British – Born 38 years ago (January 1986)
Company Name | Gymstar Limited |
---|---|
Company Status | Active |
Company Ownership | 75% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | 10 years, 9 months |
Assigned Occupation | Corporate Financier |
Addresses | Correspondence Address 11 Stratton Road Beaconsfield HP9 1HR Registered Company Address 11 Stratton Road Beaconsfield HP9 1HR |
Company Name | Trendcap Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 April 2016 (same day as company formation) |
Appointment Duration | 8 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lutyens Mill Lane Chalfont St. Giles Buckinghamshire HP8 4NR Registered Company Address Lutyens Mill Lane Chalfont St. Giles Buckinghamshire HP8 4NR |
Company Name | Trendhurst Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2017 (same day as company formation) |
Appointment Duration | 6 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Crendon Street High Wycombe HP13 6LE Registered Company Address 1 Crendon Street High Wycombe HP13 6LE |
Company Name | Victus Soul Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 August 2018 (same day as company formation) |
Appointment Duration | 5 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 90 Mansell Street London E1 8AL Registered Company Address 90 Mansell Street London E1 8AL |
Company Name | Trendhurst Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 July 2013 (1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (Closed 26 September 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 4 Hays Mews London W1J 5PU Registered Company Address 4 Hays Mews Mayfair London W1J 5PU |
Company Name | Great Scaffolding & Co Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Closed 04 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 5 Little Reed Street Hull HU2 8JL Registered Company Address Unit 5 Little Reed Street Hull HU2 8JL |
Company Name | Forme Technologies Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 July 2019 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 19 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Hays Mews London W1J 5PU Registered Company Address 11 Stratton Road Beaconsfield HP9 1HR |