JANE ADEY

Total number of appointments 326, 2 active appointments

DRIVETIME GROUP LTD

Correspondence address
SUITE 3, EMPIRE HOUSE, BEAUCHAMP AVENUE, KIDDERMINSTER, UNITED KINGDOM, DY11 7AQ
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
5 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY11 7AQ £203,000

GLA 2025 LIMITED

Correspondence address
STANFORD HOUSE STANFORD BRIDGE, WORCESTERSHIRE, UNITED KINGDOM, WR6 6RU
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
25 July 2016
Nationality
BRITISH
Occupation
BUSINESS PERSON

Average house price in the postcode WR6 6RU £592,000


SYNREIN PLASTICS LIMITED

Correspondence address
GROSVENOR MILL GROSVENOR STREET, ASHTON UNDER LYNE, UNITED KINGDOM, OL7 0RG
Role
Director
Date of birth
June 1961
Appointed on
12 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JANIE LIMITED

Correspondence address
3 WARSTONE LANE, BIRMINGHAM, ENGLAND, B18 6JE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 December 2010
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

ORANGEWOODS LIMITED

Correspondence address
3 WARSTONE LANE, BIRMINGHAM, ENGLAND, B18 6JE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 December 2010
Resigned on
4 September 2014
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

J BERKELEY LIMITED

Correspondence address
OFFICE 2, 16 NEW STREET, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 8UW
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
11 December 2010
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DY13 8UW £213,000

17 LIMITED

Correspondence address
CO UKBF LTD OFFICE 2, 16 NEW ST, STOURPORT-ON-SEVERN, WORCESTERSHIRE, UNITED KINGDOM, DY13 8UW
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
14 July 2010
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DY13 8UW £213,000

YORKSHIRE ENTERPRISE MANAGEMENT LIMITED

Correspondence address
UNIT 9 3 WARSTONE LANE, HOCKLEY, BIRMINGHAM, B18 6JE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 October 2009
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

TIGRA MANAGEMENT LIMITED

Correspondence address
UNIT 9 3 WARSTONE LANE, HOCKLEY, BIRMINGHAM, B18 6JE
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 October 2009
Resigned on
1 November 2014
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

LCB WHOLESALE LTD

Correspondence address
17-19 LEOPOLD STREET, HIGHGATE, BIRMINGHAM, ENGLAND, B12 0UP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 October 2009
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B12 0UP £309,000

HR BANK LIMITED

Correspondence address
C/O UKBF LIMITED, OFFICE 2 16 NEW STREET, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 8UW
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 October 2009
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DY13 8UW £213,000

I-WEBDESIGN LIMITED

Correspondence address
OFFICE 2, 16 NEW STREET, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 8UW
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 October 2009
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DY13 8UW £213,000

ODDPOD CARE LIMITED

Correspondence address
C/O UKBF LIMITED OFFICE 2, 16 NEW STREET, STOURPORT-ON-SEVERN, WORCESTERSHIRE, DY13 8UW
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 October 2009
Resigned on
9 September 2013
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DY13 8UW £213,000

ELITE BUSINESS SOLUTIONS LTD

Correspondence address
81 MOSELEY AVENUE, COVENTRY, ENGLAND, CV6 1HR
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 October 2009
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode CV6 1HR £284,000

WOODIES CB LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
19 October 2001
Resigned on
22 November 2001

Average house price in the postcode WR6 6BQ £703,000

S.J. METRICS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
11 October 2001
Resigned on
17 October 2001

Average house price in the postcode WR6 6BQ £703,000

JAMI ASSOCIATES LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
1 October 2001
Resigned on
10 October 2001

Average house price in the postcode WR6 6BQ £703,000

MOBILE ENTERPRISE SYSTEMS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
28 September 2001
Resigned on
2 October 2001

Average house price in the postcode WR6 6BQ £703,000

B C S PARKER LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
27 September 2001
Resigned on
9 October 2001

Average house price in the postcode WR6 6BQ £703,000

PARKACRE IT LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
26 September 2001
Resigned on
4 December 2001

Average house price in the postcode WR6 6BQ £703,000

D & G K CONSULTANCY LTD

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
21 September 2001
Resigned on
29 September 2001

Average house price in the postcode WR6 6BQ £703,000

INFINICOR LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
19 September 2001
Resigned on
5 October 2001

Average house price in the postcode WR6 6BQ £703,000

DECARBONIZER LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
14 September 2001
Resigned on
19 September 2001

Average house price in the postcode WR6 6BQ £703,000

OCCAM GREEN HOLDINGS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
14 September 2001
Resigned on
20 September 2001

Average house price in the postcode WR6 6BQ £703,000

COOTE.ORG LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
11 September 2001
Resigned on
27 September 2001

Average house price in the postcode WR6 6BQ £703,000

GLOBAL FIX (UK) LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
10 September 2001
Resigned on
13 September 2001

Average house price in the postcode WR6 6BQ £703,000

MEGAPOXY (UK) LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
5 September 2001
Resigned on
10 September 2001

Average house price in the postcode WR6 6BQ £703,000

ADC SOLUTIONS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
5 September 2001
Resigned on
10 September 2001

Average house price in the postcode WR6 6BQ £703,000

WOMANS COMPANY LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 August 2001
Resigned on
13 September 2001

