British – Born 37 years ago (February 1987)
Company Name | Lapwing Holdco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 July 2019 (same day as company formation) |
Appointment Duration | 4 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Dadge Road Keytec East Ind. Est. Pershore WR10 2NX Registered Company Address Unit 3 Dadge Road Keytec East Ind. Est. Pershore WR10 2NX |
Company Name | Brushware Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 March 2020 (same day as company formation) |
Appointment Duration | 4 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rovex Business Park Hay Hall Road Tyseley Birmingham B11 2AQ Registered Company Address Rovex Business Park Hay Hall Road Tyseley Birmingham B11 2AQ |
Company Name | Renforce Manufacturing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 April 2020 (same day as company formation) |
Appointment Duration | 4 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Renishaw Colliery, Staveley Ln Staveley, Eckington Chesterfield S43 3YQ Registered Company Address Renishaw Colliery, Staveley Ln Staveley, Eckington Chesterfield S43 3YQ |
Company Name | PJT Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 September 2020 (4 years after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rovex Business Park Hay Hall Road Tyseley Birmingham B11 2AQ Registered Company Address Rovex Business Park Hay Hall Road Tyseley Birmingham B11 2AQ |
Company Name | Spectrum Products (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 October 2023 (16 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Eastbrook Road Gloucester Gloucestershire GL4 3DB Wales Registered Company Address 7 Eastbrook Road Gloucester Gloucestershire GL4 3DB Wales |
Company Name | Whittington Holdings Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 July 2019 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Closed 25 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Dadge Road Keytec East Ind. Park Pershore WR10 2NX Registered Company Address Unit 3 Dadge Road Keytec East Ind. Park Pershore WR10 2NX |
Company Name | Worcester Property Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 June 2021 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Closed 20 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5 Dadge Road Keytec Ind. Estate Pershore WR10 2NX Registered Company Address Unit 5 Dadge Road Keytec Ind. Estate Pershore WR10 2NX |