British – Born 74 years ago (March 1950)
Company Name | Synthesis Ips Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 01 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 56-58 Putney High Street London SW15 1SF Registered Company Address 11 Englefield Road London N1 4LJ |
Company Name | Periander Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2014 (7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (Resigned 02 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 15 Cassland Road London E9 7AL Registered Company Address 9 Grange Road Caterham CR3 6SH |
Company Name | Hornets Rugby League Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2020 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 08 March 2022) |
Assigned Occupation | Economist |
Addresses | Correspondence Address 3 The Vineyard Richmond London TW10 6AQ Registered Company Address Crown Oil Arena Sandy Lane Rochdale Lancashire OL11 5DR |
Company Name | Rochdale Hornets Rugby League Football Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2020 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 08 March 2022) |
Assigned Occupation | Economist |
Addresses | Correspondence Address 3 The Vineyard Richmond Surrey TW10 6AQ Registered Company Address Crown Oil Arena Sandy Lane Rochdale Lancashire OL11 5DR |
Company Name | Advanced Machinery And Productivity Initiative Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2020 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 09 December 2021) |
Assigned Occupation | Economist |
Addresses | Correspondence Address Octagon House 25-27 Yorkshire Street Rochdale OL16 1RH Registered Company Address Octagon House 25-27 Yorkshire Street Rochdale OL16 1RH |
Company Name | Diphrontis Analytics Ltd |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 25% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2013 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 24 September 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 The Vineyard Richmond TW10 6AQ Registered Company Address 37 Woodsome Road London NW5 1SA |