British – Born 57 years ago (October 1966)
Company Name | Heywood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (12 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 17 March 2014) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Aquila House 35 London Road Redhill Surrey RH1 1NJ Registered Company Address 2nd Floor 3 Barrington Road Altrincham WA14 1GY |
Company Name | I-Connect Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (12 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 17 March 2014) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Aquila House 35 London Road Redhill Surrey RH1 1NJ Registered Company Address 2nd Floor 3 Barrington Road Altrincham WA14 1GY |
Company Name | Atmos Data Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 17 March 2014) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Aquila House 35 London Road Redhill Surrey RH1 1NJ Registered Company Address 2nd Floor 3 Barrington Road Altrincham WA14 1GY |
Company Name | Equiniti Pms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2013 (14 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 17 March 2014) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Aquila House 35 London Road Redhill Surrey RH1 1NJ Registered Company Address Sutherland House Russell Way Crawley West Sussex RH10 1UH |
Company Name | Edge Contact Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | Evolution Telco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (10 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | Edge Telecommunications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (13 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House, 2 Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address C/O Haines Watts Wolverhampton Limited Keepers Lane The Wergs Wolverhampton West Midlands WV6 8UA |
Company Name | Edge Technical Resources Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (13 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House, 2 Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | Edge Telecom Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (23 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | Freedom Communications (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (29 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Company Name | Fusion Media Networks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (15 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gci, Global House 2 Crofton Close Lincoln LN3 4NT Registered Company Address Melbourne House Melbourne House Brandy Carr Road Wakefield WF2 0UG |
Company Name | Fusion Managed Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (6 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | Nasstar Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (17 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House Crofton Close Lincoln LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | Nasstar Managed Services Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (14 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House, 2 Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Company Name | Global Communication Integrators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (19 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House Crofton Close Lincoln LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | Invomo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (11 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | IP Infrastructures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (16 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | Digital Ip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (25 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | Digital Ip Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (16 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, City View 6 Eagle Street Glasgow G4 9XA Scotland Registered Company Address C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8JX Scotland |
Company Name | Blue Chip Data Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (27 years after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Company Name | Nasstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (1 year after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Company Name | Nasstar Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (1 year after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Company Name | Erskine Logie Cloud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, City View, 6 Eagle Street Glasgow G4 9XA Scotland Registered Company Address C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Company Name | GCI Network Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (18 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Company Name | Sweet Telecom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (14 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | Packet Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (17 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Company Name | Packet Media Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (11 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Company Name | Netservices UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2019 (9 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
Company Name | Modality Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2019 (12 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 07 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT Registered Company Address Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Company Name | Association Of Air Ambulances (Charity) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2020 (5 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 24 March 2023) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address International House 126 Colmore Row Birmingham B3 3AP Registered Company Address International House 126 Colmore Row Birmingham B3 3AP |
Company Name | Anite Telecoms Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (31 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 09 December 2015) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UZ Registered Company Address Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH |