Mr Michael Howard BALES

Nationality:British

Registered Address

The registered address of Mr Michael Howard BALES is:

One Eleven, Edmund Street, B3 2HJ, Birmingham, England

Appointments

These are the registered company appointments of Mr Michael Howard BALES.

BRETTON STREET DEVELOPMENTS LIMITED

Director

Chartered Accountant

ACTIVE

Assigned on 31 Jan 2011

Current time on role 13 years, 2 months, 24 days

LAKESIDE PARTNERSHIP LIMITED

Director

Chartered Accountant

ACTIVE

Assigned on 31 Jan 2011

Current time on role 13 years, 2 months, 24 days

LAKESIDE PARTNERSHIP LIMITED

Secretary

ACTIVE

Assigned on 26 Jul 2002

Current time on role 21 years, 8 months, 29 days

BRAYFORD PARTNERSHIP LIMITED

Secretary

ACTIVE

Assigned on 26 Jul 2002

Current time on role 21 years, 8 months, 29 days

CLUGSTON DISTRIBUTION SERVICES LIMITED

Secretary

Finance Director

RESIGNED

Assigned on 25 Jul 2005

Resigned on 29 Apr 2016

Time on role 10 years, 9 months, 4 days

CLUGSTON SERVICES LIMITED

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 29 Apr 2016

Time on role 9 years, 3 months, 3 days

CLUGSTON RECLAMATION LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

CLUGSTON RECLAMATION LIMITED

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 2016

Time on role 7 years, 11 months, 26 days

CENTURY HEALTH (NOTTINGHAM) LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

ST. VINCENT PLANT (CONTRACTING) LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

GL QUINE LIMITED

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 29 Apr 2016

Time on role 9 years, 3 months, 3 days

SCUNTHORPE HAULIERS LIMITED

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 29 Apr 2016

Time on role 9 years, 3 months, 3 days

CLUGSTON SERVICES LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

CLUGSTON DISTRIBUTION SERVICES LIMITED

Director

Finance Director

RESIGNED

Assigned on 25 Jul 2005

Resigned on 29 Apr 2016

Time on role 10 years, 9 months, 4 days

ST. VINCENT PLANT LIMITED

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 29 Apr 2016

Time on role 9 years, 3 months, 3 days

ST. VINCENT PLANT LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

GL QUINE LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

CLUGSTON (SCOTLAND) LIMITED

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 29 Apr 2016

Time on role 9 years, 3 months, 3 days

RELINER LIMITED

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 29 Apr 2016

Time on role 9 years, 3 months, 3 days

ST. VINCENT PLANT (CONTRACTING) LIMITED

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 29 Apr 2016

Time on role 9 years, 3 months, 3 days

CLUGSTON (SCOTLAND) LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

RELINER LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

SCUNTHORPE HAULIERS LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

CLUGSTON LIMITED

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 29 Apr 2016

Time on role 9 years, 3 months, 3 days

CLUGSTON INDUSTRIAL SERVICES LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

W.A. STURGEON & SON LIMITED

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 29 Apr 2016

Time on role 9 years, 3 months, 3 days

NMI TRUCK BODIES LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

CLUGSTON CONCRETE PRODUCTS LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

CLUGSTON LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

CLUGSTON CONSTRUCTION LIMITED

Secretary

RESIGNED

Assigned on 09 Aug 2002

Resigned on 29 Apr 2016

Time on role 13 years, 8 months, 20 days

CLUGSTON INDUSTRIES LIMITED

Director

Finance Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 29 Apr 2016

Time on role 9 years, 3 months, 3 days

CLUGSTON PF LIMITED

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 2016

Time on role 7 years, 11 months, 26 days

A1(M) SAFETY TRAINING LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

CLUGSTON SLAG MARKETING LIMITED

Secretary

RESIGNED

Assigned on 26 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 3 days

CLUGSTON CONSTRUCTION LIMITED

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 29 Apr 2016

Time on role 13 years, 9 months, 28 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source