British – Born 73 years ago (February 1951)
Company Name | Checkit UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1991 (1 year after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 31 August 1998) |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address 2 Shorefield Way Milford On Sea Lymington Hampshire SO41 0RX Registered Company Address C/O Checkit Plc Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA |
Company Name | JTL Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1998 (13 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 01 August 1999) |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address 2 Shorefield Way Milford On Sea Lymington Hampshire SO41 0RX Registered Company Address 41 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ |
Company Name | On Tower UK 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2000 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 31 October 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Shorefield Way Milford On Sea Lymington Hampshire SO41 0RX Registered Company Address R+, 4th Floor 2 Blagrave Street Reading RG1 1AZ |
Company Name | On Tower UK 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2000 (20 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 05 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Shorefield Way Milford On Sea Lymington Hampshire SO41 0RX Registered Company Address R+, 4th Floor 2 Blagrave Street Reading RG1 1AZ |
Company Name | Arqiva Satellite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2000 (12 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 05 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Shorefield Way Milford On Sea Lymington Hampshire SO41 0RX Registered Company Address Crawley Court Winchester Hampshire SO21 2QA |
Company Name | Arqiva Public Safety Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2000 (3 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 05 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Shorefield Way Milford On Sea Lymington Hampshire SO41 0RX Registered Company Address Crawley Court Winchester Hampshire SO21 2QA |
Company Name | Arqiva Mobile Tv Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2000 (6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 05 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Shorefield Way Milford On Sea Lymington Hampshire SO41 0RX Registered Company Address Crawley Court Winchester Hampshire SO21 2QA |
Company Name | Node Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2022 (5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 25 September 2023) |
Assigned Occupation | Investor Director |
Addresses | Correspondence Address C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB Registered Company Address C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB |
Company Name | Arqiva Wireless Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2000 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 05 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Shorefield Way Milford On Sea Lymington Hampshire SO41 0RX Registered Company Address Crawley Court Winchester Hampshire SO21 2QA |
Company Name | Arqiva Transmission Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2000 (1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 05 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Shorefield Way Milford On Sea Lymington Hampshire SO41 0RX Registered Company Address Crawley Court Winchester Hampshire SO21 2QA |
Company Name | Jackson & Luttman Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2000 (3 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 05 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Shorefield Way Milford On Sea Lymington Hampshire SO41 0RX Registered Company Address Claremont House Hatters Lane Croxley Business Park Watford Hertfordshire WD18 8TR |