British – Born 63 years ago (October 1960)
Company Name | Tioga Limited |
---|---|
Company Status | Active |
Company Ownership | 40% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 January 1998 (1 year, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Assigned Occupation | Electronic Engineer |
Addresses | Correspondence Address Admaur House Adale Road, Smalley Derby Derbyshire DE7 6DZ Registered Company Address St Thomas House St Mary'S Wharf Mansfield Road Derby DE1 3TN |
Company Name | QCE (UK) Limited |
---|---|
Company Status | Active |
Company Ownership | 32% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 January 2012 (3 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Technology House 20 Grove Place Bedford MK40 3JJ Registered Company Address Technology House 20 Grove Place Bedford MK40 3JJ |
Company Name | Surepulse Medical Limited |
---|---|
Company Status | Active |
Company Ownership | 15% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | 11 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Admaur House 16 Adale Road Smalley Ilkeston DE7 6DZ Registered Company Address St. Thomas House Mansfield Road Derby DE1 3TN |
Company Name | Sixis Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 August 2015 (same day as company formation) |
Appointment Duration | 8 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St Thomas House St Mary'S Wharf Mansfield Road Derby Derbyshire DE1 3TN Registered Company Address St Thomas House St Mary'S Wharf Mansfield Road Derby Derbyshire DE1 3TN |
Company Name | Tioga Design Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 September 2015 (34 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Thomas House Mansfield Road Derby DE1 3TN Registered Company Address St. Thomas House Mansfield Road Derby DE1 3TN |
Company Name | Sigma 032023 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 March 2023 (same day as company formation) |
Appointment Duration | 1 year, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Thomas House Mansfield Road Derby DE1 3TN Registered Company Address St. Thomas House Mansfield Road Derby DE1 3TN |
Company Name | Sixis Technology Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 September 2023 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Thomas House Mansfield Road Derby DE1 3TN Registered Company Address St. Thomas House Mansfield Road Derby DE1 3TN |
Company Name | Sigma Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 September 2023 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Thomas House Mansfield Road Derby DE1 3TN Registered Company Address St. Thomas House Mansfield Road Derby DE1 3TN |
Company Name | Onestop Technology Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 February 2001 (same day as company formation) |
Appointment Duration | 6 years, 3 months (Closed 26 June 2007) |
Assigned Occupation | Electronics Engineer |
Addresses | Correspondence Address Admaur House Adale Road, Smalley Derby Derbyshire DE7 6DZ Registered Company Address St Thomas House, St Mary'S Wharf Mansfield Road Derby Derbyshire DE1 3TN |
Company Name | Smartcandles.co.uk Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 May 2004 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Closed 06 February 2007) |
Assigned Occupation | Electronics Engineer |
Addresses | Correspondence Address Admaur House Adale Road, Smalley Derby Derbyshire DE7 6DZ Registered Company Address 42 Punchbowl Lane Boston Lincolnshire PE21 8HU |
Company Name | Power Games Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 October 2004 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Closed 17 February 2009) |
Assigned Occupation | Electronic Engineer |
Addresses | Correspondence Address Admaur House Adale Road, Smalley Derby Derbyshire DE7 6DZ Registered Company Address Admaur House, Adale Road Smalley Derbyshire DE7 6DZ |
Company Name | Sertech Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 July 2009 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Closed 04 March 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN Registered Company Address Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN |
Company Name | Camera Technologies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 April 2015 (same day as company formation) |
Appointment Duration | 7 years, 5 months (Closed 20 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 16 Adale Road Smalley Ilkeston DE7 6DZ Registered Company Address St Thomas House St Marys Wharf Mansfield Road Derby Derbyshire DE1 3TN |
Company Name | Security Research International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 September 2015 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Closed 20 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Thomas House Mansfield Road Derby DE1 3TN Registered Company Address St. Thomas House Mansfield Road Derby DE1 3TN |
Company Name | Audiotel (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 September 2015 (15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Closed 27 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address St. Thomas House Mansfield Road Derby DE1 3TN Registered Company Address St. Thomas House Mansfield Road Derby DE1 3TN |