Download leads from Nexok and grow your business. Find out more

Mr Jonathan Peter Addis

British – Born 54 years ago (May 1970)

Mr Jonathan Peter Addis
6th Floor Radcliffe House Blenheim Court
Solihull
B91 2AA

Current appointments

Resigned appointments

59

Closed appointments

Companies

Company NameTrek Investco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1999 (7 months, 3 weeks after company formation)
Appointment Duration2 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 NameRowden Realisations 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (20 years, 3 months after company formation)
Appointment Duration1 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 NameNoveus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2008 (2 years, 1 month after company formation)
Appointment Duration1 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 NameNewflex Leases Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2009 (16 years, 9 months after company formation)
Appointment Duration3 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 NameUK Power Reserve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (3 years, 10 months after company formation)
Appointment Duration4 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 NameUK Capacity Reserve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2014 (same day as company formation)
Appointment Duration4 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 NameRepono Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (2 weeks, 6 days after company formation)
Appointment Duration3 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 NameUK Power Reserve (Asfordby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2016 (4 years, 8 months after company formation)
Appointment Duration3 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 NameUK Power Reserve (Monckton Road) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2016 (5 years, 1 month after company formation)
Appointment Duration3 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 NameUK Power Reserve (Trumfleet) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2016 (6 years, 4 months after company formation)
Appointment Duration3 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 NameStallingborough Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2016 (6 years, 11 months after company formation)
Appointment Duration3 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 NameGb Developers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2016 (13 years, 6 months after company formation)
Appointment Duration3 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 NameUK Energy Reserve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2016 (same day as company formation)
Appointment Duration2 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 NameUK Utility Reserve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (same day as company formation)
Appointment Duration1 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 NameFlooid Holdings (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (7 years, 4 months after company formation)
Appointment Duration11 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 NameFlooid Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (1 year, 8 months after company formation)
Appointment Duration11 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 NameFlooid Finco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (1 year, 8 months after company formation)
Appointment Duration11 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 NameFlooid Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (1 year, 8 months after company formation)
Appointment Duration11 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 NameFlooid Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (1 year, 8 months after company formation)
Appointment Duration11 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 NameFlooid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (39 years, 8 months after company formation)
Appointment Duration11 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 NameFlooid Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (18 years, 5 months after company formation)
Appointment Duration11 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 NameFlooid International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (3 years, 2 months after company formation)
Appointment Duration11 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 NameBrand Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2000 (5 months after company formation)
Appointment Duration2 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 NameArchitectural Panel Products Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2000 (2 months, 3 weeks after company formation)
Appointment Duration2 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 NameRowden Realisations 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (1 year, 6 months after company formation)
Appointment Duration1 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 NameIngleby (1653) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (7 months, 1 week after company formation)
Appointment Duration2 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 NameEmprise Group Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (1 month after company formation)
Appointment Duration1 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 NameEdmonton Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2008 (14 years, 6 months after company formation)
Appointment Duration1 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 NameDBK Health Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2008 (1 year, 1 month after company formation)
Appointment Duration1 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 NameEdmonton Goyne Adams Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2008 (6 years, 3 months after company formation)
Appointment Duration1 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 NameEdmonton Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2008 (3 years, 1 month after company formation)
Appointment Duration1 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 NameKevin Foreman And Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (14 years, 5 months after company formation)
Appointment Duration1 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 NameHallfast Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (15 years, 1 month after company formation)
Appointment Duration1 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 NameDavid Back Project Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (15 years, 1 month after company formation)
Appointment Duration1 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 NameRepono Interco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (2 weeks, 5 days after company formation)
Appointment Duration3 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 NameRepono Midco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (2 weeks, 5 days after company formation)
Appointment Duration3 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 NameRepono Cm Holdco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (2 weeks, 5 days after company formation)
Appointment Duration3 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 NameRepono Bidco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (2 weeks, 5 days after company formation)
Appointment Duration3 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 NameUK Power Reserve (South Cornelly) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2016 (3 years, 11 months after company formation)
Appointment Duration3 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 NameUK Power Reserve (Styal Road) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2016 (4 years, 6 months after company formation)
Appointment Duration3 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 NameUK Power Reserve (st Helens) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2016 (4 years, 6 months after company formation)
Appointment Duration3 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 NameDistrict Energy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2016 (26 years, 10 months after company formation)
Appointment Duration3 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 NameUK Power Reserve (LTC) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2016 (4 years, 3 months after company formation)
Appointment Duration3 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 NameUK Dynamic Reserve Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2017 (same day as company formation)
Appointment Duration1 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 NameUK Flexible Reserve Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2017 (same day as company formation)
Appointment Duration1 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 NameSigbat B Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameSigbat A Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameSigbat C Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameSigbat D Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameSigbat F Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameSigbat E Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameSigbat G Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameSigbat H Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameSigbat K Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameSigbat J Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameSigbat I Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameSigbat L Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2018 (same day as company formation)
Appointment Duration10 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 NameDerwent Cogeneration Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2018 (26 years, 8 months after company formation)
Appointment Duration7 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 NamePCMS Marketing Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2019 (28 years, 4 months after company formation)
Appointment Duration11 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing