British – Born 23 years ago (August 2000)
Company Name | Victorymask Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2019 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 March 2019) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ Registered Company Address Unit 4e Central Park, Halesowen Road Netherton Dudley DY2 9NW |
Company Name | Vikorakys Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 March 2019) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address Office 222 Paddington House New Road Kidderminster DY19 1AL Registered Company Address Office 222 Paddington House New Road Kidderminster DY19 1AL |
Company Name | Vilduin Ltd |
---|---|
Company Status | Active |
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 | Engineer |
Addresses | Correspondence Address 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD Registered Company Address Office 7, Riverside Business Centre Worcester Road Stourport-On-Severn DY13 9BZ |
Company Name | Vilempi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 02 April 2019) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 129 Burnley Road Padiham BB12 8BA Registered Company Address Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ |
Company Name | Vigileye Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2019 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 March 2019) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address The Foundry Office Rear Of 28 Worcester Street Kidderminster DY10 1ED Registered Company Address 214 Church Drive Quedgeley Gloucester GL2 4US Wales |
Company Name | Vilnizah 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, 4 days (Resigned 11 April 2019) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 12a Market Place Kettering NN16 0AJ Registered Company Address Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ |