Download leads from Nexok and grow your business. Find out more

Mr Warwick Adams

British – Born 63 years ago (October 1960)

Mr Warwick Adams
St. Thomas House Mansfield Road
Derby
DE1 3TN

Current appointments

8

Resigned appointments

Closed appointments

7

Companies

Company NameTioga Limited
Company StatusActive
Company Ownership
40%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 January 1998 (1 year, 10 months after company formation)
Appointment Duration26 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 NameQCE (UK) Limited
Company StatusActive
Company Ownership
32%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 January 2012 (3 years, 5 months after company formation)
Appointment Duration12 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 NameSurepulse Medical Limited
Company StatusActive
Company Ownership
15%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 June 2012 (same day as company formation)
Appointment Duration11 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 NameSixis Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 August 2015 (same day as company formation)
Appointment Duration8 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 NameTioga Design Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 September 2015 (34 years, 4 months after company formation)
Appointment Duration8 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 NameSigma 032023 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 March 2023 (same day as company formation)
Appointment Duration1 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 NameSixis Technology Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 September 2023 (same day as company formation)
Appointment Duration8 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 NameSigma Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 September 2023 (same day as company formation)
Appointment Duration8 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 NameOnestop Technology Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration6 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 NameSmartcandles.co.uk Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2004 (3 years, 6 months after company formation)
Appointment Duration2 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 NamePower Games Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 October 2004 (same day as company formation)
Appointment Duration4 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 NameSertech Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 July 2009 (same day as company formation)
Appointment Duration4 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 NameCamera Technologies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 April 2015 (same day as company formation)
Appointment Duration7 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 NameSecurity Research International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 September 2015 (3 years, 10 months after company formation)
Appointment Duration2 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 NameAudiotel (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 September 2015 (15 years, 9 months after company formation)
Appointment Duration2 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing