British – Born 61 years ago (December 1962)
Company Name | Disruptive Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | 6 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Meath Road Ilford IG1 1JB Registered Company Address 31 Trevelyan Court Green Lane Windsor SL4 3SE |
Company Name | Pull Stream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 June 2020 (same day as company formation) |
Appointment Duration | 3 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Trevelyan Court Green Lane Windsor SL4 3SE Registered Company Address 31 Trevelyan Court Green Lane Windsor SL4 3SE |
Company Name | Mazards Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS Registered Company Address 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS |
Company Name | Exebar Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 March 2001 (1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Meath Road Ilford Essex IG1 1JB Registered Company Address Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
Company Name | Giritech Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 October 2005 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Closed 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Meath Road Ilford Essex IG1 1JB Registered Company Address 65 Meath Road Ilford Essex IG1 1JB |
Company Name | Compumentum Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 October 2005 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Closed 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Meath Road Ilford Essex IG1 1JB Registered Company Address 65 Meath Road Ilford Essex IG1 1JB |
Company Name | United Lane Ltd |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 45% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2011 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (Closed 26 February 2013) |
Assigned Occupation | CEO |
Addresses | Correspondence Address 65 Meath Road Ilford Essex IG1 1JB Registered Company Address 65 Meath Road Ilford Essex IG1 1JB |
Company Name | Cyber Security Research Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 30% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Closed 10 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Meath Road Ilford IG1 1JB Registered Company Address 57 High Street Debenham Stowmarket IP14 6QS |
Company Name | Growth Intelligence Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Closed 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Meath Road Ilford IG1 1JB Registered Company Address 65 Meath Road Ilford Essex IG1 1JB |
Company Name | IP Bootstrap C.I.C. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Closed 04 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Meath Road Ilford Essex IG1 1JB Registered Company Address 17 Hanover Square London W1S 1HU |
Company Name | Tenant Feedback Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Closed 13 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 47 Stone Park Avenue Beckenham BR3 3LU Registered Company Address 65 Meath Road Ilford Essex IG1 1JB |
Company Name | Nanomed Prime Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Closed 07 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Meath Road Ilford IG1 1JB Registered Company Address 65 Meath Road Ilford Essex IG1 1JB |
Company Name | Lancor Scientific Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2019 (10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (Closed 27 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Meath Road Ilford IG1 1JB Registered Company Address 1 Primrose Street London EC2A 2EX |
Company Name | Super Symmetry Software Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 March 2020 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Closed 21 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31 Trevelyan Court Windsor SL4 3SE Registered Company Address 31 Trevelyan Court Windsor SL4 3SE |