British – Born 65 years ago (January 1959)
Company Name | Patomi Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1992 (3 years after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 04 July 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Baker & Finnemore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2002 (91 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 19 July 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
Company Name | GW 3155 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2003 (3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (Resigned 11 September 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 11 Hermitage Road Edgbaston Birmingham B15 3UP Registered Company Address 11 Hermitage Road Edgbaston Birmingham B15 3UP |
Company Name | Ruby Brook Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 14 April 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | DWG Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 October 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 54 Somerset Road Edgbaston Birmingham West Midlands B15 2PD |
Company Name | LOWE Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 October 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Rider Levett Bucknall Digital UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 22 October 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 15 Colmore Row Birmingham B3 2BH |
Company Name | Network Brand Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 06 November 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden Coventry Warwickshire CV7 7PT |
Company Name | Mayflex Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 November 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Excel House Junction Six Industrial Park Electric Avenue Birmingham West Midlands B6 7JJ |
Company Name | Magroup Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 06 November 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 66 High Street Aylesbury HP20 1SE |
Company Name | True Design Holdings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 December 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Ruddington Manor Ruddington Nottingham Nottinghamshire NG11 6DS |
Company Name | Mayflex UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 November 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Excel House Junction Six Industrial Estate Electric Avenue Birmingham West Midlands B6 7JJ |
Company Name | Excel Networking Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 November 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Excel House Junction Six Industrial Park Electric Avenue Birmingham West Midlands B6 7JJ |
Company Name | Priory Park (Dudley) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 February 2010) |
Assigned Occupation | Solicitors |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address A5 Optimum Business Park Optimum Road Swadlincote DE11 0WT |
Company Name | NGH (Trustees) Limited |
---|---|
Company Status | Active |
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 | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Kensington Gardens Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 14 April 2010) |
Assigned Occupation | Solicitors |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Fairfields Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 December 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | E.ON UK Ps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 December 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Westwood Way Westwood Business Park Coventry West Midlands CV4 8LG |
Company Name | Phoenix Court Resident'S Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 14 April 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT |
Company Name | Indaver (NI) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 December 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
Company Name | Momenta Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 26 March 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Tower 42 25 Old Broad Street London EC2N 1HQ |
Company Name | Ensco 722 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 April 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 3800 Parkside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YG |
Company Name | Delami Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 February 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Broadfields House Croxall Lichfield Staffordshire WS13 8QU |
Company Name | Blue Moon Blood Stock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 March 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden West Midlands CV7 7PT |
Company Name | Chester Point Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 14 April 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NN |
Company Name | Trinity It Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 May 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Caspian High Speed Ferries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 15 April 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Company Name | Digital Transformation Partnership Ltd |
---|---|
Company Status | Active |
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 | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP |
Company Name | Cofton Drives Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 29 April 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 18 Ashmead Drive Cofton Hackett Birmingham West Midlands B45 8AA |
Company Name | Blachford UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 21 April 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY |
Company Name | ASG Group Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 April 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 997 London Road Derby Derbyshire DE24 8PX |
Company Name | Jp Engraving Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 21 May 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Unit 6 Elm House Pandy Business Park Wrexham LL11 2UD Wales |
Company Name | The Edge (Warstock) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 14 April 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT |
Company Name | Sevenoaks Management Company (No. 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 14 April 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 70 Faversham Way Birkenhead Wirral CH42 2EB Wales |
Company Name | Sevenoaks Management Company (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 14 April 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Network Open Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 09 July 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Coventry Engineering Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 July 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Units 9 & 11 Paragon Way Bayton Road Industrial Estate Coventry Warks CV7 9QS |
Company Name | RMG Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 July 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Hafan Heulog Upper Bridge Street Llanfyllin Powys SY22 5ES Wales |
Company Name | Lovell Property Rental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 July 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Kent House 14-17 Market Place London W1W 8AJ |
Company Name | CEMA Tracking Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 October 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address White House Wollaton Street Corner Of Clarendon Street Nottingham Nottinghamshire NG1 5GF |
Company Name | Industrial Speciality Lubricants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 October 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 38-41 Castle Foregate Shrewsbury Shropshire SY1 2EL Wales |
Company Name | CNA International (Franchising And Training) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 November 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Midas Fms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2009 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 15 September 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Godwin Close (No. 2) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 November 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Company Name | RWE Renewables UK Zone Six Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 04 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | Ensco 764 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 4 months (Resigned 25 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 8 Beauchamp Business Centre Sparrowhawk Close Malvern Worcestershire WR14 1GL |
Company Name | Jobs4Uk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2009 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry Warwickshire CV7 7PT |
Company Name | Roxhill Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Company Name | Fauners Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 April 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 111 Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 132 Burnt Ash Road London SE12 8PU |
Company Name | BMS Corporate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Vision 25 Innova Park Electric Avenue Enfield EN3 7GD |
Company Name | HBA Consulting Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Coventry Rugby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 30 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Butts Park Arena Butts Coventry W Midlands CV1 3GE |
Company Name | Naismiths Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3rd Floor 75 - 77 Colmore Row Birmingham B3 2AP |
Company Name | Nighthawk Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
Company Name | Primetake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 30 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Reepham Road Fiskerton Lincoln LN3 4EZ |
Company Name | Industrial & Commercial Coatings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 08 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 Bardsley Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AR |
Company Name | Ensco 782 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Beechwood Ridge Langley Road Claverdon Warwickshire CV35 8PJ |
Company Name | FM Property Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 6 months (Resigned 01 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Street Meriden Coventry West Midlands CV7 7PT |
Company Name | Beaumont Leys Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 May 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | Zoncolan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Store Support Centre, Watermead Business Park Syston Leicester LE7 1AD |
Company Name | CMI Offshore Marine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Company Name | Troy (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 06 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW |
Company Name | In 'N' Out Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW |
Company Name | In 'N' Out Centres (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW |
Company Name | Prosperity Wealth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 2nd Floor Quay House Waterfront Way Brierley Hill West Midlands DY5 1XD |
Company Name | Laweditor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Malt House Queens Street Halford Warwickshire CV36 5BT |
Company Name | Robell Maintenance Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 56 Cato Street Birmingham B7 4TS |
Company Name | Segro (Kettering) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 New Burlington Place London W1S 2HR |
Company Name | Eboracum Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Company Name | Staycity Sps Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Highpoint Village Highpoint Village Hayes London UB3 4FN |
Company Name | Ensco 807 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 24 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF |
Company Name | Hippo Homes Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 23 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Company Name | Medici Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Business Centre Edward Street Redditch B97 6HA |
Company Name | LPC Hulton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Mentor House Ainsworth Street Blackburn BB1 6AY |
Company Name | Roxhill (Peterborough) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Company Name | RGB Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Roxhill Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Company Name | Roxhill Developments Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Company Name | Ensco 812 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Company Name | Roxhill (Peterborough Infrastructure) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Company Name | Greenphire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Nucleus Newport Limited Suite 4b, Fourth Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Company Name | Ensco 818 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF |
Company Name | Sondex Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 27 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Company Name | McCallan Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Old Bakery 16 Wordsworth Road West Bridgford Nottingham NG2 7AN |
Company Name | Kinaxia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Kinaxia Adlington Business Park Adlington Macclesfield SK10 4NL |
Company Name | Copthorne Grange Management Company No 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 February 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Company Name | Ensco 827 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | 3 months (Resigned 17 March 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 124 Thorpe Road Norwich NR1 1RS |
Company Name | Hannington Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 12 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 61 Charlotte Street Birmingham B3 1PX |
Company Name | Castle Hill Dental Practice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 January 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Company Name | Education Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 31 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Zeder Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 25 January 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | Ensco 829 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 10 Oxford Street Nottingham NG1 5BG |
Company Name | 3 Central Avenue (West Bridgford) UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 10 Oxford Street Nottingham NG1 5BG |
Company Name | ESOS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden West Midlands CV7 7PT |
Company Name | Maggy Pie Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Gorcott Hall Gorcott Hill Beoley Redditch B98 9EU |
Company Name | Streets Isa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Company Name | Commercial Corporate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 31 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Commercial House Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0DL Wales |
Company Name | Ensco 835 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2011 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Leafield Estate Stratford Road Warwick CV34 6RA |
Company Name | E.ON UK Infrastructure Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 22 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Westwood Way Westwood Business Park Coventry CV4 8LG |
Company Name | Whinfield Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 20 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Eastham House Copse Road Fleetwood Lancashire FY7 7NY |
Company Name | Y Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 29 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Company Name | Segro (EMG) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 New Burlington Place London W1S 2HR |
Company Name | Moneyplus Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Riverside New Bailey Street Manchester M3 5FS |
Company Name | Moneyplus Intermediary Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 26 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Riverside New Bailey Street Manchester M3 5FS |
Company Name | Sheridan Maine Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 15 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | E.ON Connecting Energies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Westwood Way Westwood Business Park Coventry CV4 8LG |
Company Name | Talent Match Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | EOT Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 29 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Equip Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS |
Company Name | EOTH Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 29 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Equip Wimsey Way Somercotes Alfreton Derbyshire DE55 4LS |
Company Name | Greenway Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 21 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 3 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9PB |
Company Name | X2 Fls Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 12 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 4 Logix Park Hinckley Leicestershire LE10 3BQ |
Company Name | SJR Kmn Woking 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 51 Welbeck Street London W1G 9HL |
Company Name | Hilary Meredith Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meredith House 25-27 Water Lane Wilmslow SK9 5AR |
Company Name | Angel Springs Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Angel House Shaw Road Wolverhampton WV10 9LE |
Company Name | GR8 Space (Green Hall) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 3 Bank Farm Offices Brockamin Leigh Worcestershire WR6 5LA |
Company Name | Segro (Coventry) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 24 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ |
Company Name | Vectric International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 July 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Precision House Arden Road Alcester Warwickshire B49 6HN |
Company Name | OPG Midlands Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Lionweld Steel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Westhaven House Arleston Way Shirley Solihull West Midlands B90 4LH |
Company Name | Avfuel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 30 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 2nd Floor 168 Shoreditch High Street London E1 6RA |
Company Name | Fillongley Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Fillongley Ventures Ltd Tamworth Road Fillongley Coventry CV7 8DZ |
Company Name | Staycity Heathrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Staycity Aparthotels Heathrow High Point Village Hayes London UB3 4FN |
Company Name | Seafresh Group (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Atlantic House Oxleasow Road East Moons Moat Redditch Worcestershire B98 0RE |
Company Name | Kettering Energy Tariff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Old Rectory Rectory Lane Whatcote CV35 5EB |
Company Name | Wd Derby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Management Suite Kingsgate Shopping Centre King Street Huddersfield HD1 2QB |
Company Name | Tialis Essential It Financing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY |
Company Name | Recruit4Talent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Warwickshire CV7 7PT |
Company Name | Empire Medical Locums Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry CV7 7PT |
Company Name | Longburn Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
Company Name | EMT ( UK ) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 26 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD |
Company Name | Mountpark Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 07 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Swan House 17-19 Stratford Place London W1C 1BQ |
Company Name | LPC (Spindletree Avenue) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Mentor House Ainsworth Street Blackburn BB1 6AY |
Company Name | Aviation Recruitment Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 31 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Lablogic Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 12 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Innovation House 6 Europa View Sheffield South Yorkshire S9 1XH |
Company Name | Lifetime Brands UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Network Executive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 8, Venator House 15-17 St. Stephens Road Bournemouth Dorset BH2 6LA |
Company Name | Pertemps Medical Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 25 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Lablogic (2012) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 13 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Innovation House 6 Europa View Sheffield South Yorkshire S9 1XH |
Company Name | Rider Levett Bucknall Contract Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Lifetime Brands Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Simply Cartons Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 24 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Simply Cartons Limited Perry Road Nottingham NG5 1GQ |
Company Name | D. Fielding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 10 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN |
Company Name | Gallagher Family Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF |
Company Name | Trueform Engineering Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 07 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 12 Pasadena Trading Estate Pasadena Close Pump Lane Hayes Middlesex UB3 3NQ |
Company Name | NRG Riverside Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 03 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Oasis Business Park Parkside Place Skelmersdale Lancashire WN8 9RD |
Company Name | Sea Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Atlantic House Oxleasow Road East Moons Moat Redditch Worcestershire B98 0RE |
Company Name | Ensco 898 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Graham Norfolk Fawside Farm Longnor Buxton Derbyshire SK17 0RA |
Company Name | Fastcorp 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Rsm Uk Tax And Accounting Ltd 25 Farringdon Street London EC4A 4AB |
Company Name | Gigantic Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 64 Beaconsfield Road London SE3 7LG |
Company Name | Ensco 902 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 3 Harlaxton Business Park Main Road Harlaxton Grantham, Lincs NG32 1HQ |
Company Name | Alycidon Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 19 Highfield Road Edgbaston Birmingham B15 3BH |
Company Name | Manchester Metronet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 24 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Turing House Archway 5 Manchester M15 5RL |
Company Name | WDRS Collections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Tudor House/13-15 Rectory Road West Bridgford Nottingham Notts NG2 6BE |
Company Name | Purchase Homes Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Wates House Station Approach Leatherhead Surrey KT22 7SW |
Company Name | Human Cloud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Simply Sport Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 8 Hooley Close Long Eaton Nottingham NG10 3NU |
Company Name | Ensco 908 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Fifth Floor, Clareville House 26-27 Oxendon Street St. James'S London SW1Y 4EL |
Company Name | GKA International (North America) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 6th Floor 55 King Street Manchester M2 4LQ |
Company Name | Harrowden Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 07 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Brockhurst Davies Ltd 11 The Office Village North Road Loughborough Leicestershire LE11 1QJ |
Company Name | Advanced Interactive Materials Science Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 19 Highfield Road Edgbaston Birmingham B15 3BH |
Company Name | Mediena Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Company Name | Dale Erskine Power Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 19 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Eastfield Industrial Estate Salter Road Scarborough North Yorkshire YO11 3DU |
Company Name | Debrett'S Prestige Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 02 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Fifth Floor, Clareville House 26-27 Oxendon Street St. James'S London SW1Y 4EL |
Company Name | The Independent Coatings Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Independent Coatings Group Limited Whessoe Road Darlington DL3 0XH |
Company Name | Ensco 928 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS Wales |
Company Name | TFM Gh Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon CV37 9NR |
Company Name | Sheridan Maine (South East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | 5 months (Resigned 14 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | E.ON Project Earth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Westwood Way Westwood Business Park Coventry CV4 8LG |
Company Name | OHOB Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address O'Brien House 197-199 Garth Road Morden Surrey SM4 4NE |
Company Name | Ironwood Flooring Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 27 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Praetura Properties (Balgarth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Alpha Stanway Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Stables Ballards Drive Malvern Worcestershire WR13 6PP |
Company Name | Click Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Pembridge Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Victoria House 116 Colmore Row Birmingham B3 3BD |
Company Name | Paragon Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Sheridan Maine (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Berkeley Latimer Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 21 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 19 Portsmouth Road Cobham Surrey KT11 1JG |
Company Name | Eque2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ |
Company Name | Roxhill (Gateway) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2012 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Company Name | Stadimax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Company Name | Connection Capital Carried Interest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | White Hot Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ruddington Manor Ruddington Nottingham Nottinghamshire NG11 6DS |
Company Name | Intelesant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 12 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 11a Lloyd Street North Manchester Science Park Manchester M15 6SE |
Company Name | Trolex Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Company Name | C-Kore Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 27 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3 Bramley'S Barn The Menagerie Skipwith Road Escrick North Yorkshire YO19 6ET |
Company Name | The Angus Eliot Partnership Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Vesta Software Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Stables 1 Howbery Park Wallingford Oxfordshire OX10 8BA |
Company Name | Seneca Capital Carry Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 9 The Parks Newton-Le-Willows WA12 0JQ |
Company Name | Ensco 963 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 16 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 14 East Common Gerrards Cross Buckinghamshire SL9 7AF |
Company Name | Templatecloud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Focal Point Third Avenue Trafford Park Manchester M17 1FG |
Company Name | Ensco 969 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 19 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Prospect House ,14 Bartram Road Totton Southampton SO40 9JG |
Company Name | W3P Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Focal Point Third Avenue Trafford Park Manchester M17 1FG |
Company Name | Nasmyth Composites Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Nasmyth House Coventry Road Exhall Coventry Warwickshire CV7 9FT |
Company Name | Mediabox Broadcasting International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 15 January 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 Cornhill London EC3V 3ND |
Company Name | Ampacet Distribution UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit F1 Halesfield 21 Telford Shropshire TF7 4NX |
Company Name | Investpoint Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Creative Enterprise Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Focal Point Third Avenue Trafford Park Manchester M17 1FG |
Company Name | Kinaxia Logistics Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Fawside Farm Longnor Buxton Derbyshire SK17 0RA |
Company Name | Precision Investment Castings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address South Side Davenport Lane Broadheath Altrincham WA14 5DS |
Company Name | Prochaete Innovations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Atlantic House Oxleasow Road East Moons Moat Redditch Worcestershire B98 0RE |
Company Name | Praetura Asset Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ewood House Walker Road Guide Blackburn BB1 2QE |
Company Name | Adeseal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Roxhill (Newbridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Company Name | Fairway Travel Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Salt Warehouse Sowerby Bridge West Yorkshire HX6 2AG |
Company Name | Liaise Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Highbury Crescent Rooms 70 Ronalds Road London N5 1XA |
Company Name | Liaise Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Highbury Crescent Rooms 70 Ronalds Road London N5 1XA |
Company Name | Ensco 986 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 4 Greenfield Road Holmfirth HD9 2JT |
Company Name | Cityblock (Gillows) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 21 Castle Hill Lancaster LA1 1YN |
Company Name | Aston Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 4 Clippers Quay Salford Quays Manchester M50 3BL |
Company Name | Sitestream Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ |
Company Name | Intuita Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ |
Company Name | Hallmark - By Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | Nasmyth Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Nasmyth House Coventry Road Exhall Coventry West Midlands CV7 9FT |
Company Name | Grafenia Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Focal Point Third Avenue The Village Trafford Park Manchester M17 1FG |
Company Name | Clearaway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Rushock Trading Estate Rushock Droitwich Worcestershire WR9 0NR |
Company Name | Earthmill Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP |
Company Name | Thermotech Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address New Century House The Havens Ipswich Suffolk IP3 9SJ |
Company Name | CMI Roadbuilding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 30 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Viaduct Works Canon Street Leicester LE4 6GH |
Company Name | Sorted Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Level Six 111 Piccadilly Manchester M1 2HY |
Company Name | Dual-Stream Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 05 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW |
Company Name | Planet Pharma Staffing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Olivier Aske Aske Richmond DL10 5HX |
Company Name | Planet Equity Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Olivier Aske Aske Richmond DL10 5HX |
Company Name | E5 Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2013 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 06 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ |
Company Name | DM Corporate Advisory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 30 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Trinity 16 John Dalton Street Manchester M2 6HY |
Company Name | Drivermetrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address No 1, The Cranfield Innovation Centre Cranfield University Technology Park Cranfield Bedfordshire MK43 0BT |
Company Name | KEE Safety Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | 2 months (Resigned 02 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit A2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW |
Company Name | Breeze Underwriting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 October 2013) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6th Floor 120 Fenchurch Street London EC3M 5BA Registered Company Address 42 - 43 Broomfield House Lanswoodpark Business Centre Broomfield Road, Elmstead Colchester CO7 7FD |
Company Name | Praetura Asset Finance (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ewood House Walker Park Guide Blackburn BB1 2QE |
Company Name | Ensco 1020 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit A2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW |
Company Name | Praetura Asset Finance (SB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ewood House Walker Park Guide Blackburn BB1 2QE |
Company Name | Elwood Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 2 Guys Industrial Estate South Burscough Ormskirk L40 8AB |
Company Name | Impero Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 19 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Seventh Floor, East West Tollhouse Hill Nottingham NG1 5FS |
Company Name | Ensco 1032 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 19 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 1a-1b Millennium Way Pride Park Derby Derbyshire DE24 8HZ |
Company Name | Exposure Analytics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 315, Victory Business Centre Somers Road North Portsmouth PO1 1PJ |
Company Name | Virtua Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 5 Wildmere Close Banbury Oxfordshire OX16 3TL |
Company Name | The Light Cinemas (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 6 Kingly Street London W1B 5PF |
Company Name | Prism Medical Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 4 Jubilee Business Park Jubilee Way Grange Moor West Yorkshire WF4 4TD |
Company Name | Praetura Asset Finance (L) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ewood House Walker Park Guide Blackburn BB1 2QE |
Company Name | Woodford Lake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Creative House Tilson Road Roundthorn Industrial Estate Manchester M23 9WR |
Company Name | Imagination Thirty Five Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 31 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Copt Oak Barn Ridgefield Business Park Nanpantan Road Copt Oak Loughborough Leicestershire LE12 9YE |
Company Name | Wa Capital Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 24 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD |
Company Name | HCH Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 April 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Genesis House 7 Cotswold Business Village London Road Moreton-In-Marsh Gloucestershire GL56 0JQ Wales |
Company Name | Amadeus One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 April 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Huxleys The Square Chipping Campden Gloucestershire GL55 6AL Wales Registered Company Address Genesis House 7 Cotswold Business Village London Road Moreton-In-Marsh Gloucestershire GL56 0JQ Wales |
Company Name | Ensco 1053 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 May 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ase Building Brandon Road Binley Coventry West Midlands CV3 2AH |
Company Name | EPI Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 June 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Impero Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Seventh Floor, East West Tollhouse Hill Nottingham NG1 5FS |
Company Name | Q Underwriting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 May 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address Rossington'S Business Park West Carr Road Retford Nottinghamshire DN22 7SW |
Company Name | Grafenia Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Praetura Asset Finance (IFF) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address Ewood House Walker Park Guide Blackburn BB1 2QE |
Company Name | EPI Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 June 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | EPI Americas Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 04 June 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Artorius Wealth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2014 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 26 August 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Company Name | Ensco 1066 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 28 April 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwickshire CV34 6SN Registered Company Address Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwickshire CV34 6SN |
Company Name | Ensco 1067 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 09 May 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 163 Darley Green Road Knowle Solihull B93 8PU |
Company Name | Ensco 1068 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 23 July 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ |
Company Name | Alycidon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 22 May 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 49 Main Road Smalley Ilkeston DE7 6EF |
Company Name | Nasmyth Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 24 September 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Nasmyth House Coventry Road Exhall Coventry West Midlands CV7 9FT Registered Company Address Nasmyth House Coventry Road Exhall Coventry West Midlands CV7 9FT |
Company Name | Henley Enterprise Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 11 March 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address C/O Stuart Turner Limited Market Place Henley-On-Thames Oxfordshire RG9 2AD Registered Company Address 10 Station Road Henley-On-Thames Oxfordshire RG9 1AY |
Company Name | Gallagher Opportunities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 June 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW Registered Company Address Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF |
Company Name | Henley Enterprise Park Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 11 March 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Market Place Henley On Thames Oxfordshire RG9 2AD Registered Company Address 10 Station Road Henley-On-Thames Oxfordshire RG9 1AY |
Company Name | Ensco 1078 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 July 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham West Midlands B24 9ND |
Company Name | Ensco 1076 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 August 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Clairfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 July 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Temple Row Birmingham B2 5LG |
Company Name | Intrinsic (Homebuy) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Artorius Wealth (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 September 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Floor 3 Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Company Name | John Charcol Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2014 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 25 February 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 4th Floor 11 Leadenhall Street London EC3V 1LP |
Company Name | Ensco 1084 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 25 February 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 13-19 Derby Road Nottingham NG1 5AA |
Company Name | John Charcol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 November 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 4th Floor 11 Leadenhall Street London EC3V 1LP |
Company Name | Wren Sterling Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 November 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 13-19 Derby Road Nottingham NG1 5AA |
Company Name | Willys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 September 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Laddin Farm Little Marcle Ledbury Herefordshire HR8 2LB Wales |
Company Name | 23.5 Degrees Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 October 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 3 Hedge End Retail Park, Charles Watts Way Hedge End Southampton Hampshire SO30 4RT |
Company Name | Advanced Music Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 07 June 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ams House Billington Road Burnley Lancashire BB11 5UB |
Company Name | The Light Cinemas (Cambridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 10 September 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2DJ Registered Company Address 6 Kingly Street London W1B 5PF |
Company Name | Artorius Wealth Investment Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 October 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS Registered Company Address 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Company Name | Whinfield Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 September 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Eastham House Copse Road Fleetwood FY7 7NY |
Company Name | Ensco 1089 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 December 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address St James Building Oxford Street Manchester M1 6HT |
Company Name | Ensco 1090 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2014 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 November 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address St James Building Oxford Street Manchester M1 6HT |
Company Name | Windmill Road Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 October 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Blaby Hall Church Street Blaby Leicester Leicestershire LE8 4FA |
Company Name | Ensco 1096 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | 5 months (Resigned 01 April 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR Registered Company Address Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR |
Company Name | Jamanisi Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 February 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Portal Place Astron Business Park Hearthcote Road Swadlincote Derbyshire DE11 9DW Registered Company Address Portal Place Astron Business Park Hearthcote Road Swadlincote Derbyshire DE11 9DW |
Company Name | Jacopa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 January 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Cornwallis Road Millard Industrial Estate West Bromwich West Midlands B70 7JF |
Company Name | Ensco 1109 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2015 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 April 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 40 Churchway London NW1 1LW |
Company Name | Arctos Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 30 April 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 40 Churchway London NW1 1LW |
Company Name | Ensco 1111 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 April 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | CMI Concrete Machinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2015 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 July 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Viaduct Works Canon Street Leicester LE4 6GH |
Company Name | Flow UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2015 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 26 March 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westside London Road Hemel Hempstead Hertfordshire HP3 9TD Registered Company Address Punchbowl 130 Punchbowl Park Green Lane Hemel Hempstead Herts HP2 7EU |
Company Name | Astondown Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 May 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Barn Nan Clarks Lane London NW7 4HH Registered Company Address The Barn Nan Clarks Lane London NW7 4HH |
Company Name | G.B. Lubricants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 28 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 38-41 Castle Foregate Shrewsbury SY1 2EL Wales Registered Company Address 38-41 Castle Foregate Shrewsbury SY1 2EL Wales |
Company Name | Period Country Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2015 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 June 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Fruition Accountancy Unit 4 Three Spires House Station Road Lichfield WS13 6HX |
Company Name | Gateley (Holdings) Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 17 October 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Gateley Ebt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2015 (same day as company formation) |
Appointment Duration | 6 years, 11 months (Resigned 08 April 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Gateley Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2015 (6 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 30 April 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Tactus Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2015 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 03 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Tactopia Building 1 Olympic Way Birchwood Warrington WA2 0YL |
Company Name | Trueform Engineering Holdings Ebt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2015 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 July 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 12 Pasadena Close Pump Lane Hayes Middlesex UB3 3NQ |
Company Name | Baxter (Opco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2015 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 July 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Optimum House Clippers Quay Salford Manchester M50 3XP Registered Company Address Mentor House Ainsworth Street Blackburn BB1 6AY |
Company Name | Robust Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 22 June 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 69 Albion Street Birmingham B1 3EA |
Company Name | Ledbb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2015 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 55 Station Road Beaconsfield HP9 1QL |
Company Name | Intelligent Energy Saving Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2015 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 03 July 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 12 Attercliffe Industrial Estate Fell Road Sheffield S9 2AL |
Company Name | Granite One Hundred Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 July 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Granite One Hundred Acton Gate Stafford Staffordshire ST18 9AA |
Company Name | TDGL 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 August 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB Registered Company Address Dakota House Concord Business Park Manchester M22 0RR |
Company Name | Wind Energy Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ |
Company Name | Iconichem Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2015 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 10 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Unit 5 The Courtyard Timothys Bridge Road Stratford-Upon-Avon Warwickshire CV37 9NJ Registered Company Address Moss Bank Road Widnes Cheshire WA8 0RU |
Company Name | Segro (Coventry M6 J2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ |
Company Name | Segro (Tilbury 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 1 New Burlington Place London W1S 2HR |
Company Name | Atlantic House Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 29 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | CMI International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Viaduct Works Canon Street Leicester LE4 6GH |
Company Name | Tennals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2015 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Met-Fin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 14 October 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 67c King Street Knutsford Cheshire WA16 6DX |
Company Name | Paragon Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 December 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Blenheim House Ackhurst Park Foxhole Road Chorley PR7 1NY |
Company Name | Infinities Retail Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2015 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 17 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Company Name | Ensco 1154 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 7-10 Adam Street London WC2N 6AA |
Company Name | Line Concept Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 December 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Ensco 1160 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2015 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 December 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 7-10 Adam Street London WC2N 7AA Registered Company Address 7-10 Adam Street London WC2N 6AA |
Company Name | Nestings Redleaf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2015 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 December 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Cavendish House 39 Waterloo Street Birmingham B2 5PP |
Company Name | Goddard Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 15 February 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 38-41 Castle Foregate Shrewsbury Shropshire SY1 2EL Wales |
Company Name | Giacom (Cloud) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 May 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 1 Saxon Way Priory Park Hessle North Humberside HU13 9PB Registered Company Address Milton Gate 60 Chiswell Street London EC1Y 4AG |
Company Name | Praetura Cacumen Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 June 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Floor 3 Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address 14 Castle Street Arete Offices First Floor Liverpool L2 0NE |
Company Name | Clothingsites Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 01 April 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit A Brook Park East Road Shirebrook Mansfield NG20 8RY |
Company Name | Ensco 1177 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 April 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Alpha Tower Alpha Works, Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT |
Company Name | Countryside Properties (WGL) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 22 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Countryside House The Drive Great Warley Brentwood CM13 3AT |
Company Name | Mutley Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 15 November 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Churchill House 137-139 Brent Street London NW4 4DJ |
Company Name | Countryside Properties (WHL) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 April 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Countryside House The Drive Great Warley Brentwood CM13 3AT |
Company Name | Expolink Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 04 May 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN Registered Company Address 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ |
Company Name | Ensco 1183 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 June 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS Registered Company Address 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Company Name | K&K Investments (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 August 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ Registered Company Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Company Name | Roxhill (Newport Pagnell) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 18 July 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Company Name | RULA Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 August 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Building 2, Smithy Farm Chapel Lane Bruera Chester CH3 6EW Wales Registered Company Address Ottersway House Top Street Bawtry Doncaster DN10 6JY |
Company Name | Extinguish Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 12 August 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Bff Business Park Bath Road Bridgwater Somerset TA6 4NZ Registered Company Address Bff Business Park Bath Road Bridgwater Somerset TA6 4NZ |
Company Name | DEX Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 20 October 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 17 Hanover Square London W1S 1BN Registered Company Address Parsons Green House 27 Parsons Green Lane London SW6 4HH |
Company Name | Hummingbird Crm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 22 August 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Arden House Shepley Lane Marple Stockport SK6 7JW |
Company Name | Healthpoint 2016 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 November 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 11 Darwin Court Hawking Place Blackpool Lancashire FY2 0JN |
Company Name | H&H Acoustics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 25 November 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Blachford Uk Ltd Park Road, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY |
Company Name | Project Milano Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 March 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF |
Company Name | 3Difs Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 January 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 1 Elm Court Meriden Green Business Park Copse Drive Coventry CV5 9RG |
Company Name | Ensco 1212 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 18 January 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Otto Bock Healthcare Plc 32 Parsonage Road Englefield Green Egham Surrey TW20 0LD |
Company Name | TDGL 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB Registered Company Address Dakota House Concord Business Park Manchester M22 0RR |
Company Name | Ensco 1214 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 January 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Otto Bock Healthcare Plc 32 Parsonage Road Englefield Green Egham Surrey TW20 0LD |
Company Name | Rh Holdings Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 14 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB Registered Company Address Bradney Lodge Worfield Bridgnorth Shropshire WV15 5NT |
Company Name | TMAT Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 02 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Park Road Holmewood Industrial Park Holmewood Chesterfield S42 5UY Registered Company Address C/O Blachford Uk Ltd Park Road Holmewood Industrial Park Chesterfield S42 5UY |
Company Name | RULA Developments (Immingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 28 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Building 2 Chapel Lane Bruera Chester Cheshire CH3 6EW Wales Registered Company Address Magdalen Centre Robert Robinson Avenue The Oxford Science Park Oxford OX4 4GA |
Company Name | LCA Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 May 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Unit 2 Smithy Farm Chapel Lane Bruera Chester CH3 6EW Wales Registered Company Address Gibson House Manor Lane Hawarden Deeside CH5 3QY Wales |
Company Name | Ensco 1227 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 May 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU Registered Company Address 2nd Floor 2 Whitehall Quay Leeds LS1 4HR |
Company Name | Baloo Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL |
Company Name | Cyberfort Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 May 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ash Radar Station Marshborough Road Sandwich Kent CT13 0PL |
Company Name | Bridge Farm Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 August 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | LCA Controls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 18 June 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Unit 2, Smithy Farm Chapel Lane Bruera Chester CH3 6EW Wales Registered Company Address Gibson House Manor Lane Hawarden Deeside CH5 3QY Wales |
Company Name | J Henry Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2017 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 07 August 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address The Hovel Spinney Drive Botcheston Leicester LE9 9FG |
Company Name | Dura Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 27 October 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Friary Court 13-21 High Street Guildford Surrey GU1 3DL |
Company Name | Calveton UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 May 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 4 Old Park Lane London W1K 1QW |
Company Name | Bridge Farm Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 July 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1-4 London Road Spalding Lincolnshire PE11 2TA |
Company Name | TBA Pt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 14 June 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Summit Littleborough Lancashire OL15 0LR |
Company Name | Brennan Propco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 July 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Summit Littleborough Lancashire OL15 0LR |
Company Name | Jungle Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 July 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL |
Company Name | Cityblock Lettings (Reading) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 August 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 21 Castle Hill Lancaster LA1 1YN Registered Company Address 21 Castle Hill Lancaster LA1 1YN |
Company Name | Stanthorne (Tarporley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2017 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 05 September 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 1st Floor, Eagle Buildings 62-68 Cross Street Manchester M2 4JQ Registered Company Address 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | CPG Chester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 October 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 56 London Road Alderley Edge Cheshire SK9 7DZ Registered Company Address 56 London Road Alderley Edge Cheshire SK9 7DZ |
Company Name | CPG Macclesfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 October 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 56 London Road Alderley Edge Cheshire SK9 7DZ Registered Company Address 56 London Road Alderley Edge Cheshire SK9 7DZ |
Company Name | CPG Bristol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 November 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 56 London Road Alderley Edge Cheshire SK9 7DZ Registered Company Address 56 London Road Alderley Edge Cheshire SK9 7DZ |
Company Name | Ophiuchus Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2017 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 October 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 47 Downham Road Ramsden Heath Billericay CM11 1PU |
Company Name | NRG Fleet Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2017 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 10 October 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Oasis Business Park Parkside Place Oasis Business Park Skelmersdale WN8 9RD |
Company Name | Mauveworx Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 October 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 1 Nimrod Way Wimborne Dorset BH21 7SH Registered Company Address 1 Nimrod Way Wimborne Dorset BH21 7SH |
Company Name | Praetura Debt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2017 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 October 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Company Name | Ensco 1260 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 15 December 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 16 Carolina Way Quays Reach Salford M50 2ZY |
Company Name | J. Hansam Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 08 December 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 175 Corporation Street Coventry Warwickshire CV1 1GU |
Company Name | Dreoilin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 December 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 175 Corporation Street Coventry Warwickshire CV1 1GU Registered Company Address 175 Corporation Street Coventry Warwickshire CV1 1GU |
Company Name | Electra Commercial Vehicles Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2017 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 January 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Oasis Business Park Parkside Place Oasis Business Park Skelmersdale WN8 9RD Registered Company Address Central Warehouse Armytage Road Brighouse HD6 1QF |
Company Name | Bc Transport (Bollington) 1991 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 26 February 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Unit 18 Adlington Business Park Adlington Macclesfield SK10 4NL Registered Company Address Unit 18 Adlington Business Park Adlington Macclesfield SK10 4NL |
Company Name | Connexion Precision Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 25 April 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Lexplore Analytics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 15 March 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Office 1, The Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6ND |
Company Name | Study Inn (Marlborough St) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2017 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 04 May 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 175 Corporation Street Coventry CV1 1GU Registered Company Address 175 Corporation Street Coventry CV1 1GU |
Company Name | Arcturus Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 March 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ash Radar Station Marshborough Road Marshborough Sandwich Kent CT13 0PL |
Company Name | Valorem Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 03 April 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Ship Canal House 98 King Street Manchester M2 4WU Registered Company Address Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Company Name | Ensco 1281 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2018 (same day as company formation) |
Appointment Duration | 6 months (Resigned 14 September 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 1 Blackworth Court Blackworth Industrial Estate Highworth Swindon Wiltshire SN6 7NS |
Company Name | Connexion Precision Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 April 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Optimal Audio Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 June 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 2 Century Point Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SL |
Company Name | Kiddy & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2018 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 23 January 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Ensco 1292 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 04 December 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 8 Church Green East Redditch B98 8BP |
Company Name | Praetura Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 August 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Company Name | PAF Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 September 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 3rd Floor Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address Ewood House Walker Park Walker Road Guide Blackburn BB1 2QE |
Company Name | Praetura Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 August 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Company Name | Panicium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2018 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 October 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fawside Farm Longnor Buxton SK17 0RA Registered Company Address Fawside Farm Longnor Buxton SK17 0RA |
Company Name | Fieldway Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2018 (same day as company formation) |
Appointment Duration | 3 months (Resigned 28 September 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 12 Paramount Business Park Wilson Road Liverpool L36 6AW |
Company Name | M&P Dry Riser Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 July 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 13 Flemming Court Flemming Court Castleford WF10 5HW |
Company Name | UAP Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 August 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Orbital 60 Dumers Lane Bury BL9 9UE |
Company Name | Westcott Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2018 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 16 January 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 64 Poppy Drive Ampthill Bedfordshire MK45 2AW |
Company Name | PNFT 5 (Unicorn) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2018 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 29 October 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Optimum House Clippers Quay Salford Greater Manchester M50 3XP Registered Company Address 22 Clifton Road Clifton Bristol BS8 1AQ |
Company Name | China Strategic Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2018 (same day as company formation) |
Appointment Duration | 10 months (Resigned 03 June 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | UAP Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 21 August 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Orbital 60 Orbital 60 Dumers Lane Bury BL9 9UE |
Company Name | UAP Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 21 August 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Orbital 60 Orbital 60 Dumers Lane Bury BL9 9UE |
Company Name | Project Belize Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2018 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 December 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Sawley Marina Long Eaton Nottinghamshire NG10 3AE |
Company Name | Project Mars Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 November 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 5 Brayford Square London E1 0SG |
Company Name | Ezitracker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 December 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF |
Company Name | Vision Linens Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 November 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Darwen House Walker Road Guide Blackburn BB1 2QE |
Company Name | Ensco 1314 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2018 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 25 April 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 34 Bow Street London WC2E 7AU |
Company Name | Project Mars Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 November 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 5 Brayford Square London E1 0SG |
Company Name | Pl Victoria Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 06 December 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 4th Floor,5b The Parklands The Parklands Lostock Bolton BL6 4SD |
Company Name | Pl North Bridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2018 (same day as company formation) |
Appointment Duration | 3 months (Resigned 12 February 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 4th Floor 5b The Parklands Lostock Bolton BL6 4SD |
Company Name | Ophiuchus Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 January 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address 14 Castle Street Liverpool L2 0NE |
Company Name | Study Inn (Lemyngton St) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2018 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 December 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 175 Corporation Street Coventry Warwickshire CV1 1GU |
Company Name | Ensco 1320 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2018 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 20 May 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 115 Tivoli Road London SE27 0EE |
Company Name | Ensco 1322 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2018 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 April 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR |
Company Name | The Pcms Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 14 August 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Pcms House Torwood Close Westwood Business Park Coventry CV4 8HX Registered Company Address Pcms House Torwood Close Westwood Business Park Coventry CV4 8HX |
Company Name | Bounce Together Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2019 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 April 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Arden House Shepley Lane Marple Stockport SK6 7JW |
Company Name | Made Of Stone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 May 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Company Name | Phosphonics Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2019 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 March 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 7, The Quadrangle Downsview Road Grove Business Park Wantage Oxon OX12 9FA |
Company Name | Ensco 1327 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2019 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 18 April 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address First Floor 65 Gresham Street London EC2V 7NQ |
Company Name | Corstorphine + Wright Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2019 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 June 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Brook Hall Brook Street Warwick CV34 4BL Registered Company Address Brook Hall Brook Street Warwick CV34 4BL |
Company Name | City Gaming Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 17 April 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 4 Cavendish Square London W1G 0PG |
Company Name | New York Bakery Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2019 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 March 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Swinton Meadows Industrial Estate Swinton Rotherham South Yorkshire S64 8AB |
Company Name | City Gaming Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 17 April 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 4 Cavendish Square London W1G 0PG |
Company Name | Study Inn Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 April 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 175 Corporation Street Coventry CV1 1GU |
Company Name | Ensco 1337 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2019 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 23 July 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 41 Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT |
Company Name | Atlantic House Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 10 May 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Essex St (Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 10 May 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS |
Company Name | Delta Controls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 31 May 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Hudson House Albany Park Camberley Surrey GU16 7PL |
Company Name | Corstorphine + Wright Ebt Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 17 June 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Brook Hall Brook Street Warwick CV34 4BL Registered Company Address Brook Hall Brook Street Warwick CV34 4BL |
Company Name | Plot 10 Dvp Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2019 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 June 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA |
Company Name | Scarlets (Properties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2019 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 June 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address The Mill, Pury Hill Business Park Alderton Road Towcester NN12 7LS |
Company Name | OFJ Topco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Oxygen Freejumping 15 Vision Industrial Park Kendal Avenue London W3 0AF |
Company Name | Lima Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 August 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 6 Pacific Way Salford Manchester M50 1DR |
Company Name | Aquila Mga Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 16 July 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 14 Castle Street Arete Offices, First Floor Liverpool L2 0NE |
Company Name | Ensco 1347 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 12 November 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Praetura Debt Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 21 November 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Company Name | Stratus Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2019 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 15 October 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Valiant Building, 14 South Parade Leeds LS1 5QS |
Company Name | Smartsourcing Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 November 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Tanglewood 90-92 Vicarage Hill South Benfleet SS7 1PE Registered Company Address Tanglewood 90-92 Vicarage Hill South Benfleet SS7 1PE |
Company Name | Ensco 1353 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 11 November 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 16 Carolina Way Quays Reach Salford M50 2ZY Registered Company Address 16 Carolina Way Quays Reach Salford M50 2ZY |
Company Name | Clan Glow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2019 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 01 May 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Pod Park Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2019 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 December 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 12 Devonshire Street London W1G 7AB |
Company Name | Appleton Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 December 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Moorland Gate House Cowling Road Chorley PR6 9DR |
Company Name | Ensco 1357 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 30 July 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL |
Company Name | Ensco 1359 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2019 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 09 March 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 174 Clapgate Lane C/O Lander Automotive Birmingham B32 3ED |
Company Name | T-Three Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 January 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | IWP Aberdeen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 May 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 16 Old Queen Street London SW1H 9HP Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | TDG 2021 Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2020 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 24 February 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 2 Catalina Approach Omega South Warrington WA5 3UY |
Company Name | TDG 2021 Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2020 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 24 February 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 42 Wigmore Street London W1U 2RY Registered Company Address Unit 2 Catalina Approach Omega South Warrington WA5 3UY |
Company Name | Ensco 1367 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 June 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 25 Chorley New Road Bolton BL1 4QR |
Company Name | Ensco 1366 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 16 July 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 25a Market Square Bicester Oxfordshire OX26 6AD |
Company Name | Hapol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 05 June 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | IWP Hunter Hammond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 August 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 16 Old Queen Street London SW1H 9HP Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Ensco 1375 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2020 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 October 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Westgate House 9 Holborn London EC1N 2LL |
Company Name | Estar Truck And Van Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 September 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Mb Truck And Van Limited Leacroft Road Birchwood Warrington WA3 6NN Registered Company Address Unit 3 Alchemy Way Alchemy Business Park Knowsley L33 7AQ |
Company Name | Ensco 1378 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 September 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Maddox House 1 Maddox Street London W1S 2PZ Registered Company Address 29 North Audley Street London W1K 6WY |
Company Name | LPC1 Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 September 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Mentor House Ainsworth Street Blackburn BB1 6AY |
Company Name | JST Ports And Logistics Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2020 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 October 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | IWP Norfolk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 November 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Chameleon Technology Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2020 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 November 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 1st Floor, Central House Otley Road Beckwith Knowle Harrogate HG3 1UF |
Company Name | Transcrip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 December 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Winnersh Triangle Building 220 Wharfedale Road Winnersh Wokingham RG41 5TP |
Company Name | Project Altair Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 December 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Project Altair Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 December 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 111 Edmund Street Birmingham B3 2HJ |
Company Name | Jascots Wine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 December 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 2100 First Avenue London Road Newbury Business Park Newbury RG14 2PZ |
Company Name | IWP Newcastle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2020 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 16 December 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Bramble Foods Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2020 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 March 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Crosby Road Market Harborough Leicestershire LE16 9EE |
Company Name | IWP Edinburgh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2020 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 11 December 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Presford Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 29 January 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Carfax House 4/5 Ferranti Court Staffordshire Technology Park Stafford ST18 0LQ |
Company Name | Project Trinity Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2021 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 17 February 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL Registered Company Address Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL |
Company Name | Project Trinity Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2021 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 17 February 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL Registered Company Address Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL |
Company Name | Bredbury Hall Propco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 March 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Director Of Finance Mosborough Hall Hotel High Street, Mosborough Sheffield S20 5EA |
Company Name | Dealspan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 30 June 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL |
Company Name | IWP East Midlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2021 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 March 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | The 55 Group (Topco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2021 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 15 April 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 19 Bowlalley Lane Hull East Yorkshire HU1 1XR Registered Company Address 55 Whitefriargate Hull HU1 2HU |
Company Name | The 55 Group (Midco) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 15 April 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 19 Bowlalley Lane Hull East Yorkshire HU1 1XR Registered Company Address 55 Whitefriargate Hull HU1 2HU |
Company Name | Pagabo Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 15 April 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 19 Bowlalley Lane Hull East Yorkshire HU1 1XR Registered Company Address 55 Whitefriargate Hull HU1 2HU |
Company Name | IKOR Px Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2021 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 27 April 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 3 The Courtyard Timothy'S Bridge Road Stratford-Upon-Avon CV37 9NP Registered Company Address C/O Inca Accountants Ltd, Central Office, Cobweb Buildings, The Lane Lyford Wantage OX12 0EE |
Company Name | Gateley Omega Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2021 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 27 June 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | IWP Leeds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 08 October 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | CWDG Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2021 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 June 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Brook Hall Brook Street Warwick CV34 4BL |
Company Name | Ensco 1416 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 24 September 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Primetake Limited Reepham Road Fiskerton Lincoln LN3 4EZ |
Company Name | Ensco 1772 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2021 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 02 September 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwick CV34 6SN |
Company Name | STS Defence Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2021 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 September 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 5 5 The Courtyard Stratford-Upon-Avon Warwickshire CV37 9NP Registered Company Address C/O Sts Defence Limited Mumby Road Gosport Hampshire PO12 1AF |
Company Name | Ensco 1420 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 05 July 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 5 The Courtyard Timothys Bridge Road Stratford Upon Avon Warwickshire CV37 9NP Registered Company Address 5 The Courtyard Timothys Bridge Road Stratford Upon Avon Warwickshire CV37 9NP |
Company Name | Ensco 1424 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2021 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 July 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 1760 Solihull Parkway Birmingham Business Park Birmingham B37 7YD |
Company Name | Central Roofing Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 December 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Central Park Holmer Road Hereford HR4 9BP Wales |
Company Name | Central Roofing Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2021 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 December 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Central Park Holmer Road Hereford HR4 9BP Wales |
Company Name | Shapers' Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 August 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 23-25 Sovereign Road Kings Norton Business Centre Birmingham B30 3HN |
Company Name | Ensco 1426 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2021 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 July 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 5 The Courtyard, Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon CV37 9NP |
Company Name | Argyle Construction (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2021 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 26 October 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 47 Gibfield Park Avenue Atherton Manchester M46 0SY |
Company Name | Malvern Tubular Components Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 October 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 174 Clapgate Lane Birmingham B32 3ED Registered Company Address 174 Clapgate Lane Birmingham B32 3ED |
Company Name | Maxpower Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2021 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 11 October 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 174 Clapgate Lane Birmingham B32 3ED Registered Company Address 174 Clapgate Lane Birmingham B32 3ED |
Company Name | IEG Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 October 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Queens Court Wilmslow Road Alderley Edge SK9 7QD |
Company Name | Duomed Holding UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 October 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Embankment Neville Street Leeds LS1 4DW |
Company Name | Asia Technology Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2021 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 October 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O The White Partnership Llp 21 Castle Hill Prestbury Macclesfield Cheshire SK10 4AS |
Company Name | Ranger Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2021 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 05 May 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Level 6 101 Wigmore Street London W1U 1QU |
Company Name | Amberjack Ebt Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2021 (same day as company formation) |
Appointment Duration | 6 months (Resigned 19 April 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Newbury House 20 Kings Road West Newbury RG14 5XR Registered Company Address Newbury House 20 Kings Road West Newbury RG14 5XR |
Company Name | SLGM Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2021 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 February 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Old Mill Mill Road Dinas Powys Vale Of Glamorgan CF64 4BU Wales |
Company Name | Dexastrong Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2021 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 09 March 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Herwork, Underley Business Centre Kearstwick Carnforth LA6 2DY Registered Company Address 42a Park Square North Leeds West Yorkshire LS1 2NP |
Company Name | Ensco 1442 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2021 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 June 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 5a Trident Industrial Park Glass Avenue Cardiff CF24 5EN Wales |
Company Name | Ensco 1443 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2022 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 March 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 5a Trident Industrial Park Glass Avenue Cardiff South Glamorgan CF24 5EN Wales |
Company Name | Project Thunder Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2022 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 21 July 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 125 London Wall London EC2Y 5AJ |
Company Name | YALM Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2022 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 April 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Mentor House Ainsworth Street Blackburn BB1 6AY |
Company Name | UK Court Lane Dc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2022 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 May 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 7th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Company Name | STS Defence Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2022 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 June 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Sts Defence Limited Mumby Road Gosport Hampshire PO12 1AF |
Company Name | Project Thunder Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2022 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 July 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 125 London Wall London EC2Y 5AJ |
Company Name | NAC Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 31 May 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 1 Spire Road Glover Industrial Estate Washington Tyne & Wear NE37 3ES |
Company Name | Project Emanuel Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2022 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 July 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Sidings Business Park Freightliner Road Hull HU3 4XA |
Company Name | Project Emanuel Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2022 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 July 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Sidings Business Park Freightliner Road Hull HU3 4XA |
Company Name | Project Indigo Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2022 (same day as company formation) |
Appointment Duration | 3 months (Resigned 03 October 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 19 Short Street Waterloo London SE1 8LJ |
Company Name | Project Indigo Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2022 (same day as company formation) |
Appointment Duration | 3 months (Resigned 03 October 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 19 Short Street Waterloo London SE1 8LJ |
Company Name | Project Emanuel Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 July 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Sidings Business Park Freightliner Road Hull HU3 4XA |
Company Name | Human Shared Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 05 August 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 30-34 North Street Hailsham East Sussex BN27 1DW |
Company Name | Magnus Financial Discretionary Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 27 January 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Courthill House Water Lane Wilmslow SK9 5AP |
Company Name | Bewise Waste Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2022 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 September 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Image Business Park Acornfield Road Kirkby Liverpool L33 7UF Registered Company Address 4 Rudgate Court Walton Wetherby LS23 7BF |
Company Name | Ensco 1466 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2022 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 04 November 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 112 Spendmore Lane Coppull Chorley PR7 5BX |
Company Name | TKC Group Holdings (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2022 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 26 April 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ksl Clinic Unit 3, Water'S Edge Business Park Modwen Road Salford M5 3EZ |
Company Name | Horneywink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2023 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 February 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Digitek Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2023 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 15 February 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Clement'S House 27, Clement'S Lane London EC4N 7AE |
Company Name | Eurotek Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2023 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 March 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Eurotek Foundry Products Limited Wistons Lane Elland West Yorkshire HX5 9DT |
Company Name | Break UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2023 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 10 November 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 24 Montpelier Grove London NW5 2XD Registered Company Address 24 Montpelier Grove London NW5 2XD |
Company Name | Soc UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2023 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 10 November 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 24 Montpelier Grove London NW5 2XD Registered Company Address 24 Montpelier Grove London NW5 2XD |
Company Name | AIG (SLB) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2023 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 May 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 5 Brooklands Place Brooklands Road Sale M33 3SD Registered Company Address 5 Brooklands Place Brooklands Road Sale M33 3SD |
Company Name | Chapmans Agricultural Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2023 (same day as company formation) |
Appointment Duration | 7 months (Resigned 09 October 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Chapmans Agricultural Limited Club Mill Road Sheffield S6 2FH |
Company Name | Ensco 1491 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2023 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 March 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Rsm Uk Tax And Accounting Ltd 25 Farringdon Street London EC4A 4AB |
Company Name | JML Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2023 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 May 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ringer Lane Farm Elmton Worksop Nottinghamshire S80 4LX |
Company Name | Hyperion Equity Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2023 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 April 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Level 6 101 Wigmore Street London W1U 1QU |
Company Name | Project Crown Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2023 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 09 June 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Azzurri House Walsall Road Aldridge Walsall WS9 0RB |
Company Name | Ranger Midco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2023 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 04 October 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Level 6 101 Wigmore Street London W1U 1QU |
Company Name | Ranger Topco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2023 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 04 October 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Level 6 101 Wigmore Street London W1U 1QU |
Company Name | Project Crown Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2023 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 June 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Azzurri House Walsall Road Aldridge Walsall WS9 0RB |
Company Name | Hyperion Equity Partners Holdings I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2023 (same day as company formation) |
Appointment Duration | 4 months (Resigned 19 September 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Level 6 101 Wigmore Street London W1U 1QU |
Company Name | Ensco 1506 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2023 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 June 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 30 City Road London EC1Y 2AB |
Company Name | Software Circle Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2023 (same day as company formation) |
Appointment Duration | 5 months (Resigned 22 November 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address C/O Gateley Legal, Ship Canal House 98 King Street Manchester M2 4WU Registered Company Address C/O Gateley Legal, Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Titan Wealth Settlement & Custody Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2023 (same day as company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 02 May 2024) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Level 5, 101 Wigmore Street London W1U 1QU |
Company Name | Project Alpha Bidco Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2023 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 August 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Level 8, Bauhaus 27 Quay Street Manchester M3 3GY |
Company Name | Project Alpha Bidco I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2023 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 August 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Ensco 1521 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2023 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 07 March 2024) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Foresight Group, Floor 3 21-23 Wellington Street Leeds LS1 4DL |
Company Name | Project H2O Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2023 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 08 November 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Ensco 1520 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2023 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 January 2024) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 1 & 2 The Exchange Beaulieu Road Dibden Purlieu Southampton SO45 4PX |
Company Name | Ensco 1525 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2023 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 January 2024) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 1 & 2 The Exchange Beaulieu Road Dibden Purlieu Southampton SO45 4PX |
Company Name | NCM Investments Ix Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2023 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 November 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 1 Park Row 4th Floor Leeds LS1 5AB |
Company Name | Titan Investment Management Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2023 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 05 December 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 101 Wigmore Street London W1U 1QU |
Company Name | Project Alpha Security Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2023 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Mayflex Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 26 November 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Excel House Junction Six Industrial Park Electric Avenue Birmingham West Midlands B6 7JJ |
Company Name | Coventry Toolholders Ltd. |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 July 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Units 9 & 11 Paragon Way Bayton Road Industrial Estate Coventry Warks CV7 9QS |
Company Name | The Education Network (Midlands) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 05 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Station Post Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 44-48 Bloomsbury Street London WC1B 3QJ |
Company Name | Grainmarket Asset Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 Gracechurch Street London EC3V 0DD |
Company Name | Grainmarket Asset (Nominees) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 Gracechurch Street London EC3V 0DD |
Company Name | ESP Technology Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 12 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Barnfold Llanfair.D.C Ruthin Denbighsire LL15 2RU Wales |
Company Name | Axalta Coating Systems West Bromwich UK Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Acs West Bromwich Uk Limited Whessoe Road Darlington DL3 0XH |
Company Name | Starcount Eis Nominees Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Company Name | Ensco 995 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Company Name | Ensco 996 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 29 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Yard Dodd Lane Westhoughton Bolton BL5 3NU |
Company Name | Mobedia Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 08 July 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Company Name | Orbitsound Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 December 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 1 Vincent Square London SW1P 2PN |
Company Name | Ensco 1155 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2015 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 7-10 Adam Street London WC2N 6AA |
Company Name | EC3 Brokers Group Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2017 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 20 October 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3rd Floor Cutlers Court 115 Houndsditch London EC3A 7BR |
Company Name | Ensco 1338 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 June 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Maddox House Maddox Street London W1S 1AY Registered Company Address Maddox House Maddox Street London W1S 1AY |
Company Name | C.L. Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1997 (1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 2 Cornwall Street Birmingham B3 2DL |
Company Name | Castle Links Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2001 (5 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 29 May 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Ensco 707 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 October 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 26 Wilford Industrial Estate Ruddington Lane Wilford Nottingham Nottinghamshire NG11 7EP |
Company Name | Ensco 703 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (1 week, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 06 November 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden Coventry Warwickshire CV7 7PT |
Company Name | MIG Pub Vision Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2008 (4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 05 March 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 20-24 The White House Old Halford Street Tamworth Staffordshire B79 7QS |
Company Name | Ensco 694 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (2 months after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 08 October 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT Wales |
Company Name | V1S1On Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2008 (3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 04 February 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Talent Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 15 September 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Pertemps Network Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 15 September 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Pertemps Networks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 15 September 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Sulyn Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 5 months (Resigned 01 March 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | EIC Energy Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (2 months, 1 week after company formation) |
Appointment Duration | 3 weeks (Resigned 21 October 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Ravenscourt Hedera Road Ravensbank Business Park Redditch B98 9EY |
Company Name | The Recruitment Network Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 November 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden Coventry Warwickshire CV7 7PT |
Company Name | Ensco 708 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 January 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Wallace Electrical Distributors 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 | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address White House Clarendon Street Nottingham Nottinghamshire NG1 5GF |
Company Name | Mayflex Far East Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 November 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Excel House Junction Six Industrial Park Electric Avenue Birmingham West Midlands B6 7JJ |
Company Name | A D Science Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Finchampstead Inns Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 January 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Sovereign House 12 Warwick Street Coventry CV5 6ET |
Company Name | Ensco 720 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 09 January 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Masters House 107 Hammersmith Road London W14 0QH |
Company Name | Kaonix Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 16 March 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Wolverhampton Sandwiches Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 17 March 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Seton House Warwick Technology Park Gallows Warwick CV34 6DA |
Company Name | Only Medics Recruitment Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 February 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Lifestyle Dreams Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 January 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | CLM Securities Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 23 April 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 17 Berkeley Mews 29 High Street Cheltenham Glos GL50 1DY Wales |
Company Name | Envision Alr (UK) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 February 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 75 Gilbert Road Cambridge CB4 3NZ |
Company Name | Sauce Global Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 17 June 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address The Bull Pen 5 Churchill Heath Farm Kingham Chipping Norton Oxfordshire OX7 6UJ |
Company Name | Ensco 728 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 09 April 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 10 Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5LG |
Company Name | Shebec Limited |
---|---|
Company Status | Dissolved 2019 |
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 | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address The Spinney, 2 Rosewood Close Little Aston Sutton Coldfield B74 3UZ |
Company Name | Ensco 729 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 09 April 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 10th Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5LG |
Company Name | Foxbat Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 April 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 3 Raglan Road Edgbaston Birmingham B5 7RA |
Company Name | Execcareers.co.uk Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 10 January 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Sheridan Maine (North West) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 09 June 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | London Landscape Sport Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 April 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Ensco 735 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 11 May 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Dunelm Store Support Centre Watermead Business Park Syston Leicester LE7 1AD |
Company Name | Vendime Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 July 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Unit 3 Mxl Centre Lombard Way Banbury Oxfordshire OX16 4TJ |
Company Name | PJD Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 June 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
Company Name | Forge Recycling Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 03 July 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address The Forge Stourport Road Kidderminster Worcestershire DY11 7QE |
Company Name | Picton & Shaw Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 October 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address The Counting House High Street Lutterworth Leicestershire LE17 4AY |
Company Name | Team Academy Pro Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 June 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Faraday Warf Innovation Birmingham Campus Birmingham Science Park Aston, Holt St Birmingham West Midlands B7 4BB |
Company Name | Property Index.com Worldwide Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 31 July 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG |
Company Name | SBD Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 July 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 71 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LN |
Company Name | PJD Power Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 13 July 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Pjd House, 6 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD |
Company Name | Gemini Rail Holdings UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 03 August 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Wolverton Works Stratford Road Wolverton Milton Keynes MK12 5NT |
Company Name | Shopfittings World Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 August 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP |
Company Name | P T Property Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 September 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address Gala House 3 Raglan Road Birmingham West Midlands B5 7RA |
Company Name | H.C.P. Capital Partners UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 October 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address 10 Oxford Street Nottingham NG1 5BG |
Company Name | Ensco 755 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 October 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | GW 158 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2009 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 15 September 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Network Recruitment Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2009 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 15 September 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Iblubox Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 28 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 12 The Wharf 16 Bridge Street Birmingham B1 2JS |
Company Name | Ensco 765 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 27 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Cg&Co 17 St Ann'S Square Manchester M2 7PW |
Company Name | Kingfisher Energy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Sixth Floor, Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF |
Company Name | Athena Acquisitions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS |
Company Name | Surgi C Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 14 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Hawkstone Properties (Leek) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 135 Worcester Road Hagley West Midlands DY9 0NW |
Company Name | Ensco 770 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Chiltern House Frithsden Copse Potten End Berkhamsted Hertfordshire HP4 2RG |
Company Name | Ensco 774 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Nickerson Chemicals Mill Street East Dewsbury West Yorkshire WF12 9BQ |
Company Name | Ensco 773 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 93 Queen Street Sheffield South Yorkshire S1 1WF |
Company Name | Ensco 772 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Rsm Tenon The Poynt 45 Wollaton Street Nottingham NG1 5FW |
Company Name | Marncd Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
Company Name | Imperial Asset Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Belgravia 128 Mount Street Mayfair London W1K 3NJ |
Company Name | David Ashwell Legacy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 02 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Mazars Llp 45 Church Street Birmingham B3 2RT |
Company Name | Pellier Noir Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 61 Albert Street Rugby Warwickshire CV21 2SN |
Company Name | Ensco 780 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Midpoint Park Kingsbury Road Minworth Birmingham B76 1AF |
Company Name | Ensco 778 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Assurant House 6-12 Victoria Street Windsor Berkshire SL4 1EN |
Company Name | Ensco 786 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | JAMP Parts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Bearmach House Unit 8 Pantglas Industrial Estate Bedwas Caerphilly CF83 8GE Wales |
Company Name | Ensco 784 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 23 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Workwear Kit Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 108 High Street Stevenage Hertfordshire SG1 3DW |
Company Name | Onform Reels Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 19 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Midpoint Park Kingsbury Road Minworth Birmingham B76 1AF |
Company Name | Direktvertrieb Magdeburg Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Child Contact And Mediation Service Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 June 2010) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Hedsor Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 19 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Midpoint Park Kingsbury Road Minworth Birmingham B76 1AF |
Company Name | Richborough Estates (Sandbach) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 26 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Briggs Enterprise Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 4 Church Rise Sandiway Northwich Cheshire CW8 2WE |
Company Name | 1SST 2017 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | 1PRL 2017 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | 1PR 2017 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Group Security Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 6 Cedars Business Centre, Avon Road Cannock Staffordshire WS11 1QJ |
Company Name | Burcote Renewables Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2010 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 29 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB |
Company Name | OIS Europe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 19 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 118 Piccadilly London W1J 7NW |
Company Name | Kingston (Frangos) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 5 months (Resigned 12 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Solar Technology Pv Energy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY Wales |
Company Name | WW2 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 14 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 29 New Walk Leicester LE1 6TE |
Company Name | Burcote Wind 7 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Company Name | Lephin Wind Farm Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Company Name | Beinn Na Faire Wind Farm Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Company Name | Fergus Wind Farm Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Company Name | Jack-Up Charters (Australasia) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF |
Company Name | New Forest Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Blackmoor House Coach Hill Lane Burley Hampshire BH24 4HN |
Company Name | PHK Estates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 286 Hagley Road West Oldbury West Midlands B68 0NR |
Company Name | Metplas UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Copt Oak Barn Ridgefield Business Park Nanpantan Road Copt Oak Loughborough Leicestershire LE12 9YE |
Company Name | Roxhill Brackmills Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | EPG - Rider Levett Bucknall Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Roxhill Raunds Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Carfax Finance Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 16 Breary Rise Bramhope Leeds LS16 9AL |
Company Name | Richborough Estates (Norton Canes) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Leonard Curtis House Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Code Soap Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 8 Mercia Business Village Coventry Warwickshire CV4 8HX |
Company Name | Airside Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF |
Company Name | Ellangowan Investments Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 08 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 32 Stamford Street Altrincham Cheshire WA14 1EY |
Company Name | Modec Ev Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Progress Way Binley Coventry West Midlands CV3 2NT |
Company Name | Hartley West Investments Ltd. |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 32 Stamford Street Altrincham Cheshire WA14 1EY |
Company Name | Carnelian Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 14 December 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 53 Welbeck Street London W1G 9XR |
Company Name | Largo Collections Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 6 Anchor Court Commercial Road Darwen Lancashire BB3 0DB |
Company Name | Phlexglobal Group Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 25 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Mandeville House 62 The Broadway Amersham Buckinghamshire HP7 0HJ |
Company Name | Ensco 826 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2010 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Roxhill (Corby) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2011 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ |
Company Name | Tennals UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Eleanor House 141 Tat Bank Road Olbury Oldbury West Midlands B69 4NH |
Company Name | Abode With Me Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Driver Training At Pertemps Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Drivers At Pertemps Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Addisonmckee Europe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 188 Bradkirk Place Walton Summit Centre Bamber Bridge Preston PR5 8AJ |
Company Name | Phlexglobal Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Mandeville House 62 The Broadway Amersham Buckinghamshire HP7 0HJ |
Company Name | Trekmates Employee Benefit Trustee Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 Rani Drive Off Arnold Road Basford Nottingham Nottinghamshire NG5 1RF |
Company Name | The Power Industrial Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 20 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Tiny Feet Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 55 Bloomsbury Walk Nechells Birmingham West Midlands B7 5DQ |
Company Name | Roxhill (Inverness) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Long Marston Estate Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Roxhill (Milton Keynes) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Iploy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 7 months (Resigned 13 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Swan House 2a Friars Walk Burton On Trent DE14 1HS |
Company Name | Wheyfeed Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Horizon House Fred Castle Way, Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9ND |
Company Name | Hill Farm (Stanton) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Ensco 840 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Cumberland House 35 Park Row Nottingham NG1 6EE |
Company Name | Kinetica Energy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 28 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Company Name | Patterdale Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP |
Company Name | Ensco 850 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 01 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Percivals Barn Fairfields Farm Upper Weald Calverton Milton Keynes Buckinghamshire MK19 6EL |
Company Name | Options Network Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Urban Climb Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 26 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Chase 106 Brand Hill Woodhouse Eaves Loughborough Leicestershire LE12 8SS |
Company Name | AJM Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 46 Kempson Avenue Wylde Green Sutton Coldfield West Midlands B72 1HE |
Company Name | Mainsforth Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 29 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 New Walk Place Leicester LE1 6RU |
Company Name | Ensco 861 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 200 Woodford Road Woodford Cheshire SK7 1QF |
Company Name | NBS Repairers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Old Brickworks Church Lane Norton Worcester Worcestershire WR5 2PR |
Company Name | Crown Inn Italy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2011 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 103 Scotney Gardens St Peters Street Maidstone Kent ME16 0GT |
Company Name | E Recruit Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Profile Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 21 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 37 Porthill Road Shrewsbury SY3 3RN Wales |
Company Name | Xpert Thinking Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 01 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 207 Clarence Road Four Oaks Sutton Coldfield West Midlands B74 4LE |
Company Name | Infostream Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 10th Floor Hardman Street Spinningfields M3 3HF |
Company Name | Woodford Vale Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 6 Watling Close Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EZ |
Company Name | Ask Chacha UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2011 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Sleek Networks Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ |
Company Name | Recruit For Talent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | DMR Technologies Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ |
Company Name | Quays Concessions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1st Floor 9-10 Staple Inn Holborn London WC1V 7QH |
Company Name | Roxhill (Junction 16) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 27 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Fishtank Recruitment Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 22 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Midas Medical Recruitment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry CV7 7PT |
Company Name | Ensco 881 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwickshire CV34 6SN |
Company Name | Herts Restaurants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Ward Low Energy Design Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2011 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 50 Norfolk Road Erdington Birmingham West Midlands B23 6NB |
Company Name | Neutrino Bi Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | PPDG Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 20 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Shop 4 Deals Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 2 Victoria Close Three Legged Cross Wimborne BH21 6SX |
Company Name | Stonebridge Brighton Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 04 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address System 3 Limited Denton Hall Farm Road Denton Manchester M34 2SY |
Company Name | Name Your Number (INT) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 October 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF |
Company Name | Monalv Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 16 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 17 St Ann'S Square Manchester M2 7PW |
Company Name | Xchangeteam Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Ensco 897 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Web Employ Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Selection Services Intellectual Property Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 16 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Rutland House 44 Masons Hill Bromley BR2 9JG |
Company Name | Andbob Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 November 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 41 Glenthorn 41 The Downs Altrincham Cheshire WA14 2QG |
Company Name | Midlands Centre For Constructing Excellence Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (same day as company formation) |
Appointment Duration | 2 months (Resigned 02 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Stepnell House Lawford Road Rugby Warwickshire CV21 2UU |
Company Name | Coastal Marine Renewables Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Selima Holding Company Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Company Name | AVIC (Over Farm) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 26 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 9 Iron Bridge House 3 Bridge Approach London NW1 8BD |
Company Name | AVIC (Whitebreads Farm) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 26 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 9 Iron Bridge House 3 Bridge Approach London NW1 8BD |
Company Name | HGA 2011 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 15 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Hill Barn Lyde Hereford Herefordshire HR4 8AB Wales |
Company Name | Rothley Capital Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Betclub Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 02 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 1a-1d Roughmoor Trading Estate Williton Somerset TA4 4RF |
Company Name | Ensco 914 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 21 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ocean House Oxleasow Road Redditch Worcestershire B98 0RE |
Company Name | Chester Exhaust Supplies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 23 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Company Name | Ensco 919 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Ensco 922 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 March 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 25 Sedbergh Road Kendal Cumbria LA9 6AH |
Company Name | Eden Toiletries Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | 8 months (Resigned 08 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG |
Company Name | Henvill Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Walnut House Milton Road Repton Derby DE65 6FZ |
Company Name | Kelvin Way Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 04 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Axalta Powder Coating Systems Limited Whessoe Road Darlington DL3 0XH |
Company Name | Enscogw5 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 04 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Protega Buildings Kelvin Way West Bromwich West Midlands B70 7JZ |
Company Name | Patient Speculation.com Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Semaia Ventures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Castlefield House 3rd Floor Liverpool Road Castlefield Manchester Greater Manchester M3 4SB |
Company Name | Finemore Jill Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3rd Floor Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB |
Company Name | Corroless Corrosion Control Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Protega Buildings Kelvin Way West Bromwich West Midlands B70 7JZ |
Company Name | Finemore Gha Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Castlefield House 3rd Floor Liverpool Road Castlefield Manchester Greater Manchester M3 4SB |
Company Name | Jobs In Recruitment Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Treica Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2012 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 25 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Apartment C711 One Park West 3 Canyon'S Steps Liverpool L1 3BH |
Company Name | Ensco 937 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Tudorgate Grange Business Park Enderby Road Whetstone Leicester LE8 6EP |
Company Name | Fordham Sports Image Rights Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 31 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3 Field Court Field Court London WC1R 5EF |
Company Name | Brierley-Elliott Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU |
Company Name | Corporate Jets & Superyacht Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ |
Company Name | Bf Beef Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 39-44 Davy Close Park Farm Industrial Estate Wellingborough Northants NN8 6XX |
Company Name | Snug Textiles Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 29 June 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Company Name | Professional Loans Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 4 Clippers Quay Salford Quays Manchester M50 3BL |
Company Name | Huxleys In The Cotswolds Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Pim House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL |
Company Name | CNA Recruitment (Midlands) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | 8 months (Resigned 15 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | First Renewable (Kettering Wind) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | 5 months (Resigned 18 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 5a Tournament Court Edgehill Drive Warwick Warwickshire CV3 6LG |
Company Name | European Construction Costs Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 31 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Stone Monkey (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Securus Systems Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2012 (same day as company formation) |
Appointment Duration | 4 months (Resigned 29 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
Company Name | Encompass Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2012 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 22 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Ensco 948 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3 Hardman Street Spinningfields Manchester M3 3AT |
Company Name | Firecracker Talent Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 30 August 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Pertemps Portal Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Woodford Creek Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 134 Ballards Lane London N3 2PR |
Company Name | My Ky Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 Paternoster Square London EC4M 7DX |
Company Name | Associated Architects Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 September 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 Severn Street Place The Mailbox Birmingham West Midlands B1 1SE |
Company Name | Connection Riverside Birmingham (General Partner) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 September 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | HP Restaurants Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | 12 months (Resigned 19 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Beswick Paper Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 30 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Midpoint Park Kingsbury Road Sutton Coldfield West Midlands B76 1AF |
Company Name | NSEW Residential Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Propertyindex.com Global Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 29 Foregate Street Worcester Worcestershire WR1 1DS |
Company Name | Ensco 961 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales |
Company Name | Ensco 962 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales |
Company Name | Norcott Consultants Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 30 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | Neutrino Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1-2 Devon Way Longbridge Technology Park Birmingham West Midlands B31 2TS |
Company Name | Seneca Capital No. 1 Gp Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2012 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 12 The Parks Newton Le Willows Merseyside WA12 0JQ |
Company Name | Connection Riverside Sittingbourne (General Partner) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Pertemps Healthcare Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2012 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 27 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Company Name | Ensco 966 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
Company Name | PMMG Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Company Name | Burcote (Cladence) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB |
Company Name | Burcote (Threepland) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB |
Company Name | Burcote (Feoch) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 December 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB |
Company Name | Selection Services Ebt Trustee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Napoleon House 7 Basingstoke Road Riseley Reading RG7 1NW |
Company Name | Burcote General Partner Ii Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 15 Furzton Lake Milton Keynes MK4 1GA |
Company Name | Park House Projects Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Belmore Park Upham Hampshire SO32 1HQ |
Company Name | Pressevertrieb Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Burcote Wind Energy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 15 Furzton Lake Milton Keynes MK4 1GA |
Company Name | AVIC International Corporation (U.K.) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 9 Iron Bridge House Bridge Approach London NW1 8BD |
Company Name | Connection Riverside Bw2 (General Partner) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Fylde Utilities UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 05 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 52 The Villas Lytham Quays Lytham St Annes Lancashire FY8 5TH |
Company Name | Viama Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 Davenport Lane Broadheath Altrincham Cheshire WA14 5DS |
Company Name | Locus Arena Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Ensco 978 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Barclay House 2-3 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU Wales |
Company Name | CHC Property Division Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Maccorp UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Company Name | Connection Riverside Vauxhall (General Partner) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Dicewire Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 2 The Courtyard 283 Ashley Road Hale Altrincham WA14 3NG |
Company Name | Mail Order 4 X 4 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 26 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Mill Kingsteignton Road Newton Abbot TQ12 2QA |
Company Name | Thermotech Energi Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG |
Company Name | Aeroform Industries Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | Tide5 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Freetrade Exchange 37 Peter Street Manchester M2 5GB |
Company Name | Connection Riverside Warth (General Partner) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Cst Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | HQC Industries Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 June 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Duff & Phelps The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | Housing Ladder (Warbreck Gardens Blackpool) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address King Edward House 1 Jordangate Macclesfield SK10 1EE |
Company Name | Task Force Movement & Storage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Woodford Path Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 200 Woodford Road Woodford Stockport Cheshire SK7 1QF |
Company Name | Honwood Homes Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2013 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Victory House Vision Park Chivers Way Cambridge CB24 9ZR |
Company Name | Woodford Brook Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 30 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 6 Watling Close Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EZ |
Company Name | Andrew Higgitt Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 61 Charlotte Street St Pauls Square Birmingham B3 1PX |
Company Name | P J Furniture Co. Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Home Furniture Company Cambridge Road Croxton St. Neots Cambridgeshire PE19 6SS |
Company Name | The Elms Property Management Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 16 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Toronto Square Toronto Street Leeds LS1 2HJ |
Company Name | Ensco 1010 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2013 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 281 Bristol Avenue Blackpool FY2 0JF |
Company Name | Landsdown Consulting Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Gala House /3 Raglan Road Birmingham B5 7RA |
Company Name | Emlam Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 45-53 Chorley New Road Bolton BL1 4QR |
Company Name | Ensco 1012 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2013 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Marston House, Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD |
Company Name | C & F Skips Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Gala House /3 Raglan Road Birmingham B5 7RA |
Company Name | Majani Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | IZON Science Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 30 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Oxford Science Park Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA |
Company Name | Camka Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 3 Styal Grove Gatley Cheadle Cheshire SK8 4JS |
Company Name | Alycidon Capital Two Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB |
Company Name | W3P Platforms Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Focal Point Third Avenue Trafford Park Manchester M17 1FG |
Company Name | Grafenia Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Focal Point Third Avenue Trafford Park Manchester M17 1FG |
Company Name | 08785395 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Company Name | Visionaria Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Share The Loads.com Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2013 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 10 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 1 Victoria Road Ellistown Coalville Leicestershire LE67 1FH |
Company Name | Aitch Care Homes Holdco Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Company Name | Barons Eds Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Eden Hall Day Spa Elston Newark Notts NG23 5PG |
Company Name | Barons Hch Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire DE13 8QS |
Company Name | Aitch Care Homes Topco Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1st Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Company Name | BCL Legal In-House South And Europe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 December 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Fifth Floor 55 King Street Manchester M2 4LQ |
Company Name | Chatazap Labs Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Business Collaborator Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2014 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 07 July 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Reading Bridge House George Street Reading RG1 8LS |
Company Name | Howrigg Properties (Dulwich) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2014 (same day as company formation) |
Appointment Duration | 10 months (Resigned 20 November 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Ensco 1047 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 April 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 125 Colmore Row Birmingham West Midlands B3 3SD Registered Company Address 125 Colmore Row Birmingham West Midlands B3 3SD |
Company Name | Ensco 1049 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 February 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Delta Controls Limited Island Farm Avenue West Molesey Surrey KT8 2UZ Registered Company Address Delta Controls Limited Island Farm Avenue West Molesey Surrey KT8 2UZ |
Company Name | CGR Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 March 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ |
Company Name | Calm Collective Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 April 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Unit 1 Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX Wales Registered Company Address Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG |
Company Name | Ensco 1057 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2014 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 March 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA Registered Company Address Lynton House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NY |
Company Name | Big Red Group Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 April 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Level 8 Bauhaus Quay Street Manchester M3 3GY |
Company Name | Ensco 1064 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 15 August 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | AKE Ideas Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 May 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 7 St. Petersgate Stockport Cheshire SK1 1EB |
Company Name | Makewake Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 May 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH |
Company Name | Ensco 1069 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 June 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Rossington'S Business Park West Carr Road Retford Nottinghamshire DN22 7SW |
Company Name | Algar Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Intack Farm Old Clitheroe Road Dutton Preston PR3 2YU |
Company Name | STHL 2017 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2014 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 11 March 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 47 Market Place Henley On Thames Oxfordshire RG9 2AD Registered Company Address 14th Floor 103 Colmore Row Birmingham B3 3AG |
Company Name | Cortech Innovations Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 June 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Ship Canal House 98 King Street Manchester M2 4WU Registered Company Address 2 Silverdale Close Weston Crewe CW2 5GW |
Company Name | Goodbetterbest Ebt Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2014 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 September 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ Registered Company Address Unit 19 Hither Green Industrial Estate Clevedon BS21 6XU |
Company Name | Seneca (Homebuy) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | 4 days (Resigned 08 July 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 12 The Parks Newton-Le-Willows Merseyside WA12 0JQ |
Company Name | Aeternis (Somerset) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 06 February 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Ensco 1087 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 September 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD |
Company Name | Artorius Wealth Manchester Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 04 February 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Company Name | Infinity Bridging Gp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 17 September 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 4 Clippers Quay Salford Quays Manchester M50 3BL |
Company Name | Ast Investors Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 September 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Go Outdoors Fishing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 September 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Company Name | Zenzi Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 October 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 8 Church Street Esher Surrey KT10 8QS |
Company Name | Artorius (UK) Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2014 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 October 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 2nd Floor, The Boardwalk 21 Little Peter Street Manchester M15 4PS |
Company Name | Infinity Debt No. 1 Gp Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 4 Clippers Quay Salford Quays Manchester M50 3BL |
Company Name | Bridge Health 2015 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 December 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 77 London Road Sleaford Lincolnshire NG34 7LL Registered Company Address The Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY |
Company Name | Beaufort House Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 January 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Beaufort House Hunters Ride Lawnswood Stourbridge South Staffordshire DY7 5QN |
Company Name | The Tree & Hedge Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 19 December 2014) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire DE13 8QS Registered Company Address Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG |
Company Name | Connection Pentagon Nominee Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | South Coast Pier Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 19 February 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA Registered Company Address Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA |
Company Name | Spencers Solicitors Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2015 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 19 June 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Millenium Way Chesterfield Derbyshire S41 8ND Registered Company Address Spire Walk Business Park Derby Road Chesterfield Derbyshire S40 2WG |
Company Name | Kedaho Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Lumonics House Valley Drive Swift Valley Industria Rugby Warwickshire CV21 1TQ Registered Company Address Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ |
Company Name | Ensco 1134 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 06 August 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Granite One Hundred Acton Gate Stafford Staffordshire ST18 9AA |
Company Name | Bantry Equity Partners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 10 Brick Street London W1J 7HQ |
Company Name | Middle Littleton Manor Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2015 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 October 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG |
Company Name | Connection Torquay Nominee Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Earthmill Chp Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD |
Company Name | Ensco Roxhill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ Registered Company Address Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ |
Company Name | Roxhill (Howbury) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Ensco 1152 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | 2 months (Resigned 02 December 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 71/73 Hoghton Street Southport PR9 0PR |
Company Name | Ensco 1158 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2015 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 February 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Ship Canal House 98 King Street Manchester M2 4WU Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Laidlaw Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2015 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 December 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Kroll Advisory Ltd 4b Cornerblock 2 Cornwall Street Birmingham B3 2DX |
Company Name | LUMA Hammersmith Hotel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 March 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 7-10 Adam Street London WC2N 7AA Registered Company Address 7-10 Adam Street London WC2N 7AA |
Company Name | Rosehill Furniture Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 31 March 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 683-693 Wilmslow Road Didsbury M20 6RE |
Company Name | Lords Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 27 March 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD Registered Company Address Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD |
Company Name | Radms Trustee Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 09 May 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Midpoint Park Kingsbury Road Minworth Sutton Coldfield West Midlands B76 1AF Registered Company Address Midpoint Park Kingsbury Road Minworth Sutton Coldfield West Midlands B76 1AF |
Company Name | East Coast Concepts Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 24 June 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 1st Floor, Rational House Bridge Street Manchester M3 3BN |
Company Name | East Coast Concepts Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 June 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB |
Company Name | Bc Transport Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | 4 months (Resigned 20 December 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address No 1 Marsden Street Manchester M2 1HW Registered Company Address C/O A2e Industries Limited No 1 Marsden Street Manchester M2 1HW |
Company Name | Accentor Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 02 November 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Bjtii Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 14 November 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 17 Hanover Square London W1S 1BN |
Company Name | Index Wm (Holdings) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 24 November 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 45 Gresham Street London EC2V 7BG |
Company Name | Trolex Aporta Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 30 November 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport SK7 5DY Registered Company Address Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
Company Name | Caledonian Group Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 December 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Carlton Works Ossington Road Carlton-On-Trent Newark Nottinghamshire NG23 6NT Registered Company Address Carlton Works Ossington Road Carlton-On-Trent Newark Nottinghamshire NG23 6NT |
Company Name | Humberton Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 December 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 409-411 Croydon Road Beckenham BR3 3PP |
Company Name | Industrial Latex Compounds (Ossett) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 March 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Frp Advisory Trading Ltd 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Company Name | Sidcot Group (Chesterfield Mill) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 January 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Kpmg Llp 1 St Peter'S Square Manchester M2 3AE |
Company Name | Ensco 1224 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 April 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Copt Oak Barn, Ridgefield Business Park Nanpantan Road, Copt Oak Loughborough Leicestershire LE12 9YE |
Company Name | CM Harbour Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 April 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 70 Wilson Street London EC2A 2DB |
Company Name | Style Investment Ipr Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 May 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Duff & Phelps The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Style Investment Service Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 May 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Company Name | Style Investment Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 May 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Duff & Phelps Ltd. The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Calveton Style Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2017 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 May 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | Ensco 1240 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 June 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 12 St. James'S Square London SW1Y 4LB |
Company Name | Ensco 1244 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 August 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Optimum House Clippers Quay Salford M50 3XP Registered Company Address Mentor House Ainsworth Street Blackburn BB1 6AY |
Company Name | Cheshire House Estates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2017 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 14 August 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address St George'S House Chester Road Manchester Lancashire M15 4JE |
Company Name | Ensco 1268 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 14 December 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Suite 1.07 23-24 Berkeley Square London W1J 6HE Registered Company Address Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB |
Company Name | Blocktech Academy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2017 (same day as company formation) |
Appointment Duration | 2 months (Resigned 02 February 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Ensco 1269 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2017 (same day as company formation) |
Appointment Duration | 9 months (Resigned 31 August 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Blockway Capital Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 02 February 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Company Name | Ensco 1271 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 January 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Company Name | Project Guildhall Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 February 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | DSDG Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 April 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales Registered Company Address Southlands Sandy Lane Goostrey Crewe CW4 8NT |
Company Name | Project Eagle Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 April 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Ensco 1284 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 11 May 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Giant'S Basin Potato Wharf Castlefield Manchester M3 4NB Registered Company Address Level 8 Bauhaus 27 Quay Street Manchester M3 3GY |
Company Name | Monks & Crane Industrial Group Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2018 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 15 August 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 2 Atlantic Way Wednesbury WS10 7WW |
Company Name | Praetura Ventures Capital Growth Gp Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2018 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 29 October 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 3rd Floor Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address Level 8 Bauhaus Quay Street Manchester M3 3GY |
Company Name | Praetura Ventures Carry Gp Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2018 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 October 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 3rd Floor Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address Level 8 Bauhaus Quay Street Manchester M3 3GY |
Company Name | Davbriste Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2018 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 18 December 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 84 Manor Lane Halesowen B62 8QG |
Company Name | Praetura Ventures Nominees Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2018 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 October 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 3rd Floor Giants Basin Potato Wharf Manchester M3 4NB Registered Company Address Level 8 Bauhaus Quay Street Manchester M3 3GY |
Company Name | Ensco 1336 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2019 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 27 June 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Maddox House Maddox Street London W1S 2PZ Registered Company Address Maddox House Maddox Street London W1S 2PZ |
Company Name | TPI Code Creation Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2019 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 August 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Altosgroups Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 04 October 2019) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Gateley Legal 1 Paternoster Square London EC4M 7DX |
Company Name | T-Three Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 January 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | T-Three Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2019 (17 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 January 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | IWP Central London Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2019 (same day as company formation) |
Appointment Duration | 7 months (Resigned 20 July 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 16 Old Queen Street London SW1H 9HP Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | IWP Cheshire Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2020 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 July 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Ensco 1369 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 July 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address One Eleven Edmund Street Birmingham B3 2HJ |
Company Name | Ensco 1372 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2020 (same day as company formation) |
Appointment Duration | 3 months (Resigned 11 August 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 11th Floor, Chancery Place Brown Street Manchester M2 2JT |
Company Name | SPV Rock Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2020 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 15 October 2020) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Gateley Legal The Blade Abbey Square Reading RG1 3BE |
Company Name | Pavilion Capitol Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 February 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 19 Princess Road Ashton-In-Makerfield Wigan WN4 9DA Registered Company Address 19 Princess Road Ashton-In-Makerfield Wigan WN4 9DA |
Company Name | Ensco 1397 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2021 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 11 February 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 19 Princess Road Ashton-In-Makerfield Wigan WN4 9DA Registered Company Address 19 Princess Road Ashton-In-Makerfield Wigan WN4 9DA |
Company Name | Active Digital Media (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2021 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 09 March 2021) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Spectrum Benson Road Birchwood Warrington WA3 7PQ Registered Company Address The Spectrum Benson Road Birchwood Warrington WA3 7PQ |
Company Name | Ensco 1459 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2022 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 05 August 2022) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Active Pcb Solutions Limited Unit 4 Acre Road Reading RG2 0SU |
Company Name | Ensco 1507 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2023 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 14 July 2023) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address Unit 4 Acre Road Reading Berkshire RG2 0SU |
Company Name | PFW Realisations Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 01 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Rezatec Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | Ham Baker Group Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 10 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Kroll Advisory The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | Ham Baker Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | 1 week (Resigned 10 February 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Kroll Advisory The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | PSR Group Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 April 2017) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG |
Company Name | Paintbox Transportation Services Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 September 2018) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address C/O Interpath Ltd, 2nd Floor 45 Church Street Birmingham B3 2RT |
Company Name | JPS (Nottm) Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 07 November 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG Registered Company Address James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU |
Company Name | Csdgl Realisations 2022 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 20 November 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address 22 Regent Street Nottingham NG1 5BQ |
Company Name | Bericote Four Ashes Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL |
Company Name | Boston Healthcare Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2011 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Europa Link Sheffield Business Park Sheffield S9 1XU |
Company Name | Ensco 864 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
Company Name | Ide Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN |
Company Name | Synch Oils Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 April 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Ensco 936 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX |
Company Name | Playnation Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2012 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address Unit 17 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ |
Company Name | Carter Accommodation Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Company Name | Ensco 1035 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 07 January 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham West Midlands B3 2HJ Registered Company Address F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB |
Company Name | Kit For Kids Global Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | 8 months (Resigned 26 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address One Eleven Edmund Street Birmingham B3 2HJ Registered Company Address The Clock House 3-4 Bligh'S Road Bligh'S Meadow Sevenoaks Kent TN13 1DA |
Company Name | Roxhill (Maidstone) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Segro (Rushden) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ Registered Company Address C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Rocket Science Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 September 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Level 1, Devonshire House Mayfair Place London W1J 8AJ Registered Company Address 20 St. Andrew Street London EC4A 3AG |
Company Name | Ensco 1192 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 December 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9-10 Staple Inn Holborn London WC1V 7QH Registered Company Address C/O Azets Bede House Belmont Business Park Durham DH1 1TW |