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

Mr Daniel V Ginnetti

American – Born 56 years ago (June 1968)

Mr Daniel V Ginnetti
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF

Current appointments

5

Resigned appointments

Closed appointments

47

Companies

Company NameStericycle International, Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 December 2014 (10 years, 6 months after company formation)
Appointment Duration9 years, 5 months
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameStericycle International Holdings Canada Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 December 2014 (3 years, 2 months after company formation)
Appointment Duration9 years, 5 months
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
LS10 2LF
Company NameSRCL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 December 2014 (18 years, 4 months after company formation)
Appointment Duration9 years, 5 months
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameStericycle International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 December 2014 (3 years, 5 months after company formation)
Appointment Duration9 years, 5 months
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameArtech Reduction Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 February 2019 (15 years, 11 months after company formation)
Appointment Duration5 years, 3 months
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Ground Floor 177 Cross Street
Sale
Manchester
M33 7JQ
Registered Company Address
Ground Floor 177 Cross Street
Sale
Manchester
M33 7JQ
Company NameWhite Rose Environmental Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 December 2014 (14 years, 3 months after company formation)
Appointment Duration6 years, 12 months (Closed 30 November 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameShred-It (East Of Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2019 (16 years, 12 months after company formation)
Appointment Duration2 years, 2 months (Closed 27 April 2021)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Unit 1 Rankine Square
Deans
Livingston
EH54 8SH
Scotland
Registered Company Address
Unit 1 Rankine Square
Deans
Livingston
EH54 8SH
Scotland
Company NameShred-It Glasgow Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2019 (17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (Closed 25 May 2021)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Unit 18 31 Marlow Street
Kinning Park
Glasgow
G41 1LR
Scotland
Registered Company Address
Unit 18 31 Marlow Street
Kinning Park
Glasgow
G41 1LR
Scotland
Company NameSecure Shredding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2019 (18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Closed 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Ground Floor 177 Cross Street
Sale
Manchester
M33 7JQ
Registered Company Address
Ground Floor
177 Cross Street
Sale
Manchester
M33 7JQ
Company NameShred-It Secure Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2019 (6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Closed 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Ground Floor,177 Cross Street
Sale,Manchester
M33 7JQ
Company NameDocument Destruction Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2019 (18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Closed 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Ground Floor 177 Cross Street
Sale
Manchester
M33 7JQ
Registered Company Address
Ground Floor
177 Cross Street
Sale
Manchester
M33 7JQ
Company NameCELB Shredding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2019 (19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Closed 30 March 2021)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Ground Floor, 177 Cross Street, Sale, Manchester G
Sale, Manchester
M33 7JQ
Registered Company Address
Ground Floor, 177 Cross Street, Sale, Manchester
Ground Floor, 177 Cross Street
Sale, Manchester
M33 7JQ
Company NameAst Ambulance Service Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (Closed 29 October 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
LS10 2LF
Company NameIQ Med Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Closed 30 November 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
LS10 2LF
Company NameIQ Compan Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Closed 09 November 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
LS10 2LF
Company NameMedical Courier Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (25 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameMedical Services (North-East) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (16 years, 9 months after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
LS10 2LF
Company NameMediforce Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (12 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
LS10 2LF
Company NameMy Surgery Website Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Closed 30 November 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameNorton Waste Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (15 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameRapid & Secure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (15 years, 6 months after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameThornfields Training Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Closed 17 November 2020)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameFirst Practice Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Closed 30 November 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameCentral Safety Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (19 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company Name360Crm Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (15 years after company formation)
Appointment Duration2 years, 9 months (Closed 23 November 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
4 South Wardpark Court
Cumbernauld
Glasgow
G67 3EH
Scotland
Registered Company Address
4 South Wardpark Court
Cumbernauld
Glasgow
G67 3EH
Scotland
Company NameHealthcare Waste Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (19 years, 4 months after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameIntercare Distribution Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameWhite Rose Environmental Operations Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Closed 30 November 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameNorvic Ambulance Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Closed 25 January 2022)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameStericycle (Europe) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Closed 17 November 2020)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameStericycle (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (29 years after company formation)
Appointment Duration1 year, 9 months (Closed 17 November 2020)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameSterile Technologies (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Closed 30 November 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameDyvell Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (27 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Closed 17 March 2020)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameBFH Incineration Trustee Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Closed 17 November 2020)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameBFH Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Closed 23 March 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameCentral Ambulance Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Closed 17 March 2020)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameCliniserve Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (24 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Closed 30 November 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameClinical Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Closed 17 November 2020)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameCliniserve Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Closed 25 January 2022)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameDebonair Nursing Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameDyvell (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (28 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Closed 17 March 2020)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameDyvell Waste Care Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Closed 17 March 2020)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameAutomotive Waste Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Closed 17 November 2020)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameDyvell Incineration Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (25 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Closed 17 March 2020)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameEclipse Marketing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (31 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Closed 30 November 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
LS10 2LF
Company NameEco-Safe Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Closed 09 November 2021)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameEcology Scotland Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (22 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (Closed 23 July 2019)
Assigned Occupation Chief Financial Officer
Country of ResidenceUnited States
Addresses
Correspondence Address
Avanti Scotland Alva
Alva
Clackmannanshire
FK12 5NZ
Scotland
Registered Company Address
Avanti Scotland
Alva
Clackmannanshire
FK12 5NZ
Scotland
Company NameEmergency Response Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (15 years, 5 months after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameERS Patient Transport Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (9 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameProject Ensa Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Closed 25 January 2022)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameERS Training Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (11 years after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameERS International Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2019 (11 years after company formation)
Appointment Duration5 months, 1 week (Closed 16 July 2019)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF

Appointment Timeline

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