British – Born 52 years ago (March 1972)
Company Name | ICP Finance Ltd. |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 05 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 57 John Street Sunderland SR1 1QH Registered Company Address 2nd Floor, 9 Portland Street Manchester M1 3BE |
Company Name | Cobely Johnson Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2014 (same day as company formation) |
Appointment Duration | 7 months (Resigned 01 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 57 John Street Sunderland SR1 1QH Registered Company Address 2nd Floor, 9 Portland Street Manchester M1 3BE |
Company Name | Mixpic Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 57 John Street Sunderland SR1 1QH Registered Company Address 4th Floor Beetham House 61 Tithebarn Street Liverpool L2 2SB |
Company Name | Induct Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2015 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 57 John Street Sunderland SR1 1QH Registered Company Address 4th Floor Beetham House 61 Tithebarn Street Liverpool L2 2SB |