Average house price in the postcode WR6 6BQ £703,000

REGGIE DESIGNS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
28 August 2001
Resigned on
23 October 2001

Average house price in the postcode WR6 6BQ £703,000

INTERNATIONAL TRADE AGENCY LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
23 August 2001
Resigned on
29 August 2001

Average house price in the postcode WR6 6BQ £703,000

DYNAMIC MAINTENANCE SERVICES LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
22 August 2001
Resigned on
11 September 2001

Average house price in the postcode WR6 6BQ £703,000

SERVICED SOFTWARE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
15 August 2001
Resigned on
20 August 2001

Average house price in the postcode WR6 6BQ £703,000

CRAFT ASSOCIATES WORLDWIDE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
13 August 2001
Resigned on
15 August 2001

Average house price in the postcode WR6 6BQ £703,000

AREMBE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
13 August 2001
Resigned on
15 August 2001

Average house price in the postcode WR6 6BQ £703,000

FILE-AWAY LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
10 August 2001
Resigned on
14 August 2001

Average house price in the postcode WR6 6BQ £703,000

SALTWAY LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
7 August 2001
Resigned on
13 August 2001

Average house price in the postcode WR6 6BQ £703,000

AUGUST GARDEN DESIGNS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
6 August 2001
Resigned on
10 August 2001

Average house price in the postcode WR6 6BQ £703,000

GLENHIRE EXPRESS LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 August 2001
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

LETS GO OUT LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
26 July 2001
Resigned on
27 July 2001

Average house price in the postcode WR6 6BQ £703,000

OCCULTIQUE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
20 July 2001
Resigned on
31 July 2001

Average house price in the postcode WR6 6BQ £703,000

GCMG LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
20 July 2001
Resigned on
24 July 2001

Average house price in the postcode WR6 6BQ £703,000

CUTLER MANAGEMENT LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
16 July 2001
Resigned on
19 July 2001

Average house price in the postcode WR6 6BQ £703,000

LOGIC WORKSHOP LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
16 July 2001
Resigned on
19 July 2001

Average house price in the postcode WR6 6BQ £703,000

PHAT TONEZ LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
11 July 2001
Resigned on
26 July 2001

Average house price in the postcode WR6 6BQ £703,000

NRIS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
10 July 2001
Resigned on
12 July 2001

Average house price in the postcode WR6 6BQ £703,000

ENTSOL LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
6 July 2001
Resigned on
26 July 2001

Average house price in the postcode WR6 6BQ £703,000

LINXDESIGN INTERNET LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
3 July 2001
Resigned on
5 July 2001

Average house price in the postcode WR6 6BQ £703,000

TECHLIFT UK LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
3 July 2001
Resigned on
17 July 2001

Average house price in the postcode WR6 6BQ £703,000

BESPOKE LOGISTICS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
28 June 2001
Resigned on
3 July 2001

Average house price in the postcode WR6 6BQ £703,000

KONZERTDIREKTION SCHMID UK LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
27 June 2001
Resigned on
4 July 2001

Average house price in the postcode WR6 6BQ £703,000

PALMER CAPITAL ASSOCIATES LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
25 June 2001
Resigned on
27 June 2001

Average house price in the postcode WR6 6BQ £703,000

EVERYME LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
21 June 2001
Resigned on
25 June 2001

Average house price in the postcode WR6 6BQ £703,000

GAMER ZONE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
21 June 2001
Resigned on
13 July 2001

Average house price in the postcode WR6 6BQ £703,000

RHIMAX HOLIDAYS LTD

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
18 June 2001
Resigned on
20 June 2001

Average house price in the postcode WR6 6BQ £703,000

DIAMOND EUROPE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
12 June 2001
Resigned on
18 June 2001

Average house price in the postcode WR6 6BQ £703,000

PYRAMED LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
4 June 2001
Resigned on
29 October 2001

Average house price in the postcode WR6 6BQ £703,000

DMD MANAGEMENT SERVICES LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 May 2001
Resigned on
5 June 2001

Average house price in the postcode WR6 6BQ £703,000

PRO-ACTIVE MAINTENANCE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 May 2001
Resigned on
2 June 2001

Average house price in the postcode WR6 6BQ £703,000

MANAGED SERVICES SOLUTIONS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
25 May 2001
Resigned on
31 May 2001

Average house price in the postcode WR6 6BQ £703,000

DIRECT TEXTILE IMPORTS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
18 May 2001
Resigned on
24 May 2001

Average house price in the postcode WR6 6BQ £703,000

XYZ321 LTD

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
16 May 2001
Resigned on
7 November 2002

Average house price in the postcode WR6 6BQ £703,000

TPW ENGINEERING CONSULTANTS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
11 May 2001
Resigned on
16 May 2001

Average house price in the postcode WR6 6BQ £703,000

04200658 LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
17 April 2001
Resigned on
27 April 2001

Average house price in the postcode WR6 6BQ £703,000

F.COUTURE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
17 April 2001
Resigned on
19 April 2001

Average house price in the postcode WR6 6BQ £703,000

N-GATE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
6 April 2001
Resigned on
10 April 2001

Average house price in the postcode WR6 6BQ £703,000

BRIGADE MODELS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 March 2001
Resigned on
3 April 2001

Average house price in the postcode WR6 6BQ £703,000

PRACTICAL NETWORKS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
28 March 2001
Resigned on
30 March 2001

Average house price in the postcode WR6 6BQ £703,000

ARROW DETAILING LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
27 March 2001
Resigned on
29 March 2001

Average house price in the postcode WR6 6BQ £703,000

GIBSON SQUARE BOOKS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
21 March 2001
Resigned on
26 March 2001

Average house price in the postcode WR6 6BQ £703,000

COMMERCIAL CLEANING SOLUTIONS LTD

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
19 March 2001
Resigned on
22 March 2001

Average house price in the postcode WR6 6BQ £703,000

NEXUS ELECTRICAL LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
15 March 2001
Resigned on
19 March 2001

Average house price in the postcode WR6 6BQ £703,000

MEDI-SCAN IMAGING SERVICES LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
8 March 2001
Resigned on
16 March 2001

Average house price in the postcode WR6 6BQ £703,000

MNGP TECHNOLOGIES LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
26 February 2001
Resigned on
1 March 2001

Average house price in the postcode WR6 6BQ £703,000

NG INSTALLATIONS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
21 February 2001
Resigned on
27 February 2001

Average house price in the postcode WR6 6BQ £703,000

TAILORED CARD SERVICES LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
21 February 2001
Resigned on
1 March 2001

Average house price in the postcode WR6 6BQ £703,000

PREMIER FINANCIAL SOLUTIONS (UK) LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
20 February 2001
Resigned on
22 February 2001

Average house price in the postcode WR6 6BQ £703,000

STARPOINT ADAPTIVE OPTICS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
15 February 2001
Resigned on
19 February 2001

Average house price in the postcode WR6 6BQ £703,000

SALLET CONSULTING LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
15 February 2001
Resigned on
19 February 2001

Average house price in the postcode WR6 6BQ £703,000

TRAVEL RIDE GROUP LTD

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
12 February 2001
Resigned on
12 November 2002

Average house price in the postcode WR6 6BQ £703,000

IT SOLUTION SERVICES LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
6 February 2001
Resigned on
22 February 2001

Average house price in the postcode WR6 6BQ £703,000

VALESOFT LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
5 February 2001
Resigned on
7 February 2001

Average house price in the postcode WR6 6BQ £703,000

AZIZIYE HALAL FOODS STORE LTD

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 January 2001
Resigned on
7 February 2001

Average house price in the postcode WR6 6BQ £703,000

J HOLMES LTD

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
26 January 2001
Resigned on
31 January 2001

Average house price in the postcode WR6 6BQ £703,000

SEVERN MEDIA GROUP LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
10 January 2001
Resigned on
23 January 2001

Average house price in the postcode WR6 6BQ £703,000

SEEM INTERNET SOLUTIONS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
29 December 2000
Resigned on
5 January 2001

Average house price in the postcode WR6 6BQ £703,000

ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
29 December 2000
Resigned on
3 January 2001

Average house price in the postcode WR6 6BQ £703,000

ATLANTIC PACIFIC LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
29 December 2000
Resigned on
3 January 2001

Average house price in the postcode WR6 6BQ £703,000

TILT PLAN SECURITIES LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
15 December 2000
Resigned on
29 December 2000

Average house price in the postcode WR6 6BQ £703,000

FINANCIAL INDEPENDENCE UK LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
8 December 2000
Resigned on
19 December 2000

Average house price in the postcode WR6 6BQ £703,000

ATLANTIC PACIFIC GROUP LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
5 December 2000
Resigned on
11 December 2000

Average house price in the postcode WR6 6BQ £703,000

MACH DATA LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
28 November 2000
Resigned on
31 January 2001

Average house price in the postcode WR6 6BQ £703,000

STERICYCLE (EUROPE) LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
24 November 2000
Resigned on
27 November 2000

Average house price in the postcode WR6 6BQ £703,000

R&M CONSTRUCTION SERVICES LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
23 November 2000
Resigned on
23 November 2000

Average house price in the postcode WR6 6BQ £703,000

GLOBAL SYSTEM TECHNOLOGY LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
23 November 2000
Resigned on
28 November 2000

Average house price in the postcode WR6 6BQ £703,000

KINGSTON SOFAS LTD

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
17 November 2000
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

YACHTSNET LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
17 November 2000
Resigned on
17 November 2000

Average house price in the postcode WR6 6BQ £703,000

OPTIMAL SOLUTIONS 4U LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
3 November 2000
Resigned on
4 November 2000

Average house price in the postcode WR6 6BQ £703,000

LONDON HEALTHCARE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
17 October 2000
Resigned on
17 October 2000

Average house price in the postcode WR6 6BQ £703,000

N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
16 October 2000
Resigned on
17 October 2000

Average house price in the postcode WR6 6BQ £703,000

THEITROOM LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
9 October 2000
Resigned on
12 October 2000

Average house price in the postcode WR6 6BQ £703,000

TOYWORLD LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
29 September 2000
Resigned on
3 October 2000

Average house price in the postcode WR6 6BQ £703,000

ARROWMAIL LTD

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
28 September 2000
Resigned on
28 September 2000

Average house price in the postcode WR6 6BQ £703,000

SPORT-ACTIVE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
27 September 2000
Resigned on
10 October 2000

Average house price in the postcode WR6 6BQ £703,000

TJL LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
18 September 2000
Resigned on
19 September 2000

Average house price in the postcode WR6 6BQ £703,000

INTERNATIONAL ARTISTS MARKET LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
15 September 2000
Resigned on
24 October 2000

Average house price in the postcode WR6 6BQ £703,000

INTERESTING POETS HOUSE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
11 September 2000
Resigned on
12 September 2000

Average house price in the postcode WR6 6BQ £703,000

SPINGATE INVESTMENT MANAGEMENT LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
11 September 2000
Resigned on
25 September 2000
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

WEST COUNTRY MARKETING (UK) LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
11 September 2000
Resigned on
15 September 2000

Average house price in the postcode WR6 6BQ £703,000

MHP ELECTRICAL LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
6 September 2000
Resigned on
7 September 2000

Average house price in the postcode WR6 6BQ £703,000

GENESIS LIFTS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
4 September 2000
Resigned on
4 September 2000

Average house price in the postcode WR6 6BQ £703,000

SCREAMINGTALENT.COM LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
31 August 2000
Resigned on
31 August 2000

Average house price in the postcode WR6 6BQ £703,000

I-WEBDESIGN LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 August 2000
Resigned on
30 August 2000

Average house price in the postcode WR6 6BQ £703,000

HYGIENE HOLDINGS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 August 2000
Resigned on
30 August 2000

Average house price in the postcode WR6 6BQ £703,000

I-WEBDESIGN LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
30 August 2000
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

SERTER MEDICAL LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
4 August 2000
Resigned on
10 August 2000

Average house price in the postcode WR6 6BQ £703,000

AGFORM LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
3 August 2000
Resigned on
4 December 2000

Average house price in the postcode WR6 6BQ £703,000

VETSAVERS UK LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
3 August 2000
Resigned on
8 August 2000

Average house price in the postcode WR6 6BQ £703,000

THE COMEDY SHOP LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
27 July 2000
Resigned on
31 July 2000

Average house price in the postcode WR6 6BQ £703,000

DEMAND SECURITY LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
21 July 2000
Resigned on
24 July 2000

Average house price in the postcode WR6 6BQ £703,000

POSITIVE 8 LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
14 July 2000
Resigned on
18 July 2000

Average house price in the postcode WR6 6BQ £703,000

UTILITIES 400 LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
14 July 2000
Resigned on
18 July 2000

Average house price in the postcode WR6 6BQ £703,000

HOME MARKETING LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
11 July 2000
Resigned on
13 July 2000

Average house price in the postcode WR6 6BQ £703,000

EDGAR MERRELL LTD

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
11 July 2000
Resigned on
21 July 2000

Average house price in the postcode WR6 6BQ £703,000

JMC-COMPUTING.COM LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 June 2000
Resigned on
3 July 2000

Average house price in the postcode WR6 6BQ £703,000

BAPTIST BUILDING & ROOFING CO. LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
29 June 2000
Resigned on
3 July 2000

Average house price in the postcode WR6 6BQ £703,000

SKYSHOTS LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
29 June 2000
Resigned on
3 July 2000

Average house price in the postcode WR6 6BQ £703,000

MAGELLAN DESIGN LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
28 June 2000
Resigned on
28 June 2000

Average house price in the postcode WR6 6BQ £703,000

VANTEC LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
2 June 2000
Resigned on
3 June 2000
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

CHEQUERS SANDWICH BARS LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
31 May 2000
Resigned on
3 June 2000
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

RMAC 2000-NS2

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
8 May 2000
Resigned on
8 May 2000

Average house price in the postcode WR6 6BQ £703,000

GREAT STYLE CONSULTANCY LTD

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
27 April 2000
Resigned on
17 January 2001

Average house price in the postcode WR6 6BQ £703,000

JOHN FOSTER (MEDIA PROMOTIONS) LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
26 April 2000
Resigned on
27 April 2000

Average house price in the postcode WR6 6BQ £703,000

PROTEAN 4 LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
18 April 2000
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

INDUSTRIAL NOISE REDUCTION LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
14 April 2000
Resigned on
17 April 2000

Average house price in the postcode WR6 6BQ £703,000

FLANAGAN HOMES LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 March 2000
Resigned on
27 April 2000

Average house price in the postcode WR6 6BQ £703,000

LIME TREE CONSULTING LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
28 March 2000
Resigned on
28 March 2000

Average house price in the postcode WR6 6BQ £703,000

MARINA WORLD LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
24 March 2000
Resigned on
24 March 2000
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

SUITELEASE LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
22 March 2000
Resigned on
22 March 2000

Average house price in the postcode WR6 6BQ £703,000

PREMIER READING LIMITED

Correspondence address
THE SHEILLING, BANK LANE ABBERLEY, WORCESTER, WORCESTERSHIRE, WR6 6BQ
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
8 March 2000
Resigned on
8 March 2000

Average house price in the postcode WR6 6BQ £703,000

MS GLOBENET LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
28 February 2000
Resigned on
28 February 2000
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

A-LINE OCEANA LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
8 February 2000
Resigned on
8 February 2000
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

COMPLETE GENIUS LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
25 January 2000
Resigned on
26 January 2000
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

RENMIN LTD

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 December 1999
Resigned on
4 January 2000
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

UK COMPANYSHOP LIMITED

Correspondence address
OFFICE 2, 16 NEW STREET, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 8UW
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 December 1999
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode DY13 8UW £213,000

CLEAN HYDROGEN PRODUCERS LTD

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 November 1999
Resigned on
22 November 1999
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

INTERNET TAX COMPANY LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
17 November 1999
Resigned on
17 November 1999
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

PROMOTIONAL ARTICLES (UK) LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 November 1999
Resigned on
2 November 1999
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

BOND IT SERVICES LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
25 October 1999
Resigned on
26 October 1999
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

TECHNEAT CHEMICALS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
25 October 1999
Resigned on
25 October 1999

Average house price in the postcode B68 8HU £174,000

DEEPBLUE RECORDINGS (UK) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
25 October 1999
Resigned on
25 October 1999

Average house price in the postcode B68 8HU £174,000

THE PERSONNEL RESOURCE CENTRE (DERBY) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
21 October 1999
Resigned on
21 October 1999
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

MONEY SOLUTIONS LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 October 1999
Resigned on
4 August 2000
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

BWMS LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
18 October 1999
Resigned on
27 October 1999
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

CHURCHBRIDGE PROPERTIES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
18 October 1999
Resigned on
15 November 1999

Average house price in the postcode B68 8HU £174,000

ORGANIC WAREHOUSE (CHELSEA) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
14 October 1999
Resigned on
14 October 1999

Average house price in the postcode B68 8HU £174,000

PEARL SEAFOODS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
12 October 1999
Resigned on
12 October 1999

Average house price in the postcode B68 8HU £174,000

TEKSOLAR LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 October 1999
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
COMPANY FA

Average house price in the postcode WR6 6RU £592,000

CLARITY COMMERCE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
12 October 1999
Resigned on
12 October 1999

Average house price in the postcode B68 8HU £174,000

KESPAR TECHNOLOGY LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
8 October 1999
Resigned on
8 October 1999

Average house price in the postcode B68 8HU £174,000

PHOCUS DATA SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
5 October 1999
Resigned on
5 October 1999

Average house price in the postcode B68 8HU £174,000

PSBT LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
5 October 1999
Resigned on
5 October 1999
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

R & C WILLIAMS (MIDLANDS) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
4 October 1999
Resigned on
13 October 1999

Average house price in the postcode B68 8HU £174,000

SET INFORMATION LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 September 1999
Resigned on
30 September 1999

Average house price in the postcode B68 8HU £174,000

STRATEGIC INTEGRATION LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
27 September 1999
Resigned on
27 September 1999

Average house price in the postcode B68 8HU £174,000

TAYLOR HARRISON LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
24 September 1999
Resigned on
24 September 1999
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

COUGAR COMPUTERS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
23 September 1999
Resigned on
23 September 1999

Average house price in the postcode B68 8HU £174,000

SEVENTH REALM LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
22 September 1999
Resigned on
22 September 1999

Average house price in the postcode B68 8HU £174,000

H P SAVVIDES I.E.T.R. LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
22 September 1999
Resigned on
22 September 1999

Average house price in the postcode B68 8HU £174,000

OCEA INTERNATIONAL LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
22 September 1999
Resigned on
22 September 1999

Average house price in the postcode B68 8HU £174,000

TONIC CONSTRUCTION LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
21 September 1999
Resigned on
21 September 1999

Average house price in the postcode B68 8HU £174,000

TERRALOGIC LTD

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
21 September 1999
Resigned on
22 February 2000

Average house price in the postcode B68 8HU £174,000

WHITE ROSE CONSULTANCY SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
21 September 1999
Resigned on
21 September 1999

Average house price in the postcode B68 8HU £174,000

ENERNOC UK II LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
20 September 1999
Resigned on
14 January 2000
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

MR HANKINS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
17 September 1999
Resigned on
17 September 1999

Average house price in the postcode B68 8HU £174,000

DEMCO RODING LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
15 September 1999
Resigned on
15 September 1999

Average house price in the postcode B68 8HU £174,000

PETCH WATERS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
15 September 1999
Resigned on
15 September 1999

Average house price in the postcode B68 8HU £174,000

KRYZIAN LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
15 September 1999
Resigned on
15 September 1999
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

OCTOBER COMMUNICATIONS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
14 September 1999
Resigned on
20 October 1999

Average house price in the postcode B68 8HU £174,000

WWW.DESIGN (UK) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
27 August 1999
Resigned on
27 August 1999

Average house price in the postcode B68 8HU £174,000

DIVA TECHNOLOGIES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
27 August 1999
Resigned on
27 August 1999

Average house price in the postcode B68 8HU £174,000

SUNFLOWER INVESTMENTS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
18 August 1999
Resigned on
18 August 1999

Average house price in the postcode B68 8HU £174,000

AUDIO SUITE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
16 August 1999
Resigned on
16 August 1999

Average house price in the postcode B68 8HU £174,000

JUMPING JENNY LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
13 August 1999
Resigned on
13 August 1999

Average house price in the postcode B68 8HU £174,000

A.J.R. (NOTTINGHAM) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
12 August 1999
Resigned on
12 August 1999

Average house price in the postcode B68 8HU £174,000

AUTOTECHNIC DESIGNS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 July 1999
Resigned on
30 July 1999

Average house price in the postcode B68 8HU £174,000

FRANK LYONS STAFF SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 July 1999
Resigned on
30 July 1999

Average house price in the postcode B68 8HU £174,000

PLANTIQUE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 July 1999
Resigned on
30 July 1999

Average house price in the postcode B68 8HU £174,000

NEWFOUND STRUCTURES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
30 July 1999
Resigned on
29 September 1999

Average house price in the postcode B68 8HU £174,000

COVTEK LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
29 July 1999
Resigned on
29 July 1999

Average house price in the postcode B68 8HU £174,000

SIMPLEX METAL FINISHERS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
29 July 1999
Resigned on
29 July 1999

Average house price in the postcode B68 8HU £174,000

DIY COLINDALE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
27 July 1999
Resigned on
27 July 1999

Average house price in the postcode B68 8HU £174,000

CONTOURING COSMETICS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
26 July 1999
Resigned on
26 July 1999

Average house price in the postcode B68 8HU £174,000

RIVENDALE PRESS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
23 July 1999
Resigned on
23 July 1999

Average house price in the postcode B68 8HU £174,000

SUNSHINE SOLUTIONS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
23 July 1999
Resigned on
23 July 1999

Average house price in the postcode B68 8HU £174,000

THOMAS CHARLES GRANT LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
20 July 1999
Resigned on
20 July 1999

Average house price in the postcode B68 8HU £174,000

LEGAL PROPERTY LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
14 July 1999
Resigned on
14 July 1999

Average house price in the postcode B68 8HU £174,000

MOSELEY COMPUTER CONSULTANTS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
14 July 1999
Resigned on
14 July 1999

Average house price in the postcode B68 8HU £174,000

ASHBOURNE MANAGEMENT SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
8 July 1999
Resigned on
8 July 1999

Average house price in the postcode B68 8HU £174,000

P3CUBED LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
8 July 1999
Resigned on
12 April 2000

Average house price in the postcode B68 8HU £174,000

ATTERCOPIA SCOTLAND LTD

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 June 1999
Resigned on
29 June 1999
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

BELMONT CONSTRUCTION (YORKSHIRE) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
25 June 1999
Resigned on
25 June 1999

Average house price in the postcode B68 8HU £174,000

HECNY TRANSPORTATION (UK) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
25 June 1999
Resigned on
25 June 1999

Average house price in the postcode B68 8HU £174,000

GUARDIAN ANGELS HOME HEALTH CARE AGENCY(GAHHCA) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
22 June 1999
Resigned on
22 June 1999

Average house price in the postcode B68 8HU £174,000

KRIBENSIS LEISURE CONTRACTS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
17 June 1999
Resigned on
17 June 1999

Average house price in the postcode B68 8HU £174,000

D.A.ROBERTS HAULAGE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
9 June 1999
Resigned on
9 June 1999

Average house price in the postcode B68 8HU £174,000

D.A.ROBERTS FUELS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
9 June 1999
Resigned on
9 June 1999

Average house price in the postcode B68 8HU £174,000

D.A.ROBERTS GARAGE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
9 June 1999
Resigned on
9 June 1999

Average house price in the postcode B68 8HU £174,000

AVON AUTOMOTIVE DIAGNOSTICS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
7 June 1999
Resigned on
7 June 1999

Average house price in the postcode B68 8HU £174,000

ROHAN UK SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
7 June 1999
Resigned on
5 August 1999

Average house price in the postcode B68 8HU £174,000

M.N.R. STRUCTURAL SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
25 May 1999
Resigned on
25 May 1999

Average house price in the postcode B68 8HU £174,000

STANMER COURT MANAGEMENT LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
24 May 1999
Resigned on
24 May 1999

Average house price in the postcode B68 8HU £174,000

TEBIKI LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
20 May 1999
Resigned on
20 May 1999

Average house price in the postcode B68 8HU £174,000

FRAME OF REFERENCE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
19 May 1999
Resigned on
19 May 1999

Average house price in the postcode B68 8HU £174,000

GREEN FIRS CONSULTING LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
19 May 1999
Resigned on
19 May 1999

Average house price in the postcode B68 8HU £174,000

TRAVELPERK UK IRL LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
14 May 1999
Resigned on
14 May 1999

Average house price in the postcode B68 8HU £174,000

MUSEION CO. LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
14 May 1999
Resigned on
14 May 1999

Average house price in the postcode B68 8HU £174,000

TURTLE CAY SYSTEMS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
12 May 1999
Resigned on
12 May 1999

Average house price in the postcode B68 8HU £174,000

SHEFFIELD DETAILING SERVICES LTD

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
12 May 1999
Resigned on
20 May 1999

Average house price in the postcode B68 8HU £174,000

PAUL HEAVEN LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
6 May 1999
Resigned on
6 May 1999

Average house price in the postcode B68 8HU £174,000

PROPEL NEW MEDIA LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 April 1999
Resigned on
12 April 1999
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

THE ANGOULEME COMPANY LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
22 March 1999
Resigned on
22 March 1999

Average house price in the postcode B68 8HU £174,000

ENERGY SAVING TRADE FRAMES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
22 March 1999
Resigned on
22 March 1999

Average house price in the postcode B68 8HU £174,000

LIGHTWOOD CONSULTANCY LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
22 March 1999
Resigned on
22 March 1999

Average house price in the postcode B68 8HU £174,000

MILESTONE HOLDINGS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
17 March 1999
Resigned on
17 March 1999

Average house price in the postcode B68 8HU £174,000

POLYMAC SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
5 March 1999
Resigned on
5 March 1999

Average house price in the postcode B68 8HU £174,000

TRANQUIL-LIFE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
5 March 1999
Resigned on
5 March 1999

Average house price in the postcode B68 8HU £174,000

INTERCEPT SOLUTIONS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
1 March 1999
Resigned on
1 March 1999

Average house price in the postcode B68 8HU £174,000

SVI LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 March 1999
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

GOLDEN STAR RECORDS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
26 February 1999
Resigned on
26 February 1999

Average house price in the postcode B68 8HU £174,000

DAVID E REID ASSOCIATES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
26 February 1999
Resigned on
26 February 1999

Average house price in the postcode B68 8HU £174,000

CHILTERN MANAGEMENT CONSULTANTS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
11 February 1999
Resigned on
11 February 1999

Average house price in the postcode B68 8HU £174,000

UK DIGITAL LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
10 February 1999
Resigned on
10 February 1999

Average house price in the postcode B68 8HU £174,000

TRADE-RIGHT SYSTEMS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
4 February 1999
Resigned on
4 February 1999

Average house price in the postcode B68 8HU £174,000

CITURA LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
29 January 1999
Resigned on
29 January 1999

Average house price in the postcode B68 8HU £174,000

WWW SOLUTIONS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
28 January 1999
Resigned on
28 January 1999

Average house price in the postcode B68 8HU £174,000

PORTWAY AVIATION LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
26 January 1999
Resigned on
26 January 1999

Average house price in the postcode B68 8HU £174,000

VICKI DAWES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
20 January 1999
Resigned on
20 January 1999

Average house price in the postcode B68 8HU £174,000

LOCAL INTERACTIVE SERVICES ONLINE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
12 January 1999
Resigned on
12 January 1999

Average house price in the postcode B68 8HU £174,000

GILBERT WHITE CONSTRUCTION LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
29 December 1998
Resigned on
29 December 1998

Average house price in the postcode B68 8HU £174,000

DODGY SOLUTIONS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
29 December 1998
Resigned on
23 March 1999

Average house price in the postcode B68 8HU £174,000

POSITIVE COMPUTING LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
2 December 1998
Resigned on
2 December 1998

Average house price in the postcode B68 8HU £174,000

WOODWHITE ACCOUNTANTS LTD

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
26 November 1998
Resigned on
26 November 1998

Average house price in the postcode B68 8HU £174,000

LANDYWOOD WINDOWS & CONSERVATORIES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
17 November 1998
Resigned on
17 November 1998

Average house price in the postcode B68 8HU £174,000

PEMBROKESHIRE CARE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
17 November 1998
Resigned on
17 November 1998

Average house price in the postcode B68 8HU £174,000

HJA LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
16 November 1998
Resigned on
29 March 1999
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

WEBMASTER SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 November 1998
Resigned on
27 November 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

DATAMERE SOFTWARE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
10 November 1998
Resigned on
13 January 1999

Average house price in the postcode B68 8HU £174,000

CAPITAL LETTERS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
10 November 1998
Resigned on
10 November 1998

Average house price in the postcode B68 8HU £174,000

BISHOP FINANCIAL MANAGEMENT SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
10 November 1998
Resigned on
10 November 1998

Average house price in the postcode B68 8HU £174,000

CONSTRUCTION DATA RESOURCES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
6 November 1998
Resigned on
5 March 1999

Average house price in the postcode B68 8HU £174,000

CLEAR VIEW CREATIVE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
5 November 1998
Resigned on
5 November 1998

Average house price in the postcode B68 8HU £174,000

W5 LTD

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 October 1998
Resigned on
29 October 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

COLE VALLEY INTERIORS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
23 October 1998
Resigned on
23 October 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

COMEGOOD LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
21 October 1998
Resigned on
21 October 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

COMPULOGIC LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 October 1998
Resigned on
26 October 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

UNITED COMMUNICATIONS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 October 1998
Resigned on
19 October 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

@DESIGN LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
14 October 1998
Resigned on
14 October 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

WORKFLOW CONSULTING LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
7 October 1998
Resigned on
7 October 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

2 BYTES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
30 September 1998
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

BABS SOLUTIONS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
28 September 1998
Resigned on
28 September 1998

Average house price in the postcode B68 8HU £174,000

EATON RICHARDS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
23 September 1998
Resigned on
23 September 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

WIDENET COMPUTER SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
14 August 1998
Resigned on
14 August 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

TOMORROW CONSULTANCY LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
12 August 1998
Resigned on
12 August 1998

Average house price in the postcode B68 8HU £174,000

NAGER CONSULTING LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 July 1998
Resigned on
22 July 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

SILVER WOLF SYSTEMS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
14 July 1998
Resigned on
14 July 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

SUNFLOWER SOFTWARE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
14 July 1998
Resigned on
14 July 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

B&R PLUMBING AND HEATING SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 June 1998
Resigned on
29 June 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

TAKEDA CAMBRIDGE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
23 June 1998
Resigned on
23 June 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

ICR WORLDWIDE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 June 1998
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

ALAM INTERNATIONAL RESTAURANT LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
18 June 1998
Resigned on
13 July 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

P H S CONSULTANTS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
18 June 1998
Resigned on
18 June 1998

Average house price in the postcode B68 8HU £174,000

BIBBYNET LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
15 June 1998
Resigned on
15 June 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

RELY IT LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
15 June 1998
Resigned on
15 June 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

RAPID FRAME LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 June 1998
Resigned on
12 June 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

LANGLEY HALL GARDENS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 June 1998
Resigned on
8 September 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

NETWORKABILITY LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 June 1998
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

TRUCK & TRAILER FINANCE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 May 1998
Resigned on
12 May 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

NET TEQ LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
8 May 1998
Resigned on
8 May 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

PSYCHOMETRIC CORPORATION LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 April 1998
Resigned on
22 April 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

LOFTUS TECHNICAL SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
17 April 1998
Resigned on
17 April 1998

Average house price in the postcode B68 8HU £174,000

LDR COMPUTER SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
17 April 1998
Resigned on
17 April 1998

Average house price in the postcode B68 8HU £174,000

SWIFTCOM IT GROUP LTD

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
14 April 1998
Resigned on
14 April 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

OSCAR PAPA LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
8 April 1998
Resigned on
8 April 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

D B L SOFTWARE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 April 1998
Resigned on
3 April 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

TRINITY CONTRACTORS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
2 April 1998
Resigned on
2 April 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

JUNITECH LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
27 March 1998
Resigned on
27 March 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

ALEXANDER CHARLES UK LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
27 February 1998
Resigned on
27 February 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

FOCUS PACKAGING LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
24 February 1998
Resigned on
24 February 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

IT TRAINING LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
24 February 1998
Resigned on
24 February 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

LEISURE EXPO LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
18 February 1998
Resigned on
18 February 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

SIENNA SEARCH LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
17 February 1998
Resigned on
17 February 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

FINANCIAL INTERIM MANAGEMENT LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 February 1998
Resigned on
13 February 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

ATHERSTONE ACCIDENT REPAIR CENTRE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
4 February 1998
Resigned on
4 February 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

BROCK SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
4 February 1998
Resigned on
4 February 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

NET FOCUS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 January 1998
Resigned on
29 January 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

CHALK BOARD LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
29 January 1998
Resigned on
29 January 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

INVISIBLE TECHNOLOGY LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
27 January 1998
Resigned on
27 January 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

FREIGHTFORCE DISTRIBUTION LTD

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
23 January 1998
Resigned on
23 January 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

E W TURNER AND COMPANY LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 January 1998
Resigned on
22 January 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

JONATHAN RHIND CONSULTING LIMITED

Correspondence address
STANFORD HOUSE, STANFORD HOUSE, STANFORD BRIDGE, WORCESTER, WR6 6RU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
22 January 1998
Resigned on
22 January 1998
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode WR6 6RU £592,000

ACCESS INSPECTION DEVELOPMENT LTD

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 January 1998
Resigned on
19 January 1998
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

AGAINST BREAST CANCER (TRADING) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
10 December 1997
Resigned on
10 December 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

CONFERENCE SOLUTIONS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 December 1997
Resigned on
3 December 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

OCCHNET LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
19 November 1997
Resigned on
19 November 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

ATTLEBOROUGH LEISURE LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 November 1997
Resigned on
3 November 1997
Nationality
BRITISH
Occupation
EXPRESS WASTE MANAGEMENT LTD

Average house price in the postcode B68 8HU £174,000

MAPLE AION LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
23 October 1997
Resigned on
23 October 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

SENSATIONS HOLDINGS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 September 1997
Resigned on
12 September 1997
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

ANCA TAPES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
14 August 1997
Resigned on
14 August 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

SHEPPARD LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
21 July 1997
Resigned on
22 July 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

CENTRAL UTILITY SERVICES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 July 1997
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

ANDREWS ELECTRICAL LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
26 June 1997
Resigned on
26 June 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

DIRECT SPECS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
21 May 1997
Resigned on
21 May 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

PEGASUS GLOBAL SOLUTIONS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
28 April 1997
Resigned on
29 April 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

RAINBOW SIGNS AND GRAPHICS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
11 March 1997
Resigned on
12 March 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

PAGEWORKS LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
27 February 1997
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

HALDON ASSOCIATES LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
24 February 1997
Resigned on
11 April 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

THE CARE BUREAU LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
16 January 1997
Resigned on
21 January 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

PRINT & MAILING LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
12 November 1996
Resigned on
13 November 1996
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

GRANT RESEARCH LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
16 October 1996
Resigned on
16 October 1996
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

MAYFLOWER CONTROL LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
5 September 1996
Resigned on
9 September 1996
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

HOMEBASED CARE (UK) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
27 August 1996
Resigned on
28 August 1996
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

IN ABSENTIA LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
3 June 1996
Resigned on
4 June 1996
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

EUROPEAN TEXTILE RECYCLING LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Nominee Director
Date of birth
June 1961
Appointed on
1 February 1996
Resigned on
13 February 1996

Average house price in the postcode B68 8HU £174,000

THOMAS NOCK MARTIN LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
21 November 1995
Resigned on
21 November 1995
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode B68 8HU £174,000

VERNON OGDEN (TARLETON) LIMITED

Correspondence address
107 VICARAGE ROAD, OLDBURY, WARLEY, WEST MIDLANDS, B68 8HU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
2 November 1995
Resigned on
20 May 1996
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode B68 8HU £174,000