British – Born 47 years ago (June 1977)
Company Name | Regatta Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 October 2019 (3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Assigned Occupation | Chief Finance Officer |
Addresses | Correspondence Address 200 Science Park Milton Road Cambridge CB4 0GZ Registered Company Address 200 Science Park Milton Road Cambridge CB4 0GZ |
Company Name | Regatta Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 October 2019 (3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Assigned Occupation | Chief Finance Officer |
Addresses | Correspondence Address 200 Science Park Milton Road Cambridge CB4 0GZ Registered Company Address 200 Science Park Milton Road Cambridge CB4 0GZ |
Company Name | Regatta Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 October 2019 (3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Assigned Occupation | Chief Finance Officer |
Addresses | Correspondence Address 200 Science Park Milton Road Cambridge CB4 0GZ Registered Company Address 200 Science Park Milton Road Cambridge CB4 0GZ |
Company Name | Regatta Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 October 2019 (3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 200 Science Park Milton Road Cambridge CB4 0GZ Registered Company Address 200 Science Park Milton Road Cambridge CB4 0GZ |
Company Name | PPP2 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 October 2007 (4 weeks after company formation) |
Appointment Duration | 10 years (Closed 13 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paragon Labels Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | PPP4 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 October 2007 (4 weeks after company formation) |
Appointment Duration | 10 years (Closed 13 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paragon Labels Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Paragon Print And Packaging (Holdings) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 October 2007 (1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (Closed 13 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paragon Labels Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | PPP1 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 October 2007 (2 years, 1 month after company formation) |
Appointment Duration | 10 years (Closed 02 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paragon Labels Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Creative Labels Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 October 2007 (33 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (Closed 13 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paragon Labels Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Paragon Print & Packaging Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 October 2007 (6 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (Closed 13 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paragon Labels Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Paragon Labels (Wisbech) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 October 2007 (2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (Closed 09 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paragon Labels Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Imagenet Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 October 2007 (3 years after company formation) |
Appointment Duration | 9 years, 12 months (Closed 13 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paragon Labels Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Carton Labellers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 October 2007 (3 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (Closed 13 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Paragon Labels Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | St Neots Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 June 2014 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (Closed 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Holland Place Wardentree Park Spalding PE11 3ZN Registered Company Address 1 More London Place London SE12 2AF |
Company Name | St.Neots Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 June 2014 (12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (Closed 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Holand Place Wardentree Park Spalding PE11 3ZN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Coveris Flexibles (st Neots) UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 June 2014 (20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (Closed 13 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Holland Place Wardentree Park Spalding PE11 3ZN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | St. Neots Packaging Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 June 2014 (16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Closed 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Holland Place Wardentree Park Spalding PE11 3ZN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Learoyd Packaging Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2014 (10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (Closed 13 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 More London Place London SE1 2AF Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Learoyd Packaging (Holdings) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2014 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Closed 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN Registered Company Address Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN |
Company Name | Bulgin Connectors Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 October 2019 (2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (Closed 22 March 2022) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Broers Building J J Thomson Avenue Cambridge CB3 0FA Registered Company Address 200 Science Park Milton Road Cambridge CB4 0GZ |