British – Born 30 years ago (May 1993)
Company Name | Squarebatch 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 08 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 | Specialredfoods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 September 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 25 Abington Avenue Northampton NN1 4PA Registered Company Address Office 6, McF Complex, 60 New Road Kidderminster DY10 1AQ |
Company Name | Soundtransmit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 06 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 | Silovane Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 November 2019) |
Assigned Occupation | Customer Service |
Addresses | Correspondence Address Unit 11a Bondfield Avenue Northampton NN2 7RD Registered Company Address Office 222, Paddington House New Road Kidderminster DY10 1AL |
Company Name | Wrenflit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 21 February 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 | Wrengolden 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 26 Downy Close Quedgeley Gloucester GL2 4GF Wales Registered Company Address 26 Downy Close Quedgeley Gloucester GL2 4GF Wales |
Company Name | Wrengrace Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2020 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 March 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 7 Palm Court Hadfield Derbyshire SK13 2DB Registered Company Address 61 Ladysmith Road Grimsby DN32 9EG |
Company Name | Soundsgreetings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 16 August 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 35 Elizabeth Avenue Chadderton Oldham OL9 8LY Registered Company Address 35 Elizabeth Avenue Chadderton Oldham OL9 8LY |
Company Name | Soulsoundsunli Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 19 September 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 37 Darent Mead Sutton At Hone Dartford DA4 9EH Registered Company Address 37 Darent Mead Sutton At Hone Dartford DA4 9EH |
Company Name | Wrengazer Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 27 February 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Flat 3 51 Folkstone Road Dover CT17 9RZ Registered Company Address 31 Malpas Road Newport NP20 5PB Wales |
Company Name | Wrenheart Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2020 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 11 March 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Chestnut House Church Lane Louth LN11 0TH Registered Company Address Chestnut House Church Lane Louth LN11 0TH |
Company Name | Wrenhonor Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 March 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA Registered Company Address 21 Beaufort Close Didcot OX11 8TS |