MIDLANDS COMPANY SERVICES LIMITED - Page 4
Corporate Officer
| Name | MIDLANDS COMPANY SERVICES LIMITED |
|---|---|
| Is Corporate Officer | Yes |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 223 |
| Total | 223 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Role | Address |
|---|---|---|---|---|---|
| PETCH WATERS LIMITED | Sep 15, 1999 | Sep 15, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| DEMCO RODING LIMITED | Sep 15, 1999 | Sep 15, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| UK BUSINESS FORMATIONS LIMITED | Jan 08, 1999 | Sep 10, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| WEDDINGSABROAD.COM LIMITED | Aug 31, 1999 | Aug 31, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| SIMPLEX METAL FINISHERS LIMITED | Jul 29, 1999 | Aug 29, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| DIVA TECHNOLOGIES LIMITED | Aug 27, 1999 | Aug 27, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| WWW.DESIGN (UK) LIMITED | Aug 27, 1999 | Aug 27, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| STAR ECOM LIMITED | Aug 27, 1999 | Aug 27, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| E-C PLUS LIMITED | Aug 23, 1999 | Aug 23, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| P3 ENTERPRISES LIMITED | Aug 23, 1999 | Aug 23, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| V.I.P. CONFERENCING LIMITED | Aug 18, 1999 | Aug 18, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| SUNFLOWER INVESTMENTS LIMITED | Aug 18, 1999 | Aug 18, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| SAPPHIRE LIMITED | Aug 16, 1999 | Aug 16, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| JUMPING JENNY LIMITED | Aug 13, 1999 | Aug 13, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| A.J.R. (NOTTINGHAM) LIMITED | Aug 12, 1999 | Aug 12, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| CYBERDEX LIMITED | Aug 12, 1999 | Aug 12, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| ROHAN UK SERVICES LIMITED | Jun 07, 1999 | Aug 05, 1999 | Liquidation | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| AUTOTECHNIC DESIGNS LIMITED | Jul 30, 1999 | Jul 30, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| PLANTIQUE LIMITED | Jul 30, 1999 | Jul 30, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| FRANK LYONS STAFF SERVICES LIMITED | Jul 30, 1999 | Jul 30, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| COVTEK LIMITED | Jul 29, 1999 | Jul 29, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| DIY COLINDALE LIMITED | Jul 27, 1999 | Jul 27, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| CONTOURING COSMETICS LIMITED | Jul 26, 1999 | Jul 26, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| TIME OUT WOS LIMITED | Jul 23, 1999 | Jul 23, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| RIVENDALE PRESS LIMITED | Jul 23, 1999 | Jul 23, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| SUNSHINE SOLUTIONS LIMITED | Jul 23, 1999 | Jul 23, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| THOMAS CHARLES GRANT LIMITED | Jul 20, 1999 | Jul 20, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| KANJI INVESTMENTS LIMITED | Jul 19, 1999 | Jul 19, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| LEGAL PROPERTY LIMITED | Jul 14, 1999 | Jul 14, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| MOSELEY COMPUTER CONSULTANTS LIMITED | Jul 14, 1999 | Jul 14, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| THE REAL COMMERCE COMPANY LIMITED | May 05, 1999 | Jul 13, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| S. CAMPBELL & CO. (BAKERS) LIMITED | Jul 09, 1999 | Jul 09, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| ASHBOURNE MANAGEMENT SERVICES LIMITED | Jul 08, 1999 | Jul 08, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| HECNY TRANSPORTATION (UK) LIMITED | Jun 25, 1999 | Jun 25, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| BELMONT CONSTRUCTION (YORKSHIRE) LIMITED | Jun 25, 1999 | Jun 25, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0