British – Born 66 years ago (April 1958)
Company Name | Red Eye International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2000 (3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 05 July 2002) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Windlesham Cottage London Road Windlesham Surrey GU20 6NA Registered Company Address Electra House Electra Way Crewe CW1 6GL |
Company Name | 4D Data Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 30 August 2011) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Windlesham Cottage London Road Windlesham Surrey GU20 6NA Registered Company Address Central House Otley Road Harrogate HG3 1UG |
Company Name | Xceptor Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 21 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 85 Gresham Street London EC2V 7NQ Registered Company Address 85 Gresham Street London EC2V 7NQ |
Company Name | Church Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 21 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 85 Gresham Street London EC2V 7NQ Registered Company Address 1st Floor Enigma House 30 Alan Turing Road Surrey Research Park Guildford GU2 7AA |
Company Name | Church Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 21 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 85 Gresham Street London EC2V 7NQ Registered Company Address 1st Floor Enigma House 30 Alan Turing Road Surrey Research Park Guildford GU2 7AA |
Company Name | Cyberfort Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2018 (11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 05 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Venture West Greenham Business Park Greenham Thatcham RG19 6HX Registered Company Address Ash Radar Station Marshborough Road Sandwich Kent CT13 0PL |
Company Name | Agenci Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Venture West Greenham Business Park Greenham Thatcham RG19 6HX Registered Company Address Ash Radar Station Marshborough Road Marshborough Sandwich Kent CT13 0PL |
Company Name | The Bunker Secure Hosting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ash Radar Station, Marshborough Road, Marshborough Sandwich CT13 0PL Registered Company Address Ash Radar Station, Marshborough Road, Marshborough Sandwich CT13 0PL |
Company Name | Cyberfort Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ash Radar Station Marshborough Road Sandwich Kent CT13 0PL Registered Company Address Ash Radar Station Marshborough Road Sandwich Kent CT13 0PL |
Company Name | Cyberfort Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2018 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 05 February 2020) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Venture West Greenham Business Park Greenham Thatcham RG19 6HX Registered Company Address Ash Radar Station Marshborough Road Sandwich Kent CT13 0PL |
Company Name | Arcturus Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2019 (1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 05 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Venture West Greenham Business Park Greenham Thatcham RG19 6HX Registered Company Address Ash Radar Station Marshborough Road Marshborough Sandwich Kent CT13 0PL |
Company Name | Auriga Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2019 (9 years, 11 months after company formation) |
Appointment Duration | 11 months (Resigned 05 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Venture West Greenham Business Park Greenham Thatcham RG19 6HX Registered Company Address Ash Radar Station Marshborough Road Marshborough Sandwich Kent CT13 0PL |
Company Name | Auriga Group Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2019 (7 years after company formation) |
Appointment Duration | 11 months (Resigned 05 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Venture West Greenham Business Park Greenham Thatcham RG19 6HX Registered Company Address Ash Radar Station Marshborough Road Marshborough Sandwich Kent CT13 0PL |
Company Name | Corporate Computer Care Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1992 (3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 01 March 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Windlesham Cottage London Road Windlesham Surrey GU20 6NA Registered Company Address Ccc House Heathrow Interchange Park Bullsbrook Road Hayes Middlesex UB4 0JB |
Company Name | Red Eye Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2000 (2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 05 July 2002) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Windlesham Cottage London Road Windlesham Surrey GU20 6NA Registered Company Address Oak House Crewe Hall Farm Crewe Cheshire CW1 5UE |
Company Name | Agilitas Smart Technologies Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 03 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA Registered Company Address Summit House London Road Bracknell Berkshire RG12 2AQ |