British – Born 68 years ago (July 1955)
Company Name | Viewscape Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2017 (same day as company formation) |
Appointment Duration | 11 months (Resigned 12 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB |
Company Name | Bramble & Holly Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (4 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ |
Company Name | Cyber Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 15 Three Point Business Park Charles Lane Haslingden Rossendale Lancashire BB4 5EH Registered Company Address Unit L Beech Industrial Estate Vale Street Bacup Lancashire OL13 9EL |
Company Name | Westward Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (6 years after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 642 High Road Leyton London E10 6RN Registered Company Address 8 Clarence Road London SE8 3EY |
Company Name | Realprofit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (3 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 196 High Road Wood Green London N22 8HH Registered Company Address 809 Salisbury House, 29 Finsbury Circus London Greater London EC2M 7AQ |
Company Name | Business From The Start Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 16 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2338 196 High Road Wood Green London N22 8HH |
Company Name | CLPS Enterprise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 25 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2176 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Sky Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (same day as company formation) |
Appointment Duration | 5 months (Resigned 18 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address High House Otley Ipswich IP6 9PF |
Company Name | W1 Productions Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 7 Woodlands Business Park Bury St Edmonds Suffolk IP30 9ND |
Company Name | SV Global Procurement Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 05 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 2100 Letraset Building Wotton Road Ashford Kent TN23 6LN |
Company Name | W1 Residentials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2017 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 16 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 7 Woodlands Business Park Bury St Edmonds Suffolk IP30 9ND |
Company Name | Grab Your Business Here Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2287 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Nitrobox Privacy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 61 Bridge Street Kington Herefordshire HR5 3DJ Wales |
Company Name | Menfor Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (12 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 03 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10 Monmer Close Industrial Estate Willenhall West Midlands WV13 1JR |
Company Name | Rolan Bost Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (3 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 13 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 Cornwall Gardens Tenbury Wells WR15 8EU |
Company Name | MHM Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 20 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 91 Main Rd Meriden West Midlands CV7 7NL |
Company Name | JBM Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2018 (same day as company formation) |
Appointment Duration | 5 months (Resigned 14 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit G2 White Lee Road Swinton Mexborough S64 8BH |
Company Name | Skin Rocks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 17 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 5 St. Mary Abbots Place London W8 6LS |
Company Name | Bright Future Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | ISLA And Onar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 54b Banstead Road Carshalton SM5 3NW |
Company Name | Observium International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | 7 months (Resigned 19 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 47 Castle Close Morpeth Northumberland NE61 2LL |
Company Name | Solis Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 19 The Circle Queen Elizabeth Street London SE1 2JE |
Company Name | This Way Forward In Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2018 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 37 York Road Ilford Essex IG1 3AD |
Company Name | Fusion 10 Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2018 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 30 Dawley Trading Estate Stallings Lane Kingswinford West Midlands DY6 7AP |
Company Name | LLM Enterprise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 28 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 45 Llanover Road Flat 4 Wembley HA9 7LL |
Company Name | Saddlers Court Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2018 (6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 34 Summerhouse Hill Buckingham MK18 1XW |
Company Name | Dynamic Foods Worldwide Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 02 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 3, First Floor Wira House Wira Business Park Leeds LS16 6EB |
Company Name | Opusapeiro Admin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Studio 5 68 Old Market Street Bristol BS2 0EJ |
Company Name | Beaute Within Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2018 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Beaute Within 3 Cherry Tree Court Kirby Muxloe Leicestershire LE9 2LQ |
Company Name | Business Continues Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 13 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11330212: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | City Companies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 26 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 183 Edgware Road Kingsbury London NW9 6LP |
Company Name | Turbozentrum UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2018 (1 year, 1 month after company formation) |
Appointment Duration | 7 months (Resigned 14 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 7 Westbrook Road Trafford Park Manchester M17 1AY |
Company Name | Naturally Amazing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2018 (3 years after company formation) |
Appointment Duration | 1 year (Resigned 06 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address St Martins House Ockham Road South East Horsley Leatherhead KT24 6RX |
Company Name | ULL. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 16 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 137 137 Brightside Avenue Staines-Upon-Thames TW18 1NH |
Company Name | Ukiig Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (5 years after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 06 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 08508147 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Private Investigators Magazine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (6 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 21 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Eastern Road Romford RM1 3PS Registered Company Address 2 Eastern Road Romford RM1 3PS |
Company Name | Dataworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 19 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Walverns Close Bushey WD19 4QD |
Company Name | EHG Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 25 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Barker Road Chertsey Surrey KT16 8HX |
Company Name | SJW Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2018 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The Old Rectory Sixpenny Handley Dorset SP5 5NT |
Company Name | Red Building Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2018 (5 years, 1 month after company formation) |
Appointment Duration | 7 months (Resigned 20 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Aldenham Golf & Country Club Church Lane Aldenham Watford Hertfordshire WD25 8NN |
Company Name | Lacon Design & Build Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2018 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 80a Alexandra Road London NW4 2RY Registered Company Address 662 High Road London N12 0NL |
Company Name | Impact Marketing Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (5 years, 1 month after company formation) |
Appointment Duration | 3 months (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Premier Incorporated Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 17 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 58 Croydon Road Caterham CR3 6QB |
Company Name | After Fun Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (6 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 16 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 416 Kittsgreen Road Birmingham West Midlands B33 0DP |
Company Name | Premier 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2018 (same day as company formation) |
Appointment Duration | 5 months (Resigned 17 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 58 Croydon Road Caterham CR3 6QB |
Company Name | Next Simple Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2018 (same day as company formation) |
Appointment Duration | 9 months (Resigned 30 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2359 601 International House 223 Regent Street London W1B 2QD |
Company Name | Golddust Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Great Bridge Industrial Estate Tipton DY4 0HR Registered Company Address 236a Farnham Road Slough SL1 4XE |
Company Name | Premier 15 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2018 (same day as company formation) |
Appointment Duration | 4 months (Resigned 17 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 58 Croydon Road Caterham CR3 6QB |
Company Name | Premier 25 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2018 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 17 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 58 Croydon Road Caterham CR3 6QB |
Company Name | SELA Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 6 months (Resigned 11 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Kemp House 152-160 City Road London EC1V 2NX |
Company Name | Super Successful Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 110 Warwick Avenue Edgware Middlesex HA8 8UJ |
Company Name | This Way Forward To Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 29 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 Lawrence Road Pinner HA5 1LH |
Company Name | Xtraseal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2018 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 13 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 9 Austen Close Galley Common Nuneaton Warwickshire CV10 9QS |
Company Name | Global Capital Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 29 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 31 Wellington Road Nantwich CW5 7ED |
Company Name | QCD Manufacturing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2018 (8 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Sun House 6 Tom Street Rugby Warwickshire CV21 3JT |
Company Name | Total Material Handling Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2018 (7 years after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT |
Company Name | Business Here Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2018 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 03 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 15 Newsouth Terrace Birtley County Durham DH3 1AF |
Company Name | Successful From The Start Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 05 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2471 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | 6 Degrees Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 21 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Walkwood Rise Beaconsfield HP9 1TX |
Company Name | Pure Diamond Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2018 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 25 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 37 York Road Ilford Essex IG1 3AD |
Company Name | Nainby Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2018 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Gig House 2 Castle Barns Coplowe Lane Bletsoe Bedford MK44 1TL |
Company Name | Unique Business Links Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2018 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 12 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 45a Beauchamp Place London SW3 1NX |
Company Name | Company Boom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 23 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2506 196 High Road Wood Green London N22 8HH |
Company Name | Violet Business Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2018 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2nd Floor 22 Eastcheap London EC3M 1EU |
Company Name | Our Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2018 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 27 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 39 St Olavs Court Business Center Lower Road London SE16 2XB |
Company Name | Undertech Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2018 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 01 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2398 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Official Injury Claim Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 20 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Linford Wood House 6 - 12 Capital Drive Linford Wood Milton Keynes MK14 6XT |
Company Name | Clarion Introducers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (2 years after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Alchemist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 31 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 259a London Road Hadleigh Essex SS7 2BN Registered Company Address 57a Broadway Leigh On Sea Essex SS9 1PE |
Company Name | JSK Healthcare Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 30 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 132 Lower Road London SE16 2UG |
Company Name | Fileton Business Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2179 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | THR World Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 20 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2176 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Cb Matrix Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL |
Company Name | WBC (Walsall) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 29 George Fredrick Road Sutton Coldfield B73 6TB |
Company Name | Travalry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 12 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Studio No.110 138 Marylebone Road London NW1 5PH |
Company Name | A1 Tv / Aaj News Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2178a 601 International House 223 Regent Street London W1B 2QD |
Company Name | PGT 333 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (1 year after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 21 Clanricarde Gardens Flat 2 London Kensington And Chelsea W2 4JL |
Company Name | G Somal Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (1 year after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Digital Leisure Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2019 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 12 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 14 Redlands Road Sevenoaks TN13 2JY |
Company Name | Nommu Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2019 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | The Metropole Market (Bournemouth) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (2 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 15 Rockstone Place Rockstone Place Southampton Hampshire SO15 2EP |
Company Name | Margaux Entreprise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address PO Box 4385 10617340 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Bertie And French Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (5 years after company formation) |
Appointment Duration | 3 months (Resigned 12 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2377 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | In And Under One Roof Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2019 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The Annexe 24 Valley Road Rickmansworth WD3 4DS |
Company Name | Unique Pieces Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 07 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 201 Haverstock Hill Belsize Park Fkgb London NW3 4QG |
Company Name | Ecotrus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 08 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5 Concept Court Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF Registered Company Address Minton House Beecroft Street Leeds West Yorkshire LS5 3AS |
Company Name | Q2Bsolutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Beacon Height 7 Caerleon Close Hindhead Surrey GU26 6PL Registered Company Address Damson Cottage Farm Bridleway, Grayswood Haslemere Surrey GU27 1AN |
Company Name | Meteodale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks (Resigned 24 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Jonathan Witty 8 Canada Lane Caistor Lincolnshire LN7 6RN |
Company Name | Meteodale Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks (Resigned 24 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Canada Lane Caistor Lincolnshire LN7 6RN |
Company Name | Cotton Candy Kids Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (13 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 06 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 05742766 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Commercials International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 25 Heathfield Stacey Bushes Milton Keynes MK12 6HR |
Company Name | Emerald Home Improvements (Mids) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 30 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Juno Close Glenfield Leicester LE3 8SX |
Company Name | Woodbridge Medics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2019 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 Achnacone Drive Colchester CO4 5AZ |
Company Name | Nightclub Deal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (2 years, 1 month after company formation) |
Appointment Duration | 6 days (Resigned 21 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address McCabe Ford Williams Charlton House Dour Street Dover Kent CT16 1BL Registered Company Address Ocean Rooms 32 - 36 Queen Street Deal Kent CT14 6EY |
Company Name | Concept Garage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (2 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5 Foundry Way Eaton Socon St Neots Cambridgeshire PE19 8TR Registered Company Address 6 Foundry Way Eaton Socon St. Neots PE19 8TR |
Company Name | Sculpture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (2 years after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 30 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Kingsbury House 468 Church Lane London NW9 8UA |
Company Name | Moirs Glass & Glazing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2019 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 28 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Windsor House Brunswick Industrial Estate Newcastle Upon Tyne NE13 7BA |
Company Name | Fancycd Jewellery Co. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (16 years after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 07 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2875 601 International House, 223 Regent Str Mayfair London W1B 2QD Registered Company Address PO Box 4385 04790783: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Luxsh Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2019 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 04 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW |
Company Name | Lawson Scott Aesthetics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 20 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 16 Stonyshotts Waltham Abbey Essex EN9 3DH |
Company Name | Samah Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2019 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 06 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 83 Queen Victoria Avenue Hove East Sussex BN3 6XB |
Company Name | Collect And Recycle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 18 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1a Wharfside Mews Carre Street Sleaford Lincolnshire NG34 7TR |
Company Name | Quality Clothing Market Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (2 years, 1 month after company formation) |
Appointment Duration | 1 week (Resigned 14 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Green Recycle Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (9 years, 1 month after company formation) |
Appointment Duration | 10 months (Resigned 07 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 7 At The Rear Of 7j Claymore Wilnecote Tamworth B77 5DQ |
Company Name | Concept Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2019 (1 year after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8a Crescent Road London N3 1HP |
Company Name | Beautiful Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 26 Crowland Road London N15 6UT |
Company Name | FGS Furnishings (Grantham) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2019 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 18 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1a Wharfside Mews Carre Street Sleaford Lincolnshire NG34 7TR |
Company Name | FGS Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2019 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 18 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1a Wharfside Mews Carre Street Sleaford Lincolnshire NG34 7TR |
Company Name | Shire Hire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 18 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1a Wharfside Mews Carre Street Sleaford Lincolnshire NG34 7TR |
Company Name | Sugarloaf Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Penycastell Farm Bryn Port Talbot Neath & Port Talbot SA13 2PY Wales |
Company Name | Business Goals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (same day as company formation) |
Appointment Duration | 8 months (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 Stuart Crescent Hayes UB3 2QR |
Company Name | Continuous Retorts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 7 Christon Rd Gosforth North Ind Est Newcastle Upon Tyne Tyne And Wear NE3 1XD |
Company Name | FGS Furnishings (Sleaford) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 18 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1a Wharfside Mews Carre St Sleaford Lincolnshire NG34 8PG |
Company Name | Birchington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 60 Durley Road London N16 5JS |
Company Name | All Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 29 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12 Woodridings Elgin Road Weybridge Surrey KT13 8SR |
Company Name | Rare Bread Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2019 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 26 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12 Bewley Street London SW19 1XB |
Company Name | Growing Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 37 Holden Road Salford M7 4LR |
Company Name | Legacy Motor Yachts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 7 months (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Ledsham Close Birkenhead Merseyside CH43 9ED Wales |
Company Name | PUPS Paradise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 90 Ley Top Lane Allerton Bradford BD15 7LT |
Company Name | Blaxton Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (2 years after company formation) |
Appointment Duration | 1 month (Resigned 13 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ Registered Company Address 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ |
Company Name | Portsmouth Harbour Agents Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (3 years after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 69 Bryher Island Port Solent Portsmouth PO6 4UF |
Company Name | Proelium Studios Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2e Accountants, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF |
Company Name | All Glass & Locks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (6 years after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 15 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Business Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Company Name | Streetwise Defence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 16 Eastside Road London NW11 0BA |
Company Name | Business 123 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 39 Templars Avenue London NW11 0NU |
Company Name | Sotiktailors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Sotiktailors Limited 131 Daventry Road Cheylesmore Coventry West Midlands CV3 5HD |
Company Name | Azure Parking Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2019 (same day as company formation) |
Appointment Duration | 6 months (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12 Leeside Crescent London NW11 0DB |
Company Name | A J R Investments Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2019 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Company Name | We Do Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2019 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit A 82 James Carter Road Mildenhall Suffolk IP28 7DE |
Company Name | Bartlett Milnes Triathlon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 2 months (Resigned 15 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 London Road Ipswich Suffolk IP1 2HA |
Company Name | PDM Contracting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Depr 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Greenfield Terrace Todmorden Todmorden West Yorkshire OL14 8PL |
Company Name | Edmond & Edmond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 12 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Lowood Whins Lane Read Lancashire BB12 7RB |
Company Name | Stalkwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 12 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Lowood Whins Lane Read Lancashire BB12 7RB |
Company Name | JR5 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (2 years, 1 month after company formation) |
Appointment Duration | 2 months (Resigned 15 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 London Road Ipswich Suffolk IP1 2HA |
Company Name | Winstoneo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 30 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Carlyle House Lower Ground Floor 235 237 Vauxhall Bridge Road London SW1V 1EJ |
Company Name | Bellwick Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 4 months (Resigned 14 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 50 Cable Street Wolverhampton WV2 2RL |
Company Name | The Little Furniture Shed Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Boats And Leisure Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 28 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Ledsham Close Birkenhead Merseyside CH43 9ED Wales |
Company Name | Tow-Fit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Laxton House 191 Lincoln Road Peterborough PE1 2PN |
Company Name | Marshall Contracting Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (3 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 Queen Square London WC1N 3AR |
Company Name | Latam Trade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2019 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 19 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 96 Bolanachi Building Enid Street Se 16 3ex London SE16 3EX |
Company Name | Cubify Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 20 Flat 1-4 Richmond Road Ilford IG11 1JF |
Company Name | Rg Brick Work Bd7 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 14, Listerhills Science Park Campus Road Bradford BD7 1HR |
Company Name | Simple Work Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Upper Penny Hill Barn Lane End Clayton Bradford BD14 6JN |
Company Name | Roofing Supplies Bd7 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Troy Works Ruskin Street Pudsey Leeds LS28 6QA |
Company Name | Free Run Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Apartment 13 The Corner 54 Rigby Street Salford M7 4BQ |
Company Name | Wink And Wax Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 15 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 London Road Ipswich Suffolk IP1 2HA Registered Company Address 1 London Road Ipswich Suffolk IP1 2HA |
Company Name | Wellface Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (2 years, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 13 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Office 7 35 Ludgate Hill London EC4M 7JN Registered Company Address Health Village Esher 13 - 17 Church Street Esher KT10 8QS |
Company Name | Brothers Investment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 29 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 31 Wellington Road Nantwich CW5 7ED |
Company Name | Solutions And Beyond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (3 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 08 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 4 Adler Close Bracebridge Heath Lincoln LN4 2FT |
Company Name | 4 Helensley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Rodborough Road London NW11 8RY |
Company Name | Reaching Goals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 37 Holden Road Salford M7 4LR |
Company Name | All My Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suites 10-12 The Hive Bell Lane Stevenage Herts SG1 3HW |
Company Name | Angel Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 13 Runnymede Court 44 Beddington Gardens Wallington SM6 0HW |
Company Name | In.Solve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 2, 3rd Flr Bolbec Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Company Name | J’S Cafe & Takeaway Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2020 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 849a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Hykon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 41 Devonshire Street Ground Floor London W1G 7AJ |
Company Name | Woodkraft Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The White House Mill Road Goring Reading RG8 9DD |
Company Name | Interactive Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (8 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 22 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 68 Wellwright Rd Cardiff CF5 3ED Wales |
Company Name | Fuglyfruit Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Merlin Accountancy & Payrole Services Ltd Staffordshire Knot Pinfold Street Wednesbury WS10 8TE |
Company Name | Exypnos Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 05 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 15b Fox Lane London N13 4AB |
Company Name | Carrington James Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Mother Gaba Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 28 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Ondine Road London SE15 4ED |
Company Name | Academic Consulting And Education Services (Access) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 59 South Road Herne Bay Kent CT6 5AT |
Company Name | Simply Food Heaven Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 74 Furzehill Borehamwood WD6 2EB |
Company Name | Blue Note Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 194 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
Company Name | Business Independence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 42 Gibson Street Newbiggin By The Sea Northumberland NE64 6UW |
Company Name | Venture Capital Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (3 years, 1 month after company formation) |
Appointment Duration | 5 days (Resigned 18 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 30 Constance Grove Dartford DA1 2GA |
Company Name | SFOX Inc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (1 year after company formation) |
Appointment Duration | 5 days (Resigned 18 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | Axxess Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (2 years after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2817a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Take A Risk Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | My Charlie Boy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (1 year, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Coppicewood Court Balby Doncaster South Yokrshire DN4 8SF Registered Company Address 41 Bath Street Southport PR9 0DP |
Company Name | SBS Services For Education Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 34 Summerhouse Hill Buckingham MK18 1XW |
Company Name | Free Styling Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 2, 15 Highcroft Gardens London NW11 0LY |
Company Name | Work Place Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Eastside Road London NW11 0BA |
Company Name | Supplier Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Exceptional Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Kingsferry House Stather Road Burton-Upon-Stather Scunthorpe North Lincolnshire DN15 9DJ |
Company Name | Dedicated Logistics Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Office 458b, 182-184 High Street North London E6 2JA |
Company Name | The Renewable Heat Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2020 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 20 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
Company Name | Whitburn Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Cb Vector Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL |
Company Name | Blyth Tech Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Workshop 1 Kingfishers, Blithe View Blythe Bridge Stoke On Trent Stafforsdhire ST11 9SD |
Company Name | INC (Embankment) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 8 months (Resigned 07 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Functioning Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 10 Elton Street Corby NN17 5EY |
Company Name | Running For The Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3039 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Prime Options Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address PO Box 4385 12567465: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | In And Under One Roof Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Annexe 24 Valley Road Rickmansworth WD3 4DS |
Company Name | Set Kitchen Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 2 6-8 Kipping Lane Thornton Bradford BD13 3EL |
Company Name | Kitchens Wy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 2 1394 Leeds Road Bradford West Yorkshire BD3 7AE Registered Company Address Suite 2 6-8 Kipping Lane Thornton Bradford BD13 3EL |
Company Name | Orange Tree Financial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Stapleton Road Bexleyheath Kent DA7 5QG Registered Company Address 55 Stapleton Road Bexleyheath Kent DA7 5QG |
Company Name | 4812 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Sandway Business Centre Shannon Street Leeds LS9 8SS |
Company Name | Errigal Exports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (8 years after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 3038 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Apollo Worldwide Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (12 years after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13 Pangbourne Stanhope Street London NW1 3LE |
Company Name | 666 Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 22 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Cotton Court Business Centre Cotton Court Church Street Pr1 3by Preston PR1 3BY |
Company Name | React K9 Security Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 2 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
Company Name | Diamond Biotech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Beautiful Ribbon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 2c Oaklands Farm Higham Lane Wykin Hinckley Leicestershire LE10 3EF |
Company Name | ATIN Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 62 Sinclair Drive Codmore Hill Pulborough West Sussex RH20 1FX |
Company Name | Coralbells Care Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (5 years after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8a Stour Close Slough SL1 2TU Registered Company Address 85 Great North Road New Barnet Barnet EN5 1AY |
Company Name | Ease2Buy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | Business Solutions Leeds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Lyel Accountants Ltd Annexe G, Oaktree House 408 Oakwood Lane Leeds LS8 3LG |
Company Name | D & B Residential Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 4 Maythorne Close Moorside Oldham Lancashire OL4 2SZ |
Company Name | BCE Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | Octochef Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (2 years after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Workshop 1 Kingfishers Blithe View Blythe Bridge Stoke On Trent Staffs ST11 9SD |
Company Name | Hold Back Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Prospect Terrace New Brancepeth Durham DH7 7EJ |
Company Name | Ashanti Gold & Crypto Research Technologies Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2020 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 25 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8004, 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Emery House Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 19 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Castlegate Prestbury Macclesfield SK10 4AZ |
Company Name | 5 Star Fencing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 39 St Olavs Court Business Centre Lower Road London SE16 2XB |
Company Name | Speedy Business Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | TAS Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2020 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Paraid House Western Lane Birmingham B11 3RS |
Company Name | Excessive Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2178 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | On Cloud Nine Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address St George'S Works On Cloud Nine Business Limited 51 Colegate Norwich NR3 1DD |
Company Name | Super-Excellent Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Fleet House 148 Dock Road Tilbury RM18 7BS |
Company Name | Rayan Facilities Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (9 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 88 Sachfield Drive Grays Essex RM16 6QW Registered Company Address St James House Hollinswood Road Central Park Telford TF2 9TZ |
Company Name | YGS Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (4 years after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 823 Woolwich Road Charlton London SE7 8LJ Registered Company Address 77 Samuel Street London SE18 5LF |
Company Name | Plus People Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6 Greenwich Quay Clarence Road London SE8 3EY |
Company Name | Isthetique Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 642 High Road Leyton London E10 6RN Registered Company Address 642 High Road Leyton London E10 6RN |
Company Name | Valleybrook Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Southfields Brownwich Lane Fareham Portsmouth Hants PO14 4NY |
Company Name | Bluefin Led Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (6 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Edelmira Beauty Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (10 years after company formation) |
Appointment Duration | 4 days (Resigned 12 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 25 Leeming Road Borehamwood Hertfordshire WD6 4EB |
Company Name | Humongous Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Distillery 12 Ossory Road London SE1 5AN |
Company Name | Dynamic Fire Systems Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (4 years after company formation) |
Appointment Duration | 2 days (Resigned 11 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 233 Burnage Lane Manchester Lancashire M19 1FN Registered Company Address Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN |
Company Name | The Sustainable Supplier Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (2 years after company formation) |
Appointment Duration | 1 day (Resigned 10 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Sun House 6 Tom Brown Street Rugby CV21 3JT |
Company Name | Doyle Shipping Group UK Unlimited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 24 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 364-368 Cranbrook Road Ilford IG2 6HY |
Company Name | Established Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Severn Power Station West Nash Road Nash Newport NP18 2BZ Wales |
Company Name | Hudspith HR Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Old Vicarage Ifield Street Ifield Crawley RH11 0NN |
Company Name | Orion Computers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2020 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 14 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 1, Britannia Court Nottingham Road Louth LN11 0WB |
Company Name | Baglan Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Severn Power Station West Nash Road Nash Newport NP18 2BZ Wales |
Company Name | Preneur Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ |
Company Name | Red Cherry Retail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (6 years, 1 month after company formation) |
Appointment Duration | 4 days (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR |
Company Name | Ash Building (Norton) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (3 years after company formation) |
Appointment Duration | 4 days (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address High Gables Ixworth Road Norton Bury St Edmunds Suffolk IP31 3LJ |
Company Name | Wren Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 08 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Waterfront Studios Business Centre Unit G12 Waterf 1 Dock Road London E16 1AG Registered Company Address Waterfront Studios Business Centre Unit G12 Waterfront Studios 1 Dock Road London E16 1AG |
Company Name | SAG7 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 07 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 832 Thomas Lane London SE6 4SG |
Company Name | Ronjax Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 07 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 Salt Walk Union Street Burton On Trent DE14 1AJ |
Company Name | Exploring Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2020 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 08 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Severn Power Station West Nash Road Nash Newport NP18 2BZ Wales |
Company Name | Ronko Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Company Name | Oddfellows Hall (Tenant) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address C/O Lawsons Estate Agents 2 Bridge Street Thetford Norfolk IP24 3BL |
Company Name | Laundrapp Ip Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 26 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | WFT Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Mikou & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2020 (same day as company formation) |
Appointment Duration | 11 months (Resigned 26 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 49 Grosvenor Street Mayfair London W1K 3HP |
Company Name | The Thoroughbred Holding Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2020 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 07 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 9250 601 International House 223 Regent Street London W1B 2QD |
Company Name | The Thoroughbred Racing Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2020 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 07 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 9250 601 International House 223 Regent Street London W1B 2QD |
Company Name | Badger Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2020 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 13 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 166 Sherwoods Lane Liverpool L10 1AB |
Company Name | INC Retail Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Natacha'S Kitchen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 30 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Natacha'S Kitchen Ltd 152-160 City Road Kemp House London EC1V 2NX |
Company Name | Fgspv 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The East Wing, Holland Court Norwich NR1 4DY |
Company Name | Fgspv 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The East Wing Holland Court Norwich NR1 4DY Registered Company Address The East Wing Holland Court Norwich NR1 4DY |
Company Name | Fgspv 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The East Wing Holland Court Norwich NR1 4DY Registered Company Address The East Wing Holland Court Norwich NR1 4DY |
Company Name | Fgspv 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The East Wing Holland Court Norwich NR1 4DY |
Company Name | Fgspv 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The East Wing Holland Court Norwich NR1 4DY |
Company Name | Fgspv 6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (2 years after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The East Wing Holland Court Norwich NR1 4DY |
Company Name | RHC 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (2 years after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 19 Trix Road Norwich NR2 2HB |
Company Name | Blaze Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2020 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 18 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 60 High Street Chobham Woking Surrey GU24 8AA |
Company Name | INC Sports Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Sublime Av Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite A 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE |
Company Name | Bottle It Up Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 49 Station Road Polegate East Sussex BN26 6EA |
Company Name | INC Data Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12895174 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | INC Education Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | INC Health Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | First Come Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2020 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 29 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12901517: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Changing Up The Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Discount Car Centre Ltd Moorgate Garage Radcliffe Manchester Greater Manchester M26 3WL |
Company Name | INC Labs Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Upton Grange Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 09 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Old Rectory Andover Road Highclere Newbury RG20 9PF |
Company Name | Gain It All Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22-28 Wood Street Doncaster DN1 3LW |
Company Name | INC Agency Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | ASG Access Scaffolding Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Tudor House First Floor 16 Cathedral Road Cardiff CF11 9LJ Wales |
Company Name | Create Your Own Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2020 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Supremecare Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (7 years after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 16 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 50 Dilbridge Road West Colchester CO4 0BJ |
Company Name | Blue Pearl Pinxton Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (1 year after company formation) |
Appointment Duration | 4 days (Resigned 09 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Rowallen Parade Green Lane Dagenham RM8 1XU Registered Company Address 65 Victoria Rd Nottingham NG16 6NE |
Company Name | Momarra Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 06 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 34 Flying Angel House 287 Victoria Dock Road London E16 3BY |
Company Name | Royally Born Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (4 years after company formation) |
Appointment Duration | 6 days (Resigned 11 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3a Montagu Row Marylebone London W1U 6DZ Registered Company Address 35 Pond Street London NW3 2PN |
Company Name | Best Years Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 19 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 83 Scott Hall Road Leeds West Yorkshire LS7 2HH |
Company Name | Cleaning On The Go Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 37 Leggat Road London E15 2RH |
Company Name | Mertons Globe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2020 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 26 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 117 Ley Street Ilford IG1 4BH |
Company Name | Contact Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12951945: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Specialised Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 Stratford Place London W1C 1AX |
Company Name | Highlander Fine Arts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
Company Name | All Day Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2020 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 11 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 187 Egerton Street Farnworth Bolton BL4 7EJ |
Company Name | Barlavington Estates (No 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (13 years after company formation) |
Appointment Duration | 3 weeks (Resigned 30 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10 Winchester Close London E6 5QL |
Company Name | Majestic Legal Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (9 years, 1 month after company formation) |
Appointment Duration | 1 week (Resigned 16 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 82 James Carter Road Suite A Mildenhall Suffolk IP28 7DE |
Company Name | Metropolitan Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (3 years after company formation) |
Appointment Duration | 2 months (Resigned 08 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 18 Plymouth Road Bromley BR1 3JD |
Company Name | Supreme Concept Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 14 Read House Clayton Street London SE11 5SF |
Company Name | A1M Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 12 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 51 Sandcliff Road Erith DA8 1PA |
Company Name | Belicious Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 08 December 2020) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12 Montrose Court Finchley Goldersgreen London NW11 6AG |
Company Name | Pristine Country Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 12 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 40 Westcott Road Anfield Liverpool L4 2RF |
Company Name | Autumn Brown Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 10 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 39 Albemarle Court Waterside Way London N17 9FW Registered Company Address 14 Rockfield House Welland Street London SE10 9DR |
Company Name | Advanced Tech. Serv. UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 3437a 196 High Road Wood Green London N22 8HH Registered Company Address 4th Floor 167 Fleet Street London EC4A 2EA |
Company Name | Precious Homes Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (4 years after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN |
Company Name | Silvermere Fine Art Collections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (4 years after company formation) |
Appointment Duration | 4 weeks (Resigned 07 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 117 Dartford Road Dartford DA1 3EN |
Company Name | Precious Homes Essex Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (4 years after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Magic House 5 Green Lanes London N13 4TN Registered Company Address Unit 4 Bradbourne Drive Tilbrook Milton Keynes MK7 8BN |
Company Name | Consoliloan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (6 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 3420 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 3420 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Eternal Engagements Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (5 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Eternal Lawns House Bruntcliffe Road Morley West Yorkshire LS27 0LQ |
Company Name | BYM Interiors UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (5 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 3437a 601 International House, 223 Regent Str Mayfair London W1B 2QD Registered Company Address 4th Floor 167 Fleet Street London EC4A 2EA |
Company Name | Hazel Energy (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (2 years, 1 month after company formation) |
Appointment Duration | 2 months (Resigned 12 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Battersea Square London SW11 3RA |
Company Name | Golfers' Gift Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year, 1 month after company formation) |
Appointment Duration | 6 days (Resigned 15 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 51 Sandcliff Road Erith DA8 1PA |
Company Name | Bf Source Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 09 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Habart Close High Wycombe HP13 6UF |
Company Name | Esaco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 106 Leghorn Road London NW10 4PG |
Company Name | World Learning Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2020 (14 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2178a 601 International House, 223 Regent Str Mayfair London W1B 2QD Registered Company Address Dept 2178a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Blakyaks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 113 Shoreditch High Street 113 Shoreditch High Street London E1 6JN |
Company Name | Bcards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 23 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Office Number 02 133 1 St Peters Square Manchester M2 3DE |
Company Name | More Than A Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13024281: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Allied Holdings International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7837 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Company Name | Run By You Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address PO Box 4385 13047927: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Work And Play Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 45 Lansdowne Road Finchley London N3 1ET |
Company Name | Odetta247 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4632 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Administrator Jobs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 10 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Barley Close Hardwicke Gloucester GL2 4TE Wales |
Company Name | TPM International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 31 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit10a- 2nd Floor - Domestos House 20-22 Mary Street Manchester M3 1DZ |
Company Name | Ideal Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 24 Longnor Road Heald Green Cheadle SK8 3BW |
Company Name | Best Budz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (2 years after company formation) |
Appointment Duration | 2 weeks (Resigned 22 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address On The Rocks, Unit 5 Sperrin Business Centre Stonefield Way Ruislip HA4 0BG |
Company Name | McLaren Private Office Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (2 years after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Our Property Hub Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (2 years after company formation) |
Appointment Duration | 1 month (Resigned 11 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 25 Saracen Drive Sutton Coldfield West Midlands B75 7HF |
Company Name | Gianix Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (7 years after company formation) |
Appointment Duration | 2 months (Resigned 08 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite A, Bank House 81 Judes Road Egham TW20 0DF |
Company Name | Beaudemy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2020 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 6/7 Tey Brook Centre Brook Road Great Tey Colchester CO6 1JE |
Company Name | Tukataka Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address PO Box 4385 13086426 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Ploutos Tyche Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2020 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 61 Bridge Street Kington Herefordshire HR5 3DJ Wales |
Company Name | R&J Consultancy Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2021 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 66 Manwaring Building East Malling West Malling ME19 6BJ |
Company Name | Treadstone Surrey Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 The Market Wrythe Lane Rose Hill Carshalton ,Surrey SM5 1AG |
Company Name | House Of Chichi Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 The Market Wrythe Lane Rose Hill Carshalton ,Surrey SM5 1AG |
Company Name | Ravians Enterprise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address D B A - 390 London Road Mitcham CR4 4EA |
Company Name | Winkere Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Brosnan Drive Cheltenham GL51 0GD Wales |
Company Name | World Sport Profile Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2021 (same day as company formation) |
Appointment Duration | 3 years (Resigned 31 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 58 Albany Road Docanster DN4 0QW |
Company Name | DJG Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 08 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Woodland Road Chingford London E4 7EU |
Company Name | Greencell.Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 05 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 3 Fidelity House Fengate Peterborough PE1 5XG |
Company Name | Fitness Tools Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 1272a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | NCA Fashion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2021 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20 Allandale Road Stoneygate Leicester Leicestershire LE2 2DA |
Company Name | Village Bloodstock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR |
Company Name | Alexander Hotel Bpl Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Alexander Hotel 29 Osborne Road Blackpool Lancashire FY4 1HJ |
Company Name | Excelsior Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2021 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 19 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Micklefield Way Seaford BN25 4EU |
Company Name | Waynflete Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2021 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 29 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Carlton Scroop Hall Hough Lane Carlton Scroop Grantham Lincolnshire NG32 3BB |
Company Name | Legacy Care North West Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2021 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 10 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 4 Daltongate Business Centre Ulverston Cumbria LA12 7AJ |
Company Name | United Konsultants {Monitoring} Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 39 Oxford Street Newbury RG14 1JG |
Company Name | Real Close Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Transmitting House C/O Aqualona Products Great North Road Brookmans Park Hatfield AL9 6NE |
Company Name | Dr Building Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 28 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 57 Bradford Street Walsall WS1 3QD |
Company Name | ABC Customs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (3 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 85 Percival Road Enfield EN1 1QT |
Company Name | Bayonne Estates Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 86 90 Paul Street Hackney London EC2A 4NE |
Company Name | Full Stack International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3546 196 High Road Wood Green London N22 8HH |
Company Name | Orbital Floorcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 14 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 72 Joules House 6 Christchurch Avenue London NW6 7QW |
Company Name | Administration Jobs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 04 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Rg2IT Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 2, 82c Whitton Road Hounslow TW3 2DD |
Company Name | Heathfield Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (4 years after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Mackrell Solicitors Savoy Hill House Savoy Hill London WC2R 0BU |
Company Name | Ashberry Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (4 years after company formation) |
Appointment Duration | 3 days (Resigned 12 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Lea Business Park Lower Luton Road Harpenden AL5 5EQ |
Company Name | 7AM Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2021 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5-7 Camp Road Farnborough GU14 6EN |
Company Name | Fresh Thinking Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2021 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address PO Box 4385 13202092 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | LCP Property Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2021 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 15 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ |
Company Name | Acards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 22 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address PO Box 4385 13202595: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Web Help Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3604 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Sycamores (Acrefair) Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 15 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Ventura Developments Limited 55 Hoghton Street Southport Merseyside PR9 0PG |
Company Name | Freetime Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2021 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 38 Melrose Close London SE12 0AL |
Company Name | Lomafu Direct Taxis Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 05 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 57 Mount Vernon Avenue Barnsley South Yorkshire S70 4EF |
Company Name | Lubafservice Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 23 Braemar Avenue London NW10 0DY |
Company Name | Steel Home Accessories Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 285 Northbrooks Harlow CM19 4DN |
Company Name | Bespoke Home Builder Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 days (Resigned 14 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 270 High Street London W3 9BH |
Company Name | Nafesoundz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 285 Northbrooks Harlow CM19 4DN |
Company Name | Palletcraft Creations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks (Resigned 02 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 33 Cheviot Drive Dibden Southampton SO45 5TZ |
Company Name | EK Plastering Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 5 days (Resigned 16 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 60 Dobson Close London NW6 4RU |
Company Name | G6 Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 285 Northbrooks Harlow CM19 4DN |
Company Name | Star Toppers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Verney Street London NW10 0AY |
Company Name | Bc Masonry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Barth Mews London SE18 1SW |
Company Name | Marshalu Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 6 days (Resigned 17 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12476497 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Kerwood Medical UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (9 years after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 17 Orbital 25 Business Park Watford WD18 9DA |
Company Name | Global Trading 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 24 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Hornton Place Hornton Place London W8 4LZ |
Company Name | Craig Atkinson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2021 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 46 Station Road Ainsdale Southport Merseyside PR8 3HW |
Company Name | 1X Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2021 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 104a 196 High Road Wood Green London N22 8HH |
Company Name | Boutique Buys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2021 (same day as company formation) |
Appointment Duration | 5 months (Resigned 19 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Rob Skipsey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 26 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL |
Company Name | Sk Sparkle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 02 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 36 Northcote Avenue Southall UB1 2AY |
Company Name | Munro Hall Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 107 Cleethorpe Rd Grimsby North East Lincolnshire DN31 3ER |
Company Name | Aviation International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 03 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 49 South Terrace Littlehampton BN17 5LD |
Company Name | Ideafood Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2021 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 04 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3636 196 High Road Wood Green London N22 8HH |
Company Name | Wicked Cape Wines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 30 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Morchard Mews 3 Morchard Mews Morchard Road Crediton Devon EX17 5FA |
Company Name | Chris Greenwell Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2021 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 15 Swithland Lane Rothley Leicester Leicestershire LE7 7SG |
Company Name | Oak Kitchen Decor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2021 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 14 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 184 Holland Park Avenue London W11 4UJ |
Company Name | George Boughey Racing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2021 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Saffron House Stables Hamilton Road Newmarket Suffolk CB8 0NY |
Company Name | Support Services To You Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2021 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20 Albinson Napier (Ref: Nd/20153) Bold Street Warrington WA1 1HP |
Company Name | FYF Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2021 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3598 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Myrqvist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3662 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | 13322907 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Compass House 17- 19 Empringham Street Kingston Upon Hull East Yorkshire HU9 1RP |
Company Name | Buckingham Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2021 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 07 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 40 Buckingham Mews Sutton Coldfield B73 5PR |
Company Name | Ellatrade 26 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (2 years after company formation) |
Appointment Duration | 1 month (Resigned 17 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 58 Squirrels Heat Ln Hornchurch RM11 2EA |
Company Name | HN Company Professional Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 114 St Martin'S Lane Covent Garden London WC2N 4BE |
Company Name | Ewe Hospitality Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 11 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Ewe Hospitality Limited 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE |
Company Name | Sphere Construction (Southwest) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Caramics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 08 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Regency House Greenacres Road Oldham OL4 1HB |
Company Name | U Drive Performance Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 08 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Regency House Greenacres Road Oldham OL4 1HB |
Company Name | We2Gether Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 275 New North Road London N1 7AA |
Company Name | Rfcards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12534329: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | La Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 4 months (Resigned 13 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 The Conifers Crowthorne Berkshire RG45 6TG |
Company Name | Sonol Habitat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (2 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 17 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 63 Manor Park Road London NW10 4JU |
Company Name | James Hopkins College Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (8 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address St James House 27-43 Eastern Road Romford Essex RM1 3NH |
Company Name | Vivium Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 20 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Oaktree Court Business Centre, Mill Lane Ness Neston CH64 8TP Wales |
Company Name | Gpidx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 26 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Bd Cards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2021 (same day as company formation) |
Appointment Duration | 6 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address PO Box 4385 13335272: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Standard Finance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2021 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 28 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 48 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4LP |
Company Name | Steglar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2021 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 46 Theobalds Road London WC1X 8NW |
Company Name | Arnold'S Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 6 And 7 Tey Brook Centre Brook Road Great Tey Colchester CO6 1JE |
Company Name | KAYA Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2021 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 91 Wimpole Street London W1G 0EF |
Company Name | 4PG Management (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2021 (same day as company formation) |
Appointment Duration | 6 months (Resigned 17 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Parish Ghyll Walk Ilkley LS29 9PZ |
Company Name | West Midland Security Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1631 Bristol Road Longbridge Birmingham B45 9UA |
Company Name | UK Trade Port Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 16 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Lytchett House Unit 13, Freeland Park, Wareham Road Lytchett Matravers Dorset BH16 6FA |
Company Name | Pureleey Juices Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 11 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Commonwealth Studios Woolwich Church Street London SE18 5NS |
Company Name | Lockdown Lobsters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 3 months (Resigned 13 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1a Cricketfield Road London E5 8NR |
Company Name | Householdpoint Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 07 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Monsall Road Manchester M40 8WN |
Company Name | Lushgardens Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 49 Station Road Polegate East Sussex BN26 6EA |
Company Name | Shisha Empire UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 3 Meadow Barn Warren Farm Gt They Business Centre Colchester Essex CO6 1JG |
Company Name | Sebalicious Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 3 months (Resigned 10 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3805a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | K4 Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (15 years after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 85 Chapel Street Manchester M3 5DF |
Company Name | Northwest Commodities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (5 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 27 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Holdsworth House Room-1, 3rd Floor Left 65-73 Staines Road Hounslow TW3 3HW |
Company Name | Trevor James Payroll Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 5 months (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Fiddler Lane Twelve Yards Road Eccles Manchester M30 7RN |
Company Name | Admin Help Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Hillcroft Crescent Hillcroft Crescent Wembley HA9 8EE |
Company Name | Executive Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 20 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept, 3910 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Company Name | Jack F7Ash Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 22 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 40 Milton Close Henley On Thames Oxfordshire RG9 1UJ |
Company Name | Vanamango Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 04 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Raker Close Wheldrake York YO19 6NE |
Company Name | Footprintlime Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 28 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 187 Petts Wood Road Petts Wood Orpington BR5 1JZ |
Company Name | Berginson Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Berginson Sp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Media Outlet Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 22 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Tabley Tidebrook Road Wadhurst East Sussex TN5 6LH |
Company Name | Ebraqe UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 61 Bridge Street Bridge Street Kington HR5 3DJ Wales |
Company Name | Company Connect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 23 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 59 Coton Road First Floor Nuneaton CV11 5TS |
Company Name | Dunwood Polymer Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 14 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Progress House Commerce Way Liverpool Merseyside L8 7BA |
Company Name | L&D Plastering Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 5 months (Resigned 31 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Fernlea, 282 West Street Hoyland Barnsley S74 9EQ |
Company Name | Colgate Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5300 Lakeside Cheadle Cheshire SK8 3GP |
Company Name | Dermallure Aesthetics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (2 years, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 05 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 11982197 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | MTOL Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 41a Mynchens Basildon SS15 5EQ |
Company Name | Footsie Digikal Riddim Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (3 years after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Blackpool Technology Centre Faraday Way Blackpool FY2 0JW |
Company Name | Hero Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 2 months (Resigned 10 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3805a 196 High Road Wood Green London N22 8HH |
Company Name | Sunnyahmed Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 4 months (Resigned 06 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12599270: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | JKA Consultancy & Bookkeeping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 47 Brigadier Gardens Ashford TN23 3GU |
Company Name | Blackcaviar Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 4 months (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 18 /20 The Office St. Annes Road West Lytham St. Annes Lancashire FY8 1RF |
Company Name | Cocards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 08 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address PO Box 4385 12613836: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Mintire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 09 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Verney Street Verney Street London NW10 0AY |
Company Name | Inferno Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 57 Pepper Road Leeds LS10 2RU |
Company Name | Fantastic Property Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 4 months (Resigned 06 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 46 Houghton Place Bradford BD1 3RG |
Company Name | Ssc Technical Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 4 months (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 13 Parklane Central Cross Granby Terrace Leeds LS6 3BA |
Company Name | Juiceman Manchester Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 4 months (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20 Wenlock Road London N1 7GU |
Company Name | Ultamo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (5 years after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 167-169 Great Portland Street London W1W 5PF |
Company Name | Comfort Call Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 03 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ |
Company Name | Home Life Carers Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (2 years after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 03 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ |
Company Name | Sage Care Servco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (2 years after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 03 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ |
Company Name | Leverage Workplace Motivation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4th Floor 14 Museum Place Cardiff CF10 3BH Wales |
Company Name | 13446309 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Southgate House Southgate Street Gloucester GL1 1UB Wales |
Company Name | Helping Hotline Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 6 months (Resigned 06 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 77 Beddington Lane Croydon CR0 4TH |
Company Name | Connecting Businesses Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 01 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 145 Harley Road London NW10 8AY |
Company Name | Care Homes Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Pyramid House 954 High Road London N12 9RT |
Company Name | Domisteps Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2021 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 3805a 196 High Road Wood Green London N22 8HH |
Company Name | RSNA Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 17 Orbital 25 Business Park Watford WD18 9DA |
Company Name | Booking Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 22 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 2 Liberator House Clopton Business Park Debach Woodbridge Suffolk IP13 6QT |
Company Name | United Together Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2021 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 1547 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | UK Property Emergencies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 23 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4151a 196 High Road Wood Green London N22 8HH |
Company Name | Leighton Briggs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Alternatively Affluent Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 28 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13486549 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Positive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 126 Colmore Row Birmingham B3 3AP |
Company Name | Worldwide Helpers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 30 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4229 196 High Road Wood Green London N22 8HH |
Company Name | Mataniciva Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 29 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Iron Island Western Way Bury St. Edmunds IP33 3SP |
Company Name | RP Cards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 19 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13487134 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | The Thoroughbred Trading Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2021 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 9250 223 Regent Street London W1B 2QD |
Company Name | West Midlands Business College Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 05 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Douglas House Douglas House 395 George Road Birmingham B23 7RZ |
Company Name | Amerosa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 08 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 Meyrick Road Meyrick Road London NW10 2EL |
Company Name | Carus Advisory Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 16 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Housman Close Newport Pagnell Buckinghamshire MK16 8TB |
Company Name | CEE Leaders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1547 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | J B R Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 2 months (Resigned 10 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 869 High Road London N12 8QA |
Company Name | Glass & Glaze Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Princes Street Ipswich IP1 1RJ |
Company Name | Hunter Corp Records Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 16 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 124 City Road London EC1V 2NX |
Company Name | LWM Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (9 years after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 15 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12a Mead Way Padiham Burnley Lancashire BB12 7NG |
Company Name | AWAN Star Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 14 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7-9 Veunture House Lund Street Preston PR1 1YH |
Company Name | Bechtel Enka UK 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Company Name | Bluetree Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2021 (same day as company formation) |
Appointment Duration | 8 months (Resigned 04 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 1 Brookfields Park Manvers Way Manvers Rotherham S63 5DR |
Company Name | Imperative Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2021 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 25 Red Lion Road Business Park Surbiton Surrey KT6 7QD |
Company Name | Physico Health Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 21 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
Company Name | Maker&Son Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | JDSK Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 17 Orbital 25 Business Park Watford WD18 9DA |
Company Name | C S File Assist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 24 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Old Brewery Castle Eden Durham TS27 4SU |
Company Name | Express2Retail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 21 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4370a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Sofisticks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 202a Dawes Road London SW6 7RQ |
Company Name | Foresight 360 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 13 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Lombard House, 3 Bucknall New Road Stoke On Trent ST1 2BB |
Company Name | BUYS Direct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 27 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 15 Queen Square Leeds West Yorkshire LS2 8AJ |
Company Name | Owners United Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 370-386 Farnham Road Slough SL2 1JD |
Company Name | Care Poole Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 01 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 136 Cockney Hill Reading Berkshire RG30 4EX |
Company Name | Fly Prive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 23 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13525134 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Green Tech Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 26 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Winning Box 27-37 Station Road Office 47 Hayes UB3 4DX |
Company Name | Styling Nationwide Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 28 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4064 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Ff Cards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 19 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13532909 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | City Study Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2021 (same day as company formation) |
Appointment Duration | 8 months (Resigned 29 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Devonshire Square London EC2M 4UJ |
Company Name | Fish&Meat Ventures Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 06 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Supporting Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 28 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 68 Bolton Road Windsor Berkshire SL4 3JL |
Company Name | De Global Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 5 months (Resigned 05 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3a Bentcliffe Avenue Bentcliffe Avenue Leeds LS17 6QJ |
Company Name | Leather Co Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 7 months (Resigned 08 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13547781 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Step Upwards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 09 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13556614 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Trending Nationwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2021 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 20 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Bexbury Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 30 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 167-169 Great Portland Street 5th Floor London W1W 5PF |
Company Name | Daily Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | DPB Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 07 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13558842 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | W3 Benefits Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (12 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 13 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2nd Floor Sopwith Court Offices Slough Road Windsor SL3 9AU |
Company Name | Valkyrie-UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address First Floor 20 Swan Street Manchester M4 5JW |
Company Name | Be Safe London Electrical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite A 82 James Carter Road Bury St Edmunds Suffolk IP28 7DE |
Company Name | Lifeworks Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 31 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 Sharp Street Dewsbury WF13 1QZ |
Company Name | Letsmovesolutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite A 82 James Carter Road Bury St Edmunds Suffolk IP28 7DE |
Company Name | Minta Imports And Transport Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 38 Horne Street Bury Lancashire BL9 9BW |
Company Name | Heavenly Sparkle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12782219 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | 12783156 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Virginia Road Thornton Heath London Surrey CR7 8EG |
Company Name | SCCT Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (4 years, 1 month after company formation) |
Appointment Duration | 3 weeks (Resigned 01 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 9th Floor West Plaza 144 High Street West Bromwich B70 6JJ |
Company Name | Carey Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 14 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 48-50 Park Road Kenley Surrey CR8 5AR |
Company Name | Open Plan Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 22 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7846 196 High Road Wood Green London N22 8HH |
Company Name | Bluetree Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2021 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 04 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 1 Brookfields Park, Manvers Way Manvers Rotherham S Yorkshire S63 5DR |
Company Name | Designed To Talk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 19 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 22 Link Spaces Botanica Ditton Park Riding Court Road Slough SL3 9LL |
Company Name | International Ys Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 19 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 35 Firs Avenue London N11 3NE |
Company Name | Buying Boutiques Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 06 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 138 Parchmore Road London CR7 8LX |
Company Name | Unlimited Shopping Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 28 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 42 Wrens Nest Road Dudley DY1 3LR |
Company Name | Seizing The Day Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 07 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 10 Kingfisher Road Romford Essex RM14 1ER |
Company Name | Phoenix Software Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Rising Upwards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Chestnut Drive New Ollerton Nottinghamshire NG22 9SJ |
Company Name | Luxe Live Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 86 To 90 Paul Street London EC2A 4NE |
Company Name | Otonel Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 67 Foxford Crescent Coventry Coventry CV2 1QB |
Company Name | Heaven Earth Human Metaphysics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 08 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Red Gate Close Tonyrefail Porth Mid Glmorgan CF39 8QB Wales |
Company Name | Denman Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 22 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Denman Solicitors Limited 61 Bridge Street Kingston HR5 3DJ Wales |
Company Name | File The Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Conwaysolutions Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 99a Victoria Road Romford RM1 2LX |
Company Name | Nexgen Staging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 03 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 12 Solpro Estate, Royds Mills Windsor Street Sheffield South Yorkshire S4 7WB |
Company Name | Sporty Science Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 20 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Ivy Group Of Companies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 29 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Ivy Mill, Crown St Failsworth Manchester M35 9BG |
Company Name | Shacks Electronics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 21 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4370 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Glow Golden Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 83 Ducie Street Manchester M1 2JQ |
Company Name | rd Reserves Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Ob Transport Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Aster Fx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks (Resigned 28 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 1a Exchange Street East Liverpool L2 3AB |
Company Name | Windows Hq Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Hallworth Road Manchester M8 5UW |
Company Name | Petersfield Computer Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite A 82 James Carter Road Mildenhall IP28 7DE |
Company Name | Dodici Otto Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 219 Kensington High Street London W8 6BD |
Company Name | Sandor Magyar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Hm Revenue And Customs Victoria Street Grimsby DN31 1DB |
Company Name | Eagle Head Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 38 Morley Street Bury BL9 9JQ |
Company Name | Sorlietech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite A 82 James Carter Road Mildenhall IP28 7DE |
Company Name | Ayomide Colonel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 07 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12819148 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Adrox Consulting Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 07 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Monsall Road Manchester M40 8WN |
Company Name | Ambels&Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12834967 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | M.P Training Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Consumer Helper Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 58 Bright Street Mill Bright Street Bury BL9 6AQ |
Company Name | Three Eagles Recordings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 2 weeks (Resigned 21 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 21 Sussex Drive Bury BL9 9JE |
Company Name | RUKE Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Jamesons House Compton Way Witney OX28 3AB |
Company Name | Holcom Management Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 90 Dorville Road Lee London SE12 8DR |
Company Name | Warrington Community Living Service Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address G104 C/O Beyond Profit, Bolton Arena, Arena Approach Horwich Bolton BL6 6LB |
Company Name | Sampson Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (7 years after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 The Broadway Crowborough East Sussex TN6 1DF |
Company Name | Fiducia Global Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (2 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 15 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales |
Company Name | Bellrose Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Company Name | SLM Nutrition Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (2 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 06 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 46 Houghton Place Bradford West Yorkshire BD1 3RG |
Company Name | Mihi Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 67 Foxford Crescent Coventry Coventry CV2 1QB |
Company Name | OVI Solution Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 99 Victoria Road Romford RM1 2LX |
Company Name | Reservations Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 69 Lodge Road Croydon CR7 2PH |
Company Name | Quadrant Accounting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 02 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Bartle House Oxford Court Manchester M2 3WQ |
Company Name | R&D Asociates Construct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 99 Victoria Road Romford RM1 2LX |
Company Name | Meridian Build Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 63c Portswood Road Southampton SO17 2FT |
Company Name | Help And Hand Home Support Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 15 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Highfield Drive Little Haywood Staffordshire ST18 0UX |
Company Name | Man Deck Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2021 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 30 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | INC (Mount Street) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 17 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Worldwide Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 07 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 21 Camville Road Leicester LE3 1JD |
Company Name | 117 Construct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 07 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 99a Victoria Road Romford RM1 2LX |
Company Name | Quick Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2021 (same day as company formation) |
Appointment Duration | 7 months (Resigned 22 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8001, 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Entri Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 14 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 3160 Unit 3a 34 Hatton Garden Holborn London EC1N 8DX |
Company Name | Premier Horse Walkers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 7 Brackenholme Business Park Brackenholme Selby YO8 6EL |
Company Name | Unlimited Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Office 3512 321-323 High Road Romford RM6 6AX |
Company Name | Geotechnical Fds Testing Company For Engineering Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 15 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 24 Palace Road Ruislip London HA4 0PT |
Company Name | Automated Support Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 24 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1st Floor 6 Nelson Street Southend On Sea SS1 1EF |
Company Name | Tony Hobos Car Sales Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2021 (1 year, 1 month after company formation) |
Appointment Duration | 9 months (Resigned 06 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 56 Bank Street Heath Hayes Cannock WS12 2ET |
Company Name | Reserved Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2021 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 10 Buck Way Broadbridge Heath Horsham West Sussex RH12 3UH |
Company Name | Duniya Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2021 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 02 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3rd Floor, 5 Lloyds Avenue London EC3N 3AE |
Company Name | Deeper Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2021 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 26 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3805a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Ethica Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Warden House 37 Manor Road Colchester Essex CO3 3LX |
Company Name | Ld Security Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | 1066 Detailing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Dunmore Road Liverpool L13 3AY |
Company Name | Kreativekat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit A 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE |
Company Name | Sendability Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 219 Kensington High Street London W8 6BD |
Company Name | Digital Shift Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Anomia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Famous B Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit A 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE |
Company Name | Kwasi Rj Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 10 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Princes Street Ipswich IP1 1RJ |
Company Name | 12883242 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 Oak Tree Mount Leeds LS9 6SH |
Company Name | Infinite Heat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 13 Park Lane Central Cross Granby Terrace Leeds LS6 3BA |
Company Name | The Freeman Recruitment Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 Brayford Square London E1 0SG |
Company Name | Advance Edification Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 10 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Princes Street Ipswich Suffolk IP1 1RJ |
Company Name | Ashton Leigh Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (7 years after company formation) |
Appointment Duration | 1 month (Resigned 12 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14 Highbury Road Wimbledon London SW19 7PR |
Company Name | Urgo2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Shelf Company 094 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2021 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 26 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 94 Ley Street Ilford IG1 4BX |
Company Name | Elite Service Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2021 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 19 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 559 Aberford Road Stanley Wakefield WF3 4AH |
Company Name | Temp Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 11 Shiftworks, Royal House 14 Upper Northgate Street Chester CH1 4EE Wales |
Company Name | Bright Bakers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2021 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 17 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7792 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Verdant & Wild Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2021 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 16 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 82 James Carter Road Unit A Mildenhall Suffolk IP28 7DE |
Company Name | Ready Set Trade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2021 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13692551 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Savvy Servicing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2021 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 24 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13 Hall Place London W2 1NE |
Company Name | Best Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2021 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 13 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4a Mina Avenue Slough SL3 7BY |
Company Name | Badshop.De Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2021 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | Doll4R Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2021 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7783 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Enjoying Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2021 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 21 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 95-97 N Prospect Rd Plymouth PL2 2NA |
Company Name | ARF Managment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 29 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Warrington Drive Leek ST13 8NA |
Company Name | Pointpulse Strategies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 30 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 5019 196 High Road Wood Green London N22 8HH |
Company Name | Marvel Financial Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2021 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 9 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB |
Company Name | Popularity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7845 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Sharing Together Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2021 (same day as company formation) |
Appointment Duration | 9 months (Resigned 09 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 2, 30a Collingbourne Road London W12 0JQ |
Company Name | One Million Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2021 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7793 196 High Road Wood Green London N22 8HH |
Company Name | Ie Educate Benefits Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (10 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL |
Company Name | JPM Contractors (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (7 years after company formation) |
Appointment Duration | 1 month (Resigned 09 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 131 Park Lane Ap6 Co Seeburg London W1K 7AD |
Company Name | Nobilis Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (6 years after company formation) |
Appointment Duration | 3 days (Resigned 12 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR |
Company Name | Hero Money Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (3 years after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 185 Longfield Crescent London SE26 4DR |
Company Name | Century Healthcare Management Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (4 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Temple Chambers 296 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH |
Company Name | Free Boiler UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 13 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Front Suite, 1st Floor, Charles House 148 149 Great Charles Street Queensway Birmingham B3 3HT |
Company Name | IIG Europe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (2 years after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 21 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 184 Ridgacre Road Quinton Birmingham B32 1JS |
Company Name | Hantona 2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (3 years, 1 month after company formation) |
Appointment Duration | 11 months (Resigned 11 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 39 Moriconium Quay Lake Avenue Poole BH15 4QP |
Company Name | Abandoned Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2021 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 01 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 390 Bolton Road Swinton Manchester M27 8UX |
Company Name | Informative Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4180a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Romantic Fine Art Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Gilbert Hannam Close Midhurst GU29 9FY |
Company Name | Macham Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2021 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 30 Halford Street Tamworth Staffordshire B79 7RB |
Company Name | Onair 55 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 20 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 68 Rodney Street Liverpool L1 9AF |
Company Name | RWH Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2021 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 16 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 68 Rodney Street Liverpool L1 9AF |
Company Name | Shooting High Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2021 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 13 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Monarch Way Ilford IG2 7NY |
Company Name | Bespoke Live Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2021 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 03 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 St Peters Square Manchester M2 3AE |
Company Name | Qemetia-Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 23 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address La City Coldbath Square Farringdon London EC1R 5HL |
Company Name | Warner Bros Xmas-2Fr Spv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2021 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 12 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Grosvenor Avenue, Ground Floor London SM5 3EW |
Company Name | Telephone Help Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2021 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 13 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 64d Courtland Ave, Illford Essex Ig1 3dp Illford Unitedkingdom IG1 3DP |
Company Name | We Can Help You Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address St. George'S Works 51 Colegate Norwich NR3 1DD |
Company Name | Email Support Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 22 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14 Maynard Road Edgbaston Birmingham B16 0PW |
Company Name | BDG Wealth Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3681a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Agile Facility Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 71-75 Uxbridge Road London W5 5SL |
Company Name | Wholesale Squad Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Officially Gorgeous Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 5.02b Boat House Exchange Quay Salford M5 3EQ |
Company Name | Envy Bathrooms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week (Resigned 15 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 3q Faraday Road Newbury Berkshire RG14 2AD |
Company Name | UK Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Thursby House 1 Thursby Road Brombrorough Wirral CH62 3PW Wales |
Company Name | Esquire Enterprise Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 3 months (Resigned 14 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Dikor Interior Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (3 years after company formation) |
Appointment Duration | 3 months (Resigned 11 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Jhumat House Office No. 506,London Road Barking IG11 8BB |
Company Name | SBS Sourcing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Company Name | Simpl Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 49 Mere Road Leicester Leicestershire LE5 3HT |
Company Name | ALMO Zofy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Harold Rafferty Close Coventry CV6 5AW |
Company Name | Saxe Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7864a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Westernmare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 36 Ravensdale Road London N16 6SH |
Company Name | Bg Metals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (10 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Roe Street Macclesfield SK11 6UT |
Company Name | Iron Island Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Miro House Western Way (West) Bury St Edmunds Suffolk IP33 3SP |
Company Name | Professional Payroll Standard Affiliation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7954 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Sh UK Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (same day as company formation) |
Appointment Duration | 12 months (Resigned 07 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 611 Hitchin Road Luton Bedfordhsire LU2 7UP |
Company Name | Nuria Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Final Formalities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 24 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 134-136 New Hall Lane Preston PR1 4DX |
Company Name | Enviroflow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 151 Bramley Park Avenue Sherburn In Elmet Leeds North Yorkshire LS25 6TB |
Company Name | Nest Cheshire Locations Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 2 months (Resigned 12 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 57 Angel Close Dukinfield SK16 4XA |
Company Name | Smarter Software Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (4 years after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1st Floor 6 Nelson Street Southend On Sea Essex SS1 1EF |
Company Name | Bechtel Nuclear Power Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (4 years after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 06 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Company Name | Inform Designs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 72 Great Suffolk Street London SE1 0BL |
Company Name | Incredible Growth Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (6 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 28 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Office 6, Digitery Business Centre Vantage Court Riverside Way Nelson BB9 6NB |
Company Name | Redwood Fine Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 10 months (Resigned 06 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Clock Wise Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
Company Name | Lc Bespoke Carpentry Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 27 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Warrens Mill Lane North Fobbing Essex SS17 9HP |
Company Name | C.V.M Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 14 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
Company Name | Saber Windows Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 24 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 46 Theobalds Road London WC1X 8NW |
Company Name | Global Overseas Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 06 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF |
Company Name | Chevron Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 11 months (Resigned 09 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 72 Wembley Park Drive Wembley HA9 8HB |
Company Name | Fresh Webb Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 26 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4059 601 International House 223 Regent Street, Mayfair London W1B 2QD |
Company Name | Smarter Software Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (4 years after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1st Floor 6 Nelson Street Southend On Sea Essex SS1 1EF |
Company Name | OGH Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 25 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 1, Nagpal House 1 Gunthorpe Street London E1 7RG |
Company Name | LUM Brands Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address La City Coldbath Square Farringdon London Ec1r 5h |
Company Name | Youaregiant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 30 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
Company Name | Flash Direct Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2021 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 19 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3805a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Cnsport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 20 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 To 9 Market Hall Butter Market High Town Hereford HR1 2AA Wales |
Company Name | Aston College Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2021 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 27 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 162 164 High Street Digbeth Court Birmingham B12 0LD |
Company Name | Coralx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2021 (same day as company formation) |
Appointment Duration | 2 years (Resigned 11 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 5234 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Leading Doors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13801792 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Fast Track Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 19 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Clockwise - Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
Company Name | Nations Everywhere Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 16 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Ground Floor 26 Kings Hill Avenue West Malling Kent ME19 4AE |
Company Name | Ash Precision Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (5 years after company formation) |
Appointment Duration | 6 days (Resigned 12 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 77 Milson Road West Kensington London W14 0LH |
Company Name | Zeyna Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 183 Angel Place Fore Street London N18 2UD |
Company Name | Patchwork It Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (6 years after company formation) |
Appointment Duration | 2 weeks (Resigned 20 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 282 Leigh Road Leigh On Sea Essex SS9 1BW |
Company Name | Js.Uk. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Frederick Street Kings Cross London WC1X 0ND |
Company Name | IZAQ Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (2 years, 1 month after company formation) |
Appointment Duration | 2 weeks (Resigned 20 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 167-169 Great Portland Street London W1W 5PF |
Company Name | Ethos Health And Beauty Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (2 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 20 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6th Floor Bellerive House 3 Muirfield Cres London E14 9SZ |
Company Name | Mark James Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (2 years after company formation) |
Appointment Duration | 6 months (Resigned 07 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 51 Rous Road Newmarket CB8 8DH |
Company Name | Cambrian Resources Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 24 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8063a 196 High Road Wood Green London N22 8HH |
Company Name | Fox Medical Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (6 years after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Construction, Rail And Engineering Recruitment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year after company formation) |
Appointment Duration | 10 months (Resigned 02 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 5 Kirk Sandall Industrial Estate Kirk Sandall DN5 1RA |
Company Name | Rebound Strategies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year after company formation) |
Appointment Duration | 11 months (Resigned 06 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Compass House 17-19 Empringham Street Hull HU9 1RP |
Company Name | Francis Devion Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year after company formation) |
Appointment Duration | 9 months (Resigned 06 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Berkeley Suite Berkeley Square London W1J 5BF |
Company Name | Harrison Grey Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year after company formation) |
Appointment Duration | 12 months (Resigned 02 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 23-25 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ Wales |
Company Name | Cad&Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year after company formation) |
Appointment Duration | 2 weeks (Resigned 20 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 57 Kirk Street Manchester M18 8UE |
Company Name | Barrys Kitchen London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 Gateway Mews Bounds Green London N11 2UT |
Company Name | Silversquare International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7928 601 International House 223 Regent Street London W1B 2QD |
Company Name | Sparkxedm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 27 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 25 Quantock Road Weston Super Mare North Somerset BS23 4DD |
Company Name | Paragon Global Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2022 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7929 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Premier Pay Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2022 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 30 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 96, First Floor Farringdon Road London EC1R 3EA |
Company Name | INC (Property Operations) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2022 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 08 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Filing Desk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2022 (same day as company formation) |
Appointment Duration | 7 months (Resigned 11 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3985a 601 International House 223 Regent Street London W1B 2QD |
Company Name | Filing Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2022 (same day as company formation) |
Appointment Duration | 8 months (Resigned 13 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Try Mills Centre 237 Thornton Road Bradford West Yorkshire BD1 2JS |
Company Name | Lent Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Priory Close Walton On Thames Surrey |
Company Name | Kwa Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 27 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 139 North End Road London Greater London W14 9NH |
Company Name | White Rose Foods Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Preparation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 8 The Bowling Green Stretford Manchester M32 0HN |
Company Name | Quantum Cleaning Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 85 The Avenue Kennington Oxford OX1 5PR |
Company Name | Consulting Activities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 15 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 5336 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Sales Specialist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 56 Courtneys Selby North Yorkshire YO8 9AB |
Company Name | Successful Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 46 Kimberworth Road Rotherham South Yorkshire S61 1AE |
Company Name | GER Dinu Clening Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 16 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 67 Southfield Road Birmingham B16 0JP |
Company Name | APG Investments (Nominee No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 7 months (Resigned 31 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 33 Cavendish Square London W1G 0PW |
Company Name | Port Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 14 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 274a High Road London N22 8JT |
Company Name | K Moore Rental Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 25 St Marys Court London E6 3QZ |
Company Name | Support Weekly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 16 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 21c Green Lanes London N13 4TT |
Company Name | Play Mission Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 20 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Butt Hill Kippax Leeds LS25 7JX |
Company Name | Passenger Transport Software Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (2 years after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 86 90 Paul Street London EC2A 4NE Registered Company Address 86 90 Paul Street London EC2A 4NE |
Company Name | Aatomic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (5 years after company formation) |
Appointment Duration | 1 day (Resigned 08 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 129 Mile End Road London E1 4BG Registered Company Address 129 Mile End Road London E1 4BG |
Company Name | Egovape Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12 Market Square Nelson BB9 7LP |
Company Name | Mod Films Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 27 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 28a Mornington Terrace London NW1 7RS |
Company Name | Outside In Events Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 2 months (Resigned 12 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 Elmwood Court 1a Wetherby Road Leeds LS8 2JU |
Company Name | Crowns Industries Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 15 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 28 Kingshill Avenue Northolt UB5 6LF |
Company Name | WAVI Tech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 26 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Strak Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 16 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 455 Edgware Road Flat 2 London W2 1TH Registered Company Address 144 Drummond Street London NW1 2PA |
Company Name | Straumann Labs UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 8 months (Resigned 08 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | GUG Techserv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 9 months (Resigned 10 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 Litchfield Gardens London NW10 2LN |
Company Name | Visa Management Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 9 months (Resigned 09 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 34 South Molton Street London W1K 5RG |
Company Name | Janipoy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (14 years after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept.2178a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Company Name | IG Secure Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (10 years after company formation) |
Appointment Duration | 1 day (Resigned 08 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 208,Unit 2 Nortlight House Pendle Road Brierfield Nelson BB9 5FL |
Company Name | Agricultural Engineering North West Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year, 1 month after company formation) |
Appointment Duration | 4 days (Resigned 11 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address J F Hornby Co The Tower Daltongate Business Centre Ulverston Cumbria LA12 7AJ |
Company Name | Rogerhopkins Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 20 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Rothwell Real Estate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Mintholme Hall Gowans Lane Brindle Chorley PR6 8NU |
Company Name | Benjarron Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 07 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 St Petersgate Stcokport SK1 1EB |
Company Name | Entertainment Support Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 19 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Popcomms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 09 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 155 Whiteladies Road Bristol BS8 2RF |
Company Name | Function Support Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 07 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 18 Western Avenue London W3 7TZ |
Company Name | Theme Hq Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 23 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 46 Farm Road Hove East Sussex BN3 1FD |
Company Name | Pride Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 11 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13907413 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | ABC United Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 15 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 72 Great Suffolk Street London Please Select SE1 0BL |
Company Name | Ultimia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2022 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8017a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Domestic Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2022 (same day as company formation) |
Appointment Duration | 10 months (Resigned 15 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 74 City View Point 139 Leven Road London E14 0XS |
Company Name | Gaintrix International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2022 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 12 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13922755 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Watts Leasing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2022 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 12 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 21 Weald Road 3 Weald Place Brentwood CM14 4TH |
Company Name | Madri Minerals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2022 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 06 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8026 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | META Collectables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2022 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 28 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 10 Beechwood House Beachwood Road Fishponds Bristol BS16 3TU |
Company Name | Dan Build Decor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2022 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 14 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 3906, Unit 3a 34-35 Hatton Garden London EC1N 8DX |
Company Name | Peasydeal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5th Floor 167 169 Great Portland Street London W1W 5PF |
Company Name | DW Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2022 (same day as company formation) |
Appointment Duration | 2 years (Resigned 08 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 17 Parliament Street Morecambe LA3 1RQ |
Company Name | Tethered Wits Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2022 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Andover Road Cheltenham Gloucestershire GL50 2TJ Wales |
Company Name | KT Kitchens & Bathrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2022 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 31 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 118 London Road Mitcham Surrey CR4 3LB |
Company Name | Globalpeer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 10 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4119 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Managing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2022 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 47 Broadhurst Avenue Ilford Essex IG3 9DL |
Company Name | Onnuxa It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2022 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 25 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 68 Vista Green Birmingham B38 9PD |
Company Name | Grizzly Bars Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2022 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 Garden Close Addlestone KT15 2PT |
Company Name | Portland Business Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2022 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 15 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Sidings House Sidings Court Doncaster DN4 5NU |
Company Name | Travel Tide Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2022 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 13 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 5240 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Xleat Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Russell Street Kings Lynn PE30 5PH |
Company Name | True Blu Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Grosvenor House 11 St. Pauls Square Birmingham B3 1RB |
Company Name | Fresh Thinking Group (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (1 year after company formation) |
Appointment Duration | 2 months (Resigned 13 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address PO Box 4385 13202797 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | TEHN Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 16 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE |
Company Name | Reibus UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8045a 196 High Road Wood Green London N22 8HH |
Company Name | Wise Fortune Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 19 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3805a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Top Impact Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Ivories 6-18 Northampton Street London N1 2HY |
Company Name | Edstema Care Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (2 years after company formation) |
Appointment Duration | 3 days (Resigned 14 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 20 Wenlock Road London N1 7GU |
Company Name | Paperwork Art Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (2 years after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 06 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 Farm View Lower Kingswood Tadworth KT20 7ED |
Company Name | Salt Creek Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 315 Halliwell Road Bolton BL1 3PF |
Company Name | Care Skilled Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (6 years after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 09 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 130 Old Street London EC1V 9BD Registered Company Address Bedford House 60 Chorley New Road Bolton BL1 4DA |
Company Name | E-Learning Solutions Inc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 69 Beech Road Luton LU1 1DW |
Company Name | Friend4Friend Services Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (6 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 24 Pleydell Road Old Town Swindon SN1 4DH |
Company Name | Fresh Thinking Group (Global) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (1 year after company formation) |
Appointment Duration | 2 months (Resigned 13 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address PO Box 4385 13202949 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Renewables Project Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (8 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Cedar House Vine Lane Hillingdon Uxbridge UB10 0NF |
Company Name | Showbiz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (8 years after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 20 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 24-28 Smithfield House Digbeth Birmingham B5 6BS |
Company Name | Axis Shift Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (8 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address C/O Mya Business Services Aberystwyth SY23 9BX Wales |
Company Name | EPT Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (4 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 106b Wood Street Barnet EN5 2UR Registered Company Address 106b Wood Street Barnet EN5 2UR |
Company Name | It Options Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (3 years, 1 month after company formation) |
Appointment Duration | 10 months (Resigned 06 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Farmhouse Vicarage Road Egham Surrey TW20 8NT |
Company Name | QH Management Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (3 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Park Stile Love Hill Lane Slough SL3 6DE |
Company Name | Training Connect Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 11 Highlands Close Hounslow TW3 4HA |
Company Name | Fix2Youk Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 59 College Road Liverpool L23 0RL |
Company Name | Investment Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Greenleaves Farm End London E4 7QS |
Company Name | 1st K9 Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 01 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 183 Angel Place Fore Street London N18 2UD |
Company Name | Byggh Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2022 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Byggh Ltd 4 Hertford Road Stratford-Upon-Avon Warwickshire CV37 9AN |
Company Name | Defacto Motion Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2022 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 30 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address De Facto Motion Ltd 16 High St Totnes Devon TQ9 5RY |
Company Name | Talent Master Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2022 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 41 Crispin Crescent Croydon Sutton CR0 4UJ |
Company Name | Thomas Bradshaw Commercial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2022 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 09 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 25 St Marys Court Melford Road East Ham E6 3QZ |
Company Name | Holding Candy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Gilbert Street London W1K 5HA |
Company Name | Porter Accountancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2022 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 14 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14017618 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Rewards Holding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 26 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3805a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Sensory Home Media Production Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 27 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 Ducketts Wharf South Street Bishop'S Stortford Herts CM23 3AR |
Company Name | A & J Renovations (East Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2022 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 17 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL |
Company Name | Solo Flying Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2022 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 12 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 272 Heath Street Birmingham West Midlands B18 4DF |
Company Name | Valkyria Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (2 years, 1 month after company formation) |
Appointment Duration | 3 days (Resigned 08 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 5 Hawtrey Road London NW3 3SS |
Company Name | Apex Management Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (2 years after company formation) |
Appointment Duration | 1 month (Resigned 06 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12507553 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Venture Bikes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 3 72 To 74 Hazelwell Street Stirchley Birmingham B30 2JS |
Company Name | Benko Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 49 Flat 807 49 Olympic Way Wembley HA9 0NT |
Company Name | Juicy Bitz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 31 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 28 Gilby House Berger Road E9 6ht Hackney E9 6HT |
Company Name | Studio Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2022 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 19 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3805a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | 136 West Green Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2022 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 16 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | Green Jellyfish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2022 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 13 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 46 Rose Lane Norwich Norfolk NR1 1PN |
Company Name | U Awan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2022 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 09 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 17 Orbital 25 Business Park Watford WD18 9DA |
Company Name | Sight Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2022 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 19 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4663a 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | SGH Midco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2022 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 15 Queen Square Leeds LS2 8AJ |
Company Name | Quantum Exterior Cleaning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 26 Station Road London NW10 4UE |
Company Name | CFS Test 12321311 Tr Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 30 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | GDG Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20 Leahouse Suite E 2 Plevna Road, Plevna Road London N9 0BS |
Company Name | HSS Physiotherapy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 23 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Office One 1 Coldbath Square London Farringdon EC1R 5HL |
Company Name | Engaging In Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 26 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3805a 196 High Road Wood Green London N22 8HH |
Company Name | Entertainment United Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 02 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 2c, Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW |
Company Name | SS4 Engineering Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 4 months (Resigned 16 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 73 Main Street Cosby Leicester Leicestershire LE9 1UW |
Company Name | Luxhomerepair Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2022 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 28 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14051425 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Zb Mart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2022 (same day as company formation) |
Appointment Duration | 2 days (Resigned 21 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Southfield Lane Post Office 6 Southfield Lane Bradford BD5 9HS |
Company Name | Herasmart Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2022 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Moving Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2022 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 02 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 1 6 Van Diemans Lane Oxford Oxfordshire OX4 3QA |
Company Name | Copper Thread Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2022 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 14 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Grosvenor House 11 St Pauls Square Birmingham West Midlands B3 1RB |
Company Name | Allmedia Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2022 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF |
Company Name | Beat The Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2022 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 5072a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | EQVI Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2022 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE |
Company Name | Rewarding Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8090 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Alidon Commercial Cleaning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Dreamerscare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 06 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14072994 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Zenzo Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 18 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Box 74 Two Trees Lane Two Trees Court Denton Manchester M34 7SZ |
Company Name | Betta Butties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 10 months (Resigned 22 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL |
Company Name | Groovy Holding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 22 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 8 Parkland Road Woodford Green IG8 9AP |
Company Name | Hallmark College Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 01 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Winning Box 27 37 Station Road Hayes Hillingdon UB3 4DX Registered Company Address Unit 4 Abbey Road Barking IG11 7BZ |
Company Name | The Mug Mine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (2 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 07 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bellerive House 3 Muirfield Cres London E14 9SZ |
Company Name | Wells Health Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (5 years after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Lawns Nursing And Residential Care Kingsbridge Road Brixton Nr. Plymouth Devon PL8 2AX |
Company Name | Eye 2 Eye Vision Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 317 India Mill Business Centre Darwen BB3 1AE |
Company Name | Sanfo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 23 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 140, 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | J Warren Consult Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 13 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 16 The Close Ardingly Sussex RH17 6TX |
Company Name | V S Infotech Solutions Private Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (6 years after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10134687 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Chandos Manor Farms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 07 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Chandos Manor Rushall Ledbury Herefordshire HR8 2PA Wales |
Company Name | Panther Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2022 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 06 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 17 Cottingley Approach Leeds West Yorkshire LS11 0HQ |
Company Name | Leading Technology Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2022 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 05 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address No1 Business Centre 1 Alvin Street Gloucester GL1 3EJ Wales |
Company Name | Gdifs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2022 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 59 Commercial Street Risca Newport Caerphilly NP11 6AW Wales |
Company Name | Protolight UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address PO Box 4385 12583091 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Artantics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Mark Pass 61 Clark Road Compton Wolverhampton WV3 9PA |
Company Name | 5Y Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 10 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA Registered Company Address Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA |
Company Name | The Berginson Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Berginson Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Berginson Structural Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | The Woof Packk Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 31 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 390 Bolton Road, Pendlebury, Swinton Manchester M27 8UX |
Company Name | Berginson Glass Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | TAIT Grayson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year after company formation) |
Appointment Duration | 7 months (Resigned 04 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Elmfield Park Bromley BR1 1LU Registered Company Address Docklands Business Centre Suite 12/3d 10-16 Tiller Road London E14 8PX |
Company Name | Berginson (Office Fittouts) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Berginson Groundworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Berginson Highways Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | FS Capital Commodities Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 11 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4808 601 International House 223 Regent Street London W1B 2QD |
Company Name | Box Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3990 196 High Road Wood Green London N22 8HH |
Company Name | Smile Station Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 3 , 1st Floor 6 To 7 St Mary At Hill London EC3R 8EE |
Company Name | Suraya Store Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 20 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 72 Churchill Road London E16 3DX |
Company Name | Wateredge (Stafford) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | OTP Trade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (same day as company formation) |
Appointment Duration | 7 months (Resigned 05 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 196 High Road London N22 8HH |
Company Name | 3Horizons Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 30 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Maple Building 39/51 Highgate Road London NW5 1RT |
Company Name | Business 247 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 06 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB |
Company Name | TECH Champion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 05 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address No1 Business Centre 1 1 Alvin Street Gloucester GL1 3EJ Wales |
Company Name | CW & So Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 05 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Canute House Durham Wharf Drive Brentford Lock Brentford London TW8 8HP |
Company Name | Open Book Business Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Oriel House 26 The Quadrant Richmond Surrey TW9 1DL |
Company Name | Assistance 24/7 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2022 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 25 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4519 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Mayfair Ross Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2022 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 23 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 34 The Rogers Shanklin Hants PO37 7HH |
Company Name | The Calling Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2022 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 05 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 26 Station Road London NW10 4UE |
Company Name | Pleasant Plumbers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2022 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 06 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Level 30 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Company Name | Training Matters Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2022 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 25 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Apartment 36 Europa House 7 No 1 Street London SE18 6HP |
Company Name | Work Hard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2022 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 25 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 67 Foxford Crescent Coventry CV2 1QB |
Company Name | Sure Start Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2022 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 29 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 8 Douglass Road Dudley DY2 8NE |
Company Name | Konsta Building Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2022 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 17 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Christy Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2022 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 12 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU |
Company Name | Property Measure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2022 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 20 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Hurst Close Woking GU22 0DU |
Company Name | Property Planning Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2022 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 20 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Hurst Close Woking GU22 0DU |
Company Name | Maker&Son Licences Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2022 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Mount Street Manchester M2 5WQ |
Company Name | Advanced Paye Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2022 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 09 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | Business Blueprints Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 24 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Princes Street Ipswich IP1 1RJ |
Company Name | Computing Network Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2022 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 17 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 167-169 Great Portland Street 5th Floor London W1W 5PF |
Company Name | TUNC Dev Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2022 (2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 46 New Park March Cambridgeshire PE15 8RS |
Company Name | St Martin Of Tours Ha Care Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2022 (4 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Wilton Villas London N1 3DN Registered Company Address 4 Wilton Villas London N1 3DN |
Company Name | Price Constructions Bg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2022 (2 years after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 77 Delfordd Rhos Pontardawe Swansea SA8 3EJ Wales |
Company Name | Anthony Shopland 123 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2022 (2 years after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 27 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Mynydd Du Johns S Lane Hirwaun CF44 9TQ Wales Registered Company Address Fair View Bungalow Hirwaun Road Hirwaun Aberdare Rct CF44 9HP Wales |
Company Name | Aquila Industrial Cleaning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2022 (2 years after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY |
Company Name | Cloud Engagement Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2022 (8 years after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 18 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Area B First Floor 59 Church Street Staines-Upon-Thames TW18 4XS |
Company Name | Kobari Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2022 (7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 101, Lumina Business Centre 32 Lumina Way Enfield London EN1 1FS Registered Company Address Suite 101, Lumina Business Centre 32 Lumina Way Enfield London EN1 1FS |
Company Name | D-Tek Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2022 (6 years after company formation) |
Appointment Duration | 5 days (Resigned 12 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 282 Leigh Road Leigh Leigh Road Leigh-On-Sea SS9 1BW |
Company Name | SCF Renewable Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2022 (3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 28 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 4681 196 High Road Wood Green London N22 8HH |
Company Name | DIX Services Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 18 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 1 59 61 Cheriton Road Folkestone CT20 1DF |
Company Name | Expert UK Renovations Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 30 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 132 Review Road Town Neasden London NW2 7BD |
Company Name | Mr Video Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Vinegar Street London E1W 2QQ |
Company Name | Aarontech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 11 months (Resigned 08 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 8 Blackfriars Road Kings Lynn PE30 1NR |
Company Name | Data Analyst Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 30 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 129 School Lane Little Melton Norwich NR9 3LB |
Company Name | Ta And Mht Online Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 26 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Gf 14 Tichborne Street Brighton East Sussex BN1 1RU |
Company Name | WYEA Builders Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2022 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 13 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Princes Street Ipswich IP1 1RJ |
Company Name | NAC Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2022 (same day as company formation) |
Appointment Duration | 3 months (Resigned 21 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | CYDA Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 21 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Red Gables Penmaenmawr Conwy LL34 6JA Wales |
Company Name | Formally Open Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 61 Neville Road Luton LU3 2JG |
Company Name | International Source Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 11 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 The Paddock Oswaldtwistle Lancashire BB5 3AB |
Company Name | Spelling Business Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2022 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14247075 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | INC (Horizon House) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2022 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 07 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Backwards Holding Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2022 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 51 Yorkshire Street Morecambe LA3 1QF |
Company Name | Fresh Thinking Business 123 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2022 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 17 Gay Links Basildon SS14 2DF |
Company Name | Breaking Backwards Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2022 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 17 Gay Links Basildon SS14 2DF |
Company Name | Silverline Delivery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2022 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 08 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 29 Netherwood Road London W14 0BL |
Company Name | RWH F&B Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2022 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 20 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 68 Rodney Street Liverpool L1 9AF |
Company Name | Assistance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2022 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 29 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address International House 109 111 Fulham Palace Road London W6 8JA |
Company Name | It Corporate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (6 years after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 282 Leigh Road Leigh On Sea Essex SS9 1BW |
Company Name | NPB Carbon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 31 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Wellington Circus Nottingham NG1 5AL |
Company Name | Pchaps Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 05 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 17 Leysfield Gardens Chellaston Derby Derbyshire DE73 6PL |
Company Name | Heidelberg Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (2 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 3636 601 International House 223 Regent Stree Mayfair London W1B 2QD Registered Company Address Dept 3636 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Pro Staffing Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Amp House 1 Dingwall Road Croydon CR0 2LX |
Company Name | Fast Transportation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (2 years after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20 Bucks Hill Nuneaton Warwickshire CV10 9LQ Registered Company Address 20 Bucks Hill Nuneaton Warwickshire CV10 9LQ |
Company Name | The Order Of The Phoenix, Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (2 years after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Field House Hepscott Morpeth NE61 6NA |
Company Name | Digital Solutions Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2022 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 22 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 125 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Mediabuying Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | Azzip Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2022 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 24 July 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 48 Westmark Kings Lynn PE30 4RQ |
Company Name | Starry Business Plan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | Submerged Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | Speciality Advice Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | Deep Shallow Water Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 28a Queen St Morecambe LA4 5EG |
Company Name | 21st Office Interiors Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 16 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Granville House 2 Tettenhall Road Woverhampton WV1 4SB |
Company Name | Rain-Scape Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2018 (5 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 11 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 18 Vale View Charvil Reading RG10 9SJ |
Company Name | Greencare Garden Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 107 Fleet Street London EC4A 2AB Registered Company Address 11 Asheton Business Park Tysea Hill Stapleford Abbotts Romford RM4 1JU |
Company Name | Game Ready Europe Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 30 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite R8 Rays House North Circular Road London NW10 7XP |
Company Name | Galva Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2018 (same day as company formation) |
Appointment Duration | 5 months (Resigned 09 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Office 1, Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE |
Company Name | Ewers Assets & Property Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2018 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 294 Allesley Old Road Allesley Coven Try Coventry Warwickshire CV5 8GH Registered Company Address Unit 7 At The Rear Of 7j Claymore Wilnecote Tamworth B77 5DQ |
Company Name | North West Enterprises Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2018 (1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 24 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Level One, Basecamp 49 Jamaica Street Liverpool L1 0AH |
Company Name | UK Flood Defence Systems Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 19 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Brooklands Business Park Wellington Way Weybridge KT13 0TT |
Company Name | MKL Trinity Global Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2018 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 15 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 37 Blenheim Walk Corby NN18 9HB |
Company Name | O365 Sme Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Priory Park Taunton Somerset |
Company Name | Dsms-UK Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11696165 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Lion Business Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 19 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 10 Empress Business Park Chester Road Manchester M16 9EA |
Company Name | Green Leaf PR Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2018 (8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 26 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2670a 601 International House, 223 Regent St Mayfair London W1B 2QD Registered Company Address 07426592 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Use Holdings Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2018 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 Victoria Terrace Instow Bideford EX39 4JW |
Company Name | Famous Brand Delivered Wholesale Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 3 Abbey Lane Industrial Estate Abbey Lane Ormskirk Lancashire Burscough L40 7SR |
Company Name | New Life Cosmetics Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (2 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 167-169 Great Portland Street London W1W 5PF |
Company Name | Orange Genie Pay No 2 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (8 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 03 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Colton Square Leicester LE1 1QH |
Company Name | Building A Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2340 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Chapar Online Styling Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (3 years after company formation) |
Appointment Duration | 6 days (Resigned 16 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 42 Lytton Road Barnet Herts EN5 5BY Registered Company Address 11 Bull Lane High Wycombe HP11 2DL |
Company Name | Cozymole Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 1a First Floor 16 Dolphin Street Manchester M12 6BG |
Company Name | Electrogo Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 06 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6 Beaufort Court 49 Lillie Road London SW6 1UA |
Company Name | Hexagon Electrical Services UK Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (2 years, 1 month after company formation) |
Appointment Duration | 2 weeks (Resigned 29 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 196 Grange Road Ilford IG1 1HB |
Company Name | Tiller Portfolios Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2019 (2 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Robinson House Bramley Road London W10 6RW Registered Company Address 6 Beaufort Court 49 Lillie Road London SW6 1UA |
Company Name | Ultimate Diamond Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 57 Leggatts Wood Avenue Watford WD24 6RL |
Company Name | Successful Consultants Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 25 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Co Feotex Hornsey Road London N19 4DR |
Company Name | Tiller Invest Properties Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (3 years after company formation) |
Appointment Duration | 6 days (Resigned 15 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 77 Selborne Road London N14 7DE Registered Company Address 50 Grosvenor Hill Mayfair London W1K 3QT |
Company Name | Telelog Tracker Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Innovation Centre Little Buckland Little Buckland Stables Broadway WR12 7JH |
Company Name | Enahgee Productions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (8 years after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 29 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 94 Harefield Road Uxbridge UB8 1PN |
Company Name | Business For Everyone Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12118665: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Rhean Yes Letts Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 131 Friargate Preston PR1 2EF |
Company Name | Edvance Strategies Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2574 196 High Road Wood Green London N22 8HH |
Company Name | UK Cbd Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 20 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 342 Green Lane London IG3 9JR |
Company Name | BPL Business Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 28 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 139 Viglen House Business Centre Alperton Lane London HA0 1HD |
Company Name | Benchford Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Mann Island Co Walmoor Liverpool L3 1BP Registered Company Address 4th Floor Fitzroy Street London 4th Floor Fitzroy Street Fitzroy Street London W1T 6EB |
Company Name | Ashburton Food Festival Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (2 years after company formation) |
Appointment Duration | 1 month (Resigned 10 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster Registered Company Address Suite 1, 24 Hans Road London SW3 1RW |
Company Name | Little Black Cat Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (10 years after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 17 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 27 St. Cuthberts Street Bedford MK40 3JG |
Company Name | Leo Business Connections Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2019 (3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Westfell Road Westfell Road BD22 6EN |
Company Name | All Of Our Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 02 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel, Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Applied Success Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12215523 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Easy Start Structure Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Top Floor, Rear Room 49 St. Kilda'S Road London N16 5BS |
Company Name | All Yours Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Top Floor, Rear Room 49 St. Kilda'S Road London N16 5BS |
Company Name | Bardsley Workforce Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2019 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 363 Leeds Road Huddersfield HD2 1YB |
Company Name | Fighting For Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 3 17 Trinity Road Bradford BD5 0JD |
Company Name | Private Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 24 Osborn Street London E1 6TD |
Company Name | All Of Our Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 378 Lower Broughton Road Salford M7 2HW |
Company Name | Our Next Generation Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year after company formation) |
Appointment Duration | 4 weeks (Resigned 05 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 St John Street Runcorn WA7 1BT |
Company Name | Cloud Leisure Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 500 Westgate Rd Newcastle Upon Tyne Tyne And Wear NE4 9BL |
Company Name | Vedra Trading Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 31 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bury Business Lodge Europa House Barcroft St Bury Lancashire BL9 5BT |
Company Name | Rise Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (4 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Sandfeilds Nursery Lynminster Road Wick Littlehampton West Sussex BN17 7PG |
Company Name | Godlen Recruitment Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 2 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10945680: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Mayfair & Bell Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (2 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 13 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 82 Lancaster Avenue Barnet Hertfordshire EN4 0EU |
Company Name | Design And Build It Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (2 years after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 26 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10962502 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Jdconstruction Projects Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12249716: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Prevnt Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (same day as company formation) |
Appointment Duration | 7 months (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 154 Leicester Road Oadby Leicester Leicestershire LE2 4AA |
Company Name | Frontside Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (3 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS Registered Company Address The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Company Name | Europe Trading Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 49 Tavistock Drive Leicester LE5 5NT |
Company Name | Shopy Apps Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Palatine Avenue Manchester M20 3DP |
Company Name | Evonex Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2019 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 05 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit B 63-66 Hatton Garden London EC1N 8LE |
Company Name | Caring Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 83 Fairholt Road London N16 5EW |
Company Name | Daring Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Top Floor, Rear Room 49 St. Kilda'S Road London N16 5BS |
Company Name | World Of Success Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2019 (same day as company formation) |
Appointment Duration | 6 months (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Morrab Court Pargolla Road Newquay Cornwall TR7 1RF |
Company Name | Believe And Succeed Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2019 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 05 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 15 Heywood Road Alderley Edge Cheshire SK9 7PN |
Company Name | Dorset Barbers Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 47 Gunz St. Mary Street Weymouth DT4 8PU |
Company Name | Ready Made Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 31 Westminster Drive Southport PR8 2RL |
Company Name | Myharmonica Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 08 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2654 196 High Road Wood Green London N22 8HH |
Company Name | Fathom Marketing Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks (Resigned 29 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11595580 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Hodges Advertising Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 334-340 Caledonian Road London N1 1BB |
Company Name | Metagalaxtic Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 196 High Road Wood Green London N22 8HH Registered Company Address Clarence House Clarence Street Manchester M2 4DW |
Company Name | Making Every Word Count Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (3 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 29c Cobbett Road Cobbett Road Burntwood Business Park Burntwood WS7 3GL |
Company Name | JCP Electrical Mechanical Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10 Gressingham South Lakeland Leisure Borwick Lane Carnforth LA6 1BH |
Company Name | Consulting Development Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2019 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 4 Montrose Avenue Gidea Park Essex RM2 6RH |
Company Name | Support Sales Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 30 Pen Y Cefn Amlwch LL68 9DF Wales |
Company Name | Every Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Office 16 92-96 Hesketh Mount Lord Street Southport PR8 1JR |
Company Name | Business To-Go Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 30 Pen Y Cefn Amlwch LL68 9DF Wales |
Company Name | XYZ Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 Warren Court Southport PR8 2DE |
Company Name | Successful Consultancy Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12361226: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | McDermott Enterprises Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 28 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Ledsham Close Birkenhead Merseyside CH43 9ED Wales |
Company Name | Smallbone Kitchens Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 02 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 28b Newton Grange Toronto Bishop Auckland County Durham DL14 7RP |
Company Name | 8910 Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12365088 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Barefoot Diva Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (5 years after company formation) |
Appointment Duration | 5 months (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Square Metre Homes Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Express Building 9 Great Ancoats Street Manchester M4 5AD Registered Company Address 6 Bevis Court London EC3A 7BA |
Company Name | MSC Customs Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (10 years after company formation) |
Appointment Duration | 6 months (Resigned 18 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 96b South End Croydon Surrey CR0 1DQ |
Company Name | Ghetto Swing High Power Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 03 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT |
Company Name | Forwarding Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2941 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA |
Company Name | Working Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Friary House Briton Street Southampton SO14 3JL |
Company Name | B33Home Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2020 (2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 9 Elder House Water Lane Kingston Upon Thames KT1 1AE |
Company Name | Lumos Lighting Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 months (Resigned 15 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 59 Shipman Road London E16 3DT |
Company Name | Allied Ventures Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | ECON Builds Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11742827 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | The Event Concierge Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11743291: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Syseco Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 31 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10512492 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Best Of The Best Business Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Ventnor Gardens Gateshead NE9 6EA |
Company Name | LYMM Master Builders Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (3 years after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Lea Green Business Park Eurolink St Helens Merseyside WA9 4TR |
Company Name | Nutritional Coaching London Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (8 years after company formation) |
Appointment Duration | 3 months (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6 Dunsford Road Smethwick B66 4EH |
Company Name | Competitive Consulting Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 23 Heathfield Stacey Bushes Milton Keynes MK12 6HP |
Company Name | Liberty Mineral Water Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 24 Osborn Street London E1 6TD |
Company Name | Newquay Building Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Edgcumbe Avenue Newquay TR7 2NH |
Company Name | Amputee Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (2 years after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 30 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Waterside Close Wolverhampton WV2 1HN |
Company Name | Signature Fitness Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 118 Ivanhoe Street Dudley West Midlands DY2 0YD |
Company Name | Removals Express Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (12 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 30 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 88 Kilby Road Fleckney Leicester LE8 8BN |
Company Name | Zenobia London Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2020 (4 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 53 The Fairway Pudsey Leeds West Yorkshire LS28 7RD Registered Company Address 53 The Fairway Pudsey Leeds West Yorkshire LS28 7RD |
Company Name | 4 Star Country Show Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Oakshaw Court Bradford West Yorkshire BD4 7LW Registered Company Address 84 Toller Lane Bradford BD8 9DA |
Company Name | Brexittrademark.com Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Oakshaw Court Bradford West Yorkshire BD4 7LW Registered Company Address 84 Toller Lane Bradford BD8 9DA |
Company Name | G S H Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 23 Heathfield Milton Keynes MK12 6HP |
Company Name | Panda Pants Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 27 Honddu Close Hereford Hereford Herefordshire HR2 7NX Wales |
Company Name | PRIR UK Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Hotel Discount Codes Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 St Cuthberts St Bedford Bedfordshire MK40 3JG Registered Company Address 27 St Cuthberts St Bedford Bedfordshire MK40 3JG |
Company Name | Regain2Reign Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 54 Normandy Drive Hayes UB3 2QP |
Company Name | Grinny Pigs Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 51 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DX |
Company Name | 24/7 Cars Gravesham Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2a Dunkirk Rise Riddlesden BD20 5DR Registered Company Address 2a Dunkirk Rise Riddlesden BD20 5DR |
Company Name | Events In Wonderland Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 642 High Road Leyton London E10 6RN |
Company Name | Mobile Barber Hub Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 118 Ivanhoe Street Dudley West Midlands DY2 0YD Registered Company Address 1 Waterside Close Wolverhampton WV2 1HN |
Company Name | Floree Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (2 years after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Grasholm Way Langley Slough Berkshire SL3 8WF Registered Company Address 54 Normandy Drive Hayes UB3 2QP |
Company Name | Business Techcoms Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 10 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Cinder Hills Way Dodworth Barnsley S75 3SY |
Company Name | The Jitsu Store Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2020 (1 year after company formation) |
Appointment Duration | 4 months (Resigned 10 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 18a Saint Mary Street Woolwich London SE18 5AL |
Company Name | Hayinabox Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (2 years, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 10 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 5 Standish Close Coventry CV2 5NN |
Company Name | Buymyhay Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (2 years after company formation) |
Appointment Duration | 1 day (Resigned 10 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5 Liberty Way Nuneaton Warwickshire CV11 6RZ Registered Company Address 5 Standish Close Coventry CV2 5NN |
Company Name | WFT Global Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2020 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 22 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Ecobuilddevelopments Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2020 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 13 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8031 601 International House 223 Regent Street London W1B 2QD |
Company Name | Missy Coo Jewellery Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (3 years after company formation) |
Appointment Duration | 4 days (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 20/22 Wenlock Road London N1 7GU |
Company Name | Cbs-UK Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 07 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 52 Fitzneal Street London W12 0BB |
Company Name | Lynscape Photography Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 07 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 823 Woolwich Road Charlton London SE7 8LJ Registered Company Address 823 Woolwich Road Charlton London SE7 8LJ |
Company Name | Infuso Soda Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Units Rear Of 70 Josephine Avenue London SW2 2LA |
Company Name | Whirl Technologies Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2020 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 04 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12831902 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Readymix Kongcrete UK Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 08 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 41 Sir Francis Drake Court 43 45 Banning Stre London SE10 0FF Registered Company Address Flat 41 Sir Francis Drake Court 43 45 Banning Street London SE10 0FF |
Company Name | Complete Wishh Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (1 year after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 4 Holmfield Road Fulwood Preston PR2 8EN |
Company Name | New Forest Heating Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (2 years after company formation) |
Appointment Duration | 1 week (Resigned 12 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Apartment 15 Sylvan Mews Wynyard TS22 5BF |
Company Name | Monthly Managing Business Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2020 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 09 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Monthly Managing Business Limited 3rd Floor 86-90 Paul Street London EC2A 4NE |
Company Name | MYDB Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 19 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 16 Bretton Road Acocks Green West Midlands B27 7DX |
Company Name | Big Man 1 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 07 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Church Road Postwick Norwich Norfolk NR13 5HN Registered Company Address 4 Church Road Postwick Norwich Norfolk NR13 5HN |
Company Name | E-Marketing Firm Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 34 Flying Angel House 287 Victoria Dock Road London East London E16 3BY |
Company Name | Maxxiclean Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 39 Sunny Hill Road Bournemouth Dorset BH6 5HR |
Company Name | Hcexecutive Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 29 Cedar Road Southampton Hampshire SO14 6HJ |
Company Name | JJVF Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 2 weeks (Resigned 22 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Elmbank Crays Hill Road Crays Hill Billericay CM11 2YR |
Company Name | Domani Private Digital Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (2 years after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11673454: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | M19 Production Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (2 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 18 Farrow Avenue Peterborough PE7 8HT |
Company Name | Business Improvement Tools Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (7 years after company formation) |
Appointment Duration | 2 months (Resigned 08 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 276 Desborough Road High Wycombe 276 Desborough Road High Wycombe Not Specified HP11 2QR |
Company Name | Admin Jobs Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks (Resigned 25 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 64 Cleave Road Gillingham ME7 4AX |
Company Name | Fortresec Consulting Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week (Resigned 18 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Peacock Way Bretton Peterborough Cambridgeshire PE3 9AA |
Company Name | MT Therm Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 10, 72 Parkhill Road Bexley DA5 1HY |
Company Name | Watch The Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Wrexham Road Romford Essex RM3 9HH |
Company Name | Thinking City Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (7 years after company formation) |
Appointment Duration | 1 day (Resigned 10 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3503 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Diffraction Films Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (3 years after company formation) |
Appointment Duration | 3 days (Resigned 12 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 87 Goodwin Cresent Swinton Mexborough S64 8QP |
Company Name | Ark Creat Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 3 weeks (Resigned 02 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12399372: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Harmony Hmo Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 114 Highlever Road London W10 6PL |
Company Name | Baala Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 38 Trowtree Avenue West Gorton Manchester M12 5LR |
Company Name | Skyfall Networks Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4002 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Design Services A Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2021 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 28 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 874 40 South Way Wembley HA9 0TE |
Company Name | Canopy Cbi Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12537147 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Samatt Trade Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 14 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 1-3, 8 Upper Terrace Road Bournemouth BH2 5NW |
Company Name | Techfabuk Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 07 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 71 Oscar Street London SE8 4QJ |
Company Name | AXIA Cb Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Westferry Circus London E14 4HB |
Company Name | Maruca Ventures Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 04 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Old Mill House, Deakins Business Park Blackburn Road Bolton BL7 9RP |
Company Name | Foodin Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (2 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 10 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Kemp House, 152 City Road London EC1V 2NX |
Company Name | BDG Management Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 26 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Northside House Cockfosters Parade Barnet EN4 9EB |
Company Name | AQB Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2021 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Pond House Lady Aylesford Avenue Stanmore HA7 4FQ |
Company Name | Worldwide Help Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 15 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 1420 196 High Road Wood Green London N22 8HH |
Company Name | CODY Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 27 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Office 3523 58 Peregrine Road Ilford Essex IG6 3SZ |
Company Name | Busy Business Bees Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 18 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13547778 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Connexa P3 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 17 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 15 South Farm Lane Lightwater GU18 5RN |
Company Name | VIP Valets Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 34 Gofton Walk Newcastle Upon Tyne NE5 2PW |
Company Name | Tesla Digital Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2021 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 21 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 44 Tresham Crescent London NW8 8TN |
Company Name | Buy Gold Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 18 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Clubhouse 50 Grosvenor Hill London W1K 3QT |
Company Name | ASCM Global Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year, 1 month after company formation) |
Appointment Duration | 6 days (Resigned 15 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Powell Global Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 41 Chequerfield Road Pontefract WF8 2BU |
Company Name | Thelionsdenuk Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 9 Bannister Close Greenford UB6 0SW |
Company Name | MMM Waste Management Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 To 2 Church Street Telford TF2 6BU |
Company Name | South West Construction And Development Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 40 Lesley Road Rotherham S63 9DH |
Company Name | Kent Wholesale Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2021 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 14 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Initial Business Centre Monsall Road Manchester M40 8WN |
Company Name | Goal Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Invoice Developments Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (6 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 Hanover Square London W1S 1HE |
Company Name | Poxell Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (2 years after company formation) |
Appointment Duration | 2 months (Resigned 11 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7899 196 High Road Wood Green London N22 8HH |
Company Name | Sew Funky Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Princes Street Ipswich IP1 1RJ |
Company Name | HFP Marketing Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4382a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Nuova Living Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 9 months (Resigned 10 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Courier Contact Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2022 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8079 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Formate Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2022 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Tiago Commercial Storage Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 8 months (Resigned 18 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 31 Suffolk Court Hevingham Drive Chadwell Heath Romford RM6 4UA |
Company Name | Arctic Produce Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2022 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3rd Floor 86 90 Paul Street London EC2A 4NE |
Company Name | APJ Commercial Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 8 months (Resigned 12 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 31 Suffolk Court Hevingham Drive Chadwell Heath Essex RM6 4UA |
Company Name | Cheyenne Commercial Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 04 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 16 160 Balsam House East India Dock Road London E14 0BP |
Company Name | Only Brands International Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 06 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4264 601 International House Regent Street London W1B 2QD |
Company Name | Ready & Prepared Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 103 Walsgrave Road Coventry CV2 4HG |
Company Name | Phillip Cotton Construction Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 09 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 31 Suffolk Court Hevingham Drive Chadwell Heath RM6 4UA |
Company Name | Janos Courier Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2022 (same day as company formation) |
Appointment Duration | 9 months (Resigned 18 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 241b Narborough Road Leicester LE3 2QR |
Company Name | Nkongolo Commercial Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2022 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 91 Fairholme Road Croydon CR0 3PJ |
Company Name | Joe Frampton Commercial Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2022 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 26 Edgehill Road Chislehurst BR7 6LB |
Company Name | CARL Auto Finance Center Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2022 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 31 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 4 9 Carnarvon Road Clacton On Sea CO15 6PH |
Company Name | Top Attraction Cars Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 09 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 313 High Street Chatham Kent ME4 4BN |
Company Name | Sweet Stocks Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 05 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE |
Company Name | Finding Talent Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 03 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 53 Layfield Crescent London NW4 3UJ |
Company Name | Marek Express Delivery Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 18 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 64e Main Ridge Boston PE21 6SY |
Company Name | Boss Builders Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 Kildowan Road Ilford London Essex IG3 9XW |
Company Name | Time Of Technology Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 8 months (Resigned 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Britannia Street Coventry Coventry CV2 4FQ |
Company Name | Paege Commercial Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 8 months (Resigned 04 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14085955 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | The Cat Track Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 28 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address C/O Price Lewis Accountants Business Centre, C5 North Road Bridgend Industrial Estate Bridgend CF31 3TP Wales |
Company Name | Lift To Success Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 29 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20 22 Wenlock Road London N1 7GU |
Company Name | Sweet Adventures Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 22 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14085987 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Grooming Glamorous Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2022 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 28 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14087145 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Pine Tree Construction Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2022 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 30 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Devon Way Longbridge Birmingham B31 2TS |
Company Name | Joaquim Construction & Builders Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2022 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 05 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 41 Pink Lane Burnham Slough Berkshire SL1 8JP |
Company Name | Gab J Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2022 (same day as company formation) |
Appointment Duration | 11 months (Resigned 11 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14100818 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | S K J Traders Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2022 (same day as company formation) |
Appointment Duration | 11 months (Resigned 11 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 87 City Tower Limeharbour London E14 9LS |
Company Name | N98 Traders Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2022 (same day as company formation) |
Appointment Duration | 11 months (Resigned 11 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 303 Sydenham Road London SE26 5EW |
Company Name | rd Unique Services Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2022 (same day as company formation) |
Appointment Duration | 11 months (Resigned 12 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14101708 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Cristiana Sofia Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2022 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 12 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Stonemill Rise Appley Bridge Wigan WN6 9BH |
Company Name | Nobilis Care Services 2 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 10 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Threefield House, Threefield Lane Southampton SO14 3LP |
Company Name | Golden Glamour Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (same day as company formation) |
Appointment Duration | 7 months (Resigned 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Britannia Street Coventry Coventry CV2 4FQ |
Company Name | Daniella Nevins Commercial Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (same day as company formation) |
Appointment Duration | 7 months (Resigned 04 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 8 St Gabriel Court Durnsford Road London N11 2EQ |
Company Name | Free Style Direct Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 03 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 53 Layfield Crescent London NW4 3UJ |
Company Name | Marketing Circle Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 02 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14169338 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Wholesale 011 Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 05 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14169376 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Risk Takers Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 24 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3rd Floor 86 ,90 Paul Street London EC2A 4NE |
Company Name | Mariana Miguel Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2022 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 12 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14188988 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Bata Events And Catering Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2022 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 18 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 19 Honeysuckle Court Hyacinth Close Ilford IG1 2FR |
Company Name | Adilaconstruction Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2022 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 17 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 60 Carfax Street Manchester Greater Manchester M18 8LT |
Company Name | Frazer Monroe Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 18 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Cunningham Avenue Hatfield AL10 9LR |
Company Name | Master Consultants Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2022 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 09 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
Company Name | Break The Business Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11003350: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Unique Business Empire Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2017 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1757 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Boosting Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2017 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 25 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 226 Moor End Lane Rear Annexe Office Birmingham West Midlands B24 9DR |
Company Name | Business Provided Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2017 (same day as company formation) |
Appointment Duration | 12 months (Resigned 11 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Harriet House 118 High Street Erdington Birmingham B23 6BG |
Company Name | Agrobuzz Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 75 River Road Barking IG11 0DR |
Company Name | Sander Lem Financial Holding Group Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (5 years, 1 month after company formation) |
Appointment Duration | 2 months (Resigned 20 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 35 Ivor Place Lower Ground London NW1 6EA |
Company Name | Gr Build Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (4 years, 1 month after company formation) |
Appointment Duration | 3 months (Resigned 18 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 11 Admiral Yard Low Road Hunslet Leeds LS10 1AE |
Company Name | Jet Energy Technology Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (7 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 16 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 302 The Chart House 6 Burrells Wharf Square London E14 3TN |
Company Name | Welbeck Street Store Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 98 Welbeck Street Whitwell Worksop S80 4TP |
Company Name | Buildra Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1792 601 International House 223 Regent Street London W1B 2QD |
Company Name | Adel Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 26 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flint Glass Works 64 Jersey Street Manchester M4 6JW |
Company Name | Sedas Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2017 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 05 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | Regal Atlantic Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 31 Jardine Way Dunstable LU5 4AU |
Company Name | Sovereign Military Order Of Knights Templar Of Jerusalem Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (5 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1st Floor Suite A1 Ouseburn Gateway 163 City Road Newcastle Upon Tyne Tyne And Wear NE1 2BA |
Company Name | Freeway Heating Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 29 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Surrey Street Luton LU1 3BX |
Company Name | Famous Business In Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | Events Organization Company Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11109015: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Goldz Direct Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2017 (4 years, 1 month after company formation) |
Appointment Duration | 7 months (Resigned 19 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Tms House Cray Avenue Orpington BR5 3QB |
Company Name | Business In Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2017 (same day as company formation) |
Appointment Duration | 12 months (Resigned 15 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Izabella House 24 26 Regents Place City Centre Birmingham B1 |
Company Name | Investment Down To Business Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 86 90 Paul Street London EC2A 4NE |
Company Name | Future Business Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1811 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Webzebra Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (3 years, 1 month after company formation) |
Appointment Duration | 6 months (Resigned 19 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1916a 196 High Road Wood Green London N22 8HH |
Company Name | Quest Shipping Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2018 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 16 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1868 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Trendy Deals UK Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 10 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address No 5 Hassop Road Cricklewood London NW2 6RX |
Company Name | A Nation Of Shopkeepers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2018 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 05 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 Old Bakery Yard Dunton, Cambridge Road Biggleswade SG18 8RT |
Company Name | GBB Trade & Transport Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2018 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 16 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Company Name | Chesil Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2018 (7 years after company formation) |
Appointment Duration | 4 months (Resigned 19 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1897a 601 International House 223 Regent Street London W1B 2QD |
Company Name | Car Ones Club Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2018 (3 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 434 St. Ann'S Road London N15 3JH |
Company Name | Jamie Hudson Theatrical Productions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2018 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 04 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6 Lanark Drive Horsforth Leeds LS19 7PP |
Company Name | Nucom Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 106 Winn Road Lee London SE12 9EZ |
Company Name | Naptor Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 08 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 09939104: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Cloud9Uk Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Burlingham Avenue Newton Merseyside CH48 8AJ Wales |
Company Name | Stephanie Sounds Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (2 years after company formation) |
Appointment Duration | 2 months (Resigned 20 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 9 Greenwood Drive Highams Park London E4 9HL |
Company Name | Juzor Alinma For Trading Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (3 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 02 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2193 196 High Road Wood Green London N22 8HH |
Company Name | The Real Ale House Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (1 year, 1 month after company formation) |
Appointment Duration | 11 months (Resigned 10 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Af Accountant Unit F 37 Princelet Street London E1 5LP |
Company Name | Global Business Success Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 18 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Edmunds Close Hayes Middlesex UB4 0HA |
Company Name | World Business Trade Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2018 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 12 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11216378: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | We Do Business Here Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 02 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Beneficial In Business Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 06 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Virginia House 5 To 7 Great Ancoats Street Manchester M4 5AD |
Company Name | Merkle Ventures Holdings Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2018 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 22 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11240107: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | CFS Shelf Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2018 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | K K Consultancy Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (4 years after company formation) |
Appointment Duration | 1 month (Resigned 21 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 160a Maple Road London SE20 8JB Registered Company Address 160a Maple Road London SE20 8JB |
Company Name | Saddlers Court Machining Co Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (3 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2374 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Company Count Down Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 118 Aigburth Road Liverpool L17 7BP |
Company Name | Adam Building Consutruction (Yorkshire) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 09 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1426 Leeds Road Bradford West Yorkshire BD3 7AA |
Company Name | 06837396 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2018 (9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 28 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 145 8 Shepherd Market London Greater London W1J 7JY |
Company Name | Successful Steps Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2018 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 13 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6 Leaves Green Road Keston Kent BR2 6DF |
Company Name | Beauty Are Us Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2018 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 03 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2103 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Kaaro Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (6 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 15 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 07985292: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | BEDS Urgent Care Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2018 (6 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 40 A Serpentine Road Cleckheaton BD19 3HU |
Company Name | Cmm2818 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2018 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 14 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1966 601 International House 223 Regent Street London W1B 2QD |
Company Name | AXM Global Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2018 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 05 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2249 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Tr Global Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 14 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Natsu Market Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 07 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2100 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | It Builds Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 40 Colney Hatch Lane London N10 1DU |
Company Name | Increasing Sales Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2018 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 8b Europa Trading Estate Frazer Road Erith Kent DA8 1QL |
Company Name | Earthworks Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2018 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Pinnacle House Newark Road Peterborough Cambs PE1 5YD |
Company Name | Target Defenselord International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 16 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2380a 601 International House 223 Regent Street London W1B 2QD |
Company Name | Equal Citizen Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 02 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 30 Chelmsford House London N7 9ST |
Company Name | Poshgeezer Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2018 (11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 03 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 30 Chelmsford House London N7 9ST |
Company Name | Evogence Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Ysgubor Celyn Llanarmon Mynydd Mawr Llanrhaeadr Ym Mochnant Powys SY10 0EB Wales |
Company Name | Social Media Formation Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1911 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Jaypea Cleaning Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 20 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 38 Malton Road North Hykeham Lincs LN6 8HR |
Company Name | Leanne Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2018 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Company Maintenance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 7 months (Resigned 10 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 29 Capitol Way Industrial Estate, Capitol Way Colindale London NW9 0EQ |
Company Name | Three Sixty Global Inc. Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 6 months (Resigned 13 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1676 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Ready To Go Driving School Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 43 Owston Road Doncaster DN6 8DA |
Company Name | KTO Beaker Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 07 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 11b Riverside Park Industrial Estate Middlesbrough TS2 1PJ |
Company Name | Glowcore Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 187 St Nicolas Drive Grimsby DN37 9RE Registered Company Address 187 St Nicolas Drive Grimsby DN37 9RE |
Company Name | Green Electrical Solution Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (5 years after company formation) |
Appointment Duration | 8 months (Resigned 11 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2160 601 International House 223 Regent Street London W1B 2QD Registered Company Address Dept 2160 601 International House 223 Regent Street London W1B 2QD |
Company Name | Mended Minds Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43owston Road Carcroft Doncaster DN6 8DA Registered Company Address Centennium House 100 Lower Thames Street London EC3R 6DL |
Company Name | Jasmine's Baby Shoots Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 06 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 28 Hillaries Road Birmingham B23 7QT |
Company Name | Abeam Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 19 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 3045 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 08060643: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Old England Homes Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 28 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 29 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB |
Company Name | Developing Formations Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2018 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 217 Beverley Drive Bentilee Stoke-On-Trent ST2 0NA |
Company Name | Financial Companies Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2018 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 27 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 4a Shenley Road Suite 101 Borehamwood WD6 1DL |
Company Name | Packaging Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2018 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 11 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11436195: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Business Investments Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2018 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11452609: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | The Fabulous Burger Boyz Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 18 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Drake Circus Plymouth PL4 8AQ |
Company Name | Next Business Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11468745: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Solo Business Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 16 Canalside Office Complex Lowesmoor Worcester WR1 2RS |
Company Name | Bright Solutions Ahead Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2018 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 20 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 290 Moston Lane Manchester M40 9WB |
Company Name | Leoagaba Consulting UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2018 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 01 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2a Basildon Avenue Ilford, Essex IG5 0QD |
Company Name | Bright Business Buys Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2018 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 02 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 1, 152a Warwick Road London W14 8PS |
Company Name | Build Up Sales Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11508877: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Flotech Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 20 Verbena Way Weston-Super-Mare BS22 6RH |
Company Name | Craving For Solutions Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 19 Welshpool Close Hull HU7 5DN |
Company Name | Payana Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 24 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Spurgeon Avenue London SE19 3UQ |
Company Name | Switch On Business Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 793 196 High Road Wood Green London N22 8HH |
Company Name | Ibex Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2018 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 22 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2388 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Pharmyard Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 09720270: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Electric Drive Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10903802: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Business Brand Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (same day as company formation) |
Appointment Duration | 4 months (Resigned 15 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Business Unit Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1984 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | COGG Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (7 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 24 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 30 St. Giles Oxford OX1 3LE |
Company Name | Global Flood Defence Consultants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 26 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Queensberry House, 3rd Floor 106 Queens Road Brighton East Sussex BN1 3XF |
Company Name | Enigma Global Holdings Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 28 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 3 Buckley Street Warrington WA2 7NS |
Company Name | Megatronx Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (4 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Kemp House 160 Kemp House City Road London EC1V 2NX |
Company Name | GMA Petroleum Holding Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2018 (13 years after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 18 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Golden Cross House 8 Duncannon Street London WC2N 4JF |
Company Name | MAVI Golde Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2018 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 22 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 19 Dryden Road Wolverhampton West Midlands WV10 8DD |
Company Name | Growth Skills Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2018 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11 Halley House London Greenwich SE10 0HD |
Company Name | Rise Holdings Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2018 (3 years after company formation) |
Appointment Duration | 5 months (Resigned 12 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | Spooky Nights Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2018 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Jardine Way Dunstable Bedfordshire LU5 4AU Registered Company Address 31 Jardine Way Dunstable Bedfordshire LU5 4AU |
Company Name | Cotswold Forest School Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2018 (12 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 08 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 35a Hillmarton Road London N7 9JD |
Company Name | Eurorata Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Eurorata Ltd 1200 Century Way Leeds West Yorkshire LS15 8ZA |
Company Name | Coolsneakers Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 30 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2360 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Investment Sales Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2018 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 02 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 16 Teesdale Road Barnard Castle SE18 2PL |
Company Name | Assured Flat Shares Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2018 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 71 75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | ZF International Export Import Company Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 14 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11642309: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Big Business Networks Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 14 Havelock Place Harrow HA1 1LJ |
Company Name | European Diving Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3, Style Park Haverfordwest SA61 1UF Wales |
Company Name | Helinaut Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2018 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 188 Lower Regent Street Nottingham NG9 2DD |
Company Name | Bonus Business Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 16 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 30 Fifth Avenue Goole DN14 6JD |
Company Name | 321 Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 10 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Apartment 45 26 Longleat Avenue Birmingham West Midlands B15 2EX |
Company Name | Good Work Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 03 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2272 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Ready To Trade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 24 Clevedon Gardens Hayes UB3 1RE |
Company Name | Business Trade Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | 6 months (Resigned 31 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6 Beaufort Court 49 Lillie Road London SW6 1UA |
Company Name | Hailon Group Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 06 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 20 North Audley Street North Audley Street London W1K 6WE |
Company Name | Brownbear IT Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2018 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 23 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11696089: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Sinclair Vehicles Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 01 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 9 Mountain Close West Street Wrotham Kent TN15 7BD |
Company Name | BJB Management Consultancy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 16 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 16 Copse Wood Way Northwood Middlesex HA6 2UE |
Company Name | Levant Imports Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 14 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 86-90 Paul Street 3rd Floor London EC2A 4NE |
Company Name | Jump To Succeed Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2018 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 11 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2375 196 High Road Wood Green London N22 8HH |
Company Name | Best Known Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2018 (same day as company formation) |
Appointment Duration | 4 months (Resigned 05 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 207 Regent Street Third Floor Manor Royal London W1B 3HH |
Company Name | Turkish Grill(Wigan) Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2018 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 24 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 34b Leigh Road Wigan WN7 1RX |
Company Name | Intense Technical Analysis Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2018 (same day as company formation) |
Appointment Duration | 6 months (Resigned 05 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 16 Hunter House Road Sheffield South Yorkshire S11 8TW |
Company Name | Upside Business Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Apartment 24548 Chynoweth House Truro TR4 8UN |
Company Name | Trenton Cox Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 30 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11712601 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Acorn Assets Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2018 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 05 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | Noir Diamonds Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 09 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 4 Preston Close Chepstow NP16 5TB Wales |
Company Name | Abode Maintenance & Development Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2018 (7 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 21 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Eastern Road Romford RM1 3PS |
Company Name | L & D Renewables Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2018 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 24 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 54-56 Ormskirk Street St. Helens WA10 2TF |
Company Name | SAHA Commercial Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6 Langridge Hamlets Paynes Lane Nazeing Waltham Abbey EN9 2EZ |
Company Name | Simple Bargain Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2116 196 High Road Wood Green London N22 8HH |
Company Name | Tutor Online The Best Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 22 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11723942: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Best Of Business Guaranteed Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2018 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 19 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Company Name | Company Cure Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 23 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 115 Craven Park Road London N15 6BL |
Company Name | Ignite Hospitality Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2018 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 16 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2336a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Companies For Us Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 05 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | Octopus Electricians Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2018 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 29 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 37b York Road Ilford IG1 3AD |
Company Name | Technology Advisors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2018 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6 Beaufort Court 49 Lillie Road London SW6 1UA |
Company Name | Work Hard And Succeed Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2018 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 07 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 45a Browning Road Reddish Stockport Cheshire SK5 6JT |
Company Name | Nordven Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE |
Company Name | Cryptopia Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (1 year after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bridgewater Mill Legh Street Manchester M30 0UT |
Company Name | WMB Electrical Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Trinity House 20-30 Blucher Street Birmingham West Midlands B1 1QH |
Company Name | HWA Software Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (2 years after company formation) |
Appointment Duration | 6 days (Resigned 14 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 235 237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ |
Company Name | Computing Technology Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2208 196 High Road Wood Green London N22 8HH |
Company Name | Fast Forward Business Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 07 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2215 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Polyurea Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 30 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address International House 142 Cromwell Road London SW7 4EF |
Company Name | Globaltelehealth Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 18 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2651 601 International House 223 Regent Street London W1B 2QD |
Company Name | Ekoc-1 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (3 years after company formation) |
Appointment Duration | 8 months (Resigned 11 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2538 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Basement Coffee Lounge Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 19 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 16 South End Croydon Surrey CR0 1DN |
Company Name | Herald Estate Infra Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (5 years after company formation) |
Appointment Duration | 1 year (Resigned 24 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2624 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Mill Farm Recycling Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (7 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 26 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 3053 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA |
Company Name | Matcha Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2019 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Communications House 290 Moston Lane Manchester M40 9WB |
Company Name | Silver Coast Removals Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2019 (7 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 16 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 5 Greenwich Road Clarence Road London SE8 3EY |
Company Name | Investing Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 13 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit A Brook Park East Shirebrook NG20 8RY |
Company Name | Startup Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat C St James St London E17 7PF |
Company Name | Proceed To Success Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2019 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 63-66 Hatton Garden London EC1N 8LE |
Company Name | Blue Square Sales Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit A Brook Park East Shirebrook NG20 8RY |
Company Name | Business Starts Here Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Studio 52 138 Marylebone Road London NW1 5PH |
Company Name | Fortune Plus Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (1 year, 1 month after company formation) |
Appointment Duration | 4 days (Resigned 15 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 238 Western Road South Hall UB2 5JW Registered Company Address 238 Western Road South Hall UB2 5JW |
Company Name | Cofton Security Fms Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Studio 210 134-146 Curtain Road London EC2A 3AR |
Company Name | Intecs Corp Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (2 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 40 James Street Preston PR1 4JU |
Company Name | Great Palace Heritage Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (2 years after company formation) |
Appointment Duration | 2 weeks (Resigned 25 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Heywood Street Bury Lancashire Bury BL9 7EA |
Company Name | Tranquil Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 290 Moston Lane Manchester M40 9WB |
Company Name | Lucrative Finance Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (2 years after company formation) |
Appointment Duration | 3 weeks (Resigned 04 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Carlyle House, Lower Ground Floor 235 237 Vauxhall London SW1V 1EJ Registered Company Address Carlyle House, Lower Ground Floor 235 237 Vauxhall Bridge Road London SW1V 1EJ |
Company Name | Fdata Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (2 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12a Lucy Road London SW15 1NL |
Company Name | CMS Security Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (3 years after company formation) |
Appointment Duration | 1 month (Resigned 18 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1575 Bristol Road South Rednal Birmingham West Midlands B45 9UA Registered Company Address 1575 Bristol Road South Rednal Birmingham West Midlands B45 9UA |
Company Name | Scotts Hotel Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (3 years after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | A1 Builders Merchants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 09977820: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | On Demand Sales Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 47 Scarborough Road London E11 4AL |
Company Name | Strike Success Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit A Brook Park East Shirebrook NG20 8RY |
Company Name | Market Access Platform Global Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (5 years after company formation) |
Appointment Duration | 4 months (Resigned 18 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2383a 601 International House 223 Regent Street London W1B 2QD Registered Company Address Dept 2383a 601 International House 223 Regent Street London W1B 2QD |
Company Name | Pink Nettle Training Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (8 years after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 29 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 3062 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 07501923: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | X Artificial Intelligence Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2187 196 High Road London N22 8HH |
Company Name | Lvxso Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2019 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | Gladstone Framing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11844862: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | RIV Sw Group Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2019 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2343 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | U&P Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2019 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 11 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Business Innovation Centre Harry Weston Road Coventry CV3 2TX |
Company Name | Bliss Brands Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 528 London Road Ashford TW15 3AE |
Company Name | Marvel Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (1 year after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 25 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11201729: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Mr John Ward Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (1 year after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2260 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11216448: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Building 4 You Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (1 year after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 09 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Broadway House 74 Broadway Street Oldham OL8 1LR |
Company Name | Integra Form Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (2 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 5 28 Lyonsdown Road Barnet EN5 1JG |
Company Name | Hackles Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (2 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Kexhange Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Carlyle House, Lower Ground Floor 235 237 Vauxhall Bridge Road London SW1V 1EJ |
Company Name | IC&A Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (2 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 10 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 757 Dept 757 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 757 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Wokenfell Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (2 years after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10642358: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Highview Power Storage Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (10 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | CYLO Security Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (3 years after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 08 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 19 William Rd London NW1 3ES |
Company Name | Aurealis Goldmine Holding Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (5 years after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 23 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Carlyle House Lower Ground Floor 235 237 Vauxhall Bridge Road London SW1V 1EJ |
Company Name | Dragon Fly Century Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (7 years, 1 month after company formation) |
Appointment Duration | 5 months (Resigned 17 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2493 601 International House 223 Regent Street London W1B 2QD |
Company Name | Natural Earth Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (1 year, 1 month after company formation) |
Appointment Duration | 5 days (Resigned 18 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2229 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Sales Digital Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 16 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 23 Cranbourne Road Slough SL1 2XF |
Company Name | Zisaglo Global Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 24, Addey House Douglas Way Deptford London SE8 4BB |
Company Name | Passion For Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2019 (same day as company formation) |
Appointment Duration | 4 months (Resigned 31 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 4353 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Company Name | Success In Business Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Bankside The Watermark Gateshead NE11 9SY |
Company Name | Radius Groundworks Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (2 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 09 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 32 White Hart Road London SE18 1DW |
Company Name | Star Shoot Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2297 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Cultiv8 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (2 years after company formation) |
Appointment Duration | 3 weeks (Resigned 01 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 James Street Preston PR1 4JU Registered Company Address 40 James Street Preston PR1 4JU |
Company Name | Trident Contracts Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (5 years after company formation) |
Appointment Duration | 3 weeks (Resigned 01 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2304a 196 High Road Wood Green London N22 8HH Registered Company Address Newspaper House Tannery Lane Penketh Warrington WA5 2UD |
Company Name | JLW Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (8 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 28 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Studio 210 134-146 Curtain Road London EC2A 3AR |
Company Name | Malasco Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2019 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11947344: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Business Trends Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2019 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 09 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 14 Nolton Street Bridgend CF31 1DU Wales |
Company Name | Cotteridge Nail & Beauty Salon Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2019 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 19 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 48 Watford Road Birmingham West Midland B30 1NW |
Company Name | GRAE Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2019 (same day as company formation) |
Appointment Duration | 2 years (Resigned 27 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Winona Global Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Initial Business Centre, Building 7 Wilsons Business Park Monsall Road Manchester M40 8WN |
Company Name | Building A Network Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2019 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Daventry Street Asset Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (2 years, 1 month after company formation) |
Appointment Duration | 1 week (Resigned 22 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB |
Company Name | Barley Max Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (3 years, 1 month after company formation) |
Appointment Duration | 3 weeks (Resigned 05 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2368a 601 International House 223 Regent Street London W1B 2QD |
Company Name | Northwest Production Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2019 (2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 31 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2768 601 International House 223 Regent Street London W1B 2QD |
Company Name | United Worldwide Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2019 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 11 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 United Worldwide Business Ltd Grosvenor House, Chapel Street Congleton CW12 4AB |
Company Name | Yellow Diamond Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2019 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12004341: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | We Are Business Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2019 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | EMR Health Tech Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (5 years after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 25 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2392 196 High Road Wood Green London N22 8HH Registered Company Address Dept 2392 196 High Road Wood Green London N22 8HH |
Company Name | Business Energizer Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (1 year after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 27 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 187 High Road Leyton London E15 2BY |
Company Name | Wall Art Collective Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 5 Parsonage Manchester M3 2HS |
Company Name | Luxury Finances Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (2 years after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Carlyle House Lower Ground Floor 235 237 Vauxhall Bridge Road London SW1V 1EJ |
Company Name | Start Drive UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (2 years after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 04 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Tomey Rd Tomey Rd Birmingham B11 2NJ Registered Company Address 41 Tomey Rd Tomey Rd Birmingham B11 2NJ |
Company Name | W M Asset Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (2 years after company formation) |
Appointment Duration | 1 month (Resigned 10 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 225 Clapham Road London SW9 9BE |
Company Name | Sangley Road Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (4 years after company formation) |
Appointment Duration | 2 months (Resigned 05 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 76 Gladesmore Road London N15 6TD Registered Company Address 76 Gladesmore Road London N15 6TD |
Company Name | Ruislip Victoria Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (4 years after company formation) |
Appointment Duration | 3 months (Resigned 09 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6 Ravensdale Road London N16 6SH |
Company Name | Alloy Group Trading Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Co Feotex Hornsey Road London N19 4DR |
Company Name | Petronap Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2451 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 207 Regent Street London W1B 3HH |
Company Name | Era Corporation Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (3 years after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1676 601 International House 223 Regent Street London W1B 2QD |
Company Name | Aqua Agency Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 21 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 34 New House 67-68 Hatton Gardens London EC1N 8JY |
Company Name | Purple Trading Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 30 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2620 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Rouge Business Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 21 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 33 Riley Way Hull HU3 6DU |
Company Name | Alex & Sons Building And Electrical Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (5 years after company formation) |
Appointment Duration | 4 months (Resigned 04 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 9 Longcroft Road Farley Hill Luton LU1 5RX |
Company Name | Paul Adams Architect Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 23 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Willow Tree Close Abridge Essex RM4 1BL |
Company Name | Power To Success Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2290 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Top Diamond Sales Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2019 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 02 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 Rowney Gardens Dagenham RM9 4PR |
Company Name | Tony Impex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 08 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12055952: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Start My Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 05 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 63-66 Hatton Garden Hatton Garden London EC1N 8LE |
Company Name | Cfstest Track Shelf Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Ultimate Business Ventures Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2019 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2535 196 High Road Wood Green London N22 8HH |
Company Name | Boosting Success Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2019 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2290 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Northern Recruitment & Labours Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2019 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 22 Ferriby Tower Lincoln Green Leeds West Yorkshire LS9 7PQ |
Company Name | SW Spirits Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 18 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Park Villas Ponsanooth Truro Cornwall TR3 7HD |
Company Name | Energy Capital Partners Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (3 years after company formation) |
Appointment Duration | 2 months (Resigned 12 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 1a Sussex Lodge Sussex Place London W2 2SG |
Company Name | Falcon Filtration Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (3 years after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Cygnet Crown House, North Circular Road, London London NW10 7PN |
Company Name | Edgeallies Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 20 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Co Feotex Bespoke Spaces Hornsey Road London N19 4DR |
Company Name | Alphanexa Foodkraft UK Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (6 years after company formation) |
Appointment Duration | 7 months (Resigned 05 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 76, Bolton Road Harrow London HA1 4SA |
Company Name | REBU Taxi And Car Hire Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 19 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 15 Moulton Avenue Bedford MK42 0JF |
Company Name | WW Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 16 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3rd Floor Bolbec Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Company Name | Bohdi Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (7 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 17 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 82 Kildare Street Middlesbrough TS1 4QY |
Company Name | VIP Tickets Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 19 Anfield Road Liverpool L4 0TE |
Company Name | Dolstart Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 05 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Blue Chip Property Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2019 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 27 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 29th Floor 40 Bank Street London E14 5NR |
Company Name | Dragon Technology Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2019 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 19 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 15 Moulton Avenue Bedford MK42 0JF |
Company Name | LDPE Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 26 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3a Wilton Street Bradford BD5 0AX |
Company Name | Superior Business Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 16 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bespoke Hornsey Road 465c London N19 4DR |
Company Name | Dallas Global Credit Investment Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (2 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 09 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 8 Lanian Court 44 Newstead Road London SE12 0SZ |
Company Name | Empathy Production Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (2 years after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Bloomsbury Close London W5 3SE Registered Company Address 76 Avondale Avenue London N12 8EN |
Company Name | Alcacore Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (3 years after company formation) |
Appointment Duration | 1 week (Resigned 14 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6th Floor Room 602 Elizabeth House 39 York Road London SE1 7NQ |
Company Name | Honeyhill Productions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (3 years after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 30 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit F, Plot 15 Vanguard Way Battlefield Enterprise Park Shrewsbury SY1 3TG Wales Registered Company Address Unit F, Plot 15 Vanguard Way Battlefield Enterprise Park Shrewsbury SY1 3TG Wales |
Company Name | Build Ability (Skegness) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (2 years after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 01 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 Lettwell Cresent Skegness PE25 3LB |
Company Name | Divine Beauty & Academy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (2 years after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 02 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Quaystone House Garden House Lane East Ardsley Wakefield WF3 1NW |
Company Name | Architectural Building Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (9 years, 1 month after company formation) |
Appointment Duration | 10 months (Resigned 06 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Office 2 Premier Trading Estate Dartmouth Middleway Birmingham B7 4AT Registered Company Address Unit 10g Maybrook Business Park Minworth Sutton Coldfield B76 1AL |
Company Name | Cosmic Enterprises Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2019 (1 year, 1 month after company formation) |
Appointment Duration | 1 week (Resigned 23 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 325 High Road Ilford Essex IG1 1NR |
Company Name | SKAR Capital Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2019 (1 year after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Carlyle House Lower Ground Floor 235 237 Vauxhall Bridge Road London SW1V 1EJ |
Company Name | Demeter Fine Foods Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2019 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 100 Sherlock Street Birmingham B5 6LT |
Company Name | Le Seham Investment Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2019 (1 year after company formation) |
Appointment Duration | 2 months (Resigned 21 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Business For Customers Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Imobiliaria No 4 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2019 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 02 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Succeed In Business Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 03 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12192972 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Trading Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 314 High Street Aldershot Hampshire GU12 5LT |
Company Name | EFS International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | 8 months (Resigned 05 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2923 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Timberworx Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 183 Great Cheetham Street West Salford M7 2DW |
Company Name | Prime Group Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 29 St Georges Court Melford Road London E6 3RA |
Company Name | DB3 International Holding Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 12 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 152 City Road London EC1V 2NX Registered Company Address Kemp House 152 City Road London EC1V 2NX |
Company Name | Circle Icloud Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (1 year after company formation) |
Appointment Duration | 2 months (Resigned 08 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Bell Yard The Strand London WC2A 2JR |
Company Name | Lostuniversoul Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2679a 196 High Road Wood Green London N22 8HH |
Company Name | Soft Wash Sussex Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2678 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11511740: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | UK Recruit-Line 24/7 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 15 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE |
Company Name | Urban Aesthetics Of Lytham Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Daleside Garage Rowrah Frizington Cumbria CA26 3XJ |
Company Name | Viper Athletic Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (1 year after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 15 Summerfield House Ravensfield Close Dagenham Essex RM9 5SY |
Company Name | Markaye Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Shoreline Architecture And Design Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 06 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 73 Crowland Avenue Hayes UB3 4JP |
Company Name | Continuitas Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2562 196 High Road Wood Green London N22 8HH |
Company Name | Property Falcon Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (2 years after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 241 405 Kings Road Chelsea London SW10 0BB |
Company Name | Chamrsley Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (3 years after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 10 - Duchess Street Industrial Estate, Duchess Street Shaw Oldham OL2 7UT |
Company Name | ECO Marine Diving Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (3 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 192 Mile End Road London E1 4LJ |
Company Name | UK All Building Suppliers Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (3 years after company formation) |
Appointment Duration | 4 weeks (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2583 601 International House 223 Regent Street London W1B 2QD |
Company Name | ED'S Extraordinary Brewery Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 18 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Informative Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (same day as company formation) |
Appointment Duration | 8 months (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 78 Bridge Lane London NW11 0EJ |
Company Name | Starting Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (same day as company formation) |
Appointment Duration | 8 months (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 103 High Street Waltham Cross EN8 7AN |
Company Name | Minel Spv 14 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 02 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Business For Us Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2624 196 High Road Wood Green London N22 8HH |
Company Name | Independent Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Brulimar House Jubilee Road Middleton M24 2LX |
Company Name | Bramley Mobile Repairs Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 8 months (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | Up To Date Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 25 Turner Street Salford M7 4PD |
Company Name | 123 Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 18 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 23 Harlech Avenue Leeds Gb LS11 7DT |
Company Name | Her Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 83 Fairholt Road London N16 5EW |
Company Name | Best Business Here Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 78 Bridge Lane London NW11 0EJ |
Company Name | Computer Network Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 12-14 Listerhills Science Park Bradford BD7 1HR |
Company Name | Company Name Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 39 Suffield Road London N15 5JX |
Company Name | Minel Spv 7 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | ABC Consultants Trading Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2019 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2570 196 High Road Wood Green London N22 8HH |
Company Name | RH14 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12215937: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Counting Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Daily Business News Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | ESQ Associates Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2019 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 5 Jardine House Harrovian Business Village Bessborough Road Harrow On The Hill Middlesex HA1 3EX |
Company Name | Tall Trees Construction Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 02 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Imobiliaria No 6 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Pure Opal Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Rico House George Street Prestwich Manchester M25 9WS |
Company Name | Talking For Therapy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 2, 66 High Street Hampton Hill Middlesex TW12 1NY |
Company Name | Successful Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Occ Building A 105 Eade Road London N4 1TJ |
Company Name | Classy Goods Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2784 196 High Road Wood Green London N22 8HH |
Company Name | Forever Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Informative Business Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2019 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 16 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Ockelford Avenue Chelmsford CM1 2AP |
Company Name | Tembi Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 16 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 15 Mary Lebone Crescent Derby Derbyshire DE22 4JY |
Company Name | Focus Squared Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 63-66 Hatton Garden London EC1N 8LE |
Company Name | Recover And Repair Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 19 Kestrel Crescent Oxford Oxon OX4 6DY |
Company Name | Reformer Club Retreats Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 16 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 16 Cornwall Road Twickenham TW1 3LS |
Company Name | Privacy Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 39 Suffield Road London N15 5JX |
Company Name | Nevis Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year after company formation) |
Appointment Duration | 4 weeks (Resigned 05 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2631 196 High Road Wood Green London N22 8HH |
Company Name | Cambrian Technology Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 07 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 18b Millhams Street Christchurch BH23 1DN |
Company Name | Dard&Georgiou Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11578830 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | My Car Expert Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 07 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 2 40 Poole Road Bournemouth BH4 9DX |
Company Name | Rise N Grind Clothing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks (Resigned 29 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Office 32 58 Peregrine Road Hainault Ilford Essex IG6 3SZ |
Company Name | P Kerrigan Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 13 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 981 Great West Road Brentford TW8 9DN |
Company Name | Taylor-Guck Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (4 years after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 31 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2623 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Rise And Partners Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (4 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2674 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Tales Of Sojourns Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (2 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2641a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | La Belleza Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (2 years after company formation) |
Appointment Duration | 2 months (Resigned 13 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | PEM Cars Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 5 Russell Street Bradford BD5 0JB |
Company Name | Marketnetic Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 20 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 50 Great Cambridge Road London N18 1BQ |
Company Name | Rumple Global Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit B07 Argall Avenue London E10 7QP |
Company Name | Recruitment Apprenticeship Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Copper Beech Close Waltham Cross EN8 7FP Registered Company Address 7 Copper Beech Close Waltham Cross EN8 7FP |
Company Name | Global Trax And Tours Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (4 years after company formation) |
Appointment Duration | 7 months (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 10 165 Barnwood Road Glouscester GL44 3HH Wales |
Company Name | Boss Business Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2019 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2612 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | IAC Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2019 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 26 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3a Wilton Street Bradford BD5 0AX |
Company Name | High Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 16 Finchley Road London NW8 6EB |
Company Name | Successful Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 378 Lower Broughton Road Salford M7 2HW |
Company Name | The Fistanks Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2019 (1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 04 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA |
Company Name | Bramley Auto Partners Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | High Interest Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 63-66 Hatton Garden London EC1N 8LE |
Company Name | CK Property Holco Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA |
Company Name | Minel Spv 16 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 02 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Ultimate Training Centre Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 48 Adderley Street Coventry CV1 5AT |
Company Name | Transfer Business Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 13 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2639 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Top Establishments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 43 Carlton Mansions Holmleigh Road London N16 5PX |
Company Name | Long Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 26 Linthorpe Road London N16 5RF |
Company Name | Something About Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11a Uper Aughton Road Southport PR8 5NA |
Company Name | Advancing In Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 26 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 6 Commerce Way Middlesbrough TS6 6UR |
Company Name | Greystorm Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 16 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 29th Floor 40 Bank Street London E14 5NR |
Company Name | Sunshine Bedrooms & Kitchens Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2019 (same day as company formation) |
Appointment Duration | 10 months (Resigned 25 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 5 Westbridge Mews Wigan Lancashire WN1 1XN |
Company Name | Awards For Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2019 (same day as company formation) |
Appointment Duration | 10 months (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 Warren Court Southport PR8 2DE |
Company Name | Business Europe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 2 1394 Leeds Road Bradford West Yorkshire BD3 7AE |
Company Name | Consulting Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2019 (same day as company formation) |
Appointment Duration | 6 months (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 341 Regents Park Road London N3 1DP |
Company Name | Check My Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2019 (same day as company formation) |
Appointment Duration | 6 months (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Gilbert Close Whittlesey Peterborough Cambs PE7 1HZ |
Company Name | Square Division Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2019 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bespoke Hornsey Road 465c London N19 4DR |
Company Name | Search Advisors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 25 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Playford Hall Ipswich IP6 9DX |
Company Name | Bigger And Better In Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2019 (same day as company formation) |
Appointment Duration | 6 months (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The Hive Bell Lane Stevenage SG1 3HW |
Company Name | Official Support Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Office 13, Hesketh Mount Lord Street Southport PR8 1JR |
Company Name | PEM Props Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2019 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 27 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 5 Russell Street Bradford BD5 0JB |
Company Name | Successful World Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Coalbank Farm Hetton-Le-Hole Houghton Le Spring DH5 0DX |
Company Name | Best Ever Business Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 25 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 5 Westbridge Mews Wigan WN1 1XN |
Company Name | BMD Legal Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 31 Trent Avenue Maghull L31 9DE |
Company Name | 24/7 Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 22 Rushy Hey Lostock Hall Preston PR5 5JQ |
Company Name | Bright Light Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2019 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 102 Croydon Road Beddington Croydon Surrey CR0 4PE |
Company Name | Peak Access Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 13 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 22 Chiswick Court Moss Lane Pinner London HA5 3AP |
Company Name | Leaf And Clay Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12 Constance Street E162dq London E16 2DQ |
Company Name | Globalytics Research System Enterprise Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (4 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 16 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 30 , Peel House, Suite 28 The Downs Altrincham Cheshire WA14 2PX |
Company Name | Cashlle Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 11 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 16b Missouri Avenue Salford M50 2NP |
Company Name | R-Tech Recruitment Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (2 years after company formation) |
Appointment Duration | 3 weeks (Resigned 06 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL |
Company Name | Abbey Lounge Properties Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (2 years after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 07 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Space House Abbey Road London NW10 7SU |
Company Name | Spitfireuk Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (2 years after company formation) |
Appointment Duration | 1 month (Resigned 19 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address International House 64 Nile Street London N1 7SR |
Company Name | Red Leadership Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (2 years after company formation) |
Appointment Duration | 1 month (Resigned 16 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Syverson Transport & Logistics Ltd 22 Shotton Avenue Blyth NE24 3JU |
Company Name | Nordical Investment Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (10 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2697a 601 International House, 223 Regent St Mayfair London W1B 2QD Registered Company Address Dept 2697a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Ms Seg 19 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (3 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 10 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 21 Craddocks Close Milton Keynes MK13 9DX |
Company Name | Wibrary Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 27 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 34 Summerhouse Hill Buckingham MK18 1XW |
Company Name | Octochef Online Food Ordering Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 07 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 13 Northfield Way Aycliffe Business Park Newton Aycliffe DL5 6EJ |
Company Name | Alive Aesthetics Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 1 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Cambuddiez Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Opera Barbers Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 13 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 154 Stanley Park Road Carshalton SM5 3JG |
Company Name | 24 Hour Plumber Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 4 months (Resigned 19 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 15 Moulton Avenue Bedford Bedfordshire Mk42 |
Company Name | MAG North West Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 27 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 83 Ducie Street Manchester M1 2JQ Registered Company Address 83 Ducie Street Manchester M1 2JQ |
Company Name | My New Phone Case Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 3 months (Resigned 14 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 196 Hendon Broadway West Hendon Broadway London NW9 7EE |
Company Name | Drone Deployment And Countermeasure Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 2 1394 Leeds Road Bradford West Yorkshire BD3 7AE Registered Company Address Suite 6 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Gain Shakes Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The Outbuilding Upper Penny Hill Barn Lane End Bradford BD14 6JN |
Company Name | Nicholas Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Fulmer Road London E16 3TE Registered Company Address 145 Tottenham Lane London N8 9BT |
Company Name | Hebburn Private Hire & Taxis Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 5 13 Pemberton Drive Bradford BD7 1RA |
Company Name | OCT Strategy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 06 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 71 To 75 Shelton Street London WC2H 9JQ |
Company Name | Alliance Resources Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 167a Kentish Town Road London NW1 8PD |
Company Name | CVS Corporate Validation Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 196 High Road London N22 8HH Registered Company Address Dept 2739a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Inspire Personal Hygiene Supplies Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 62 Pickles Lane Bradford West Yorkshire BD7 4DN Registered Company Address The Outbuilding Upper Penny Hill Barn Lane End Bradford BD14 6JN |
Company Name | Fishbutt Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (8 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 01 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 37 Gayton Road Harrow HA1 2DS |
Company Name | UK Alliance Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (10 years after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 04 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 20, 22 Wenlock Rd London N1 7GU |
Company Name | 123 Success Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2019 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 31a Malden Avenue London UB6 0DJ |
Company Name | Developing Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2019 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 05 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12326208: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Blacklion Legal Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12326075: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | High Five Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 54 Shaws Road Southport PR8 4LP |
Company Name | Around The World Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 3 31 Church Street Southport PR9 0QT |
Company Name | Reach And Succeed Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 56 Withnell Road Blackpool FY4 1HE |
Company Name | Original Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Moat Hall Close Wigan WN5 9AF |
Company Name | Set-Up Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 214 Ashton Bank Way Preston PR2 1BG |
Company Name | Great Start To Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2019 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 3 31 Church Street Southport PR9 0QT |
Company Name | Yellow Diamond Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 31 Trent Avenue Maghul L31 9DE |
Company Name | All Things Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Coronation Villas Bevans Lane Liverpool L12 4XB |
Company Name | Gold Business Proposals Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Office 14, 92-96 Hesketh Mount 92-96 Hesketh Mount Lord St Southport PR8 1JR |
Company Name | Developing Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Coronation Villas Bevans Lane Liverpool L12 4XB |
Company Name | Trading Success Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 15 Elvington Close Wigan WN5 0JS |
Company Name | Completed Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Office 15, 92-96 Hesketh Mount Lord Street Southport PR8 1JR |
Company Name | Best Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 54 Shaws Road Southport PR8 4LP |
Company Name | Bigger And Better Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Moat Hall Close Wigan WN5 9AF |
Company Name | Working Professional Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 819 Blackpool Road Preston PR2 1QR |
Company Name | Professional Start To Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 128 Greencroft Penwortham Preston PR1 9LD |
Company Name | Big Business Here Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 26 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 21 Shakespeare Street Bootle L20 4JP |
Company Name | Overtime Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 26 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 823 Woolwich Road London SE7 8LJ |
Company Name | Fast Paced Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 31 Westminster Drive Southport PR8 2RL |
Company Name | Bigger And Brighter Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 18 High Meadow Walton Le Dale Preston PR5 4WR |
Company Name | Business For Business Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 20, Peel House The Downs Altrincham WA14 2PX |
Company Name | All The Time Productions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Palatine Avenue Didsbury Manchester Greater Manchester M20 3DP |
Company Name | Business Of Businesses Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 31 Westminster Drive Southport PR8 2RL |
Company Name | Right Catering UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 44 High Street Southall Middlesex UB1 3DB |
Company Name | Success Of Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 30 Pen Y Cefn Amlwch LL68 9DF Wales |
Company Name | Superior Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Office 13, Hesketh Mount Lord Street Southport PR8 1JR |
Company Name | Up Start To Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12359640: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | DJH Building Developments Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 Doran Gardens Redhill RH1 6AY |
Company Name | Supporting Goals Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Occ, Building A 105 Eade Road London N4 1TJ |
Company Name | Nanotube Design Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Thames House Hamhaugh Island Shepperton TW17 9LP |
Company Name | Sterlings Financial Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 20 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 50 Princes Street, 50 Princes Street Ipswich Suffolk IP1 1RJ |
Company Name | Firstf Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Consultancy Capital Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 20 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 37 Vintage House Albert Embankment London SE1 7TL |
Company Name | Carnwadric Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (10 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 1 Station Road Tenterden Town Station Tenterden TN30 6HE |
Company Name | Nathan Demonte Fitness Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (2 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 16 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 244 Horton Road Datchet Slough SL3 9HN |
Company Name | Mark Wilkinson Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 29 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 3062 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 07836490: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Aigold Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (2 years after company formation) |
Appointment Duration | 1 month (Resigned 15 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft DN6 8DA Registered Company Address Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT |
Company Name | Ean Supply Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (10 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 27 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 196 High Road Wood Green London N22 8HH Registered Company Address 68a Northend Road London W14 9EP |
Company Name | Bespoke Living Interiors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (2 years after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 12 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Scotter Troad Gainsbrough DN21 3PT Registered Company Address 15 Scotter Troad Gainsbrough DN21 3PT |
Company Name | Eros Global Administration Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (2 years after company formation) |
Appointment Duration | 1 month (Resigned 20 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2754 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Guaranteed Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Co Feotex Hornsey Road London N19 4DR |
Company Name | Second Class Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 19 Nathaniel Court 254 Green Lanes London N4 2HE |
Company Name | Rg Civil Engineering Bd7 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Upper Penny Hill Barn Lane End Clayton Bradford BD14 6JN |
Company Name | Happy Go Lucky Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 14, Listerhills Science Park Campus Road Bradford BD7 1HR |
Company Name | ATEN Renewable Energy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1a School Lane Wilbarston Market Harborough LE16 8QN |
Company Name | Tihomir Tachev Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 09 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 00 Unberechtigt Genutzt London N3 2JU |
Company Name | Podroof Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (5 years after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Van Hailing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3, Brindley Place Birmingham West Midlands B1 2JB |
Company Name | Woodwisegroup Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (3 years after company formation) |
Appointment Duration | 2 months (Resigned 15 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2794 196 High Road Wood Green London N22 8HH |
Company Name | Star Supplies Wy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 2 1394 Leeds Road Bradford West Yorkshire BD3 7AE Registered Company Address Suite 2 6-8 Kipping Lane Thornton Bradford BD13 3EL |
Company Name | Comb Education Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Grovewood Birkdale Southport PR8 2NU |
Company Name | Blue Dunmore Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2860a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | OAKS Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year, 1 month after company formation) |
Appointment Duration | 3 months (Resigned 17 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11673193: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | RR Private Office Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 196 High Road Wood Green London N22 8HH Registered Company Address 11673208: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Island International Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2841 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Weekend Millionaire Clothing Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Square Metre Technologies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 26 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 4th Floor, Silverstream House, 45 Fitzroy Street London Fitzrovia W1T 6EB |
Company Name | Golf Phone Cases Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Hazmotors Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11700245: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Suit Yourself Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 18 Cemetery Road Southport PR8 6RD |
Company Name | Jdtoys4Girlsnboys Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Ridge Construction Bd7 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Upper Penny Hill Barn Lane End Clayton Bradford BD14 6JN |
Company Name | Right Kitchen Parts Wy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 2 6-8 Kipping Lane Thornton Bradford BD13 3EL |
Company Name | Bartlett And Lee Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 05 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Company Forever Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bump And Babes Bradford Road Keighley BD21 4AH |
Company Name | Everyone Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2019 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 04 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Bump And Babes Bradford Road Keighley BD21 4AH |
Company Name | Alternative Consulting Advisors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Search Business Advisors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The Hive Bell Lane Stevenage Hertfordshire SG1 3HW |
Company Name | Business Knowledge Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2019 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 18 Cemetery Road Southport PR8 6RD |
Company Name | Harrcain Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2019 (same day as company formation) |
Appointment Duration | 4 months (Resigned 28 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Ellerslie House Queens Road Huddersfield Yorkshire HD2 2AG |
Company Name | Kitchen Consulting Wy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11 Retford Place Bradford BD7 1RL |
Company Name | Elegant Life Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Brentbridge Road Manchester M14 6AS |
Company Name | Alchemilla Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Trolls Gaston Lane Sherston Wiltshire SN16 0LY |
Company Name | New Gym Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2020 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Ye Olde Oak Inn Low Laithe Harrogate HG3 4BU |
Company Name | Betting Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Co Feotex Bespoke Hornsey Road London N19 4DR |
Company Name | Covid-Dev International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2891 196 High Road Wood Green London N22 8HH |
Company Name | M2M Clothing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2020 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite F1 102 Kirkstall Road Leeds LS3 1JA |
Company Name | Seattle Leisure Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2020 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 02 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address C/O Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Reeves Construction Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 119 Saffron Drive Christchurch BH23 4TQ |
Company Name | Argento Gold Oil Corporation Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 29 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12387514: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Minel Spv 5 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Success In Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 27 Elgar Circle Newport NP19 9SD Wales |
Company Name | Imobiliaria No 10 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Imobiliaria No 17 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Globx Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Grosvenor House, 11 St Pauls Square Birmingham B3 1RB |
Company Name | Power Bit Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 9 Pinehurst Rd Manchester M40 8QB |
Company Name | Assessment Board For Education And Training Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 11 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Kemp House 152 City Road London EC1V 2NX |
Company Name | The Fine Bean Coffee Company Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 14 Hilliard Drive Bradwell Milton Keynes MK13 9EF |
Company Name | Grandeur Healthcare Consultants Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (2 years, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 11 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Contactus Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (2 years after company formation) |
Appointment Duration | 2 weeks (Resigned 28 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1200 Thorpe Park Leeds LS15 8ZA |
Company Name | Nipro Europe Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (5 years after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 22 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 09368381: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Mining Technology Group Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 30 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 43 Berkeley Square Mayfair London W1J 5AP |
Company Name | Ar Krav Maga Self-Defence Training Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Brilliant Business Ideas Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 49 49 Netherwitton Way Newcastle Upon Tyne NE3 5RP |
Company Name | MTC Automotive Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2767 196 High Road Wood Green London N22 8HH |
Company Name | Clouds Leisure Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 08 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 500 Westgate Road Newcastle Upon Tyne Newcastle Upon Tyne NE4 9BL |
Company Name | Dark Label Garments Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Rinder Landscape Supplies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13 Suite 2 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Train Plus Fitters Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 2 1394 Leeds Road Bradford West Yorkshire BD3 7AE Registered Company Address Suite 2 6-8 Kipping Lane Thornton Bradford BD13 3EL |
Company Name | UK Street Dance Championships Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 2 1394 Leeds Road Bradford West Yorkshire BD3 7AE Registered Company Address Unit 2 1394 Leeds Road Bradford West Yorkshire BD3 7AE |
Company Name | Commercare Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year after company formation) |
Appointment Duration | 3 months (Resigned 18 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2886a 196 High Road Wood Green London N22 8HH |
Company Name | Garai Beauty Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Pemberton Drive Bradford BD7 1RA Registered Company Address Suite 4 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Green Arc Investment Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2897 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Spic N Span Domestic Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13 Suite 3 13 Pemberton Drive Bradford BD7 1RA |
Company Name | Imobiliaria No 12 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Brexit Import Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 07 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 07868050: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Phenomena Capital Partners Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 1, City Reach, 5 Greenwich View Place London E14 9NN |
Company Name | FPT Fisheries Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2801 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Business Up To Standard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2020 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 03 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 Waterfront Business Park Brierley Hill DY5 1LX |
Company Name | Minel Spv 6 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Protect Your Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 291 High Street Gateshead NE8 1EQ |
Company Name | Minel Spv 9 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Imobiliaria No 16 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Imobiliaria No 5 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Minel Spv 2 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Imobiliaria No 3 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Sourcing Out Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Tennyson Crescent Swalwell Newcastle Upon Tyne NE16 3JG |
Company Name | Excellent Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 20 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Co Feotex Bespoke Hornsey Road London N19 4DR |
Company Name | Minel Spv 3 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Imobiliaria No 11 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Exceed In Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 275 Bensham Road Gateshead NE8 1UU |
Company Name | Imobiliaria No 15 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Imobiliaria No 1 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Imobiliaria No 9 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Interesting Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12429678: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Minel Spv 18 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | TVF Training Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite S1 102 Kirkstall Road Leeds LS3 1JA |
Company Name | Imobiliaria No 13 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Imobiliaria No 2 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Rapid Advertisement Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (3 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address C220d Trident Business Center 89 Bickersteth Road London SW17 9SH |
Company Name | Nucom Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (4 years after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6th Floor International House 223 Regent Street London W1B 2QD |
Company Name | Mb Staff Recruitment Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (1 year after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor 282 Lincoln Road Peterborough Cambridgeshire PE1 2ND Registered Company Address First Floor 282 Lincoln Road Peterborough Cambridgeshire PE1 2ND |
Company Name | Nadder Valley Coaches Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (6 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 13 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 9 Dart Street London W10 4LY |
Company Name | Telmet Cs Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (2 years after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Toffee Factory Lower Steenburgs Yard Newcastle Upon Tyne NE1 2DF |
Company Name | KNG Trading Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (2 years after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 71 75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Leeca Ballot Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (2 years after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 01 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 6 32-34 Great Western Road London W9 3NX |
Company Name | Gogrow International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (2 years after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dr Rob Smorfitt 53 Harwood Road London SW6 4QL |
Company Name | Paytura Personnel Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (2 years after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 29 Turfside Gateshead NE10 8EX |
Company Name | Consulting Before Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 22 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 135 Napier House Bromyard Avenue London W3 7FJ |
Company Name | Imobiliaria No 7 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
Company Name | Valentines Day Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Brentbridge Road Withington Manchester Lancashire M14 6AS |
Company Name | Minel Spv 12 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Minel Spv 19 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Verified Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Rapid Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 291 291 High Street Gateshead NE8 1EQ |
Company Name | Imobiliaria No 14 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Minel Spv 11 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
Company Name | Fourth Coming Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Greenhill Road Cheetham Hill Manchester Lancashire M8 9LN |
Company Name | Real Deal Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 28 Wixford Grove Shirley Solihull B90 3QH |
Company Name | Great Way To Consult Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 259 Bensham Rd Gateshead NE8 1UU |
Company Name | Consolidated Global Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 74 Furzehill Road Borehamwood Hertfordshire WD6 2EB |
Company Name | Top Of The Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Desirable Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Palmerston Court 48 Palmerston Road Buckhurst Hill IG9 5LJ |
Company Name | Imobiliaria No 8 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Minek Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Minel Spv 15 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Minel, Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Beta Resources Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 74 Furzehill Road Borehamwood WD6 2EB |
Company Name | Helping The Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Helping The Business Ltd 3rd Floor 86 To 90 Paul Street London EC2A 4NE |
Company Name | Baines Sm Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2020 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 17 Woodlea Grove Yeadon Leeds West Yorkshire LS19 7YT |
Company Name | Valuable Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 25 Cobble Close Barrow On Soar Loughbrough LE12 8GR |
Company Name | EAZY Recovery Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 Cedars Avenue Mitcham CR4 1EA |
Company Name | Business Engagements Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 Cedars Avenue Mitcham CR4 1EA |
Company Name | Supportive Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Office Business Support Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Company Name | Plan Consulting Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 452 Chester Road Old Trafford Manchester Greater Manchester M16 9HD |
Company Name | Primary Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 60 Spinners Road Brockworth Gloucester GL3 4LR Wales |
Company Name | Spectacular Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 14 Phoenix Court 24 Howard Road Croydon London SE25 5BJ |
Company Name | Admirable Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 42 Colwood Gardens London SW19 2DT |
Company Name | Glorious Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 87 Astley House Rowcross Street London SE1 5HT |
Company Name | Marvellous Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Shaw Road Grantham NG31 7XN |
Company Name | Enlightening Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 21 Leigh Road East Ham London E6 2AR |
Company Name | Instructive Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Northhwood House Ward Avenue Cowes Isle Of Wight PO31 8AZ |
Company Name | HBH Holdings Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Office 1, 149 Deane Road Bolton BL3 5AH |
Company Name | Umbrella Union Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 59d Clapham Common South Side London SW4 9DA |
Company Name | Oxford Salvage Centre Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 1 Cumnor Road Farmoor Oxford OX2 9NS |
Company Name | Coldsheild Insulation Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (4 years after company formation) |
Appointment Duration | 4 weeks (Resigned 16 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10025883: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Crafty Events Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (4 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13a Glyn Y Mel Pencoed Bridgend CF35 6YA Wales |
Company Name | That Other Tour Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (2 years, 1 month after company formation) |
Appointment Duration | 5 days (Resigned 23 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 9 Bridge Street Bridge Street Kington HR5 3DJ Wales |
Company Name | Smart Supplies Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (2 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 15 Moulton Venue Bedford MK42 0JF |
Company Name | Allsop Trading Solutions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 2 Cwmbach Industrial Estate Cwmbach Aberdare CF44 0AE Wales Registered Company Address 16 Elms Road Worksop S80 1QD |
Company Name | Beacon Consulting International Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (2 years after company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 496 Walton Summit Industrial Estate Holly Place Preston PR5 8AX Registered Company Address Unit 496 Walton Summit Industrial Estate Holly Place Preston PR5 8AX |
Company Name | Urban Farm Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 147 Hoppers Road London N21 3LP |
Company Name | Exquisite Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 793 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Minel Spv 8 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Up Selling For Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 17 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Tradeforce Building, Cornwall Place Bradford West Yorkshire BD8 7JT |
Company Name | Prepare The Sales Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 2a 81 Leighton Road Stanbridge LU7 9HW |
Company Name | Refurbs2You Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 07 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 6 Kennford Road Marsh Barton Trading Estate Exeter EX2 8LY Registered Company Address Unit 6 Kennford Road Marsh Barton Trading Estate Exeter EX2 8LY |
Company Name | Elevated Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 25 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Bukshill Nuneaton CV11 9LG |
Company Name | Pulling Forward Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 148 Norland House 9 Queensdale Crescent London W11 4TW |
Company Name | Fragranteca Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Moreton Road North Luton LU2 9DP |
Company Name | AJ Cleaninn Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 37 Talbot Road Wellingborough NN8 1QA |
Company Name | Convenient Office Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 315 Church Road Yardley Birmingham West Midlands B25 8XR |
Company Name | Freehold Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3032 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Holding Forces Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 06 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 145 Sycamore Road Smethwick Birmingham B66 4NS |
Company Name | Ownership Holding Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 55 Thaxted Court London N1 7QQ |
Company Name | Claiming Your Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 31 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 Longmead Hatfield Hertfordshire AL10 0AN |
Company Name | Custom Springs Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 12 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 71a High Green Cannock WS11 1BN |
Company Name | Boost In Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2860 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Business Is Best Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | Proposition Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Recreation Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | Laundrapp International Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 26 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12567603: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Skip Hire Here Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Essex Steel Trading Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12568457: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Best Business 4 U Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 55 Thaxted Court London N1 7QQ |
Company Name | Arrangement Around The Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 55 Thaxted Court London N1 7QQ |
Company Name | Halcyon Mediation Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (3 years after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10700680: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Thefaceofbeauty Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks (Resigned 08 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 168 Herbert Road London SE18 3PZ |
Company Name | Discount Price Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (4 years after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 154 Leicester Road Oadby Leicester Leicestershire LE2 4AA |
Company Name | Wuggle Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (7 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 4 Court Parade Wembley HA0 3HY |
Company Name | Little Champs Tutoring Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (5 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Express Building 9 Great Ancoats Street Manchester M4 5AD Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Legendary Land Rovers Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (5 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Thorp Design Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (5 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 154 Leicester Road Oadby Leicester Leicestershire LE2 4AA Registered Company Address 154 Leicester Road Oadby Leicester Leicestershire LE2 4AA |
Company Name | Journey Onwards Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (5 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 11 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 154 Leicester Road Oadby Leicester LE2 4AA |
Company Name | Energises Consultants UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (2 years after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 38 Wildwood Close London SE12 0ST |
Company Name | Mount Street Digital Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (13 years, 1 month after company formation) |
Appointment Duration | 2 months (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 St Cuthberts St Bedford Bedfordshire MK40 3JG Registered Company Address 27 St Cuthberts St Bedford Bedfordshire MK40 3JG |
Company Name | Critical Resilience Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Beresford Road Ely CB6 3WA |
Company Name | Newgate Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Wells Road Dudley Dudley DY5 3TB Registered Company Address 4 Old Park Lane Mayfair London W1K 1QW |
Company Name | Fishing Tackle Online Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (12 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 30 Chelmsford House London N7 9ST |
Company Name | Larger Than Life Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (12 years after company formation) |
Appointment Duration | 2 months (Resigned 26 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Man2Van Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 10 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 156a Kennington Road Kennington Oxford Oxon OX1 5PE |
Company Name | Handy Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 21 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4b Foxglove Road Eastbourne BN23 8BX |
Company Name | Up For Grabs Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2020 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 17 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 19 Buckingham Place Brighton BN1 3TD |
Company Name | Appropriate Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 4 34 36 Cameron Road Ilford IG3 8LB |
Company Name | Excel Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2020 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Clifford Hill Mill, Lt Houghton Northampton Northamptonshire NN7 1AL |
Company Name | Promote Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | Affirm Trade And Invest Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6-9 The Square Stockley Park Uxbridge Middlesex UB11 1FW |
Company Name | Hill Top Machinery Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Hill Top Machinery Ltd Humber Road Barton-Upon-Humber North Lincolnshire DN18 5BW |
Company Name | Mission Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 27 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address First Floor, Office 1a 149 Deane Road Bolton Greater Manchester BL3 5AH |
Company Name | Proper Trade Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 49 Station Road Polegate BN26 6EA |
Company Name | Channel Entertainments Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 21 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 73 Westcourt Lane Shepherdswell Kent CT15 7PU |
Company Name | Life'S Work Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2179 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Nine-To-Five Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 55 Thaxted Court London N1 7QQ |
Company Name | Dependants Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 55 Thaxted Court London N1 7QQ |
Company Name | Commotion Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 55 Thaxted Court London N1 7QQ |
Company Name | Chartwell Construction Consultants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (5 years after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 78 Delius Street Tile Hill Coventry CV4 9PE |
Company Name | Cotswold Tech Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (5 years after company formation) |
Appointment Duration | 2 days (Resigned 13 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 19 Cedar Corner Stotfold Hertfodshire SG5 4SS |
Company Name | Dawart Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (5 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 13 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 41 Heston Avenue London TW5 9EU |
Company Name | Our Future Tutoring Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 322 Ruislip Road Northolt UB5 6BG |
Company Name | The Forces Property Hub Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 84 Toller Lane Bradford BD8 9DA |
Company Name | Wynnstay Holidays Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 9 Rand Place Bradford West Yorkshire BD7 1RT |
Company Name | 11920457 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 9 Rand Place Bradford West Yorkshire BD7 1RT |
Company Name | Bramley Valeting Wy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | Blingdom Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Oakshaw Court Bradford West Yorkshire BD4 7LW Registered Company Address 84 Toller Lane Bradford BD8 9DA |
Company Name | Compass Mentis Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 52 Marne Street London W10 4JF |
Company Name | Construction Pro 2020 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Rand Place Bradford West Yorkshire BD7 1RT Registered Company Address 9 Rand Place Bradford West Yorkshire BD7 1RT |
Company Name | Dyson Energy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 23 Maya Place London N11 2EZ |
Company Name | Festease Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Oakshaw Court Bradford West Yorkshire BD4 7LW Registered Company Address 84 Toller Lane Bradford BD8 9DA |
Company Name | JSW 2019 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 24 Osborn Street London E1 6TD Registered Company Address 103 Station Road Ashington Northumberland NE63 8RS |
Company Name | Ranjha Property Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Palatine Avenue Didsbury Manchester Greater Manchester M20 3DP Registered Company Address 7 Palatine Avenue Didsbury Manchester Greater Manchester M20 3DP |
Company Name | Harpers Cleaning House Cleans Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 55 Peabody Estate London N17 7QP Registered Company Address 55 Peabody Estate London N17 7QP |
Company Name | Bramley Car Painting Wy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Henconner Lane Bramley Leeds LS13 4AD |
Company Name | Yvempire Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 55 Peabody Estate London N17 7QP |
Company Name | Bramley Tyres & Exhausts Wy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | NYTE Lyfe Promotion Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Maya Place London N11 2EZ Registered Company Address 237 Lordship Lane London N17 6AA |
Company Name | Office Faqs Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 23 Maya Place London N11 2EZ |
Company Name | THEO Engineering Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Rand Place Bradford West Yorkshire BD7 1RT Registered Company Address 9 Rand Place Bradford West Yorkshire BD7 1RT |
Company Name | Vehicle Logistics Movement Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Metro House Metro House 57 Pepper Road Leeds West Yorkshire LS10 2RU |
Company Name | Unisaveonline Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 06 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 Hale Way Shoeburyness Southend-On-Sea SS3 9GB |
Company Name | Stanley Sales And Lettings Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 12 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 9 Rand Place Bradford West Yorkshire BD7 1RT |
Company Name | Welwyn Mot Centre Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2020 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 14 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Henconner Lane Bramley Leeds West Yorkshire LS13 4AD |
Company Name | Top In Partnership Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 44 Ty'N Y Parc Abertridwr Caerphilly CF83 4ED Wales |
Company Name | Overpower Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 4 days (Resigned 25 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12615680: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Kocfelda Consultacy Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Edward Terrace New Brancepeth Durham DH7 7EN |
Company Name | Croxton Partitions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1st Floor Redington Court 69, Church Road, Hove, E Hove East Sussex BN3 2BB |
Company Name | Simon Decoruk Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 91a Norwood Road London SE24 9AA |
Company Name | Flat61Dar Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 16 Zemba House 63 Stamford Hill London Greater London N16 5FE |
Company Name | PRIR Ip Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12616787 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Icon Systems Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 2, Hart Grove Court Hart Grove London W5 3ND |
Company Name | Overcome Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 26 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 34-35 Hatton Garden London EC1N 8DX |
Company Name | Complimentary Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12616767: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | 4 Star Business Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 209 Stoney Stanton Road Coventry CV1 4FT |
Company Name | All Trade Maintenance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 13 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 24 Osborn Street London E1 6TD |
Company Name | Global Digital Token Union Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12628805: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | CR1 Management Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 16 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 29th Floor 40 Bank Street London E14 5NR |
Company Name | Business To Business Accountancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 24 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 127 Windy House Lane Sheffield S2 1HF |
Company Name | Yum Yum Cupcakes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 24 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 215 Newcombe Road Birmingham B21 8DA |
Company Name | MM Cino Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 23 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | H2O Plumbers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 127 Preston Road Winston Green Birmingham B18 4PL |
Company Name | Cake Decorations Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 St Peters Road Handsworth Birmingham B20 3RR |
Company Name | Business Ideas Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 55 Thaxted Court London N1 7QQ |
Company Name | Sparkly Clean 4 U Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 28 Harold Road Birmingham B16 9DA |
Company Name | Sky Home Maintenance Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 28 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12634365 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Westmark Partners Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 31 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12634437: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Seekers Of The Supernatural Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 21 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 44 Evesham Avenue Evesham Avenue Grimsby DN34 5RT |
Company Name | UK Dream Destinations Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 21 Ibscott Close Dagenham Essex RM10 9YN |
Company Name | Divinci Corp Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2020 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 26 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address High Gables Mellow Lane West London Middx UB10 0QU |
Company Name | Rouge Business Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2020 (11 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5 Belgrave Avenue Preston Preston Lancashire PR1 0BH Registered Company Address Venture House Lund Street Preston PR1 1YH |
Company Name | Playful Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2860a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Amerigo Group EU Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2020 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | INC & Co Software Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Prorace Performance Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Milton Lodge 60 Station Road London N21 3NQ Registered Company Address 3 Milton Lodge 60 Station Road London N21 3NQ |
Company Name | Nether Medical Supplies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1526 High Road London N20 9PT |
Company Name | Takeaway Warehouse Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 116 High Street Deal Kent CT14 6BB Registered Company Address 116 High Street Deal Kent CT14 6BB |
Company Name | Vishtography Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (7 years after company formation) |
Appointment Duration | 3 days (Resigned 11 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 1 , 130 St Georges Avenue Northampton NN2 6JF |
Company Name | Magichook Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 82a High Street Ware Herts SG12 9AT |
Company Name | Sussex Retro Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82a High Street Ware Herts SG12 9AT Registered Company Address 82a High Street Ware Herts SG12 9AT |
Company Name | Bump And Babies Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bradford Road Bradford Road Bradford Road BD21 4AH Registered Company Address Bradford Road BD21 4AH |
Company Name | Black Leopard Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11 Station Parade London E11 1QF |
Company Name | Building-Bi Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The Barn Johnsons Thatch East End Furneaux Pelham SG9 0JU |
Company Name | Foxhunter Whiskey Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 65 Craven Park Road London N15 6AH |
Company Name | Hair Today, Shorn Tomorrow Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 116 Pienna Apertments 2 Elvin Gardens Wembley London HA9 0GP |
Company Name | Hustl Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Hoadley End Castle Hill Ebbsfleet Valley DA10 1DB |
Company Name | KWR Security Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 3106 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11976333: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Miss Plumb Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The Barn, Johnsons Thatch East End Furneaux Pelham Herts SG9 0JU |
Company Name | RIZA Gedik Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Summerhouse Hill Buckingham MK18 1XW Registered Company Address 34 Summerhouse Hill Buckingham MK18 1XW |
Company Name | Section18 Raw Nutritions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address The Barn Johnsons Thatch East End Furneaux Pelham SG9 0JU |
Company Name | Global Care Matters Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 61 Bridge Street Kington HR5 3DJ Wales Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | S&S Fresh Food Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 04 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 181 Queens Road Yardley Birmingham B26 2BH |
Company Name | Cheerful Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | Deluxe Business Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 51a Anson Road London Select N7 0AR |
Company Name | The Drum Worx Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2020 (1 year, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 34 Summerhouse Hill Buckingham MK18 1XW |
Company Name | Best Way 2 Business Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Eden And Wear Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Business Vans Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 11 Stelvio Park Drive Newport Gwent NP20 3EL Wales |
Company Name | No Fly Holidays Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2020 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 04 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 24 The Broadway Herne Bay CT6 8SR |
Company Name | Holding Solutions International Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 17 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12664707: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Mercatores Auri Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 43 Bedford St Covent Garden London WC2E 9HA |
Company Name | Express Online Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3177a 196 High Road Wood Green London N22 8HH |
Company Name | Cake Bits And Bobs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 53 Lincoln Street Birmingham B12 9EX |
Company Name | Fitness On The Go Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 12 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Khartoum Road Ilford IG1 2NP |
Company Name | Deltics Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Sunnybank Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Company Name | Weeds To Green Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Donut Express Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 180 Market Street Hyde Cheshire SK14 1EX |
Company Name | Auto Repairs Specialist Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 1 Alexandra Street Hyde Cheshire SK14 1DX |
Company Name | Deltics 1 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Sunnybank Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Company Name | Urban Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 29 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 10 St. Peters Road Sheringham NR26 8QY |
Company Name | Juiced Up Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 180 Market Street Hyde Cheshire SK14 1EX |
Company Name | Desserts 2 U Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 11, Orient House Newton Street Hyde Cheshire SK14 4RY |
Company Name | WFT Ip Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Deltics 2 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Sunnybank Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Company Name | Cakes And Things Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12680316: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | London Johnny Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2020 (13 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 3238 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | College Of London Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2020 (1 year after company formation) |
Appointment Duration | 4 months (Resigned 10 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 37 Daisy Stret Liverpool L5 7RN |
Company Name | Restorationexperts Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (1 year after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 20 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Apt 1104 1 St Gabriel Walk London SE1 6FB |
Company Name | ACW Modz Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (1 year after company formation) |
Appointment Duration | 4 days (Resigned 13 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD Registered Company Address 77 Westborough Scarborough North Yorkshire YO11 1TP |
Company Name | TWU Social Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (1 year after company formation) |
Appointment Duration | 4 days (Resigned 13 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 77-78 Westborough Scarborough North Yorkshire YO11 1TP |
Company Name | Tidemoor Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (1 year after company formation) |
Appointment Duration | 5 days (Resigned 14 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 212 Moor Lane Salford M7 3PZ Registered Company Address 212 Moor Lane Salford M7 3PZ |
Company Name | Shoespa Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (1 year after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 20 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Apt 1104 1 St Gabriel Walk London SE1 6FB |
Company Name | Minjo Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (1 year after company formation) |
Appointment Duration | 4 days (Resigned 13 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 77-78 Westborough Scarborough North Yorkshire YO11 1TP |
Company Name | Lee And Hill Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (1 year, 1 month after company formation) |
Appointment Duration | 4 days (Resigned 13 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD Registered Company Address 77 Westborough Scarborough Gb YO11 1TP |
Company Name | Black Rock Elite Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (1 year after company formation) |
Appointment Duration | 5 days (Resigned 14 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 23 Heathfield Milton Keynes MK12 6HP |
Company Name | Blue Wave Facilities Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (1 year after company formation) |
Appointment Duration | 5 days (Resigned 14 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 23 Heathfield Milton Keynes MK12 6HP |
Company Name | Simms Family Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (13 years after company formation) |
Appointment Duration | 1 week (Resigned 16 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13 Coleshill Road Water Orton Birmingham B46 1QX |
Company Name | Bagspa Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2020 (2 years after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 20 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Apt 1104 1 St Gabriel Walk London SE1 6FB Registered Company Address 80 Caledonian Road London N1 9DN |
Company Name | Living It Up Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Strand Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2020 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Network With Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 30 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 73 Great Cullings Romford RM7 0UP |
Company Name | MLD Global Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2020 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 22 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | New Ways Academy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2020 (1 year after company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 77-78 Westborough Scarborough North Yorkshire YO11 1TP |
Company Name | Real And Vivid Entertainment Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2020 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 03 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Greenwich Quay Clarence Road Greenwich SE8 3EY |
Company Name | Sparkling Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 City Road Birmingham B16 0HG |
Company Name | Service For Your Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Kemp House 157 City Road London EC1V 2NX |
Company Name | Athletics Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 26 Brindley Point 20 Sheepcote Street Birmingham B16 8AE |
Company Name | Afrigold Cie Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12743804: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Fulfil My Business Requirements Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Portway Mews Wantage Oxfordshire Wantage Oxford OX12 9BT |
Company Name | Ample Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Camberley Rise West Bromwich B71 3NW |
Company Name | MLD Ip Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Thriving Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Kemberton Road Wolverhampton WV3 9AS |
Company Name | Bolkan Food Trading Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 11 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 93 Mayville Road London E11 4PH |
Company Name | Vinopirveli Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3300a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | BHC Demorec Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12756798: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Equipped Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 38, The Acorn Centre Barry Street Oldham OL1 3NE |
Company Name | Sparkxedm Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20a St Michaels Avenue Clevedon North Somerset BS21 6LL |
Company Name | Lokmit Cluster Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 58 Cambridge Road Aldershot Hampshire GU11 3LD |
Company Name | Crescent Intl Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 120 Bulls Head Lane Coventry West Midlands CV3 1FS |
Company Name | Overall Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3174 196 High Road Wood Green London N22 8HH |
Company Name | Flight Right Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Khartoum Road Ilford Essex IG1 2NP |
Company Name | Significant Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Significant Business Limited Fennels Lodge St Peters Close High Wycombe Buckinghamshire HP11 1JT |
Company Name | Suited To Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 19 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12773063: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Permitted Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Brunel Way Slough SL1 1FQ |
Company Name | Hilton IT Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 160 Kemp House City Road London EC1V 2NX |
Company Name | Left Lanes Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Deer Park Drive Birmingham B42 2BW |
Company Name | Tall Towers Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 62a Haughton Hall Road Denton Manchester M34 6d |
Company Name | Onyx Global Industries Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 315 Halliwell Road Bolton BL1 3PF |
Company Name | All The Way Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 13 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 24 Osborn Street London E1 6TD |
Company Name | INC (Infrastructure) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Find A Deal Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Fennel’S Lodge St. Peters Close High Wycombe HP11 1JT |
Company Name | Trendy Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 42 Wrens Nest Road Dudley DY1 3LR |
Company Name | New Cloth Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3303 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Trade For Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 28 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Office 461b 182-184 High Street North London E6 2JA |
Company Name | Advance Digital Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (3 years after company formation) |
Appointment Duration | 4 days (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 23 Aconbury Avenue Hereford HR2 6HR Wales Registered Company Address 23 Aconbury Avenue Hereford HR2 6HR Wales |
Company Name | Yaprak Turkish Restaurant And Takeaway Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 07 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 823 Woolwich Road Charlton London SE7 8LJ |
Company Name | Yaprak Restaurant And Take Away Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 08 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Waterfront Studios Business Centre Unit G12, Water 1 Dock Road London E16 1AG Registered Company Address 30 Dairy Close London SW6 4HA |
Company Name | NO1 Cctv Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 46 Nigel Building Portpool Lane London EC1N 7UR |
Company Name | Whitby Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Hull Development 2 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Hull Residential Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Henley & Welch Property Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Scarborough And District Development Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Yorkshire Property Options Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 07 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Henley Hill Property Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 07 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Huson International Media Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 08 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Pleasant Way Wembley Middlesex HA0 1DF Registered Company Address 50 Pleasant Way Wembley HA0 1DF |
Company Name | Firebellys Surrey Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 08 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 A High Street Purley CR8 2AF Registered Company Address 10 Beddington Gardens Wallington SM6 0HR |
Company Name | Selby Property Development Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 07 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Skarthi Yorkshire Developments Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 07 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Bridal Designers Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | 4 days (Resigned 10 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Camplin Crescent Handsworth Wood Birmingham West Midlands B20 1LS Registered Company Address 22 Camplin Crescent Handsworth Wood Birmingham West Midlands B20 1LS |
Company Name | Wrights Discount Furniture Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (13 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 23 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 42 Lingfield Way Darlington DL1 4QZ |
Company Name | Esteem Care Domiciliary Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (7 years, 1 month after company formation) |
Appointment Duration | 6 days (Resigned 12 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 21 Cameo House Bear Street London WC2H 7AS Registered Company Address Suite 21 Cameo House Bear Street London WC2H 7AS |
Company Name | Max Grand Service Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (2 years after company formation) |
Appointment Duration | 2 days (Resigned 08 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 A High Street Purley Surrey CR8 2AF Registered Company Address 34 Minster Drive Croydon CR0 5UP |
Company Name | Development Project 1 2O19 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Londesborough Road Scarborough North Yorkshire YO12 5AD |
Company Name | Keziheatingservices Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 24 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Moss Mill Street Rochdale Lancashire OL16 5JX Registered Company Address 14 Moss Mill Street Rochdale Lancashire OL16 5JX |
Company Name | Alert The Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 13 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 24 Osborn Street London E1 6TD |
Company Name | Jervis Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2020 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 8 Park Road Monton M30 9JJ |
Company Name | PMC Logistics Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12805526: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Kalken Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2678 196 High Road Wood Green London N22 8HH |
Company Name | Safe Locks Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2020 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 25 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 St Michaels Court Crocketts Lane Smethwick B66 3BX |
Company Name | Revena Capital Trading Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Old Gloucester Street, London, United Kingdom London WC1N 3AX |
Company Name | BIO Italy Research Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2020 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Bespoke Spaces 465c Hornsey Road London N19 4DR |
Company Name | Laundrapp Licensees Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 26 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Right For Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12828580: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Laundrapp Holdings Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 26 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Promising Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Pall Mall Hanley Stoke On Trent ST1 1HP |
Company Name | Mylife Digital Holdings Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12836798: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | INC Express Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12836813: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Satisfying Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2020 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Tisdale Rise Kenilworth CV8 2QU |
Company Name | Rhone Advisory Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 109 Wardour Street W1f 0uh London W1F 0UH |
Company Name | Star Space Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12854689: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Emporium Textiles Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13 Nabwood Drive Bradford BD18 4HP |
Company Name | Rise Me Up Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 330 Chorley Old Road Bolton BL1 4JU |
Company Name | Prop Up My Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 05 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 24 ,Frank Well Drive Coventry CV2 2FB |
Company Name | Every Minute Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 31 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12854847: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Freedom For Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12854904: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Pure & Vital Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (5 years, 1 month after company formation) |
Appointment Duration | 3 days (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 123 Brompton Park Crescent London SW6 1SP |
Company Name | Wild Beast Bazaar Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Albemarle Street Manchester M14 4NF |
Company Name | My Cosmetic Surgery Clinic Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Albemarle Street Manchester M14 4NF Registered Company Address Flat 4 2 Jackson Crescent Manchester M15 5AD |
Company Name | Fabulous Sistas Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (3 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 10 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Albemarle Street Manchester M14 4NF Registered Company Address 8 Albemarle Street Manchester M14 4NF |
Company Name | UENO Cars Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (3 years after company formation) |
Appointment Duration | 2 days (Resigned 10 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Albemarle Street Manchester M14 4NF Registered Company Address 8 Albemarle Street Manchester M14 4NF |
Company Name | Vinepin Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (3 years after company formation) |
Appointment Duration | 2 days (Resigned 10 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Albemarle Street Manchester M14 4NF |
Company Name | Scents & Memories Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Shrewsbury Close Manchester Greater Manchester M24 6DA Registered Company Address 8 Albemarle Street Manchester M14 4NF |
Company Name | Savvi Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 483 Green Lanes London N13 4BS Registered Company Address 483 Green Lanes London N13 4BS |
Company Name | Topainterstopaintings Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Telford Walk Manchester M16 9AA |
Company Name | Shampooched Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12 Shrewsbury Close Manchester M24 6DA Registered Company Address 31 St Marys Street Manchester M15 5WB |
Company Name | MMM Plastering Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 Clover Croft Manchester M33 3PU |
Company Name | Letsby Avenue Clothing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Telford Walk Manchester M16 9AA |
Company Name | More Than Fencing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 17 Telford Walk Manchester M16 9AA |
Company Name | Borgonvillia Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Mabgate Business Centre 93-99 Mabgate Leeds LS9 7DR |
Company Name | Farnham Learning Hub Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (1 year after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Albemarle Street Manchester M14 4NF |
Company Name | Excel Hair Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Flat 37 Gayton Road Harrow HA1 2DS |
Company Name | Meteora Shipping & Trading Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (4 years after company formation) |
Appointment Duration | 3 days (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 18 Prebend Street Leicester LE2 0LA |
Company Name | The London Cycle Hub Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (4 years after company formation) |
Appointment Duration | 3 days (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 18 Prebend Street Leicester LE2 0LA |
Company Name | Northumberland Stoves And Fires Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (4 years after company formation) |
Appointment Duration | 3 days (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 18 Prebend Street Leicester LE2 0LA |
Company Name | MILA And Me Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (8 years after company formation) |
Appointment Duration | 2 days (Resigned 10 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29 High Street Rayleigh Essex SS6 7EW Registered Company Address 08180827 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | The Marble Tile Supply Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (2 years after company formation) |
Appointment Duration | 1 day (Resigned 09 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11536881: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | EIBT Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2020 (5 years after company formation) |
Appointment Duration | 3 days (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS Registered Company Address 09736355: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Believing In Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 12 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 54 Wilford Creascent East Nottingham Nottinghamshire NG2 2ED |
Company Name | Dreaming Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3285 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Involved In The Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 8 months (Resigned 07 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 16 Missouri Avenue Salford Manchester M50 2NP |
Company Name | Matching Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Moorend House Snelsins Road Cleckheaton BD19 3UE |
Company Name | Gold Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 20 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 165 High Road Ilford Essex IG1 1LL |
Company Name | Connexe Support Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2020 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 16 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Castle Howard Court Spennymoor DL16 7GJ |
Company Name | USA Brands Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12870076 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Garfield Business Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 9 Charles Street London W1J 5DL |
Company Name | Here For Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 1 week (Resigned 21 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12879436: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Generous Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 09 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 168 Town Street Leeds LS13 1HP |
Company Name | Glitter Events Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 22 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Kemp House 152- 160 City Road London EC1V 2NX |
Company Name | LITA Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 02 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 429 433 Pinner Road Harrow London HA1 4HN |
Company Name | Reset Fitness Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2020 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Llys Bryngolwg Llandinam Powys SY17 5DF Wales |
Company Name | Wisdom Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 26 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 21 2 Pilot Walk Charlton SE10 0UD |
Company Name | You Are The One Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2020 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 54, Notley Business Units Notley Farm, Chearsley Road Long Crendon Aylesbury Buckinghamshire HP18 9ER |
Company Name | Sparkle Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 461a Osmaston Osmaston Park Road Derby DE24 8DD |
Company Name | Gaughan Trucks Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12914120: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Create Business Ideas Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 30 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 54 Wilford Crescent East Nottingham NG2 2ED |
Company Name | Clock In The Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 107 Woodhurst Road Peterborough PE2 8PQ |
Company Name | Magnify Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3374 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Package Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3449 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Stock Sourcing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 19 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4109 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | DUKR Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Regent Regent Street London W1B 2QD |
Company Name | Leoma Origin Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (3 years, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 06 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10944715: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Britannia Fashion Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (3 years after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 15 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10 113 Britannia Walk London N1 7HP |
Company Name | Electrisafe UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (1 year, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 07 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 19 Queens Walk London NW9 8ES |
Company Name | HITT It Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 day (Resigned 06 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 3312a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Sentini UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (1 year after company formation) |
Appointment Duration | 4 days (Resigned 09 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Ismailia House 20 Townmead Rd London SW6 2NZ |
Company Name | Engine Management Tuning Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (1 year after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 143 Weston Street Bolton BL3 2AW |
Company Name | Carbon Web Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (2 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Norhyrst Avenue London SE25 4BZ |
Company Name | Relius International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (10 years after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 29 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 3343a 196 High Road Wood Green London N22 8HH |
Company Name | AUGA Vision Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Regent Street London W1B 2QD |
Company Name | Consultancy Activities Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Essendyke 84 Bretton Peterborough PE3 8JB |
Company Name | Forza Construction Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 35 Progress Road Leigh On Sea Essex SS9 5PR |
Company Name | Menton Forde Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12932895 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Control247 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 27 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4126 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Same Time Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2020 (same day as company formation) |
Appointment Duration | 5 months (Resigned 12 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4a Roman Rd London E6 3RX |
Company Name | Same Time Trading Bee Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2020 (same day as company formation) |
Appointment Duration | 5 months (Resigned 12 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 120 Queens Road Leicester LE2 3FL |
Company Name | Proper Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 30 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 4, 20 Portland Street Southmapton SO14 7BH |
Company Name | Fayre Leisure Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3460a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Registered Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 30 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 54 Wilford Crescent East Nottingham NG2 2ED |
Company Name | Great Ideas For Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2020 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 26 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 54 Wilford Crescent East Nottingham NG2 2ED |
Company Name | 12953814 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2020 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 04 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 26 Cromer Road Romford RM7 9DS |
Company Name | Support The Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2020 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Consulting Activities Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2020 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12961891: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Glowry Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Dash Growth Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Specialised Stores Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 18 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 45 St Marys Road London W5 5RG |
Company Name | Proceed With Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 07 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Management Consultancy Activities Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2020 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 24 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 49 Wellington Street Luton LU1 2QH |
Company Name | Educational Support Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Chance Of It Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Stars Upon The Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Just For Fun Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2020 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Lockdown Business Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 71, 75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Month Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 139 Baring Road London SE12 0JT |
Company Name | Professional Activities Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 29 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 606 East Tower London E14 9HN |
Company Name | Helping Hand Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Teesdale Road Barnard Castle DL12 9AT |
Company Name | Future Ultra Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Asm House 103a Keymer Road Hassocks BN6 8QL |
Company Name | BOSO Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks (Resigned 30 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Sashcourt Sash Street Stafford Staffordshire ST16 2PS Registered Company Address 1 Sashcourt Sash Street Stafford Staffordshire ST16 2PS |
Company Name | MWA Management Advisory Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Suite 220 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Company Name | Auto Funk Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Hopper Technologies Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 09 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4c Broadway Hanwell London W7 3SS |
Company Name | Natasha Daisy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (4 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address C/O Menzies Llp Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Company Name | For You Construction Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (4 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10420396: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Trust Business Company Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (6 years after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 09270605: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | DLM Education Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (2 years, 1 month after company formation) |
Appointment Duration | 6 days (Resigned 15 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 3360 196 High Road Wood Green London N22 8HH Registered Company Address 11608620: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | HJG Coaching Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (2 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 10 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 10 Broomfield Lane Hale WA15 9AQ |
Company Name | P & H Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (2 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 20 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kemp House 160 City Road London Greater London EC1V 2NX Registered Company Address Kemp House 160 City Road London Greater London EC1V 2NX |
Company Name | Kegweigh Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 28 Nanson Road Brighton BN1 9GJ |
Company Name | Midgard Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (2 years after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 08 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 14 Chertsey Road Woking GU21 5AH |
Company Name | A Night At The Opera Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (11 years after company formation) |
Appointment Duration | 3 months (Resigned 08 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 32 St Johns Road Edlington Doncaster DN12 1AR |
Company Name | D&J Recruitment Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 09 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Chigwell Park Drive Chigwell Essex IG7 5AZ Registered Company Address 120 Collinwood Gardens Ilford Essex IG5 0AL |
Company Name | Clarico Xl Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Appt 5 136 Standishgate Wigan WN1 1ER |
Company Name | Up Lift Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Amazing Parties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Calculated Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Falling All Around Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Happy And Cheering Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Right There Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Tell The Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Just The Way Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Shake The Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Dreamy Events Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20 St. Marks Place Newark NG24 1XT |
Company Name | Chroma Flex Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Sprint Fusion Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Dart Move Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Galdr Music Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Regent Street London W1B 2QD |
Company Name | Pixel Spear Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2020 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Active Gloss Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2020 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Mind Arrow Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2020 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Forex Trading Professional Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2020 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 30 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address First Floor, Omega Building, Smugglers Way Wandsworth London SW18 1AZ |
Company Name | CEE Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 25 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3390 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Cheer Ways Business Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2020 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Your Hive 129 Mile End Road London E1 4BG |
Company Name | DHOR Barahi Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 03 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 120 Victoria Road Aldershot Hampshire GU11 1JX |
Company Name | Hcexec Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (3 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 4 Egypt Wood Cottages Egypt Lane Farnham Common SL2 3LE |
Company Name | Padmashree Trading Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Wellington Street Aldershot Hampshire GU11 1DX |
Company Name | Sickpayuk Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Namaste Trading Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 27 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 67b Lynchford Road Farnborough Hampshire GU14 6EJ |
Company Name | Somerset Souls Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 17 Battersbay Grove Hazel Grove Stockport SK7 4QW |
Company Name | Channel Your Talent Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 53 Colchester Avenue Colchester Avenue London E12 5LF |
Company Name | Deliverwow Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 3 weeks (Resigned 29 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Perch 66 Wind St Swansea SA1 1EQ Wales |
Company Name | Ethos 2020 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 4 weeks (Resigned 05 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 30 Hills Road Cambridge Cambridgeshire CB2 1LA |
Company Name | Zolutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 282 Lincoln Road Peterborough PE1 2ND |
Company Name | Technofit Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 3415 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | TPME Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 53 Croxteth Road Apartment 5 Liverpool L8 3SF |
Company Name | Karsan Buildworks Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Argyle Street Bath BA2 4BA |
Company Name | Focus Core Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Honeybee Direct Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (11 years after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 1 Lyric Square London W6 0NB |
Company Name | Base Perfumery Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 08 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 122 Palmerston Road London E17 6PZ |
Company Name | Artisanal Oud Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2020 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 08 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 29c Fieldgate Mansions Romford Street London E1 1JS |
Company Name | Ark Create Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Blackwell House Guildhall Yard London EC2V 5AE |
Company Name | Cillian Duffy Transport Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Cygnes Real Technologies Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2020 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 35 Ballards Lane Finchley London N3 1XW |
Company Name | Arts Craft Life Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 11 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Canbury Park Road Kingston Upon Thames Surrey KT2 6LX |
Company Name | Gatwick Europe Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 27 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 109 Wardour Street London W1F 0UH |
Company Name | Sos UK Fitness Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13086710: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Kicking Parties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2020 (same day as company formation) |
Appointment Duration | 6 months (Resigned 18 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | Commercial Laundry Parts Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2020 (same day as company formation) |
Appointment Duration | 2 years (Resigned 29 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 14, Lychgate Manor 1 Roxborough Park Harrow HA1 3YL |
Company Name | Thomas J Day Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (3 years after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | ROXX Digital Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 St Cuthberts St Bedford Bedford Bedfordshire MK40 3JG |
Company Name | MDS Real Estate Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Mindset Holistic Therapies Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | See-It-Love-It-Buy-It Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Pr Fire Door Inspections Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Rob Monk International Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7, Urban Hive, Theydon Rd London E5 9BQ |
Company Name | Blunt Instrument Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (6 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 06 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3494a 196 High Road Wood Green London N22 8HH |
Company Name | Cl Care Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (5 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 02 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Swampton House St. Mary Bourne Andover SP11 6AR |
Company Name | Clinicalprofessionalconsulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 31 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Tudor Street London EC4Y 0AY |
Company Name | Edgevio Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | Charlie’S Star Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (2 years after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Urban Hive Theydon Rd London E5 9BQ |
Company Name | Iron Move Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Crown House 27 Old Gloucester Street London WC1N 3AX |
Company Name | B&L Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 09 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address C/O Vatax Accounting 65 Moor End Edlesborough Dunstable Beds LU6 2FL |
Company Name | Claims4Tenants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2021 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 12 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Sandway Business Centre Shannon Street Leeds LS9 8SS |
Company Name | Packed Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 1 89d Tettenhall Road Wolverhampton West Midlands WV3 9NQ |
Company Name | EW Sport Horses Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 02 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Swandec 550 Valley Road Nottingham NG5 1JJ |
Company Name | Unicorr Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 27 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Grosvenor House Chester Road Erdington Birmingham B23 5TE |
Company Name | Prepare Works Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 19 Chester Road Stonnall Walsall West Midlands WS9 9HH |
Company Name | Written Works Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14 Ombersley Road Worcester Worcestershire WR3 7ET |
Company Name | Recall The Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13148350: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Reality M Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address E14 4hb, 7 Westferry Circus London E14 4HB |
Company Name | FFMM Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7898 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Company Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2021 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2428 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Peaceful Business Formation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2021 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 54 Wilford Crescent East Nottingham NG2 2ED |
Company Name | Genox Industries Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2021 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13166405 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Broad Base Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 09 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Axiom Stone Solicitors Berkeley Square House, Second Floor Mayfair London W1J 6BD |
Company Name | Godstone Bistro Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 05 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite A 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE |
Company Name | Rive Pharma (Oral Uk) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13178964: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Jackson Trinity 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 05 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Fourth Floor 64 North Row London W1K 7DA |
Company Name | Delight All Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Foreseeable Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | Red Castle Shipping Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3, Style Park Haverford West SA61 1UF Wales |
Company Name | Apex Critical And Life Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 23 Porters Avenue Dagenham London RM9 5YT |
Company Name | Apex Trade Indemnity Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (3 years, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Cherry Grove Conisbrough Doncaster DN12 2JY |
Company Name | Berhalter Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14 Claypole Road London E15 2RJ |
Company Name | M20 Production Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (3 years, 1 month after company formation) |
Appointment Duration | 2 weeks (Resigned 23 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Orton Square Bushfield House Peterborough PE2 5RQ |
Company Name | Kerrie Rycroft Online Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 09 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Welland Bank House Welland Bank Deeping St. James Peterborough PE6 8RE |
Company Name | McCowan Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14 Oaklands Road London NW2 6DH |
Company Name | Maxweal Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20 Broyleside Cottages Ringmer Lewes BN8 5NS |
Company Name | Healthy Mind Healthy Body Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (3 years after company formation) |
Appointment Duration | 1 week (Resigned 16 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 18 Hill Crest Thurnscoe Rotherham S63 0TR |
Company Name | Oh My Hair Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 55 Cowesby Street Manchester M14 4UQ |
Company Name | SME Online Commerce Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 14b 1st Fi Crafting Paradise 14-16 Wadsworth Road Perivale Greenford UB6 7LD |
Company Name | Lee Enfield Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 47 Cardiff Road Luton LU1 1PP |
Company Name | MISH Mash Estate Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Himalayan Gurkha Trading Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 142 Frimley Road Camberley Surrey GU15 2QN |
Company Name | Manchester Connectt Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 13 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 8 2 Amelia Steet London Greater London SE17 3PY |
Company Name | Elmo'S Emporium Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 11 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4a London Road Wickford SS12 0AN |
Company Name | JJ Caterers Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 06 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 108 Victoria Road Aldershot Hampshire GU11 1JX |
Company Name | Billionairegirlsclub Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 40c Oakleigh Park S London N20 9JN |
Company Name | YOGO Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 160 Seven Sisters Road London N7 7PT |
Company Name | Chichester Life Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 Dukes Court Bognor Road Chichester PO19 8FX |
Company Name | Jelie Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 179 Yorktown Road Sandhurst GU47 9BN |
Company Name | Your Soul-U-Tions Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (4 years after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 65 Priory Road Pontefract WF7 5HY |
Company Name | Lalupate Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (2 years after company formation) |
Appointment Duration | 3 days (Resigned 12 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 120 Victoria Road Aldershot Hampshire GU11 1JX |
Company Name | Gemstone Security Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (2 years after company formation) |
Appointment Duration | 1 week (Resigned 16 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Service Station Bungalow Island Road Hersden Canterbury CT3 4JD |
Company Name | State Of Cards Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (7 years after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 08872056 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Mirav Pettet Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2021 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 21 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dale House 64 Fink Hill Leeds West Yorkshire LS18 4DH |
Company Name | Crowns Of Culture Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Slpm21 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2021 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 42 Riverdale Road Ranmoor Sheffield Yorkshire S10 3FB |
Company Name | North Agent Properties Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 08 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Summerhill House 214 216 Westmorland Road Newcastle Upon Tyne NE4 6QZ |
Company Name | Summer Seating Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2021 (8 months after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3523 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Telephone Direct Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 04 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB |
Company Name | Cordenstep Trading Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 13 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3744 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Communications Direct Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2021 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 36 Eyres Garden Ilkeston Derbyshire DE7 8JE |
Company Name | Alpha Integrated Management Systems Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dudley House 169 Piccadilly London W1J 9EH |
Company Name | Summer Breaks Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2021 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Shepherd And Wedderburn Llp Condor House 10 St Pauls Churchyard London EC4M 8AL |
Company Name | Breserve Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 16 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2860a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | FSB Pvt Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2021 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 23 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13218403 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Scale Up Your Business Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 14 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Boho One Bridge Street West Middlesbrough TS2 1AE |
Company Name | Industrial Recycling Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2021 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 15 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 343 345 Uxbridge Road Southall UB1 3ED |
Company Name | Tt-Troy Tech Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 16 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2860a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Pentagon Consultancy North West Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2021 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 21 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 43a Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA |
Company Name | Frontline Service Group Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week (Resigned 18 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3578 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Dogporium Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks (Resigned 02 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Barth Mews London SE18 1SW |
Company Name | Harmonious Hmo Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 251 Whitechapel Road London E1 1DB |
Company Name | Greenselfstore Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 13 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 33 Cheviot Drive Dibden Southampton SO45 5TZ |
Company Name | Cejmedia Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 94 Arundel Drive Fareham Hampshire PO16 7NU |
Company Name | Saviva Capital Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 17 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 79 Wellstead Road London E6 6DE |
Company Name | Lastrat Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 13 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 1 30 Hills Road Cambridge Cambridgeshire CB2 1LA |
Company Name | Foxtons Business Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Verney Street London NW10 0AY |
Company Name | RBM Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 13 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Fenland Road Wisbech Cambridgeshire PE13 3QB |
Company Name | The Besan Box Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (3 years after company formation) |
Appointment Duration | 1 day (Resigned 12 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 St Martins Close Erith DA18 4DZ |
Company Name | Crysrox Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 6 days (Resigned 17 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 60 Anson Road London NW2 6AD |
Company Name | Azzure Global Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Building 1000 Lakeside North Harbour Western Road C/O Smooth Accounting Limited Portsmouth PO6 3EN |
Company Name | KIEL Healthcare Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Harvard Rd Manchester M18 8BG |
Company Name | Stbaker Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (2 years after company formation) |
Appointment Duration | 1 day (Resigned 12 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Wish Place Southsea PO5 2SA |
Company Name | Cube Construction (Wakefield) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13 Lower Warrengate Wakefield WF1 1SA |
Company Name | Australian Firefighters Calendar (UK) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2021 (1 year after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 06 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3813 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Grace And Mazumder Recruitment Service Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 1a Hughes Mansions London E1 5BH |
Company Name | Bond Corp Developments Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Upside Frames Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13262333: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Developing Success For You Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2021 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Cross Keys Close Sevenoaks Kent TN13 2JQ |
Company Name | ECO 1 Property Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 12 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Cromwell Barn Elton Newnham Gloucestershire GL14 1JG Wales |
Company Name | Electric Cars London Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 39a Brighton Road South Croydon CR2 6EB |
Company Name | Telephone Support Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2021 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 14 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13274362 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Back Stepping Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 17 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | Busy Working Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 06 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3rd Floor 86-90 Paul Street London EC2A 4NE |
Company Name | Tour World Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 14 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13279209 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Roaming Free Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2021 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 02 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER |
Company Name | Skyfall Finance Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 10 Bressenden Pl, London Bressenden Place London SW1E 5DH |
Company Name | Gatai Tech Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2021 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13286124: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Hartwell Agricultural Transport Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2021 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 28 Park Road Hartwell Northamptonshire Northants NN7 2HP |
Company Name | Quantum Swiss UK Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2021 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2057a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Help Your Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2021 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | Cornelius & Ekblad Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3rd Floor 86-90 Paul Street London EC2A 4NE |
Company Name | SAN Molino Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA |
Company Name | Growing Plans Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13321871: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Plan Open All Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Trade Topside Business Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 29 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Charles Street London W1J 5DQ |
Company Name | Eves Communications Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | 6 months (Resigned 06 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 19, Chedworth Drive Widnes Cheshire WA8 4SB |
Company Name | Babu Marketing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | 3 months (Resigned 09 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 21 Greek Street London W1D 4DX |
Company Name | Santas Helpers Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 27 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13322949: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Lh Property Partners Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 06 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 112c High Street Hadleigh Ipswich IP7 5EL |
Company Name | Golden Futures Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week (Resigned 20 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12507302: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | City Tradesmen Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 05 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3651 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | The Queen Bead Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Phelps Way Hayes UB3 4LH |
Company Name | Renewed Technology Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address C507, Castle Exchange 18 George Street Nottingham NG1 3BG |
Company Name | Sa-Group Invest Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Carlyle House Lower Ground Floor 235 237 Vauxhall Bridge Road Londonndon SW1V 1EJ |
Company Name | Allied Education Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 05 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 174 Harts Lane Barking London IG11 8NB |
Company Name | Mp Investing&Trading Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12539728: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Elsey Furnishing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 06 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 4, Nether Street Depot Dunmow Road Abbess Roding Ongar Essex CM5 0JT |
Company Name | Mid-Biz Holding Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (2 years, 1 month after company formation) |
Appointment Duration | 5 days (Resigned 18 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 11866809: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Slick Dip Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year, 1 month after company formation) |
Appointment Duration | 5 months (Resigned 13 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Bts-Electrical Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year, 1 month after company formation) |
Appointment Duration | 5 months (Resigned 13 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | P.D. Operations IT Consultancy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year, 1 month after company formation) |
Appointment Duration | 5 months (Resigned 13 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Macmedia Installation Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 28 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 164 Roby Road Huyton L36 4HQ |
Company Name | Mantis Shrimp Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2021 (same day as company formation) |
Appointment Duration | 6 months (Resigned 11 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Ash Walk Stradishall Newmarket Suffolk CB8 9YE |
Company Name | Here For You Business Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | Ecommerce Partners Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2021 (same day as company formation) |
Appointment Duration | 6 months (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3890 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Successready Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Cross Keys Close Sevenoaks Kent TN13 2JQ |
Company Name | Business Costs Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2021 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE |
Company Name | Bercenisupplies Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 29 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13353189 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Smart Projects Group Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 05 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Linnets Goat Hall Lane Galleywood Chelmsford CM2 8PG |
Company Name | New Estimation Productions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Henrietta Street London WC2E 8PS |
Company Name | Nabeel Accounting Solutions & Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 04 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 72 Napier Road Dover Kent CT16 2HR |
Company Name | Kickstart Classics Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (3 years, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 09 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 71-75 Shelton Street London Greater London WC2H 9JQ |
Company Name | A&R Recovery Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 09 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 138a Stockport Road Marple Stockport SK6 6DQ |
Company Name | AA Design And Developments Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 17 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 66 Balfour Grove London N20 0SJ |
Company Name | JXS Tech Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 09 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 138a Stockport Road Marple Stockport SK6 6DQ |
Company Name | Trustedtickets Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA |
Company Name | Soul Technology Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 4 weeks (Resigned 09 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 138a Stockport Road Marple Stockport Cheshire SK6 6DQ |
Company Name | Exxonmobil Qr Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Ld1 London Road Brighton BN1 4JF |
Company Name | SAN And Seff Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 3 days (Resigned 15 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Kemp House 152 160 City Road London EC1V 2NX |
Company Name | Jessae Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 2 months (Resigned 14 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Old Dispensary 30 Romford Road Stratford London E15 4BZ |
Company Name | Courses To Change Your Life Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Ascot Close Mexborough S64 0JG |
Company Name | Cartoon U Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 4 months (Resigned 13 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 8 Cloverland Hatfield Hertfordshire AL10 9ED |
Company Name | Hypnotherapy Berkshire Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 176 Tempest Road Leeds LS11 7DL |
Company Name | Furniture Assembly Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 111 The Crescent Bolton Upon Dearne Rotherham S63 8HE |
Company Name | Golden Game Films, Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3682 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Design It Sign & Print Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Masscots Close London N2 6NS |
Company Name | Reliable Goodwood Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 4 months (Resigned 15 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Queen Street Rotherham S63 9ND |
Company Name | Wexterior Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 125 Milton Avenue London E6 1BN |
Company Name | Lean Physique Fitness Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 24 Francis Garden Peterborough PE1 3XX |
Company Name | Banbury Pest Control Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (2 years after company formation) |
Appointment Duration | 5 months (Resigned 15 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 120 Stanley Road Ilford IG1 1RB |
Company Name | Belson Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year, 1 month after company formation) |
Appointment Duration | 5 months (Resigned 15 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 98 Henchman Street London W12 0BN |
Company Name | Nelson'S Garden Maintenance Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 5 months (Resigned 12 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Child Poverty Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 5 months (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 1 Barn End Wellington Ave Crowthorne RG45 6AB |
Company Name | Business Openings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 Westferry Circus London E14 4h |
Company Name | Adhesive Supply And Sales Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 27 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 121 Lark Lane Liverpool L1 7UR |
Company Name | Business Planner Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Teak To Teal Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13398934 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Penny’S Paw Patrol Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2021 (1 year after company formation) |
Appointment Duration | 5 months (Resigned 12 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 82 Albert Road Parkgate Rotherham S62 6AL |
Company Name | Avance Auto Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 22 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 57 Peake Crescent Walsall WS8 7DB |
Company Name | Automotive Cavalli Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 22 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 26 Swan Lane Coventry CV2 4GB |
Company Name | Cavalli Corporation Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14 Temple View Road Leeds LS9 9NU |
Company Name | Company Connections Together Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 16 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Home Farm Way Penllergaer Swansea SA4 9HF Wales |
Company Name | File The Work Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Expense Costs Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Communication Calls Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13436670 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | BIMI Business Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 5 months (Resigned 01 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14 Radely Close Feltham TW14 9XH |
Company Name | Tail-Fin Asset Rg9 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 30 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Seebeck House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Company Name | Compliance Testing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (2 years after company formation) |
Appointment Duration | 4 weeks (Resigned 05 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 36 William Parry House 7 Clipper Street London E16 2XG |
Company Name | Data Literacy Training UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 51a High Street Acton London W3 6ND |
Company Name | Atlantis-Online Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 10 Carr House Doncaster Road Goldthorpe Rotherham S63 9HL |
Company Name | Deadball Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 72 Sibsey Street, Lancaster Sibsey Street Lancaster LA1 5DQ |
Company Name | Krisztofer Deli. The Best Energy & Soft Drink Supplier Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Torbay Security Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 05 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1631 Bristol Road Longbridge B45 9UA |
Company Name | Private Idaho Maritime Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 29 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 117 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Clremovals Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 04 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 1585a 196 High Road Wood Green London N22 8HH |
Company Name | Afro Britannia Group Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (3 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 120 Unit 1 120 Tooting High Street London SW17 0RR |
Company Name | ACLA Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Havelock Hub 14 Havelock Place London HA1 1LJ |
Company Name | UJ Trends Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Kavsan Place Cranford Hounslow TW5 9AY |
Company Name | Herkoso Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 50 Broadway West Ealing London W13 0SU |
Company Name | One Way Performance Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20d New Briggate Leeds Yorkshire LS1 6NU |
Company Name | Hayle Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 4 months (Resigned 06 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Spirits Voice Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Lake Close Edlington Doncaster DN12 1RL |
Company Name | Nickis Independent Cleaning Service Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 6 8 Odeon Parade Well Hall Road London SE9 6DA |
Company Name | De-Con1 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 Camrose Avenue Edgware HA8 6BX |
Company Name | True Self Project Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 59 Adwick Lane Toll Bar Doncaster DN5 0QZ |
Company Name | Crossroads Intl Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3714 196 High Road Wood Green London N22 8HH |
Company Name | Mac Contracting Nw Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Beck Mill Reva Syke Road Bradford Yorkshire BD14 6QY |
Company Name | Forest Moon Emporium Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 44 Kesteven Street Lincoln LN5 7LH |
Company Name | Cosmogreen Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 27 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 1585a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | The Gifted Collection Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 08 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 61 Park Road Enfield EN3 6SR |
Company Name | Relic Cosmetics Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Scarsdale Street Dinnington Sheffield S25 2RN |
Company Name | St James House Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Company Name | Tj Mac Electrical Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat No 3 Kingswood Court, 46 Gordon Court Ashford Middlesex TW15 3EU |
Company Name | Spark Inns Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 19 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2336 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Company Calls Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13446307 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Technical Help Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 13 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 52 Heyworth Road London E15 1ST |
Company Name | Communicate Direct Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 13 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 614 Pershore Rd Birmingham B29 7HG |
Company Name | Star Luxury Homes Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 14 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7-9. Venture House Lund St Preston PR1 1YH |
Company Name | Hard Working Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Unlimited Breaks Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 23 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Branston Court Branston Street Birmingham West Midlands B18 6BA |
Company Name | Compass Media Entertainment Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 25 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 Hepscott Walk Hull S63 0TR |
Company Name | Fib Group Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3991 196 High Road Wood Green London N22 8HH |
Company Name | Uniting Calls Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 19 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13462420 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Source Supply Logistics Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 01 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13462425 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Uniting Business Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2021 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Technical Nation Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13464044 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Managed Villas Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2021 (1 year after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 88 Buntingbridge Road Ilford IG2 7NZ |
Company Name | ARAN Star Trading Worldwide Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2021 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7-9- Venture Houes Lund St Preston PR1 1YH |
Company Name | Unlimited Renewal Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2021 (same day as company formation) |
Appointment Duration | 6 months (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Kingswood Avenue Thornton Heath CR7 7HR |
Company Name | Partners United Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13472812 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Mireau Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Heron Tower, Floor 24 London EC2N 4AY |
Company Name | SIS Smycken Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 17 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13472792 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | TMMR Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Leela Close Countesthorpe Leicester LE8 5AD |
Company Name | Club Chef Du Jour Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13486957 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Long Island Zone Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 20 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3738 196 High Road Wood Green London N22 8HH |
Company Name | Supporting Worlds Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 19 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Highland House Mayflower Close Eastleigh SO53 4AR |
Company Name | Helping Worldwide Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Here To Support Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road, London, Greater London, United London Greater London N19 4DR |
Company Name | Cavalli Auto Corporation Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 22 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 23 Leicester Road Tilbury RM18 7AX |
Company Name | Lets Escape Now Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (2 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 16 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 15 Fenton Road Fenton Road Chafford Hundred Grays RM16 6EP |
Company Name | 12633799 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 months (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit A 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE |
Company Name | Proactive Agency Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 52 Altmore Avenue London E6 2BY |
Company Name | CBRS Mgmt Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20 Lea House 2 Plevna Road Plevna Road Suite D London N9 0BS |
Company Name | The Little Wellness Centre Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14 Essex Grove London SE19 3SX |
Company Name | Motors4U Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 28 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12685019 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | CADS Management Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 22 Grange Road Gravesend Kent DA11 0EU |
Company Name | Special Machining Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 46 Fulbridge Road Peterborough PE1 3LB |
Company Name | Black Business Forum Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3 Mowbray Street Coventry CV2 4FZ |
Company Name | Orcoaching Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 111 The Crescent Bolton Upon Dearne S63 8HE |
Company Name | Suneco Industry Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (5 years after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 04 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 10222112 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Nation Styles Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 8 Port Street Evesham WR11 1AN |
Company Name | Weiss&Mike Finance Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 31 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Abarth Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 21 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3738 196 High Road Wood Green London N22 8HH |
Company Name | Inclusive Dialogue Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 01 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12 Lakeside Close Manchester M18 8QZ |
Company Name | VIP Move Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 3 months (Resigned 07 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 252-254 Pentonville Road London N1 9JY |
Company Name | Alarastone Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (1 year after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 16 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 205 Kings Road Tyseley Birmingham B11 2AA |
Company Name | Ggmtrading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2021 (4 years after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 15 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 10832139 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Starlight Business Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Support Worldwide Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2021 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5th Floor, 167-169 Great Portland Street London W1W 5PF |
Company Name | Busy Calling Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2021 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Baldon House Marsh Baldon Oxford OX44 9LS |
Company Name | Itqan Albenaa Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 28 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 34, Mount Road Mount Road Hayes Middex UB3 3LJ |
Company Name | Styling Nations Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 282 Leigh Road Leigh-On-Sea SS9 1BW |
Company Name | Worldwide Decisions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2021 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 117 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Techfx Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13511598 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Directing Worldwide Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 21 York Road Watford WD18 0BE |
Company Name | Starlight United Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 13 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Gilstead Way Ilkley LS29 0AE |
Company Name | Directing Worlds Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Brightening Lights Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 5 months (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Office 2636 182-184 High Street North London E6 2JA |
Company Name | Onwards Business Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2021 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 109b Rivergreen Clifton Nottingham NG11 8FU |
Company Name | Nationwide Works Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Kingswood Avenue Thornton Heath CR7 7HR |
Company Name | Filing The Works Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1st Floor 6 Nelson Street Southend-On-Sea SS1 1EF |
Company Name | Working Worldwide Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Bm Centre 11 St. Martins Close Winchester SO23 0HD |
Company Name | Filing Systems Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2021 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Trends For You Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2021 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 61 Bridge Street Kington HR5 3DJ Wales |
Company Name | Motors For All Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13532983 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Frederick Leslie And Associates Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 23 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 62 Lexham Road Milton Keynes MK6 4AQ |
Company Name | Succeeding Throughout Business Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Business Interests Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Business Protecting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 14 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3797 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Bowhunters Electrical Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2nd Floor College House, 17 King Edwards Road Ruislip HA4 7AE |
Company Name | Protecting Businesses Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB |
Company Name | Numota Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2021 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3911 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Stepping Upwards Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2021 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 26 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2nd Floor 9 Chapel Place London EC2A 3DQ |
Company Name | Always Working Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Forward Stepping Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2021 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Florin Building Works 10 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 23 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 49 Claremont South Avenue Gateshead NE8 1RJ |
Company Name | Teaching Everyone Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2021 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Oxford Street, 27 London W1D 2DP |
Company Name | Move Management Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3914a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | GP Associates Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 13 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 116 Park Road Peterborough PE1 2TT |
Company Name | Mikkiason Ventures Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Kent Road Doncaster DN4 8JG |
Company Name | Capital Equestrian Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (3 years after company formation) |
Appointment Duration | 1 month (Resigned 11 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 0 62 Parkway Newaddington Croydon CR0 0LA |
Company Name | Perfectly Captured Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 25 Church Street Thurnscoe Rotherham S63 0QX |
Company Name | AWSS Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 13 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Hazel Grove Hatfield Hertfordshire AL10 9DE |
Company Name | Risen Collective Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 43 Almond Road Peterborough PE1 4LU |
Company Name | Risen Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Opp Inventories Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 65 Neville Road Luton LU3 2JG |
Company Name | Repeat For Kids Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 109b Ackworth Road Featherstone Pontefract WF7 5ND |
Company Name | Reveal Group UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Nymphinity Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Waters Drive Staines Upon Thames TW18 4RT |
Company Name | Slashed It Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Cocoonsilk Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2021 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Lingale Gardens Goldthorpe Rotherham S63 9NX |
Company Name | Beautify Boutique Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2021 (same day as company formation) |
Appointment Duration | 3 months (Resigned 17 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 135 Nottingham Road Nuthall Nottingham NG16 1AE |
Company Name | Unlimited Fitness Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2021 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Dymoke Road Hornchurch RM11 1AA |
Company Name | Interexport Saxess Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2021 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 31 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 51 Flood Street London SW3 5SU |
Company Name | Only Way Is Up Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Helping Technology Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Safeer Choudhry Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 12 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13596344 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Business Up Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Debating Worldwide Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Direct Sporting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 20 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 3, Lancaster Works Kingsbridge Rd Manchester M9 5SP |
Company Name | Workers Daily Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 32 Hogarth House Bell Barn Road Birmingham B15 2AE |
Company Name | The Expert Locksmith Company Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 12 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 78 Lonfellow Road Coventry C2 5HF |
Company Name | Chooweyngoowey Co Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 07 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 62 Rowena Drive Scawsby Doncaster DN5 8QU |
Company Name | Aqua Travels Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 07 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Burcroft Hill Doncaster DN12 3EE |
Company Name | Bizzi Online Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Halloworth Road Manchester M8 5UW |
Company Name | That Life Clothing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 07 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 10 Herringthorpe Grove Mexborough S65 3AE |
Company Name | PURA Detail Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 2 weeks (Resigned 21 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Best Company Food Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address International House The McLaren Building 46 The Priory Queensway Birmingham West Midlands B4 7LR |
Company Name | Sky4All Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 3 weeks (Resigned 28 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Creedwell House 32 Creedwell Orchard Taunton TA4 1JY |
Company Name | Hermez Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Rich Education Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 07 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 72 Frederick Street Mexborough S64 9QS |
Company Name | Call4Admin Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 1 month (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 80 Humber Road Coventry CV3 1BA |
Company Name | ALFA Medical Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (3 years after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 11526310 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | RB'S Mobile Valeting & Detailing Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2021 (1 year after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Middle Farm Renwick Carlisle CA10 1JY |
Company Name | Fast Efficient Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2021 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7806 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Fast Online Work Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Blexr UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2021 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13608842 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Online Reservations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Great Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2021 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Excellent Support Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2021 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Business Connect Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2021 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Great Day For Business Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2021 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Sunny Support Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 32 Newton Road Pontypool NP4 0AW Wales |
Company Name | National Trends Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2021 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 465c Hornsey Road London Greater London N19 4DR |
Company Name | Sunshine Support Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2021 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 04 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13641178 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Room X Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13644030: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Welcome To Business Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2021 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 20 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13650691 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Designed To Work Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 26 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 77 Dorset Road Coventry West Midlands CV1 4ED |
Company Name | Pristine Business Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2021 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 26 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13650763 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | We Will Help Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 10 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 30 Suffolk Drive Guildford GU4 7FD |
Company Name | ZDQ Global Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13652947 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | We Can Work Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2021 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Bm Centre 11 St. Martins Close Winchester SO23 0HD |
Company Name | Making Decisions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2021 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13662793 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Service Direct Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2021 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 03 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 24 St Marys Way Burghfield Common Reading RG7 3YR |
Company Name | Happy Baby World Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3939 196 High Road Wood Green London N22 8HH |
Company Name | Infinite Gratitude Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 22 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4a Bloomfield Road Bloomfield Road London N6 4ET |
Company Name | Clear Property Sww Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2021 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Murmur Y Coed Bronwydd Carmarthen Carmarthenshire SA33 6BN Wales |
Company Name | 123 Support Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2021 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3904 196 High Road London N22 8HH |
Company Name | Simo@Chestnutroad Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year, 1 month after company formation) |
Appointment Duration | 6 days (Resigned 13 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 48 Farren Road Coventry CV2 5EN |
Company Name | Canfield Coach Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year, 1 month after company formation) |
Appointment Duration | 5 days (Resigned 12 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 17 Mill Road Kettering NN16 0RZ |
Company Name | A&J Crafts Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year, 1 month after company formation) |
Appointment Duration | 5 days (Resigned 12 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 60 Windsor Crescent Little Houghton Barnsley S72 0HG |
Company Name | The Hotboxes Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Uxendon Crescent Wembley London HA9 9TW |
Company Name | Stark Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year, 1 month after company formation) |
Appointment Duration | 5 days (Resigned 12 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | GT Fish Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Riddy Lane Luton LU3 2AG |
Company Name | Milksilk Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (1 year after company formation) |
Appointment Duration | 1 week (Resigned 14 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit A 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE |
Company Name | Benley Electronics Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (2 years after company formation) |
Appointment Duration | 8 months (Resigned 09 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12223180 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | CHS Glastonbury Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (5 years after company formation) |
Appointment Duration | 1 month (Resigned 12 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Candlelight House King Street Glastonbury Somerset BA6 9JY |
Company Name | Superior Clothing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2021 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 19 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Moorhey Street Office 1 Oldham OL4 1JD |
Company Name | Finest Cleaning Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2021 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 29 Wimshurst Close Croydon CR0 4YG |
Company Name | Rapid Reservations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3943a 601 International House, 223 Regent Street Mayfair London W1B 2QD |
Company Name | Bright Computing Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2021 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 18 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Lockes Paddock St Georges Weston Super Mare BS22 7WB |
Company Name | Sinconave Consulting And Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7789a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Company Name | Delightful Designing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 William Road London NW1 3ES |
Company Name | Total Technology Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 Weelsby Grove Grimsby DN32 0AG |
Company Name | Accepting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2021 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 23 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 71 Kettering Road Kettering NN14 6JR |
Company Name | Steakhouse Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2021 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 24 Cordell House London N15 4PR |
Company Name | Gatwick Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2021 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13725757 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Songbird Soda Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 07 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 30d Doncaster Road Goldthorpe Rotherham S63 9HL |
Company Name | Buildthebod Fitness Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 07 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 132 Main Street Goldthorpe Rotherham S63 9JW |
Company Name | P Casey Consultancy Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20 Darkfield Lane Pontefract WF8 2PJ |
Company Name | Sugarbird Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 68 Lea Lane Featherstone WF7 5ED |
Company Name | Sileo Art Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 52 Main Street Rotherham S62 5QW |
Company Name | I Borland Cleaning Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14 Lincoln Road Doncaster DN2 4HA |
Company Name | Europos Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 117 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | ORME & Cosy Plumbing & Heating Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 151 Ingsfield Lane Bolton-Upon-Dearne Rotherham S63 8EA |
Company Name | Bargain-Ly Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7a Hatter Drive Edlington Doncaster DN12 1HW |
Company Name | Red River Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 4 weeks (Resigned 07 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 126 Cheques Close Pontefract WF8 2TF |
Company Name | OSOS Modular Builds Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 68 Dogsthorpe Road Peterborough PE1 3AQ |
Company Name | Generic Brand Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 26 Temple Grange Peterborough PE4 5DN |
Company Name | Blackwood Fitness Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 927 Lincoln Road Peterborough PE4 6AE |
Company Name | Muradbarber Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13 Hanover Street Thurnscoe Rotherham S63 0DT |
Company Name | ZAKI Kadri Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 98 Four Chimneys Crescent Peterborough PE7 8FH |
Company Name | Jcuming Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 4 weeks (Resigned 07 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 62 Acacia Drive Leegomery Telford TF1 6XL |
Company Name | Asbestos Free Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 3 116 Park Road Peterborough PE1 2TT |
Company Name | ABZ Taxi Hire Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 32 St. Johns Road Edlington Doncaster DN12 1AR |
Company Name | OSCA Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 54 Turners Road South Luton LU2 0TG |
Company Name | Desserts By Dre Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 32 St. Johns Road Edlington Doncaster DN12 1AR |
Company Name | Airlite Paint Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Martin Croft Barnsley S75 4JS |
Company Name | KBE Builds Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 4 weeks (Resigned 07 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 17 Brackenfield Brookside Telford TF1 6XL |
Company Name | Tradekitchengranite Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 32 St. Johns Road Edlington Doncaster DN12 1AR |
Company Name | Jp Supplies Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 22 Lindale Gardens Doncaster S63 9NX |
Company Name | KBE Recovery Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 5 Bradfield Way Peterborough PE1 2QZ |
Company Name | Hold Your Horses Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 4 weeks (Resigned 07 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 58 Bannerdale Road Sheffield S7 2DN |
Company Name | Monkfruit Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 16 Wordsworth Peterborough PE4 6SU |
Company Name | Rs Motor Garage Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 Kathleen Street Goldthorpe Rotherham S63 9JL |
Company Name | Fifty Scents Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 33 33 School Lane Doncaster DN2 5TP |
Company Name | Wragby Veterinary Surgery Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 days (Resigned 11 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 39 Roberts Road Doncaster DN12 1JG |
Company Name | Gibsons Handy Home Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 32 St. Johns Road Edlington Doncaster DN12 1AR |
Company Name | Ion & Elena Memorial Hospital Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (6 years after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 19 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 09839783 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Cleaning Services Torbay Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2021 (3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 23 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 255 Trevelyan Drive Newcastle Tyne And Wear NE5 4DA |
Company Name | Same Day Nationwide Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address One The Embankment Neville Street Leeds LS1 4DW |
Company Name | Lomavata Investments Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2021 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13757410 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Postal Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 19 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13763066 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Maker&Son (Wholesale) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2021 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 28 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Fundamentum Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Egale 1, 80 St Albans Road Watford WD17 1DL |
Company Name | UDG Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 West Mall West Mall Suite F London N9 0AL |
Company Name | Connecting Offices Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13778327: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | System Programming Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 19 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13778368 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Supporting Success Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 23 Ashbourne Road Birmingham B16 0JT |
Company Name | Growing Development Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 4 months (Resigned 04 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13778409 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Upgrading Business Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2021 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 25 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Your Hive 129 Mile End Road London E1 4BG |
Company Name | Moxie Motion Pictures International Llc Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (5 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 10 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat A 94 Camden Road Camden London NW1 9EA |
Company Name | Group Meat Foods Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (7 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 07 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 09303432 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Rainbow Moon Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (3 years after company formation) |
Appointment Duration | 1 month (Resigned 12 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 1 Richmond Apartments 136a New Hall Lane Preston Lancashire PR1 4DX |
Company Name | Saleseasy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12990161: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Solar Supply & Install Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7912a 196 High Road Wood Green London N22 8HH |
Company Name | More Than Resin Driveways Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 17 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Sable Crest Bradford BD2 1EZ |
Company Name | Floyd Construction Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 1c Colebrook Road Birmingham B11 2NT |
Company Name | Origin26 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 7960 601 International House 223 Regent Street Mayfair London W1B 1QD |
Company Name | Apogee Sports Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13036256 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Workshop Nr1 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 2 weeks (Resigned 22 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 45 Chislehurst Street Southfield Road Manchester Lancashire M8 9LP |
Company Name | Secure Tax Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 26 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Ballon Street Manchester M4 4BE |
Company Name | Changing Fashion Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 14 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Hogarth House Flat 32 Birmingham B15 2AE |
Company Name | Succeeding Globally Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 14 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 7 55 Thornbury Road Isleworth TW7 4LE |
Company Name | Rewarding Ideas Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 28 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 7 De Havilland Avenue Bedford MK42 0TE |
Company Name | Eloise Desrousseaux Import And Export Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 16 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 11 Shakespeare Square Ilford Ilford Essex IG6 2RU |
Company Name | Advanced Work Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 15 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13018361 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Modern Renders Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 1 year (Resigned 02 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13018366 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | HQ Central Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (2 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 11 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12297055 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Pippi Doodle Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 19 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Old Park Lane Mayfair London W1K 1QW |
Company Name | Uniquefit Apparel Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2021 (1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 30 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 413 Havering Road Romford Essex RM1 4BN |
Company Name | Smarter Central Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2021 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 22 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 45 Clousden Drive Newcastle Upon Tyne NE12 9DS |
Company Name | TECH United Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2021 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 14 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 46 Beauchamp Place London SW3 1NX |
Company Name | KTDM Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2021 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13813622 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Dekay Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 03 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Wick Marketing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13075243 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Personal Computing Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Thompson Terrace Askern Doncaster DN6 0JP |
Company Name | Bidtrade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13054653 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Larzu Infotech Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 12 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 43 Marsom Grove Luton LU3 4BH |
Company Name | World Full Compagny Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 24 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3rd Floor 207 Regent Street London W1B 3HH |
Company Name | UNI Support Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13836514 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Postal Support Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13836534 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Atom Leisure Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2336a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Annasarah Property Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 21 Kennoldes Croxted Road London SE21 8SS |
Company Name | Wadeworld Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 29 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13836538 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Amazing Foods Trading Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | BHY Supplies Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2022 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8016a 196 High Road Wood Green London N22 8HH |
Company Name | Comparison Direct Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2022 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13844528 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | IFG (2022) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2022 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 12 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Stone Buildings Lincoln'S Inn London WC2A 3TH |
Company Name | Office Protection Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2022 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 06 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13844596 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | APP Support Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2022 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Goal Planning Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2022 (same day as company formation) |
Appointment Duration | 8 months (Resigned 14 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 119 Eyrescroft Bretton Peterborough PE3 8EU |
Company Name | On Stage Capital Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 27 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13860545 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | 13860563 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13860563 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Commuting Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 08 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 35 Brunswick St Derby DE23 8TP |
Company Name | Development United Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2022 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 16 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 96 Repton Close Luton LU3 3UP |
Company Name | Pomme And Pear Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2022 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 96 Queensway London W2 3RR |
Company Name | Right Timing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 99 Sandwich Road Ash, Canterbury Kent CT3 2AH |
Company Name | Pomme And Pear Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2022 (5 days after company formation) |
Appointment Duration | 3 months (Resigned 01 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 96 Queensway London W2 3RR |
Company Name | Investment United Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2022 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13873722 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Forward Ideas Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 10 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 27 Rookwood Close Grays RM17 5JR |
Company Name | Poseidon Ship Recycling Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 21 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 3684 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | High Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13875227 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Bullseye Inns Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13890349 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | INC (Martin Lane) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Pages Bennpingue Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 37 Commercial Road Newport South Wales Newport Gwent NP20 2PE Wales |
Company Name | Rewarding Changes Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 27 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Christ Church Road Leeds LS12 3NF |
Company Name | Universe Of Hemp Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20 22 Wenlock Road London N1 7GU |
Company Name | Changing Goals Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 20 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6th Floor Bellerive House 3 Muirfield Cres London E14 9SZ |
Company Name | Time Of Success Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 5 months (Resigned 08 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address One, The Embankment Neville Street Leeds LS1 4DW |
Company Name | Electroniczforyou Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2022 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 18 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 119 Beech Avenue London W3 7LG |
Company Name | Bloise Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (2 years, 1 month after company formation) |
Appointment Duration | 3 days (Resigned 10 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Apartment 7 2 Lower Ormond Street Manchester M1 5QG |
Company Name | Legacy Planning & Health Monitoring Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (2 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12391890 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Switch UK Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (2 years after company formation) |
Appointment Duration | 1 week (Resigned 14 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6 Beaufort Court Admirals Way Canary Wharf London E14 9XL |
Company Name | Lb Style Accessory Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (2 years after company formation) |
Appointment Duration | 1 day (Resigned 08 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 106 Rectory Road London N16 7SD |
Company Name | Transoil Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (Resigned 07 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13111298 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | All Vehicles Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 228 Goresbrook Road Goresbrook Road Dagenham RM9 6XU |
Company Name | Re-Doo Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 11 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 72 Great Suffolk Street London Please Select SE1 0BL |
Company Name | Green Future Logistics Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 241 Duck Lane St Neots Cambridgeshire PE19 2EQ |
Company Name | The Recovery Guys Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 15 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 203 Mare Street Hackney London E8 3JS |
Company Name | Paget Soft Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 07 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 8 Surrey Road Cliftonville Kent CT9 2LA |
Company Name | Ultra Fire Protection Systems Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (10 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 07908830 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Shining Bright Films Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 11 Park Place Leeds LS1 2RX |
Company Name | Carlisle Vehicle Movers Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 25 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 152-160 City Road London EC1V 2NX |
Company Name | Us Biopharma Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 28 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 4013a 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13150008 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Greener Group Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 16 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 111-113 Ewell Road Surbiton KT6 6AL |
Company Name | Benaa For Contracting Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 7 months (Resigned 08 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Mount Road Mount Road Hayes Middex UB3 3LJ Registered Company Address 34 Mount Road Hayes UB3 3LJ |
Company Name | Ekblad Properties I Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 9 months (Resigned 07 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3rd Floor 86 90 Paul Street London EC2A 4NE |
Company Name | Ekblad Properties Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 26 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 3rd Floor 86 90 Paul Street London EC2A 4NE |
Company Name | Total Impact Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2022 (9 years after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 24 Ryfold Road London SW19 8BZ |
Company Name | Allocation Direct Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 6 months (Resigned 11 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13906644 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Aurox It Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 28 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13906771 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Sailing Direct Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2022 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 06 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3a Park Place Manchester M4 4EZ |
Company Name | NWC Lease Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2022 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 12 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Regus Chester Business Park Cheshire Chester CH4 9QR Wales |
Company Name | Bin Call Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2022 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13923199 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | NWC Vehicle Leasing Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2022 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 17 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 63 Bloxwich Lane Walsall WS2 7JR |
Company Name | Lymex Fintech Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 09 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13937872 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Flare Leisure Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 08 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 2336a 196 High Road Wood Green London N22 8HH |
Company Name | Lasseko And Associates Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2022 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 31 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 Wardalls Grove London SE14 5FB |
Company Name | BALA Travel Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 12 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Andrews Lane Cheshunt Waltham Cross EN7 6LB |
Company Name | Brewster Energy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2022 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13937924 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Passionate For Business Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2022 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 17 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13952192 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Calculating Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2022 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 27 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 26 Clare Walk Liverpool L10 4YG |
Company Name | Officially Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2022 (same day as company formation) |
Appointment Duration | 6 months (Resigned 07 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Playford Hall Ipswich IP6 9DX |
Company Name | Skylab Europe Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2022 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 22 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13953461 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Ascent Systems Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (1 year after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 21 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 19 Sholden Road Rochester Kent ME2 4PR |
Company Name | Island Steel Trading Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (1 year after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13203003 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Luxuriousbeautyyco Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 16 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 66g Beaconsfield Road London SE3 7LG |
Company Name | Squeaky Clean (East Yorkshire) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 21 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL |
Company Name | Arg.Dpd Company Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 01 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6 Lawns Court Barkway Street Royston Herefordshire SG8 9EW |
Company Name | Technical Support Desk Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 28 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 82a James Carter Road Mildenhall Suffolk IP28 7DE |
Company Name | Simoes Construction Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 26 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13967777 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | College Of Business And Technology Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (2 years after company formation) |
Appointment Duration | 2 months (Resigned 17 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 78 Marlow Road London London E6 3QQ Registered Company Address 78 Marlow Road London London E6 3QQ |
Company Name | Peregrine Fmcg Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (8 years after company formation) |
Appointment Duration | 4 months (Resigned 13 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 08910659 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Quad Umbrella Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2022 (1 year after company formation) |
Appointment Duration | 2 months (Resigned 16 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13202115 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Motorcare Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2022 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 3 Stag Road Royal Tunbridge Wells Kent TN2 3BQ |
Company Name | Constructon East Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 8 months (Resigned 17 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat E Lincoln Place Green End Aylesbury Buckinghamshire HP20 2SA |
Company Name | Besmart Ip Holdings Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 23 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13983327 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Here For Business Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 25 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 Howell Court, 35 Clyde Place Leyton London E10 5BA |
Company Name | Brand Construct Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 8 months (Resigned 17 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 19 Napier Road Stratford E15 3DW |
Company Name | KWZ Holding Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2022 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8026 196 High Road Wood Green London N22 8HH |
Company Name | First Class Consulting Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 06 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14001869 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Christopher Pain Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 02 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 71 Kettering Road Kettering NN14 6JR |
Company Name | Champion Technology Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 03 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 71 Kettering Road Kettering NN14 6JR |
Company Name | Shane Beal Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 03 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14001900 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Desk Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14001997 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Ofurniture Direct Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2022 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 23 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14002094 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Challenge Yourself Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 06 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address The Shard 32 Bridge Street London SE1 9SG |
Company Name | Ironsure Southport Spv Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2022 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 15 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 18 Hesketh Road Southport Merseyside PR9 9PD |
Company Name | Style Executive Cars Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2022 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 08 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 20 Westlands Way Oxted Surrey RH8 0ND |
Company Name | Shopping First Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2022 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 23 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 12 Dryclough Walk Royton Oldham Lancashire OL2 6HD |
Company Name | Markaye Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (2 years, 1 month after company formation) |
Appointment Duration | 6 days (Resigned 11 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Red Line Fire & Security Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (2 years after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 14 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 152-160 City Road London EC1V 2NX |
Company Name | Systech It Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (2 years after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Harold Rafferty Close Coventry CV6 5AW |
Company Name | Kingsway House (Liverpool) Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 22 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Kingsway House Swan Hotel Kingsway Huyton Liverpool L36 2PW |
Company Name | Elliot'S Creative Sound Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13233750 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Miss Desire Films Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Gregorys Buildings Barnsley S72 0AP Registered Company Address 1 Gregorys Buildings Barnsley S72 0AP |
Company Name | Liudas Productions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 89 St Pauls Road Peterborough PE1 3DR Registered Company Address 89 St Pauls Road Peterborough PE1 3DR |
Company Name | Global Media Productions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 68 Mexborough Road Rotherham S63 8LX Registered Company Address 13 Portland Terrace Newcastle Upon Tyne NE2 1SN |
Company Name | Vality Boutique Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Lancaster Works, Kingsbridge Rd Lancaster Works Industrial Estate Manchester M9 5SP |
Company Name | N N Solutions Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 30 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 152-160 City Road London EC1V 2NX |
Company Name | Hydro Tech Energy Ltd. |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 20 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 1585 196 High Road Wood Green London N22 8HH |
Company Name | Deloitte & Co Consulting Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2022 (1 year after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Dept 7914a 601 International House 223 Regent Street Mayfair London W1B 2QD |
Company Name | Formula Tech Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2022 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 19 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 38 Edith Grove London SW10 0NJ |
Company Name | Bohai Investments Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2022 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 22 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14030784 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Kirej Prodkution Stockholm Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2022 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 14 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Bell Barn Road Flat 32, Hogarth House Birmingham B15 2AE |
Company Name | Brave Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2022 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 11 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14030879 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Solar Source Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 27 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 66 Land Close Co16 8uj Clacton On Sea Essex CO16 8UJ |
Company Name | Make More Memories Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 18 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 9 Yeomans Row London SW3 2AL |
Company Name | Freqzer Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2022 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 109 Wardour St London W1F 0UQ |
Company Name | Booming Business Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2022 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 8024a 43 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Freqzer Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2022 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 9 Charles Street, London London W1J 5DL |
Company Name | Feel Fresh Health & Wellness Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (2 years, 1 month after company formation) |
Appointment Duration | 2 months (Resigned 12 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Bellerive House 3 Muirfield Cres London E14 9SZ |
Company Name | SSE Pest Control Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (4 years after company formation) |
Appointment Duration | 1 week (Resigned 16 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 23 Glen Rd Upper Gornal Dudley DY3 1TX |
Company Name | KHIN Clothing Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (2 years after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 02 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 217 Kensington Street Rochdale OL11 1QS Registered Company Address Unit 1 Moorhey Street Oldham OL4 1JD |
Company Name | Love Remains Designs Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 School Street Rotherham S63 0LN |
Company Name | Gaspra Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 13317930 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Cosmo Business Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2022 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Unit 3, 1st Floor 6 To 7 St Mary At Hill London EC3R 8EE |
Company Name | Hero Media Group Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (2 years after company formation) |
Appointment Duration | 1 month (Resigned 07 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Pepper Street Tayside House London E14 9RP Registered Company Address 31 Pepper Street Tayside House London E14 9RP |
Company Name | Hero Financial Group Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (2 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Pepper Street Tayside House London E14 9RP Registered Company Address 31 Pepper Street Tayside House London E14 9RP |
Company Name | The Law Center Services Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (2 years after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 12615431 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Intersectional It Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 16 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 128 City Road London London EC1V 2NX |
Company Name | Tradeline Transport Solutions Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 10 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 7 Lonsdale Close Swindon SN26 7AW |
Company Name | White Horse Beers Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2022 (1 year after company formation) |
Appointment Duration | 6 months (Resigned 06 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 13386969 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | DGW Enterprises Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL |
Company Name | Sinakit Europe Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14155275 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Walton Enterprises (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2022 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Suite 7 Brackenholme Business Park Selby North Yorkshire YO8 6EL |
Company Name | Chevalier (PPM) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2022 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 24 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
Company Name | Success Development Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2022 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 05 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 26 Station Road London NW10 4UE |
Company Name | Time To Succeed Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2022 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 05 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 214 Girdlestone Walk London N19 5DP |
Company Name | Trending Fashion Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2022 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 03 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2 Darlington Plender Street London NW1 0DE |
Company Name | Happy Technology Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2022 (same day as company formation) |
Appointment Duration | 4 months (Resigned 05 November 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Dept 4142 601 International House 223 Regent Street London W1B 2QD |
Company Name | Mayfair Exclusive Watch Store Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2022 (4 years after company formation) |
Appointment Duration | 5 days (Resigned 12 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 407a Birmingham Rd Birmingham B72 1AU |
Company Name | Company Consult Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 19 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Flat 3 120 Court Hill Road London SE13 6HA |
Company Name | Express Consult Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 19 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 144 Plashet Road London E13 0QS |
Company Name | Kuvarda Wings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 15 Bury St London SW1Y 6AL |
Company Name | Overrose Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 21 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 573 Bradford Road Batley WF17 8HA |
Company Name | CARL Milton Holdings Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (2 years after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Hall Road Carlton Colville Lowestoft NR33 8BT Registered Company Address 61a Bridge Street Kington HR5 3DJ Wales |
Company Name | Hugo Traders Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Branston Court Branston Street Birmingham West Midlands B18 6BA Registered Company Address Branston Court Branston Street Birmingham West Midlands B18 6BA |
Company Name | Proservly Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (2 years after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 03 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Office 18 64-66 Wingate Square London SW4 0AF |
Company Name | Nationwide Car Finance And Leasing Group Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2022 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 4 Bardney Drive Nottingham NG6 8JY |
Company Name | Action.Global Business Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2022 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 14292201 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Develop Your Business Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2017 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 64 Drake St Rochdale Lancs OL16 1PA |
Company Name | One2One Building Supplies Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2017 (same day as company formation) |
Appointment Duration | 12 months (Resigned 16 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 63 66 Hatton Gardens London EC1N 8LE |
Company Name | Luceco Trade Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (1 year after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 12 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | Lakehill Property Options Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 03 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY |
Company Name | Business Over Here Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2018 (same day as company formation) |
Appointment Duration | 9 months (Resigned 18 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address C/O Insolvecy One Suite 2.03 1 Aire Street Leeds LS1 4PR |
Company Name | Green Procurements Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2019 (9 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 Office 2 Premier Trading Estate Dartmouth Middleway Birmingham B7 4AT Registered Company Address 139 Round Road Birmingham B24 9SL |
Company Name | Jay Jay Manchester Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2019 (same day as company formation) |
Appointment Duration | 4 months (Resigned 17 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
Company Name | 4 Less Group UK Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2019 (3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 1 Mill Batch Farm Highbridge Somerset TA9 4JN |
Company Name | Eversmart Home Services Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (1 year, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 10 Empress Business Park 380 Chester Road Manchester Greater Manchester M16 9EA |
Company Name | Design Create Play Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (3 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Unit 25 Flightway Dunkeswell Industrial Estate Honiton Devon EX14 4RD |
Company Name | Infusion Cs Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2019 (1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 08 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ |
Company Name | Avery Global Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2019 (3 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 153/159 Bow Road London E3 2SE |
Company Name | Imonitor Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2770 601 International House, 223 Regent Str Mayfair London W1B 2QD Registered Company Address Trinity House 28-30 Blucher Street Birmingham B1 1QH |
Company Name | Hf Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2020 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 29th Floor 40 Bank Street London E14 5NR |
Company Name | Oldcoffb Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2020 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Gatwick Ag Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Office One 1 Coldbath Square Farringdon London EC1R 5HL |
Company Name | Oldcoaab Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Cygnes Real Investments Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2020 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 14 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 35 Ballards Lane Finchley London N3 1XW |
Company Name | Simple Solution Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2021 (same day as company formation) |
Appointment Duration | 5 months (Resigned 27 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Be Eataly Goods Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (4 years after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 23 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address International House, 10 Churchill Way Cardiff CF10 2HE Wales |
Company Name | Bluesky Contracting Solutions Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2021 (1 year after company formation) |
Appointment Duration | 6 days (Resigned 18 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address C/O Cg & Co 27 Byrom Street Manchester M3 4PF |
Company Name | Oldco1339885127092023 Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 08 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Think Renewables Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2021 (3 years, 1 month after company formation) |
Appointment Duration | 1 month (Resigned 09 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1066 London Road Leigh-On-Sea Essex SS9 3NA |
Company Name | Costs Worldwide Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2021 (same day as company formation) |
Appointment Duration | 6 months (Resigned 20 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 282 Leigh Road Leigh-On-Sea SS9 1BW |
Company Name | Oldmso1351161009032023 Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2021 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address Office 9, Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
Company Name | Opportunity Awaits Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2021 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 21 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Adventuring Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 10 months (Resigned 06 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address PO Box 4385 13967780 - Companies House Default Address Cardiff CF14 8LH Wales Registered Company Address 13967780 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Hh14261141 Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2022 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 07 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address 128 City Road London EC1V 2NX |
Company Name | Omnia Sports And Entertainment Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2022 (2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA Registered Company Address C/O Revolution Rti Limited Suite 1 Heritage House 9b Hoghton Street Southport Merseyside PR9 0TE |
Company Name | Total Re-Cal Ltd |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2020 (3 years after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA Registered Company Address 6 Greenwich Quay Clarence Road London SE8 3EY |