British – Born 55 years ago (October 1968)
Company Name | Metric Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 11 July 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address N.1 Angel Court London EC2R 7HJ Registered Company Address 19-21 Old Bond Street London W1S 4PX |
Company Name | Arthur J. Nash Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (1 month after company formation) |
Appointment Duration | 1 year (Resigned 21 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 St James Street Wolverhampton West Midlands WV1 3LS Registered Company Address 4 King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Company Name | YMU Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2014 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 28 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2-4 Maddox Street London W1S 1QP Registered Company Address 180 Great Portland Street London W1W 5QZ |
Company Name | Avidity Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2015 (1 month after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 19 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 74 Waterloo Street Glasgow G2 7DJ Scotland Registered Company Address 2 West Regent Street Glasgow G2 1RW Scotland |
Company Name | Avidity Group Acquisitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2015 (1 month after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 19 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 74 Waterloo Street Glasgow G2 7DJ Scotland Registered Company Address 2 West Regent Street Glasgow G2 1RW Scotland |
Company Name | James Grant I.P. Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2015 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 28 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 19 Portland Place London W1B 1PX Registered Company Address 180 Great Portland Street London W1W 5QZ |