British – Born 24 years ago (August 1999)
Company Name | Vunshum Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 07 November 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 96 Oaks Lane Kimberworth Park Rotherham S61 3NE Registered Company Address 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ |
Company Name | Vervuth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 November 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 81 Orchard Flatts Crescent Wingfield Rotherham S61 4AS Registered Company Address Office 222 Paddington House New Road Kidderminster DY10 1AQ |
Company Name | Verhurnem Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 January 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 26 Downy Close Quedgeley Gloucester GL2 4GF Wales Registered Company Address 26 Downy Close Quedgeley Gloucester GL2 4GF Wales |
Company Name | Zoselts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 January 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 246 Long Lane Dalton Huddersfield HD5 9SN Registered Company Address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA |
Company Name | Rapidcookie Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 08 March 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 74 Shrewsbury Road Yeovil BA21 3UZ Registered Company Address Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE |
Company Name | Rainbowedge Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 March 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 5 Stoke Close Belper DE56 0DN Registered Company Address Office 3 146/148 Bury Old Road Manchester M45 6AT |
Company Name | Portulacapetals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 March 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 82 Barnstock Bretton Peterborough PE3 8EJ Registered Company Address Office 222 Paddington House, New Road Kidderminster DY10 1AL |
Company Name | Plainplum Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 March 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 68 Petwrth Gardens Uxbridge Middlesex UB10 9HQ Registered Company Address Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE |
Company Name | Heartfrostamarantha Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 June 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 20 White Ash Glade Caerleon Newport NP18 3RB Wales Registered Company Address 5 Mill Street Risca Newport NP11 6EF Wales |
Company Name | Avoncharm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 August 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 52 Littlebridge Meadow Bridgerule Holsworthy EX22 7DU Registered Company Address 546 Chorley Old Road Bolton BL1 6AB |
Company Name | Duarat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 August 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 52 Littlebridge Meadows Bridgerule Holsworthy EX22 7DU Registered Company Address 546 Chorley Old Road Bolton BL1 6AB |
Company Name | Baneagan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 September 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 12 Percy Road Cottesmore Oakham LE15 7BB Registered Company Address Unit 4e Central Park Halesowen Road Netherton Dudley DY2 9NW |
Company Name | Avonserenity Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 September 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Office 9 Chenevare Mews High Street Kinver DY7 6HF Registered Company Address Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW |
Company Name | Banedor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 September 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 12 Percy Road Cottesmore Oakham LE15 7BB Registered Company Address Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS |
Company Name | Banevain Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 September 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 2b Wateringbury Grove Staveley Chesterfield S43 3TS Registered Company Address Office 9 Alcester Business Centre, Kinwarton Farm Road Alcester B49 6EH |
Company Name | Imageroad Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2019 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 May 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 8 Hilltop Road Rhyl LL18 4SL Wales Registered Company Address 48 Bangor Cresent Prestatyn LL19 8EN Wales |
Company Name | Magicial Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2019 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 June 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Office 34 Loverock House Brettell Lane Brierley Hill DY5 3JS Registered Company Address Office 34 Loverock House Brettell Lane Brierley Hill DY5 3JS |
Company Name | Huntsmiled Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 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 | Vumfulthef Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2019 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 13 November 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 3 Hawarde Close Newton-Le-Willows WA12 9WJ Registered Company Address 21 Beaufort Close Didcot OX11 8TS |
Company Name | Vernif Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2019 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 November 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 7 Redscope Cresent Rimberworth Park Rotherham S61 3LY Registered Company Address 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG |
Company Name | Redload Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 March 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 246 Long Lane Dalton Huddersfield HD5 9SN Registered Company Address 246 Long Lane Dalton Huddersfield HD5 9SN |