Ronald Terence RICHARDS

Total number of appointments 389, 350 active appointments

CANTY CONSTRUCTION LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
25 January 2021
Resigned on
12 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

VENOM FORUM UK LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
21 January 2021
Resigned on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

MADE IN BRUM LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
30 December 2020
Resigned on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

KING COBRA LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
27 November 2020
Resigned on
18 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

ZEHER ASIA LTD

Correspondence address
560 Coventry Road, Small Heath, Birmingham, England, B10 0UN
Role ACTIVE
director
Date of birth
January 1945
Appointed on
28 October 2020
Resigned on
6 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B10 0UN £270,000

CYBERWAVE IT LIMITED

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
16 October 2020
Resigned on
21 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

FRANCHISING INTERNATIONAL LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
15 October 2020
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

FRANCHISES INTERNATIONAL LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
15 October 2020
Resigned on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

SGUK MANAGEMENT LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
14 October 2020
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

CONTOUR ASSOCIATES LIMITED

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
14 October 2020
Resigned on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

FRANCHISING WORLDWIDE LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
14 October 2020
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

FRANCHISING GLOBAL LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
14 October 2020
Resigned on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

FRANCHISES GLOBAL LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
14 October 2020
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

ECONOVA FRANCHISE LIMITED

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
13 October 2020
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

EVERPATH FRANCHISES LIMITED

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
13 October 2020
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

PURESPARK CLEANERS LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
9 October 2020
Resigned on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

VENOM HOLDINGS LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
1 June 2020
Nationality
British
Occupation
Company Director

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

HIGH FRICTION SURFACING LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
7 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

CRAFTWORK INTERNATIONAL LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
7 May 2020
Resigned on
21 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

SILVER BULLET GLOBAL LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
6 May 2020
Resigned on
12 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

ATRIUM CARE FACILITIES LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
6 May 2020
Resigned on
14 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

CRAFTY CRAFTS INTERNATIONAL LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
4 May 2020
Resigned on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

CRAFTY CRAFTS LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

GLENPAVE LIMITED

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
27 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

SILVER GLOBAL LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
27 April 2020
Resigned on
27 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

WORK FROM HOME GLOBAL LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
24 April 2020
Resigned on
21 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

VENOM INNOVATIONS LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
23 April 2020
Resigned on
12 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

LOCKDOWN GLOBAL LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
22 April 2020
Resigned on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

GLOBAL CCA LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
21 April 2020
Resigned on
28 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

BACK 2 NATURE GLOBAL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
16 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

SPRINGBOARD GLOBAL LIMITED

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
15 April 2020
Resigned on
28 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

CANNADEX VENTURES LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
15 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

A NEW BUSINESS START LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
15 April 2020
Resigned on
29 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

2020 THE DAYS THE EARTH STOOD STILL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
7 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

A NEW COMPANY FORMATIONS LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
2 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

CROWDFUNDING INTERNATIONAL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
2 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

UGO 4 IT LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
1 April 2020
Resigned on
18 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

THE DAYS THE EARTH STOOD STILL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

MANKIND'S 1 STEP 2 FAR GLOBAL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
25 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

MANKIND'S 1 STEP 2 FAR LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
24 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

HOW GREEN IS YOUR GARDEN LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
19 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

V 4 VENOM LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
13 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ALPHAKEY GROUP LIMITED

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
13 March 2020
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

LOCAL FOOTPRINT VENTURES LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
3 March 2020
Resigned on
8 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

SAGHAR BEAUTY LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
18 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

RARDA (2019) LIMITED

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
13 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

AMIRI SUPPLIES LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
5 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

D&R LUXURY TRAVEL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
2 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM ESPORTS LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
8 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ESPORTS WORLDWIDE LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BROMLEY PROPERTY REFURBISHMENTS LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
4 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

CISCO CONTRACTS LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
4 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ATN CORPORATION LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
26 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

D&C BEAUTY LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
26 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

RED SKY RESOURCES LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
26 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ALANTE BUILDING SERVICES LTD

Correspondence address
Izabella House 24-26 Regent Place, Birmingham, England, B1 3NJ
Role ACTIVE
director
Date of birth
January 1945
Appointed on
31 July 2018
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode B1 3NJ £1,025,000

WALK ON MARS LIMITED

Correspondence address
C/Onew Company Group Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
5 July 2018
Resigned on
1 November 2021
Nationality
British
Occupation
Director

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

WOMEN'S ALL SPORTS LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
11 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B25 8TS £212,000

RIGHTLINE FENCING LTD

Correspondence address
204 Clements Road, Birmingham, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
26 April 2018
Resigned on
3 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

ALPHA HUB LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
13 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

SNAKE IN THE GRASS INT LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 March 2018
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ELMDON CONSULTANCY LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
8 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

THE GAMES BIRMINGHAM 2022 LIMITED

Correspondence address
204 CLEMENTS ROAD CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
22 December 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

COMMONWEALTH GAMES BIRMINGHAM 2022 LIMITED

Correspondence address
204 CLEMENTS ROAD BIRMINGHAM CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
18 December 2017
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

PARTISAN HOLDINGS LTD

Correspondence address
Centre 42 42 Watling Street, Radlett, Hertfordshire, England, WD7 7NN
Role ACTIVE
director
Date of birth
January 1945
Appointed on
13 December 2017
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD7 7NN £613,000

WAYSIDE COMMUNICATIONS LTD

Correspondence address
Izabella House 24-26 Regent Place, Birmingham, England, B1 3NJ
Role ACTIVE
director
Date of birth
January 1945
Appointed on
6 October 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode B1 3NJ £1,025,000

COMMONWEALTH GAMES 2022 LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
4 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BRUM 2022 LIMITED

Correspondence address
Arquen House 4-6 Spicer Street, St Albans, Hertfordshire, England, AL3 4PQ
Role ACTIVE
director
Date of birth
January 1945
Appointed on
3 October 2017
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode AL3 4PQ £901,000

TIDE IMMIGRATION LIMITED

Correspondence address
Claridge Court Lower Kings Road, Berkhamsted, England, HP4 2AF
Role ACTIVE
director
Date of birth
January 1945
Appointed on
2 October 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2AF £973,000

FABULUXE LTD

Correspondence address
18 Manor House Lane, Birmingham, England, B26 1PG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
4 September 2017
Resigned on
6 February 2023
Nationality
British
Occupation
Director

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

GOT THE T SHIRT INTERNATIONAL LIMITED

Correspondence address
Bellingham House Huntingdon Street, St. Neots, England, PE19 1BG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
4 September 2017
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE19 1BG £214,000

HTM CLEANING LTD

Correspondence address
Arquen House 4-6 Spicer Street, St Albans, Hertfordshire, England, AL3 4PQ
Role ACTIVE
director
Date of birth
January 1945
Appointed on
4 September 2017
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode AL3 4PQ £901,000

21 INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

18 INTERNATIONAL LIMITED

Correspondence address
One Mayfair Place Level 1 Devonshire House, Mayfair, London, United Kingdom, W1J 8AJ
Role ACTIVE
director
Date of birth
January 1945
Appointed on
31 August 2017
Resigned on
7 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AJ £235,000

WALKING INTERNATIONAL LIMITED

Correspondence address
18 Manor House Lane, Yardley, Birmingham, United Kingdom, B26 1PG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
30 August 2017
Resigned on
1 October 2024
Nationality
British
Occupation
Director

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

SPORT 4 U INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

EASTMINSTER INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
23 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

COMPLETE ROOFING SERVICES BIRMINGHAM LTD

Correspondence address
18 Manor House Lane, Birmingham, England, B26 1PG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
22 August 2017
Resigned on
1 October 2024
Nationality
British
Occupation
Director

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

ELEVATE SKILLS ACADEMY LIMITED

Correspondence address
20-22 Frenchgate, Doncaster, United Kingdom, DN1 1QQ
Role ACTIVE
director
Date of birth
January 1945
Appointed on
22 August 2017
Resigned on
23 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN1 1QQ £373,000

ASPEN HILL FINANCE LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
21 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

MANOR LOFT CONVERSIONS MIDLANDS LTD

Correspondence address
18 Manor House Lane, Yardley, Birmingham, United Kingdom, B26 1PG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
21 August 2017
Resigned on
1 October 2024
Nationality
British
Occupation
Director

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

THE SMOKE INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
14 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BLUES INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
14 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

X INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
14 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BRUM INTERNATIONAL LIMITED

Correspondence address
18 Manor House Lane, Birmingham, England, B26 1PG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
14 August 2017
Resigned on
1 October 2024
Nationality
British
Occupation
Director

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

VENOM EMPIRE INT LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
20 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM SCORPION INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
19 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BID INTERNATIONAL LIMITED

Correspondence address
221 The Vale, London, England, NW11 8TN
Role ACTIVE
director
Date of birth
January 1945
Appointed on
17 July 2017
Resigned on
2 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8TN £777,000

VENOM RATTLE INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
17 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM 1ST INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
14 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

P D S BUILDING SERVICES LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
14 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

URBAN GATE ESTATES LIMITED

Correspondence address
Arquen House 4-6 Spicer Street, St Albans, Hertfordshire, England, AL3 4PQ
Role ACTIVE
director
Date of birth
January 1945
Appointed on
13 July 2017
Resigned on
21 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode AL3 4PQ £901,000

VENOM UNION INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
13 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

UTILITIES INTERNATIONAL LIMITED

Correspondence address
204 Clements Road, Birmingham, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
11 July 2017
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

SHOP WITH VENOM INTERNATIONAL LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
10 July 2017
Nationality
British
Occupation
Director

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

RONALD R INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
10 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM STINGS & BITES INT LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
10 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM GYMS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
7 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

APEX FRANCHISES LTD

Correspondence address
Kings Head House 15 London End, Beaconsfield, England, HP9 2HN
Role ACTIVE
director
Date of birth
January 1945
Appointed on
7 July 2017
Resigned on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP9 2HN £1,774,000

TARGET EDGE PROPERTIES LTD

Correspondence address
Flat 34 Abbey Hills Road, Oldham, England, OL8 2BS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
3 July 2017
Resigned on
5 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode OL8 2BS £57,000

HORIZON PROPERTY ESTATES LTD

Correspondence address
Bellingham House 2 Huntingdon Street, St. Neots, England, PE19 1BG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
30 June 2017
Resigned on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE19 1BG £214,000

AMAZON WATER INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
29 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

MIDLAND INDUSTRIAL SOLUTIONS LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
29 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

NILE WATER INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
29 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

WATER H2O INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
27 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BLUE HORIZON ADVERTISING LTD

Correspondence address
Kings Head House 15 London End, Beaconsfield, England, HP9 2HN
Role ACTIVE
director
Date of birth
January 1945
Appointed on
27 June 2017
Resigned on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP9 2HN £1,774,000

GAS & ELECY INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
26 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM BITE INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
14 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BLUE TIDE HOLDINGS LTD

Correspondence address
50 Trevelyan Crescent, Stratford-Upon-Avon, England, CV37 9LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
31 May 2017
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV37 9LL £250,000

COLORADO VENTURES LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

INTERNATIONAL FASHIONS GROUP LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
16 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

HOLLYWOOD INTERNATIONAL FASHIONS LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

CANTELLO LTD

Correspondence address
33 Dunnerdale Road, Liverpool, England, L11 2TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
15 May 2017
Resigned on
12 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode L11 2TS £96,000

PARIS INTERNATIONAL FASHIONS LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
12 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

L A INTERNATIONAL FASHIONS LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
12 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ROME INTERNATIONAL FASHIONS 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 1945
Appointed on
12 May 2017
Nationality
British
Occupation
Director

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

BOLLYWOOD INTERNATIONAL FASHIONS LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
12 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BERLIN INTERNATIONAL FASHIONS LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
12 May 2017
Nationality
British
Occupation
Director

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

MILAN INTERNATIONAL FASHIONS LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
12 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

NEW YORK INTERNATIONAL FASHIONS 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 1945
Appointed on
12 May 2017
Nationality
British
Occupation
Director

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

LONDON INTERNATIONAL FASHIONS LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
11 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

LONDON INTERNATIONAL LIMITED

Correspondence address
51-52 Frith Street, London, England, W1D 4SH
Role ACTIVE
director
Date of birth
January 1945
Appointed on
11 May 2017
Resigned on
15 August 2023
Nationality
British
Occupation
Director

BIRMINGHAM INTERNATIONAL GROUP LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
10 May 2017
Nationality
British
Occupation
Director

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

BIRMINGHAM BLINDS INTERNATIONAL LTD

Correspondence address
204 Clements Road, Birmingham, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
9 May 2017
Resigned on
25 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

BIRMINGHUM INTERNATIONAL 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 1945
Appointed on
9 May 2017
Nationality
British
Occupation
Director

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

SELEK BUILDERS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
21 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ATLAS TECH & IT SOLUTIONS LTD

Correspondence address
Bellingham House 2 Huntingdon Street, St. Neots, England, PE19 1BG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
19 April 2017
Resigned on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE19 1BG £214,000

KALEIDOSCOPE VENTURES LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
18 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

IXAT TAXI CABS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
10 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM SPORTS INTERNATIONAL LIMITED

Correspondence address
Izabella House 24-26 Regent Place, Birmingham, England, B1 3NJ
Role ACTIVE
director
Date of birth
January 1945
Appointed on
29 March 2017
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode B1 3NJ £1,025,000

SKATEBOARDING INTERNATIONAL LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
29 March 2017
Nationality
British
Occupation
Director

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

SNOWBOARDING INTERNATIONAL LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
29 March 2017
Nationality
British
Occupation
Director

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

VENOM SKATEBOARDING INTERNATIONAL LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
29 March 2017
Nationality
British
Occupation
Director

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

VENOM ONLINE INTERNATIONAL LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
27 March 2017
Nationality
British
Occupation
Director

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

VENOM INTERNET INTERNATIONAL LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
27 March 2017
Nationality
British
Occupation
Director

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

Z INTERNATIONAL LIMITED

Correspondence address
204 Clements Road, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
9 March 2017
Resigned on
11 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

PYM ROAD CHIPPY LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
8 March 2017
Resigned on
12 May 2025
Nationality
British
Occupation
Director

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

HOLE IN 1 INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
7 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

THE 18TH HOLE LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
7 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

RIZON INTERNATIONAL LIMITED

Correspondence address
18 18, Manor House Lane, Birmingham, United Kingdom, B26 1PG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
6 March 2017
Resigned on
1 November 2021
Nationality
British
Occupation
Director

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

STERLING PROPERTY CAPITAL LIMITED

Correspondence address
1 Cornhill, London, England, EC3V 3ND
Role ACTIVE
director
Date of birth
January 1945
Appointed on
6 March 2017
Resigned on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3ND £21,504,000

HENNESSY INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

SOLARIS ADVERTISING LTD

Correspondence address
Markham House 20 Broad Street, Wokingham, England, RG40 1AH
Role ACTIVE
director
Date of birth
January 1945
Appointed on
23 February 2017
Resigned on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG40 1AH £1,529,000

SUNI INTERNATIONAL LIMITED

Correspondence address
4 Greengates Lenham Road, Headcorn, Ashford, England, TN27 9LG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
23 February 2017
Resigned on
22 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode TN27 9LG £465,000

RON 1 INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
23 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

LUNAR 1 INTERNATIONAL 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 1945
Appointed on
23 February 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

YOUR HAVING A GIRAFFE INTERNATIONAL 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 1945
Appointed on
22 February 2017
Nationality
British
Occupation
Director

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

TIMESQUARE SOLUTIONS LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

READSMORE LTD

Correspondence address
50 George Street, Croydon, England, CR0 1PD
Role ACTIVE
director
Date of birth
January 1945
Appointed on
22 February 2017
Resigned on
17 March 2023
Nationality
British
Occupation
Director

REAL ESTATE HOLDINGS LIMITED

Correspondence address
15 Sandwick Close, Binley, Coventry, England, CV3 2FJ
Role ACTIVE
director
Date of birth
January 1945
Appointed on
22 February 2017
Resigned on
12 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV3 2FJ £167,000

TROTTERS INTERNATIONAL 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 1945
Appointed on
21 February 2017
Nationality
British
Occupation
Director

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

YGO INTERNATIONAL LIMITED

Correspondence address
C/O NEW COMPANY ASSOCIATES UK LTD CHARLBURY HOUSE, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B26 2LL
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

PEAKY BLINDERS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

GORT INTERNATIONAL 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 1945
Appointed on
20 February 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

FROZEN INTERNATIONAL 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 1945
Appointed on
20 February 2017
Nationality
British
Occupation
Director

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

DACHSHUNDS INTERNATIONAL 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 1945
Appointed on
20 February 2017
Nationality
British
Occupation
Director

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

PINK FASHIONS INTERNATIONAL 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 1945
Appointed on
20 February 2017
Nationality
British
Occupation
Director

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

CARACAL SPORTS INTERNATIONAL 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 1945
Appointed on
20 February 2017
Nationality
British
Occupation
Director

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

BARGAIN HUNT INTERNATIONAL 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 1945
Appointed on
20 February 2017
Nationality
British
Occupation
Director

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

PINK FASHIONWEAR INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

B HIVE INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

JAMES BOND INTERNATIONAL 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 1945
Appointed on
20 February 2017
Nationality
British
Occupation
Director

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

PINKY BLINDERS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

READSWAY LTD

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 1945
Appointed on
17 February 2017
Resigned on
18 January 2024
Nationality
British
Occupation
Director

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

AVON INTERNATIONAL LIMITED

Correspondence address
C/O NEW COMPANY ASSOCIATES UK LTD CHARLBURY HOUSE, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B26 2LL
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
17 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

DRAGON SPORTS INTERNATIONAL 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 1945
Appointed on
16 February 2017
Nationality
British
Occupation
Director

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

TITAN SPORTS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
16 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

CONDOR SPORTS INTERNATIONAL 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 1945
Appointed on
16 February 2017
Nationality
British
Occupation
Director

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

VGO INTERNATIONAL LIMITED

Correspondence address
Unit 1a Woolston Road, Oswestry, Shropshire, England, SY10 8HY
Role ACTIVE
director
Date of birth
January 1945
Appointed on
15 February 2017
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SY10 8HY £1,170,000

LINC DRINKS LTD

Correspondence address
17 Hanover Square, London, England, W1S 1BN
Role ACTIVE
director
Date of birth
January 1945
Appointed on
15 February 2017
Resigned on
5 March 2024
Nationality
British
Occupation
Director

CG FIXED SOLUTIONS LTD.

Correspondence address
204 Clements Road, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
15 February 2017
Resigned on
14 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

OCELOT SPORTS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
15 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

NASCAR RACING INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
14 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

LYNX SPORTS INTERNATIONAL 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 1945
Appointed on
14 February 2017
Nationality
British
Occupation
Director

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

FAST 1 INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
13 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

LENTON LTD

Correspondence address
3 Landsmore House 3 More Close, Purley, England, CR8 2FZ
Role ACTIVE
director
Date of birth
January 1945
Appointed on
13 February 2017
Resigned on
27 February 2024
Nationality
British
Occupation
Director

THE 18TH HOLE INTERNATIONAL 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 1945
Appointed on
13 February 2017
Nationality
British
Occupation
Director

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

VENUM TRADING INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
13 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

THE 19TH HOLE INTERNATIONAL 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 1945
Appointed on
13 February 2017
Nationality
British
Occupation
Director

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

BKB VENOM INTERNATIONAL 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 1945
Appointed on
13 February 2017
Nationality
British
Occupation
Director

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

BKB FIGHTS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
13 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

5C PARTNERS LTD

Correspondence address
204 Clements Road, Birmingham, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
13 February 2017
Resigned on
18 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

TRAFORD LTD

Correspondence address
Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United Kingdom, L4 6UG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
13 February 2017
Resigned on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode L4 6UG £261,000

SCANTRONICS INTERNATIONAL 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 1945
Appointed on
13 February 2017
Nationality
British
Occupation
Director

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

7 INTERNATIONAL LIMITED

Correspondence address
18 Manor House Lane, Birmingham, England, B26 1PG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
13 February 2017
Resigned on
9 April 2025
Nationality
British
Occupation
Director

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

ADT SECURITY INTERNATIONAL 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 1945
Appointed on
10 February 2017
Nationality
British
Occupation
Director

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

MODERN ALARMS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
10 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

REVDUN INT LIMITED

Correspondence address
Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United Kingdom, L4 6UG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
10 February 2017
Resigned on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode L4 6UG £261,000

BULLS I INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
9 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

E.A.C ELECTRONICS INTERNATIONAL 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 1945
Appointed on
9 February 2017
Nationality
British
Occupation
Director

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

UNISCAN INTERNATIONAL 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 1945
Appointed on
9 February 2017
Nationality
British
Occupation
Director

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

FIRE SECURITY & ELECTRICAL SERVICES LTD

Correspondence address
3 Lane Street, Bilston, England, WV14 8UT
Role ACTIVE
director
Date of birth
January 1945
Appointed on
9 February 2017
Resigned on
28 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode WV14 8UT £191,000

BULLDOG SECURITY INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
9 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

UNITECH INTERNATIONAL LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1945
Appointed on
9 February 2017
Resigned on
25 March 2024
Nationality
British
Occupation
Director

STAR WARS MEMORABILIA & COLLECTABLES INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
9 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

SELL FRIDGES INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
8 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

LUCKY NO 7 INTERNATIONAL 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 1945
Appointed on
8 February 2017
Nationality
British
Occupation
Director

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

HALCYON DAYS INTERNATIONAL 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 1945
Appointed on
8 February 2017
Nationality
British
Occupation
Director

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

THE PREMIUM WHISKY COMPANY LTD

Correspondence address
204 Clements Road, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
8 February 2017
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

COLLECTABLES/MEMORABILIA INT LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
7 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

CHAMPIONS OF SPORT INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
7 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BRAEWOOD LTD

Correspondence address
Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United Kingdom, L4 6UG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
7 February 2017
Resigned on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode L4 6UG £261,000

ICONS OF THE WORLD INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BITE N CHEW INTERNATIONAL 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 1945
Appointed on
6 February 2017
Nationality
British
Occupation
Director

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

BMX RACING INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

FIGHT WITH VENOM INTERNATIONAL 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 1945
Appointed on
6 February 2017
Nationality
British
Occupation
Director

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

INTL. SCHOLARSHIP FUNDING SERVICES LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
January 1945
Appointed on
6 February 2017
Resigned on
16 December 2024
Nationality
British
Occupation
Director

MEMORABILIA/COLLECTABLES INT LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

HEROES AND VILLAINS MEMORABILIA INT LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

LUCKY STARS INTERNATIONAL 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 1945
Appointed on
6 February 2017
Nationality
British
Occupation
Director

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

SCOUNDRELS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

DECK HAND INTERNATIONAL LIMITED

Correspondence address
C/O NEW COMPANY ASSOCIATES UK LTD CHARLBURY HOUSE, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B26 2LL
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

MONEY FOR NOTHING INTERNATIONAL 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 1945
Appointed on
6 February 2017
Nationality
British
Occupation
Director

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

DRAINAGE & BUILDING (EBM) LTD

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
6 February 2017
Resigned on
3 April 2023
Nationality
British
Occupation
Director

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

RGL INTERNATIONAL 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 1945
Appointed on
6 February 2017
Resigned on
25 June 2025
Nationality
British
Occupation
Director

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

ENVIRO GROUP (YORKSHIRE) LTD

Correspondence address
204 Clements Road, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
6 February 2017
Resigned on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

IN 4 A PENNY INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ALL STARS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

GO 4 IT WITH VENOM INTERNATIONAL 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 1945
Appointed on
6 February 2017
Nationality
British
Occupation
Director

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

DO IT WITH VENOM 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 1945
Appointed on
6 February 2017
Nationality
British
Occupation
Director

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

THANK YOUR LUCKY STARS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

STATUS SECURITY INTERNATIONAL 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 1945
Appointed on
6 February 2017
Nationality
British
Occupation
Director

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

SUPER VILLAINS COLLECTABLES INT LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ROWING INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

CYCLE ROAD RACING INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

NETBALL INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

CAMSTOCK LIMITED

Correspondence address
Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, England, L4 6UG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
3 February 2017
Resigned on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode L4 6UG £261,000

MANORHOUSE CONTRACTS LIMITED

Correspondence address
C/O New Company Group Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
3 February 2017
Resigned on
13 November 2023
Nationality
British
Occupation
Director

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

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 1945
Appointed on
3 February 2017
Resigned on
21 June 2025
Nationality
British
Occupation
Director

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

BOWLS INTERNATIONAL 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 1945
Appointed on
3 February 2017
Nationality
British
Occupation
Director

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

BEATLES COLLECTABLES INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

CYCLING INTERNATIONAL 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 1945
Appointed on
3 February 2017
Nationality
British
Occupation
Director

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

STATUS JEWELLERY INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

JUDO INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

KICKBOXING INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
3 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

GYMNASTICS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
2 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

TAVONI LTD

Correspondence address
Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United Kingdom, L4 6UG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
2 February 2017
Resigned on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode L4 6UG £261,000

JACKPOT LTD

Correspondence address
72 Gladesmore Road, London, England, N15 6TD
Role ACTIVE
director
Date of birth
January 1945
Appointed on
2 February 2017
Resigned on
6 December 2022
Nationality
British
Occupation
Director

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

VINYL RECORDS MANIA INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
2 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

STAR WARS COLLECTABLES INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
2 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ATRIUM BUILDING SERVICES 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 1945
Appointed on
2 February 2017
Nationality
British
Occupation
Director

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

MUZIC MEDIA LTD

Correspondence address
Unit 74 Bizspace Business Park Kings Road, Tyseley, Birmingham, England, B11 2AL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
2 February 2017
Resigned on
25 March 2022
Nationality
British
Occupation
Director

LAKEWOOD ENTERPRISES LTD

Correspondence address
204 Clements Road, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
2 February 2017
Resigned on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

BADMINTON INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
2 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BASKETBALL INTERNATIONAL 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 1945
Appointed on
1 February 2017
Nationality
British
Occupation
Director

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

ICE HOCKEY WORLDWIDE LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

RR SPORTS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

EAGLE SPORTS INTERNATIONAL 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 1945
Appointed on
1 February 2017
Nationality
British
Occupation
Director

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

SNOOKER INTERNATIONAL 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 1945
Appointed on
1 February 2017
Nationality
British
Occupation
Director

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

MEERKAT INTERNATIONAL LIMITED

Correspondence address
28 Greenfinch End, Colchester, England, CO4 3FG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
1 February 2017
Resigned on
10 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode CO4 3FG £451,000

VOLLEYBALL INTERNATIONAL 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 1945
Appointed on
1 February 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

THE WORLD OF CATS INTERNATIONAL 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 1945
Appointed on
1 February 2017
Nationality
British
Occupation
Director

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

THE WORLD OF CATS AND DOGS INTERNATIONAL 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 1945
Appointed on
1 February 2017
Nationality
British
Occupation
Director

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

RHINO SPORTS INTERNATIONAL 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 1945
Appointed on
1 February 2017
Nationality
British
Occupation
Director

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

THE WORLD OF DOGS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

JAGUAR SPORTS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

HOCKEY INTERNATIONAL 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 1945
Appointed on
1 February 2017
Nationality
British
Occupation
Director

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

LETS MOVE SALES LTD

Correspondence address
Unit 11 Queniborough Industrial Estate 1489 Melton Road, Queniborough, Queniborough, England, LE7 3FP
Role ACTIVE
director
Date of birth
January 1945
Appointed on
1 February 2017
Resigned on
23 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode LE7 3FP £552,000

UFC INTERNATIONAL LIMITED

Correspondence address
93 Woodlands Cottage Romford Road, Chigwell, Essex, England, IG7 4QX
Role ACTIVE
director
Date of birth
January 1945
Appointed on
1 February 2017
Resigned on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode IG7 4QX £601,000

DREAMWORLD INTERNATIONAL LIMITED

Correspondence address
18 Manor House Lane, Birmingham, England, B26 1PG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
31 January 2017
Resigned on
1 January 2024
Nationality
British
Occupation
Director

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

WORLD OF DREAMS INTERNATIONAL 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 1945
Appointed on
31 January 2017
Nationality
British
Occupation
Director

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

NEXUS FRANCHISE LIMITED

Correspondence address
Markham House 20 Broad Street, Wokingham, England, RG40 1AH
Role ACTIVE
director
Date of birth
January 1945
Appointed on
31 January 2017
Resigned on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG40 1AH £1,529,000

THE WORLD OF SPORT INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM ADVERTISING INTERNATIONAL 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 1945
Appointed on
31 January 2017
Nationality
British
Occupation
Director

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

1875 LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

JAGGED ESTATES LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM DIRECT LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
30 January 2017
Nationality
British
Occupation
Director

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

THE BIG CATS GROUP INTERNATIONAL 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 1945
Appointed on
30 January 2017
Nationality
British
Occupation
Director

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

CNTECH TECHNOLOGIES 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 1945
Appointed on
30 January 2017
Resigned on
24 June 2025
Nationality
British
Occupation
Director

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

VENOM ONLINE 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 1945
Appointed on
30 January 2017
Nationality
British
Occupation
Director

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

COBRA SPORTS INERNATIONAL 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 1945
Appointed on
30 January 2017
Nationality
British
Occupation
Director

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

HAZELHURST HOLDINGS LTD

Correspondence address
33 Dunnerdale Road, Liverpool, England, L11 2TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
30 January 2017
Resigned on
12 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode L11 2TS £96,000

ACS OPERATIONS LTD

Correspondence address
5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB
Role ACTIVE
director
Date of birth
January 1945
Appointed on
30 January 2017
Resigned on
24 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM13 1AB £1,797,000

BAYPORT LTD

Correspondence address
33 Dunnerdale Road, Liverpool, England, L11 2TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
30 January 2017
Resigned on
12 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode L11 2TS £96,000

LIONWOOD LTD

Correspondence address
50 George Street, Croydon, England, CR0 1PD
Role ACTIVE
director
Date of birth
January 1945
Appointed on
30 January 2017
Resigned on
17 March 2023
Nationality
British
Occupation
Director

VENOM SITE & WORKWEAR INT 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 1945
Appointed on
30 January 2017
Resigned on
19 June 2025
Nationality
British
Occupation
Director

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

GREENING TRANSPORT & LOGISTICS LTD

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 1945
Appointed on
30 January 2017
Resigned on
27 June 2025
Nationality
British
Occupation
Director

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

COUGAR SPORTS INTERNATIONAL 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 1945
Appointed on
30 January 2017
Nationality
British
Occupation
Director

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

PANTHER SPORT INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

LEYTONWOOD LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

RECORD MANIA INTERNATIONAL 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 1945
Appointed on
27 January 2017
Resigned on
15 May 2025
Nationality
British
Occupation
Director

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

VENOMOUS INTERNATIONAL 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 1945
Appointed on
27 January 2017
Resigned on
3 April 2025
Nationality
British
Occupation
Director

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

WORLD CHAMPIONSHIP BOXING INTERNATIONAL LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
27 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

BLACK MAMBA INTERNATIONAL 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 1945
Appointed on
27 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

BOOK MANIA INTERNATIONAL 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 1945
Appointed on
27 January 2017
Resigned on
19 June 2025
Nationality
British
Occupation
Director

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

LION SPORTS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
27 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

SHARK SPORTS INTERNATIONAL 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 1945
Appointed on
27 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

TAIPAN SNAKES INTERNATIONAL 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 1945
Appointed on
27 January 2017
Resigned on
19 June 2025
Nationality
British
Occupation
Director

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

VIPER INTERNATIONAL 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 1945
Appointed on
27 January 2017
Resigned on
19 June 2025
Nationality
British
Occupation
Director

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

TRAFFORD SECURITY LTD

Correspondence address
33 Dunnerdale Road, Liverpool, England, L11 2TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
26 January 2017
Resigned on
12 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode L11 2TS £96,000

AMERICAN FOOTBALL INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
26 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ALL SPORTS INTERNATIONAL 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 1945
Appointed on
26 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

ICE HOCKEY INTERNATIONAL LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
26 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

BASEBALL INTERNATIONAL 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 1945
Appointed on
26 January 2017
Resigned on
12 May 2025
Nationality
British
Occupation
Director

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

V EVENTS INTERNATIONAL 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 1945
Appointed on
25 January 2017
Resigned on
11 May 2025
Nationality
British
Occupation
Director

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

CINEMATIC VENTURES LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, PLEASE SELECT, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
25 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

HOLTE ESTATES LTD

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 1945
Appointed on
25 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

VENOM HOLDINGS INTERNATIONAL LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
25 January 2017
Nationality
British
Occupation
Director

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

INTERNATIONAL FOOTBALL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, PLEASE SELECT, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
25 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM GOLF INTERNATIONAL 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 1945
Appointed on
25 January 2017
Resigned on
9 May 2025
Nationality
British
Occupation
Director

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

PROFIT DIGITAL SOLUTIONS LTD

Correspondence address
Merchant House 5 East St. Helen Street, Abingdon, England, OX14 5EG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
25 January 2017
Resigned on
5 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode OX14 5EG £402,000

TENNIS INTERNATIONAL LIMITED

Correspondence address
C/O NEW COMPANY ASSOCIATES UK LTD CHARLBURY HOUSE, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B26 2LL
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
25 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

CRICKET INTERNATIONAL 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 1945
Appointed on
25 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

UK LEAGUE FOOTBALL LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
25 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

MERRYWOOD LTD

Correspondence address
18 Manor House Lane, Yardley, Birmingham, England, B26 1PG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
25 January 2017
Resigned on
1 July 2021
Nationality
British
Occupation
Director

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

AJ INFORMATION TECHNOLOGY CONSULTANCY LTD

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 1945
Appointed on
25 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

DARTS MANIA INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
25 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM FITNESS CENTRES UK 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 1945
Appointed on
24 January 2017
Nationality
British
Occupation
Director

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

VENENO SPORTS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
23 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENIN SPORTS INTERNATIONAL 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 1945
Appointed on
23 January 2017
Resigned on
18 June 2025
Nationality
British
Occupation
Director

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

EDGERATEE 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 1945
Appointed on
23 January 2017
Resigned on
16 May 2025
Nationality
British
Occupation
Director

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

VELENO SPORTS INTERNATIONAL 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 1945
Appointed on
23 January 2017
Nationality
British
Occupation
Director

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

THE OUTER CLOVE RESTAURANT LTD

Correspondence address
204 Clements Road Yardley, Birmingham, England, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
18 January 2017
Resigned on
9 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

VENIN INTERNATIONAL LIMITED

Correspondence address
Colman House 121 Livery Street, Birmingham, England, B3 1RS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
18 January 2017
Resigned on
4 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode B3 1RS £447,000

MARINA IT EXPERTS LIMITED

Correspondence address
Izabella House 24-26 Regent Place, Birmingham, United Kingdom, B1 3NJ
Role ACTIVE
director
Date of birth
January 1945
Appointed on
18 January 2017
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode B1 3NJ £1,025,000

VENOM MOTOR RACING INTERNATIONAL 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 1945
Appointed on
17 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

E SURE SHOP LTD

Correspondence address
204 CLEMENTS ROAD YARDLEY, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
17 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM CLOTHING INTERNATIONAL LIMITED

Correspondence address
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
17 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

VENOM TECHNOLOGY INTERNATIONAL 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 1945
Appointed on
16 January 2017
Resigned on
11 May 2025
Nationality
British
Occupation
Director

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

VENOM RACING INTERNATIONAL LIMITED

Correspondence address
204 Clements Road Yardley, Birmingham, West Midlands, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
16 January 2017
Resigned on
12 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

HELPING STAFF CONSULTANTS 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 1945
Appointed on
13 January 2017
Resigned on
7 May 2025
Nationality
British
Occupation
Director

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

VENOM LOGISTICS INTERNATIONAL LIMITED

Correspondence address
54 Charlbury Crescent, Birmingham, England, B26 2LL
Role ACTIVE
director
Date of birth
January 1945
Appointed on
12 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

VENOM EVENTS INTERNATIONAL 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 1945
Appointed on
12 January 2017
Resigned on
12 May 2025
Nationality
British
Occupation
Director

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

ANTI VENOM INTERNATIONAL 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 1945
Appointed on
12 January 2017
Resigned on
18 May 2025
Nationality
British
Occupation
Director

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

VENOM CONSULTANTS INT 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 1945
Appointed on
12 January 2017
Resigned on
17 May 2025
Nationality
British
Occupation
Director

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

5 C GROUP SERVICES LTD

Correspondence address
204 Clements Road, Yardley, Birmingham, West Midlands, England, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
12 January 2017
Resigned on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

VELENO INTERNATIONAL 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 1945
Appointed on
12 January 2017
Resigned on
12 May 2025
Nationality
British
Occupation
Director

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

VENENO INTERNATIONAL LIMITED

Correspondence address
204 Clements Road, Birmingham, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
4 January 2017
Resigned on
12 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

ZEHER DIGITAL SOLUTIONS LTD

Correspondence address
204 Clements Road, Birmingham, United Kingdom, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
30 December 2016
Resigned on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode B25 8TS £212,000

ZEHER INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
29 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

NEXT INN TECHNOLOGIES LTD

Correspondence address
20 Baker Road, London, England, NW10 8UA
Role ACTIVE
director
Date of birth
January 1945
Appointed on
29 December 2016
Resigned on
27 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW10 8UA £554,000

S B L SOLUTIONS LTD

Correspondence address
18 Manor House Lane, Birmingham, England, B26 1PG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
14 December 2016
Resigned on
7 October 2024
Nationality
British
Occupation
Director

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

VENOM 365 24/7 INT LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
14 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

RPJ FENCING LTD

Correspondence address
18 Manor House Lane, Yardley, Birmingham, United Kingdom, B26 1PG
Role ACTIVE
director
Date of birth
January 1945
Appointed on
14 December 2016
Resigned on
7 October 2024
Nationality
British
Occupation
Director

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

VENOM NUTRITION INTERNATIONAL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
11 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM FIRST STRIKE LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
11 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM MEDIA LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
11 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM SPORTS EQUIPMENT LTD

Correspondence address
204 Clements Road Yardley, Birmingham, West Midlands, England, B25 8TS
Role ACTIVE
director
Date of birth
January 1945
Appointed on
1 February 2016
Resigned on
17 May 2025
Nationality
British
Occupation
Retired

Average house price in the postcode B25 8TS £212,000

VENOM SPORT INTERNATIONAL LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
7 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

DON'T RATTLE THE SNAKE LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
15 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

RATTLE THE SNAKE LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
10 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM GROUP LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
4 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM INTERNATIONAL LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
4 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM FRANCHISES LTD

Correspondence address
204 CLEMENTS ROAD YARDLEY, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
13 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM ELECTRICAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
29 May 2014
Nationality
BRITISH
Occupation
UNEMPLOYED

Average house price in the postcode B25 8TS £212,000

VENOM FASHIONWEAR LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
29 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM SPORTS & LEISUREWEAR LIMITED

Correspondence address
204 CLEMENTS ROAD YARDLEY, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
28 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM SPORT LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, ENGLAND, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
28 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VENOM SECURITY LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WARWICKSHIRE, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
31 October 2008
Nationality
BRITISH
Occupation
UNEMPLOYED

Average house price in the postcode B25 8TS £212,000

UNISCAN (UK) LIMITED

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WARWICKSHIRE, B25 8TS
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 June 1998
Nationality
BRITISH
Occupation
DIRECTOR MANUFACTURER OF ELECT

Average house price in the postcode B25 8TS £212,000


VENOM HOLDINGS LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
3 April 2020
Resigned on
4 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

TRADING SERVICES (LONDON) LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 February 2020
Resigned on
7 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

AL-REEM BEAUTY LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
3 February 2020
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ZEHER GLOBAL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 September 2019
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

SIDEWALKER LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 September 2019
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VIBOR MANAGEMENT LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 September 2019
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VEGAN GLOBAL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 September 2019
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

THE EARTH INTERNATIONAL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
4 September 2019
Resigned on
27 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

EARTH GLOBAL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
3 September 2019
Resigned on
25 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

EARTHRISE GLOBAL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 September 2019
Resigned on
1 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

NUPORT HOLDINGS LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 August 2019
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

E INTERNATIONAL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 August 2019
Resigned on
15 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

E EVENTS INTERNATIONAL LTD

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 August 2019
Resigned on
1 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

ESCOM CONTRACTING SOLUTIONS LTD.

Correspondence address
204 CLEMENTS ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 August 2019
Resigned on
18 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

XEPHYR LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
27 June 2019
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

VINT INTERNATIONAL LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
26 June 2019
Resigned on
20 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

RAPID ALLIANCE LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
26 June 2019
Resigned on
9 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

SPRINGFIELD VENTURES LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
26 June 2019
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

V.INT LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
26 June 2019
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BLACK RIVER ASSOCIATES LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
26 June 2019
Resigned on
26 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

BRENTCROSS SOLUTIONS LIMITED

Correspondence address
108 VICARAGE ROAD, LONDON, ENGLAND, E10 5DZ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 July 2018
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E10 5DZ £639,000

NAVEED AUTOS LIMITED

Correspondence address
72 BENSHAM GROVE, THORNTON HEATH, ENGLAND, CR7 8DB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 March 2018
Resigned on
15 September 2019
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode CR7 8DB £374,000

SUPERNOVA INTERNATIONAL LIMITED

Correspondence address
33 ACKLINGTON DRIVE, LONDON, ENGLAND, NW9 5WL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
4 September 2017
Resigned on
9 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW9 5WL £414,000

BARN INTERNATIONAL LIMITED

Correspondence address
55 WARBANK CRESCENT, NEW ADDINGTON, CROYDON, ENGLAND, CR0 0AY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 August 2017
Resigned on
15 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 0AY £394,000

DEMO GROUP LIMITED

Correspondence address
PROVIDENCE YARD WORMALD STREET, LIVERSEDGE, ENGLAND, WF15 6AR
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 April 2017
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

BRONCO INTERNATIONAL LIMITED

Correspondence address
33 NORLINGTON ROAD, LONDON, ENGLAND, E11 4BE
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
12 April 2017
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 4BE £542,000

NEW COMPANY GROUP LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 March 2017
Resigned on
2 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

PUBS INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 February 2017
Resigned on
8 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

MERLIN.TV LIMITED

Correspondence address
34 NEW HOUSE 67-68, HATTON GARDENS, LONDON, ENGLAND, EC1N 8JY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 February 2017
Resigned on
29 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

TIVOLI INTERNATIONAL LIMITED

Correspondence address
FLAT 83 GURNELL GROVE, LONDON, ENGLAND, W13 0AQ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 February 2017
Resigned on
19 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W13 0AQ £296,000

STUDIO PERFECT LIMITED

Correspondence address
C/O NEW COMPANY ASSOCIATES UK LTD CHARLBURY HOUSE, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B26 2LL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 February 2017
Resigned on
4 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

TATT 2 INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 February 2017
Resigned on
28 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

SHADES BEAUTY AND NAILS LIMITED

Correspondence address
C/O NEW COMPANY ASSOCIATES UK LTD CHARLBURY HOUSE, YARDLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B26 2LL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
7 February 2017
Resigned on
19 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

HEAVENS ABOVE INTERNATIONAL LIMITED

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 February 2017
Resigned on
1 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

SOURCE ENERGY MARKETS LTD

Correspondence address
34 NEW HOUSE 67-68 HATTON GARDENS, LONDON, UNITED KINGDOM, EC1N 8JY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 January 2017
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

BULL SPORTS INTERNATIONAL LIMITED

Correspondence address
188 SOHO ROAD, BIRMINGHAM, UNITED KINGDOM, B21 9LR
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 January 2017
Resigned on
14 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B21 9LR £439,000

SERVESIFY LTD

Correspondence address
204 CLEMENTS ROAD, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B25 8TS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
27 January 2017
Resigned on
10 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B25 8TS £212,000

LOCAL STORES MIDLANDS LTD

Correspondence address
179-181 ALLESLEY OLD ROAD, COVENTRY, ENGLAND, CV5 8FJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
24 January 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

AK FARM FRESH MEATS LIMITED

Correspondence address
22 NORTHCOTE ROAD, CROYDON, ENGLAND, CR0 2HT
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 January 2017
Resigned on
2 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 2HT £346,000