British – Born 32 years ago (November 1991)
Company Name | Ahmushe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 21 October 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 18 Borrowdale Road Stockport SK2 6DX Registered Company Address Office 222 Paddington House, New Road Kidderminster DY10 1AL |
Company Name | Altommof Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 November 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 7 Hutchinson Court Padnall Road Romford RM6 5ET Registered Company Address 19 Brignall Moor Crescent Darlington DL1 4SQ |
Company Name | Ahphonial Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 04 November 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 11 Torre Place Burmantofts Leeds LS9 7QN Registered Company Address Unit 4e Central Park Halesowen Road Netherton Dudley DY2 9NW |
Company Name | Althomshil Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 06 November 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 21 Heathergrove Fold Dalton Huddersfield HD5 9NQ Registered Company Address Unit 4e Central Park Halesowen Road Netherton Dudley DY2 9NW |
Company Name | Amythoe 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 | Angercrest Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 November 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 7 Redscope Crescent Rimberworth Park Rotherham S61 3LY Registered Company Address 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG |