Download leads from Nexok and grow your business. Find out more

Mr Michael James Ward

British – Born 65 years ago (January 1959)

Mr Michael James Ward
One Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Current appointments

Resigned appointments

934

Closed appointments

Companies

Company NamePatomi Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992 (3 years after company formation)
Appointment Duration10 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 NameBaker & Finnemore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (91 years, 1 month after company formation)
Appointment Duration3 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 NameGW 3155 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2003 (3 months, 3 weeks after company formation)
Appointment Duration14 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 NameRuby Brook Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2008 (same day as company formation)
Appointment Duration1 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 NameDWG Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2008 (same day as company formation)
Appointment Duration1 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 NameLOWE Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2008 (same day as company formation)
Appointment Duration1 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 NameRider Levett Bucknall Digital UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment Duration1 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 NameNetwork Brand Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment Duration3 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 NameMayflex Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration1 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 NameMagroup Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration1 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 NameTrue Design Holdings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment Duration1 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 NameMayflex UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment Duration2 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 NameExcel Networking Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment Duration5 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 NamePriory Park (Dudley) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment Duration1 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 NameNGH (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2008 (same day as company formation)
Appointment DurationResigned 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 NameKensington Gardens Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration1 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 NameFairfields Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (same day as company formation)
Appointment Duration1 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 NameE.ON UK Ps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration1 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 NamePhoenix Court Resident'S Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration1 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 NameIndaver (NI) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration3 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 NameMomenta Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment Duration3 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 NameEnsco 722 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration3 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 NameDelami Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration1 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 NameBlue Moon Blood Stock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment Duration1 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 NameChester Point Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2009 (same day as company formation)
Appointment Duration1 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 NameTrinity It Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment Duration2 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 NameCaspian High Speed Ferries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration2 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 NameDigital Transformation Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameCofton Drives Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration4 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 NameBlachford UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration2 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 NameASG Group Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment Duration6 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 NameJp Engraving Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment Duration4 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 NameThe Edge (Warstock) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment Duration11 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 NameSevenoaks Management Company (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment Duration10 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 NameSevenoaks Management Company (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment Duration10 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 NameNetwork Open Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment Duration3 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 NameCoventry Engineering Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration1 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 NameRMG Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment Duration5 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 NameLovell Property Rental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment Duration1 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 NameCEMA Tracking Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment Duration3 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 NameIndustrial Speciality Lubricants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment Duration1 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 NameCNA International (Franchising And Training) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration1 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 NameMidas Fms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (3 years, 8 months after company formation)
Appointment Duration1 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 NameGodwin Close (No. 2) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration2 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 NameRWE Renewables UK Zone Six Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment Duration1 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 NameEnsco 764 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration4 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 NameJobs4Uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2009 (same day as company formation)
Appointment Duration3 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 NameRoxhill Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment Duration2 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 NameFauners Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment Duration4 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 NameBMS Corporate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment Duration1 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 NameHBA Consulting Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (same day as company formation)
Appointment Duration2 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 NameCoventry Rugby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment Duration3 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 NameNaismiths Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment Duration1 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 NameNighthawk Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment Duration3 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 NamePrimetake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration1 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 NameIndustrial & Commercial Coatings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration6 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 NameEnsco 782 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration2 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 NameFM Property Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration6 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 NameBeaumont Leys Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment Duration3 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 NameZoncolan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment Duration2 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 NameCMI Offshore Marine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2010 (same day as company formation)
Appointment Duration2 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 NameTroy (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment Duration2 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 NameIn 'N' Out Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment Duration1 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 NameIn 'N' Out Centres (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment Duration1 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 NameProsperity Wealth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment Duration2 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 NameLaweditor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameRobell Maintenance Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment Duration4 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 NameSegro (Kettering) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameEboracum Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment Duration1 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 NameStaycity Sps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameEnsco 807 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration3 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 NameHippo Homes Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment Duration3 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 NameMedici Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment Duration2 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 NameLPC Hulton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2010 (same day as company formation)
Appointment Duration2 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 NameRoxhill (Peterborough) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment Duration1 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 NameRGB Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration1 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 NameRoxhill Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment Duration2 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 NameRoxhill Developments Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment Duration2 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 NameEnsco 812 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment Duration2 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 NameRoxhill (Peterborough Infrastructure) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment Duration1 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 NameGreenphire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment Duration2 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 NameEnsco 818 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment Duration6 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 NameSondex Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment Duration9 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 NameMcCallan Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment Duration1 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 NameKinaxia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment Duration2 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 NameCopthorne Grange Management Company No 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2010 (same day as company formation)
Appointment Duration1 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 NameEnsco 827 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment Duration3 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 NameHannington Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment Duration3 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 NameCastle Hill Dental Practice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment Duration1 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 NameEducation Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment Duration2 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 NameZeder Corporation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment Duration1 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 NameEnsco 829 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration3 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 Name3 Central Avenue (West Bridgford) UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration3 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 NameESOS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration2 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 NameMaggy Pie Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment Duration1 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 NameStreets Isa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment Duration1 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 NameCommercial Corporate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment Duration3 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 NameEnsco 835 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2011 (same day as company formation)
Appointment Duration3 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 NameE.ON UK Infrastructure Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment Duration4 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 NameWhinfield Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment Duration9 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 NameY Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment Duration4 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 NameSegro (EMG) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment Duration6 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 NameMoneyplus Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment Duration1 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 NameMoneyplus Intermediary Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment Duration1 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 NameSheridan Maine Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment Duration1 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 NameE.ON Connecting Energies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment Duration1 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 NameTalent Match Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment Duration1 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 NameEOT Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment Duration5 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 NameEOTH Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment Duration5 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 NameGreenway Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment Duration2 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 NameX2 Fls Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment Duration2 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 NameSJR Kmn Woking 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment Duration1 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 NameHilary Meredith Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment Duration1 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 NameAngel Springs Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment Duration2 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 NameGR8 Space (Green Hall) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment Duration1 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 NameSegro (Coventry) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment Duration1 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 NameVectric International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment Duration1 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 NameOPG Midlands Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment Duration2 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 NameLionweld Steel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment Duration1 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 NameAvfuel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment Duration1 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 NameFillongley Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment Duration1 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 NameStaycity Heathrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment DurationResigned 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 NameSeafresh Group (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2011 (same day as company formation)
Appointment Duration3 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 NameKettering Energy Tariff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment Duration1 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 NameWd Derby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned 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 NameTialis Essential It Financing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration2 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 NameRecruit4Talent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment Duration1 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 NameEmpire Medical Locums Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment Duration1 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 NameLongburn Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment Duration2 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 NameEMT ( UK ) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment Duration1 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 NameMountpark Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment Duration3 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 NameLPC (Spindletree Avenue) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration2 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 NameAviation Recruitment Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment Duration1 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 NameLablogic Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment Duration4 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 NameLifetime Brands UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment Duration1 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 NameNetwork Executive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment Duration1 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 NamePertemps Medical Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment Duration1 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 NameLablogic (2012) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment Duration6 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 NameRider Levett Bucknall Contract Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment Duration1 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 NameLifetime Brands Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment Duration6 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 NameSimply Cartons Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment Duration1 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 NameD. Fielding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration3 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 NameGallagher Family Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration1 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 NameTrueform Engineering Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration4 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 NameNRG Riverside Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment Duration6 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 NameSea Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration1 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 NameEnsco 898 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration1 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 NameFastcorp 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment Duration5 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 NameGigantic Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment Duration2 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 NameEnsco 902 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment Duration3 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 NameAlycidon Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment Duration4 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 NameManchester Metronet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment Duration5 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 NameWDRS Collections Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment Duration1 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 NamePurchase Homes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment Duration2 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 NameHuman Cloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment Duration1 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 NameSimply Sport Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment Duration1 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 NameEnsco 908 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration1 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 NameGKA International (North America) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment Duration1 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 NameHarrowden Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment Duration2 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 NameAdvanced Interactive Materials Science Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment Duration3 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 NameMediena Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned 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 NameDale Erskine Power Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment Duration5 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 NameDebrett'S Prestige Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration1 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 NameThe Independent Coatings Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment Duration1 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 NameEnsco 928 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment Duration1 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 NameTFM Gh Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment Duration1 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 NameSheridan Maine (South East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment Duration5 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 NameE.ON Project Earth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment Duration1 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 NameOHOB Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment Duration3 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 NameIronwood Flooring Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment Duration4 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 NamePraetura Properties (Balgarth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment Duration2 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 NameAlpha Stanway Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment Duration1 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 NameClick Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment Duration1 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 NamePembridge Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment Duration6 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 NameParagon Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2012 (same day as company formation)
Appointment Duration1 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 NameSheridan Maine (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment Duration1 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 NameBerkeley Latimer Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment Duration3 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 NameEque2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment Duration1 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 NameRoxhill (Gateway) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2012 (same day as company formation)
Appointment Duration3 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 NameStadimax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (same day as company formation)
Appointment Duration5 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 NameConnection Capital Carried Interest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment Duration4 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 NameWhite Hot Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment Duration1 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 NameIntelesant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment Duration2 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 NameTrolex Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment Duration1 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 NameC-Kore Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment Duration4 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 NameThe Angus Eliot Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment Duration5 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 NameVesta Software Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment Duration1 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 NameSeneca Capital Carry Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment Duration5 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 NameEnsco 963 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment Duration1 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 NameTemplatecloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment Duration1 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 NameEnsco 969 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment Duration2 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 NameW3P Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment Duration2 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 NameNasmyth Composites Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment Duration1 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 NameMediabox Broadcasting International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment Duration6 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 NameAmpacet Distribution UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2013 (same day as company formation)
Appointment Duration3 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 NameInvestpoint Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment Duration1 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 NameCreative Enterprise Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment Duration1 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 NameKinaxia Logistics Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned 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 NamePrecision Investment Castings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameProchaete Innovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment Duration1 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 NamePraetura Asset Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameAdeseal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration2 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 NameRoxhill (Newbridge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameFairway Travel Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment Duration1 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 NameLiaise Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment Duration1 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 NameLiaise Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment Duration1 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 NameEnsco 986 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration1 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 NameCityblock (Gillows) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment Duration1 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 NameAston Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment Duration5 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 NameSitestream Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment Duration3 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 NameIntuita Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment Duration3 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 NameHallmark - By Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment Duration1 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 NameNasmyth Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment Duration2 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 NameGrafenia Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration1 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 NameClearaway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment Duration1 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 NameEarthmill Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment Duration1 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 NameThermotech Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration1 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 NameCMI Roadbuilding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment Duration3 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 NameSorted Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment Duration1 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 NameDual-Stream Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment Duration1 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 NamePlanet Pharma Staffing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment Duration1 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 NamePlanet Equity Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment Duration1 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 NameE5 Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (same day as company formation)
Appointment Duration5 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 NameDM Corporate Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment Duration1 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 NameDrivermetrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment Duration1 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 NameKEE Safety Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment Duration2 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 NameBreeze Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (same day as company formation)
Appointment Duration4 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 NamePraetura Asset Finance (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration5 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 NameEnsco 1020 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration3 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 NamePraetura Asset Finance (SB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment Duration1 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 NameElwood Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2013 (same day as company formation)
Appointment Duration1 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 NameImpero Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment Duration1 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 NameEnsco 1032 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment Duration1 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 NameExposure Analytics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment Duration2 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 NameVirtua Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (same day as company formation)
Appointment Duration1 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 NameThe Light Cinemas (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2013 (same day as company formation)
Appointment Duration1 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 NamePrism Medical Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment Duration2 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 NamePraetura Asset Finance (L) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2014 (same day as company formation)
Appointment DurationResigned 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 NameWoodford Lake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment Duration3 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 NameImagination Thirty Five Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2014 (same day as company formation)
Appointment Duration1 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 NameWa Capital Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2014 (same day as company formation)
Appointment Duration3 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 NameHCH Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2014 (same day as company formation)
Appointment Duration1 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 NameAmadeus One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration4 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 NameEnsco 1053 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (same day as company formation)
Appointment Duration1 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 NameEPI Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment Duration2 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 NameImpero Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameQ Underwriting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration1 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 NameGrafenia Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment DurationResigned 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 NamePraetura Asset Finance (IFF) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment DurationResigned 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 NameEPI Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2014 (same day as company formation)
Appointment Duration2 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 NameEPI Americas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (same day as company formation)
Appointment Duration2 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 NameArtorius Wealth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment Duration4 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 NameEnsco 1066 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment Duration3 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 NameEnsco 1067 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment Duration4 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 NameEnsco 1068 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment Duration3 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 NameAlycidon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment Duration1 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 NameNasmyth Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment Duration4 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 NameHenley Enterprise Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment Duration1 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 NameGallagher Opportunities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (same day as company formation)
Appointment Duration1 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 NameHenley Enterprise Park Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment Duration1 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 NameEnsco 1078 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment Duration1 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 NameEnsco 1076 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment Duration2 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 NameClairfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration1 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 NameIntrinsic (Homebuy) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2014 (same day as company formation)
Appointment DurationResigned 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 NameArtorius Wealth (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (same day as company formation)
Appointment Duration2 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 NameJohn Charcol Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment Duration6 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 NameEnsco 1084 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration6 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 NameJohn Charcol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration3 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 NameWren Sterling Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2014 (same day as company formation)
Appointment Duration3 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 NameWillys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2014 (same day as company formation)
Appointment Duration1 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 Name23.5 Degrees Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2014 (same day as company formation)
Appointment Duration2 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 NameAdvanced Music Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (same day as company formation)
Appointment Duration1 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 NameThe Light Cinemas (Cambridge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2014 (same day as company formation)
Appointment Duration1 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 NameArtorius Wealth Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (same day as company formation)
Appointment Duration2 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 NameWhinfield Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment Duration3 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 NameEnsco 1089 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2014 (same day as company formation)
Appointment Duration2 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 NameEnsco 1090 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2014 (same day as company formation)
Appointment Duration2 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 NameWindmill Road Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (same day as company formation)
Appointment Duration2 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 NameEnsco 1096 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment Duration5 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 NameJamanisi Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment Duration3 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 NameJacopa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2014 (same day as company formation)
Appointment Duration1 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 NameEnsco 1109 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2015 (same day as company formation)
Appointment Duration3 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 NameArctos Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment Duration3 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 NameEnsco 1111 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment Duration3 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 NameCMI Concrete Machinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2015 (same day as company formation)
Appointment Duration5 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 NameFlow UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2015 (same day as company formation)
Appointment Duration1 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 NameAstondown Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment Duration1 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 NameG.B. Lubricants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment Duration5 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 NamePeriod Country Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2015 (same day as company formation)
Appointment Duration1 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 NameGateley (Holdings) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2015 (5 months, 2 weeks after company formation)
Appointment Duration8 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 NameGateley Ebt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2015 (same day as company formation)
Appointment Duration6 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 NameGateley Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2015 (6 months after company formation)
Appointment Duration4 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 NameTactus Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2015 (same day as company formation)
Appointment Duration3 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 NameTrueform Engineering Holdings Ebt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2015 (same day as company formation)
Appointment Duration1 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 NameBaxter (Opco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment Duration1 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 NameRobust Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2015 (same day as company formation)
Appointment Duration2 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 NameLedbb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment Duration3 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 NameIntelligent Energy Saving Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2015 (same day as company formation)
Appointment Duration1 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 NameGranite One Hundred Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment Duration3 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 NameTDGL 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment Duration1 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 NameWind Energy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameIconichem Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2015 (same day as company formation)
Appointment Duration2 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 NameSegro (Coventry M6 J2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameSegro (Tilbury 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameAtlantic House Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment Duration2 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 NameCMI International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2015 (same day as company formation)
Appointment Duration2 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 NameTennals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2015 (same day as company formation)
Appointment Duration1 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 NameMet-Fin Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2015 (same day as company formation)
Appointment Duration2 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 NameParagon Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment Duration1 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 NameInfinities Retail Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment Duration2 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 NameEnsco 1154 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment Duration1 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 NameLine Concept Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (same day as company formation)
Appointment Duration3 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 NameEnsco 1160 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2015 (same day as company formation)
Appointment Duration4 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 NameNestings Redleaf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2015 (same day as company formation)
Appointment Duration1 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 NameGoddard Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration2 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 NameGiacom (Cloud) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2016 (same day as company formation)
Appointment Duration2 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 NamePraetura Cacumen Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment Duration2 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 NameClothingsites Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (same day as company formation)
Appointment Duration1 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 NameEnsco 1177 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration2 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 NameCountryside Properties (WGL) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration3 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 NameMutley Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment Duration7 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 NameCountryside Properties (WHL) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2016 (same day as company formation)
Appointment Duration2 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 NameExpolink Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration1 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 NameEnsco 1183 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment Duration1 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 NameK&K Investments (Birmingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment Duration2 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 NameRoxhill (Newport Pagnell) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2016 (same day as company formation)
Appointment Duration4 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 NameRULA Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment Duration3 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 NameExtinguish Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment Duration2 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 NameDEX Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2016 (same day as company formation)
Appointment Duration3 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 NameHummingbird Crm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2016 (same day as company formation)
Appointment Duration10 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 NameHealthpoint 2016 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2016 (same day as company formation)
Appointment Duration2 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 NameH&H Acoustics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2016 (same day as company formation)
Appointment Duration2 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 NameProject Milano Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2016 (same day as company formation)
Appointment Duration3 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 Name3Difs Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2016 (same day as company formation)
Appointment Duration1 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 NameEnsco 1212 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2016 (same day as company formation)
Appointment Duration3 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 NameTDGL 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2017 (same day as company formation)
Appointment Duration1 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 NameEnsco 1214 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2017 (same day as company formation)
Appointment Duration6 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 NameRh Holdings Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment Duration3 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 NameTMAT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (same day as company formation)
Appointment Duration1 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 NameRULA Developments (Immingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment Duration3 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 NameLCA Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment Duration2 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 NameEnsco 1227 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment Duration1 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 NameBaloo Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2017 (same day as company formation)
Appointment DurationResigned 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 NameCyberfort Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment Duration1 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 NameBridge Farm Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment Duration3 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 NameLCA Controls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2017 (same day as company formation)
Appointment Duration1 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 NameJ Henry Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2017 (same day as company formation)
Appointment Duration1 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 NameDura Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2017 (same day as company formation)
Appointment Duration5 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 NameCalveton UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2017 (same day as company formation)
Appointment Duration1 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 NameBridge Farm Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration1 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 NameTBA Pt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2017 (same day as company formation)
Appointment Duration1 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 NameBrennan Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration1 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 NameJungle Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2017 (same day as company formation)
Appointment Duration1 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 NameCityblock Lettings (Reading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2017 (same day as company formation)
Appointment Duration2 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 NameStanthorne (Tarporley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2017 (same day as company formation)
Appointment Duration4 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 NameCPG Chester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration1 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 NameCPG Macclesfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2017 (same day as company formation)
Appointment Duration1 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 NameCPG Bristol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2017 (same day as company formation)
Appointment Duration1 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 NameOphiuchus Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2017 (same day as company formation)
Appointment Duration1 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 NameNRG Fleet Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2017 (same day as company formation)
Appointment Duration1 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 NameMauveworx Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2017 (same day as company formation)
Appointment Duration1 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 NamePraetura Debt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2017 (same day as company formation)
Appointment Duration1 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 NameEnsco 1260 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2017 (same day as company formation)
Appointment Duration1 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 NameJ. Hansam Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2017 (same day as company formation)
Appointment Duration1 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 NameDreoilin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2017 (same day as company formation)
Appointment Duration1 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 NameElectra Commercial Vehicles Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2017 (same day as company formation)
Appointment Duration2 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 NameBc Transport (Bollington) 1991 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration2 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 NameConnexion Precision Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2017 (same day as company formation)
Appointment Duration4 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 NameLexplore Analytics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2017 (same day as company formation)
Appointment Duration2 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 NameStudy Inn (Marlborough St) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2017 (same day as company formation)
Appointment Duration4 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 NameArcturus Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment Duration1 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 NameValorem Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration2 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 NameEnsco 1281 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2018 (same day as company formation)
Appointment Duration6 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 NameConnexion Precision Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2018 (same day as company formation)
Appointment Duration1 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 NameOptimal Audio Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration1 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 NameKiddy & Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2018 (same day as company formation)
Appointment Duration4 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 NameEnsco 1292 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration6 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 NamePraetura Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration2 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 NamePAF Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2018 (same day as company formation)
Appointment Duration3 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 NamePraetura Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2018 (same day as company formation)
Appointment Duration1 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 NamePanicium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2018 (same day as company formation)
Appointment Duration3 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 NameFieldway Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2018 (same day as company formation)
Appointment Duration3 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 NameM&P Dry Riser Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2018 (same day as company formation)
Appointment Duration1 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 NameUAP Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2018 (same day as company formation)
Appointment Duration1 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 NameWestcott Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2018 (same day as company formation)
Appointment Duration5 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 NamePNFT 5 (Unicorn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2018 (same day as company formation)
Appointment Duration2 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 NameChina Strategic Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2018 (same day as company formation)
Appointment Duration10 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 NameUAP Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2018 (same day as company formation)
Appointment Duration2 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 NameUAP Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2018 (same day as company formation)
Appointment Duration2 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 NameProject Belize Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2018 (same day as company formation)
Appointment Duration2 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 NameProject Mars Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2018 (same day as company formation)
Appointment Duration3 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 NameEzitracker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2018 (same day as company formation)
Appointment Duration1 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 NameVision Linens Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2018 (same day as company formation)
Appointment Duration1 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 NameEnsco 1314 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2018 (same day as company formation)
Appointment Duration5 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 NameProject Mars Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment Duration3 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 NamePl Victoria Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2018 (same day as company formation)
Appointment Duration3 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 NamePl North Bridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2018 (same day as company formation)
Appointment Duration3 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 NameOphiuchus Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2018 (same day as company formation)
Appointment Duration1 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 NameStudy Inn (Lemyngton St) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2018 (same day as company formation)
Appointment Duration1 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 NameEnsco 1320 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2018 (same day as company formation)
Appointment Duration5 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 NameEnsco 1322 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2018 (same day as company formation)
Appointment Duration3 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 NameThe Pcms Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2019 (same day as company formation)
Appointment Duration1 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 NameBounce Together Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2019 (same day as company formation)
Appointment Duration2 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 NameMade Of Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2019 (same day as company formation)
Appointment Duration3 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 NamePhosphonics Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2019 (same day as company formation)
Appointment Duration1 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 NameEnsco 1327 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2019 (same day as company formation)
Appointment Duration1 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 NameCorstorphine + Wright Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2019 (same day as company formation)
Appointment Duration3 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 NameCity Gaming Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2019 (same day as company formation)
Appointment Duration3 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 NameNew York Bakery Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2019 (same day as company formation)
Appointment Duration1 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 NameCity Gaming Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (same day as company formation)
Appointment Duration2 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 NameStudy Inn Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (same day as company formation)
Appointment Duration1 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 NameEnsco 1337 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2019 (same day as company formation)
Appointment Duration3 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 NameAtlantic House Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2019 (same day as company formation)
Appointment Duration2 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 NameEssex St (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2019 (same day as company formation)
Appointment Duration2 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 NameDelta Controls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2019 (same day as company formation)
Appointment Duration2 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 NameCorstorphine + Wright Ebt Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2019 (same day as company formation)
Appointment Duration2 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 NamePlot 10 Dvp Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2019 (same day as company formation)
Appointment Duration1 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 NameScarlets (Properties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2019 (same day as company formation)
Appointment Duration3 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 NameOFJ Topco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2019 (same day as company formation)
Appointment DurationResigned 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 NameLima Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2019 (same day as company formation)
Appointment Duration1 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 NameAquila Mga Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2019 (same day as company formation)
Appointment Duration4 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 NameEnsco 1347 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment Duration4 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 NamePraetura Debt Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment Duration4 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 NameStratus Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2019 (same day as company formation)
Appointment Duration3 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 NameSmartsourcing Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (same day as company formation)
Appointment Duration2 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 NameEnsco 1353 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (same day as company formation)
Appointment Duration3 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 NameClan Glow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2019 (same day as company formation)
Appointment Duration6 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 NamePod Park Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2019 (same day as company formation)
Appointment Duration2 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 NameAppleton Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration6 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 NameEnsco 1357 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration7 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 NameEnsco 1359 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2019 (same day as company formation)
Appointment Duration2 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 NameT-Three Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (19 years, 8 months after company formation)
Appointment Duration3 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 NameIWP Aberdeen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2019 (same day as company formation)
Appointment Duration4 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 NameTDG 2021 Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2020 (same day as company formation)
Appointment Duration11 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 NameTDG 2021 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2020 (same day as company formation)
Appointment Duration11 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 NameEnsco 1367 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2020 (same day as company formation)
Appointment Duration1 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 NameEnsco 1366 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2020 (same day as company formation)
Appointment Duration3 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 NameHapol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration4 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 NameIWP Hunter Hammond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2020 (same day as company formation)
Appointment Duration1 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 NameEnsco 1375 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2020 (same day as company formation)
Appointment Duration3 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 NameEstar Truck And Van Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration2 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 NameEnsco 1378 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration1 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 NameLPC1 Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2020 (same day as company formation)
Appointment Duration1 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 NameJST Ports And Logistics Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2020 (same day as company formation)
Appointment Duration1 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 NameIWP Norfolk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2020 (same day as company formation)
Appointment Duration2 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 NameChameleon Technology Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2020 (same day as company formation)
Appointment Duration1 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 NameTranscrip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2020 (same day as company formation)
Appointment Duration2 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 NameProject Altair Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2020 (same day as company formation)
Appointment Duration2 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 NameProject Altair Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2020 (same day as company formation)
Appointment Duration2 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 NameJascots Wine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2020 (same day as company formation)
Appointment Duration2 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 NameIWP Newcastle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2020 (same day as company formation)
Appointment Duration4 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 NameBramble Foods Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2020 (same day as company formation)
Appointment Duration3 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 NameIWP Edinburgh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2020 (same day as company formation)
Appointment Duration3 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 NamePresford Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration1 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 NameProject Trinity Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2021 (same day as company formation)
Appointment Duration4 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 NameProject Trinity Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2021 (same day as company formation)
Appointment Duration3 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 NameBredbury Hall Propco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (same day as company formation)
Appointment Duration2 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 NameDealspan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (same day as company formation)
Appointment Duration4 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 NameIWP East Midlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2021 (same day as company formation)
Appointment Duration1 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 NameThe 55 Group (Topco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2021 (same day as company formation)
Appointment Duration3 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 NameThe 55 Group (Midco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2021 (same day as company formation)
Appointment Duration2 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 NamePagabo Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2021 (same day as company formation)
Appointment Duration2 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 NameIKOR Px Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2021 (same day as company formation)
Appointment Duration3 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 NameGateley Omega Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2021 (same day as company formation)
Appointment Duration1 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 NameIWP Leeds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2021 (same day as company formation)
Appointment Duration5 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 NameCWDG Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2021 (same day as company formation)
Appointment Duration1 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 NameEnsco 1416 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2021 (same day as company formation)
Appointment Duration4 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 NameEnsco 1772 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2021 (same day as company formation)
Appointment Duration3 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 NameSTS Defence Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2021 (same day as company formation)
Appointment Duration3 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 NameEnsco 1420 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2021 (same day as company formation)
Appointment Duration2 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 NameEnsco 1424 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2021 (same day as company formation)
Appointment Duration1 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 NameCentral Roofing Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2021 (same day as company formation)
Appointment Duration5 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 NameCentral Roofing Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2021 (same day as company formation)
Appointment Duration5 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 NameShapers' Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2021 (same day as company formation)
Appointment Duration1 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 NameEnsco 1426 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2021 (same day as company formation)
Appointment Duration5 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 NameArgyle Construction (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2021 (same day as company formation)
Appointment Duration2 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 NameMalvern Tubular Components Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2021 (same day as company formation)
Appointment Duration1 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 NameMaxpower Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2021 (same day as company formation)
Appointment Duration4 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 NameIEG Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2021 (same day as company formation)
Appointment Duration1 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 NameDuomed Holding UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2021 (same day as company formation)
Appointment Duration1 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 NameAsia Technology Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2021 (same day as company formation)
Appointment Duration3 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 NameRanger Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2021 (same day as company formation)
Appointment Duration6 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 NameAmberjack Ebt Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2021 (same day as company formation)
Appointment Duration6 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 NameSLGM Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2021 (same day as company formation)
Appointment Duration3 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 NameDexastrong Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2021 (same day as company formation)
Appointment Duration4 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 NameEnsco 1442 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2021 (same day as company formation)
Appointment Duration7 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 NameEnsco 1443 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2022 (same day as company formation)
Appointment Duration1 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 NameProject Thunder Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2022 (same day as company formation)
Appointment Duration3 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 NameYALM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2022 (same day as company formation)
Appointment Duration2 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 NameUK Court Lane Dc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2022 (same day as company formation)
Appointment Duration1 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 NameSTS Defence Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2022 (same day as company formation)
Appointment Duration1 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 NameProject Thunder Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2022 (same day as company formation)
Appointment Duration2 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 NameNAC Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2022 (same day as company formation)
Appointment Duration3 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 NameProject Emanuel Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2022 (same day as company formation)
Appointment Duration1 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 NameProject Emanuel Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2022 (same day as company formation)
Appointment Duration1 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 NameProject Indigo Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2022 (same day as company formation)
Appointment Duration3 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 NameProject Indigo Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2022 (same day as company formation)
Appointment Duration3 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 NameProject Emanuel Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration2 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 NameHuman Shared Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration3 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 NameMagnus Financial Discretionary Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration6 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 NameBewise Waste Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2022 (same day as company formation)
Appointment Duration2 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 NameEnsco 1466 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2022 (same day as company formation)
Appointment Duration2 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 NameTKC Group Holdings (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2022 (same day as company formation)
Appointment Duration4 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 NameHorneywink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2023 (same day as company formation)
Appointment Duration4 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 NameDigitek Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2023 (same day as company formation)
Appointment Duration2 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 NameEurotek Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2023 (same day as company formation)
Appointment Duration3 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 NameBreak UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2023 (same day as company formation)
Appointment Duration8 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 NameSoc UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2023 (same day as company formation)
Appointment Duration8 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 NameAIG (SLB) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2023 (same day as company formation)
Appointment Duration2 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 NameChapmans Agricultural Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2023 (same day as company formation)
Appointment Duration7 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 NameEnsco 1491 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2023 (same day as company formation)
Appointment Duration2 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 NameJML Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2023 (same day as company formation)
Appointment Duration2 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 NameHyperion Equity Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2023 (same day as company formation)
Appointment Duration1 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 NameProject Crown Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2023 (same day as company formation)
Appointment Duration1 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 NameRanger Midco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2023 (same day as company formation)
Appointment Duration5 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 NameRanger Topco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2023 (same day as company formation)
Appointment Duration5 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 NameProject Crown Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2023 (same day as company formation)
Appointment Duration1 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 NameHyperion Equity Partners Holdings I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2023 (same day as company formation)
Appointment Duration4 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 NameEnsco 1506 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2023 (same day as company formation)
Appointment Duration1 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 NameSoftware Circle Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2023 (same day as company formation)
Appointment Duration5 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 NameTitan Wealth Settlement & Custody Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2023 (same day as company formation)
Appointment Duration10 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 NameProject Alpha Bidco Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2023 (same day as company formation)
Appointment Duration3 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 NameProject Alpha Bidco I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2023 (same day as company formation)
Appointment Duration3 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 NameEnsco 1521 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2023 (same day as company formation)
Appointment Duration4 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 NameProject H2O Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2023 (same day as company formation)
Appointment Duration1 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 NameEnsco 1520 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2023 (same day as company formation)
Appointment Duration2 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 NameEnsco 1525 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2023 (same day as company formation)
Appointment Duration2 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 NameNCM Investments Ix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2023 (same day as company formation)
Appointment Duration3 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 NameTitan Investment Management Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2023 (same day as company formation)
Appointment Duration4 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 NameProject Alpha Security Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2023 (same day as company formation)
Appointment DurationResigned 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 NameMayflex Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment Duration4 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 NameCoventry Toolholders Ltd.
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration1 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 NameThe Education Network (Midlands) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration2 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 NameStation Post Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment Duration1 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 NameGrainmarket Asset Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment Duration6 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 NameGrainmarket Asset (Nominees) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameESP Technology Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration3 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 NameAxalta Coating Systems West Bromwich UK Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment Duration1 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 NameStarcount Eis Nominees Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration1 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 NameEnsco 995 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2013 (same day as company formation)
Appointment Duration2 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 NameEnsco 996 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment Duration2 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 NameMobedia Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment Duration3 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 NameOrbitsound Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration5 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 NameEnsco 1155 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment Duration1 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 NameEC3 Brokers Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2017 (same day as company formation)
Appointment Duration8 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 NameEnsco 1338 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2019 (same day as company formation)
Appointment Duration1 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 NameC.L. Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (1 month, 3 weeks after company formation)
Appointment DurationResigned 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 NameCastle Links Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2001 (5 years, 5 months after company formation)
Appointment Duration3 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 NameEnsco 707 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2008 (same day as company formation)
Appointment Duration1 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 NameEnsco 703 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (1 week, 2 days after company formation)
Appointment Duration1 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 NameMIG Pub Vision Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2008 (4 weeks, 1 day after company formation)
Appointment Duration5 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 NameEnsco 694 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2008 (2 months after company formation)
Appointment Duration1 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 NameV1S1On Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2008 (3 months, 2 weeks after company formation)
Appointment Duration4 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 NameTalent Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (3 years, 1 month after company formation)
Appointment Duration2 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 NamePertemps Network Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (2 years, 3 months after company formation)
Appointment Duration2 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 NamePertemps Networks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (2 years, 3 months after company formation)
Appointment Duration2 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 NameSulyn Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (same day as company formation)
Appointment Duration5 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 NameEIC Energy Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (2 months, 1 week after company formation)
Appointment Duration3 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 NameThe Recruitment Network Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment Duration3 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 NameEnsco 708 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration3 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 NameWallace Electrical Distributors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned 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 NameMayflex Far East Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment Duration2 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 NameA D Science Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration1 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 NameFinchampstead Inns Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration1 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 NameEnsco 720 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment Duration3 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 NameKaonix Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2009 (same day as company formation)
Appointment Duration1 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 NameWolverhampton Sandwiches Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment Duration2 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 NameOnly Medics Recruitment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment Duration1 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 NameLifestyle Dreams Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2009 (same day as company formation)
Appointment Duration2 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 NameCLM Securities Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment Duration2 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 NameEnvision Alr (UK) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment Duration1 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 NameSauce Global Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment Duration3 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 NameEnsco 728 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment Duration3 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 NameShebec Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned 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 NameEnsco 729 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration1 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 NameFoxbat Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2009 (same day as company formation)
Appointment Duration2 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 NameExeccareers.co.uk Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration1 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 NameSheridan Maine (North West) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration1 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 NameLondon Landscape Sport Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment Duration2 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 NameEnsco 735 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment Duration2 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 NameVendime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration2 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 NamePJD Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment Duration1 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 NameForge Recycling Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment Duration1 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 NamePicton & Shaw Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment Duration5 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 NameTeam Academy Pro Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment Duration1 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 NameProperty Index.com Worldwide Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment Duration1 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 NameSBD Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment Duration2 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 NamePJD Power Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment Duration2 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 NameGemini Rail Holdings UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment Duration3 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 NameShopfittings World Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (same day as company formation)
Appointment Duration1 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 NameP T Property Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment Duration1 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 NameH.C.P. Capital Partners UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment Duration1 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 NameEnsco 755 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment Duration1 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 NameGW 158 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (3 years, 8 months after company formation)
Appointment Duration1 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 NameNetwork Recruitment Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2009 (3 years, 8 months after company formation)
Appointment Duration1 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 NameIblubox Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration3 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 NameEnsco 765 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2009 (same day as company formation)
Appointment Duration3 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 NameKingfisher Energy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2009 (same day as company formation)
Appointment Duration2 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 NameAthena Acquisitions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2009 (same day as company formation)
Appointment Duration3 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 NameSurgi C Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment Duration3 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 NameHawkstone Properties (Leek) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration6 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 NameEnsco 770 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2010 (same day as company formation)
Appointment Duration1 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 NameEnsco 774 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment Duration3 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 NameEnsco 773 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment Duration3 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 NameEnsco 772 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment Duration3 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 NameMarncd Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment Duration1 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 NameImperial Asset Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment Duration6 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 NameDavid Ashwell Legacy Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment Duration3 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 NamePellier Noir Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment Duration1 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 NameEnsco 780 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration1 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 NameEnsco 778 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration2 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 NameEnsco 786 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration1 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 NameJAMP Parts Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration1 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 NameEnsco 784 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2010 (same day as company formation)
Appointment Duration2 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 NameWorkwear Kit Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment Duration3 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 NameOnform Reels Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment Duration4 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 NameDirektvertrieb Magdeburg Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment Duration1 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 NameChild Contact And Mediation Service Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2010 (same day as company formation)
Appointment Duration2 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 NameHedsor Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment Duration4 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 NameRichborough Estates (Sandbach) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment Duration4 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 NameBriggs Enterprise Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2010 (same day as company formation)
Appointment Duration2 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 Name1SST 2017 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment Duration1 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 Name1PRL 2017 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment Duration1 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 Name1PR 2017 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment Duration1 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 NameGroup Security Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2010 (same day as company formation)
Appointment Duration1 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 NameBurcote Renewables Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2010 (same day as company formation)
Appointment Duration3 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 NameOIS Europe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration2 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 NameKingston (Frangos) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration5 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 NameSolar Technology Pv Energy Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment Duration2 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 NameWW2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment Duration2 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 NameBurcote Wind 7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment Duration4 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 NameLephin Wind Farm Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment Duration4 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 NameBeinn Na Faire Wind Farm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment Duration4 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 NameFergus Wind Farm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment Duration4 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 NameJack-Up Charters (Australasia) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned 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 NameNew Forest Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment Duration1 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 NamePHK Estates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment Duration5 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 NameMetplas UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment Duration2 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 NameRoxhill Brackmills Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameEPG - Rider Levett Bucknall Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment Duration1 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 NameRoxhill Raunds Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned 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 NameCarfax Finance Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2010 (same day as company formation)
Appointment Duration1 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 NameRichborough Estates (Norton Canes) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment Duration6 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 NameCode Soap Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment Duration1 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 NameAirside Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment Duration1 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 NameEllangowan Investments Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment Duration3 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 NameModec Ev Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment Duration1 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 NameHartley West Investments Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment Duration5 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 NameCarnelian Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment Duration1 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 NameLargo Collections Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment Duration1 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 NamePhlexglobal Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment Duration3 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 NameEnsco 826 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment Duration1 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 NameRoxhill (Corby) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2011 (same day as company formation)
Appointment Duration1 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 NameTennals UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned 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 NameAbode With Me Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment Duration2 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 NameDriver Training At Pertemps Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration1 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 NameDrivers At Pertemps Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration1 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 NameAddisonmckee Europe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration1 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 NamePhlexglobal Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration2 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 NameTrekmates Employee Benefit Trustee Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned 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 NameThe Power Industrial Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment Duration2 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 NameTiny Feet Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment Duration1 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 NameRoxhill (Inverness) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration6 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 NameLong Marston Estate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment Duration1 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 NameRoxhill (Milton Keynes) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment Duration5 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 NameIploy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment Duration7 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 NameWheyfeed Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment Duration2 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 NameHill Farm (Stanton) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment Duration2 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 NameEnsco 840 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2011 (same day as company formation)
Appointment Duration2 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 NameKinetica Energy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment Duration3 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 NamePatterdale Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment Duration1 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 NameEnsco 850 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment Duration6 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 NameOptions Network Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned 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 NameUrban Climb Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment Duration3 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 NameAJM Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment Duration1 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 NameMainsforth Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment Duration5 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 NameEnsco 861 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment Duration1 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 NameNBS Repairers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned 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 NameCrown Inn Italy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment Duration1 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 NameE Recruit Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment Duration1 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 NameProfile Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment Duration1 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 NameXpert Thinking Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment Duration2 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 NameInfostream Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment Duration3 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 NameWoodford Vale Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment Duration2 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 NameAsk Chacha UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2011 (same day as company formation)
Appointment Duration2 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 NameSleek Networks Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment Duration2 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 NameRecruit For Talent Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment Duration1 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 NameDMR Technologies Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2011 (same day as company formation)
Appointment Duration1 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 NameQuays Concessions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment Duration3 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 NameRoxhill (Junction 16) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment Duration2 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 NameFishtank Recruitment Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment Duration4 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 NameMidas Medical Recruitment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2011 (same day as company formation)
Appointment Duration1 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 NameEnsco 881 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment Duration1 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 NameHerts Restaurants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2011 (same day as company formation)
Appointment Duration2 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 NameWard Low Energy Design Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2011 (same day as company formation)
Appointment Duration5 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 NameNeutrino Bi Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment Duration1 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 NamePPDG Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment Duration3 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 NameShop 4 Deals Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment Duration4 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 NameStonebridge Brighton Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment Duration3 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 NameName Your Number (INT) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment Duration1 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 NameMonalv Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment Duration3 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 NameXchangeteam Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment Duration1 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 NameEnsco 897 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration2 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 NameWeb Employ Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment Duration1 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 NameSelection Services Intellectual Property Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment Duration3 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 NameAndbob Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment Duration1 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 NameMidlands Centre For Constructing Excellence Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment Duration2 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 NameCoastal Marine Renewables Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment Duration1 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 NameSelima Holding Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment Duration4 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 NameAVIC (Over Farm) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration1 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 NameAVIC (Whitebreads Farm) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment Duration1 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 NameHGA 2011 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment Duration3 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 NameRothley Capital Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment Duration1 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 NameBetclub Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment Duration4 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 NameEnsco 914 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment Duration1 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 NameChester Exhaust Supplies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration4 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 NameEnsco 919 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration1 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 NameEnsco 922 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment Duration1 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 NameEden Toiletries Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment Duration8 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 NameHenvill Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment Duration2 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 NameKelvin Way Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment Duration1 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 NameEnscogw5 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment Duration1 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 NamePatient Speculation.com Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment Duration2 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 NameSemaia Ventures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration5 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 NameFinemore Jill Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration1 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 NameCorroless Corrosion Control Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment Duration1 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 NameFinemore Gha Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment Duration1 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 NameJobs In Recruitment Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment Duration1 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 NameTreica Design Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment Duration4 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 NameEnsco 937 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment Duration4 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 NameFordham Sports Image Rights Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment Duration1 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 NameBrierley-Elliott Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment Duration1 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 NameCorporate Jets & Superyacht Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned 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 NameBf Beef Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment Duration1 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 NameSnug Textiles Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment Duration2 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 NameProfessional Loans Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment Duration5 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 NameHuxleys In The Cotswolds Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment Duration4 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 NameCNA Recruitment (Midlands) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment Duration8 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 NameFirst Renewable (Kettering Wind) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment Duration5 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 NameEuropean Construction Costs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment Duration1 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 NameStone Monkey (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2012 (same day as company formation)
Appointment DurationResigned 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 NameSecurus Systems Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment Duration4 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 NameEncompass Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2012 (same day as company formation)
Appointment Duration1 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 NameEnsco 948 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment Duration1 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 NameFirecracker Talent Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment Duration2 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 NamePertemps Portal Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment Duration2 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 NameWoodford Creek Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment Duration1 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 NameMy Ky Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (same day as company formation)
Appointment Duration2 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 NameAssociated Architects Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2012 (same day as company formation)
Appointment Duration1 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 NameConnection Riverside Birmingham (General Partner) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment Duration3 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 NameHP Restaurants Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment Duration12 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 NameBeswick Paper Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment Duration3 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 NameNSEW Residential Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment DurationResigned 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 NamePropertyindex.com Global Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment Duration3 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 NameEnsco 961 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment Duration1 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 NameEnsco 962 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment Duration1 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 NameNorcott Consultants Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment Duration5 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 NameNeutrino Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment Duration6 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 NameSeneca Capital No. 1 Gp Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment Duration5 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 NameConnection Riverside Sittingbourne (General Partner) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned 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 NamePertemps Healthcare Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (same day as company formation)
Appointment Duration2 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 NameEnsco 966 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment Duration3 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 NamePMMG Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (same day as company formation)
Appointment Duration3 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 NameBurcote (Cladence) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment Duration1 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 NameBurcote (Threepland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment Duration1 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 NameBurcote (Feoch) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment Duration1 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 NameSelection Services Ebt Trustee Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment Duration1 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 NameBurcote General Partner Ii Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment Duration2 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 NamePark House Projects Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment Duration5 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 NamePressevertrieb Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2013 (same day as company formation)
Appointment Duration1 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 NameBurcote Wind Energy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment Duration4 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 NameAVIC International Corporation (U.K.) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment Duration2 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 NameConnection Riverside Bw2 (General Partner) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameFylde Utilities UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment Duration4 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 NameViama Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2013 (same day as company formation)
Appointment DurationResigned 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 NameLocus Arena Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment Duration2 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 NameEnsco 978 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment Duration3 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 NameCHC Property Division Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment DurationResigned 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 NameMaccorp UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment Duration1 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 NameConnection Riverside Vauxhall (General Partner) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameDicewire Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment Duration4 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 NameMail Order 4 X 4 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment Duration5 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 NameThermotech Energi Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment Duration1 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 NameAeroform Industries Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2013 (same day as company formation)
Appointment DurationResigned 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 NameTide5 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment Duration3 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 NameConnection Riverside Warth (General Partner) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment DurationResigned 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 NameCst Leisure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned 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 NameHQC Industries Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment Duration2 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 NameHousing Ladder (Warbreck Gardens Blackpool) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment Duration1 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 NameTask Force Movement & Storage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2013 (same day as company formation)
Appointment Duration2 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 NameWoodford Path Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment Duration2 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 NameHonwood Homes Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2013 (same day as company formation)
Appointment Duration5 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 NameWoodford Brook Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment Duration4 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 NameAndrew Higgitt Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment Duration4 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 NameP J Furniture Co. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2013 (same day as company formation)
Appointment Duration2 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 NameThe Elms Property Management Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment Duration3 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 NameEnsco 1010 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment Duration1 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 NameLandsdown Consulting Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment Duration1 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 NameEmlam Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment Duration5 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 NameEnsco 1012 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2013 (same day as company formation)
Appointment Duration6 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 NameC & F Skips Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2013 (same day as company formation)
Appointment Duration1 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 NameMajani Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned 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 NameIZON Science Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment Duration4 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 NameCamka Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration1 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 NameAlycidon Capital Two Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment Duration1 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 NameW3P Platforms Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment Duration5 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 NameGrafenia Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2013 (same day as company formation)
Appointment Duration5 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 Name08785395 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2013 (same day as company formation)
Appointment Duration1 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 NameVisionaria Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2013 (same day as company formation)
Appointment Duration1 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 NameShare The Loads.com Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2013 (same day as company formation)
Appointment Duration7 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 NameAitch Care Homes Holdco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment Duration1 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 NameBarons Eds Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment Duration3 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 NameBarons Hch Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment Duration3 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 NameAitch Care Homes Topco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment Duration1 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 NameBCL Legal In-House South And Europe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment Duration2 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 NameChatazap Labs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment Duration2 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 NameBusiness Collaborator Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment Duration5 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 NameHowrigg Properties (Dulwich) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2014 (same day as company formation)
Appointment Duration10 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 NameEnsco 1047 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment Duration1 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 NameEnsco 1049 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2014 (same day as company formation)
Appointment Duration2 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 NameCGR Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2014 (same day as company formation)
Appointment Duration1 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 NameCalm Collective Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration1 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 NameEnsco 1057 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2014 (same day as company formation)
Appointment Duration1 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 NameBig Red Group Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment Duration5 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 NameEnsco 1064 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment Duration4 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 NameAKE Ideas Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment Duration1 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 NameMakewake Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2014 (same day as company formation)
Appointment Duration1 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 NameEnsco 1069 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment Duration1 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 NameAlgar Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment DurationResigned 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 NameSTHL 2017 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2014 (same day as company formation)
Appointment Duration1 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 NameCortech Innovations Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment Duration2 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 NameGoodbetterbest Ebt Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2014 (same day as company formation)
Appointment Duration2 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 NameSeneca (Homebuy) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment Duration4 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 NameAeternis (Somerset) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2014 (same day as company formation)
Appointment Duration6 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 NameEnsco 1087 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2014 (same day as company formation)
Appointment Duration1 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 NameArtorius Wealth Manchester Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (same day as company formation)
Appointment Duration5 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 NameInfinity Bridging Gp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2014 (same day as company formation)
Appointment Duration2 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 NameAst Investors Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2014 (same day as company formation)
Appointment Duration2 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 NameGo Outdoors Fishing Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2014 (same day as company formation)
Appointment Duration6 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 NameZenzi Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2014 (same day as company formation)
Appointment Duration1 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 NameArtorius (UK) Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2014 (same day as company formation)
Appointment Duration1 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 NameInfinity Debt No. 1 Gp Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2014 (same day as company formation)
Appointment DurationResigned 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 NameBridge Health 2015 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment Duration1 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 NameBeaufort House Consulting Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2014 (same day as company formation)
Appointment Duration1 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 NameThe Tree & Hedge Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2014 (same day as company formation)
Appointment Duration3 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 NameConnection Pentagon Nominee Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2015 (same day as company formation)
Appointment DurationResigned 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 NameSouth Coast Pier Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2015 (same day as company formation)
Appointment Duration3 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 NameSpencers Solicitors Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment Duration3 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 NameKedaho Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2015 (same day as company formation)
Appointment DurationResigned 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 NameEnsco 1134 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2015 (same day as company formation)
Appointment Duration2 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 NameBantry Equity Partners Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2015 (same day as company formation)
Appointment DurationResigned 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 NameMiddle Littleton Manor Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (same day as company formation)
Appointment Duration3 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 NameConnection Torquay Nominee Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameEarthmill Chp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2015 (same day as company formation)
Appointment DurationResigned 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 NameEnsco Roxhill Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameRoxhill (Howbury) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameEnsco 1152 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2015 (same day as company formation)
Appointment Duration2 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 NameEnsco 1158 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment Duration2 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 NameLaidlaw Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2015 (same day as company formation)
Appointment Duration1 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 NameLUMA Hammersmith Hotel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2016 (same day as company formation)
Appointment Duration1 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 NameRosehill Furniture Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (same day as company formation)
Appointment Duration1 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 NameLords Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2016 (same day as company formation)
Appointment Duration11 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 NameRadms Trustee Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration2 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 NameEast Coast Concepts Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment Duration1 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 NameEast Coast Concepts Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment Duration1 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 NameBc Transport Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment Duration4 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 NameAccentor Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2016 (same day as company formation)
Appointment Duration1 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 NameBjtii Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment Duration1 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 NameIndex Wm (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment Duration3 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 NameTrolex Aporta Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment Duration2 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 NameCaledonian Group Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment Duration1 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 NameHumberton Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2016 (same day as company formation)
Appointment Duration1 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 NameIndustrial Latex Compounds (Ossett) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment Duration2 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 NameSidcot Group (Chesterfield Mill) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2017 (same day as company formation)
Appointment Duration1 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 NameEnsco 1224 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2017 (same day as company formation)
Appointment Duration1 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 NameCM Harbour Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2017 (same day as company formation)
Appointment Duration2 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 NameStyle Investment Ipr Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment Duration1 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 NameStyle Investment Service Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment Duration1 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 NameStyle Investment Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2017 (same day as company formation)
Appointment Duration1 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 NameCalveton Style Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2017 (same day as company formation)
Appointment Duration1 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 NameEnsco 1240 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2017 (same day as company formation)
Appointment Duration2 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 NameEnsco 1244 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2017 (same day as company formation)
Appointment Duration1 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 NameCheshire House Estates Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2017 (same day as company formation)
Appointment Duration1 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 NameEnsco 1268 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2017 (same day as company formation)
Appointment Duration2 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 NameBlocktech Academy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2017 (same day as company formation)
Appointment Duration2 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 NameEnsco 1269 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2017 (same day as company formation)
Appointment Duration9 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 NameBlockway Capital Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment Duration1 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 NameEnsco 1271 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (same day as company formation)
Appointment Duration1 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 NameProject Guildhall Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2018 (same day as company formation)
Appointment Duration1 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 NameDSDG Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2018 (same day as company formation)
Appointment Duration4 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 NameProject Eagle Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2018 (same day as company formation)
Appointment Duration1 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 NameEnsco 1284 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (same day as company formation)
Appointment Duration2 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 NameMonks & Crane Industrial Group Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2018 (same day as company formation)
Appointment Duration3 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 NamePraetura Ventures Capital Growth Gp Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2018 (same day as company formation)
Appointment Duration4 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 NamePraetura Ventures Carry Gp Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2018 (same day as company formation)
Appointment Duration3 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 NameDavbriste Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2018 (same day as company formation)
Appointment Duration4 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 NamePraetura Ventures Nominees Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2018 (same day as company formation)
Appointment Duration3 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 NameEnsco 1336 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2019 (same day as company formation)
Appointment Duration2 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 NameTPI Code Creation Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2019 (same day as company formation)
Appointment Duration1 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 NameAltosgroups Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2019 (same day as company formation)
Appointment Duration3 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 NameT-Three Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (11 years, 10 months after company formation)
Appointment Duration3 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 NameT-Three Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2019 (17 years, 1 month after company formation)
Appointment Duration3 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 NameIWP Central London Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2019 (same day as company formation)
Appointment Duration7 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 NameIWP Cheshire Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2020 (same day as company formation)
Appointment Duration2 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 NameEnsco 1369 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration2 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 NameEnsco 1372 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2020 (same day as company formation)
Appointment Duration3 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 NameSPV Rock Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2020 (same day as company formation)
Appointment Duration2 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 NamePavilion Capitol Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2020 (same day as company formation)
Appointment Duration2 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 NameEnsco 1397 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2021 (same day as company formation)
Appointment Duration2 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 NameActive Digital Media (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (same day as company formation)
Appointment Duration4 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 NameEnsco 1459 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2022 (same day as company formation)
Appointment Duration3 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 NameEnsco 1507 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2023 (same day as company formation)
Appointment Duration3 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 NamePFW Realisations Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment Duration3 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 NameRezatec Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment Duration3 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 NameHam Baker Group Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2017 (same day as company formation)
Appointment Duration2 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 NameHam Baker Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2017 (same day as company formation)
Appointment Duration1 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 NamePSR Group Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment Duration1 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 NamePaintbox Transportation Services Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2018 (same day as company formation)
Appointment Duration2 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 NameJPS (Nottm) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration2 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 NameCsdgl Realisations 2022 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment Duration4 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 NameBericote Four Ashes Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment Duration7 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 NameBoston Healthcare Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2011 (same day as company formation)
Appointment Duration3 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 NameEnsco 864 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2011 (same day as company formation)
Appointment Duration1 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 NameIde Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment Duration2 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 NameSynch Oils Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment Duration2 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 NameEnsco 936 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment Duration1 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 NamePlaynation Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2012 (same day as company formation)
Appointment Duration1 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 NameCarter Accommodation Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment Duration1 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 NameEnsco 1035 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment Duration3 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 NameKit For Kids Global Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment Duration8 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 NameRoxhill (Maidstone) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameSegro (Rushden) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2015 (same day as company formation)
Appointment DurationResigned 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 NameRocket Science Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2016 (same day as company formation)
Appointment Duration1 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 NameEnsco 1192 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment Duration3 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing