowan Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Oaklands Road London NW2 6DH |
Company Name | Maxweal Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Broyleside Cottages Ringmer Lewes BN8 5NS |
Company Name | Legacy Planning & Health Monitoring Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12391890 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Oh My Hair Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Cowesby Street Manchester M14 4UQ |
Company Name | SME Online Commerce Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 14b 1st Fi Crafting Paradise 14-16 Wadsworth Road Perivale Greenford UB6 7LD |
Company Name | Lee Enfield Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 11 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 47 Cardiff Road Luton LU1 1PP |
Company Name | MISH Mash Estate Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Switch UK Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 15 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Beaufort Court Admirals Way Canary Wharf London E14 9XL |
Company Name | Himalayan Gurkha Trading Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 142 Frimley Road Camberley Surrey GU15 2QN |
Company Name | Manchester Connectt Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 8 2 Amelia Steet London Greater London SE17 3PY |
Company Name | Lb Style Accessory Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 20 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 106 Rectory Road London N16 7SD |
Company Name | E-Prestige Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2020 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Abbey Business Park Monks Walk Farnham GU9 8HT |
Company Name | Breakwater Developments Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Marine Crescent Tankerton Whitstable CT5 2QL |
Company Name | Elmo's Emporium Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4a London Road Wickford SS12 0AN |
Company Name | JJ Caterers Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 108 Victoria Road Aldershot Hampshire GU11 1JX |
Company Name | Billionairegirlsclub Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40c Oakleigh Park S London N20 9JN |
Company Name | Paymera Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 27 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12424709 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | YOGO Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 160 Seven Sisters Road London N7 7PT |
Company Name | Future Focus Wellbeing Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 28 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite A 73 Nether Street London N12 7NP |
Company Name | Chichester Life Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Dukes Court Bognor Road Chichester PO19 8FX |
Company Name | Jelie Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 179 Yorktown Road Sandhurst GU47 9BN |
Company Name | Frontline Service Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3578 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Dogporium Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Barth Mews London SE18 1SW |
Company Name | Harmonious Hmo Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2020 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 21 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 251 Whitechapel Road London E1 1DB |
Company Name | Greenselfstore Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 Cheviot Drive Dibden Southampton SO45 5TZ |
Company Name | Cejmedia Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 08 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 94 Arundel Drive Fareham Hampshire PO16 7NU |
Company Name | Fjexporting&Tradings Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 40 Barge Walk London North Greenwich Peninsula SE10 0UL |
Company Name | Drivebytyres.com Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Great George Street Wigan WN3 4DL |
Company Name | Saviva Capital Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 79 Wellstead Road London E6 6DE |
Company Name | Lastrat Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 1 30 Hills Road Cambridge Cambridgeshire CB2 1LA |
Company Name | Foxtons Business Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Verney Street London NW10 0AY |
Company Name | RBM Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Fenland Road Wisbech Cambridgeshire PE13 3QB |
Company Name | Henriks Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2020 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5a Pentwyn Road Blackwood NP12 1HN Wales |
Company Name | Australian Firefighters Calendar (UK) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 16 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3813 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Crysrox Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 60 Anson Road London NW2 6AD |
Company Name | Hyhause Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 18 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Newton House 2 Pioneer Court Chivers Way, Histon Cambridge Cambridgeshire CB24 9PT |
Company Name | Smoking Badger's Studio Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2020 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 01 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 Saltburn Road Beechdale Nottingham NG8 3FY |
Company Name | Azzure Global Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2020 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 17 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Building 1000 Lakeside North Harbour Western Road C/O Smooth Accounting Limited Portsmouth PO6 3EN |
Company Name | KIEL Healthcare Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2020 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 30 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Harvard Rd Manchester M18 8BG |
Company Name | College Of Business And Technology Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 78 Marlow Road London London E6 3QQ |
Company Name | Slick Dip Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Bts-Electrical Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | P.D. Operations IT Consultancy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Lh Property Partners Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 112c High Street Hadleigh Ipswich IP7 5EL |
Company Name | Markaye Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 05 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Technical Operations Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Golden Futures Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12507302: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Red Line Fire & Security Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 10 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 152-160 City Road London EC1V 2NX |
Company Name | City Tradesmen Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3651 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Macmedia Installation Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 164 Roby Road Huyton L36 4HQ |
Company Name | The Queen Bead Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Phelps Way Hayes UB3 4LH |
Company Name | Renewed Technology Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C507, Castle Exchange 18 George Street Nottingham NG1 3BG |
Company Name | Sa-Group Invest Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Carlyle House Lower Ground Floor 235 237 Vauxhall Bridge Road Londonndon SW1V 1EJ |
Company Name | Allied Education Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 174 Harts Lane Barking London IG11 8NB |
Company Name | Mp Investing&Trading Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12539728: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Systech It Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 31 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Harold Rafferty Close Coventry CV6 5AW |
Company Name | Lucky Legal Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2020 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 23 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 43 Applegarth House Lincoln Close Erith DA8 2EF |
Company Name | A&R Recovery Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 138a Stockport Road Marple Stockport SK6 6DQ |
Company Name | AMV Cosmetics Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 87 87 Palgrave Road Bedford Bedfordshire MK42 9DN |
Company Name | Organicwash Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2020 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | AA Design And Developments Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 66 Balfour Grove London N20 0SJ |
Company Name | Feel Fresh Health & Wellness Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 06 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Bellerive House 3 Muirfield Cres London E14 9SZ |
Company Name | Belson Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 98 Henchman Street London W12 0BN |
Company Name | JXS Tech Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 138a Stockport Road Marple Stockport SK6 6DQ |
Company Name | Trustedtickets Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA |
Company Name | Workplace Wellbeing Alliance Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 243 Edgware Road London NW9 6LU |
Company Name | Soul Technology Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 138a Stockport Road Marple Stockport Cheshire SK6 6DQ |
Company Name | Aim For Training Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 153 Glebelands Hakin Milford Haven SA73 3PH Wales |
Company Name | Exxonmobil Qr Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Ld1 London Road Brighton BN1 4JF |
Company Name | SAN And Seff Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kemp House 152 160 City Road London EC1V 2NX |
Company Name | Jessae Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Old Dispensary 30 Romford Road Stratford London E15 4BZ |
Company Name | Courses To Change Your Life Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Ascot Close Mexborough S64 0JG |
Company Name | Cartoon U Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Cloverland Hatfield Hertfordshire AL10 9ED |
Company Name | Hypnotherapy Berkshire Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 176 Tempest Road Leeds LS11 7DL |
Company Name | Furniture Assembly Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 111 The Crescent Bolton Upon Dearne Rotherham S63 8HE |
Company Name | Golden Game Films, Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3682 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Nelson's Garden Maintenance Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Design It Sign & Print Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Masscots Close London N2 6NS |
Company Name | Child Poverty Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 1 Barn End Wellington Ave Crowthorne RG45 6AB |
Company Name | Reliable Goodwood Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Queen Street Rotherham S63 9ND |
Company Name | Wexterior Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 125 Milton Avenue London E6 1BN |
Company Name | Lean Physique Fitness Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 24 Francis Garden Peterborough PE1 3XX |
Company Name | KHIN Clothing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 1 Moorhey Street Oldham OL4 1JD |
Company Name | Data Literacy Training UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51a High Street Acton London W3 6ND |
Company Name | Atlantis-Online Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Carr House Doncaster Road Goldthorpe Rotherham S63 9HL |
Company Name | Deadball Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72 Sibsey Street, Lancaster Sibsey Street Lancaster LA1 5DQ |
Company Name | Krisztofer Deli. The Best Energy & Soft Drink Supplier Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | 12583896 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2020 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Torbay Security Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1631 Bristol Road Longbridge B45 9UA |
Company Name | Private Idaho Maritime Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 117 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Clremovals Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 1585a 196 High Road Wood Green London N22 8HH |
Company Name | Hero Technologies Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3000 Aviator Way Manchester M22 5TG |
Company Name | Electro Faster Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 40 Glencoe Avenue Ilford IG2 7AN |
Company Name | UJ Trends Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Kavsan Place Cranford Hounslow TW5 9AY |
Company Name | Herkoso Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 50 Broadway West Ealing London W13 0SU |
Company Name | Hero Media Group Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 11 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 31 Pepper Street Tayside House London E14 9RP |
Company Name | Hero Financial Group Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 11 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 31 Pepper Street Tayside House London E14 9RP |
Company Name | Tj Mac Electrical Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 11 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat No 3 Kingswood Court, 46 Gordon Court Ashford Middlesex TW15 3EU |
Company Name | School Of Trading UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Stukbox PO Box 17833 Birmingham B16 6WX |
Company Name | One Way Performance Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20d New Briggate Leeds Yorkshire LS1 6NU |
Company Name | Penny’S Paw Patrol Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 82 Albert Road Parkgate Rotherham S62 6AL |
Company Name | Hayle Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Jd Roofing & Building Contractors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2020 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 09 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Barnet Road Potters Bar EN6 2SJ |
Company Name | Spirits Voice Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Lake Close Edlington Doncaster DN12 1RL |
Company Name | Gunner Transport Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2020 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 41 St. Nazaire Road Chelmsford CM1 2EG |
Company Name | Nickis Independent Cleaning Service Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 6 8 Odeon Parade Well Hall Road London SE9 6DA |
Company Name | De-Con1 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 128 Camrose Avenue Edgware HA8 6BX |
Company Name | Nyags Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 16 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | True Self Project Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 59 Adwick Lane Toll Bar Doncaster DN5 0QZ |
Company Name | E4Electric Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 79 Moss Carr Road Long Lee Keighley BD21 4SB |
Company Name | DR. Digger Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Ariel Reach Newport NP20 2FP Wales |
Company Name | The Law Center Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 21 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12615431 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Crossroads Intl Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3714 196 High Road Wood Green London N22 8HH |
Company Name | Mac Contracting Nw Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Beck Mill Reva Syke Road Bradford Yorkshire BD14 6QY |
Company Name | Forest Moon Emporium Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 44 Kesteven Street Lincoln LN5 7LH |
Company Name | Cosmogreen Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 1585a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Gifted Collection Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 28 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61 Park Road Enfield EN3 6SR |
Company Name | Relic Cosmetics Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Scarsdale Street Dinnington Sheffield S25 2RN |
Company Name | Hello Falafil Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 23 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Hedgefield Grove Halesowen B63 2HJ |
Company Name | 12633799 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit A 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE |
Company Name | The Falafil Food Company Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2020 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Hedgefield Grove Halesowen B63 2HJ |
Company Name | Prez-Decore Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Hillcrest Sea Approach Warden Sheerness ME12 4PD |
Company Name | Proactive Agency Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 52 Altmore Avenue London E6 2BY |
Company Name | CBRS Mgmt Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Lea House 2 Plevna Road Plevna Road Suite D London N9 0BS |
Company Name | The Little Wellness Centre Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Essex Grove London SE19 3SX |
Company Name | Instro-Mental Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2020 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 19 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 602 Green Lane Green Lanes London N8 0RY |
Company Name | Summer Seating Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2020 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 10 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3523 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Managed Villas Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 88 Buntingbridge Road Ilford IG2 7NZ |
Company Name | Dg Drones Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2020 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 31 Marshfield Road Bristol BS16 4BG |
Company Name | Motors4U Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12685019 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Inclusive Dialogue Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2020 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 25 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Lakeside Close Manchester M18 8QZ |
Company Name | VIP Move Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 252-254 Pentonville Road London N1 9JY |
Company Name | Alarastone Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2020 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 15 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 205 Kings Road Tyseley Birmingham B11 2AA |
Company Name | Terra Fleet Support Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 5 The Gatehouse 19 Chaseley Road Salford M6 7DZ |
Company Name | CADS Management Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Grange Road Gravesend Kent DA11 0EU |
Company Name | Special Machining Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 23 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 46 Fulbridge Road Peterborough PE1 3LB |
Company Name | West London Flowers And Events Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 98 Beverley Way London SW20 0AQ |
Company Name | Black Business Forum Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2020 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 22 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Mowbray Street Coventry CV2 4FZ |
Company Name | Orcoaching Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2020 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 22 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 111 The Crescent Bolton Upon Dearne S63 8HE |
Company Name | GP Associates Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 116 Park Road Peterborough PE1 2TT |
Company Name | Mikkiason Ventures Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Kent Road Doncaster DN4 8JG |
Company Name | Creative Pa Support Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2020 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Sandon Close Cresswell Stoke-On-Trent ST11 9RL |
Company Name | Perfectly Captured Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 25 Church Street Thurnscoe Rotherham S63 0QX |
Company Name | AWSS Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Hazel Grove Hatfield Hertfordshire AL10 9DE |
Company Name | Risen Collective Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 43 Almond Road Peterborough PE1 4LU |
Company Name | Risen Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Opp Inventories Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 65 Neville Road Luton LU3 2JG |
Company Name | Howlett Residential Lettings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 75 Hawley Road Dartford DA1 1PG |
Company Name | Repeat For Kids Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 109b Ackworth Road Featherstone Pontefract WF7 5ND |
Company Name | Guney Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2020 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 408, Screenworks 22 Highbury Grove London N5 2ER |
Company Name | Alangari Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Hoxton Mix Limited 3rd Floor 86-90 Paul Street London EC2A 4NE |
Company Name | Reveal Group UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Nymphinity Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Waters Drive Staines Upon Thames TW18 4RT |
Company Name | CARL Milton Holdings Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 61a Bridge Street Kington HR5 3DJ Wales |
Company Name | Slashed It Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Cocoonsilk Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Lingale Gardens Goldthorpe Rotherham S63 9NX |
Company Name | Hugo Traders Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 28 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Branston Court Branston Street Birmingham West Midlands B18 6BA |
Company Name | Arizen Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 13 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Move Management Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 3914a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Bettyrose Creations Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Devonshire Road Dentons Green St. Helens WA10 6AE |
Company Name | Proservly Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 31 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Office 18 64-66 Wingate Square London SW4 0AF |
Company Name | Chooweyngoowey Co Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 62 Rowena Drive Scawsby Doncaster DN5 8QU |
Company Name | SNH Courier Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Viscount Road Northampton NN3 5BJ |
Company Name | Aqua Travels Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Burcroft Hill Doncaster DN12 3EE |
Company Name | Bizzi Online Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Halloworth Road Manchester M8 5UW |
Company Name | Gold Software Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2020 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address London House Syr Dafydd Avenue Oakdale Blackwood NP12 0LA Wales |
Company Name | That Life Clothing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2020 (same day as company formation) |
Appointment Duration | 11 months (Resigned 10 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Herringthorpe Grove Mexborough S65 3AE |
Company Name | The Expert Locksmith Company Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 78 Lonfellow Road Coventry C2 5HF |
Company Name | MWAH By Chantell Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 48 Papyrus Road Peterborough PE4 5BH |
Company Name | RB's Mobile Valeting & Detailing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Middle Farm Renwick Carlisle CA10 1JY |
Company Name | PURA Detail Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Vending 4 U Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 13 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Courtyard Flat 64 Circus Street Brighton Sussex BN2 9AN |
Company Name | Best Company Food Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address International House The McLaren Building 46 The Priory Queensway Birmingham West Midlands B4 7LR |
Company Name | Sky4All Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Creedwell House 32 Creedwell Orchard Taunton TA4 1JY |
Company Name | SUYA Shack Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2020 (3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 02 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 130e Newport Road New Bradwell Milton Keynes MK13 0AA Registered Company Address 30 Fermain Court East Hertford Road London N1 5TA |
Company Name | Hermez Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Rich Education Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72 Frederick Street Mexborough S64 9QS |
Company Name | Click A Builder Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2020 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Lower Warrengate Wakefield WF1 1SA |
Company Name | Call4Admin Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 80 Humber Road Coventry CV3 1BA |
Company Name | Byssal Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 324 The Heart Walton On Thames London KT12 1GD |
Company Name | Simo@Chestnutroad Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 48 Farren Road Coventry CV2 5EN |
Company Name | Canfield Coach Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Mill Road Kettering NN16 0RZ |
Company Name | A&J Crafts Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 60 Windsor Crescent Little Houghton Barnsley S72 0HG |
Company Name | The Hotboxes Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 27 Uxendon Crescent Wembley London HA9 9TW |
Company Name | Stark Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Knightsbridge Capital Partners Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12851237 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | D A Care Kent Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Hill Rise Dartford Kent DA2 7HY |
Company Name | Graceful Cakes Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 4170 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Thread Fashion Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 06 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 48-52 Penny Lane Mossley Hill Liverpool L18 1DG |
Company Name | GT Fish Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Riddy Lane Luton LU3 2AG |
Company Name | Milksilk Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit A 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE |
Company Name | Be Linked Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2020 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2nd Floor, High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Songbird Soda Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 30d Doncaster Road Goldthorpe Rotherham S63 9HL |
Company Name | Fox Seager Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2020 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 26 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Buildthebod Fitness Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 132 Main Street Goldthorpe Rotherham S63 9JW |
Company Name | P Casey Consultancy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 20 Darkfield Lane Pontefract WF8 2PJ |
Company Name | Rs Motor Garage Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 Kathleen Street Goldthorpe Rotherham S63 9JL |
Company Name | Fifty Scents Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 33 33 School Lane Doncaster DN2 5TP |
Company Name | Wragby Veterinary Surgery Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 39 Roberts Road Doncaster DN12 1JG |
Company Name | Sugarbird Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 68 Lea Lane Featherstone WF7 5ED |
Company Name | Sileo Art Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 52 Main Street Rotherham S62 5QW |
Company Name | I Borland Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 14 Lincoln Road Doncaster DN2 4HA |
Company Name | Trybeforeibuy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2020 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 07 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Kemp House 152 - 160 City Road London EC1V 2NX |
Company Name | Gibsons Handy Home Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 St. Johns Road Edlington Doncaster DN12 1AR |
Company Name | Europos Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 117 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | ORME & Cosy Plumbing & Heating Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 151 Ingsfield Lane Bolton-Upon-Dearne Rotherham S63 8EA |
Company Name | Bargain-Ly Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7a Hatter Drive Edlington Doncaster DN12 1HW |
Company Name | Red River Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 126 Cheques Close Pontefract WF8 2TF |
Company Name | Safeword Media Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2020 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 25 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12 High Street Haddenham Ely CB6 3XA |
Company Name | OSOS Modular Builds Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 68 Dogsthorpe Road Peterborough PE1 3AQ |
Company Name | Generic Brand Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 26 Temple Grange Peterborough PE4 5DN |
Company Name | Blackwood Fitness Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 927 Lincoln Road Peterborough PE4 6AE |
Company Name | ITTN Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Hancock Road London E3 3DA |
Company Name | Muradbarber Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Hanover Street Thurnscoe Rotherham S63 0DT |
Company Name | ZAKI Kadri Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 98 Four Chimneys Crescent Peterborough PE7 8FH |
Company Name | Jcuming Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 62 Acacia Drive Leegomery Telford TF1 6XL |
Company Name | Asbestos Free Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 3 116 Park Road Peterborough PE1 2TT |
Company Name | ABZ Taxi Hire Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 26 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 St. Johns Road Edlington Doncaster DN12 1AR |
Company Name | OSCA Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 26 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Turners Road South Luton LU2 0TG |
Company Name | Desserts By Dre Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 28 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 St. Johns Road Edlington Doncaster DN12 1AR |
Company Name | Airlite Paint Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 28 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Martin Croft Barnsley S75 4JS |
Company Name | Beth Harris Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 31 Middle Deal Road Deal CT14 9RG |
Company Name | KBE Builds Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 17 Brackenfield Brookside Telford TF1 6XL |
Company Name | Tradekitchengranite Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 32 St. Johns Road Edlington Doncaster DN12 1AR |
Company Name | Jp Supplies Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 22 Lindale Gardens Doncaster S63 9NX |
Company Name | KBE Recovery Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Bradfield Way Peterborough PE1 2QZ |
Company Name | Hold Your Horses Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 29 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 58 Bannerdale Road Sheffield S7 2DN |
Company Name | Monkfruit Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 30 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 16 Wordsworth Peterborough PE4 6SU |
Company Name | Saleseasy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 12990161: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | H&S Consulting Medical Devices, Food Supplements &Cosmetics Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2020 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 5 Willow Way Bracklesham Bay Chichester PO20 8FP |
Company Name | Milano Technology Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 04 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suit 107, The Work Lab Claydons Lane Rayleigh Essex SS6 7UP |
Company Name | Solar Supply & Install Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 7912a 196 High Road Wood Green London N22 8HH |
Company Name | Uniquefit Apparel Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2020 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 08 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 413 Havering Road Romford Essex RM1 4BN |
Company Name | Pocket Protein Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Hill Street Wolverhampton Staffordshire WV11 2BW |
Company Name | Harrburr Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 685 Cranbrook Road Ilford IG2 6SY |
Company Name | More Than Resin Driveways Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Sable Crest Bradford BD2 1EZ |
Company Name | Eloise Desrousseaux Import And Export Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Shakespeare Square Ilford Ilford Essex IG6 2RU |
Company Name | Advanced Work Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13018361 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Modern Renders Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13018366 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Floyd Construction Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 1c Colebrook Road Birmingham B11 2NT |
Company Name | Origin26 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 7960 601 International House 223 Regent Street Mayfair London W1B 1QD |
Company Name | Cofton Security Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 17 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13026394 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Apogee Sports Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13036256 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Pippi Doodle Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Old Park Lane Mayfair London W1K 1QW |
Company Name | V&H Kitchen Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2020 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 246 Corporation Road Newport NP19 0DZ Wales |
Company Name | Lc Gas And Heating Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 38 Borman Close Nottingham NG6 7AY |
Company Name | Scmme UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 268 Christchurch Road Newport NP19 8BH Wales |
Company Name | Workshop Nr1 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 45 Chislehurst Street Southfield Road Manchester Lancashire M8 9LP |
Company Name | Bidtrade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13054653 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | World Full Compagny Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3rd Floor 207 Regent Street London W1B 3HH |
Company Name | Dekay Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Wick Marketing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 12 months (Resigned 05 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13075243 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Larzu Infotech Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 43 Marsom Grove Luton LU3 4BH |
Company Name | Secretlittlething Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2020 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 14 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 16 Bolholt Industrial Park Walshaw Road Bury BL8 1PL |
Company Name | Personal Computing Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Thompson Terrace Askern Doncaster DN6 0JP |
Company Name | Onyxx Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Sidlaw House Portland Avenue London N16 6HH |
Company Name | Mumma's Kitchen Delights Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2020 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Trefoil Drive Bicester OX26 3AG |
Company Name | Transoil Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13111298 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | All Vehicles Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 228 Goresbrook Road Goresbrook Road Dagenham RM9 6XU |
Company Name | Re-Doo Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 72 Great Suffolk Street London Please Select SE1 0BL |
Company Name | Green Future Logistics Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 241 Duck Lane St Neots Cambridgeshire PE19 2EQ |
Company Name | The Recovery Guys Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 203 Mare Street Hackney London E8 3JS |
Company Name | CM Das Construction Consultancy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Company Name | Paget Soft Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 8 Surrey Road Cliftonville Kent CT9 2LA |
Company Name | Aquabae Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 54 Headstone Lane Harrow HA2 6HH |
Company Name | Shining Bright Films Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 11 Park Place Leeds LS1 2RX |
Company Name | Carlisle Vehicle Movers Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 152-160 City Road London EC1V 2NX |
Company Name | Us Biopharma Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13150008 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Greener Group Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 111-113 Ewell Road Surbiton KT6 6AL |
Company Name | Benaa For Contracting Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 34 Mount Road Hayes UB3 3LJ |
Company Name | Daisy & Dilly Creations Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 7914 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Ekblad Properties I Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3rd Floor 86 90 Paul Street London EC2A 4NE |
Company Name | Ekblad Properties Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3rd Floor 86 90 Paul Street London EC2A 4NE |
Company Name | Revolving Av Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2021 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 29 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit A 82 James Carter Road Mildenhall Suffolk IP28 7DE |
Company Name | Bardwell Corp Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2021 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 20 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 23 St Georges Road Reading RG30 2RG |
Company Name | Quad Umbrella Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13202115 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Island Steel Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2021 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 09 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13203003 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Brandboutique Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2021 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13214603: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Ascent Systems Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Sholden Road Rochester Kent ME2 4PR |
Company Name | Twenteen Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2021 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 12 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 301 Albion Street Leeds LS1 5AT |
Company Name | Elliot's Creative Sound Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13233750 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Miss Desire Films Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Gregorys Buildings Barnsley S72 0AP |
Company Name | Liudas Productions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 89 St Pauls Road Peterborough PE1 3DR |
Company Name | JSD Joinery Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Watch House Row Roper Lane Thurgoland S35 7AA |
Company Name | Global Media Productions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Portland Terrace Newcastle Upon Tyne NE2 1SN |
Company Name | Vality Boutique Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Lancaster Works, Kingsbridge Rd Lancaster Works Industrial Estate Manchester M9 5SP |
Company Name | N N Solutions Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 152-160 City Road London EC1V 2NX |
Company Name | Property Electrical & Maintenance Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2021 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 04 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT |
Company Name | Combined Developments Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2021 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 18 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address G16 Gresley House Ten Pound Walk Doncaster DN4 5HX |
Company Name | Hydro Tech Energy Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 1585 196 High Road Wood Green London N22 8HH |
Company Name | North Yorkshire Concrete Imprint Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15 St Mary'S Crescent Whitby North Yorkshire YO22 4ER |
Company Name | Deloitte & Co Consulting Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Dept 7914a 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Love Remains Designs Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 School Street Rotherham S63 0LN |
Company Name | Gaspra Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13317930 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Clocklike Pressure Washing Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address J1 Container Storage Units Westerham Road Westerham TN16 2EU |
Company Name | KAYA Moore Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2021 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 23 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 6 Peterborough Terrace Bradford BD2 3DL |
Company Name | A2Z Prime Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 48 Chaffinch Close Chatham ME5 7RG |
Company Name | Heavenly Gardens Maintenance & Landscaping Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2021 (same day as company formation) |
Appointment Duration | 12 months (Resigned 25 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Rowlands View Utkinton Tarporley CW6 0LN |
Company Name | Intersectional It Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 128 City Road London London EC1V 2NX |
Company Name | Bliss Raffles Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2021 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Flat 9 Juniper House, 136 Juniper Close Broxbourne Hertfordshire EN10 6LF |
Company Name | Tradeline Transport Solutions Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Lonsdale Close Swindon SN26 7AW |
Company Name | White Horse Beers Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13386969 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | W G Motors Corsham Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Derby Close Chippenham SN15 3EH |
Company Name | Smart Garage Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 24 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | ROBS Bargain Bags Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2021 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 13 Derby Close Chippenham SN15 3EH |
Company Name | The Glue Box Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2021 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 4 Walton Gardens Folkestone CT19 5PP |
Company Name | Cee’S Repair Shop Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 24 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 201-205 Barford Street Highgate Birmingham B5 7EP |
Company Name | Punjabi Marriage Bureau UK Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2021 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 17 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 55 Royal Oak Drive Apley Telford TF1 6SS |
Company Name | Kf Btc Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2021 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 09 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10 Church Street Liversedge WF15 6QS |
Company Name | Blue Water Ccr Training Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2021 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 2 Waller Way Chesham HP5 3FH |
Company Name | Agouti Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2021 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Foxall Farm Rock Kidderminster DY14 9XG |
Company Name | Acoustics For Business Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 76 Hillside Road Ashtead Surrey KT21 1SE |
Company Name | Dayspring Church Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2022 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf Ro 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Bad & Boujee Aesthetics Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2022 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham B15 1TH |
Company Name | Form8 Ventures Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2022 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 15-16 Brunswick Square St Pauls Bristol BS2 8NX |
Company Name | Let's Work Local Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2022 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 13 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address The Bristol Office, 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Company Name | Kingston Pioneer Pharma Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2022 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Compass House 17-19 Empringham Street Hull HU9 1RP |
Company Name | Florali Designs Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 01 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 9 Harford Road Poole BH12 3PL |
Company Name | Balle Balle Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 3 Harwood Point Rotherhithe Street London SE16 5HD |
Company Name | Cosmo Digital Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2022 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 06 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Company Name | Simpl Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 10a Castle Meadow Norwich NR1 3DE |
Company Name | Adc-Construction Buildings Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2022 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 116 Belgrave Road Aylesbury HP19 9HW |
Company Name | Pavitt Courier Service Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Gf2 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Company Name | Arcbright Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2022 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 19 Sholden Road Rochester ME2 4PR |
Company Name | Revolution Mouldings Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2017 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 29 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Suite 3 91 Mayflower Street Plymouth PL1 1SB |
Company Name | Imonitor Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 29 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Trinity House 28-30 Blucher Street Birmingham B1 1QH |
Company Name | Masska Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Lawrence House 5 St Andrews Hill Norwich NR2 1AD |
Company Name | Cooking Monkey Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Think Renewables Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (same day as company formation) |
Appointment Duration | 3 years (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1066 London Road Leigh-On-Sea Essex SS9 3NA |
Company Name | Eversmart Home Services Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Unit 10 Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA |
Company Name | Contratti Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 7 Smithford Walk Liverpool L35 1SF |
Company Name | Infusion Cs Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 31 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ |
Company Name | 7 & Eleven Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Slocum House Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ |
Company Name | Bluesky Contracting Solutions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Cg & Co 27 Byrom Street Manchester M3 4PF |
Company Name | Omnia Sports And Entertainment Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address C/O Revolution Rti Limited Suite 1 Heritage House 9b Hoghton Street Southport Merseyside PR9 0TE |
Company Name | A1M Training Ltd |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 High Street Westbury On Trym Bristol BS9 3BY Registered Company Address 51 Sandcliff Road Erith DA8 1PA |