Chinese – Born 34 years ago (March 1990)
Company Name | Tornado Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2023 (1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Princes Street Ipswich IP1 1RJ Registered Company Address 50 Princes Street Ipswich IP1 1RJ |
Company Name | QYL Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2023 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 month (Resigned 09 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 79 Blinco Grove Cambridge CB1 7TS Registered Company Address 79 Blinco Grove Cambridge CB1 7TS |
Company Name | Lfsurvey Analyze Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2024 (1 year after company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 30 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Holworth Holworth Cottages Dorchester DT2 8NH Registered Company Address 2 Holworth Holworth Cottages Dorchester DT2 8NH |
Company Name | Bartels Hartmut Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2024 (3 weeks after company formation) |
Appointment Duration | 1 month (Resigned 19 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 56 Millhouse Close Antrim BT41 2WD Northern Ireland Registered Company Address 56 Millhouse Close Antrim BT41 2WD Northern Ireland |
Company Name | Berubik Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2024 (2 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY Registered Company Address Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY |
Company Name | BMI Handel Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2024 (11 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 37 Millgate Lane Didsbury Manchester M20 2SD Registered Company Address 291 Brighton Road South Croydon CR2 6EQ |
Company Name | Willuck Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2024 (2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chase Business Centre 39-41 Chase Side London N14 5BP Registered Company Address Ni686438: Companies House Default Address 2nd Floor The Linenhall Belfast BT2 8BG Northern Ireland |
Company Name | Ageagle Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2024 (1 year after company formation) |
Appointment Duration | 2 weeks (Resigned 24 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Stoke Grn Coventry CV3 1AA Registered Company Address 15 Rye Hill Park London SE15 3JN |
Company Name | Wisegl Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2024 (1 year after company formation) |
Appointment Duration | 2 weeks (Resigned 24 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Stoke Grn Coventry CV3 1AA Registered Company Address 46 Vicarage St North Walsham NR28 9DR |
Company Name | Endress Wolfgang Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2024 (1 year, 10 months after company formation) |
Appointment Duration | 2 weeks (Resigned 23 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Stoke Grn Coventry CV3 1AA Registered Company Address 14186967 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Powerv50 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2024 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 22 January 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Chase Business Centre 39-41 Chase Side London N14 5BP Registered Company Address 15023693 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Xilix Trading Company Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2024 (1 year after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 08 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Floor 1 Office 25 22 Market Square London E14 6BU Registered Company Address 13 Oakwood Avenue Southall UB1 3QD |