Download leads from Nexok and grow your business. Find out more

Mr Gareth Robert Kirkwood

British – Born 61 years ago (April 1963)

Mr Gareth Robert Kirkwood
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR

Current appointments

Resigned appointments

74

Closed appointments

Companies

Company NamePlymouth City Airport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 13 April 2000)
Assigned Occupation General Manager Ba Engineering
Addresses
Correspondence Address
Ferndown 7 Birdwood Court
Sonning Common
Oxfordshire
RG4 9RF
Registered Company Address
Guy'S Quay
Sutton Harbour
Plymouth
PL4 0ES
Company NameDaisy Telecoms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (1 year, 8 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancs
BB9 5SR
Registered Company Address
Lindred House, 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Company NameO-Bit Telecom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (9 years, 2 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Brierfield
Nelson
Lancashire
BB9 5SR
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameSpiritel Mobile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (9 years, 9 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Lindred House 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Company NameGiacom (Distribution) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (24 years after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameGiacom (Communications) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (9 years, 11 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Milton Gate
60 Chiswell Street
London
EC1Y 4AG
Company NameDaisy Communications Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (10 years, 2 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Lindred House, 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Company NameAlternative Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (12 years, 10 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House, Suite 1 Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Lindred House, 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Company NameDaisy Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (10 years, 11 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Lindred House, 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Company NameVoyager Worldwide (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 25 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Elm Road
North Shields
Tyne And Wear
NE29 8SE
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NamePrestige Fleet Servicing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2019 (11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 29 October 2021)
Assigned Occupation Managing Director, Roadside
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
RG21 4EA
Company NameWestern Development Partnership Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1997 (4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 16 February 1999)
Assigned Occupation Airline Managing Director
Addresses
Correspondence Address
Ferndown 7 Birdwood Court
Sonning Common
Oxfordshire
RG4 9RF
Registered Company Address
PO Box 164
St Lawrence House
29/31 Broad Street
Bristol
BS99 7HR
Company NameDunwoody Airline Services (Holdings) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2000 (15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 23 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ferndown 7 Birdwood Court
Sonning Common
Oxfordshire
RG4 9RF
Registered Company Address
Building 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Company NameDunwoody Airline Services (Holdings) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2000 (15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 23 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ferndown 7 Birdwood Court
Sonning Common
Oxfordshire
RG4 9RF
Registered Company Address
Building 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Company NameGlobal Freight Exchange Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2001 (2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (Resigned 27 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ferndown 7 Birdwood Court
Sonning Common
Oxfordshire
RG4 9RF
Registered Company Address
Gable House
18-24 Turnham Green Terrace
London
W4 1QP
Company NameGF-X Operations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2002 (11 months after company formation)
Appointment Duration3 years, 11 months (Resigned 27 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ferndown 7 Birdwood Court
Sonning Common
Oxfordshire
RG4 9RF
Registered Company Address
The Poynt
45 Wollaton Street
Nottingham
Notts
NG1 5FW
Company NameSpiritel Ip Communications (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (11 years, 5 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameSpiritel Managed Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (6 years, 4 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameMy Servassure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (7 years, 9 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameBoucon Network Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (7 years, 9 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameSpiritel Network Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (12 years after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameA.D.K. Communications Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (8 years after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameSpiritel Ip Communications Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (20 years, 3 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameFONE Logistics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameAerofone (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (20 years, 6 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameSpiritel Housing Communications Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (12 years, 10 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameModus Telecom Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (8 years, 6 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameSymphony Telecom Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (14 years, 6 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameNEG Telecom Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (14 years, 8 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House
Lindred Road
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road
Nelson
Lancashire
BB9 5SR
Company NameBNS Telecom Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (14 years, 8 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameIP Integration Network Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (6 years, 7 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1 Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameMobotel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (10 years, 1 month after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameChamber Telecom Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (1 year, 2 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameCheapercalls.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (1 year, 2 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameGenesis Mobile Communications Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (1 year, 2 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameSpiritel Networks (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (10 years, 8 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company Name3G Comms Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (10 years, 8 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameDaisy Mobile Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (4 years, 3 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1
Lindred Road Business Park Brierfield
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameDaisy Mobile Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (4 years, 3 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1 Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameBNS Telecom Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (5 years, 8 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameDaisy Partner Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (26 years, 2 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Lindred House 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Company NameDaisy Surgery Line Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (18 years, 11 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Lindred House 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Company NameFreedom4 Access Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (15 years, 2 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1 Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameDaisy Digital Media Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (14 years, 9 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House, Suite 1 Lindred Road
Brierfield
Nelson
Lancashire
BB9 5SR
Registered Company Address
Lindred House, 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Company NameNetwork Europe Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (13 years, 4 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameGX Networks UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (12 years, 9 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1 Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameCIX Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (7 years, 10 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House, Suite 1 Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameDaisy Data Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (7 years, 10 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House, Suite 1 Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameSpiritel Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (7 years, 1 month after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Lindred House, 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Company NameSurgery Line Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (6 years, 10 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road
Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Lindred House, 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Company NameSpiritel Networks Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (11 years, 2 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameManaged Communications Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (5 years, 3 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameFreedom4 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (5 years after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1 Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
3 Cadogan Gate
London
SW1X 0AS
Company NameSpiritel It Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (5 years, 6 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameSpiritel Callplan Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (7 years, 3 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameAshland Communication Equipment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (5 years, 6 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameWN1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (5 years, 6 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameGenesis Mobile Communications Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (3 years, 10 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameSpiritel Technologies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (5 years, 6 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameTempest Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (5 years, 5 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road
Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House Lindred Road
Business Park
Nelson
Lancashire
BB9 5SR
Company NameMobotel Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (1 year, 5 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameDamovo UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (15 years after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameVialtus Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (17 years after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1 Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameBNS Mobile Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (1 year, 9 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House, Suite 1 Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameVialtus Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (1 year, 10 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House, Suite 1 Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameDaisy Digital Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (2 years, 3 months after company formation)
Appointment Duration1 year (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Registered Company Address
Daisy House
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameBDR Mobiles Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (2 years, 6 months after company formation)
Appointment Duration9 months (Resigned 26 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Daisy House Lindred Road
Brierfield
Nelson
Lancashire
BB9 5SR
Registered Company Address
Caspian House
Timothy'S Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NR
Company NameHayden 1 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 25 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Elm Road
North Shields
Tyne And Wear
NE29 8SE
Registered Company Address
Cowgill Holloway Business Recovery Llp Regency House
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Company NameHayden 3 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 25 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Elm Road
North Shields
Tyne And Wear
NE29 8SE
Registered Company Address
Cowgill Holloway Business Recovery Llp Regency House
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Company NameHayden 2 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 25 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Elm Road
North Shields
Tyne And Wear
NE29 8SE
Registered Company Address
Cowgill Holloway Business Recovery Llp Regency House
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Company NameGNS Acquisitions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 26 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Elm Road
North Shields
Tyne And Wear
NE29 8SE
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameThomas Gunn Navigation Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 25 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
I2 Office Business Centre 214 Union Street
Aberdeen
AB10 1TL
Scotland
Registered Company Address
1st Floor (Front) Ocean Spirit House West
31-33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Company NameGNS 2015 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 25 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Elm Road
North Shields
Tyne And Wear
NE29 8SE
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameGlobal Navigation Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (Resigned 25 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Elm Road
North Shields
Tyne And Wear
NE29 8SE
Registered Company Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing