British – Born 31 years ago (March 1993)
Company Name | Fiznez Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2019 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 January 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN Registered Company Address Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN |
Company Name | Flamegazer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 February 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ Registered Company Address Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ |
Company Name | Flametropius Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 February 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Office 2 Crown House Church Row Pershore WR10 1BH Registered Company Address Office 2 Crown House Church Row Pershore WR10 1BH |
Company Name | Spriteshade 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 | Consultant |
Addresses | Correspondence Address Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ Registered Company Address Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ |
Company Name | Sproutlings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 02 March 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF Registered Company Address Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS |
Company Name | Sproutworn Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2019 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 02 March 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 12a Market Place Kettering NN16 0AJ Registered Company Address 546 Chorley Old Road Bolton BL1 6AB |
Company Name | Stagnewers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 March 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Ground Floor Office Rear Of 94 High Street Evesham WR11 4EU Registered Company Address Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW |
Company Name | Stalesudden Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 21 March 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF Registered Company Address Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS |
Company Name | Barrelrules Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 March 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Office 222, Paddington House New Road Kidderminster DY10 1AL Registered Company Address Office 222, Paddington House New Road Kidderminster DY10 1AL |
Company Name | Aglaoseise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 06 November 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 21 Heathergrove Dalton Huddersfield HD5 9NQ Registered Company Address Unit 4e Central Park Halesowen Road Netherton Dudley DY2 9NW |
Company Name | Alaliana Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 November 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Chestnut House Church Lane Louth LN11 0TH Registered Company Address Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE |
Company Name | Alciphaia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2019 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 12 November 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 13 Russell Avenue March PE15 8EL Registered Company Address Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE |
Company Name | Fizzlecash Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2019 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 January 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Ground Floor Office Rear Of 94 High Street Evesham WR11 4EU Registered Company Address Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU |
Company Name | Flamebrow Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2019 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 31 January 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Ground Floor Office Rear Of 94 High Street Evesham WR11 4EU Registered Company Address Office 3/4 Loverock House Brettell Lane Brierley Hill DY5 3JS |
Company Name | Relicglory Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 February 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN Registered Company Address Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN |
Company Name | Stakeloops Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2019 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 10 March 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Ground Floor Office Rear Of 94 High Street Evesham WR11 4EU Registered Company Address 4 Gardd Y Meddyg Risca Newport NP11 6ET Wales |
Company Name | Barrelvolley Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 April 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD Registered Company Address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ |
Company Name | Bearscape Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2019 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 06 April 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 129 Burnley Road Padiham BB12 8BA Registered Company Address First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG |
Company Name | Beetleflight Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2019 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 April 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 12a Market Place Kettering NN16 0AJ Registered Company Address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ |
Company Name | Bellstuffy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 07 May 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Office 6, McF Complex 60 New Road Kidderminster DY10 1AQ Registered Company Address Office 6, McF Complex 60 New Road Kidderminster DY10 1AQ |
Company Name | Bigprompt Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2019 (same day as company formation) |
Appointment Duration | 4 days (Resigned 28 April 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Suite 4 Hagley Road Stourbridge DY8 1QR Registered Company Address 77a Broadway Leigh-On-Sea SS9 1PE |
Company Name | Aereria Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 12 July 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 61 Heydon Way Hersham RH12 3GL Registered Company Address 34 Elgin Ave Garswood Wigan WN4 0RH |
Company Name | Aerigune Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 October 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 214a Kettering Road Northampton NN1 4BN Registered Company Address 214a Kettering Road Northampton NN1 4BN |
Company Name | Aerila Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 October 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 15 Cae Gruffydd Denbigshire Rhyl LL18 4XA Wales Registered Company Address 9 Smith Way Highbridge TA9 3QW |