1
ZARODNISKI LIMITED - 2016-10-31
ALIBABA INTERNATIONAL LTD - 2024-11-26
ALIBABA INTERNATIONAL LIMITED - 2019-12-11
6030392 LIMITED - 2020-08-13
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2008-11-03 ~ dissolvedIIF 126 - Director → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 329 - Ownership of shares – More than 25% but not more than 50% → OE
2
Companies House, Default Address, Cardiff, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-04-30
Officer
2008-04-10 ~ dissolvedIIF 136 - Director → ME
2008-04-10 ~ dissolvedIIF 217 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 267 - Ownership of shares – More than 25% but not more than 50% → OE
3
CITYWEST SELF STORAGE LTD - 2020-09-24
COSTA TILE IMPORTERS LIMITED - 2019-02-04
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-11-30
Officer
2006-11-29 ~ dissolvedIIF 47 - Director → ME
2006-11-29 ~ dissolvedIIF 179 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 292 - Ownership of shares – More than 25% but not more than 50% → OE
4
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-20 ~ dissolvedIIF 21 - Director → ME
Person with significant control
2022-04-20 ~ dissolvedIIF 253 - Right to appoint or remove directors → OE
IIF 253 - Ownership of voting rights - 75% or more → OE
IIF 253 - Ownership of shares – 75% or more → OE
5
ZIRODNISKI LIMITED - 2016-11-01
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2008-11-03 ~ dissolvedIIF 157 - Director → ME
2008-11-03 ~ dissolvedIIF 208 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 327 - Ownership of shares – More than 25% but not more than 50% → OE
6
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2007-01-01 ~ dissolvedIIF 128 - Director → ME
2007-01-01 ~ dissolvedIIF 185 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 331 - Ownership of shares – More than 25% but not more than 50% → OE
7
Flat B, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-10 ~ nowIIF 29 - Director → ME
Person with significant control
2022-05-10 ~ nowIIF 262 - Right to appoint or remove directors → OE
IIF 262 - Ownership of voting rights - 75% or more → OE
IIF 262 - Ownership of shares – 75% or more → OE
8
Suite 527, 2 Old Brompton Rd, LondonDissolved Corporate (2 parents)
Officer
2008-04-02 ~ dissolvedIIF 137 - Director → ME
2008-04-02 ~ dissolvedIIF 190 - Secretary → ME
9
ZARODNESKI LIMITED - 2016-10-31
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-12-31
Officer
2008-11-03 ~ dissolvedIIF 154 - Director → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 333 - Ownership of shares – More than 25% but not more than 50% → OE
10
Flat B, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-02-03 ~ nowIIF 12 - Director → ME
Person with significant control
2022-02-03 ~ nowIIF 240 - Right to appoint or remove directors → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
IIF 240 - Ownership of shares – 75% or more → OE
11
Suite 527 2 Old Brompton Road, LondonDissolved Corporate (2 parents)
Officer
2009-05-25 ~ dissolvedIIF 132 - Director → ME
2009-05-25 ~ dissolvedIIF 197 - Secretary → ME
12
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2018-01-31
Officer
2010-01-05 ~ dissolvedIIF 386 - Secretary → ME
13
MUNSTER AND LEINSTER MACHINERY LIMITED - 2018-09-06
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-03-01 ~ dissolvedIIF 108 - Director → ME
2012-03-01 ~ dissolvedIIF 398 - Secretary → ME
Person with significant control
2016-12-15 ~ dissolvedIIF 271 - Has significant influence or control as a member of a firm → OE
IIF 271 - Has significant influence or control → OE
14
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-23 ~ dissolvedIIF 30 - Director → ME
Person with significant control
2022-08-23 ~ dissolvedIIF 255 - Right to appoint or remove directors → OE
IIF 255 - Ownership of voting rights - 75% or more → OE
IIF 255 - Ownership of shares – 75% or more → OE
15
PG-STAN LIMITED - 2016-10-11
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2013-05-21 ~ dissolvedIIF 61 - Director → ME
2013-05-21 ~ dissolvedIIF 385 - Secretary → ME
16
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-01-01 ~ dissolvedIIF 84 - Director → ME
2010-01-01 ~ dissolvedIIF 381 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 328 - Ownership of shares – More than 25% but not more than 50% → OE
17
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Officer
2009-10-31 ~ dissolvedIIF 89 - Director → ME
2009-10-31 ~ dissolvedIIF 370 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 288 - Ownership of shares – More than 25% but not more than 50% → OE
18
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-03 ~ dissolvedIIF 27 - Director → ME
Person with significant control
2022-08-03 ~ dissolvedIIF 263 - Right to appoint or remove directors → OE
IIF 263 - Ownership of voting rights - 75% or more → OE
IIF 263 - Ownership of shares – 75% or more → OE
19
13a Midland Road Midland Road, Olney, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2015-09-28 ~ nowIIF 38 - Director → ME
2013-05-21 ~ nowIIF 266 - Secretary → ME
20
DIGITAL WITNESS LTD - 2016-09-09
13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-11-30
Officer
2018-08-24 ~ dissolvedIIF 8 - Director → ME
2016-09-12 ~ dissolvedIIF 350 - Secretary → ME
Person with significant control
2021-01-11 ~ dissolvedIIF 430 - Ownership of shares – 75% or more → OE
21
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-03-31
Officer
2011-10-01 ~ dissolvedIIF 53 - Director → ME
2011-10-15 ~ dissolvedIIF 388 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 244 - Ownership of shares – More than 25% but not more than 50% → OE
22
MACROOM FUELS LIMITED - 2015-11-02
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2017-05-25 ~ dissolvedIIF 7 - Director → ME
2017-05-24 ~ dissolvedIIF 343 - Secretary → ME
Person with significant control
2017-05-25 ~ dissolvedIIF 243 - Ownership of shares – More than 25% but not more than 50% → OE
23
10 Carrick Road, Banbridge, Northern IrelandDissolved Corporate (1 parent)
Officer
2021-01-26 ~ dissolvedIIF 1 - Director → ME
Person with significant control
2021-01-26 ~ dissolvedIIF 231 - Right to appoint or remove directors → OE
IIF 231 - Ownership of voting rights - 75% or more → OE
IIF 231 - Ownership of shares – 75% or more → OE
24
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2021-05-11 ~ dissolvedIIF 172 - Director → ME
Person with significant control
2021-05-11 ~ dissolvedIIF 431 - Right to appoint or remove directors → OE
IIF 431 - Ownership of voting rights - 75% or more → OE
IIF 431 - Ownership of shares – 75% or more → OE
25
FODEN PLANT AND HAULAGE LTD - 2021-01-06
THE GRUAIG LIMITED - 2019-10-29
Flat B Dawes Road London, Dawes Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-10-31
Officer
2013-09-01 ~ dissolvedIIF 58 - Director → ME
2013-09-01 ~ dissolvedIIF 351 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 278 - Ownership of shares – More than 25% but not more than 50% → OE
26
CARLOW PLASTERING LIMITED - 2024-12-02
Flat B, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-29 ~ nowIIF 33 - Director → ME
Person with significant control
2022-04-29 ~ nowIIF 261 - Right to appoint or remove directors → OE
IIF 261 - Ownership of voting rights - 75% or more → OE
IIF 261 - Ownership of shares – 75% or more → OE
27
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-01-31
Officer
2010-01-27 ~ dissolvedIIF 83 - Director → ME
2010-01-27 ~ dissolvedIIF 379 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 289 - Ownership of shares – More than 25% but not more than 50% → OE
28
ROCKINGHAM SL LTD - 2015-11-13
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Officer
2010-08-26 ~ dissolvedIIF 92 - Director → ME
2010-08-26 ~ dissolvedIIF 373 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 282 - Ownership of shares – More than 25% but not more than 50% → OE
29
CESKE MEZINARODNI PODNIKY SRO LIMITED - 2016-02-09
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2007-01-01 ~ dissolvedIIF 82 - Director → ME
2007-01-01 ~ dissolvedIIF 180 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 293 - Ownership of shares – More than 25% but not more than 50% → OE
30
LOWKEY TRANSPORT LIMITED - 2016-04-10
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2009-10-20 ~ dissolvedIIF 88 - Director → ME
2009-10-20 ~ dissolvedIIF 383 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 298 - Ownership of shares – More than 25% but not more than 50% → OE
31
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-01-31
Officer
2014-02-01 ~ dissolvedIIF 63 - Director → ME
2014-01-30 ~ dissolvedIIF 264 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 296 - Ownership of shares – More than 25% but not more than 50% → OE
32
13a Midland Road Midland Road, Olney, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2009-10-05 ~ nowIIF 91 - Director → ME
2009-10-05 ~ nowIIF 378 - Secretary → ME
Person with significant control
2016-07-01 ~ nowIIF 291 - Ownership of shares – More than 25% but not more than 50% → OE
33
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Officer
2012-05-01 ~ dissolvedIIF 85 - Director → ME
2012-05-01 ~ dissolvedIIF 387 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 283 - Ownership of shares – More than 25% but not more than 50% → OE
34
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2015-10-29 ~ dissolvedIIF 37 - Director → ME
2015-10-29 ~ dissolvedIIF 344 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 297 - Ownership of shares – More than 25% but not more than 50% → OE
35
TORO VARNA LIMITED - 2016-08-12
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-07-31
Officer
2012-07-09 ~ dissolvedIIF 90 - Director → ME
2012-07-18 ~ dissolvedIIF 374 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 286 - Ownership of shares – More than 25% but not more than 50% → OE
36
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-05-01 ~ dissolvedIIF 86 - Director → ME
2012-05-01 ~ dissolvedIIF 382 - Secretary → ME
37
Suite 527, 2 Old Brompton Road, LondonDissolved Corporate (1 parent)
Officer
2010-12-06 ~ dissolvedIIF 74 - Director → ME
2010-12-06 ~ dissolvedIIF 356 - Secretary → ME
38
TARCO TRANSPORT LIMITED - 2018-03-07
66 Cornmow Drive Cornmow Drive, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2009-08-05 ~ nowIIF 209 - Secretary → ME
39
N. N. P. C. LIMITED - 2021-04-12
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2012-11-28 ~ dissolvedIIF 55 - Director → ME
2012-11-01 ~ dissolvedIIF 405 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 314 - Ownership of shares – More than 25% but not more than 50% → OE
40
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-02-28
Officer
2008-11-03 ~ dissolvedIIF 135 - Director → ME
2008-11-03 ~ dissolvedIIF 186 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 332 - Ownership of shares – More than 25% but not more than 50% → OE
41
Suite 527, 2 Old Brompton Road, LondonDissolved Corporate (2 parents)
Officer
2007-06-29 ~ dissolvedIIF 133 - Director → ME
2007-06-29 ~ dissolvedIIF 181 - Secretary → ME
42
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-02 ~ dissolvedIIF 94 - Director → ME
2010-11-02 ~ dissolvedIIF 375 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 281 - Ownership of shares – More than 25% but not more than 50% → OE
43
30 Kelleir Park, Kilnakelly, Derrylin, Enniskillen, County Fermanagh, Northern IrelandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-04-30
Officer
2019-01-14 ~ nowIIF 167 - Director → ME
2019-01-14 ~ nowIIF 337 - Secretary → ME
Person with significant control
2019-01-15 ~ nowIIF 425 - Ownership of shares – 75% or more → OE
44
CORK COPY COMPANY LIMITED - 2015-11-02
CLONLARA HAULAGE LTD - 2022-03-08
PREMIER TYRES NENAGH LIMITED - 2018-12-21
13a Midland Road, Olney, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2021-03-15 ~ nowIIF 16 - Director → ME
2021-04-12 ~ nowIIF 401 - Secretary → ME
Person with significant control
2021-04-12 ~ nowIIF 245 - Ownership of shares – 75% or more → OE
45
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (3 parents)
Officer
2006-03-24 ~ dissolvedIIF 46 - Director → ME
2004-09-01 ~ dissolvedIIF 177 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 299 - Ownership of shares – More than 25% but not more than 50% → OE
46
KERWIN PLANT AND HEAVY HAULAGE LIMITED - 2016-02-05
4385, 07279392: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2010-06-18 ~ dissolvedIIF 48 - Director → ME
2010-06-18 ~ dissolvedIIF 346 - Secretary → ME
47
C/o Celtic Transport Limited, Prospect House Suite1, 52 Church Street, Leigh, LancashireDissolved Corporate (1 parent)
Officer
2013-06-02 ~ dissolvedIIF 57 - Director → ME
2012-07-02 ~ dissolvedIIF 347 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 274 - Ownership of shares – More than 25% but not more than 50% → OE
48
RICKMAN 2016 LIMITED - 2017-01-11
15 Burrow Road, Aghyoule, Derrylin, Enniskillen, Co. Tyrone., Northern IrelandActive Corporate (3 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2021-04-12 ~ nowIIF 11 - Director → ME
49
Flat B, 13 Dawes Road, LondonDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-04-30
Officer
2009-05-26 ~ dissolvedIIF 139 - Director → ME
2009-05-26 ~ dissolvedIIF 221 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 335 - Ownership of shares – 75% or more → OE
50
Flat B, 13 Dawes Road, LondonDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2009-11-01 ~ dissolvedIIF 67 - Director → ME
2009-11-01 ~ dissolvedIIF 348 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 275 - Ownership of shares – More than 25% but not more than 50% → OE
51
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Officer
2014-05-01 ~ dissolvedIIF 380 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 287 - Ownership of shares – More than 25% but not more than 50% → OE
52
4385, 06489837: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-01-31
Officer
2008-04-02 ~ dissolvedIIF 148 - Director → ME
2008-04-02 ~ dissolvedIIF 210 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 334 - Ownership of shares – More than 25% but not more than 50% → OE
53
Suite 527, 2 Old Brompton Road, LondonDissolved Corporate (2 parents)
Officer
2005-09-10 ~ dissolvedIIF 75 - Director → ME
54
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-16 ~ dissolvedIIF 32 - Director → ME
Person with significant control
2022-08-16 ~ dissolvedIIF 248 - Right to appoint or remove directors → OE
IIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Ownership of shares – 75% or more → OE
55
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Officer
2012-06-20 ~ dissolvedIIF 93 - Director → ME
2012-05-01 ~ dissolvedIIF 371 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 421 - Ownership of shares – More than 25% but not more than 50% → OE
56
Flat B, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-09 ~ nowIIF 40 - Director → ME
2021-08-09 ~ nowIIF 341 - Secretary → ME
Person with significant control
2021-08-09 ~ nowIIF 235 - Right to appoint or remove directors → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
IIF 235 - Ownership of shares – 75% or more → OE
57
Flat A-b, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Officer
2024-06-11 ~ nowIIF 24 - Director → ME
Person with significant control
2024-06-11 ~ nowIIF 256 - Ownership of shares – 75% or more → OE
IIF 256 - Ownership of voting rights - 75% or more → OE
IIF 256 - Right to appoint or remove directors → OE
58
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2014-01-01 ~ dissolvedIIF 62 - Director → ME
2014-01-01 ~ dissolvedIIF 384 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 290 - Ownership of shares – More than 25% but not more than 50% → OE
59
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-11-30
Officer
2021-11-11 ~ dissolvedIIF 170 - Director → ME
Person with significant control
2021-11-11 ~ dissolvedIIF 427 - Right to appoint or remove directors → OE
IIF 427 - Ownership of voting rights - 75% or more → OE
IIF 427 - Ownership of shares – 75% or more → OE
60
4385, 08100297: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2012-06-11 ~ dissolvedIIF 69 - Director → ME
2012-06-11 ~ dissolvedIIF 349 - Secretary → ME
61
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2005-09-30 ~ dissolvedIIF 42 - Director → ME
2005-09-30 ~ dissolvedIIF 174 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 284 - Ownership of shares – More than 25% but not more than 50% → OE
62
CORK DRIVING SCHOOL LIMITED - 2018-07-31
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-07-31
Officer
2004-08-01 ~ dissolvedIIF 140 - Director → ME
2004-08-01 ~ dissolvedIIF 184 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 285 - Ownership of shares – More than 25% but not more than 50% → OE
63
SHANE FOLEY PLANT HIRE LTD - 2020-07-02
MCELHINNEY FASHIONS LTD - 2020-06-13
13a Midland Road, Olney, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2014-09-08 ~ nowIIF 64 - Director → ME
2014-09-08 ~ nowIIF 265 - Secretary → ME
Person with significant control
2016-07-01 ~ nowIIF 308 - Ownership of shares – More than 25% but not more than 50% → OE
64
CITI-WEST LIMITED - 2020-08-10
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2018-08-24 ~ dissolvedIIF 10 - Director → ME
2013-04-01 ~ dissolvedIIF 372 - Secretary → ME
Person with significant control
2021-01-29 ~ dissolvedIIF 230 - Has significant influence or control → OE
65
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Officer
2004-01-05 ~ dissolvedIIF 156 - Director → ME
2004-01-05 ~ dissolvedIIF 211 - Secretary → ME
66
AIRPORT VIEW PARKING LIMITED - 2018-12-20
CLONLARA AGRICULTURAL SERVICES LTD - 2021-10-05
Flat B, 13 Dawes Road, LondonActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-03-07 ~ nowIIF 5 - Director → ME
2022-03-07 ~ nowIIF 340 - Secretary → ME
Person with significant control
2022-07-25 ~ nowIIF 237 - Ownership of shares – 75% or more → OE
67
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-05 ~ dissolvedIIF 35 - Director → ME
Person with significant control
2022-05-05 ~ dissolvedIIF 254 - Right to appoint or remove directors → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Ownership of shares – 75% or more → OE
68
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Officer
2004-05-01 ~ dissolvedIIF 138 - Director → ME
2004-05-01 ~ dissolvedIIF 216 - Secretary → ME
69
CALCON CONSTRUCTION LIMITED - 2017-04-07
FRENCH PARK MOTORS LTD - 2021-08-05
CITI-WEST STORAGE LTD - 2020-09-24
BENNIGANS GASTRO PUB LIMITED - 2019-01-21
Flat B, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2019-01-20 ~ nowIIF 166 - Director → ME
2019-01-20 ~ nowIIF 336 - Secretary → ME
Person with significant control
2019-01-20 ~ nowIIF 426 - Ownership of shares – 75% or more → OE
70
BALLYRAGGET FARM MACHINERY LIMITED - 2018-11-16
COMAIR INDUSTRIES LIMITED - 2016-08-30
Flat B, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2006-01-01 ~ nowIIF 164 - Director → ME
2006-01-01 ~ nowIIF 227 - Secretary → ME
Person with significant control
2016-07-01 ~ nowIIF 277 - Ownership of shares – More than 25% but not more than 50% → OE
71
Suite 527, 2 Old Brompton Road, LondonDissolved Corporate (2 parents)
Officer
2006-02-01 ~ dissolvedIIF 153 - Director → ME
2006-02-01 ~ dissolvedIIF 219 - Secretary → ME
72
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Officer
2012-08-14 ~ dissolvedIIF 107 - Director → ME
2012-08-14 ~ dissolvedIIF 402 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 316 - Ownership of shares – More than 25% but not more than 50% → OE
73
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-05 ~ dissolvedIIF 26 - Director → ME
Person with significant control
2022-09-05 ~ dissolvedIIF 247 - Right to appoint or remove directors → OE
IIF 247 - Ownership of voting rights - 75% or more → OE
IIF 247 - Ownership of shares – 75% or more → OE
74
13a Midland Road, Olney, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2012-07-02 ~ nowIIF 100 - Director → ME
2012-07-02 ~ nowIIF 415 - Secretary → ME
Person with significant control
2016-07-01 ~ nowIIF 424 - Ownership of shares – More than 25% but not more than 50% → OE
75
KILKENNY MOTOR RACING CIRCUIT LIMITED - 2016-02-05
13a Midland Road, Olney, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2016-02-08 ~ nowIIF 17 - Director → ME
Person with significant control
2016-07-01 ~ nowIIF 326 - Ownership of shares – More than 25% but not more than 50% → OE
76
J.K. WILSON MATERIALS RECYCLING LIMITED - 2016-09-09
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-06-20 ~ dissolvedIIF 99 - Director → ME
2012-06-20 ~ dissolvedIIF 417 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 310 - Ownership of shares – 75% or more → OE
77
RTL TRUCK AND TRAILER SERVICES LIMITED - 2016-09-09
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-07-31
Officer
2004-12-01 ~ dissolvedIIF 124 - Director → ME
2004-12-01 ~ dissolvedIIF 203 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 301 - Ownership of shares – More than 25% but not more than 50% → OE
78
KIRWIN PLANT AND HEAVY HAULAGE LIMITED - 2018-02-26
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-04-30
Officer
2011-10-01 ~ dissolvedIIF 414 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 246 - Ownership of shares – More than 25% but not more than 50% → OE
79
MIKE NASH CAR SALES LTD - 2018-02-28
ZIRODNESKI LIMITED - 2016-11-01
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2008-11-03 ~ dissolvedIIF 191 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 422 - Ownership of shares – More than 25% but not more than 50% → OE
80
Suite 527, 2 Old Brompton Road, LondonDissolved Corporate (2 parents)
Officer
2005-09-01 ~ dissolvedIIF 134 - Director → ME
2005-09-01 ~ dissolvedIIF 183 - Secretary → ME
81
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2004-08-01 ~ dissolvedIIF 131 - Director → ME
2004-08-01 ~ dissolvedIIF 205 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 317 - Ownership of shares – 75% or more → OE
82
13a Midland Road, Olney, EnglandDissolved Corporate (3 parents)
Officer
2008-09-01 ~ dissolvedIIF 224 - Secretary → ME
83
COMAIR ENTERPRISES LIMITED - 2016-02-05
4385, 06550583: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-04-30
Officer
2008-04-02 ~ dissolvedIIF 130 - Director → ME
2008-04-02 ~ dissolvedIIF 206 - Secretary → ME
84
Flat B, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2022-01-28 ~ nowIIF 13 - Director → ME
Person with significant control
2022-01-28 ~ nowIIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
IIF 241 - Ownership of shares – 75% or more → OE
85
Flat B, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2016-08-25 ~ nowIIF 169 - Director → ME
Person with significant control
2016-07-01 ~ nowIIF 428 - Ownership of shares – 75% or more → OE
86
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-29 ~ dissolvedIIF 102 - Director → ME
2010-11-29 ~ dissolvedIIF 399 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 330 - Ownership of shares – More than 25% but not more than 50% → OE
87
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-29 ~ dissolvedIIF 105 - Director → ME
2010-11-29 ~ dissolvedIIF 416 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 305 - Ownership of shares – More than 25% but not more than 50% → OE
88
Flat B, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-02-17 ~ nowIIF 36 - Director → ME
Person with significant control
2022-02-17 ~ nowIIF 258 - Right to appoint or remove directors → OE
IIF 258 - Ownership of voting rights - 75% or more → OE
IIF 258 - Ownership of shares – 75% or more → OE
89
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-10-31
Officer
2009-10-31 ~ dissolvedIIF 110 - Director → ME
2009-10-31 ~ dissolvedIIF 406 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 304 - Ownership of shares – More than 25% but not more than 50% → OE
90
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-04 ~ dissolvedIIF 22 - Director → ME
Person with significant control
2022-04-04 ~ dissolvedIIF 260 - Right to appoint or remove directors → OE
IIF 260 - Ownership of voting rights - 75% or more → OE
IIF 260 - Ownership of shares – 75% or more → OE
91
Flat B, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2021-10-27 ~ nowIIF 56 - Director → ME
Person with significant control
2021-10-27 ~ nowIIF 238 - Right to appoint or remove directors → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Ownership of shares – 75% or more → OE
92
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-08-30 ~ dissolvedIIF 19 - Director → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 313 - Ownership of shares – More than 25% but not more than 50% → OE
93
ATHLONE GASTRO PUB LIMITED - 2020-10-14
13a Midland Road Midland Road, Olney, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-05-31
Officer
2015-09-28 ~ nowIIF 15 - Director → ME
2015-09-28 ~ nowIIF 389 - Secretary → ME
Person with significant control
2017-01-03 ~ nowIIF 269 - Has significant influence or control → OE
94
HANA OPTICAL (MALTA) LIMITED - 2016-02-05
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Officer
2009-06-16 ~ dissolvedIIF 122 - Director → ME
2009-06-16 ~ dissolvedIIF 194 - Secretary → ME
95
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-05-17 ~ dissolvedIIF 113 - Director → ME
2012-05-17 ~ dissolvedIIF 411 - Secretary → ME
96
G.H. HAULAGE LIMITED - 2015-11-16
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-07-02 ~ dissolvedIIF 96 - Director → ME
2012-07-02 ~ dissolvedIIF 404 - Secretary → ME
97
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Officer
2009-10-31 ~ dissolvedIIF 111 - Director → ME
2009-10-31 ~ dissolvedIIF 420 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 319 - Ownership of shares – More than 25% but not more than 50% → OE
98
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-06-30
Officer
2005-10-01 ~ dissolvedIIF 141 - Director → ME
2005-10-01 ~ dissolvedIIF 202 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 323 - Has significant influence or control → OE
99
Flat B, 13 Dawes Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-06 ~ nowIIF 41 - Director → ME
2021-08-06 ~ nowIIF 342 - Secretary → ME
Person with significant control
2021-08-06 ~ nowIIF 234 - Right to appoint or remove directors → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Ownership of shares – 75% or more → OE
100
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-02 ~ dissolvedIIF 104 - Director → ME
2010-11-02 ~ dissolvedIIF 392 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 321 - Ownership of shares – 75% or more → OE
101
KERWIN QUARRY LIMITED - 2018-02-23
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-01-31
Officer
2011-01-12 ~ dissolvedIIF 95 - Director → ME
2011-01-12 ~ dissolvedIIF 412 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 309 - Ownership of shares – More than 25% but not more than 50% → OE
102
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-02 ~ dissolvedIIF 34 - Director → ME
Person with significant control
2022-09-02 ~ dissolvedIIF 252 - Right to appoint or remove directors → OE
IIF 252 - Ownership of voting rights - 75% or more → OE
IIF 252 - Ownership of shares – 75% or more → OE
103
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Officer
2006-01-01 ~ dissolvedIIF 162 - Director → ME
2006-01-01 ~ dissolvedIIF 226 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 300 - Ownership of shares – More than 25% but not more than 50% → OE
104
NEXEN CO2 LIMITED - 2016-01-04
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-03-31
Officer
2010-03-12 ~ dissolvedIIF 115 - Director → ME
2010-03-12 ~ dissolvedIIF 390 - Secretary → ME
Person with significant control
2017-02-17 ~ dissolvedIIF 423 - Has significant influence or control → OE
105
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Officer
2009-05-20 ~ dissolvedIIF 151 - Director → ME
2009-05-20 ~ dissolvedIIF 223 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 318 - Ownership of shares – More than 25% but not more than 50% → OE
106
Suite 527 2 Old Brompton Road, London, United KingdomDissolved Corporate (2 parents)
Officer
2010-07-06 ~ dissolvedIIF 79 - Director → ME
2010-07-06 ~ dissolvedIIF 367 - Secretary → ME
107
BRIDGEMOUNT AUTOS LTD - 2020-12-10
BELMAC PLANT LIMITED - 2018-09-18
Flat B, 13 Dawes Road, London, LondonDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2020-12-10 ~ dissolvedIIF 171 - Director → ME
Person with significant control
2020-11-10 ~ dissolvedIIF 239 - Has significant influence or control as a member of a firm → OE
IIF 239 - Right to appoint or remove directors → OE
IIF 239 - Ownership of voting rights - 75% or more → OE
IIF 239 - Ownership of shares – 75% or more → OE
108
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2017-12-31
Officer
2006-12-29 ~ dissolvedIIF 144 - Director → ME
2006-12-29 ~ dissolvedIIF 192 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 307 - Ownership of shares – More than 25% but not more than 50% → OE
109
Suite 527 2 Old Brompton Road, LondonDissolved Corporate (3 parents)
Officer
2010-01-02 ~ dissolvedIIF 355 - Secretary → ME
110
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-07-31
Officer
2005-09-30 ~ dissolvedIIF 43 - Director → ME
2005-09-30 ~ dissolvedIIF 175 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 311 - Ownership of shares – 75% or more → OE
111
Flat B, 13 Dawes Road, LondonActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-06-30
Officer
2010-06-28 ~ nowIIF 68 - Director → ME
Person with significant control
2017-03-31 ~ nowIIF 429 - Ownership of shares – 75% or more → OE
112
Flat A-b, 13 Dawes Road, London, EnglandActive Corporate (2 parents)
Officer
2023-08-30 ~ nowIIF 39 - Director → ME
Person with significant control
2023-08-30 ~ nowIIF 250 - Right to appoint or remove directors → OE
IIF 250 - Ownership of voting rights - 75% or more → OE
IIF 250 - Ownership of shares – 75% or more → OE
113
NAVAN GASTRO PUB LIMITED - 2018-02-12
VERDI SOLUZIONI S.R.L. LIMITED - 2016-07-29
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2009-11-15 ~ dissolvedIIF 109 - Director → ME
2009-11-15 ~ dissolvedIIF 397 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 320 - Ownership of shares – More than 25% but not more than 50% → OE
114
TULUM INVESTMENTS LIMITED - 2017-02-10
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-06-11 ~ dissolvedIIF 112 - Director → ME
2012-06-11 ~ dissolvedIIF 395 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 302 - Ownership of shares – More than 25% but not more than 50% → OE
115
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-10-31
Officer
2009-10-31 ~ dissolvedIIF 106 - Director → ME
2009-10-31 ~ dissolvedIIF 407 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 312 - Ownership of shares – More than 25% but not more than 50% → OE
116
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2022-08-22 ~ dissolvedIIF 14 - Director → ME
Person with significant control
2022-08-22 ~ dissolvedIIF 242 - Right to appoint or remove directors → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
IIF 242 - Ownership of shares – 75% or more → OE
117
RIVERCOURT COACHES LIMITED - 2018-03-13
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-04-30
Officer
2008-04-10 ~ dissolvedIIF 129 - Director → ME
2008-04-10 ~ dissolvedIIF 213 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 315 - Ownership of shares – More than 25% but not more than 50% → OE
118
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Officer
2012-06-11 ~ dissolvedIIF 118 - Director → ME
2012-06-11 ~ dissolvedIIF 418 - Secretary → ME
119
Suite 257 2 Old Brompton Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2014-02-01 ~ dissolvedIIF 59 - Director → ME
2014-02-01 ~ dissolvedIIF 352 - Secretary → ME
120
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2021-10-05 ~ dissolvedIIF 6 - Director → ME
Person with significant control
2021-10-05 ~ dissolvedIIF 236 - Right to appoint or remove directors → OE
IIF 236 - Ownership of voting rights - 75% or more → OE
IIF 236 - Ownership of shares – 75% or more → OE
121
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-03-31
Officer
2022-03-31 ~ dissolvedIIF 4 - Director → ME
2022-03-31 ~ dissolvedIIF 339 - Secretary → ME
Person with significant control
2022-03-31 ~ dissolvedIIF 233 - Right to appoint or remove directors → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
IIF 233 - Ownership of shares – 75% or more → OE
122
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2013-05-22 ~ dissolvedIIF 97 - Director → ME
2013-05-22 ~ dissolvedIIF 400 - Secretary → ME
Person with significant control
2017-03-01 ~ dissolvedIIF 270 - Has significant influence or control → OE
123
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-05-31
Officer
2009-06-16 ~ dissolvedIIF 198 - Secretary → ME
Person with significant control
2017-01-07 ~ dissolvedIIF 268 - Has significant influence or control → OE
124
Suite 527, 2 Old Brompton Road, LondonDissolved Corporate (2 parents)
Officer
2005-08-01 ~ dissolvedIIF 127 - Director → ME
2005-08-01 ~ dissolvedIIF 200 - Secretary → ME
125
VEDIMEX LIMITED - 2015-12-30
TAXI TOURS IRELAND LTD - 2018-08-03
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-07-31
Officer
2012-07-11 ~ dissolvedIIF 101 - Director → ME
2012-07-11 ~ dissolvedIIF 413 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 279 - Ownership of shares – 75% or more → OE
126
CITI-WEST CONSTRUCTION SERVICES LIMITED - 2019-06-21
13a Midland Road Midland Road, Olney, EnglandDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2022-07-31
Officer
2022-08-30 ~ dissolvedIIF 20 - Director → ME
127
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-01-31
Officer
2019-01-02 ~ dissolvedIIF 45 - Director → ME
2017-11-14 ~ dissolvedIIF 408 - Secretary → ME
Person with significant control
2019-01-02 ~ dissolvedIIF 232 - Ownership of shares – 75% or more → OE
128
STATUS CORK IRL LTD - 2021-08-24
MISSION OF EXHIBITION LIMITED - 2019-01-25
13a Midland Road, Olney, EnglandDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Person with significant control
2016-12-19 ~ dissolvedIIF 228 - Has significant influence or control → OE
129
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-02-03 ~ dissolvedIIF 28 - Director → ME
Person with significant control
2022-02-03 ~ dissolvedIIF 251 - Right to appoint or remove directors → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
IIF 251 - Ownership of shares – 75% or more → OE
130
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-03 ~ dissolvedIIF 25 - Director → ME
Person with significant control
2022-02-03 ~ dissolvedIIF 259 - Right to appoint or remove directors → OE
IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Ownership of shares – 75% or more → OE
131
4385, 09557715: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-04-30
Person with significant control
2017-01-06 ~ dissolvedIIF 272 - Has significant influence or control → OE
132
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Officer
2022-09-16 ~ dissolvedIIF 23 - Director → ME
Person with significant control
2022-09-16 ~ dissolvedIIF 249 - Right to appoint or remove directors → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Ownership of shares – 75% or more → OE
133
NOVA CIUTAT ESTRUCTURAS SOCIEDAD LIMITED - 2016-01-25
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Officer
2009-10-31 ~ dissolvedIIF 98 - Director → ME
2009-10-31 ~ dissolvedIIF 403 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 303 - Ownership of shares – More than 25% but not more than 50% → OE
134
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2017-11-30
Officer
2010-11-11 ~ dissolvedIIF 119 - Director → ME
2010-11-11 ~ dissolvedIIF 393 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 324 - Ownership of shares – More than 25% but not more than 50% → OE
135
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-06-30
Officer
2012-01-02 ~ dissolvedIIF 116 - Director → ME
2012-01-02 ~ dissolvedIIF 391 - Secretary → ME
136
Flat B, 13 Dawes Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-22 ~ dissolvedIIF 31 - Director → ME
Person with significant control
2022-02-22 ~ dissolvedIIF 257 - Right to appoint or remove directors → OE
IIF 257 - Ownership of voting rights - 75% or more → OE
IIF 257 - Ownership of shares – 75% or more → OE
137
13a Midland Road, Olney, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-11-30
Officer
2005-11-09 ~ dissolvedIIF 155 - Director → ME
2005-11-09 ~ dissolvedIIF 215 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 325 - Ownership of shares – More than 25% but not more than 50% → OE
138
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-05-31
Officer
2012-03-01 ~ dissolvedIIF 117 - Director → ME
2012-03-01 ~ dissolvedIIF 419 - Secretary → ME
Person with significant control
2017-01-05 ~ dissolvedIIF 229 - Has significant influence or control → OE
139
13a Midland Road, Olney, EnglandDissolved Corporate (1 parent)
Officer
2012-05-01 ~ dissolvedIIF 103 - Director → ME
2012-05-01 ~ dissolvedIIF 396 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolvedIIF 306 - Ownership of shares – More than 25% but not more than 50% → OE