British – Born 39 years ago (February 1985)
Company Name | Paintovate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2021 (3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | 13285053 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2021 (3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 28 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | New Earswick Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2021 (3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Limes Avenue Barnsley S75 2JB Registered Company Address 10 Limes Avenue Barnsley S75 2JB |
Company Name | 13285075 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2021 (3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 28 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Jolyon House Amberley Way Hounslow TW4 6BH Registered Company Address Union House 111 New Union Street Coventry CV1 2NT |
Company Name | Sedgefield Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2021 (3 weeks, 5 days after company formation) |
Appointment Duration | 1 month (Resigned 18 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 201 Royds Street Rochdale OL16 5JZ |
Company Name | Bloomingberg Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2021 (same day as company formation) |
Appointment Duration | 5 months (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Clarkes Lane Willenhall WV13 1HT Registered Company Address 121 Office 8, 121 Spon Lane West Bromwich B70 6AR |
Company Name | HV Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 19 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 54 Hagley Road 8th Floor (West Wing) Birmingham B16 8PE |
Company Name | Social Work Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2021 (8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 150 Minories London EC3N 1LS |
Company Name | Hive360 Plus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2021 (1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 54 Hagley Road 8th Floor (West Wing) Birmingham B16 8PE |
Company Name | Ardamine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2021 (1 year, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 8 Matchams Close Matchams Ringwood BH24 2BZ |
Company Name | Universal Associated Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2021 (1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 29c Marlborough Road Newport NP19 0BX Wales |
Company Name | Fairfield Corporate Management Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2021 (5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 16 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 61 Mosley Street International House Manchester M2 3HZ |
Company Name | Thornwood Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2021 (6 months, 1 week after company formation) |
Appointment Duration | 5 months (Resigned 23 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address Unit 1 20 Navigation Street Walsall WS2 9LT |
Company Name | Karsan Buildworks Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2021 (1 year, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 1 Argyle Street Bath BA2 4BA |
Company Name | Zing Products Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2021 (2 years, 2 months after company formation) |
Appointment Duration | 8 months (Resigned 22 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 19 London House, Swinfen Yard High Street, Stony Stratford Milton Keynes MK11 1SY Registered Company Address 1 Argyle Street Bath BA2 4BA |
Company Name | Marske Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2021 (2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 13307883: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Surbiton Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2021 (2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 47 Loveridge Road London NW6 2DU |
Company Name | Teeside Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2021 (3 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 12 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 121 Brooker Road Unit 2, M25 Business Centre Waltham Abbey EN9 1JH |
Company Name | North Ashton Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2021 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 13420534 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Hawksworth Consultancy Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2021 (8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 5 New Augustus Street Bradford BD1 5LL |
Company Name | Hallingbury Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2021 (7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 8g Lockside Road Lockside Office Park Preston PR2 2YS |
Company Name | Hastingwood Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 30 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 24 Regent Place Birmingham B1 3NJ |
Company Name | Berenview Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2021 (5 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address Hollowmeadow House Bromford Drive Flat 33 Birmingham B36 8RD |
Company Name | Hartburn Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2021 (3 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 28 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX |
Company Name | Oxlgreen Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2021 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 December 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Oriole Close Blackburn BB1 6LH Registered Company Address 30 Old Bailey London EC4M 7AU |