British – Born 62 years ago (July 1961)
Company Name | Advanced Laser Dermatology And Cosmetic Surgery Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (12 years, 10 months after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | SKN Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (1 month, 1 week after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Hebe Opco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (1 month, 1 week after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Skincare Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (2 years, 11 months after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Laser Xpress Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (3 years after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Skin Laser Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (3 years after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Lasercare Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (3 years after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Laser Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (3 years, 1 month after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Medical Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (3 years, 2 months after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Advanced Medical Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (3 years, 2 months after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Advanced Aesthetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (6 years, 1 month after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Advanced Cosmetics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (6 years, 1 month after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Advanced Cosmetic Surgery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (6 years, 1 month after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Advanced Skin Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (6 years, 1 month after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Lasercare Skin & Body Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (8 years, 12 months after company formation) |
Appointment Duration | 8 years (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU |
Company Name | Halfords Autocentres Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (5 years after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | NW Autocentres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (21 years after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Stop N' Steer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (11 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Halfords Autocentres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (13 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | McConechy's Tyre Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2019 (42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | McConechy's Tyres Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2019 (2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Strathclyde Tyre Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2019 (30 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Universal Tyre Company (Deptford) Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2021 (87 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Avayler Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2021 (1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Axle Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (20 years, 1 month after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Redditch B98 0DE Registered Company Address Icknield Street Drive Redditch B98 0DE |
Company Name | Acorn (Paisley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (40 years, 1 month after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Axle Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (19 years after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Tyre And Autofit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (6 years, 8 months after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | National Tyre And Autofit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (6 years, 8 months after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Washford West Redditch Worcestershire B98 0DE Registered Company Address Icknield Street Drive Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | W.Briggs & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (90 years, 4 months after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE |
Company Name | Viking International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (21 years, 9 months after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Stepgrades Motor Accessories Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (48 years, 6 months after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Birkenshaw Tyre Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (49 years after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | National Tyre Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (51 years, 4 months after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE |
Company Name | Marsham Tyre Company,Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (98 years after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE Registered Company Address Icknield Street Drive Icknield Street Drive Washford West Redditch B98 0DE |
Company Name | Birkenshaw Distributors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (41 years, 7 months after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address 34 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Company Name | Constant Price Monitor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2021 (27 years, 10 months after company formation) |
Appointment Duration | 10 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Fareham Developments (ONE) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 17 November 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Staples International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 17 November 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU |
Company Name | Fareham Developments (TWO) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2003 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 17 November 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT |
Company Name | Staples Employment Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 17 November 2005) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL Registered Company Address Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU |
Company Name | Apt Tyre Distributors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2022 (18 years, 11 months after company formation) |
Appointment Duration | 6 months (Resigned 07 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Icknield Street Drive Icknield Street Drive Redditch B98 0DE Registered Company Address Icknield Street Drive Redditch B98 0DE |