British – Born 57 years ago (September 1966)
Company Name | Shred-It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 08 February 2019) |
Assigned Occupation | Manager |
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 M33 7JQ |
Company Name | Vulcan Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 18 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wildside Heath Ride Finchampstead Wokingham Berkshire RG40 3QJ Registered Company Address 18 High Street High Wycombe HP11 2BE |
Company Name | Artech Reduction Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 08 February 2019) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Ground Floor, 177 Cross Street Cross Street Sale Cheshire M33 7JQ Registered Company Address Ground Floor 177 Cross Street Sale Manchester M33 7JQ |
Company Name | Avanti Environmental Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (9 years, 6 months after company formation) |
Appointment Duration | 8 months (Resigned 31 May 2018) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF Registered Company Address Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY |
Company Name | Fourway Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (35 years, 6 months after company formation) |
Appointment Duration | 8 months (Resigned 31 May 2018) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF Registered Company Address Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY |
Company Name | Stericycle International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Stericycle International Holdings Canada Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (6 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds LS10 2LF Registered Company Address Indigo House Sussex Avenue Leeds LS10 2LF |
Company Name | Stericycle International, Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Avanti Environmental Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (19 years, 10 months after company formation) |
Appointment Duration | 8 months (Resigned 31 May 2018) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF Registered Company Address Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY |
Company Name | Mediaburst Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds LS10 2LF Registered Company Address Mercury House 117 Waterloo Road London SE1 8UL |
Company Name | SRCL Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2017 (21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Norvic Ambulance Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Dyvell Incineration Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (24 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Eco-Safe Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Ecology Scotland Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (21 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ Scotland Registered Company Address Avanti Scotland Alva Clackmannanshire FK12 5NZ Scotland |
Company Name | Emergency Response Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | ERS Patient Transport Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Project Ensa Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | ERS Training Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | ERS International Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Dyvell Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | IQ Med Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds LS10 2LF Registered Company Address Indigo House Sussex Avenue Leeds LS10 2LF |
Company Name | IQ Compan Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds LS10 2LF Registered Company Address Indigo House Sussex Avenue Leeds LS10 2LF |
Company Name | Medical Courier Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Medical Services (North-East) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds LS10 2LF Registered Company Address Indigo House Sussex Avenue Leeds LS10 2LF |
Company Name | Mediforce Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds LS10 2LF Registered Company Address Indigo House Sussex Avenue Leeds LS10 2LF |
Company Name | My Surgery Website Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Norton Waste Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Thornfields Training Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Central Safety Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Healthcare Waste Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (18 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Intercare Distribution Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Automotive Waste Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Rapid & Secure Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | S.C.L. Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address 20 Wollaton Street Nottingham NG1 5FW Registered Company Address Suite A 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Sterile Technologies (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Stericycle (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Stericycle (Europe) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Textworld Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (5 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address 20 Wollaton Street Nottingham NG1 5FW Registered Company Address Suite A 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | Textanywhere Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address 20 Wollaton Street Nottingham NG1 5FW Registered Company Address Suite A 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |
Company Name | White Rose Environmental Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | White Rose Environmental Operations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (28 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | 360Crm Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ Scotland Registered Company Address 4 South Wardpark Court Cumbernauld Glasgow G67 3EH Scotland |
Company Name | Ast Ambulance Service Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds LS10 2LF Registered Company Address Indigo House Sussex Avenue Leeds LS10 2LF |
Company Name | Dyvell Waste Care Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | BFH Incineration Trustee Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | BFH Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Central Ambulance Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (29 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Cliniserve Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Clinical Energy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (28 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Cliniserve Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Debonair Nursing Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (9 years after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Dyvell (Holdings) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2017 (27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 08 February 2019) |
Assigned Occupation | Evp International |
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 Name | Eclipse Marketing Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2018 (30 years, 9 months after company formation) |
Appointment Duration | 6 months (Resigned 08 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds LS10 2LF Registered Company Address Indigo House Sussex Avenue Leeds LS10 2LF |
Company Name | Ta And Mb Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 February 2019) |
Assigned Occupation | Evp International |
Addresses | Correspondence Address Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF Registered Company Address Suite A 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS |