British – Born 55 years ago (December 1968)
Company Name | Telco Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (4 years, 7 months after company formation) |
Appointment Duration | 4 years (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Onetel Telecommunications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (4 years, 7 months after company formation) |
Appointment Duration | 4 years (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Telco Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (4 years, 7 months after company formation) |
Appointment Duration | 4 years (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | CPW Network Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2006 (1 year, 9 months after company formation) |
Appointment Duration | 3 years (Resigned 21 January 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Cpwgco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 July 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Company Name | The Carphone Warehouse (Digital) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 02 January 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 1 Portal Way London W3 6RS |
Company Name | Currys Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 06 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 1 Portal Way London W3 6RS |
Company Name | CPW Acton Five Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (4 years after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 02 January 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 1 Portal Way London W3 6RS |
Company Name | Currys Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 January 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 1 Portal Way London W3 6RS |
Company Name | New Cpwm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 January 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 1 Portal Way London W3 6RS |
Company Name | Telco Global Distribution Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (3 years, 11 months after company formation) |
Appointment Duration | 4 years (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Talktalk Rb Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (1 year, 4 months after company formation) |
Appointment Duration | 4 years (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address Soapworks Ordsall Lane Salford M5 3TT |
Company Name | Onetel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (10 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 14 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Awardmodel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Telco Global Networks Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address 348/350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Telecom Facilities Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 November 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address 348 - 350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Telcia Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 12 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Talktalk Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2005 (17 years, 2 months after company formation) |
Appointment Duration | 4 years (Resigned 21 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | OMER Telecom Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 04 December 2014) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 21 Townsend Road Richmond Surrey TW9 1XH Registered Company Address Leonard Curtis House Bury New Road Elms Square Whitefield Greater Manchester M45 7TA |
Company Name | CPW Brands 2 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (3 days after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 02 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 1 Portal Way London W3 6RS |
Company Name | CPW Blackpool Road Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 June 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | CPW Irlam Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 02 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 1 Portal Way London W3 6RS |
Company Name | CPW Tulketh Mill Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 02 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 1 Portal Way London W3 6RS |
Company Name | Oval (2248) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 January 2012) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | CPW Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | 3 years (Resigned 02 January 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Portal Way London W3 6RS Registered Company Address 1 Portal Way London W3 6RS |