British – Born 43 years ago (March 1981)
Company Name | Tapia Investments Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | 11 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address Mha 1 The Forum, Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | Systorm UK Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | 11 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address 1 The Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | Systemation Euro Automotive Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | 11 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address Mha Macintyre Hudson 1 The Forum, Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | Systemation Euro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 June 2012 (20 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address Mha Macintyre Hudson 1 The Forum, Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | Checksys Euro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 June 2012 (2 years after company formation) |
Appointment Duration | 11 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address 21 Mansion Close Moulton Park Industrial Estate Northampton NN3 6RU |
Company Name | Elcoteq Hungary Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | 10 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address Mha Macintyre Hudson 1 The Forum, Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | Elcoteq Magyarorszag Kft. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | 10 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address Mha Macintyre Hudson 1 The Forum, Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | SYS Holding Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 September 2013 (1 year, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address Mha Macintyre Hudson 1 The Forum, Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | Sidwell Farms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 February 2020 (same day as company formation) |
Appointment Duration | 4 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 19 Mansion Close Moulton Park Industrial Estate 19 Mansion Close, Moulton Park Industrial Estate Northampton NN3 6RU Registered Company Address Mha Macintyre Hudson 1 The Forum Minerva Business Park Peterborough PE2 6FT |
Company Name | Tapia Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 February 2020 (same day as company formation) |
Appointment Duration | 4 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 19 Mansion Close Moulton Park Industrial Estate Northampton Northamptonshire NN3 6RU Registered Company Address Mha 1 The Forum Minerva Business Park Peterborough PE2 6FT |
Company Name | Hotlinx Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 May 2003 (3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (Closed 12 July 2005) |
Assigned Occupation | Retailer |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address 347 Chigwell Road Woodford Green Essex IG8 1PL |
Company Name | Portfolio Property Management International Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 September 2003 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Closed 11 July 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address 19 Mansion Close Moulton Park Industrial Estate Northampton Northamptonshire NN3 6RU |
Company Name | Deep Kala Silk Heritage Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Closed 06 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address C/O Haslers, Old Station Road Loughton Essex IG10 4PL |
Company Name | Custom Software Development Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 April 2006 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Closed 08 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 High View Close Loughton Essex IG10 4EG Registered Company Address Mansion Close Moulton Park Industrial Estate Northampton NN3 6RU |