MIDLANDS COMPANY SERVICES LIMITED - Page 5
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 |
|---|---|---|---|---|---|
| KINLEY CONSULTANTS LIMITED | Jun 24, 1999 | Jun 24, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| EMANATION LIMITED | Jun 24, 1999 | Jun 24, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| GUARDIAN ANGELS HOME HEALTH CARE AGENCY(GAHHCA) LIMITED | Jun 22, 1999 | Jun 22, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| BOLT & NUT ENGINEERING LIMITED | Jun 17, 1999 | Jun 17, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| KRIBENSIS LEISURE CONTRACTS LIMITED | Jun 17, 1999 | Jun 17, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| UMFOLOZI LIMITED | Jun 17, 1999 | Jun 17, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| EXTRALAN LIMITED | Jun 17, 1999 | Jun 17, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| D.A.ROBERTS HAULAGE LIMITED | Jun 09, 1999 | Jun 09, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| D.A.ROBERTS GARAGE LIMITED | Jun 09, 1999 | Jun 09, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| D.A.ROBERTS FUELS LIMITED | Jun 09, 1999 | Jun 09, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| ENBEE COMMUNICATIONS LIMITED | Jun 09, 1999 | Jun 09, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| AVON AUTOMOTIVE DIAGNOSTICS LIMITED | Jun 07, 1999 | Jun 07, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| XETRA430 LIMITED | Jun 07, 1999 | Jun 07, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| SECURISTORE (LEICESTER) LIMITED | May 26, 1999 | May 26, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| INTELLIGENTAPPS LIMITED | May 26, 1999 | May 26, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| M.N.R. STRUCTURAL SERVICES LIMITED | May 25, 1999 | May 25, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| STANMER COURT MANAGEMENT LIMITED | May 24, 1999 | May 24, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| TEBIKI LIMITED | May 20, 1999 | May 20, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| SHEFFIELD DETAILING SERVICES LTD | May 12, 1999 | May 20, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| ALLOTT STEELWORK LTD | May 12, 1999 | May 20, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| GREEN FIRS CONSULTING LIMITED | May 19, 1999 | May 19, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| FRAME OF REFERENCE LIMITED | May 19, 1999 | May 19, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| PERK UK LTD | May 14, 1999 | May 14, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| BESTOFTHEBEST.CO.UK LIMITED | May 12, 1999 | May 12, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| TURTLE CAY SYSTEMS LIMITED | May 12, 1999 | May 12, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| CHURCHBRIDGE MANAGEMENT LIMITED | May 05, 1999 | May 07, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| PAUL HEAVEN LIMITED | May 06, 1999 | May 06, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| GREEN ROOM STUDIO LIMITED | Apr 28, 1999 | Apr 28, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| ADD ON FURNITURE LIMITED | Dec 14, 1998 | Apr 23, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| RE-ACTIVE ELECTRONICS LIMITED | Feb 11, 1999 | Apr 11, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| DODGY SOLUTIONS LIMITED | Dec 29, 1998 | Mar 23, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| LIGHTWOOD CONSULTANCY LIMITED | Mar 22, 1999 | Mar 22, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| ENERGY SAVING TRADE FRAMES LIMITED | Mar 22, 1999 | Mar 22, 1999 | Active | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| LIFESTYLE FURNISHING LIMITED | Mar 22, 1999 | Mar 22, 1999 | Dissolved | Nominee Secretary | Suite 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham |
| THE ANGOULEME COMPANY LIMITED | Mar 22, 1999 | Mar 22, 1999 | Dissolved | 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