British – Born 65 years ago (April 1959)
Company Name | Mihill Consulting Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 April 2003 (same day as company formation) |
Appointment Duration | 21 years, 1 month |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address 18 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL |
Company Name | Trust Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 June 2008 (same day as company formation) |
Appointment Duration | 15 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | SAVU Technologies Limited |
---|---|
Company Status | Active |
Company Ownership | 30% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 June 2010 (2 weeks, 6 days after company formation) |
Appointment Duration | 14 years |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 191 Barrowby Road Grantham Lincolnshire NG31 8NN Registered Company Address 18 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL |
Company Name | Nicholas Ward Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 13 years, 2 months |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL Registered Company Address 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL |
Company Name | Trust Mobile (UK) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | 10 years, 10 months |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | Grantham Operations Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | 10 years, 1 month |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | INM Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | 9 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | Trust Technology World Dmcc Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 July 2015 (9 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 18 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL Registered Company Address 18 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL |
Company Name | Perfect Pitches (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 October 2015 (same day as company formation) |
Appointment Duration | 8 years, 8 months |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 23 Gorse Rise Grantham NG31 9BS Registered Company Address 23 Gorse Rise Grantham NG31 9BS |
Company Name | Innocent Mobile Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 October 2015 (1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | Trucyber Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 15 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | HWI (Midlands) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | 4 years, 6 months (Closed 31 July 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address Fort Belvedere Landmere Lane Edwalton Nottingham NG12 4HW |
Company Name | Belvedere Wine Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 1997 (1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (Closed 18 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address Fort Belvedere Landmere Lane Edwalton Nottingham NG12 4HW |
Company Name | Belvedere Property Holdings Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 September 1998 (2 days after company formation) |
Appointment Duration | 5 years, 6 months (Closed 06 April 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address Fort Belvedere Landmere Lane Edwalton Nottingham NG12 4HW |
Company Name | HWI (Southern) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 September 1998 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Closed 31 July 2001) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address Fort Belvedere Landmere Lane Edwalton Nottingham NG12 4HW |
Company Name | Belvedere Risk Management Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 June 1999 (2 days after company formation) |
Appointment Duration | 4 years, 3 months (Closed 30 September 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address Fort Belvedere Landmere Lane, Edwalton Nottingham Nottinghamshire NG12 4HW |
Company Name | RKH Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 December 1999 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Closed 25 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address The Lodge Barrowby Road Grantham Lincolnshire NG31 8NN |
Company Name | RKH Employee Benefits Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 December 1999 (1 day after company formation) |
Appointment Duration | 1 year, 9 months (Closed 25 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address The Lodge Barrowby Road Grantham Lincolnshire NG31 8NN |
Company Name | Jigsaw Insurance Marketing (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 October 2001 (1 year, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (Closed 09 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 340 Deansgate Manchester M3 4LY Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | 2020 Sports Technology Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 January 2002 (same day as company formation) |
Appointment Duration | 12 years, 5 months (Closed 17 June 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address Fothergill House 16 King Street Nottingham NG1 2AS |
Company Name | Twenty Twenty Sportsvision Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 October 2002 (1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (Closed 16 October 2012) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address Fothergill House 16 King Street Nottingham NG1 2AS |
Company Name | The Trusted Jigsaw Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2004 (2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (Closed 01 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address 1st Floor Trust House 10 Guildhall Street Grantham Lincs NG31 6NJ |
Company Name | Personal Accident Plus Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 2004 (same day as company formation) |
Appointment Duration | 16 years, 6 months (Closed 22 June 2021) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address 10 Guildhall Street Grantham NG31 6NJ |
Company Name | Jigsaw Communications Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | 10 years, 5 months (Closed 11 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | Jigsaw Insurance Marketing (Birmingham) Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2007 (same day as company formation) |
Appointment Duration | 7 years, 6 months (Closed 14 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 40 Vicarage Road Birmingham B15 3EZ Registered Company Address 40 Vicarage Road Birmingham B15 3EZ |
Company Name | Jigsaw Marketing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2007 (same day as company formation) |
Appointment Duration | 8 years, 10 months (Closed 25 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fothergill House, King Street Nottingham Nottinghamshire NG1 2AS Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | Jigsaw Recruitment & Training Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2007 (same day as company formation) |
Appointment Duration | 9 years, 3 months (Closed 01 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Fothergill House, King Street Nottingham Nottinghamshire NG1 2AS Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | JG Business Services Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 February 2008 (same day as company formation) |
Appointment Duration | 15 years, 1 month (Closed 28 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | Solution Telco Limited |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 March 2008 (same day as company formation) |
Appointment Duration | 12 years, 4 months (Closed 09 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7-11 Station Road Reading RG1 1LG Registered Company Address 100 St. James Road Northampton NN5 5LF |
Company Name | Jigsaw Insurance Marketing (Leicester) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 March 2008 (same day as company formation) |
Appointment Duration | 7 years, 8 months (Closed 25 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | Trust Battery Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 April 2008 (same day as company formation) |
Appointment Duration | 13 years, 10 months (Closed 22 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | Milahill Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 May 2008 (same day as company formation) |
Appointment Duration | 12 years, 9 months (Closed 05 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 Regent Street Nottingham NG1 5BQ Registered Company Address 22 Regent Street Nottingham NG1 5BQ |
Company Name | Grantham Insurance Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 14 years, 4 months (Closed 28 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | Trust Insurance Partnership Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 14 years, 3 months (Closed 28 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | Cornwall Insurance Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 14 years, 4 months (Closed 28 March 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 12/13 Westgate Grantham NG31 6LT Registered Company Address 12/13 Westgate Grantham NG31 6LT |
Company Name | Trust Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | 2 years (Closed 14 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham Lincolnshire NG31 7NN Registered Company Address Trust House Kings Walk 10 Guildhall Street Grantham Lincolnshire NG31 6NJ |
Company Name | RMIM Telecom Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | 6 years, 6 months (Closed 13 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR Registered Company Address Begbies Traynor 340 Deansgate Manchester M3 4LY |
Company Name | Solution Marketing Limited |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | 10 years, 10 months (Closed 14 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Archer House Castle Gate Nottingham NG1 7AW Registered Company Address Archer House Castle Gate Nottingham NG1 7AW |
Company Name | Solution Insurance Partnership Limited |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | 10 years, 8 months (Closed 11 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 3 29 Victoria Embankment Nottingham NG2 2JY Registered Company Address Church House 13-15 Regent Street Nottingham NG1 5BS |
Company Name | Central Call Centre Services Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | 6 years, 8 months (Closed 21 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | RMIM Customer Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 5 years, 11 months (Closed 13 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Begbies Traynor 340 Deansgate Manchester M3 4LY Registered Company Address Begbies Traynor 340 Deansgate Manchester M3 4LY |
Company Name | RMIM Insurance Marketing (Coventry) Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | 5 years, 10 months (Closed 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 340 Deansgate Manchester M3 4LY Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | Trusted Music Productions Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 10 years, 2 months (Closed 28 February 2023) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | Trusted Health Management Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | 9 years, 11 months (Closed 28 February 2023) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | Trust Mobile Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 10 years, 5 months (Closed 19 September 2023) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | Trust Technology World Limited |
---|---|
Company Status | Dissolved 2022 |
Company Ownership | 51% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 November 2013 (same day as company formation) |
Appointment Duration | 8 years, 5 months (Closed 26 April 2022) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 9 Westgate Grantham NG31 6LT Registered Company Address 9 Westgate Grantham NG31 6LT |
Company Name | Iceberg Organisation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Closed 07 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Lodge 191 Barrowby Road Grantham NG31 8NN Registered Company Address Freeths Llp, Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT |