British – Born 63 years ago (January 1961)
Company Name | Equiniti Corporate Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Equiniti Registrars Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Equiniti Isa Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Equiniti Savings Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Equiniti Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Equiniti Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Aspect House Spencer Road Lancing West Sussex BN99 6DA |
Company Name | Its Computing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address 205 Airport Road West Belfast BT3 9ED Northern Ireland |
Company Name | Equiniti David Venus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Prosearch Asset Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (22 years, 2 months after company formation) |
Appointment Duration | 4 years (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Aspect House Spencer Road Lancing West Sussex BN99 6DA |
Company Name | Equiniti Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Sutherland House Russell Way Crawley West Sussex RH10 1UH |
Company Name | Equiniti Shareview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2010 (11 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6FL Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Claybrook Computing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (35 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Sutherland House Russell Way Crawley West Sussex RH10 1UH |
Company Name | Xafinity Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (10 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 21 February 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Phoenix House 1 Station Hill Reading RG1 1NB |
Company Name | Equiniti Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Peter Evans & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (28 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Aspect House Spencer Road Lancing West Sussex BN99 6DA |
Company Name | 360 Clinical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (9 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Claydon Hay Barn Boddington Road Claydon Oxfordshire OX17 1HD |
Company Name | Equiniti Share Plan Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2013 (13 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Aspect House, Spencer Road Lancing West Sussex BN99 6DA |
Company Name | Equiniti Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer House Lancing West Sussex BN99 6DA Registered Company Address 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Company Name | Equiniti Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer House Lancing West Sussex BN99 6DA Registered Company Address 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Company Name | Equiniti X2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Thames House Portsmouth Road Esher Surrey KT10 9AD |
Company Name | Equiniti X2 Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Thames House Portsmouth Road Esher Surrey KT10 9AD |
Company Name | Equiniti X2 Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Thames House Portsmouth Road Esher Surrey KT10 9AD |
Company Name | Equiniti X2 Cap Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Thames House Portsmouth Road Esher Surrey KT10 9AD |
Company Name | Equiniti X2 Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex Registered Company Address Thames House Portsmouth Road Esher Surrey KT10 9AD |
Company Name | Claybrook Computing (Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (39 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Sutherland House Russell Way Crawley West Sussex RH10 1UH |
Company Name | Equiniti X2 Enterprises Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Company Name | Equiniti Software Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Sutherland House Russell Way Crawley West Sussex RH10 1UH |
Company Name | Hazell Carr Software Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2012 (10 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Sutherland House Russell Way Crawley West Sussex RH10 1UH |
Company Name | Equiniti Pik Cleanco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Company Name | Equiniti Cleanco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Company Name | Equiniti Pikco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Company Name | Equiniti Debtco Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2013 (6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Company Name | Equiniti Newco 2 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Company Name | Equiniti Global Incentive Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (11 years, 4 months after company formation) |
Appointment Duration | 1 month (Resigned 31 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aspect House Spencer Road Lancing West Sussex BN99 6DA Registered Company Address Aspect House Spencer Road Lancing West Sussex BN99 6DA |