British – Born 48 years ago (December 1975)
Company Name | Excel Repair Centre Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2018 (4 years after company formation) |
Appointment Duration | 6 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 83 Pentremalwed Road Morriston Swansea SA6 7BP Wales Registered Company Address 83 Pentremalwed Road Morriston Swansea SA6 7BP Wales |
Company Name | Boava Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 July 2018 (1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 111 Bulkington Road Bedworth CV12 9ED |
Company Name | Celtic Recovery Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 January 2020 (8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 95 Greendale Road Wirral CH62 4XE Wales |
Company Name | Bright Lanterns Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2020 (1 year, 11 months after company formation) |
Appointment Duration | 4 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 6 Anchor Court Penclawdd Swansea SA4 3GX Wales |
Company Name | Shane Davies Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 August 2021 (2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address Unit D2 Gorseinon Road Penllergaer Swansea SA4 9RU Wales |
Company Name | Jonah Ward Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 September 2021 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 117a Pentremalwed Road Morriston Swansea SA6 7BP Wales |
Company Name | J Evans Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 November 2021 (3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 1170 Pentremalwed Road Morriston Swansea SA6 7BP Wales |
Company Name | N Roberts Rail Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 November 2021 (6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 290 Moston Lane Manchester M40 9WB |
Company Name | Titan Rail Resources Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 December 2021 (5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 82 Ducie Street Manchester M1 2JQ |
Company Name | J C Morgan Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 December 2021 (5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 117a Pentremalwed Road Morriston Swansea SA6 7BP Wales |
Company Name | B Roach Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 December 2021 (4 years after company formation) |
Appointment Duration | 2 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 17 Penclawdd Swansea SA4 3JX Wales |
Company Name | Echo Wizzardary Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2022 (4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 117a Pentremalwed Road Morriston Swansea SA6 7BP Wales |
Company Name | 777 Construction & Project Management Services Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 August 2022 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 82 Ducie Street Manchester M1 2JQ Registered Company Address 82 Ducie Street Manchester M1 2JQ |
Company Name | A.L.Dudley Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2022 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 17 Penclawdd Swansea SA4 3JX Wales |
Company Name | C & L Jones Services Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Closed 19 January 2016) |
Assigned Occupation | HGV Driver |
Addresses | Correspondence Address 111 Bulkington Road Bedworth Warwickshire CV12 9ED Registered Company Address 111 Bulkington Road Bedworth Warwickshire CV12 9ED |
Company Name | Abacus 01 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Closed 25 June 2019) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 111 Bulkington Road Bedworth CV12 9ED |
Company Name | Warrington Place Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Closed 15 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clyde Offices 2/3 Glasgow G2 1BP Scotland Registered Company Address 111 Bulkington Road Bedworth CV12 9ED |
Company Name | Kenilworth Plant Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | 2 years (Closed 04 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clyde Offices 2/3 Glasgow G2 1BP Scotland Registered Company Address 111 Bulkington Road Bedworth CV12 9ED |
Company Name | JLPA Partnership Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 January 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Closed 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Clyde Offices 2/3 Glasgow G2 1BP Scotland Registered Company Address 111 Bulkington Road Bedworth CV12 9ED |
Company Name | Associated Workforce Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 February 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Closed 25 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 111 Bulkington Road Bedworth CV12 9ED |
Company Name | Gorseinon Road Repair & Service Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 March 2020 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Closed 28 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1 995 Gorseinon Road Penllergaer Swansea SA4 9RU Wales Registered Company Address Unit 1 995 Gorseinon Road Penllergaer Swansea SA4 9RU Wales |
Company Name | Purple Lips Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 May 2020 (11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Closed 02 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 84 Pentremalwed Road Morriston Swansea SA6 7BP Wales |
Company Name | Blue Ribbon Swansea Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Closed 21 March 2023) |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 6 Anchor Court Penclawdd Swansea SA4 3GX Wales Registered Company Address 6 Anchor Court Penclawdd Swansea SA4 3GX Wales |
Company Name | Sinners Attire Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 May 2016 (2 years after company formation) |
Appointment Duration | 8 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1a Upper Fforest Way Swansea Enterprise Park Swansea SA6 8PJ Wales Registered Company Address Unit 1a Upper Fforest Way Swansea Enterprise Park Swansea SA6 8PJ Wales |
Company Name | Cherubim Blossoms Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2022 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 111 Bulkington Road Bedworth CV12 9ED Registered Company Address 290 Moston Lane Manchester M40 9WB |