British – Born 46 years ago (March 1978)
Company Name | Parkingeye Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2015 (11 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA |
Company Name | Right Digital Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (26 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 22 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Company Name | Capita Property And Infrastructure International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Berners Street London W1T 3LR Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Capita Property And Infrastructure International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Berners Street London W1T 3LR Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | SP Collect Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Berners Street London W1T 3LR Registered Company Address Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | Right Document Solutions Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (8 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 22 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Complete Imaging Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (30 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 27 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Berners Street London W1T 3LR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Complete Imaging Trustee Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 26 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Berners Street London W1T 3LR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Liberty Communication Services Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 08 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Berners Street London W1T 3LR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Nb Real Estate Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 05 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Multi-Tech Contracts Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 05 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | ESPM Project Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 05 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Elsworth Sykes Trustee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 05 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Nb Real Estate Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Berners Street London W1T 3LR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Elsworth Sykes Northern Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (20 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 05 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Elsworth Sykes Partnership Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (34 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 05 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capita Symonds (Asia) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2017 (21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Berners Street London W1T 3LR Registered Company Address 1 More London Place London SE1 2AF |