British – Born 73 years ago (April 1951)
Company Name | Victoria Court Management Company (Halesowen) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Flat 1 Victoria Court 40 Halesowen Road Halesowen B62 9AB |
Company Name | Victoria Court Management Company (Halesowen) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Flat 1 Victoria Court 40 Halesowen Road Halesowen B62 9AB |
Company Name | Moneycom UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Estate Office Stag Industrial Estate Oxford Street Bilston West Midlands WV14 7HZ |
Company Name | Repose Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 4 Jubilee Business Park Jubilee Way Grange Moor West Yorkshire WF4 4TD |
Company Name | Leisuresec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Ardent Court William James Way Henley-In-Arden B95 5GF |
Company Name | Workflow Sciences Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 29 Wood Street Stratford-Upon-Avon Warwickshire CV37 6JG |
Company Name | NCR Architectural Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2003) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 34 Lower High Street Stourbridge West Midlands DY8 1TA |
Company Name | Ph Logistics UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Garrett'S Green Freight Depot Bannerley Road Garrett'S Green Birmingham West Midlands B33 0SL |
Company Name | 3Rdeye Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Courtyard 44 Bradford Street Walsall W Mids WS1 3QA |
Company Name | Red Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL |
Company Name | M & M Steel Stock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Riverside Works 1 Trevor Street Nechells Birmingham West Midlands B7 5RG |
Company Name | B M Euroservice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 26 Waterside Industrial Estate Ettingshall Road Wolverhampton West Midlands WV2 2RQ |
Company Name | Caroline McGonigle Administration Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Craycombe 574 Warwick Road Solihull West Midlands B91 1AD |
Company Name | Marlin Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Conifers Stubby Lane Draycott-In-The-Clay Ashbourne Derbyshire DE6 5BX |
Company Name | West Bros (Builders) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O 3rd Floor 23 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA |
Company Name | Linzishoes.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 2 Trade City Ashton Road Romford Essex RM3 8UJ |
Company Name | Sandhar Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 160 Claypit Lane West Bromwich West Midlands B70 9UG |
Company Name | Industrial Maintenance Services (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Anglo House Worcester Road Stourport-On-Severn DY13 9AW |
Company Name | Murray And Co (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2214a Coventry Road Sheldon Birmingham West Midlands B26 3JH |
Company Name | ABS West Midlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Stirling House Carriers Fold Church Road Wombourne West Midlands WV5 9DJ |
Company Name | Pure Class Bespoke Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Union Street Cannock Staffordshire WS11 0BY |
Company Name | Raintite Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 11 Symondscliffe Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PW Wales |
Company Name | Kapmech Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 7 Oak Street Industrial Park Newtown Street Cradley Heath West Midlands B64 5JY |
Company Name | J & S Project Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 75 Springhill Lane Wolverhampton WV4 4TW |
Company Name | Spin 2 Win Entertainments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Store 4 U Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1556 Stratford Road Hall Green Birmingham West Midlands B28 9HA |
Company Name | Barvic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Haddon Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bethal House Pytchley Court Crown Lane West Haddon Northamptonshire NN6 7AL |
Company Name | Rb Worldwide Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 114a Emily Street Highgate Birmingham West Midlands B12 0SL |
Company Name | Countrywide Mechanical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 170 Lichfield Road Burntwood Staffordshire WS7 0HT |
Company Name | Midlands Car & Van Leasing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit A Prospect Road Burntwood Walsall West Midlands WS7 0AE |
Company Name | Quattrocento (Earth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Snackaway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 7b Plant Lane Business Park, Plant Lane Burntwood Staffordshire WS7 3GN |
Company Name | Hagley Properties UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Doubury (Old Church Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 150 Battenhall Road Worcester WR5 2BT |
Company Name | Toothwise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Church Row Hurworth Darlington Durham DL2 2AQ |
Company Name | Harlescott Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Edens Bathroom Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS |
Company Name | C P & J Electrical And Carpentry Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 41 Knight Road, Chase Terrace Burntwood Staffordshire WS7 1PX |
Company Name | Pk Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Isis House Smith Road Wednesbury WS10 0PB |
Company Name | Thegan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | MEDI Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2006 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Mead Rise Edgbaston Birmingham West Midlands B15 3SD |
Company Name | GP Vehicles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tree Tops Sellman Street Gnosall, Stafford Staffordshire ST20 0EP |
Company Name | YPG Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1355 Stratford Road Hall Green Birmingham B28 9HW |
Company Name | L.P. Gas Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Sanderson Services UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth West Midlands B21 0LT |
Company Name | R S & I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Lily Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Mark Masiak 11 Ouse Lane Towcester Northamptonshire NN12 6YJ |
Company Name | DWM Properties (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 23 Arundel Way Newquay Cornwall TR7 3BB |
Company Name | P T Smith Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Crossings Yard Fryers Road Walsall West Midlands WS2 7LZ |
Company Name | Ease Your Step Chiropody Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 157 Sutton Road Wylde Green Sutton Coldfield West Midlands B23 5TN |
Company Name | Paravel (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Higher Mossacre, Off Heys Lane Romiley Stockport Cheshire SK6 4NT |
Company Name | Piano Covers Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 25 Nympsfield Road Lower Tuffley Gloucester Gloucestershire GL4 0NL Wales |
Company Name | Leesland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Flat 8 74 Woodside London SW19 7QL |
Company Name | ROYD House Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Company Name | The Sandwich Generation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Bcd Chartered Accountants Second Floor 21 Graham Street Birmingham B1 3JR |
Company Name | Keystone Masonry (Bristol) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 66 Swaledale Road Warminster BA12 8FJ |
Company Name | Bacup Borough Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Mentor House Ainsworth Street Blackburn BB1 6AY |
Company Name | Elstac Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Coniston Cloweswood Lane Earlswood Solihull West Midlands B94 5SE |
Company Name | Aston Microscopy & Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 155 Mendip Road Halesowen West Midlands B63 1JH |
Company Name | European Window Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 37/38 The Old Woodyard, Hall Lane Hagley West Midlands DY9 9LG |
Company Name | Paul Campbell'S Karate Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 14 Canal Street Brierley Hill West Midlands DY5 1JJ |
Company Name | Repacq Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 4 Jubilee Business Park Jubilee Way Grange Moor West Yorkshire WF4 4TD |
Company Name | Calcott Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Gatcombe Way Priorslee Telford Shropshire Tf2 Gz |
Company Name | Security Shutters.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 21 Greenbank Road Marple Bridge Stockport Cheshire SK6 5ED |
Company Name | Bains Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Ground Floor, Advance House Unit 9, Waterfall Lane Trading Estate Waterfall Lane Cradley Heath West Midlands B64 6PU |
Company Name | L B Publicans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Bird In Hand 12 Thorneycroft Lane Wolverhampton West Midlands WV10 0NF |
Company Name | P & B Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit J3 Halesfield 19 Telford Shropshire TF7 4QT |
Company Name | Midland Tyre Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 1-3, Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU |
Company Name | The Fish And Chip Van Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Leighs Road Pelsall Walsall West Midlands WS4 1BX |
Company Name | Xperteam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Loha House 148 Yewtree Lane Yardley Birmingham West Midlands B26 1AX |
Company Name | Sm Legal Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE |
Company Name | Celtic Carpets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 17c Pendre Industrial Estate Tywyn Gwynedd LL36 9LW Wales |
Company Name | Dosanjh Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4-6 Blackhalve Lane Wednesfield Wolverhampton West Midlands WV11 1BH |
Company Name | Roofing & Cladding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Elsma Road Oldbury West Midlands B68 0LX |
Company Name | Lenfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW |
Company Name | Benbow Steels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Units 5-6 Ashmore Industrial Park Great Bridge Street West Bromwich West Midlands B70 0BW |
Company Name | Top Spec Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA |
Company Name | DH Decorating Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15 Heol Maerdy Caerphilly CF83 3PZ Wales |
Company Name | Dhillon Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 90 Meadow Lane Coalville Leicestershire LE67 4DP |
Company Name | A & J Griffiths Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 50 The Strand Topsham Exeter EX3 0AS |
Company Name | Enterprise Pipework Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 17 Laburnum Close Kinver Stourbridge West Midlands DY7 6BJ |
Company Name | Perfect Paving Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 152 Halesowen Road Cradley Heath B64 5LP |
Company Name | Perfect Guttering Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 152 Halesowen Road Cradley Heath B64 5LP |
Company Name | O'Hara Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15 Union Road Low Moor Bradford West Yorkshire BD12 0DX |
Company Name | Arc Interior Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 5 Shell Corner Trading Estate Long Lane Halesowen West Midlands B62 9LD |
Company Name | P & J Hamer Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD |
Company Name | Trucks Direct UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit C Doranda Way Industrial Park Doranda Way West Bromwich West Midlands B71 4LE |
Company Name | Franklin-Hackett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Caughley Farm Pound Lane Broseley Shropshire TF12 5AU |
Company Name | Beedee's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA |
Company Name | Merlin Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT |
Company Name | Amtrak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Leighs Road Pelsall Walsall West Midlands WS4 1BX |
Company Name | SSN Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | VSS Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Topfleet Webb Street Bilston WV14 8XL |
Company Name | Tekmar Polyurethanes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Grindon Way Aycliffe Business Park Newton Aycliffe DL5 6SH |
Company Name | R.O.Donaghey (Building & Civil Engineering) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8 Oldington Trading Estate Stourport Road Kidderminster West Midlands DY11 7QP |
Company Name | Sara Anton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodstock Felton Morpeth Northumberland NE65 9HP |
Company Name | Rigidor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | West Mercia Radiators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 83 Holyhead Road Wednesbury West Midlands WS10 7PA |
Company Name | Meadow Hill Education And Arts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ |
Company Name | Dynamis Security Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Exeter Close Manchester M12 4AW |
Company Name | Gl Machine Tool Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 46 Armson Road, Exhall Coventry Warwickshire CV7 9BU |
Company Name | AK Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | Buratti Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Glen Yeat Evesham Road Dodwell Stratford-Upon-Avon Warwickshire CV37 9SZ |
Company Name | Ashfield House Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Ashfield House Droitwich Road Hartlebury Worcestershire DY10 4HU |
Company Name | Johal Transport GB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Standbridge Way Tipton West Midlands DY4 8TS |
Company Name | Race With K.B. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Knighton House 62 Hagley Road Stourbridge West Midlands DY8 1QD |
Company Name | Places Birmingham Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT |
Company Name | Calcot Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT |
Company Name | Mako Precision Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 3 Hare Street Bilston West Midlands WV14 7DX |
Company Name | Brad Prep Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Company Name | CRS Professionals (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Radclyffe House 66-68 Hagley Road Birmingham B16 8PF |
Company Name | NJK (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Company Name | Centre Point Convenience Store (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Natwest Chambers 143-146 High Street Cradley Heath West Midlands B64 5HJ |
Company Name | C & G Services (Worcs) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Kendlewood Road Kidderminster Worcestershire DY10 2XQ |
Company Name | Ibrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address College House, St. Leonards Close, Bridgnorth Shropshire WV16 4EJ |
Company Name | 2Ftr8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Westgate One Westgate Aldridge Walsall WS9 8EX |
Company Name | Emi-Mec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Bcd Chartered Accountants Second Floor 21 Graham Street Birmingham B1 3JR |
Company Name | The Approach Design Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Mark Gilbert Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Westend Barn Hardings Lane Marksbury Bath BA2 9HP |
Company Name | New City Living Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 65 Bryant Road Strood Rochester Kent ME2 3ES |
Company Name | Crescent Landscapes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 5, Toghill House Farm Freezinghill Wick Bristol BS30 5RT |
Company Name | S W Sault Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 42 Nursery Grove Kidderminster Worcs DY11 5BE |
Company Name | Valeting Solutions Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 24 Ousemere Close Sleaford Lincolnshire NG34 0HY |
Company Name | Ripley Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodhill Barn Newton Hall Ripley Harrogate North Yorkshire HG3 3DZ |
Company Name | Jheeta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 181 Cole Valley Road Birmingham B28 0DG |
Company Name | Tekmar Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Grindon Way Aycliffe Business Park Newton Aycliffe DL5 6SH |
Company Name | Sunrise Bag Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Sunrise House Marston Road Blakenhall Wolverhampton West Midlands WV2 4NJ |
Company Name | KLM Storage (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Building 349 Rushock Droitwich Worcestershire WR9 0NR |
Company Name | Oasis Construction UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 'Beech'S Garage' Shelton New Road Cliffe Vale Stoke On Trent Staffordshire ST4 7DL |
Company Name | Broadstone Pensions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 100 Wood Street London EC2V 7AN |
Company Name | Hudson Building Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8 Water Works Cottages Hampton Loade Bridgnorth Salop WV15 6HD |
Company Name | SPS Mechanical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Major Coachways Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 10 Milford Croft Oakham Park Rowley Regis West Midlands B65 8QD |
Company Name | The Group Of Seven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 23 Herons Brook Okehampton Devon EX20 1UW |
Company Name | D J Massey (2007) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 33a Old Penkridge Road Cannock Staffordshire WS11 1HX |
Company Name | Midlands Welded Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 14 Waterside Industrial Estate Doulton Road Rowley Regis West Midlands B65 8JG |
Company Name | Airborne Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 51 South Crescent Prittlewell Southend-On-Sea SS2 6TB |
Company Name | D.Luscombe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Priory Road Dawlish Devon EX7 9JG |
Company Name | J.Luscombe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8 West Cliff Road Dawlish Devon EX7 9EB |
Company Name | J S Nicholls Building Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 21 Longford Industrial Estate Longford Road Cannock Staffordshire WS11 0DG |
Company Name | Sysanalyst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 17 The Dell Solihull West Midlands B92 8RJ |
Company Name | Figtree Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Prospect Cottages Snailbeach Shrewsbury Shropshire SY5 0LR Wales |
Company Name | Richard Evans & Sons Plastering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | GEN2 Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Lewis Building Bull Street Birmingham B4 6AF |
Company Name | Fusion Industrial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 16 Cannock Industrial Centre Walkmill Lane Cannock Staffordshire WS11 0LN |
Company Name | Bell Rock (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Charter House 161 Newhall Street Birmingham West Midlands B3 1SW |
Company Name | STAN Mullin Fixings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT |
Company Name | Michael Barrett Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Hermitage Way, Madeley Telford Shropshire TF7 5RP |
Company Name | Anthony'S Motor Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Anthony'S Motor Services Ltd Merton Bank Road St Helens Merseyside WA9 1HP |
Company Name | Millennium Hygiene Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Windgate House, Tarleton Office Park Windgate Tarleton Preston PR4 6JF |
Company Name | Mojo'S (Kingswinford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 St James Court Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3QG |
Company Name | Roger Dyson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Foundry House, Long Bank Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AN |
Company Name | Hope International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Westbourne Road Handsworth Birmingham B21 8AD |
Company Name | Matthew James Kitchens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Lotus Leaf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Longrood Road Rugby Warwickshire CV22 7RG |
Company Name | Radford Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2007 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 31 John Street Wimblebury Cannock Staffordshire WS12 0RN |
Company Name | Instepz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 126 New John Street Birmingham B6 4LD |
Company Name | Crystal Business Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Corner Oak 1 Homer Road Solihull West Midlands B91 3QG |
Company Name | Lighter U Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8 Vale View Aldridge Walsall West Midlands WS9 0HW |
Company Name | Xpress 24 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Gallagher House 8-10 Market Street Wirral CH41 5ER Wales |
Company Name | The Approach Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87 King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Main Contract Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Company Name | C 1 2 See Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | T & C Accoustics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Alexandra Book-Keeping And Accountancy Services Ltd 21 Uplands Avenue Willenhall West Midlands WV13 3PR |
Company Name | Elm Villa & Madeley Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Ags Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH |
Company Name | Discount Cars (Dudley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Sreet Amblecote Stourbridge DY8 4HD |
Company Name | Total Finance (Schools) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 27 Park Avenue Rowley Regis West Midlands B65 9ES |
Company Name | Harwood Shropshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2-3 The Instones Buildings The Square Broseley Shropshire TF12 5EW |
Company Name | Simply Pvc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 57 Crosland Road, Oakes, Huddersfield 57 Crosland Road Oakes Huddersfield HD3 3PB |
Company Name | D R Mechanical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 9 Corngreaves Road Cradley Heath B64 7BT |
Company Name | Olive Translations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 32 Cloister Drive Halesowen West Midlands B62 8RA |
Company Name | Andaul Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 227 Liverpool Road Huyton Liverpool Merseyside L36 3RE |
Company Name | Blue Daisy Flowers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 191 Norton Road Iverley Stourbridge West Midlands DY8 2RT |
Company Name | Streetly Motor Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Charter House 161 Newhall Street Birmingham West Midlands B3 1SW |
Company Name | HT Overseas Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Crabtree House Crabtree Lane High Legh Knutsford WA16 6PE |
Company Name | Paul Biddle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15b 15b Mill Park Hawks Green Cannock Staffs WS11 7XT |
Company Name | Midlands Therapy Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 86 The Common Crich Derbyshire DE4 5BJ |
Company Name | Ryflow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Foxdale Calcutts Road Jackfield Telford Shropshire TF8 7LA |
Company Name | Image Content Collections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE |
Company Name | J & S Stevens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Ace Binding Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS |
Company Name | Dufour Locums Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Scenic Colours Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 32 King Edwards Rivelin Sheffield S6 5SQ |
Company Name | Lightsaver Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 10-12 York Road Erdington Birmingham West Midlands B23 6TE |
Company Name | Calcon Fencing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Holland Electrical Services (Bradford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 School Place Wyke Bradford West Yorkshire BD12 8NY |
Company Name | Westley Garage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 37/41 Station Road Acocks Green Birmingham West Midlands B27 6DH |
Company Name | PAYG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1st Floor 177 Stratford Road Shirley Solihull West Midlands B90 3AX |
Company Name | Ten Njk (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Company Name | Grosvenor Estates (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 79a Heasleigh House South Road Southall Middlesex UB1 1SQ |
Company Name | Industrial Heritage Stronghold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2008) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Solid Swivel Porters Field Road Cradley Heath B64 7BL |
Company Name | CLS Identification Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX |
Company Name | Drives 4 U W/Ton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 10d-10e East Park Trading Estate Hickman Avenue Wolverhampton WV1 2XF |
Company Name | Secure Deal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD |
Company Name | Loose Ship Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Glisson Road Cambridge CB1 2HA |
Company Name | Watermint Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Boston Clothing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 10 Eyre Street Birmingham West Midlands B18 7AA |
Company Name | PENN Tandoori Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 272-274 Penn Road Wolverhampton West Midlands WV4 4AD |
Company Name | GM Floor Screeds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Sport Development (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 29 Hatchford Brook Road Solihull West Midands B92 9AG |
Company Name | Quality Home Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite 1 Post Office Buildings Station Road Albrighton Wolverhampton WV7 3QH |
Company Name | Holly Lodge Building & Civil Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Linton House Catherine Street Aston Birmingham B6 5RS |
Company Name | Holly Plumbing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 44 Sweetbriar Way Cannock Staffordshire WS12 2US |
Company Name | Lime Marketing Communications And Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Basepoint Business Centre Isidore Road Bromsgrove B60 3ET |
Company Name | Jolly Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 8 Chancel Ind Est Hickman Avenue Wolverhampton West Midlands WV1 2UH |
Company Name | Positive 2008 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite 2, Faraday House King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Subway Bentley Bridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | M & A Properties (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Plumblec Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Concept House Blanche Street Bradford West Yorkshire BD4 8DA |
Company Name | Foodeng Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 39 Wykeham Scarborough YO13 9QA |
Company Name | West Mids 4X4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 29e Dawley Trading Estate Stallings Lane Kingswinford DY6 7AP |
Company Name | The Stourbridge Mirror Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 7b Waterfall Lane Trading Estate Cradley Heath West Midlands B64 6PU |
Company Name | Jet Machinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Bcd Chartered Accountants Second Floor 21 Graham Street Birmingham B1 3JR |
Company Name | Gardenskill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 30 Crossgate Road Park Farm Industrial Estate Redditch Worcester B98 7SN |
Company Name | Davthom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Straits Road Dudley DY3 2UY |
Company Name | Koala Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Clothing Alterations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Inskill Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Richardson Drive Yealmpton Plymouth PL8 2NJ |
Company Name | Last Word Editorial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 66 Swaledale Road Warminster BA12 8FJ |
Company Name | A P B Painting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 28 Grosvenor Road South Dudley West Midlands DY3 2ST |
Company Name | R & M Motors (LYE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Ridgeway Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bays 1 & 2b Cookley Wharf Leys Road Brockmoor Brierley Hill West Midlands DY5 3UP |
Company Name | G S Seehra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Surecare Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Peak House Farm House Way Great Barr Birmingham West Midlands B43 7SE |
Company Name | Vondel Professional Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Willows Farm Fosse Way Ettington Stratford-Upon-Avon CV37 7PG |
Company Name | P & J Carpentry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 42 42 Harrier Way Norton Canes Cannock WS11 9AR |
Company Name | Andypack Wholesale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8 Wilden Top Road Stourport-On-Severn Worcestershire DY13 9JF |
Company Name | J & S Sanghera Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | MCD Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Oakleigh Cottages Pulley Lane Droitwich Worcestershire WR9 7JL |
Company Name | Marks Insurance Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Victoria Road Tamworth B79 7HS |
Company Name | Marks Insurance Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Victoria Road Tamworth B79 7HS |
Company Name | Moonraker Canalboats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA |
Company Name | MOTO Impex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15 Caroline Street Birmingham West Midlands B3 1TR |
Company Name | Mitchell Gough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Shawbirch Cottages Eyton Telford TF6 6ER |
Company Name | Roger Dyson Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Foundry House Long Bank Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AN |
Company Name | Lasan Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | CPC Ingredients Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1556 Stratford Road Hall Green Birmingham B28 9HA |
Company Name | Cobden Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Pure Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Company Name | MIZZ Shuzz.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Garendon Way Groby Leicester Leicestershire LE6 0YR |
Company Name | WWW. Linzishoes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 2 Trade City Ashton Road Romford Essex RM3 8UJ |
Company Name | Aujen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 9-11 Vittoria Street Birmingham West Midlands B1 3ND |
Company Name | Adatto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA |
Company Name | Harrison Collier Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 4-5 Ropers Court, Sinclair Way Prescot Business Park Prescot Merseyside L34 1QN |
Company Name | Central Audi & Vw Specialists (Bham) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 4 Holly Park Ind Est Spitfire Road Birmingham West Midlands B24 9PB |
Company Name | WAAT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | WAAT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kintyre House 70 High Street Fareham Hampshire PO16 7BB |
Company Name | Kava (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Oak Tree House 2a Mirfield Road Solihull West Midlands B91 1JD |
Company Name | Free To Be Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Company Name | Takhar Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12-14 High Street Smethwick West Midlands B66 1DX |
Company Name | Hc (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 74 Hambledon Road Waterlooville PO7 6UP |
Company Name | ABC (Halifax) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 25 Heatherlands Avenue Denholme Bradford West Yorkshire BD13 4LF |
Company Name | Birchfield Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tuson Drive Birchfield Road Widnes Cheshire WA8 9ES |
Company Name | Roseville Mot Bay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Btc Trading Estate Anchor Road, Coseley Bilston West Midlands WV14 9NA |
Company Name | Helen Flack Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1556 Stratford Road Hall Green Birmingham B28 9HA |
Company Name | D & N Reilly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 22-24 Cross Lane Holcombe Bury BL8 4LY |
Company Name | Chandni Chowk (Bham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Smart Marketing Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 43 The Mount Stafford Road Stone Staffordshire ST15 0HG |
Company Name | Universal Care Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Ella Mews London NW3 2NH |
Company Name | Grass Converters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bryn Celli Ddu Llanddaniel Anglesey LL61 6EQ Wales |
Company Name | Total Roofcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Glebe House 451 Ridgeacre Road West Quinton Birmingham West Midlands B32 1AR |
Company Name | FORP Collections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Octagon Wells Road Ilkley West Yorkshire LS29 9JB |
Company Name | Sycamore Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Northgate Street Pembroke Dyfed SA71 4NR Wales |
Company Name | Universal Steel Profiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15-17 Church Street Stourbridge West Midlands DY8 1LU |
Company Name | 4Grants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Bridge Road Alveley Bridgnorth WV15 6JP |
Company Name | S.F. Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Oriel House 16 South Walls Stafford Staffordshire ST16 3AA |
Company Name | Parkers Landscapes & Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15 Hall Drive Burley In Wharfedale Ilkley West Yorkshire LS29 7LR |
Company Name | See Seehra Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | The Great Field Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Cutter Burrow Lane Riverside Fields Braunton North Devon EX33 1FB |
Company Name | Cedarlea Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 Station Avenue Tile Hill Coventry CV4 9HS |
Company Name | TCRV Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Residual Barrier Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Die Pat Centre Broad March Daventry Northamptonshire NN11 4HE |
Company Name | Sun Pubs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 23 Bennetts Hill Birmingham B2 5QP |
Company Name | Radio Waves Communications UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 369 Hagley Road West Quinton B32 2AL |
Company Name | Storm Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Lasyard House Underhill Street Bridgnorth WV16 4BB |
Company Name | Nocte Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Arty Party Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Napoleon Drive Redwood Park Shrewsbury SY3 5PH Wales |
Company Name | DLC Carpentry Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 121 Waddensbrook Lane Wednesfield Wolverhampton West Midlands WV11 3SN |
Company Name | Connop & Connop Medical Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | S & G Stores Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3a Willenhall Road Bilston West Midlands WV14 6NL |
Company Name | John Villar Wines Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Farm House Gwalia Farm Oswestry Road Overton Wrexham LL13 0LG Wales |
Company Name | Aldair Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Simtec Engineering Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Eastnor Close Kidderminster Worcs DY10 1YE |
Company Name | AKAL Enterprises Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 99 Devonshire Road Smethwick Birmingham West Midlands B67 7QQ |
Company Name | Mint Innovation Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 4 Willows Gate Stratton Audley Bicester Oxfordshire OX27 9AU |
Company Name | ASTA Property Developments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Manor Farm Barn Radstone Brackley Northamptonshire NN13 5PZ |
Company Name | Silsoe Newsagents Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 24 High Street Silsoe Bedford MK45 4EP |
Company Name | Showhome Cleaning Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 5 Shell Corner Trading Estate Long Lane Halesowen West Midlands B62 9LD |
Company Name | Evalasting Driveways Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU |
Company Name | 3D Kitchens Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 90c Worcester Road Hagley Stourbridge DY9 0NJ |
Company Name | Providence Street Garage Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Cic Partitions & Ceilings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1990 |
Appointment Duration | 1 week, 1 day (Resigned 25 July 1990) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 692-696 Stratford Road Sparkhill Birmingham B11 4AS |
Company Name | Workwear Depot Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 03 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 8 Churchill Park Colwick Nottingham Notts NG4 2HF |
Company Name | Tetlow Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 June 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Rhymney House Hotel Rhymney Bridge Rhymney NP2 5QG Wales |
Company Name | Haltec Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 June 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 38-39 Albert Road Tamworth Staffordshire B79 7JS |
Company Name | Fenloc Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 November 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Ainleys Chartered Accountants 324 Manchester Road Altrincham Cheshire WA14 5NB |
Company Name | CCI Consulting Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 53 Woodfield Avenue Penn Wolverhampton West Midlands WV4 4AG |
Company Name | John Driver Quality Block Paving Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Poppleton & Appleby 141 Great Charles Street Birmingham West Midlands B3 3LG |
Company Name | Hinton Firs Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Swinford House Albion Street Brierley Hill West Midlands DY5 3EL |
Company Name | Bd Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Belasis Hall Technology Park Billingham Teesside TS23 4EA |
Company Name | Total Support Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 1998) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 370 Hale Road Widnes Cheshire WA8 8TU |
Company Name | Camros Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 February 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 Willoughby Road Tamworth Staffordshire B79 8NH |
Company Name | Transformation Design & Build Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 1999) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15-17 Belwell Lane Sutton Coldfield West Midlands B74 4AA |
Company Name | Price Redford Consulting Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Foxes Way Balsall Common Coventry West Midlands CV7 7QU |
Company Name | Dynamic Ergonomics Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Hkm Harlow Khandhia Mistry 73-75 Aston Road North Waterlinks Birmingham West Midlands B64da |
Company Name | Protec Cnc Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Individual Bust Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 September 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Stable Block 42 Talbot Street Rugeley Staffordshire WS15 2EG |
Company Name | Centrepiece Ceramic Restoration Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1999) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 190 Marsland Road Sale Cheshire M33 3NE |
Company Name | Find-It-Free Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (4 days, 23 hours after company formation) |
Appointment Duration | 3 months (Resigned 28 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Sherwood House 2 Albert Road Tamworth Staffordshire B79 7JN |
Company Name | Colin Garrett Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2000) |
Assigned Occupation | Corporate Body |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Gb Manufacturing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Trouser House Oxford Street Castleford West Yorkshire WF10 5SZ |
Company Name | Barbara Ann's Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Soman Singh House 2nd Floor 44 Bradford Street Walsall West Midlands WS1 3QA |
Company Name | M.Young Building & Plastering Contractors Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2001) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen Birmingham West Midlands B62 8BL |
Company Name | Epos Resource Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Beckett House 31 Upper Brook Street Rugeley Staffordshire WS15 2DP |
Company Name | The Hogan Shirt Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodlands View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Lookatus.Biz Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Concorde House Trinity Park Solihull B37 7UQ |
Company Name | Wright Heating And Plumbing Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2002) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Burke Engineering Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2004 (same day as company formation) |
Appointment Duration | 7 months (Resigned 13 August 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Old Barn, 30, London Road Great Glen Leicester LE8 9FL |
Company Name | Engirland Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS |
Company Name | Dangerous Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Lasyard House Underhill Street Bridgnorth WV16 4BB |
Company Name | Am Ii Pm Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2004 (same day as company formation) |
Appointment Duration | 6 months (Resigned 27 September 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 129 Pottery Road Oldbury Birmingham West Midlands B68 9HE |
Company Name | Focus Upvc Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2004 (same day as company formation) |
Appointment Duration | 8 months (Resigned 03 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
Company Name | Baynham Meikle & Lardis International Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8 Meadow Road Edgbaston Birmingham West Midlands B17 8BU |
Company Name | WDA (Home Deliveries) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 81 London Road Leicester LE2 0PF |
Company Name | Power Quality Products Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 51 Steatite Way Stourport On Severn Worcestershire DY13 8PQ |
Company Name | Deltac Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2004 (same day as company formation) |
Appointment Duration | 1 week (Resigned 29 June 2004) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP |
Company Name | Abbas Enterprises Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2004 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 November 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Balti Hut 712 Chester Road Erdington Birmingham West Midlands B23 5TE |
Company Name | Symtek Communications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (same day as company formation) |
Appointment Duration | 5 months (Resigned 11 October 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8-10 Lower Ford Street Coventry CV1 5QJ |
Company Name | Midnight Studios Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2005 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 12 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 97 Brasshouse Lane Smethwick Birmingham West Midlands B66 1BA |
Company Name | Highlight World Entertainment Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2005 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 12 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Aldgate Avenue Evington Leicester Leicestershire LE5 6DA |
Company Name | Woden Motors Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen Birmingham West Midlands B62 8BL |
Company Name | Giftstock Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2006 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 30 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 18-20 Stoney Lane Yardley Birmingham W Midlands B25 8YP |
Company Name | The Sanctuary Bar Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2006) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | D & N Trading UK Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Sitescapes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Upfields Burntwood Staffordshire WS7 9DZ |
Company Name | Dunrose Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 131 Tamworth Road, Wood End Atherstone Warwickshire CV9 2QQ |
Company Name | Digiray Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA |
Company Name | SJP Informatics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Telford Close Burntwood Stafordshire WS7 9LQ |
Company Name | Health Dimensions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Fairways Braiswick Colchester Essex CO4 5TX |
Company Name | Kankai Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 146 Leamington Rd, Stivichall Coventry West Midlands CV3 6JY |
Company Name | Pharma Int Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Sonitek Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 129 Pottery Road Oldbury Birmingham West Midlands B68 9HE |
Company Name | Focus Studio Midlands Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Executive Financial Recruitment Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Mere Green Sutton Coldfield West Midlands B74 2UG |
Company Name | Pumpkin Ridge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT |
Company Name | Coniston Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 130 Moor Lane Netherton Huddersfield HD4 7JJ |
Company Name | T M Pins Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | Ambient Control Solutions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | S J Wilkinson Carpet Agency Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Wheatridge Close Wall Heath Kingswinford West Midlands DY6 0DE |
Company Name | Clive Basford World Hairdressing Champion Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 339 High Street West Bromwich West Midlands B70 9QG |
Company Name | First Impressions Local Cleaning Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 104 Birmingham Street Stourbridge West Midlands DY8 1JH |
Company Name | Top Fleet Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS |
Company Name | Tanners Homes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Juniper Close Moorside Oldham Manchester OL4 2NJ |
Company Name | Luxury Marquees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 The Green Oldbury Warley West Midlands B68 8DU |
Company Name | R E R Smith & Sons Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2006 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 16 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 21a Wynford Trading Estate Wynford Road Acocks Green Birmingham West Midlands B27 6JP |
Company Name | R E R Smith & Son Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Nine 99 Retail Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 55 Lythalls Lane Foleshill Coventry CV6 6FN |
Company Name | South Staffs (Land & Engineering) Surveys Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Emmanuel Road Burntwood Staffordshire WS7 9AD |
Company Name | JCX Copiers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA |
Company Name | Jason-Crisp Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | DBC Carpentry Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 60 Stubby Lane Wednesfield Wolverhampton West Midlands WV11 3NL |
Company Name | Style Sofa Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 184 Wellington Road Bilston West Midlands WV14 6BE |
Company Name | Acquire The Best Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15-17 Church Street Stourbridge West Midlands DY8 1LU |
Company Name | V.Davies Electrical Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 103 Houndsfield Lane Wythall Birmingham West Midlands B47 6LX |
Company Name | £9.99 Stores Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Second Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB |
Company Name | Buckingham Estates (Northern) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 13 Swadford Street Skipton North Yorkshire BD23 1RD |
Company Name | West Quay Inns Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2006 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 West Quay Bridgwater Somerset TA6 3HL |
Company Name | Sunydays Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | T C Tyre Shredding Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Sk Store Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 44 Chartwell Tamworth Staffordshire B79 7UG |
Company Name | Advantage Projects Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA |
Company Name | Fantazia Fireworks And Events Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 188 Paget Road Pype Hayes Birmingham West Midlands B24 0JL |
Company Name | Brian Gillon Electrical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 272 The Broadway Dudley West Midlands DY1 3DN |
Company Name | G M Electrical Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Bearnett Drive Lower Penn Wolverhampton West Midlands WV4 5NN |
Company Name | MSF Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 5 Landywood Enterprise Park Holly Lane Great Wyrley Walsall WS6 6BD |
Company Name | Midland Stainless Fabrications Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 5 Landywood Enterprise Park Holly Lane Great Wyrley Walsall South Staffs WS6 6BD |
Company Name | E.A.R. Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 201 Ormskirk Road Rainford St Helens Merseyside WA11 8SB |
Company Name | Moochers Midlands Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 78 Woodbourne Augustus Road Edgbaston Birmingham West Midlands B15 3PJ |
Company Name | Wedtreet Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kings House Castle Hill Dudley W Midlands DY1 4PS |
Company Name | TMD Consultants Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 While Road Sutton Coldfield Birmingham West Midlands B72 1ND |
Company Name | Brackendell Engineering UK Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1st Floor 266-272 High Street Smethwick West Midlands B66 3NL |
Company Name | R M R Heating & Plumbing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 63 Sharmans Cross Road Solihull West Midlands B91 1RQ |
Company Name | Equilibrium Marketing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 33-35 Cape Hill Smethwick West Midlands B66 4PB |
Company Name | Say It With Flowers (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | ADDL Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Pear Tree Road Great Barr Birmingham West Midlands B43 6HY |
Company Name | S Wallbank Airconditioning Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | House & Home Improvements Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | TMT Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 67 Habberley Road Kidderminster Worcestershire DY11 5PN |
Company Name | Tiger Stop Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Daimonds Lane Teignmouth Devon TQ14 9HX |
Company Name | Turkish Property Consultants Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | KARA Air Conditioning Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 95 Coltham Road, Short Heath Willenhall West Midlands WV12 5QD |
Company Name | Golden Heritage Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 60 Stanhope Road Smethwick Birmingham West Midlands B67 6JJ |
Company Name | Eaton Property Improvements Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 88 Malthouse Lane Earlswood Solihull West Midlands B94 5SA |
Company Name | E & M Griffiths Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 339 High Street West Bromwich West Midlands B70 9QG |
Company Name | Xi Lubricants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Miles Grove Dudley West Midlands DY2 7TT |
Company Name | Senban Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 177 High Street Eardington Birmingham West Midlands B23 6SY |
Company Name | General Trading (Bham) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 51 Salisbury Road Smethwick Birmingham West Midlands B66 3RG |
Company Name | Greenday Heating Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B74 4LB |
Company Name | Ballard Property Improvements Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Bowmore Zell Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Earlyworld House Darwin Court Oxon Business Park Shrewsbury SY3 5AL Wales |
Company Name | Whatcroft Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Company Name | Bold Street Store Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 26-30 Bold Street Northwood Stoke-On-Trent ST1 6PD |
Company Name | Desire Property Investment Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 18 Lea Road Spark Hill Birmingham West Midlands B11 3LU |
Company Name | Polish Cleaning Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 48 St Thomas Road Erdington Birmingham West Midlands B23 7RG |
Company Name | Omega Tiles & Bathrooms Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1b Millsborough House Ipsley Street Redditch Worcestershire B98 7AL |
Company Name | SBW Projects Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 352 Duffield Road Darley Abbey Derby Derbyshire DE22 1ER |
Company Name | Busybee (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 71-72 Mott Street Hockley Birmingham West Midlands B19 3HE |
Company Name | The Leading Question Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Bentley Hewlett Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Worthington House 2 Market Street 4-6 Bird Street Lichfield Staffordshire WS13 6LH |
Company Name | Next Interiors Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS |
Company Name | Happy Food Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 619 Abc Bloxwich Road Leamore Walsall West Midlands WS3 2BP |
Company Name | Zenon Dimensions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Hampshire Close Fazeley Tamworth Staffordshire B78 3XU |
Company Name | Short Features Horror One Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address No 3 Caroline Court Caroline Street St Pauls Square Birmingham B3 1TR |
Company Name | Short Features Production Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address No 3 Caroline Court Caroline Street St Pauls Square Birmingham B3 1TR |
Company Name | Black Country Caravans And Motorhomes Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2006 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Pk Construction UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 36 Addenbrooke Street Darlston West Midlands WS10 8HQ |
Company Name | Railtools International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 1 Scotch Park Trading Estate Forge Lane Canal Road Leeds West Yorkshire LS12 2PY |
Company Name | Xfactordates (Midlands) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 108 Shottery Road Stratford Upon Avon Warwickshire CV37 9QB |
Company Name | Computervacancies Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR |
Company Name | The Dun Cow Inn Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 21c Prince Road South Norwood London SE25 6NN |
Company Name | Computer Vancancies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | ABC Used Racking Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | ABC International Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Nationwide Task Force Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | ABC Racking Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1022-1028 Coventry Road Haymills Birmingham B25 8DP |
Company Name | Wrekin Motorspares Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Wrekin Motor Spares Ltd Rookery Road Telford Shropshire TF2 9BW |
Company Name | Butler & Eves Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Roodend Road Oldbury Warley West Midlands B69 4HT |
Company Name | ECO Builders (West Midlands) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House Castle Hill Dudley West Midlands DY1 4PS |
Company Name | Hatton Manor Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Moseley Gate Moseley Birmingham West Mdlands B13 8JJ |
Company Name | Virtechs Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 The Courtyard Buntsford Drive Bromsgrove B60 3DJ |
Company Name | Shropshire Windows Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 75 Park Street Madeley Telford Shropshire TF7 5JY |
Company Name | Starworld Entertainment Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | William J Kenyon Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Negotium Employment Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address F A Hatch & Co "Castle View" 48 Salop Street Dudley West Midlands DY1 3AY |
Company Name | A2 Sales Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Victoria Chambers 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB |
Company Name | Cladpro Installations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 9 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Company Name | ECKO Machine Tool Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 31 Thornfield Crescent Burntwood Staffordshire WS7 2JB |
Company Name | Tell Me A Story Children'S Toy And Bookshop Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Work Box Recruitment (Midlands) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Dennis Buildings 87a King William Street Amblecot Stourbridge West Midlands DY8 4HD |
Company Name | Forbidden Sins Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Derwent Motors Park Street South Wolverhampton WV2 3JH |
Company Name | Triple "S" Transport Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Keasden Grove Willenhall West Midlands WV13 1HL |
Company Name | East And West Restaurants 3 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 64-66 Station Road Solihull West Midlands B91 3RX |
Company Name | Aquamed Supplies Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Couture Entertainment Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Zee Entertainment Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Rfiddirect.Eu Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Affords Logistics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 135 Gleneagles Road Yardley Birmingham West Midlands B26 2JG |
Company Name | Seven Zero Zero Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1556 Stratford Road Hall Green Birmingham West Midlands B28 9HA |
Company Name | Claredon Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 93 Bushbury Lane Wolverhampton West Midlands WV10 9TN |
Company Name | Al-Kauser Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Kamal Sweet Centre Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 51 Lichfield Street Bilston West Midlands WV14 0AJ |
Company Name | H & S Building Contractors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4-8 Causeway Mills Causeway Rowley Regis West Midlands B65 8AA |
Company Name | AK Consultancy (Midlands) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Elmdon Coppice Solihull West Midlands B92 0PL |
Company Name | Medisys International Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU |
Company Name | Rh Carpentry Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Evolve Business Performance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Castle View 48 Salop Street Dudley West Midlands DY1 3AY |
Company Name | Miss Mays Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Level Two The Old Malthouse Clarence Street Bath BA1 5NS |
Company Name | LUXX House Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Spinney Road Burbage, Hinckley Leicestershire LE10 2NH |
Company Name | Daniel Clinton Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Mr Utilities Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit C 15 B Imex Spaces Business Centre Kings Road Tyseley Birmingham West Midlands B11 2AL |
Company Name | Newhaven Business Park Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hardman Street Manchester M3 3AT |
Company Name | Modellers Mecca Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 339 High Street West Bromwich West Midlands B70 9QG |
Company Name | Fuse Studio Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Studio 153 Hagley Road Oldswinford Stourbridge West Midlands DY8 2JB |
Company Name | Financial Services Consulting (Worldwide) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Bournemouth Road Chandler'S Ford Eastleigh Hampshire SO53 3DA |
Company Name | GVC Trading UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address No 3 Caroline Court 13 Caroline Street St. Paul'S Square Birmingham B3 1TR |
Company Name | Midland Labour Supplies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Landmark Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | Spray Rite UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 37 Meadow Walk Astley Manchester M29 7FA |
Company Name | Ashleigh House Care Home Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | The Redundant Stock Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Ground Floor St Helens House 23-31 Vittoria Street Hockley Birmingham West Midlandsb1 3nd |
Company Name | P.H. Print Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 34 Offmore Road Kidderminster Worcs DY10 1SA |
Company Name | Georgian Express Manufacturing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Chadbury Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Chadbury House Chadbury Evesham Worcestershire WR11 4TD |
Company Name | Stretton Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Vitola Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Handsworth New Road Birmingham West Midlands B18 4PG |
Company Name | Track Haulage UK Contracts Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Pick Your Shoes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 17 Winleigh Road Birmingham West Midlands B20 2HN |
Company Name | Dash Security Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Wells Court Lion Lane Arley Worcestershire DY12 1XQ |
Company Name | Devey Carpentry & Joinery Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 50 Attlee Road Bentley Walsall WS2 0EX |
Company Name | Footsteps Management Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Oak House 34b Knighton Road Little Aston Sutton Coldfield West Midlands B74 4NX |
Company Name | Restart Housing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY |
Company Name | Reach Tms Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address No 3 Caroline Court Caroline Street St Paul'S Square Birmingham B3 1TR |
Company Name | Plasmac Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Units 11-12 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY |
Company Name | Seven Car Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St Georges House 215-219 Chester Road Manchester M15 4JE |
Company Name | Hookers Golf Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St George'S House 215-219 Chester Road Manchester M15 4JE |
Company Name | Mount Hotel (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Bath Stone Walling & Paving Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 147 Catherine Way Batheaston Bath Avon BA1 7PB |
Company Name | Adkins And May Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court Caroline Street Birmingham West Midlands B3 1TR |
Company Name | Data Energy Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 39 George Road Edgbaston Birmingham B15 1PL |
Company Name | G. T. A. Recycling Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St Georges House 215-219 Chester Road Manchester M15 4JE |
Company Name | AERO Direct Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Monmouth Road Smethwick Birmingham West Midlands B67 5EE |
Company Name | Roger Pickford Installations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Km5.com Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons, 55 Newhall Street, Birmingham West Midlands B3 3RB |
Company Name | KM5 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons, 55 Newhall Street, Birmingham West Midlands B3 3RB |
Company Name | Payne And Bahia Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS |
Company Name | Bank Top Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Wild Grove Farm Wild Grove Pudsey Leeds LS28 8HQ |
Company Name | Lee Hall Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 85 Princes Street Stockport Cheshire SK1 1RW |
Company Name | Cantec Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 30 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite Lj 13 Caroline Street Birmingham B3 1TR |
Company Name | WCC Heating And Plumbing Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 68 Hanbridge Avenue Bradwell Newcastle Under Lyme Staffs ST5 8HU |
Company Name | Goldline Express Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Pawar Locum Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2006 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 23 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Sycamore House Roman Road Little Aston Park Sutton Coldfield West Midlands B74 3AQ |
Company Name | Jamie Oliver'S Team Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants, 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | 2CG Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Abbey Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 770 Stratford Road Sparkhill Birmingham West Midlands B11 4DG |
Company Name | Jamie Oliver'S Team.com Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants, 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | FHC Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Tuckers Glass & Windows Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 55 Watford Road Cotteridge Birmingham West Midlands B30 1NP |
Company Name | Cotteridge Glass & Glazing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 55 Watford Road Cotteridge Birmingham West Midlands B30 1NP |
Company Name | Putting Mats Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 34 Oldfield Drive Vicars Cross Chester Cheshire CH3 5LL Wales |
Company Name | G2 (UK) Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Beeches 54 Monument Avenue Stourbridge West Midlands DY9 8XS |
Company Name | Balance Design Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 41 Greenridge Road Handsworthwood Birmingham West Midlands B20 1JL |
Company Name | Wiseowl Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Roundhay 1 Park Lane Old Park Telford Shropshire TF3 4TQ |
Company Name | Bangla Lounge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 27a West Street Leominster Herefordshire HR6 8EP Wales |
Company Name | Wines R Us Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Albany Road Earlsdon Coventry CV5 6JQ |
Company Name | Denton Taverns Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Simply Mortgages And Life Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Longstaff Croft Lichfield Staffordshire WS13 7DP |
Company Name | Peninsula Recycling Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Company Name | Yew Tree Landscapes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Leafields Childs Ercall Nr Market Drayton Shropshire TF9 2DH |
Company Name | Boiler Maintenance Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 328 Aldridge Road Streetly Sutton Coldfield West Midlands B74 2DT |
Company Name | Dalton Response Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 570 Penn Road Springhill Wolverhampton West Midlands WV4 4HU |
Company Name | Earls Cleaning Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Innovate Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Cranfield Business Recovery Limited Youell House 1 Hill Top Coventry CV1 5AB |
Company Name | Perfect Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Two Snowhill Birmingham B4 6GA |
Company Name | Finest Finish Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 16 Byron Road Bridgetown Stratford Upon Avon Warwickshire CV37 7JP |
Company Name | Green View Homes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 10 School Road Rubery Birmingham West Midlands B45 9EL |
Company Name | Bernard Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St George'S House 215-219 Chester Road Manchester M15 4JE |
Company Name | Express Drinks (NW) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Yard Higginson Road Reddish Stockport Cheshire SK5 6BG |
Company Name | Zilla Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Second City (Manchester) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Ridge House Ridgeway Drive Festival Park Stoke On Trent Staffordshire |
Company Name | AML Plant Hire Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | 3WM (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 74 Queensway Pedmore Stourbridge West Midlands DY9 9HE |
Company Name | Roars R Me Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Tube-Tech Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Burlinston Works Unit 3 Kay Street Openshaw Manchester Greater Manchester M11 2DU |
Company Name | ECS Project Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Dudley Port Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | Tyrexpress.com Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW |
Company Name | D & L Williams Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Vales Close Walmley Sutton Coldfield West Midlands B76 1LJ |
Company Name | Logik Electrical Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Thapers Probiz Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | N.J.F. Coaching Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Corncrake Drive, Smithswood Birmingham West Midlands B16 0QU |
Company Name | Boxer Films & Television Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS |
Company Name | Pace Products Public Limited Company |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Ripple Effect Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 77 Darwin Court Gloucester Avenue London NW1 7BQ |
Company Name | K7 Group Public Limited Company |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Sharma & Co 257 Hagley Road Birmingham B16 9NA |
Company Name | FAB Construction Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Newland Close Redditch Worcs B97 |
Company Name | Sevenfourfour Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants, 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | Broadway Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Office 1 Unit 23 Salisbury Street Darlaston Central T E Darlaston West Midlands WS10 8XB |
Company Name | Mjays Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Lower Farm Manley Frodsham Cheshire WA6 0PE |
Company Name | Home Choice Insurance Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 Saint Lukes Road Barton Under Needwood West Midlands DE13 8JA |
Company Name | Collinsons Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants, 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | Peter Hope Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Mere Green Sutton Coldfield West Midlands B74 2UG |
Company Name | Cantax Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 3 & 4 Keys Industrial Estate Oxford Street Bilston Wolverhampton WV14 7DF |
Company Name | Xclusiv Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 283-284 Dudley Road Blaken Hall Wolverhampton West Midlands WV2 3JU |
Company Name | Sartex Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Leval Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 25 Valley View Bredenbury Bromyard Herefordshire HR7 4UJ Wales |
Company Name | Bacup Borough Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King George Chambers 1 St James Square Bacup Lancashire OL13 9AA |
Company Name | Unifoil Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 10 Eymore Close Selly Oak Birmingham B29 4LB |
Company Name | Waterpark Lodge (2006) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Wedgewood Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 0DE |
Company Name | Brierley & Whittaker Estates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 324 Manchester Road Altrincham Cheshire WA14 5NB |
Company Name | Terry Gorman Hr/Od Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 63 Grove Close Thulston Derby Derbyshire DE72 3EY |
Company Name | 89P Stores Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Second Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB |
Company Name | Jimmy Spices Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT |
Company Name | Denbar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2006 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | East And West Restaurants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 64-66 Station Road Solihull West Midlands B91 3RX |
Company Name | MMC Social Care Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Maple Grow Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St Philips Point Temple Row Birmingham B2 5AF |
Company Name | Blue Finance Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 10 St Helens Road Swansea SA1 4AW Wales |
Company Name | Fear Print Finishers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS |
Company Name | OC Partitions And Ceilings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 71 Bandywood Road Kingstanding Birmingham B44 9LT |
Company Name | Preeti Good UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 21 Manifold Way Wednesbury West Midlands WS10 0GB |
Company Name | Allhip Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Chatsworth Furniture Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Chatsworth House Hayes Lane Lye Stourbridge West Midlands DY9 8RD |
Company Name | Oakdale Projects Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit L Woodside Industrial Estate Pedmore Road Dudley West Midlands DY2 0RL |
Company Name | Legal Advice Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS |
Company Name | Forshaw Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St Georges House 215-219 Chester Road Manchester M15 4JE |
Company Name | Vansant Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Company Name | Auto Garage Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Oswald House Oswald Street Redditch Worcestershire B98 7DN |
Company Name | P & T Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Bidston Hall Farm Mews Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St Georges House 215-219 Chester Road Manchester M15 4JE |
Company Name | McClaren Computer Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 23 Okehampton Drive West Bromwich West Midlands B71 1DE |
Company Name | RNM Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Offices 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT |
Company Name | Advantage Energy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Business Services Centre 446-450 Kingstanding Road Birmingham B44 9SA |
Company Name | Connect & Transform Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Firs Cottage Haseley Green Warwickshire CV35 7LT |
Company Name | Man Furnitures Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Cad Creations Midlands Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Haulage Contracting Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 44 Underhill Lane Wolverhampton West Midlands WV10 8NS |
Company Name | Destiny Property Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 140 St. Helens Road Eccleston Park Prescot Merseyside L34 2QG |
Company Name | Calvert Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD |
Company Name | G T Hodgson & Son Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Gate House Garage Winston Darlington DL2 3PT |
Company Name | Boden Leighton & Co Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Business Services Centre 446-450 Kingstanding Road Birmingham B44 9SA |
Company Name | Lowerton Eaves Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Jubilee House 4-10 Wheeleys Road Birmingham West Midlands B15 2LD |
Company Name | Associate Interiors (Flooring) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Company Name | Night Inn Promotions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 158 Great Arthur Street Smethwick West Midlands B66 1DG |
Company Name | DESI Music Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 276 Soho Road Handsworth Birmingham West Midlands B21 9LZ |
Company Name | 4 Club & Country U.S.A. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Woodview Close Whitley Goole North Humberside DN14 0FE |
Company Name | Tyre Fleet Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 34 Walnut Lane Dewsbury West Yorkshire WF12 8NJ |
Company Name | ANDY Gay Ipa & Electrical Installations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Sandringham Way Brierley Hill W Midlands DY5 3JR |
Company Name | Wall 2 Wall Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB |
Company Name | Red Frog Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Somerville House 20-22 Harborne Road Edgbaston Birmingham B15 3AA |
Company Name | Flavours (Midlands) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 & 3 Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT |
Company Name | R & J Premier Homes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 46 High Road Lane Head Willenhall West Midlands WV12 4JQ |
Company Name | Fast Laine Cruisers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Hales Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | S & B Warehousing And Distribution Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Haynes Building Services U.K. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 81 Forrester Street Walsall West Midlands WS2 9PL |
Company Name | JLT Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Touchstone Accountants Unit 1m Hawthorne Business Park Hawthorne Street Warrington Cheshire WN5 0BT |
Company Name | T Parker & Son Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Concrush Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bridge House River Side North Bewdley Worcestershire DY12 1AB |
Company Name | Gh 1966 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Redbrick House Stallings Lane Kingswinford West Midlands DY6 7LL |
Company Name | Gift Trade Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 18-20 Stoney Lane Yardley Birmingham West Midlands B25 8YP |
Company Name | Edge O Leet Stud Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Moorhey Cottages Bretherton Leyland Lancashire PR26 9AE |
Company Name | AA Golf Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court 13 Caroline Street St Paul'S Square Birmingham West Midlands B3 1TR |
Company Name | Victoria Eve Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 56 5th Floor Cobden House Cobden Street Leicester Leicestershire LE1 2LB |
Company Name | Pinpoint Business Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House Castle Hill Dudley West Midlands DY1 4PS |
Company Name | NRS Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 236 Dudley Road Wolverhampton West Midlands WV2 3JU |
Company Name | C & J Griffiths Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Kpm Business Recovery & Insolvency Limited Little Bursdon Hartland Bideford Devon EX39 6HB |
Company Name | Fashion Lines UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Bradstone Road Manchester Lancashire M8 8QA |
Company Name | APR Electrical Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House 2 Castle Hill Dudley West Midlands DY1 4PG |
Company Name | E-Chemist Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Beacon Road Walsall West Midlands WS5 3LF |
Company Name | Monarch Thoroughbreds Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Accountants & Business Con Clay House 5 Horninglow Street 5 Horninglow Street Burton On Trent Staffordshire DE14 1NG |
Company Name | Tg Couriers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN |
Company Name | Bobbington Builders Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 59 Prestwood Avenue Wolverhampton West Midlands WV11 3TY |
Company Name | Vest And Pants Productions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT |
Company Name | Rapid Home Buyers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Lambda Centre Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Digbeth Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 103-117 New Canal St Digbeth Birmingham West Midland B5 5RA |
Company Name | Furniture Factory Birmingham Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Mobile Services (GB) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House Castle Hill Dudley DY1 4PS |
Company Name | Optilens Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House Castle Hill Dudley W Midlands DY1 4PS |
Company Name | Elecdis Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 81 Primrose Lane, Hall Green Birmingham West Midlands B28 0JN |
Company Name | KERR & O'Donnell Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 228 Streetsbrook Road Solihull West Midlands B91 1HF |
Company Name | M.E.D. Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | SAS Engineering UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 27a Brindley Road Bayton Road Industrial Estate Exhall Coventry Warwickshire CV7 9ED |
Company Name | Kingston Inc Social Care Recruitment Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 51 Moseley Road Bilston Wolverhampton West Midlands WV14 6JB |
Company Name | DSW Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 74 Edwin Street Daybrook Nottingham Notts NG5 6AY |
Company Name | S Bloomer Home Improvements Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Hedgefield Grove Halesowen West Midlands B63 2HJ |
Company Name | J.N.Dairy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 115 Millfield Road Wolverhampton West Midlands WV4 6SQ |
Company Name | Ml Fitting Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Skip Bag (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite 1p Hasting Wood Industrial Park Wood Lane Erdington Birmingham West Midlands B24 9QR |
Company Name | Chutnee Hut Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 132 Olive Lane Halesowen West Midlands B62 8LY |
Company Name | Prime Fabrications UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8 Park Place Leeds LS1 2RU |
Company Name | Wirral Internet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 28 Forest Road Meols Wirral CH47 6AX Wales |
Company Name | Harley Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT |
Company Name | Iron Flame Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 324 Manchester Road Altrincham Cheshire WA14 5NB |
Company Name | Rock House Communications Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Marlpool Lane Kidderminster Worcestershire DY11 5DA |
Company Name | Jp Commercial Rentals Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15 Coronation Drive Wirral Merseyside CH62 3LF Wales |
Company Name | Star Asia UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Central Audi & Vw Specialists Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 4 Holly Park Industrial Estate, Spitfire Rd Birmingham West Midlands B24 9PB |
Company Name | CARL Doherty And Sons Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | SKM International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 New Road Water Orton Birmingham West Midlands B46 1QP |
Company Name | Central Glazing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Sharma & Co 257 Hagley Road Birmingham West Midlands B16 9NA |
Company Name | S P Tong Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1a Farmer Way Tipton West Midlands DY4 0BE |
Company Name | Restaurants Depot Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 257 Hagley Road Birmingham West Midlands B16 9NA |
Company Name | B & D Drainage Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15 Kenilworth Drive Kidderminster Worcs DY10 1YD |
Company Name | TPAC Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS |
Company Name | Bg(H) Aviation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 8 Lower Keys Business Park Keys Park Road Hednesford, Cannock Staffordshire WS12 2FR |
Company Name | C A McKean Builders Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorks HD2 1YY |
Company Name | Number 52 The Gallery Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Old Langley Hall Ox Leys Road Sutton Coldfield West Midlands B75 7HP |
Company Name | Next Generation Waste Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 10 Stourvale Ind Est Stourvale Road Lye Stourbridge West Mids DY9 8PP |
Company Name | Mason Bartlett Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Old School House Broughton Green Droitwich Worcestershire WR9 7EF |
Company Name | Youth Engagement Partnership Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 324 Manchester Road Altrincham Cheshire WA14 5NB |
Company Name | H White T Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St Georges House 215-219 Chester Road Manchester M15 4JE |
Company Name | RMD Installations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Slade Road, Roughley Sutton Coldfield West Midlands B75 5PA |
Company Name | Golf Performance Academy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU |
Company Name | Zone Distribution Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Church Steps House Queensway Halesowen West Midlands B63 4AB |
Company Name | Dudley Road Social Club Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Marsh Electrical & Mechanical Engineers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Butcher Woods 79 Caroline Street Birmingham B3 1UP |
Company Name | Bocca Tapas Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Window Security Grilles Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL |
Company Name | Ashby Home Theatre Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Mb Insolvency 5 Aston House 5 Aston Road North Birmingham B6 4DS |
Company Name | Softwood Manufacturing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Para International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address School Lane Kitts Green Birmingham West Midlands B33 8PD |
Company Name | Scsomusic Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Pool Street Walsall West Midlands WS1 2EN |
Company Name | Mica Environmental Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Lawn Cottages Wattlesborough Shrewsbury Shropshire SY5 9DY Wales |
Company Name | MJG Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Lexington Green Brierley Hill West Midlands DY5 3LE |
Company Name | EPX Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 28 Forest Road Meols Wirral CH47 6AX Wales |
Company Name | Athwal Stores Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Lindsworth Approach Kings Norton Birmingham West Midlands B30 5QH |
Company Name | K. R Environmental Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Poppleton & Appleby 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Robotronics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Ardent Court William James Way Henley In Arden Warwickshire B95 5GF |
Company Name | Mb Plastering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 324 Manchester Road Altrincham Cheshire WA14 5NB |
Company Name | Commercial Consultancy Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield W Midlands B74 2UG |
Company Name | Sewswift Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Merrythought Limited Dale End Factory Unit Dale End Ironbridge Shropshire TF8 7NJ |
Company Name | TJT Home Improvements Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | DST Cooper Properties Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 142 Hinckley Road Nuneaton Warwickshire CV11 6LP |
Company Name | Colorplay Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 29 Park View Hockley Heath Solihull West Midlands B94 6PE |
Company Name | Centro Coffee & Juice Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 30 Staveleigh Mall The Ladysmith Centre Ashton-Under-Lyne Tameside OL6 7JQ |
Company Name | PCB Consultancy Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Orchard Cottage Birtley Church Stretton Shropshire SY6 7DW Wales |
Company Name | L'Atelier (St.Ives) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15-17 Rugeley Rd, Chase Terrace Burntwood Staffs WS7 1AG |
Company Name | Pharmacy Locums Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 61 Clarence Road Sparkhill Birmingham West Midlands B11 3LD |
Company Name | PCB Telecom Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2007 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 07 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Redfern House 29 Jury Street Warwick CV34 4EH |
Company Name | Baguette Du Monde Franchising Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 17-19 Martineau Place Corporation Street Birmingham West Midlands B2 4YA |
Company Name | Venture Tv Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | RMP Security Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit E1 Halesfield 22 Halesfield Industrial Estate Telford Shropshire TF7 4QX |
Company Name | Midland Machinery (Maintenance) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 2 District Business Park Walsall West Midlands WS2 8NG |
Company Name | Momentum Property Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants, 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | Sterling Scaffolding Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Company Name | Momentum Lettings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants, 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | Task Inns Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Momentum Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants, 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | Rickard Design & Build Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 69 Lindrosa Road, Streetly Sutton Coldfield West Midlands B74 3LB |
Company Name | Customized Games Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AQ |
Company Name | Solvit Heating Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 59 Laffak Road St Helens Merseyside WA11 9EH |
Company Name | Cecil Clarke Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 339 High Street West Bromwich West Midlands B70 9QG |
Company Name | Godfrey Machining Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Charlemont Road Walsall West Midlands WS5 3NG |
Company Name | Wollaston Haulage Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Servosteel Weighbridge Pensnett Road Dudley West Midlands DY1 2HA |
Company Name | Auto Vehicle Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Office 1 Oswald Street Redditch Worcestershire B98 7DN |
Company Name | 123 Car Rentals & Hire Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 223 223 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QA |
Company Name | Dayfor Property Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 100 Sherlock Street Birmingham West Midlands B5 6LT |
Company Name | Pyramid Flooring Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | RKS Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 11 Mead Rise Edgbaston Birmingham West Midlands B15 3SD |
Company Name | Rs Services (Staffs) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 Hoffman Drive Blythe Bridge Stoke-On-Trent Staffordshire ST11 9TL |
Company Name | MDB Promotions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH |
Company Name | Raid Heo Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Junaids Distributions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 347 Heath Street Smethwick Birmingham B66 2QY |
Company Name | Reifen Tyres UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 Cobbs Road Kenilworth Warwickshire CV8 1BD |
Company Name | Turbo Windscreens Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Chantrey Vellacott Dfk Llp 35 Calthorpe Road Edgbaston Birmingham B15 1TS |
Company Name | Britalco Crankshafts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address No Number Showell Road Bushbury Wolverhampton West Midland WV10 9LN |
Company Name | Our Production Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Classic Woodwork & Veneers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 22 Kimberley Road Solihull West Midlands B92 8PU |
Company Name | Kiss Logistics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 118 Canterbury Road West Bromwich West Midlands B71 2LF |
Company Name | G & G Finance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | Sea Jam Blues Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | CPT Logistics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House Mere Green Sutton Coldfield West Mids B74 2UG |
Company Name | Envirobio Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | C & M Fire Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Shop 1 83 High Street Kinver Stourbridge West Midlands DY7 6HD |
Company Name | Markthomaswatts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Maintenance Team Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | ARJ Heating Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Bungalow Lydon Kidderminster Road Alveley Bridgnorth WV15 6LN |
Company Name | Soulindya Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Flat 48 The Qube 12 Scotland Street Birmingham B1 2EJ |
Company Name | Ms Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 11 Mead Rise Edgbaston Birmingham West Midlands B15 3SD |
Company Name | Hawkz Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 66 Barton Lodge Road Hall Green Birmingham West Midlands B28 0RJ |
Company Name | Goliath Grass Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | J & K Ward Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Baguette Du Monde (Strand) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Ridge House Ridgehouse Drive Festival Park Stoke On Trent |
Company Name | DGN Construction UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Doshi & Co Windsor House 1st Floor 1270 London Road Norbury London SW16 4DH |
Company Name | High Spirits Midlands Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 14 Pinfold Gardens, Wednesfield Wolverhampton West Midlands WV11 1TQ |
Company Name | Elan Creative Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Dun Cow, Birmingham Road Pathlow Stratford Upon Avon Warwickshire CV37 0RG |
Company Name | SMG (Bath) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Basement Flat 4 Camden Crescent Bath BA1 5HY |
Company Name | Sigma Publicity & Shopfitting Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Sanderling House Springbrook Lane Earlswood Solihull B94 5SG |
Company Name | A & K Andrews Cleaning Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Karisma Music Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 9 38 Albion Street Birmingham West Midlands B1 3EP |
Company Name | Malt Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants, 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | Hartley & Co Estates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Am Social Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Mint Cleaning Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8 Redhill Avenue Wombourne Staffordshire WV5 0HF |
Company Name | KDA Industrial Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Tennscore Avenue Walsall WS6 7BX |
Company Name | CJF Electrics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Units 6-9 Greens Industrial Estate Station Road Hednesford Cannock Staffordshire WS12 4EG |
Company Name | Momentum Back Office Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants, 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | The UK Back Office Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants, 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | James Millard Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 23 Bilston Street Dudley West Midlands DY3 1JA |
Company Name | Flotec Industrial Flooring Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 42 Witton Street Stourbridge West Midlands DY8 3YE |
Company Name | Race Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 471 Evesham Road Redditch Worcestershire B97 5JG |
Company Name | Ron Bowen Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1a Wardle Way Wolverley Worcs DY11 5UJ |
Company Name | Minimal Fuss Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 88 High Street, Wollaston Stourbridge West Midlands DY8 4NY |
Company Name | Betta Electric Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 421 Tyburn Road Birmingham West Midlands B24 8HJ |
Company Name | Ruby Labels Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | ATP Recruitment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 Westgarth Terrace Darlington Co Durham DL1 2LA |
Company Name | Am2Pm Mortgages Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bdo Llp 125 Colmore Row Birmingham B3 3SD |
Company Name | Futurepath Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB |
Company Name | Home Inspectors Agency Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Kirk Hills 5 Barnfield Crescent Exeter Devon EX1 1RF |
Company Name | Jack Broadhurst Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15/17 Church Street Stourbridge West Midlands DY8 1LU |
Company Name | Orchard Place Management (2007) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 35 Mill Street Kidderminster Worcs DY11 6XB |
Company Name | Karls Carpentry Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 81 Oak Street Wolverhampton West Midlands WV3 0AH |
Company Name | Amrav International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 335 London Road Leicester Leicestershire LE2 3NE |
Company Name | JJB Assets Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 223 Walsall Road Sutton Coldfield West Midlands B74 4QA |
Company Name | Astor Secretarial Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 223 223 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QA |
Company Name | Astor Management Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 223 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QA |
Company Name | Shah Social Care Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | T Jordan Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 72 Gough Street Willenhall Wolverhampton West Midlands WV13 1HF |
Company Name | West Midlands Car Centre Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Dipox Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 The Paddocks Cleobury Mortimer Worcs DY14 8EX |
Company Name | Topcat 100 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 100 Tamworth Road Sutton Coldfield West Midlands B75 6DH |
Company Name | Kendlewood Building Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bridge House Severn Bridge Riverside North Bewdley DY12 1AB |
Company Name | T Murphy Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 19 St Pauls Road Northampton Northants NN2 6ES |
Company Name | Delbec Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 19 St Pauls Road Northampton Northants NN2 6ES |
Company Name | Delbor Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | A Touch Of Class Bedrooms & Bathrooms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Woodall Davies & Bache 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Innovation Training (GB) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Hamperitzu Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 34 Rubicon Centre Broad Ground Road Lakeside Redditch Worcs B98 3YP |
Company Name | RBF Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15 Fostr Avenue Beeston Nottingham Nottinghamshire NG9 1AE |
Company Name | CNC Europe Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Sunrise (Kingstanding) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Universalpack Global Service Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 16 Sinclair Gardens Ketley Telford Shropshire TF1 5HR |
Company Name | Twenty7Even Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Hillcrest Kitchens (Manufacturers) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ |
Company Name | Cannock Ceilings & Partitions Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 38 Mosswood Streer Cannock Staffordshire WS11 0AU |
Company Name | Bluewater Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St Catherines Court 122 Caerphilly Road Senghenydd Caerphilly CF83 1HG Wales |
Company Name | Your Style Conservatories Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 37 Abbey Road Smethwick West Midlands B67 5RA |
Company Name | D & C Insulations & Supplies Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Shewoke Pickering And Jamey & Co 57-61 Market Place Cannock WS11 1RP |
Company Name | Minimum Fuss Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2007 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 770 Stratford Road Sparkhill Birmingham B11 4DG |
Company Name | Sterling Phillips Corporate Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | MEDI Inns Home Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Mead Rise, Edgbaston Birmingham West Midlands B15 3SD |
Company Name | Podium Premium Sports Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 215 Bradford Street Birmingham West Midlands B12 0RE |
Company Name | Buzzy International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Laurels 2 Toot Hill Close Shenley Church End Milton Keynes MK5 6LH |
Company Name | Temps Direct 24/7 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 90 Compton Road West Wolverhampton West Midlands WV3 9DZ |
Company Name | ISH Traders Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 96 Luton Market The Arndale Mall Luton Bedfordshire LU1 2TA |
Company Name | J.C.Davies Social Service Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | ALAN J Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 Brook Street, Heage Belper Derbyshire DE56 2AG |
Company Name | CQC (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
Company Name | John Fereday Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Om Ji Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 42 Mary Road Handsworth Birmingham West Midlands B21 0RH |
Company Name | Centre Point News (Crewe) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 492 Crewe Road Sandbach Cheshire CW11 3RL |
Company Name | Sansom Tustin Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 71 Market Street Stourbridge West Midlands DY8 1AQ |
Company Name | Kirens Estates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2007 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Pneumatic Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ |
Company Name | New Canal Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 32-34 High Street Kings Heath Birmingham B14 7JT |
Company Name | New Canal Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2007 (same day as company formation) |
Appointment Duration | 3 months (Resigned 12 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 32-34 High Street Kings Heath Birmingham B14 7JT |
Company Name | B & W Quality Gifts In Silver Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1562 Stratford Road Hall Green Birmingham B28 9HA |
Company Name | Vintage Engineering Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Bible Outlet Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Grace International Centre Leamore Lane Walsall WS2 7PS |
Company Name | Goodwells Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 36a Northfield Road Harborne Birmingham West Midlands B17 0SU |
Company Name | Keith Newell Consultancy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Fairways 74 Nairn Road Walsall West Midlands WS3 3XB |
Company Name | Ca Creative Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Landfall Spring Bank Marton Cum Grafton York North Yorks YO51 9QZ |
Company Name | Ra Accountancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 New Road Water Orton Birmingham West Midlands B46 1QP |
Company Name | Buzzy Jobs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Laurels 2 Toot Hill Close Shenley Church End Milton Keynes MK5 6LH |
Company Name | AGW Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 16 Hales Road Wednesbury West Midlands WS10 9BP |
Company Name | K2 Fitness Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield HD2 1YY |
Company Name | Andy1st Instructors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Highfield House Business Centre 1562/1564 Stratford Road Hall Green Birmingham B28 9HA |
Company Name | Newsound Records Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Flat 2, 177 High Street Erdington Birmingham West Midlands B23 6SY |
Company Name | Royel & Co Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 460 Bearwood Road Smethwick West Midlands B66 4HA |
Company Name | Premier Steel Boards Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Alfred Stanley Works Brockhurst Crescent Bescott Walsall West Midlands WS5 4AX |
Company Name | Khazana Birmingham Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Company Name | JPM Building & Civil Engineering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 9 Remington Place Beechdale Estate Walsall West Midlands WS2 7EG |
Company Name | Buzzy Agencies Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Laurels 2 Toot Hill Close Shenley Church End Milton Keynes MK5 6LH |
Company Name | Star Night Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 151 Rolfe Street Smethwick West Midlands B66 2AU |
Company Name | Freemasons Arms Entertainments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Hilton Street Wolverhampton WV10 0JS |
Company Name | Maple Leaf Property Investment Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 17-19 Martineau Place Corporation Street Birmingham West Midlands B2 4YA |
Company Name | Cherrypicked Films Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Pro Dispatch Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | Chefline Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 131-133 Soho Road Birmingham B21 9ST |
Company Name | Balmoral Couriers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge DY8 4HD |
Company Name | Pro Tour Solutions (2008) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Block 6 Unit 2 Shenstone Ind Est Bromsgrove Road Halesowen West Midlands B74 2UG |
Company Name | Pro Travel Solutions (2008) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Block 6 Unit 2 Shenstone Ind Est Bromsgrove Road Halesowen West Midlands B63 3XB |
Company Name | Autogas Qc Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Hilton Autogas Centre, Cannock Road, Featherstone Wolverhampton WV10 7AD |
Company Name | Premier Pensions Actuaries Investment Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Charter House 161 Newhall Street Birmingham West Midlands B3 1SW |
Company Name | Digbeth Trad Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 115 New Canal Street Birmingham B5 5RA |
Company Name | Photoskill Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 24 Planetary Industrial Estate Wednesfield Wolverhampton West Midlands WV13 3XA |
Company Name | Jaflong Fine Indian Dining Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 10 St. Helens Road Swansea SA1 4AW Wales |
Company Name | Illey Fields Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Illey Brook Farm Illey Lane Halesowen West Midlands B62 0HE |
Company Name | Style Point Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 61 Commercial Street Newport Gwent NP20 1LQ Wales |
Company Name | Masterblaster UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Beaumont Street Darlington County Durham DL1 5SZ |
Company Name | Mb Contract Cleaning Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Oscat Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Mas Associates Ltd Spear House Cobbett Road Burntwood Staffordshire WS7 3GR |
Company Name | S.T. Construction UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Gatis Street Wolverhampton WV6 0ES |
Company Name | Liberty Concepts UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Liberty Realty Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Atlas Mill Brewery Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Atlas Mill Brewery Atlas Mill Road Brighouse West Yorkshire HD6 1ES |
Company Name | TJJ Mouldings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Hagley Recycling Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Trendytreads (Europe) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Maple Wood Randlay Telford Shropshire TF3 2LW |
Company Name | ADEY Jones Estate Management Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 19 Lodge Lane Bridgnorth Shropshire WV15 5EE |
Company Name | First Accident Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Mirage House 535 Coventry Road Small Heath Birmingham West Midlands B10 0LL |
Company Name | Consult 1 Int Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Accountants & Business Consultants Ltd Clay House 5 Horlinglow Street Burton On Trent Staffordshire DE14 1NG |
Company Name | R T Partitions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 44 Grenfell Road Bloxwich Walsall West Midlands WS3 3PJ |
Company Name | Aztec Foods Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 27b Martineau Place Birmingham West Midlands B2 4YA |
Company Name | Eurasia Travels Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Mirage House 535 Coventry Road Small Heath Birmingham West Midlands B10 0LL |
Company Name | Flowrite Services Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 41 Mead Vale Weston-Super-Mare Somerset BS22 8RR |
Company Name | Excelsius Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 41 Mead Vale Weston-Super-Mare BS22 8RR |
Company Name | T-Bone Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | The Dog Inn Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Main Street Lichfield Staffordshire WS14 9JU |
Company Name | Plastertecs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Blue Flame Heating,Plumbing & Electrical Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Rosedale Hermit Street Dudley W Midlands DY3 2BS |
Company Name | S.P.A. Fine Champagnes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 166 North Road Combe Down Bath BA2 5DL |
Company Name | Invest-Poland Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 32 Houndgate Darlington County Durham DL1 5RH |
Company Name | UK Shop & Warehouse Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 37 Eversley Grove Dudley West Midlands DY3 3RF |
Company Name | Brooktree Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Nebulis Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Rollform Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 101 Princess Road Oldbury West Midlands B68 9PW |
Company Name | L & S Trading (Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 120 Overend Road Halesowen West Midlands B63 2SA |
Company Name | Easimix Ready Mixed Concrete Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | TMF Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court 13 Caroline Street St. Paul'S Square Birmingham B3 1TR |
Company Name | Fanore Property Development Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Precision Angling Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 37 Eversley Grove Sedgley Dudley West Midlands DY3 3RF |
Company Name | Discount Shop Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 32 High Street Kings Heath Birmingham B14 7JT |
Company Name | Variety Store Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 32 High Street Kings Heath Birmingham B14 7JT |
Company Name | S & J Holdings (Midlands) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 38 Sunley Drive Hednesford Cannock Staffs WS12 1RF |
Company Name | Dresselhaus Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Gemstone Training Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 64 Summer Lane Lower Gornal Dudley West Midlands DY3 2HB |
Company Name | C.D. Property Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 69 Painswick Road, Hall Green Birmingham West Midlands B28 0HE |
Company Name | Venture I.T. Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Bolt Blue Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Walkers Rise Cannock Chase Enterprise Centre Hednesford Cannock Staffordshire WS12 0QU |
Company Name | Brookland Building Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | M & R Beresford Associates Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Llanfair Lettings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Company Name | Anglesey Ventures Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Company Name | ADL Construction Contracts & Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 19 Meadow Road Wolston Coventry Warks CV8 3HL |
Company Name | Classic Property Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 69 Painswick Road, Hall Green Birmingham West Midlands B28 0HE |
Company Name | TMS Retail Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | White Financial Planning Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Huntsmans Close Bridgnorth WV16 5BE |
Company Name | Akarx Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Units 17-19 Henrietta Street Hockley Birmingham West Midlands B19 3PS |
Company Name | Find 1 Now Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS |
Company Name | Abhol Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 117 Pottery Road Oldbury West Midlands B68 9HE |
Company Name | Box Design Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 77 Holly Drive Ryton On Dunsmore Coventry Warwickshire CV8 3QA |
Company Name | DEV Velope Ments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | J S U Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address J M Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | First Stop (UK) Recruitment Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court Caroline Street St Paul'S Square Birmingham B3 1TR |
Company Name | Drinks 4 U Plus Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Mount Street News Food & Drink Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 72 Mount Street, Hednesford Cannock Staffordshire WS12 4DB |
Company Name | Collinsons Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | Skyjack Publishing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 99 Leigh Road Eastleigh Hampshire SO50 9DR |
Company Name | Martin Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Slack Hammock Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 10 Tower Hill Witney Oxfordshire OX28 5ER |
Company Name | Calcot Property Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Hagley Court North The Waterfront Dudley West Midlands DY5 1XF |
Company Name | Bowmore Zell Business Solutions Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Halesfield 7 Telford Shropshire TF7 4NA |
Company Name | The Country House Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB |
Company Name | S & S Security Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | The Coach House UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | De Havilland Hair Art Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS |
Company Name | P J White Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 65 High Park Crescent Sedgley Dudley West Midlands DY3 1QY |
Company Name | City Centre Cars (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 100 Sherlock Street Birmingham West Midlands B5 6LT |
Company Name | Sandwell Plumbers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Future House South Place Chesterfield Derbyshire S40 1SZ |
Company Name | Prfss Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Company Name | Neilson Management Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Mere Green Sutton Coldfield West Midlands B74 2UG |
Company Name | Jones & Grainger Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE |
Company Name | Essence Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite 3, Fairleigh House,Farleigh Ct Old Weston Road Flax Bourton Bristol BS48 1UR |
Company Name | Acustaple Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Maple House 3 Cleveland Street Birkenhead Cheshire CH41 6ND Wales |
Company Name | Acustaple UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Maple House 3 Cleveland Street Birkenhead Wirral CH41 6ND Wales |
Company Name | Acustaple Europe Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Maple House 3 Cleveland Street Birkenhead Wirral Cheshire CH41 6ND Wales |
Company Name | Simply Baguettes (B'Ham) Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 17-19 Martineau Place Corporation Street Birminham West Midlands B2 4YA |
Company Name | Panacea International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Science Bus Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 45 Denbrook Avenue Bradford West Yorkshire BD4 0QJ |
Company Name | Menai Medical Technologies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Newport House Newport Road Stafford Staffordshire ST16 1DA |
Company Name | Menai Medical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Park View House 58 The Ropewalk Nottingham NG1 5DW |
Company Name | Ginger Skips Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bodnets Farm Plantation Lane Hopwas Tamworth Staffordshire B78 3AU |
Company Name | C McDougall Haulage Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 204 Lindsworth Road Birmingham B30 3SB |
Company Name | Sidhu Construction (Midlands) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 97-98 Lower Lichfield Street Willenhall West Midlands WV13 1QA |
Company Name | Gateway Residential Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | DSG Subways Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | A C Lowe Fireplaces Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | WDH Roofing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Harry Construction (U.K) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 90 Napier Road Wolverhampton WV2 3DX |
Company Name | Beyondform Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants, 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | Education Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Horninglow Street Burton-On-Trent Staffordshire DE14 1NG |
Company Name | Tj Brickwork Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 10 Waterway Court Yardley Wood Birmingham B14 4HW |
Company Name | Chase Plumbing & Heating Installations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Elunda Grove Burntwood Staffordshire WS7 3GA |
Company Name | Eston Products Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons Chartered Accountants 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | S.O.S. Mezzanine Installations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 9 Rushlight Gardens Kingswinford West Midlands DY6 7LT |
Company Name | K.I.D. Transport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Valley View, Brownhills Walsall West Midlands WS8 6BS |
Company Name | Crystal Business & Financial Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Luxury Marquees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | PJD Windows Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 3 Morgan Close Willenhall Wolverhampton West Midlands WV12 4LH |
Company Name | Hayfield Design Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 43a Hayfield Hill, Cannock Wood Rugeley Staffordshire WS15 4RP |
Company Name | Sams Construction UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Veronica Avenue Wolverhampton WV4 6AG |
Company Name | Sonny Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 14 Topsham Road Smethwick Birmingham West Midlands BG9 7LZ |
Company Name | Peter Curran Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | C K Advance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Rickard Plant Hire Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 69 Lindrosa Road Sutton Coldfield West Midlands B74 3LB |
Company Name | Bolton Plant Hire & Sales Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 45-50 Turner Street Bolton Lancs BL1 2TT |
Company Name | Hunter Polymer Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD9 1TJ |
Company Name | Kenkar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 63 Kingswood Park Kingswood Frodsham Cheshire WA6 6EH |
Company Name | Woodall Davies & Bache Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Corp-Pack Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Chris Hardy Tyres (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Maple Wood Randlay Telford Shropshire TF3 2LW |
Company Name | Rail Surveys Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | The Functions Suite Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 450 Moseley Road Moseley Birmingham West Midlands B12 9AN |
Company Name | Five Ways Bathrooms Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Fresh Dew Salads Co Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 28 Arcot Road Birmingham B28 8LZ |
Company Name | Japanese Imports Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8-20 Hollyhead Road Handsworth Birmingham West Midlands B21 9QL |
Company Name | 365-24 Hour Security Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Old School St Johns Road Kates Hill Dudley West Midlands DY2 7JT |
Company Name | Ultimate Composite Doors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT |
Company Name | Laverdene Supplies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 675 Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Yorkshire Arboricultural Services Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Felgrave Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2008 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 183 Walsall Road Great Wyrley Walsall WS6 6NL |
Company Name | Kirklees Property And Land Searches Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 36 Clare Road Halifax HX1 2HX |
Company Name | Home Office Homes Management & Design Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Moseley Gate Moseley Birmingham West Midlands B13 8JJ |
Company Name | Prestige 2000 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 22 Birchley Park Avenue Oldbury Warley West Midlands B69 2JN |
Company Name | Staddwhite Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 2 Birchwood Close Arleston Telford TF1 2NU |
Company Name | MCP (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Qandil Restaurant Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Carr Hill Court Doncaster DN4 8BY |
Company Name | PMJ Property Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Pmj House Highlands Road Shirley West Midlands B90 4ND |
Company Name | Sharma Construction Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 54b Ettingshall Bilston West Midlands WV14 9UG |
Company Name | Rockaholic Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Wharfedale House Springfield Close Midway Swadlincote Derbyshire DE11 0DB |
Company Name | Office Provider Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | Birmingham Shopfitting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Stables Old Forge Trading Estate Dudley Road Lye Stourbridge West Midlands DY9 8EL |
Company Name | Midland Automatics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Portway Close Solihull West Midlands B91 3LW |
Company Name | ECS Project Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court 13 Caroline Street Off St Pauls Square Birmingham West Midlands B3 1TR |
Company Name | Avanda Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Avanda Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Codsall Roofing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 91 Green Lane Wolverhampton West Midlands WV6 9HL |
Company Name | Subway Blackheath Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Award Plastering Contractors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 28 Addison Grove Wednesfield Wolverhampton West Midlands WV11 1AL |
Company Name | Trent Valley Transport Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15-17 Rugeley Road Chase Terrace Burntwood Staffordshire WS7 1AG |
Company Name | T J Interiors (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Alpha House Tipton Street Dudley West Midlands DY3 1HE |
Company Name | McEwan Golf Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court 13 Caroline Street Off St Pauls Square Birmingham West Midlands B3 1TR |
Company Name | Gamble World Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 4 Holyhead Road Birmingham West Midlands B21 0LT |
Company Name | Salford Plant Hire & Sales Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Water Street Radcliffe Manchester M26 3DE |
Company Name | Signcorp International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Backgrove Farm Estate Bulls Lane Wishaw West Midlands B76 9QN |
Company Name | Holcombe Point To Point Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Room Vc20023 Chapman & Smith Building Cheethams Mill Industrial Park Park Street Stalybridge Cheshire SK15 3BT |
Company Name | East & West Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Raj Mahal Balti Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1018 Chester Road Erdington Birmingham West Midlands B24 0LL |
Company Name | Central Hearing Centres (Dudley 1966) Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 58 Tower Street Dudley West Midlands DY1 1ND |
Company Name | ARH Safety Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 21 Elm Way Trench Telford Shropshire TF2 6RS |
Company Name | Connections Bluetooth Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Mariners Way Paignton Devon TQ3 1RX |
Company Name | Pedmore Service Station Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Murco Costcutter Gauden Road Stourbridge West Midlands DY9 9HN |
Company Name | PMJ Self Storage Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Pmj House Highlands Road Shirley Solihull West Midlands B90 4ND |
Company Name | South Shropshire Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Rose Villa Alveley Bridgnorth Shropshire WV15 6HG |
Company Name | Riddlerz Avenue Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | J Burke Plant Hire Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 44 Clapgate Lane Birmingham B32 3DP |
Company Name | DESI Star Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Doshi 810 Windsor House 1st Floor 1270 London Road Norbury London SW16 4DH |
Company Name | Star Telecommunications Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | K & A Airlines Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Longdon Hall Longdon Green Lichfield Staffs WS15 4PT |
Company Name | Gospel Oak Service Station Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 102 Sutton Road Walsall West Midlands WS5 3AQ |
Company Name | HAUC Reinstatement Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | RJW Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Level Two The Old Malthouse Clarence Street Bath BA1 5NS |
Company Name | First Call Plant Hire Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Custodial Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Toll Bar Cottage Grange Road Shaw Cross Dewsbury West Yorkshire WF12 7HS |
Company Name | Springfield Lettings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 770 Stratford Road Sparkhill Birmingham B11 4DG |
Company Name | Protec & Waste Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit E Hailfield 22 Hailsfield Telford Shropshire TF7 4QX |
Company Name | NSA Property Development Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Nsa House Cornwall Road Smethwick West Midlands B66 2JR |
Company Name | Regards Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 110-116 Boldmere Road Sutton Coldfield West Midlands B73 5UB |
Company Name | Andy1st Franchise Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Millfield Chambers 1a Highfield Road Hall Green Birmingham West Midlands B28 0EL |
Company Name | Tasnia Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 47 Anchor Road Aldridge Walsall West Midlands WS9 8PT |
Company Name | Norfolk Hotel (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Budget Car Leasing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1556 Stratford Road Hall Green Birmingham B28 9HA |
Company Name | ACL Holdings Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1556 Stratford Road Hall Green Birmingham B28 9HA |
Company Name | Loman (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Firs Cottage Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QA |
Company Name | Rowley Golf Club Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | A1 Skip Hire (Kingswinford) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Kainth Vision Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 4 Marsh Lane Parade Stafford Road Wolverhampton WV10 6RT |
Company Name | Sukhdevs Events Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Dendale Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | D & W (Contracts) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Company Name | Direct Training Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Direct House Green Street Meltham Holmfirth HD9 5NP |
Company Name | Anything But Bore Inns Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Five Ways Lofts & Interiors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite A Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | WV14 Civil Engineers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 44 Carder Crescent Bilston West Midlands WV14 0JR |
Company Name | O'Hara Professional Tree Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorks HD2 1YY |
Company Name | Wellens Promotions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT |
Company Name | Regards Asian Cuisine Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 148 High Street Henley In Arden West Midlands B95 5BS |
Company Name | Ferns Groundworks & Plant Hire Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite A Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Mk Newsagent & Off Licence UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 111 Vicarage Road West Bromwich West Midlands B71 1AH |
Company Name | Datamanage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 1 Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL |
Company Name | The Eden Experience Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 47 Load Street Bewdley Worcestershire DY12 2AP |
Company Name | Commodity And Service Factors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Office 8 Amspray Business Centre Worcester Road Kidderminster Worcestershire DY10 1HY |
Company Name | Warleigh Design Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Weatherly Avenue Bath BA2 2PF |
Company Name | Arena Security Projects Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Metropolitan Offices Firsteel Works Brockhurst Crescent Walsall West Midlands WS5 4AX |
Company Name | Sea Gee Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Cba 39 Castle Street Leicester LE1 5WN |
Company Name | Superior Signs (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court 13 Caroline Street Off St Pauls Square Birmingham West Midlands B3 1TR |
Company Name | Storm Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Morgan Properties (Midlands) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Morgan Investments (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Sparkling Clean Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 50 Tavistock Road Birmingham B27 7JG |
Company Name | L J Taylor (Heating & Plumbing Supplies) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Mere Green Sutton Coldfield West Midlands B74 2UG |
Company Name | Re-Cyclers Organisation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Higher Road Hunts Cross Liverpool L25 0QQ |
Company Name | Call Us Direct Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 30 Oaktree Close Bearley Stratford-Upon-Avon Warwickshire CV37 0SD |
Company Name | Stourbridge Shop Equip Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 11 Churchill Drive Stourbridge West Midlands DY8 4JS |
Company Name | Moveway Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Balmoral House Marine Road Barmouth Gwynedd LL42 1NA Wales |
Company Name | Widnes Plastering Contractors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 259 Lunts Heath Road Widnes Cheshire WA8 5BB |
Company Name | Springwood Engineering (2008) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit1 Springwood Mill Pudsey Road Todmorden Lancashire OL14 8NJ |
Company Name | Gremcot Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 45 Heather Road Smethwick West Midlands B67 7LN |
Company Name | Veldar Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 45 Heather Road Smethwick West Midlands B67 7LN |
Company Name | Sportstars For Pro Clubs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit M221 Cardiff Bay Business Centre Lewis Road Ocean Park Cardiff CF24 5BS Wales |
Company Name | Sportstars Healthy Active Schools Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit M221 Cardiff Bay Business Centre Lewis Road, Ocean Park Cardiff CF24 5BS Wales |
Company Name | Mast Utilities Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15 Melbourne Road Halesowen West Midlands B63 3NB |
Company Name | Spartacus Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Takhar Worldwide Flights Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 45 Heather Road Smethwick West Midlands B67 7LN |
Company Name | Madisonsoho Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Concept Interiors (Midlands) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 10th Floor Temple Point 1 Temple Row Birmingham B2 5LG |
Company Name | J & S Demolition & Earthmoving Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Accurus Ltd Giles Road Oldbury West Midlands B68 8JG |
Company Name | Risk And Loss Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | D.D. Mini Market Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 70 Lodge Road West Bromwich West Midlands B70 8PA |
Company Name | Bedroom By Design Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 80a Coppice Lane Quarry Bank Brierley Hill West Midlands DY5 1AU |
Company Name | Glamorous Hair & Beauty Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Telephonics (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Thapers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | LYD Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Parsons Street Dudley West Midlands DY1 1JJ |
Company Name | Rv Partitions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | White Label Saas Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address One Ash Loughborough Road Quorn Loughborough Leicestershire LE12 8UE |
Company Name | Brackendell Engineering UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Bostock Engineering Ltd High Holborn Road Ripley Derbyshire DE5 3NW |
Company Name | Orange Self Storage Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Specialist Facilities Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Ardent Court William James Way Henley-In-Arden West Midlands B95 5GF |
Company Name | Premier Plant Hire & Sales Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Parkfield Business Centre Parkfield House Park Street Stafford Staffs ST17 4AL |
Company Name | C.S.C. Cleaning Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 94 Hurst Lane North Castle Bromwich Birmingham West Midlands B36 0HB |
Company Name | Sukhdevs Foods Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT |
Company Name | Progress4Success Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Hallmark Home Improvements Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | Camborne Steels Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | Highline Interiors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 14 The Crescent Hampton-In-Arden Solihull B92 0BP |
Company Name | Thompsons Bakery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | G Design And Build Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Jerroms The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL |
Company Name | G Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 8 Rowden Drive Solihull West Midlands B91 1UQ |
Company Name | 06651555 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Company Name | Walsall Diy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 27 West Bromwich Street Caldmore Walsall West Midlands WS1 4BP |
Company Name | Regards Authentic Cuisine Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 193-194 Broad Street Birmingham West Midlands B15 1AY |
Company Name | S.T.L Design Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Premier Pension Transfers Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 7 Castle Street Bridgwater Somerset TA6 3DT |
Company Name | Clockwork Facilities Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Field Avenue Vineyard Road Birmingham West Midlands B31 1PD |
Company Name | CJB Consultants (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | P & Y Wilson Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Silverbirch Close Hartshill Nuneaton Warwickshire CV10 0XW |
Company Name | Peoples Travel (Worldwide) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 Birmingham Street Oldbury West Midlands B69 4DS |
Company Name | Woodbridge Bags Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3RD |
Company Name | Clifden Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Willows Road Shelfield Walsall West Midlands WS4 1RD |
Company Name | Devere Properties (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN |
Company Name | Reason Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 38 Brick Kiln Lane Gornal Wood Dudley West Midlands DY3 2XF |
Company Name | Ms Taverns Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Paradise Entertainments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Topps Training Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Wood Lane Community Centre Wood Lane West Bromwich West Midlands B70 9PT |
Company Name | David Blackburne Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 73 Parklands Rainford Merseyside WA11 8HY |
Company Name | Portway Logistics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6woodland View House 75 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Amber Pines Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 4 Stuart Court Worcester Road Hagley Stourbridge West Midlands DY9 0NG |
Company Name | J Oakley Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 58 Dovercourt Road Sheldon Birmingham West Midands B26 3RB |
Company Name | Crooked House (Himley) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Coppice Mill Himley Dudley West Midlands DY3 4DA |
Company Name | Solihull Joinery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 11 Stratford Road Shirley Solihull West Midlands B90 3LU |
Company Name | Solihull Bespoke Joinery Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Pmj House Highlands Road Shirley Solihull West Midlands B90 4ND |
Company Name | Artattic Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15 Bank Street Mirfield West Yorkshire WF14 9QF |
Company Name | Inside Out Property Maintenance UK Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Causeway Mills Causeway Rowley Regis West Midlands B65 8AA |
Company Name | Built 2 Last Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 11 Manderston Close Dudley West Midlands DY1 2TZ |
Company Name | Rebecca Ewing Editorial Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 49 Wick Road Brislington Bristol BS4 4HA |
Company Name | Focus Direct Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Wheatlea Farm Warrington Road Goose Green Wigan Lancashire WN3 6XB |
Company Name | Bluewater Properties (CI) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St Catherines Court 122 Caerphilly Road Senghenydd Caerphilly CF83 1HG Wales |
Company Name | Trade Hygiene Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales |
Company Name | Hire A Hubby UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Collinsons 55 Newhall Street Birmingham West Midlands B3 3RB |
Company Name | TCA Select Wealth Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 166 Prescot Road St. Helens Merseyside WA10 3TS |
Company Name | Chardi Khala Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 21-22 The Green Attleborough Nuneaton Warwickshire CV11 4JZ |
Company Name | I S B Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 1 Orrell Hill Lane Hightown Liverpool Merseyside L38 5DA |
Company Name | Bhupa & Son Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 57 Yew Tree Lane Wolverhampton WV6 8UQ |
Company Name | Positive Cashflow Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Across The Ocean Shipping Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 1 Anglo African Industrial Estate Union Road Oldbury West Midlands B69 3EX |
Company Name | Belvan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 120b Bruford Road Wolverhampton WV3 0BA |
Company Name | Leaside Lunchbox Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 13 Leaside Newton Aycliffe Durham DL5 6HX |
Company Name | Action Garage Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 9b Stag Industrial Estate Oxford Street Bilston West Midlands WV14 7HZ |
Company Name | Signec Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Jm House Barber Street St. Helens Merseyside WA9 1LA |
Company Name | East Midlands School Of Business & Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 41 Guildhall Lane Leicester Leicestershire LE1 5FG |
Company Name | J M & P Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 Kestrel Grove Willenhall Wolverhampton West Midlands WV12 5HQ |
Company Name | Red Pizza Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 331 Penn Road Wolverhampton WV4 5QF |
Company Name | Calvac Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 3 Express Park Garrard Way Telford Way Ind Est Kettering Northants NN16 8TD |
Company Name | NSA Design Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Pound In Action Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 40 Mott Street Birmingham B19 3HE |
Company Name | Pound In Action Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 40 Mott Street Birmingham B19 3HE |
Company Name | Donia Goering Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Caprice Home Improvements Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | Fg Gases Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | Kumar Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 3 Norton Estate Sunbeam Street Wolverhampton WV2 4NP |
Company Name | Chilcott Building Contractors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 49 Estoril Road South Darlington Durham DL1 4SW |
Company Name | Brintel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Main Office Emms Works Peartree Lane Dudley West Midlands DY2 0XD |
Company Name | Focus Pvcu Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Wheatlea Farm Warrington Road Goose Green Wigan Lancashire WN3 6XB |
Company Name | Mahal Enterprises (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 87a Knox Road Wolverhampton WV2 3EG |
Company Name | Springhill Engineering International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit F2 Hilton Trading Estate Hilton Road Wolverhampton West Midlands WV4 6DW |
Company Name | J Tyres & Exhausts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Oswald House Oswald Street Redditch Worcestershire B98 7DN |
Company Name | A T Packaging Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1556 Stratford Road Hall Green Birmingham B28 9HA |
Company Name | Collsals Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Autotec Garage Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Autotec Garage School Lane Kitts Green Birmingham B33 8PD |
Company Name | KX2 Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 96 Compton Road Wolverhampton WV3 9PS |
Company Name | A.S. Store Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Market Street Blaenavon Pontypool Gwent NP4 9ET Wales |
Company Name | Co-Chem Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Harrisons Green Edgbaston Birmingham West Midlands B15 3LH |
Company Name | Surecare Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Dhillon Landlord Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 93 King Street Dudley West Midlands DY2 8NZ |
Company Name | Pier 39 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | M6 Financial Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Netchwood Finance 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB |
Company Name | Pennbrook Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 17 Lauder Close Sedgley West Midlands DY3 3XN |
Company Name | H & M Wales Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Sharma & Co 257 Hagley Road Birmingham B16 9NA |
Company Name | T S K (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 2 Cross Street North Wolverhampton West Midlands WV1 1PP |
Company Name | Penbrook Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 40 Bournheath Road Fairfield Bromsgrove Worcestershire B61 9HN |
Company Name | Ridgeway Utilities Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | GCD Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 2b 45-50 Turner Street Bolton Lancs BL1 2TT |
Company Name | F Flood Roofing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Church Road Shirley Solihul West Midlands B90 2AX |
Company Name | MPH Midlands Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 18 Warmington Road Sheldon Birmingham B26 3SY |
Company Name | Pride Executive Cars Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 23 Ashbourne Road Derby DE22 3FQ |
Company Name | Direct Print House Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Utility House 3 York Court Upper York Street Bristol BS2 8QF |
Company Name | ARKE Property Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Cyprus House Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QH |
Company Name | David Lloyd Bathrooms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | P Baxter Social Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Tranter & Co 1 Dennis Buildings 87a King William Street Amblecote Storbridge West Midlands DY8 4HD |
Company Name | Brian Hill Waste Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bridge House Riverside North Bewdley Worcestershire DY12 1AB |
Company Name | Antiques Boutique Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 8 Canal Wharf Wharf Street Stockport Cheshire SK4 1UD |
Company Name | Skip-Away Plant Hire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Haywood Bridge Mucklow Hill Halesowen West Midlands B62 8DL |
Company Name | Wensley Media Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 38-42 Newport Street Swindon Wiltshire SN1 3DR |
Company Name | T R Ductwork (Birmingham) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 129 Ringinglow Road Birmingham B44 9BN |
Company Name | Alvon Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX Wales |
Company Name | Fusion Building Services (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Fusion Engineering (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Fusion Industries Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 96 St Pauls Crescent Pelsall Walsall West Midlands WS3 4ET |
Company Name | Venture Motorhomes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Wm Liner Agencies (TCL) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 46 Kepler Lichfield Road Industrial Estate Tamworth Staffs B79 7XE |
Company Name | Bk Exports Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Ash Tree Great Hampton Street Wolverhampton West Midlands WV1 4AY |
Company Name | S & T Kent Property Letts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 29 Ivor Road Southcrest Redditch Worcestershire B97 4PE |
Company Name | Currie Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 152 Liverpool Road Crosby Liverpool Merseyside L23 5TH |
Company Name | Total Concierge Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5th Floor 89 New Bond Street London W1S 1DA |
Company Name | SVS Sound Vision Security Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Eastdale Road Liverpool L15 4HN |
Company Name | Dhesi Builder Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 83 Basons Lane Oldbury West Midlands B68 9SL |
Company Name | Le Breton Recruitment Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Uppermill Printing Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St James Building 79 Oxford Street Manchester M1 6HT |
Company Name | The Far Post Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR |
Company Name | Refuse Derived Fuel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ |
Company Name | Waste Derived Fuel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Creative Textiles Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 32 Bracebridge Road Erdington Birmingham B24 8JQ |
Company Name | Bakerlee Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 111 The Greenhouse Gibb Street Digbeth Birmingham West Midlands B9 4AA |
Company Name | HSB Building Contractors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Cleanmail Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Baker Tilly Creditor Services Limited Quayside Tower Broad Street Birmingham B1 2HF |
Company Name | Birkdale Midlands Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Vale Row Dudley West Midlands DY3 3XH |
Company Name | F.T.F. Socialcare Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1325a Stratford Road Hall Green Birmingham West Midlands B28 9HH |
Company Name | Forward Signs UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR |
Company Name | ABI Alert Security Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
Company Name | Contact Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 28 Wrighton Drive Brierley Hill West Midlands DY5 4UP |
Company Name | TMA Rentals Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 117 Soho Hill Hockley Birmingham West Midlands B19 1AY |
Company Name | Heartlands Recycling Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ |
Company Name | St Pauls Project Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Dynamic Management Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 117 Pottery Road Oldbury Birmingham West Midlands B68 9HE |
Company Name | Phoenix Architectural Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Wallows Lane Off Bescot Crescent Walsall West Midlands WS1 4DL |
Company Name | Quality Fitting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Public Works Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Belmont Court Belmont Street Southport Lancashire PR8 1NF |
Company Name | Kantaka Photography Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Swan House Westpoint Road Thornaby Stockton-On-Tees Cleveland TS17 6BP |
Company Name | Brycard Technologies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Port Housing Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite Lj 13 Caroline Street Birmingham B3 1TR |
Company Name | Lighthouse Plumbing Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 23 Vimy Terrace Wednesbury West Midlands WS10 9BH |
Company Name | Central Home Making Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR |
Company Name | Crown Traffic Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Ye Olde Crown Inn Greenhill Road Sebastopol Pontypool Torfaen NP4 5BQ Wales |
Company Name | Mawdsley's Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Forecast Marquees (U.K.) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 09 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 11 New Street Stourport-On-Severn Worcestershire DY13 8UL |
Company Name | M2 Land & Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 94 Nutbush Drive Birmingham B31 5SG |
Company Name | Quality Pub Co Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | T.C.S. Auctions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 223 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QA |
Company Name | Creole Commodities Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Credit Cruncher UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Brindley Place Birmingham West Midlands B1 2JB |
Company Name | Unique Building Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | RDC Designs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 102 Ash Green Lane Ash Green Coventry West Midlands CV7 9AJ |
Company Name | W.I.Z Catering Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 48 Shipway Road Hay Mills Birmingham B25 8DS |
Company Name | H & K Leisure Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 48 Shipway Road Hay Mills Birmingham B25 8DS |
Company Name | ASD (Shoes) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 18 Indoor Market 50 Edgbaston Street Birmingham West Midlands B5 4RQ |
Company Name | KCK Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 71-72 Mott Street Hockley Birmingham West Midlands B19 3HE |
Company Name | Albion Plastics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 17 Laburnum Close Kinver Stourbridge West Midlands DY7 6BJ |
Company Name | Disolve Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Company Name | Southmid Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 339 High Street West Bromwich West Midlands B70 9QG |
Company Name | CD Services UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 102-105 Lichfield Street Tamworth B79 7QB |
Company Name | S E Global Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Castle View 48 Salop Street Dudley West Midlands DY1 3AY |
Company Name | The Lettings Agents Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 770 Stratford Road Sparkhill Birmingham B11 4DG |
Company Name | Express Accomodations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1st Floor Suite 770 Stratford Road Sparkhill Birmingham B11 4DG |
Company Name | KOOL Sport UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 26 The Green Kings Norton Birmingham West Midlands B38 8SD |
Company Name | Whispering Peach Productions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Trade N Save Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | The Stove Emporium Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1556 Stratford Road Hall Green Birmingham B28 9HA |
Company Name | The Fireplace Emporium Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 51 Mill Hayes Road Stoke-On-Trent ST6 4JB |
Company Name | MJR Accountancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 25 Peverell Drive Hall Green Birmingham West Midlands B28 9DG |
Company Name | Phoenix Lighting Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | M T F Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 108 Hereford Avenue Newcastle Staffordshire ST5 3EJ |
Company Name | Willow Print Technologies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Andy1st Driving Instructors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 545 Fox Hollies Road Hall Green Birmingham B28 8RL |
Company Name | Masala Masala Birmingham Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN |
Company Name | Esteem Clinic Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Masala Chef Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 41 Beech Hill Road Sutton Coldfield West Mids B72 1BY |
Company Name | Severn Site Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Addenbrooke Crescent Kidderminster Worcestershire DY11 7HF |
Company Name | Sanjit Neogi Private Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | ABS West Midlands Property Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Abbey House Derry Street Wolverhampton West Midlands WV2 1EY |
Company Name | St Catherine'S Court Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address St Catherines Court 122 Caerphilly Road Senghendd Caerphilly CF83 1HG Wales |
Company Name | Conservatory Roof Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1018 Yardley Wood Road Birmingham B14 4BW |
Company Name | Digital Support Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG |
Company Name | KAY & D Enterprise Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
Company Name | Pulp Online Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Bescan Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 57/61 Market Place Cannock Staffordshire WS11 1BP |
Company Name | Woodbridge Leather Bags Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Units 6 & 7 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 3SU |
Company Name | EURO Trading GB Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 14 Victoria Avenue Halesowen West Midlands B62 9BL |
Company Name | Edggbasston Training Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | AB Initio (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands DY8 4HD |
Company Name | Elmdon Plant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Sat Exports Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 9 Cathel Drive Birmingham B42 1HH |
Company Name | DSG Enterprise Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Constant Care Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite 2 1a Millfield Chambers Highfield Road Hall Green Birmingham B28 0EL |
Company Name | Everest Bag Co. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 119 Goldthorn Road Wolverhampton WV2 4PW |
Company Name | Shires Brewery Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address College House St Leonards Close Bridgnorth Shropshire WV16 4EJ |
Company Name | RSM Skip Hire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | JEN Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE |
Company Name | Park Rose Ceramics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Chapel Bridge Street Driffield YO25 6DA |
Company Name | Black Olive Communications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 5 Dickens Close Harrold Bedfordshire MK43 7ER |
Company Name | City Hotels (Notts) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit D Forest Business Park Walker Road Bardon Coalville West Midlands LE67 1TU |
Company Name | Quality Printer Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | Complexions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 20 Snow Hill Wolverhampton West Midlands WV2 4AD |
Company Name | WGC Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 55 Newhall Street Birmingham B3 3RB |
Company Name | FW Plus Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 55 Newhall Street Birmingham B3 3RB |
Company Name | Manzil Restaurant (Digbeth) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 111/112 Digbeth Birmingham West Midlands B5 6DT |
Company Name | Thapers Contractors Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Bespoke Architectural Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Eastern United Business Park Ruspidge Road Ruspidge Gloucestershire GL14 3AW Wales |
Company Name | Odysseus Midlands Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 48 Charlotte Street London W1T 2NS |
Company Name | All-In-One Supersave U.K Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 327-329 Bushbury Lane Wolverhampton West Midlands WV10 9UJ |
Company Name | Care Companions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Offices 4h & 4f Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG |
Company Name | Midland Letting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 770 Stratford Road Sparkhill Birmingham B11 4DG |
Company Name | Odds Jobs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite A Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Insidethegames Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 3 Caroline Court 13 Caroline Street St Paul'S Square Birmingham West Midlands B3 1TR |
Company Name | Innovate Designs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite A Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Graham Hutchinson Flooring Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Reeves Training And Assessment Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | UK Maintenance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY |
Company Name | MJM Syndicates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 11 Lizafield Court Holly Lane Smethwick West Midlands B66 1QL |
Company Name | Circle Contracts Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Castle View 48 Salop Street Dudley West Midlands DY1 3AY |
Company Name | Kainth Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Bellissima Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Highfield House 2 Highfield Road Edgbaston Birmingham West Midlands B15 3ED |
Company Name | Pomodoro Rosso Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 3 1495 Pershore Road Birmingham West Midlands B30 2JL |
Company Name | Suprema Ceilings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Legges Way Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Coppice House Halesfield 7 Telford Shropshire TF7 4NA |
Company Name | Spa Hand Car Wash Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15b Court Street Leamington Spa Warwickshire CV31 2BB |
Company Name | Lockmanuk Locksmith Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 11 Pheasant Road Smethwick West Midlands B67 5PD |
Company Name | MDH Locum Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 103 Carrington Road Wednesbury Walsall West Midlands WS10 0JJ |
Company Name | Optimal Business Support Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 203-205 The Vale London W3 7QS |
Company Name | PETS 'N Things Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Jackson Taylor Turnaround Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Complete Fireplace Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 45 Bizspace Business Park, Kings Road Tyseley Birmingham B11 2AL |
Company Name | Trans Caribbean Line Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | Midland Construction UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Flat 14 81 Camden Street Birmingham B1 3DD |
Company Name | Ardenfort Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 94 Nutbush Drive Birmingham B31 5SG |
Company Name | Gold At Rainbow'S End 2009 Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Company Name | D.W. Skips Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 143 High Street Rowley Regis West Midlands B65 0EA |
Company Name | Inndividual Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 High Street Pensnett Kingswinford West Midlands DY6 8XD |
Company Name | Park Tavern Inndividual Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 12 High Street Pensnett Kingswinford West Midlands DY6 8XD |
Company Name | VIVI UK Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 71-72 Mott Street Hockley Birmingham West Midlands B19 3HE |
Company Name | Surface It. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Unit 4 Maypoles Farm Dickens Heath Road Shirley Solihull West Midlands B90 1QN |
Company Name | James Kneller International Public Limited Company |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Brook Farm Bramley Road Silchester Berkshire RG7 2LJ |
Company Name | Pathway To Success At Kingsbury Training Independent School Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 339 High Street West Bromwich West Midlands B70 9QG |
Company Name | ESBM Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 41 Guildhall Lane Leicester Leicestershire LE1 5FG |
Company Name | Marbles Homemakers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Utilities Maintenance Concepts Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2000) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | M.S.Supermarket Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2002 (1 week, 5 days after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 04 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address C/O Begbies Traynor 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG |
Company Name | K & W Pipework Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 201 Inkerman Street Duddeston Mill Birmingham B7 4SA |
Company Name | ECO Diesel Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX |
Company Name | J & N Superfoods Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 6th Floor Bank House Cherry Street Birmingham B2 5AL |
Company Name | Cc Associates Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite C Sovereign House Bramhall Cheshire SK7 1AW |
Company Name | RM Installations (West Midlands) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Wilson Field Limited, The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | A C Robinson & Associates Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH |
Company Name | L & I Installations Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Bridge House Riverside North Bewdley Worcestershire DY12 1AB |
Company Name | Miss Euro Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2007 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Salvador Healthcare Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 15 Furrowfield Park Tewkesbury Gloucestershire GL20 8UR Wales |
Company Name | Andrew Pardoe Design Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | First Direct Plant Hire Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX |
Company Name | Longfield Transport Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY |
Company Name | Building Consultancy & Site Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | West Midlands Bright Bar Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ |
Company Name | PRB (Kidderminster) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address Suite 3 Empire House Beauchamp Avenue Kidderminster Worcs DY11 7AQ |
Company Name | Fresh Bakes Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 52 Mucklow Hill Halesowen West Midlands B62 8BL Registered Company Address 46 Revesby Walk Vauxhall Road Nechells Birmingham West Midlands B7 4LG |