English – Born 24 years ago (August 1999)
Company Name | Fastwolf Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 June 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LG Registered Company Address Unit 4e Central Park, Halesowen Road Netherton Dudley DY2 9NW |
Company Name | Firenest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 July 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 43 South Bar Street Banbury OX16 9AB Registered Company Address 12a Market Place Kettering NN16 0AJ |
Company Name | Fitalley Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 October 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Unit 11a Bondfield Avenue Northampton NN2 7RD Registered Company Address Office 6, Riverside Business Centre Worcester Road Stourport-On-Severn DY13 9BZ |
Company Name | Tritio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2019 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 August 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 82 Halesworth Road Romford Essex RM3 8QD Registered Company Address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA |
Company Name | Ejacko Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 February 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 4 Brady Street Sunderland SR4 6QQ Registered Company Address Office L4c Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB |
Company Name | Jazot Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 February 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 89 Southgate Street Redruth TR15 2NE Registered Company Address 35 The Hawthorns Aylesford ME20 7LJ |
Company Name | Bubblespickie Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 20 February 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 4 Gardd Y Meddyg Risca Newport NP11 6ET Wales Registered Company Address Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH |
Company Name | Bubblessocks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2020 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 05 March 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 14 Kingsbridge Road Harold Hill Romford RM3 8NX Registered Company Address 14 Kingsbridge Road Harold Hill Romford RM3 8NX |
Company Name | Firstchoiceyardhelp Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 July 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 34 Brookside Estate Chalgrove Oxford OX44 7SQ Registered Company Address 34 Brookside Estate Chalgrove Oxford OX44 7SQ |
Company Name | Warmerbrostore Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 September 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 18 Borrowdale Road Stockport SK2 6DX Registered Company Address 18 Borrowdale Road Stockport SK2 6DX |
Company Name | Bubblespepermint Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 18 February 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 1091 Manchester Road Linthwaite Huddersfield HD7 5LS Registered Company Address Office 221 Paddington House New Road Kidderminster DY10 1AL |
Company Name | Anuleste Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 March 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 21 Aylewyn Green Kemsley Sittingbourne ME10 2RS Registered Company Address 7 Sun Terrace Sundridge Drive Chatham ME5 8HB |