British – Born 36 years ago (April 1988)
Company Name | FS Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2018 (1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | FS Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2018 (1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | FS Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2018 (1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Phenna Group Midco 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Phenna Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Phenna Group Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Phenna Group Midco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2019 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | PSL Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2019 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | PSL Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2019 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Professional Soils Laboratory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2019 (14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address 5-7 Hexthorpe Road Hexthorpe Doncaster DN4 0AR |
Company Name | Man Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2019 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Man Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2019 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Jag Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2019 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Jag Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Crater Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2020 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Crater Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2020 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Code A Weld Ndt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2020 (4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Unit 1&2 Fourth Avenue Midsomer Norton Radstock BA3 4XE |
Company Name | Code A Weld Inspection Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2020 (13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Clarendon Street Nottingham NG1 5HQ Registered Company Address Unit 1&2 Fourth Avenue Midsomer Norton Radstock BA3 4XE |
Company Name | Code A Weld Laboratory Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2020 (9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Unit 1&2 Fourth Avenue Midsomer Norton Radstock BA3 4XE |
Company Name | Code A Weld Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2020 (18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Unit 1&2 Fourth Avenue Midsomer Norton Radstock BA3 4XE |
Company Name | Code A Weld Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2020 (6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Units 1 & 2 Fourth Avenue Midsomer Norton Radstock BA3 4XE |
Company Name | Puma Acqco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Orchid Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Orchid Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2020 (same day as company formation) |
Appointment Duration | 3 years (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Gavel Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2020 (same day as company formation) |
Appointment Duration | 2 years, 12 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Elmhurst Energy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Clarendon Street Nottingham NG1 5HQ Registered Company Address Unit 16, St Johns Business Park Lutterworth Leicestershire LE17 4HB |
Company Name | Caiman Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Starpoint Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Elmhurst Energy Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Clarendon Street Nottingham NG1 5HQ Registered Company Address Unit 16, St Johns Business Park Lutterworth Leicestershire LE17 4HB |
Company Name | Wander Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Independent Airtightness Testing Scheme Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2020 (6 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Clarendon Street Nottingham NG1 5HQ Registered Company Address Unit 16 St. Johns Business Park Lutterworth Leicestershire LE17 4HB |
Company Name | GEO Site And Testing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2020 (9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Conveyassure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2020 (4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Clarendon Street Nottingham NG1 5HQ Registered Company Address Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland |
Company Name | Mattest Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2021 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Facit Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2021 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Bohapa Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2021 (17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Code A Weld North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2021 (22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 30 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Puma Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2021 (4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Puma Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2021 (4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Facit Testing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2021 (10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Boundary225 Yarmouth Road Norwich NR7 0SW Registered Company Address Boundary225 Yarmouth Road Norwich NR7 0SW |
Company Name | CMTL Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2021 (10 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1-4 Glovers Court Bury Mead Road Hitchin Hertfordshire SG5 1RT Registered Company Address Bruton House Stadium Way Harlow CM19 5FT |
Company Name | Build Check Certification Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2021 (14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Ecology Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2021 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Secure Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2021 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Secure Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2021 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Safety Services (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (35 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Safety House Lodge Road Hanborough Business Park Long Hanborough Witney Oxon OX29 8LJ Registered Company Address Safety House Lodge Road Hanborough Business Park Long Hanborough Witney Oxon OX29 8LJ |
Company Name | Safety Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2021 (15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Safety House Lodge Road Hanborough Business Park Long Hanborough Witney Oxon OX29 8LJ Registered Company Address Safety House Lodge Road Hanborough Business Park Long Hanborough Witney Oxon OX29 8LJ |
Company Name | Es Landscape Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2021 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 4 Farncombe House Farncombe Estate Broadway WR12 7LJ Registered Company Address Suite 4 Farncombe House Farncombe Estate Broadway WR12 7LJ |
Company Name | Ecology Solutions Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2021 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House, Farncombe Estate Broadway Worcestershire WR12 7LJ Registered Company Address Farncombe House, Farncombe Estate Broadway Worcestershire WR12 7LJ |
Company Name | Ecology Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2021 (16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Farncombe Estate Broadway Worcestershire WR12 7LJ Registered Company Address Farncombe House Farncombe Estate Broadway Worcestershire WR12 7LJ |
Company Name | Ecology Solutions Manchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2021 (2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Farncombe Estate Broadway Worcestershire WR12 7LJ Registered Company Address Farncombe House Farncombe Estate Broadway Worcestershire WR12 7LJ |
Company Name | Ecology Solutions Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2021 (1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Farncombe Estate Broadway Worcestershire WR12 7LJ Registered Company Address Farncombe House Farncombe Estate Broadway Worcestershire WR12 7LJ |
Company Name | Ecology Solutions (East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2021 (9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Cokenach Estate Barkway Royston Hertfordshire SG8 8DL Registered Company Address The Cokenach Estate Barkway Royston Hertfordshire SG8 8DL |
Company Name | Es Mitigation And Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2021 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Farncombe House Farncombe Broadway WR12 7LJ Registered Company Address Farncombe House Farncombe Broadway WR12 7LJ |
Company Name | ISI Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2021 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Mimas Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2021 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Mimas Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2021 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | The Iasme Consortium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2021 (9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL Registered Company Address Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL |
Company Name | Idaho Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Gold Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Industrial Safety Inspections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2021 (41 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Block 22/23 Amber Business Village Amington Tamworth B77 4RP Registered Company Address Block 22/23 Amber Business Village Amington Tamworth B77 4RP |
Company Name | CMTL (JF) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2021 (47 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF Registered Company Address Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Company Name | Greener Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2022 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | PTS Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2022 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Celt Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2022 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Stroma Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | Stroma Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | Stroma Specialist Access Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | Stroma Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | Stroma Building Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (21 years after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | Stroma Compliance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | Lakeside Hilton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | H R S Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | Stroma Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | Stroma Built Environment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | Stroma Certification Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | Approved Design Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2022 (21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ Registered Company Address 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Company Name | Nap Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2022 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Nap Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2022 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Pavement Testing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2022 (20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Clarendon Street Nottingham NG1 5HQ Registered Company Address Unit 1 Rough Hey Road Grimsargh Preston PR2 5AR |
Company Name | Celtest Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2022 (41 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Trefelin Llandygai Bangor Gwynedd LL57 4LH Wales Registered Company Address Trefelin Llandygai Bangor Gwynedd LL57 4LH Wales |
Company Name | XTRA Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2022 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3-5 College Street Nottingham Nottinghamshire NG1 5AQ Registered Company Address Phenna Group, The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | XAIS Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2022 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3-5 College Street Nottingham NG1 5AQ Registered Company Address Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2ND |
Company Name | Simtec Materials Testing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2022 (14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3-5 College Street Nottingham NG1 5AQ Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |
Company Name | Simtec Materials Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2022 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 20 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3-5 College Street Nottingham NG1 5AQ Registered Company Address 63 Fosse Way Syston Leicestershire LE7 1NF |