British – Born 42 years ago (June 1981)
Company Name | Co2Sense C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 16 May 2018) |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS Registered Company Address Level 5 28 St John'S Square London EC1M 4DN |
Company Name | Co2Sense Pantycelyn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 16 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS Registered Company Address Level 5 28 St John'S Square London EC1M 4DN |
Company Name | Resense Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 16 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Pendeford House Pendeford Business Park Wobaston Road Wolverhampton WV9 5AP Registered Company Address Pendeford House Pendeford Business Park Wobaston Road Wolverhampton WV9 5AP |