British – Born 54 years ago (May 1970)
Company Name | Trek Investco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1999 (7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 May 2002) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address Origin One 108 High Street Crawley West Sussex RH10 1BD |
Company Name | Rowden Realisations 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2003 (20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 April 2005) |
Assigned Occupation | Corporate Development Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD |
Company Name | Noveus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 June 2010) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address Studio D Orwell House The Strand Wherstead Ipswich Suffolk IP2 8NJ |
Company Name | Newflex Leases Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 15 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 98 Park Hill Moseley Birmingham B13 8DS Registered Company Address 140 Aldersgate Street London EC1A 4HY |
Company Name | UK Power Reserve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Capacity Reserve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2014 (same day as company formation) |
Appointment Duration | 4 years, 6 months (Resigned 31 January 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 6th Floor, Radcliffe House Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Repono Holdco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Power Reserve (Asfordby) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2016 (4 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Power Reserve (Monckton Road) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2016 (5 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 31 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Power Reserve (Trumfleet) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2016 (6 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Stallingborough Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2016 (6 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Gb Developers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2016 (13 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Ukpr 6th Floor Radcliffe House Blenheim Court Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Energy Reserve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Utility Reserve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 January 2019) |
Assigned Occupation | Cheif Financial Officer |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Flooid Holdings (International) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (7 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 11 June 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX Registered Company Address Part 2 Second Floor Bickenhill Lane Ingenuity House Birmingham B37 7HQ |
Company Name | Flooid Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 11 June 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX Registered Company Address Pcms House Torwood Close Westwood Business Park Coventry CV4 8HX |
Company Name | Flooid Finco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 11 June 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX Registered Company Address Pcms House Torwood Close Westwood Business Park Coventry CV4 8HX |
Company Name | Flooid Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 11 June 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX Registered Company Address Pcms House Torwood Close Westwood Business Park Coventry CV4 8HX |
Company Name | Flooid Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 11 June 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX Registered Company Address Pcms House Torwood Close Westwood Business Park Coventry CV4 8HX |
Company Name | Flooid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (39 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 11 June 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX Registered Company Address Part 2 Second Floor Bickenhill Lane Ingenuity House Birmingham B37 7HQ |
Company Name | Flooid Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (18 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 11 June 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX Registered Company Address Pcms House Torwood Close Westwood Business Park, Coventry West Midlands CV4 8HX |
Company Name | Flooid International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (3 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 11 June 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX Registered Company Address Part 2 Second Floor Bickenhill Lane Birmingham B37 7HQ |
Company Name | Brand Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2000 (5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 31 December 2002) |
Assigned Occupation | Venture Capitalist |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Architectural Panel Products Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (Resigned 31 December 2002) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address 100 Barbirolli Square Manchester M2 3EY |
Company Name | Rowden Realisations 2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2003 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 April 2005) |
Assigned Occupation | Corporate Development Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address Hydrex House, Serbert Way Portishead Bristol BS20 7GD |
Company Name | Ingleby (1653) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2005 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 29 July 2008) |
Assigned Occupation | Investment Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address Highfield Court Tollgate Chandler'S Ford Eastleigh SO53 3TY |
Company Name | Emprise Group Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2007 (1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 04 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG |
Company Name | Edmonton Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 June 2010) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address 4 Hardman Square Spinningfields Manchester M3 3EB |
Company Name | DBK Health Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 June 2010) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address 321 Bradford Street Birmingham B5 6ET |
Company Name | Edmonton Goyne Adams Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 June 2010) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address 321 Bradford Street Birmingham B5 6ET |
Company Name | Edmonton Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2008 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 June 2010) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address 321 Bradford Street Birmingham B5 6ET |
Company Name | Kevin Foreman And Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 June 2010) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address 321 Bradford Street Birmingham B5 6ET |
Company Name | Hallfast Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 June 2010) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address 321 Bradford Street Birmingham B5 6ET |
Company Name | David Back Project Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 June 2010) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 98 Park Hill Birmingham West Midlands B13 8DS Registered Company Address 321 Bradford Street Birmingham B5 6ET |
Company Name | Repono Interco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Repono Midco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Repono Cm Holdco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Repono Bidco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Power Reserve (South Cornelly) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2016 (3 years, 11 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Power Reserve (Styal Road) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2016 (4 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Power Reserve (st Helens) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2016 (4 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | District Energy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2016 (26 years, 10 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Power Reserve (LTC) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2016 (4 years, 3 months after company formation) |
Appointment Duration | 3 years (Resigned 31 January 2019) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Dynamic Reserve Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 January 2019) |
Assigned Occupation | Cheif Financial Officer |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | UK Flexible Reserve Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 January 2019) |
Assigned Occupation | Cheif Financial Officer |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat B Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat A Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat C Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat D Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat F Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat E Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat G Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat H Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat K Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat J Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat I Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Sigbat L Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | Derwent Cogeneration Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2018 (26 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA Registered Company Address 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA |
Company Name | PCMS Marketing Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (28 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 11 June 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Pcms House Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX Registered Company Address Pcms House, Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX |