1
ALIBABA INTERNATIONAL LTD
- 2024-11-26
06030392ALIBABA INTERNATIONAL LIMITED
- 2019-12-11
06030392ZARODNISKI LIMITED
- 2016-10-31
06030392 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2008-11-03 ~ dissolved
IIF 258 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 381 - Ownership of shares – More than 25% but not more than 50% → OE
2
7 MILE INDUSTRIAL ESTATE MANAGEMENT LIMITED
06560330 Companies House, Default Address, Cardiff, Wales
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-04-30
Officer
2008-04-10 ~ dissolved
IIF 268 - Director → ME
2008-04-10 ~ dissolved
IIF 46 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 319 - Ownership of shares – More than 25% but not more than 50% → OE
3
CITYWEST SELF STORAGE LTD
- 2020-09-24
06007407COSTA TILE IMPORTERS LIMITED
- 2019-02-04
06007407 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-11-30
Officer
2006-11-29 ~ dissolved
IIF 297 - Director → ME
2006-11-29 ~ dissolved
IIF 10 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 344 - Ownership of shares – More than 25% but not more than 50% → OE
4
Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-20 ~ dissolved
IIF 188 - Director → ME
Person with significant control
2022-04-20 ~ dissolved
IIF 411 - Ownership of voting rights - 75% or more → OE
IIF 411 - Ownership of shares – 75% or more → OE
IIF 411 - Right to appoint or remove directors → OE
5
ZIRODNISKI LIMITED
- 2016-11-01
06030391 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2008-11-03 ~ dissolved
IIF 288 - Director → ME
2008-11-03 ~ dissolved
IIF 38 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 379 - Ownership of shares – More than 25% but not more than 50% → OE
6
AGGREGATES SUPPLIES AND TRANSPORT LIMITED
06030387 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2007-01-01 ~ dissolved
IIF 260 - Director → ME
2007-01-01 ~ dissolved
IIF 16 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 383 - Ownership of shares – More than 25% but not more than 50% → OE
7
Flat B, 13 Dawes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-10 ~ now
IIF 168 - Director → ME
Person with significant control
2022-05-10 ~ now
IIF 420 - Ownership of voting rights - 75% or more → OE
IIF 420 - Right to appoint or remove directors → OE
IIF 420 - Ownership of shares – 75% or more → OE
8
Suite 527, 2 Old Brompton Rd, London
Dissolved Corporate (2 parents)
Officer
2008-04-02 ~ dissolved
IIF 269 - Director → ME
2008-04-02 ~ dissolved
IIF 20 - Secretary → ME
9
ZARODNESKI LIMITED
- 2016-10-31
06030390 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Officer
2008-11-03 ~ dissolved
IIF 285 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 385 - Ownership of shares – More than 25% but not more than 50% → OE
10
ALL SEASONS FRUIT AND VEG LIMITED
13890656 Flat B, 13 Dawes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-02-03 ~ now
IIF 161 - Director → ME
Person with significant control
2022-02-03 ~ now
IIF 398 - Ownership of shares – 75% or more → OE
IIF 398 - Right to appoint or remove directors → OE
IIF 398 - Ownership of voting rights - 75% or more → OE
11
Suite 527 2 Old Brompton Road, London
Dissolved Corporate (2 parents)
Officer
2009-05-25 ~ dissolved
IIF 264 - Director → ME
2009-05-25 ~ dissolved
IIF 27 - Secretary → ME
12
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2018-01-31
Officer
2010-01-05 ~ dissolved
IIF 106 - Secretary → ME
13
MUNSTER AND LEINSTER MACHINERY LIMITED
- 2018-09-06
07649196 13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-03-01 ~ dissolved
IIF 241 - Director → ME
2012-03-01 ~ dissolved
IIF 118 - Secretary → ME
Person with significant control
2016-12-15 ~ dissolved
IIF 323 - Has significant influence or control as a member of a firm → OE
IIF 323 - Has significant influence or control → OE
14
Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-23 ~ dissolved
IIF 195 - Director → ME
Person with significant control
2022-08-23 ~ dissolved
IIF 413 - Ownership of shares – 75% or more → OE
IIF 413 - Ownership of voting rights - 75% or more → OE
IIF 413 - Right to appoint or remove directors → OE
15
AUTOMOBILE SALES & REPAIRS LIMITED
- now 08534439 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2013-05-21 ~ dissolved
IIF 174 - Director → ME
2013-05-21 ~ dissolved
IIF 105 - Secretary → ME
16
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-01-01 ~ dissolved
IIF 219 - Director → ME
2010-01-01 ~ dissolved
IIF 101 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 380 - Ownership of shares – More than 25% but not more than 50% → OE
17
BAVARIA FINANZ VERMITTLUNGS AG LIMITED
06998040 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Officer
2009-10-31 ~ dissolved
IIF 224 - Director → ME
2009-10-31 ~ dissolved
IIF 90 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 340 - Ownership of shares – More than 25% but not more than 50% → OE
18
BENNIGANS OF MITCHELL STREET LIMITED
14272601 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-03 ~ dissolved
IIF 193 - Director → ME
Person with significant control
2022-08-03 ~ dissolved
IIF 421 - Ownership of shares – 75% or more → OE
IIF 421 - Ownership of voting rights - 75% or more → OE
IIF 421 - Right to appoint or remove directors → OE
19
13a Midland Road Midland Road, Olney, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2015-09-28 ~ now
IIF 159 - Director → ME
2013-05-21 ~ now
IIF 143 - Secretary → ME
20
BOGUE INVESTMENTS LIMITED
- now 04971401DIGITAL WITNESS LTD - 2016-09-09
13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-11-30
Officer
2018-08-24 ~ dissolved
IIF 182 - Director → ME
2016-09-12 ~ dissolved
IIF 70 - Secretary → ME
Person with significant control
2021-01-11 ~ dissolved
IIF 431 - Ownership of shares – 75% or more → OE
21
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-03-31
Officer
2011-10-01 ~ dissolved
IIF 303 - Director → ME
2011-10-15 ~ dissolved
IIF 108 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 402 - Ownership of shares – More than 25% but not more than 50% → OE
22
BORRIS KILCOTTON INTERNET TYRE SALES LTD
- now 05492373MACROOM FUELS LIMITED - 2015-11-02
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2017-05-25 ~ dissolved
IIF 181 - Director → ME
2017-05-24 ~ dissolved
IIF 63 - Secretary → ME
Person with significant control
2017-05-25 ~ dissolved
IIF 401 - Ownership of shares – More than 25% but not more than 50% → OE
23
BREXIT EXPORT IMPORT (N.I.) LTD
NI675916 10 Carrick Road, Banbridge, Northern Ireland
Dissolved Corporate (1 parent)
Officer
2021-01-26 ~ dissolved
IIF 177 - Director → ME
Person with significant control
2021-01-26 ~ dissolved
IIF 389 - Right to appoint or remove directors → OE
IIF 389 - Ownership of shares – 75% or more → OE
IIF 389 - Ownership of voting rights - 75% or more → OE
24
Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2021-05-11 ~ dissolved
IIF 310 - Director → ME
Person with significant control
2021-05-11 ~ dissolved
IIF 425 - Ownership of shares – 75% or more → OE
IIF 425 - Right to appoint or remove directors → OE
IIF 425 - Ownership of voting rights - 75% or more → OE
25
BREXIT HAULAGE COMPANY LTD
- now 08254710FODEN PLANT AND HAULAGE LTD
- 2021-01-06
08254710THE GRUAIG LIMITED
- 2019-10-29
08254710 Flat B Dawes Road London, Dawes Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-10-31
Officer
2013-09-01 ~ dissolved
IIF 172 - Director → ME
2013-09-01 ~ dissolved
IIF 71 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 330 - Ownership of shares – More than 25% but not more than 50% → OE
26
CARLOW PLASTERING LIMITED
- 2024-12-02
14078012 Flat B, 13 Dawes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-29 ~ now
IIF 169 - Director → ME
Person with significant control
2022-04-29 ~ now
IIF 419 - Right to appoint or remove directors → OE
IIF 419 - Ownership of voting rights - 75% or more → OE
IIF 419 - Ownership of shares – 75% or more → OE
27
BRITISH & IRISH HAULAGE LIMITED
07118102 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-01-31
Officer
2010-01-27 ~ dissolved
IIF 218 - Director → ME
2010-01-27 ~ dissolved
IIF 99 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 341 - Ownership of shares – More than 25% but not more than 50% → OE
28
BRITISH & IRISH INTERNET SALES LTD
- now 07358059 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Officer
2010-08-26 ~ dissolved
IIF 226 - Director → ME
2010-08-26 ~ dissolved
IIF 93 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 334 - Ownership of shares – More than 25% but not more than 50% → OE
29
BRITISH AND IRISH TELCOM LIMITED
- now 06030369CESKE MEZINARODNI PODNIKY SRO LIMITED
- 2016-02-09
06030369 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2007-01-01 ~ dissolved
IIF 217 - Director → ME
2007-01-01 ~ dissolved
IIF 11 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 345 - Ownership of shares – More than 25% but not more than 50% → OE
30
LOWKEY TRANSPORT LIMITED
- 2016-04-10
07035416 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2009-10-20 ~ dissolved
IIF 223 - Director → ME
2009-10-20 ~ dissolved
IIF 103 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 350 - Ownership of shares – More than 25% but not more than 50% → OE
31
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-01-31
Officer
2014-02-01 ~ dissolved
IIF 176 - Director → ME
2014-01-30 ~ dissolved
IIF 141 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 348 - Ownership of shares – More than 25% but not more than 50% → OE
32
CASA BELLA INDUSTRIES S.A. LIMITED
07035419 13a Midland Road Midland Road, Olney, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2009-10-05 ~ now
IIF 147 - Director → ME
2009-10-05 ~ now
IIF 98 - Secretary → ME
Person with significant control
2016-07-01 ~ now
IIF 343 - Ownership of shares – More than 25% but not more than 50% → OE
33
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Officer
2012-05-01 ~ dissolved
IIF 220 - Director → ME
2012-05-01 ~ dissolved
IIF 107 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 335 - Ownership of shares – More than 25% but not more than 50% → OE
34
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2015-10-29 ~ dissolved
IIF 200 - Director → ME
2015-10-29 ~ dissolved
IIF 64 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 349 - Ownership of shares – More than 25% but not more than 50% → OE
35
CLIPPER HOLDING II S.A.R.L. LTD
- now 08131831TORO VARNA LIMITED
- 2016-08-12
08131831 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-07-31
Officer
2012-07-09 ~ dissolved
IIF 225 - Director → ME
2012-07-18 ~ dissolved
IIF 94 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 338 - Ownership of shares – More than 25% but not more than 50% → OE
36
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-05-01 ~ dissolved
IIF 221 - Director → ME
2012-05-01 ~ dissolved
IIF 102 - Secretary → ME
37
Suite 527, 2 Old Brompton Road, London
Dissolved Corporate (1 parent)
Officer
2010-12-06 ~ dissolved
IIF 209 - Director → ME
2010-12-06 ~ dissolved
IIF 76 - Secretary → ME
38
COMMERCIAL FORWARDING LIMITED
- now 06956923TARCO TRANSPORT LIMITED
- 2018-03-07
06956923 66 Cornmow Drive Cornmow Drive, London, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2009-08-05 ~ now
IIF 2 - Secretary → ME
39
N. N. P. C. LIMITED
- 2021-04-12
08224439 13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2012-11-28 ~ dissolved
IIF 305 - Director → ME
2012-11-01 ~ dissolved
IIF 125 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 366 - Ownership of shares – More than 25% but not more than 50% → OE
40
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-02-28
Officer
2008-11-03 ~ dissolved
IIF 267 - Director → ME
2008-11-03 ~ dissolved
IIF 17 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 384 - Ownership of shares – More than 25% but not more than 50% → OE
41
Suite 527, 2 Old Brompton Road, London
Dissolved Corporate (2 parents)
Officer
2007-06-29 ~ dissolved
IIF 265 - Director → ME
2007-06-29 ~ dissolved
IIF 12 - Secretary → ME
42
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-02 ~ dissolved
IIF 228 - Director → ME
2010-11-02 ~ dissolved
IIF 95 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 333 - Ownership of shares – More than 25% but not more than 50% → OE
43
30 Kelleir Park, Kilnakelly, Derrylin, Enniskillen, County Fermanagh, Northern Ireland
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-04-30
Officer
2019-01-14 ~ now
IIF 313 - Director → ME
2019-01-14 ~ now
IIF 57 - Secretary → ME
Person with significant control
2019-01-15 ~ now
IIF 426 - Ownership of shares – 75% or more → OE
44
CLONLARA HAULAGE LTD
- 2022-03-08
05262405PREMIER TYRES NENAGH LIMITED - 2018-12-21
CORK COPY COMPANY LIMITED - 2015-11-02
13a Midland Road, Olney, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2021-03-15 ~ now
IIF 165 - Director → ME
2021-04-12 ~ now
IIF 121 - Secretary → ME
Person with significant control
2021-04-12 ~ now
IIF 403 - Ownership of shares – 75% or more → OE
45
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (3 parents)
Officer
2006-03-24 ~ dissolved
IIF 296 - Director → ME
2004-09-01 ~ dissolved
IIF 8 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 351 - Ownership of shares – More than 25% but not more than 50% → OE
46
DROGHEDA CONTAINER RENTAL LTD
- now 07279392 4385, 07279392: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2010-06-18 ~ dissolved
IIF 298 - Director → ME
2010-06-18 ~ dissolved
IIF 66 - Secretary → ME
47
C/o Celtic Transport Limited, Prospect House Suite1, 52 Church Street, Leigh, Lancashire
Dissolved Corporate (1 parent)
Officer
2013-06-02 ~ dissolved
IIF 171 - Director → ME
2012-07-02 ~ dissolved
IIF 67 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 326 - Ownership of shares – More than 25% but not more than 50% → OE
48
ECO AGRI SERVICES LIMITED
- now NI635905RICKMAN 2016 LIMITED - 2017-01-11
15 Burrow Road, Aghyoule, Derrylin, Enniskillen, Co. Tyrone., Northern Ireland
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2021-04-12 ~ now
IIF 160 - Director → ME
49
Flat B, 13 Dawes Road, London
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-04-30
Officer
2009-05-26 ~ dissolved
IIF 271 - Director → ME
2009-05-26 ~ dissolved
IIF 50 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 387 - Ownership of shares – 75% or more → OE
50
EMERALD SALVAGE & RECYCLING LIMITED
05183748 Flat B, 13 Dawes Road, London
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2009-11-01 ~ dissolved
IIF 203 - Director → ME
2009-11-01 ~ dissolved
IIF 68 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 327 - Ownership of shares – More than 25% but not more than 50% → OE
51
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Officer
2014-05-01 ~ dissolved
IIF 100 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 339 - Ownership of shares – More than 25% but not more than 50% → OE
52
EUROPEAN WHOLESALE SUPPLIES LIMITED
06489837 4385, 06489837: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-01-31
Officer
2008-04-02 ~ dissolved
IIF 279 - Director → ME
2008-04-02 ~ dissolved
IIF 39 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 386 - Ownership of shares – More than 25% but not more than 50% → OE
53
Suite 527, 2 Old Brompton Road, London
Dissolved Corporate (2 parents)
Officer
2005-09-10 ~ dissolved
IIF 210 - Director → ME
54
Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-16 ~ dissolved
IIF 197 - Director → ME
Person with significant control
2022-08-16 ~ dissolved
IIF 406 - Ownership of shares – 75% or more → OE
IIF 406 - Right to appoint or remove directors → OE
IIF 406 - Ownership of voting rights - 75% or more → OE
55
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Officer
2012-06-20 ~ dissolved
IIF 227 - Director → ME
2012-05-01 ~ dissolved
IIF 91 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 422 - Ownership of shares – More than 25% but not more than 50% → OE
56
Flat B, 13 Dawes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-09 ~ now
IIF 156 - Director → ME
2021-08-09 ~ now
IIF 61 - Secretary → ME
Person with significant control
2021-08-09 ~ now
IIF 393 - Right to appoint or remove directors → OE
IIF 393 - Ownership of shares – 75% or more → OE
IIF 393 - Ownership of voting rights - 75% or more → OE
57
Flat A-b, 13 Dawes Road, London, England
Active Corporate (1 parent)
Officer
2024-06-11 ~ now
IIF 167 - Director → ME
Person with significant control
2024-06-11 ~ now
IIF 414 - Ownership of voting rights - 75% or more → OE
IIF 414 - Right to appoint or remove directors → OE
IIF 414 - Ownership of shares – 75% or more → OE
58
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2014-01-01 ~ dissolved
IIF 175 - Director → ME
2014-01-01 ~ dissolved
IIF 104 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 342 - Ownership of shares – More than 25% but not more than 50% → OE
59
Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-11-30
Officer
2021-11-11 ~ dissolved
IIF 315 - Director → ME
Person with significant control
2021-11-11 ~ dissolved
IIF 428 - Ownership of shares – 75% or more → OE
IIF 428 - Ownership of voting rights - 75% or more → OE
IIF 428 - Right to appoint or remove directors → OE
60
GLOBAL COMMODITY ESCROW LIMITED
08100297 4385, 08100297: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2012-06-11 ~ dissolved
IIF 204 - Director → ME
2012-06-11 ~ dissolved
IIF 69 - Secretary → ME
61
GLOBAL WORLDWIDE TRADERS LIMITED
05501262 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2005-09-30 ~ dissolved
IIF 292 - Director → ME
2005-09-30 ~ dissolved
IIF 5 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 336 - Ownership of shares – More than 25% but not more than 50% → OE
62
CORK DRIVING SCHOOL LIMITED
- 2018-07-31
05183659 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-07-31
Officer
2004-08-01 ~ dissolved
IIF 272 - Director → ME
2004-08-01 ~ dissolved
IIF 15 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 337 - Ownership of shares – More than 25% but not more than 50% → OE
63
SHANE FOLEY PLANT HIRE LTD
- 2020-07-02
09198800MCELHINNEY FASHIONS LTD
- 2020-06-13
09198800 13a Midland Road, Olney, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2014-09-08 ~ now
IIF 150 - Director → ME
2014-09-08 ~ now
IIF 142 - Secretary → ME
Person with significant control
2016-07-01 ~ now
IIF 360 - Ownership of shares – More than 25% but not more than 50% → OE
64
GREENVALLEY TRANSPORT & PLANT HIRE LIMITED
- now 05491852 13a Midland Road Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2018-08-24 ~ dissolved
IIF 183 - Director → ME
2013-04-01 ~ dissolved
IIF 92 - Secretary → ME
Person with significant control
2021-01-29 ~ dissolved
IIF 388 - Has significant influence or control → OE
65
13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Officer
2004-01-05 ~ dissolved
IIF 287 - Director → ME
2004-01-05 ~ dissolved
IIF 40 - Secretary → ME
66
CLONLARA AGRICULTURAL SERVICES LTD - 2021-10-05
AIRPORT VIEW PARKING LIMITED - 2018-12-20
Flat B, 13 Dawes Road, London
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-03-07 ~ now
IIF 155 - Director → ME
2022-03-07 ~ now
IIF 60 - Secretary → ME
Person with significant control
2022-07-25 ~ now
IIF 395 - Ownership of shares – 75% or more → OE
67
INTERNATIONAL PLANT AND MACHINERY LIMITED
14087787 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-05 ~ dissolved
IIF 199 - Director → ME
Person with significant control
2022-05-05 ~ dissolved
IIF 412 - Right to appoint or remove directors → OE
IIF 412 - Ownership of voting rights - 75% or more → OE
IIF 412 - Ownership of shares – 75% or more → OE
68
INTERNATIONAL REFRIGERATION LIMITED
05116009 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Officer
2004-05-01 ~ dissolved
IIF 270 - Director → ME
2004-05-01 ~ dissolved
IIF 45 - Secretary → ME
69
CITI-WEST STORAGE LTD
- 2020-09-24
08131263BENNIGANS GASTRO PUB LIMITED
- 2019-01-21
08131263CALCON CONSTRUCTION LIMITED - 2017-04-07
Flat B, 13 Dawes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2019-01-20 ~ now
IIF 311 - Director → ME
2019-01-20 ~ now
IIF 56 - Secretary → ME
Person with significant control
2019-01-20 ~ now
IIF 427 - Ownership of shares – 75% or more → OE
70
IRSKE FINANCOVANI VOZIDEL S.R.O. LTD
- now 05259095BALLYRAGGET FARM MACHINERY LIMITED
- 2018-11-16
05259095COMAIR INDUSTRIES LIMITED
- 2016-08-30
05259095 Flat B, 13 Dawes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2006-01-01 ~ now
IIF 152 - Director → ME
2006-01-01 ~ now
IIF 3 - Secretary → ME
Person with significant control
2016-07-01 ~ now
IIF 329 - Ownership of shares – More than 25% but not more than 50% → OE
71
Suite 527, 2 Old Brompton Road, London
Dissolved Corporate (2 parents)
Officer
2006-02-01 ~ dissolved
IIF 284 - Director → ME
2006-02-01 ~ dissolved
IIF 48 - Secretary → ME
72
13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Officer
2012-08-14 ~ dissolved
IIF 240 - Director → ME
2012-08-14 ~ dissolved
IIF 122 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 368 - Ownership of shares – More than 25% but not more than 50% → OE
73
KANES OF GRANARD CAR SALES LIMITED
14334955 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-05 ~ dissolved
IIF 192 - Director → ME
Person with significant control
2022-09-05 ~ dissolved
IIF 405 - Right to appoint or remove directors → OE
IIF 405 - Ownership of shares – 75% or more → OE
IIF 405 - Ownership of voting rights - 75% or more → OE
74
13a Midland Road, Olney, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2012-07-02 ~ now
IIF 148 - Director → ME
2012-07-02 ~ now
IIF 135 - Secretary → ME
Person with significant control
2016-07-01 ~ now
IIF 424 - Ownership of shares – More than 25% but not more than 50% → OE
75
KANES OF GRANARD MOTORS LIMITED
- now 05518804KILKENNY MOTOR RACING CIRCUIT LIMITED - 2016-02-05
13a Midland Road, Olney, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2016-02-08 ~ now
IIF 166 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 378 - Ownership of shares – More than 25% but not more than 50% → OE
76
KANES OF GRANARD SALVAGE AND RECYCLING LTD
- now 08111332J.K. WILSON MATERIALS RECYCLING LIMITED
- 2016-09-09
08111332 13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-06-20 ~ dissolved
IIF 233 - Director → ME
2012-06-20 ~ dissolved
IIF 137 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 362 - Ownership of shares – 75% or more → OE
77
KANES OF GRANARD SERVICE LIMITED
- now 05168410RTL TRUCK AND TRAILER SERVICES LIMITED
- 2016-09-09
05168410 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-07-31
Officer
2004-12-01 ~ dissolved
IIF 256 - Director → ME
2004-12-01 ~ dissolved
IIF 33 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 353 - Ownership of shares – More than 25% but not more than 50% → OE
78
KEALDERRA HORSE TRAINING LIMITED
- now 07591211 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-04-30
Officer
2011-10-01 ~ dissolved
IIF 134 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 404 - Ownership of shares – More than 25% but not more than 50% → OE
79
KEALDERRA REHABILITATION FOR HORSES LTD
- now 06030393MIKE NASH CAR SALES LTD
- 2018-02-28
06030393ZIRODNESKI LIMITED
- 2016-11-01
06030393 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2008-11-03 ~ dissolved
IIF 21 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 423 - Ownership of shares – More than 25% but not more than 50% → OE
80
Suite 527, 2 Old Brompton Road, London
Dissolved Corporate (2 parents)
Officer
2005-09-01 ~ dissolved
IIF 266 - Director → ME
2005-09-01 ~ dissolved
IIF 14 - Secretary → ME
81
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2004-08-01 ~ dissolved
IIF 263 - Director → ME
2004-08-01 ~ dissolved
IIF 35 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 369 - Ownership of shares – 75% or more → OE
82
KING LONG COACH SALES EIRE LIMITED
06682107 13a Midland Road, Olney, England
Dissolved Corporate (3 parents)
Officer
2008-09-01 ~ dissolved
IIF 53 - Secretary → ME
83
COMAIR ENTERPRISES LIMITED
- 2016-02-05
06550583 4385, 06550583: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-04-30
Officer
2008-04-02 ~ dissolved
IIF 262 - Director → ME
2008-04-02 ~ dissolved
IIF 36 - Secretary → ME
84
Flat B, 13 Dawes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2022-01-28 ~ now
IIF 163 - Director → ME
Person with significant control
2022-01-28 ~ now
IIF 399 - Ownership of shares – 75% or more → OE
IIF 399 - Ownership of voting rights - 75% or more → OE
IIF 399 - Right to appoint or remove directors → OE
85
Flat B, 13 Dawes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2016-08-25 ~ now
IIF 312 - Director → ME
Person with significant control
2016-07-01 ~ now
IIF 429 - Ownership of shares – 75% or more → OE
86
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-29 ~ dissolved
IIF 235 - Director → ME
2010-11-29 ~ dissolved
IIF 119 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 382 - Ownership of shares – More than 25% but not more than 50% → OE
87
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-29 ~ dissolved
IIF 238 - Director → ME
2010-11-29 ~ dissolved
IIF 136 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 357 - Ownership of shares – More than 25% but not more than 50% → OE
88
Flat B, 13 Dawes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-02-17 ~ now
IIF 170 - Director → ME
Person with significant control
2022-02-17 ~ now
IIF 416 - Right to appoint or remove directors → OE
IIF 416 - Ownership of shares – 75% or more → OE
IIF 416 - Ownership of voting rights - 75% or more → OE
89
13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-10-31
Officer
2009-10-31 ~ dissolved
IIF 243 - Director → ME
2009-10-31 ~ dissolved
IIF 126 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 356 - Ownership of shares – More than 25% but not more than 50% → OE
90
LEINSTER FREIGHT FORWARDERS LIMITED
14023054 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-04 ~ dissolved
IIF 189 - Director → ME
Person with significant control
2022-04-04 ~ dissolved
IIF 418 - Ownership of shares – 75% or more → OE
IIF 418 - Ownership of voting rights - 75% or more → OE
IIF 418 - Right to appoint or remove directors → OE
91
Flat B, 13 Dawes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2021-10-27 ~ now
IIF 162 - Director → ME
Person with significant control
2021-10-27 ~ now
IIF 396 - Right to appoint or remove directors → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
IIF 396 - Ownership of shares – 75% or more → OE
92
LEINSTER PLANT AND MACHINERY LIMITED
05518832 13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-08-30 ~ dissolved
IIF 186 - Director → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 365 - Ownership of shares – More than 25% but not more than 50% → OE
93
LEINSTER PLANT HIRE AND SALES LTD
- now 09599405ATHLONE GASTRO PUB LIMITED
- 2020-10-14
09599405 13a Midland Road Midland Road, Olney, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2023-05-31
Officer
2015-09-28 ~ now
IIF 164 - Director → ME
2015-09-28 ~ now
IIF 109 - Secretary → ME
Person with significant control
2017-01-03 ~ now
IIF 321 - Has significant influence or control → OE
94
LIMERICK CONTAINER RENTAL LIMITED
- now 06935409HANA OPTICAL (MALTA) LIMITED
- 2016-02-05
06935409 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Officer
2009-06-16 ~ dissolved
IIF 254 - Director → ME
2009-06-16 ~ dissolved
IIF 24 - Secretary → ME
95
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-05-17 ~ dissolved
IIF 246 - Director → ME
2012-05-17 ~ dissolved
IIF 131 - Secretary → ME
96
MCELHINNEY INTERNET SALES LTD
- now 08104073G.H. HAULAGE LIMITED
- 2015-11-16
08104073 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-07-02 ~ dissolved
IIF 230 - Director → ME
2012-07-02 ~ dissolved
IIF 124 - Secretary → ME
97
13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Officer
2009-10-31 ~ dissolved
IIF 244 - Director → ME
2009-10-31 ~ dissolved
IIF 140 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 371 - Ownership of shares – More than 25% but not more than 50% → OE
98
13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-06-30
Officer
2005-10-01 ~ dissolved
IIF 273 - Director → ME
2005-10-01 ~ dissolved
IIF 32 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 375 - Has significant influence or control → OE
99
MID WEST AUTOS TRADE SALES LIMITED
13553687 Flat B, 13 Dawes Road, London, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-06 ~ now
IIF 157 - Director → ME
2021-08-06 ~ now
IIF 62 - Secretary → ME
Person with significant control
2021-08-06 ~ now
IIF 392 - Right to appoint or remove directors → OE
IIF 392 - Ownership of voting rights - 75% or more → OE
IIF 392 - Ownership of shares – 75% or more → OE
100
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-02 ~ dissolved
IIF 237 - Director → ME
2010-11-02 ~ dissolved
IIF 112 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 373 - Ownership of shares – 75% or more → OE
101
KERWIN QUARRY LIMITED
- 2018-02-23
07489224 13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-01-31
Officer
2011-01-12 ~ dissolved
IIF 229 - Director → ME
2011-01-12 ~ dissolved
IIF 132 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 361 - Ownership of shares – More than 25% but not more than 50% → OE
102
MONEYGALL FARM PRODUCTS LIMITED
14333455 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-02 ~ dissolved
IIF 198 - Director → ME
Person with significant control
2022-09-02 ~ dissolved
IIF 410 - Ownership of voting rights - 75% or more → OE
IIF 410 - Ownership of shares – 75% or more → OE
IIF 410 - Right to appoint or remove directors → OE
103
MUNSTER AND LEINSTER PLANT LIMITED
05309157 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2006-01-01 ~ dissolved
IIF 306 - Director → ME
2006-01-01 ~ dissolved
IIF 55 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 352 - Ownership of shares – More than 25% but not more than 50% → OE
104
13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-03-31
Officer
2010-03-12 ~ dissolved
IIF 247 - Director → ME
2010-03-12 ~ dissolved
IIF 110 - Secretary → ME
Person with significant control
2017-02-17 ~ dissolved
IIF 316 - Has significant influence or control → OE
105
MUNSTER TRUCK AND TRAILER SALES LIMITED
06682254 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Officer
2009-05-20 ~ dissolved
IIF 282 - Director → ME
2009-05-20 ~ dissolved
IIF 52 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 370 - Ownership of shares – More than 25% but not more than 50% → OE
106
Suite 527 2 Old Brompton Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-07-06 ~ dissolved
IIF 214 - Director → ME
2010-07-06 ~ dissolved
IIF 87 - Secretary → ME
107
NORTH MIDLANDS LOGISTICS LTD
- now 08398171BRIDGEMOUNT AUTOS LTD
- 2020-12-10
08398171BELMAC PLANT LIMITED - 2018-09-18
Flat B, 13 Dawes Road, London, London
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2020-12-10 ~ dissolved
IIF 309 - Director → ME
Person with significant control
2020-11-10 ~ dissolved
IIF 397 - Right to appoint or remove directors → OE
IIF 397 - Has significant influence or control as a member of a firm → OE
IIF 397 - Ownership of voting rights - 75% or more → OE
IIF 397 - Ownership of shares – 75% or more → OE
108
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2017-12-31
Officer
2006-12-29 ~ dissolved
IIF 275 - Director → ME
2006-12-29 ~ dissolved
IIF 22 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 359 - Ownership of shares – More than 25% but not more than 50% → OE
109
Suite 527 2 Old Brompton Road, London
Dissolved Corporate (3 parents)
Officer
2010-01-02 ~ dissolved
IIF 75 - Secretary → ME
110
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-07-31
Officer
2005-09-30 ~ dissolved
IIF 293 - Director → ME
2005-09-30 ~ dissolved
IIF 6 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 363 - Ownership of shares – 75% or more → OE
111
Flat B, 13 Dawes Road, London
Active Corporate (2 parents)
Equity (Company account)
2 GBP2023-06-30
Officer
2010-06-28 ~ now
IIF 145 - Director → ME
Person with significant control
2017-03-31 ~ now
IIF 430 - Ownership of shares – 75% or more → OE
112
Flat A-b, 13 Dawes Road, London, England
Active Corporate (2 parents)
Officer
2023-08-30 ~ now
IIF 201 - Director → ME
Person with significant control
2023-08-30 ~ now
IIF 408 - Right to appoint or remove directors → OE
IIF 408 - Ownership of voting rights - 75% or more → OE
IIF 408 - Ownership of shares – 75% or more → OE
113
R&P HEATING & PLUMBING LTD
- now 07067068NAVAN GASTRO PUB LIMITED
- 2018-02-12
07067068VERDI SOLUZIONI S.R.L. LIMITED
- 2016-07-29
07067068 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2009-11-15 ~ dissolved
IIF 242 - Director → ME
2009-11-15 ~ dissolved
IIF 117 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 372 - Ownership of shares – More than 25% but not more than 50% → OE
114
RATHCRONIN MOTORS LIMITED
- now 08094731TULUM INVESTMENTS LIMITED
- 2017-02-10
08094731 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-06-11 ~ dissolved
IIF 245 - Director → ME
2012-06-11 ~ dissolved
IIF 115 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 354 - Ownership of shares – More than 25% but not more than 50% → OE
115
13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-10-31
Officer
2009-10-31 ~ dissolved
IIF 239 - Director → ME
2009-10-31 ~ dissolved
IIF 127 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 364 - Ownership of shares – More than 25% but not more than 50% → OE
116
RYANS LIFTING & CONSTRUCTION SERVICES LIMITED
14311436 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2022-08-22 ~ dissolved
IIF 184 - Director → ME
Person with significant control
2022-08-22 ~ dissolved
IIF 400 - Ownership of voting rights - 75% or more → OE
IIF 400 - Ownership of shares – 75% or more → OE
IIF 400 - Right to appoint or remove directors → OE
117
RIVERCOURT COACHES LIMITED
- 2018-03-13
06560413 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-04-30
Officer
2008-04-10 ~ dissolved
IIF 261 - Director → ME
2008-04-10 ~ dissolved
IIF 42 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 367 - Ownership of shares – More than 25% but not more than 50% → OE
118
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Officer
2012-06-11 ~ dissolved
IIF 250 - Director → ME
2012-06-11 ~ dissolved
IIF 138 - Secretary → ME
119
Suite 257 2 Old Brompton Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-02-01 ~ dissolved
IIF 173 - Director → ME
2014-02-01 ~ dissolved
IIF 72 - Secretary → ME
120
SMILE AND SNAP EVENT HIRE LIMITED
13661635 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2021-10-05 ~ dissolved
IIF 180 - Director → ME
Person with significant control
2021-10-05 ~ dissolved
IIF 394 - Ownership of voting rights - 75% or more → OE
IIF 394 - Ownership of shares – 75% or more → OE
IIF 394 - Right to appoint or remove directors → OE
121
SORCON CIVIL ENGINEERING LIMITED
14014413 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-03-31
Officer
2022-03-31 ~ dissolved
IIF 179 - Director → ME
2022-03-31 ~ dissolved
IIF 59 - Secretary → ME
Person with significant control
2022-03-31 ~ dissolved
IIF 391 - Ownership of voting rights - 75% or more → OE
IIF 391 - Ownership of shares – 75% or more → OE
IIF 391 - Right to appoint or remove directors → OE
122
SPIRITS ENERGY INTERNATIONAL LIMITED
08537128 13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2013-05-22 ~ dissolved
IIF 231 - Director → ME
2013-05-22 ~ dissolved
IIF 120 - Secretary → ME
Person with significant control
2017-03-01 ~ dissolved
IIF 322 - Has significant influence or control → OE
123
13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-05-31
Officer
2009-06-16 ~ dissolved
IIF 28 - Secretary → ME
Person with significant control
2017-01-07 ~ dissolved
IIF 320 - Has significant influence or control → OE
124
Suite 527, 2 Old Brompton Road, London
Dissolved Corporate (2 parents)
Officer
2005-08-01 ~ dissolved
IIF 259 - Director → ME
2005-08-01 ~ dissolved
IIF 30 - Secretary → ME
125
TAXI TOURS IRELAND LTD
- 2018-08-03
08131431 13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-07-31
Officer
2012-07-11 ~ dissolved
IIF 234 - Director → ME
2012-07-11 ~ dissolved
IIF 133 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 331 - Ownership of shares – 75% or more → OE
126
TMS HIRE AND SALES LIMITED
- now 05498200CITI-WEST CONSTRUCTION SERVICES LIMITED - 2019-06-21
13a Midland Road Midland Road, Olney, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-07-31
Officer
2022-08-30 ~ dissolved
IIF 187 - Director → ME
127
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-01-31
Officer
2019-01-02 ~ dissolved
IIF 295 - Director → ME
2017-11-14 ~ dissolved
IIF 128 - Secretary → ME
Person with significant control
2019-01-02 ~ dissolved
IIF 390 - Ownership of shares – 75% or more → OE
128
TRANS EUROPE FOOD IMPORTS LIMITED
- now 07186374STATUS CORK IRL LTD
- 2021-08-24
07186374MISSION OF EXHIBITION LIMITED
- 2019-01-25
07186374 13a Midland Road, Olney, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Person with significant control
2016-12-19 ~ dissolved
IIF 317 - Has significant influence or control → OE
129
Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-02-03 ~ dissolved
IIF 194 - Director → ME
Person with significant control
2022-02-03 ~ dissolved
IIF 409 - Ownership of voting rights - 75% or more → OE
IIF 409 - Right to appoint or remove directors → OE
IIF 409 - Ownership of shares – 75% or more → OE
130
Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-03 ~ dissolved
IIF 191 - Director → ME
Person with significant control
2022-02-03 ~ dissolved
IIF 417 - Ownership of shares – 75% or more → OE
IIF 417 - Ownership of voting rights - 75% or more → OE
IIF 417 - Right to appoint or remove directors → OE
131
4385, 09557715: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-04-30
Person with significant control
2017-01-06 ~ dissolved
IIF 324 - Has significant influence or control → OE
132
UK AVIATION PARTS AND SUPPLIES LIMITED
14360919 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Officer
2022-09-16 ~ dissolved
IIF 190 - Director → ME
Person with significant control
2022-09-16 ~ dissolved
IIF 407 - Ownership of shares – 75% or more → OE
IIF 407 - Right to appoint or remove directors → OE
IIF 407 - Ownership of voting rights - 75% or more → OE
133
NOVA CIUTAT ESTRUCTURAS SOCIEDAD LIMITED
- 2016-01-25
06998105 13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Officer
2009-10-31 ~ dissolved
IIF 232 - Director → ME
2009-10-31 ~ dissolved
IIF 123 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 355 - Ownership of shares – More than 25% but not more than 50% → OE
134
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-11 ~ dissolved
IIF 251 - Director → ME
2010-11-11 ~ dissolved
IIF 113 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 376 - Ownership of shares – More than 25% but not more than 50% → OE
135
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-01-02 ~ dissolved
IIF 248 - Director → ME
2012-01-02 ~ dissolved
IIF 111 - Secretary → ME
136
WESTERN FREIGHT FORWARDERS LIMITED
13931683 Flat B, 13 Dawes Road, London, England
Dissolved Corporate (1 parent)
Officer
2022-02-22 ~ dissolved
IIF 196 - Director → ME
Person with significant control
2022-02-22 ~ dissolved
IIF 415 - Ownership of shares – 75% or more → OE
IIF 415 - Right to appoint or remove directors → OE
IIF 415 - Ownership of voting rights - 75% or more → OE
137
13a Midland Road, Olney, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2005-11-09 ~ dissolved
IIF 286 - Director → ME
2005-11-09 ~ dissolved
IIF 44 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 377 - Ownership of shares – More than 25% but not more than 50% → OE
138
13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-03-01 ~ dissolved
IIF 249 - Director → ME
2012-03-01 ~ dissolved
IIF 139 - Secretary → ME
Person with significant control
2017-01-05 ~ dissolved
IIF 318 - Has significant influence or control → OE
139
ZUON BUSINESS SOLUTIONS LIMITED
07756156 13a Midland Road, Olney, England
Dissolved Corporate (1 parent)
Officer
2012-05-01 ~ dissolved
IIF 236 - Director → ME
2012-05-01 ~ dissolved
IIF 116 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 358 - Ownership of shares – More than 25% but not more than 50% → OE