British – Born 59 years ago (November 1964)
Company Name | Nnxyz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (14 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 01 September 2014) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | NEOS Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (11 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 01 September 2014) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Atlasconnect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (9 years, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 01 September 2014) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Company Name | Fluidone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2017 (12 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 28 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield HP9 1BP Registered Company Address 5 Hatfields London SE1 9PG |
Company Name | Redcentric Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 November 2018) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Central House Beckwith Knowle Harrogate North Yorkshire HG3 1UG Registered Company Address Central House Beckwith Knowle Harrogate North Yorkshire HG3 1UG |
Company Name | Redcentric Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 November 2018) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Central House Beckwith Knowle Harrogate North Yorkshire HG3 1UG Registered Company Address Central House Beckwith Knowle Harrogate North Yorkshire HG3 1UG |
Company Name | Hotchilli Internet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2017 (20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 November 2018) |
Assigned Occupation | CEO |
Addresses | Correspondence Address Central House Beckwith Knowle Harrogate North Yorkshire HG3 1UG Registered Company Address Central House Beckwith Knowle Harrogate North Yorkshire HG3 1UG |
Company Name | Brightsolid Online Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2020 (25 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 31 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gateway House, Luna Place Dundee Technology Park Dundee DD2 1TP Scotland Registered Company Address Gateway House, Luna Place Dundee Technology Park Dundee DD2 1TP Scotland |
Company Name | Empire Realisations (1) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2006 (1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | Empire Realisations (2) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2006 (12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | Empire Realisations (4) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2006 (14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | Multilink Business Communications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | Empire Realisations (5) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2007 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | Empire Realisations (6) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2007 (8 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | Belle Bidco Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2007 (5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | Belle Holdco Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2007 (5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | Empire Realisations (3) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2008 (3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | Empire Realisations (9) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2008 (15 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | Empire Realisations (8) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2008 (18 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 31 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | NEOS Integration Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (13 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 08 March 2013) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 55 Vastern Road Reading Berkshire RG1 8BU Registered Company Address 55 Vastern Road Reading Berkshire RG1 8BU |
Company Name | Azzurri Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 July 2016) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address 160 Blackfriars Road London SE1 8EZ Registered Company Address 160 Blackfriars Road London SE1 8EZ |
Company Name | Azzurri Capital Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 July 2016) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address 160 Blackfriars Road London SE1 8EZ Registered Company Address 160 Blackfriars Road London SE1 8EZ |
Company Name | Arrow Business Communications Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN Registered Company Address The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN |
Company Name | Arrow Business Communications Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN Registered Company Address The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN |
Company Name | Azzurri Communications Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 July 2016) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address 160 Blackfriars Road London SE1 8EZ Registered Company Address Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Warden Midco Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 July 2016) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address 160 Blackfriars Road London SE1 8EZ Registered Company Address Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |
Company Name | Warden Holdco Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 28 July 2016) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address 160 Blackfriars Road London SE1 8EZ Registered Company Address Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT |