British – Born 43 years ago (July 1980)
Company Name | Poseidon Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2015 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 01 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Portsmouth Road Southampton SO19 9BE Registered Company Address 2 Cedar Avenue Haslingden Rossendale BB4 5NH |
Company Name | ETON Energy Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2016 (12 years after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 July 2016) |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address 65 Portsmouth Road Portsmouth Road Southampton SO19 9BE Registered Company Address 201 Stamford Street Manchester M16 9LX |
Company Name | 1st Direct Utilities Plc |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 03 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 65 Portsmouth Road Southampton SO19 9BE Registered Company Address 3 Orrell Road Orrell Wigan WN5 8EY |
Company Name | Pro Active Energy Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reedham House 31 King Street West Manchester Lancashire M3 2PJ Registered Company Address Reedham House 31 King Street West Manchester Lancashire M3 2PJ |