Mark Antony BUTLER

Total number of appointments 105, 62 active appointments

WESTLAKE MANAGEMENT DEVELOPMENTS LIMITED

Correspondence address
C/O New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
21 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B26 2LL £253,000

FINANCIAL SOLUTIONS NETWORK LIMITED

Correspondence address
5a Boldmere Road, Sutton Coldfield, England, B73 5UY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
24 April 2024
Resigned on
10 May 2024
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B73 5UY £91,000

CIVILS AND DRAINAGE LTD

Correspondence address
Unit 1, Flat 2 219 Evering Road, London, England, E5 8AL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 April 2024
Resigned on
21 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 8AL £1,063,000

SUNHILL LTD

Correspondence address
12 Great Whyte Ramsey, Huntingdon, Cambridgeshre, England, PE26 1HA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
18 March 2024
Resigned on
22 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PE26 1HA £226,000

TIMEPLAN MANAGEMENT LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 March 2024
Resigned on
24 April 2024
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

SHELDON GROUP SERVICES LTD

Correspondence address
54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 March 2024
Resigned on
24 April 2024
Nationality
British
Occupation
Company Registration Agent

Average house price in the postcode B26 2LL £253,000

LUXURY CUSTOM MADE MODULAR LTD

Correspondence address
30 Crawford Avenue, Dartford, England, DA1 2GB
Role ACTIVE
director
Date of birth
January 1964
Appointed on
24 February 2024
Resigned on
28 November 2024
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode DA1 2GB £276,000

BOSTOCK COMMERCIAL LTD

Correspondence address
15 Wilton Road, Hounslow, England, TW4 7LP
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 October 2023
Resigned on
12 March 2024
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode TW4 7LP £472,000

J COOPER CONSTRUCTION LTD

Correspondence address
55 Agar Grove, London, England, NW1 9UE
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 October 2023
Resigned on
12 March 2024
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode NW1 9UE £822,000

DRAINAGE & BUILDING (EBM) LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B26 2LL £253,000

REFRESH ENTERPRISES LIMITED

Correspondence address
1 Daffodil Gardens, Ilford, England, IG1 2HZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 September 2022
Resigned on
11 October 2023
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode IG1 2HZ £710,000

BANNERWOOD LIMITED

Correspondence address
72 Gladesmore Road, London, England, N15 6TD
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 August 2022
Resigned on
6 December 2022
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode N15 6TD £677,000

REAL ESTATE MANAGEMENT (DUBAI) LTD

Correspondence address
32 32, St George's Road, Forest Gate, England, E7 8HY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 November 2021
Resigned on
2 August 2022
Nationality
British
Occupation
Company Incorporation Agent

Average house price in the postcode E7 8HY £385,000

UK FRB LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 November 2021
Resigned on
12 August 2023
Nationality
British
Occupation
Nominee Formation Agent

Average house price in the postcode B26 2LL £253,000

ALL DRAIN SOLUTIONS LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
10 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B26 2LL £253,000

MACKADOWN LTD

Correspondence address
Suite B, Fairgate House 205 King's Road, Tyseley, Birmingham, England, B11 2AA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 September 2021
Resigned on
16 August 2022
Nationality
British
Occupation
Company Registration Agent

Average house price in the postcode B11 2AA £135,000

JACKPOT ENTERPRISES LTD

Correspondence address
18 Manor House Lane, Yardley, Birmingham, England, B26 1PG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
21 September 2021
Resigned on
5 May 2023
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 1PG £360,000

NUTSHELL HOLDINGS LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 September 2021
Resigned on
10 May 2023
Nationality
British
Occupation
Company Formation Agent/Subscriber

Average house price in the postcode B26 2LL £253,000

COASTLINK LTD

Correspondence address
Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom, B11 2AA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 August 2021
Resigned on
8 February 2022
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B11 2AA £135,000

ALANTE ESTATES LTD

Correspondence address
45 Chalky Road, Portslade, Brighton, England, BN41 2WF
Role ACTIVE
director
Date of birth
January 1964
Appointed on
21 July 2021
Resigned on
1 March 2023
Nationality
British
Occupation
Company Formation Agent/Nominee

Average house price in the postcode BN41 2WF £344,000

MEADOWGREEN DEVELOPMENTS LIMITED

Correspondence address
312 Kingston Road, Ewell, Epsom, England, KT19 0SU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
20 July 2021
Resigned on
15 May 2023
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode KT19 0SU £663,000

NEW COMPANY GROUP LTD

Correspondence address
Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
2 June 2020
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

SAHIRA BEAUTY THERAPY LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 May 2020
Resigned on
20 July 2021
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

1874 LTD

Correspondence address
Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, United Kingdom, B11 2AA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
18 May 2020
Resigned on
24 June 2021
Nationality
British
Occupation
Company Registration Agent

Average house price in the postcode B11 2AA £135,000

BORTECH LTD

Correspondence address
14 Pen-Y Bryn Road, Holyhead, United Kingdom, LL65 1AP
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 May 2020
Resigned on
5 November 2020
Nationality
British
Occupation
Company Registration Agent

Average house price in the postcode LL65 1AP £218,000

TRADETERMS LIMITED

Correspondence address
4th Floor 20 Berkeley Square, London, England, W1J 6LH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 May 2020
Nationality
British
Occupation
Company Formation Agent

LORIAN LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 May 2020
Resigned on
21 January 2021
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

VENOM HOLDINGS LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 April 2020
Nationality
British
Occupation
Company Registration Agent

Average house price in the postcode B26 2LL £253,000

GEOMETRIC FACILITIES MANAGEMENT SOLUTIONS LIMITED

Correspondence address
472 Bearwood Road, Smethwick, England, B66 4HA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 May 2019
Resigned on
1 May 2019
Nationality
British
Occupation
Nominee Formation Agent

Average house price in the postcode B66 4HA £288,000

REGIONAL SALES LTD

Correspondence address
127a Molyneux Road, Liverpool, England, L6 6AJ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 April 2019
Resigned on
1 December 2019
Nationality
British
Occupation
Company Incorporation Agent

Average house price in the postcode L6 6AJ £113,000

KOBALT SERVICES LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 April 2019
Resigned on
15 April 2019
Nationality
British
Occupation
Company Registration Agent

Average house price in the postcode B26 2LL £253,000

OUTLET RETAIL LTD

Correspondence address
C/O New Company Associates Uk Limited Charlbury Ho 54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
10 April 2019
Resigned on
10 April 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

BANNERWOOD LTD

Correspondence address
131 Hammersmith Grove, Hammersmith, London, England, W6 0NJ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 March 2019
Resigned on
11 July 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode W6 0NJ £630,000

ALANTE GROUP LTD

Correspondence address
Apartment 1 505, Hagley Road, Smethwick, England, B66 4AX
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 March 2019
Resigned on
9 March 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B66 4AX £275,000

1875 LTD

Correspondence address
27 Park View Road, London, England, NW10 1AJ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 February 2019
Resigned on
27 September 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode NW10 1AJ £865,000

DUPORT HOLDINGS LTD

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 February 2019
Resigned on
18 March 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

SHELDON GROUP LIMITED

Correspondence address
Charlbury House 54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 January 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

BAYPORT LTD

Correspondence address
5 Boldmere Road, Sutton Coldfield, West Midlands, England, B73 5UY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 November 2018
Resigned on
18 November 2018
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B73 5UY £91,000

GRANITE PAVING LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode B26 2LL £253,000

FLEETSTOCK LIMITED

Correspondence address
2327-2329 Coventry Road, Sheldon, Birmingham, United Kingdom, B26 3PG
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 September 2018
Resigned on
4 September 2018
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 3PG £286,000

BRUM BEAT MUSIC LIMITED

Correspondence address
54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 May 2018
Nationality
British
Occupation
Formation Agent

Average house price in the postcode B26 2LL £253,000

REGAL SALES LIMITED

Correspondence address
5 Boldmere Road, Sutton Coldfield, United Kingdom, B73 5UY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 August 2017
Resigned on
11 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode B73 5UY £91,000

FILTHY ANIMALS PROFESSIONAL VALET SERVICE LTD

Correspondence address
54 Charlbury Crescent, Birmingham, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 July 2017
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

NLS VENTURES LIMITED

Correspondence address
54 Charlbury Crescent Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 June 2017
Resigned on
9 June 2017
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

DEANSGATE ASSOCIATES LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
24 January 2017
Resigned on
24 January 2017
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

CAMBERWEST LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 May 2016
Resigned on
27 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode B26 2LL £253,000

LUXTON MIDLANDS LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Yardley, Birmingham, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
22 September 2015
Resigned on
22 September 2015
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

DPL RENOVATIONS LTD

Correspondence address
C/O New Company Associates Ltd ,Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 June 2015
Resigned on
30 June 2015
Nationality
British
Occupation
Formation Agent

Average house price in the postcode B26 2LL £253,000

VENOMOUS LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 June 2015
Resigned on
16 June 2015
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

BRUMBEAT MUSIC LIMITED

Correspondence address
C/O New Company Associates Ltd Charlbury House Charlbury House, 54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode B26 2LL £253,000

L.C.MINT LTD

Correspondence address
4b Rapyal House Talbot Way, Birmingham, England, B10 0HJ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 June 2014
Resigned on
21 January 2015
Nationality
British
Occupation
Company Formations Agent

Average house price in the postcode B10 0HJ £3,820,000

VALEOAK LTD

Correspondence address
Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 January 2014
Resigned on
11 July 2014
Nationality
British
Occupation
Formations Agent

Average house price in the postcode B26 2LL £253,000

BOAT SEA ADVENTURES LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
10 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode B26 2LL £253,000

NEW COMPANY ASSOCIATES LTD

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode B26 2LL £253,000

BUSINESS INSPIRE LTD

Correspondence address
54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode B26 2LL £253,000

YOUR SALE (UK) LTD

Correspondence address
54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode B26 2LL £253,000

PLACETIME LIMITED

Correspondence address
54 Charlbury House, Charlbury Crescent Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
24 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode B26 2LL £253,000

L.C.MINT LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 May 2013
Resigned on
20 June 2014
Nationality
British
Occupation
Musician

Average house price in the postcode B26 2LL £253,000

MUM'S MART LTD

Correspondence address
Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 November 2011
Resigned on
7 December 2012
Nationality
British
Occupation
Formation Agent

Average house price in the postcode B26 2LL £253,000

YOUR SALE (MIDLANDS) LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
6 July 2011
Resigned on
7 July 2011
Nationality
British
Occupation
Direcor

Average house price in the postcode B26 2LL £253,000

BOX CARTON LTD

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode B26 2LL £253,000

MACKAY MARINE SURVEYORS LIMITED

Correspondence address
Charlbury House 54 Charlbury Crescent Yardley, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 March 2011
Resigned on
27 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode B26 2LL £253,000


ALLESLEY SUPERSTORE LTD

Correspondence address
Flat 179 Allesley Old Road, Coventry, England, CV5 8FJ
Role RESIGNED
director
Date of birth
January 1964
Appointed on
11 November 2019
Resigned on
11 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CV5 8FJ £212,000

V.INT LTD

Correspondence address
MARK BUTLER C/O New Company Associates Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 July 2019
Resigned on
17 December 2019
Nationality
British
Occupation
Company Formation Subscriber

Average house price in the postcode B26 2LL £253,000

BELLMARK CREATIONS LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
23 April 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

ACRES MANAGEMENT LIMITED

Correspondence address
Charlbury House 54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
4 March 2019
Resigned on
4 April 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

COLORADO VENTURES LTD

Correspondence address
54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role
director
Date of birth
January 1964
Appointed on
12 February 2019
Resigned on
12 March 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

TIMEPLAN VENTURES LTD

Correspondence address
47 Mill Green Close, Leeds, England, LS14 5JR
Role RESIGNED
director
Date of birth
January 1964
Appointed on
6 February 2019
Resigned on
17 September 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode LS14 5JR £181,000

IGNAS GROUP LTD

Correspondence address
2234 Coventry Road, Sheldon, Birmingham, England, B26 3JH
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 February 2019
Resigned on
1 February 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 3JH £174,000

VALLEY INTERNATIONAL LIMITED

Correspondence address
Charlbury House 54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
30 January 2019
Resigned on
21 August 2020
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

STADIUM VENTURES LTD

Correspondence address
Charlbury House 54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
25 January 2019
Resigned on
6 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B26 2LL £253,000

BLUE TIDE HOLDINGS LTD

Correspondence address
54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
22 January 2019
Resigned on
11 February 2020
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

JPC DOOR SETS LIMITED

Correspondence address
2nd Floor, West Wing 10 Harborne Road, Edgbaston, Birmingham, England, B15 3AA
Role RESIGNED
director
Date of birth
January 1964
Appointed on
16 January 2019
Resigned on
16 January 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B15 3AA £1,610,000

SWISS ELITE LTD

Correspondence address
144 Potters Lane, Manor House Lane, Birmingham, England, B6 4UU
Role RESIGNED
director
Date of birth
January 1964
Appointed on
15 January 2019
Resigned on
15 December 2019
Nationality
British
Occupation
Company Formation Agent

ADORA MANAGEMENT LTD

Correspondence address
54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
10 January 2019
Resigned on
10 February 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

STYLEWISE INTERNATIONAL LTD

Correspondence address
54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role
director
Date of birth
January 1964
Appointed on
10 January 2019
Resigned on
10 January 2019
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

AVANTAGE BUSINESS COLLEGE LTD

Correspondence address
144 Potters Lane, Birmingham, England, B6 4UU
Role RESIGNED
director
Date of birth
January 1964
Appointed on
10 January 2019
Resigned on
9 January 2020
Nationality
British
Occupation
Company Formation Agent

LENCO LIMITED

Correspondence address
8 Morrab Court Pargolla Road, Newquay, Cornwall, England, TR7 1RF
Role RESIGNED
director
Date of birth
January 1964
Appointed on
2 November 2018
Resigned on
5 June 2020
Nationality
British
Occupation
Company Director

DENVER VENTURES LIMITED

Correspondence address
54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
4 September 2018
Resigned on
4 September 2018
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

MANTRA SECURITY LTD

Correspondence address
54 Charlbury House Charlbury Crescent, Yardley, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
24 May 2018
Resigned on
24 May 2018
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

CAPRICORN CONSULTANCY LTD

Correspondence address
54 Charlbury House Charlbury Crescent, Yardley, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
21 May 2018
Resigned on
21 May 2018
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

711 GROUP LTD

Correspondence address
54 Charlbury House Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
8 May 2018
Resigned on
8 May 2018
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

CLARENCE OAK LIMITED

Correspondence address
Charlbury House 54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
3 May 2018
Resigned on
3 May 2018
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

TB CONSULTANCY MIDLANDS LTD

Correspondence address
18 Manor House Lane, Birmingham, United Kingdom, B26 1PG
Role RESIGNED
director
Date of birth
January 1964
Appointed on
18 April 2018
Resigned on
18 April 2018
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 1PG £360,000

EML CERAMICS LTD

Correspondence address
54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
11 April 2018
Resigned on
23 April 2018
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

BELLMARK ENTERPRISES LTD

Correspondence address
54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
10 January 2018
Resigned on
10 January 2018
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

IKLEENZ LTD

Correspondence address
54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
5 January 2018
Resigned on
5 January 2018
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

PLANTY'S PROJECTS LTD

Correspondence address
9 Norley Grove, Moseley, Birmingham, United Kingdom, B13 0DR
Role RESIGNED
director
Date of birth
January 1964
Appointed on
20 November 2017
Resigned on
20 November 2017
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B13 0DR £199,000

BOAT SEA VIEW LTD

Correspondence address
International House 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
9 November 2017
Resigned on
9 November 2017
Nationality
British
Occupation
Company Formation Agent

MOONRISE INTERNATIONAL LIMITED

Correspondence address
International House Mosley Street, Manchester, United Kingdom, M2 3HZ
Role RESIGNED
director
Date of birth
January 1964
Appointed on
14 August 2017
Resigned on
14 August 2017
Nationality
British
Occupation
Director

WISEDOLLAR MUSIC LIMITED

Correspondence address
International House Mosley Street, Manchester, United Kingdom, M2 3HZ
Role RESIGNED
director
Date of birth
January 1964
Appointed on
11 August 2017
Resigned on
11 August 2017
Nationality
British
Occupation
Director

LEHAIFA LIMITED

Correspondence address
International House 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
11 August 2017
Resigned on
11 August 2017
Nationality
British
Occupation
Company Formation Agent

V.S. HOSPITALITY LIMITED

Correspondence address
C/O Vaghela & Co Studio 10, Clark's Courtyard 145 Granville Street, Birmingham, United Kingdom, B1 1SB
Role RESIGNED
director
Date of birth
January 1964
Appointed on
14 July 2017
Resigned on
23 January 2018
Nationality
British
Occupation
Company Formation Agent

TIDAL WAVE LTD

Correspondence address
54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
14 July 2017
Resigned on
14 July 2017
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

COLMORE HOLDINGS LTD

Correspondence address
54 Charlbury Crescent, Birmingham, West Midlands, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
13 July 2017
Resigned on
13 July 2017
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

SUNRISE HOLDINGS LTD

Correspondence address
C/O New Company Associates (Uk) Ltd 54 54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
12 July 2017
Resigned on
12 July 2017
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

P & M ROOFING SOLUTIONS LTD

Correspondence address
54 Charlbury Crescent Yardley, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
7 October 2016
Resigned on
7 October 2016
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

DEAL JOB LTD

Correspondence address
C/O New Company Associates (Uk) Ltd 54 Charlbury Crescent, Yardley, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
1 March 2016
Resigned on
1 March 2016
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

CANDY MINT LTD

Correspondence address
C/O New Company Associates (Uk) Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
29 February 2016
Resigned on
29 February 2016
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

BLASTONE HOLDINGS (UK) LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
7 April 2014
Resigned on
29 April 2014
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

JAMGAN4 LTD

Correspondence address
54 Charlbury House, Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
19 February 2014
Resigned on
19 February 2014
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

AFRICAN SHIPPING LINE LTD

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, England, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
28 October 2011
Resigned on
26 July 2013
Nationality
British
Occupation
Company Formation Agent

Average house price in the postcode B26 2LL £253,000

A & M LEISURE (SCOTLAND) LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
27 September 2011
Resigned on
27 September 2011
Nationality
British
Occupation
Formation Agent

Average house price in the postcode B26 2LL £253,000

R & M FISH BAR LTD

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, United Kingdom, B26 2LL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
21 September 2011
Resigned on
21 September 2011
Nationality
British
Occupation
Formation Agent

Average house price in the postcode B26 2LL £253,000

YAIR HILL LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, England, B26 2LL
Role
director
Date of birth
January 1964
Appointed on
29 November 2010
Resigned on
29 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode B26 2LL £253,000