British – Born 52 years ago (November 1971)
Company Name | XMA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 February 2010 (23 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address Wilford Industrial Estate Ruddington Lane Wilford Nottingham Notts NG11 7EP Registered Company Address Wilford Industrial Estate Ruddington Lane Wilford Nottingham Notts NG11 7EP |
Company Name | Westcoast (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 September 2013 (16 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Arrowhead Park Arrowhead Road Theale Reading Berkshire RG7 4AH Registered Company Address Arrowhead Park Arrowhead Road Theale Reading Berkshire RG7 4AH |
Company Name | Garthfields Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 May 2015 (same day as company formation) |
Appointment Duration | 8 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Garthfields Mumberry Hill, Hare Hatch Road Wargrave Reading Berkshire RG10 8EE Registered Company Address Garthfields Mumberry Hill, Hare Hatch Road Wargrave Reading Berkshire RG10 8EE |
Company Name | Westcoast Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 January 2021 (same day as company formation) |
Appointment Duration | 3 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Arrowhead Park Arrowhead Road Theale Berkshire RG7 4AH Registered Company Address Arrowhead Park Arrowhead Road Theale Berkshire RG7 4AH |
Company Name | XMA Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 January 2021 (same day as company formation) |
Appointment Duration | 3 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wilford Industrial Estate Ruddington Lane Wilford Nottingham Nottinghamshire NG11 7EP Registered Company Address Wilford Industrial Estate Ruddington Lane Wilford Nottingham Nottinghamshire NG11 7EP |
Company Name | Capito Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 April 2022 (31 years, 8 months after company formation) |
Appointment Duration | 2 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP Registered Company Address Caputhall Road Deans Livingston EH54 8AS Scotland |
Company Name | Capito Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 April 2022 (15 years, 10 months after company formation) |
Appointment Duration | 2 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP Registered Company Address Caputhall Road Deans Livingston EH54 8AS Scotland |
Company Name | Kingsfield Computer Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 January 2024 (26 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP Registered Company Address Langtons 100 Old Hall Street Liverpool L3 9QJ |
Company Name | GBM Digital Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 January 2024 (31 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP Registered Company Address 16/18 Midland Street Ardwick Manchester Lancashire M12 6LB |
Company Name | GBM Digital Technologies Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 January 2024 (13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP Registered Company Address Langtons The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Company Name | GBM Digital Technologies Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 January 2024 (3 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP Registered Company Address Langtons, The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Company Name | GBM Digital Technologies Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 January 2024 (1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP Registered Company Address C/O Langtons, The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Company Name | Direct - It Distribution Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 February 2002 (5 years, 8 months after company formation) |
Appointment Duration | 10 years (Closed 21 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Garthfields Mumberry Hill Hare Hatch Road, Wargrave Reading Berkshire RG10 8EE Registered Company Address 12 The Markham Centre Station Road Theale Berkshire RG7 4PE |
Company Name | Netfire Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 February 2002 (5 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (Closed 07 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Garthfields Mumberry Hill Hare Hatch Road, Wargrave Reading Berkshire RG10 8EE Registered Company Address 12 The Markham Centre Station Road Theale Berkshire RG7 4PE |
Company Name | FHS Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 March 2006 (same day as company formation) |
Appointment Duration | 5 years, 11 months (Closed 07 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Garthfields Mumberry Hill Hare Hatch Road, Wargrave Reading Berkshire RG10 8EE Registered Company Address 12 The Markham Centre, Station Road, Theale Reading Berkshire RG7 4PE |
Company Name | Viglen Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 January 2014 (38 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (Closed 23 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Handley Page Way, Colney Street, St Albans Hertfordshire AL2 2DQ Registered Company Address 7 Handley Page Way, Colney Street, St Albans Hertfordshire AL2 2DQ |
Company Name | Xenon Network Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 January 2014 (32 years, 8 months after company formation) |
Appointment Duration | 2 years (Closed 19 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ Registered Company Address 7 Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ |
Company Name | Vigecom Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 January 2014 (30 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (Closed 13 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Handley Page Way, Colney Street, St. Albans Hertfordshire AL2 2DQ Registered Company Address 7 Handley Page Way, Colney Street, St. Albans Hertfordshire AL2 2DQ |
Company Name | Viglen Technology Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 January 2014 (11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (Closed 24 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Handley Page Way, Colney Street, St Albans Hertfordshire AL2 2DQ Registered Company Address 7 Handley Page Way, Colney Street, St Albans Hertfordshire AL2 2DQ |
Company Name | Felix Apptech Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2015 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Closed 15 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Davidson House Forbury Square Reading RG1 3EU Registered Company Address Davidson House Forbury Square Reading RG1 3EU |