Download leads from Nexok and grow your business. Find out more

Mr Leon Hemani

British – Born 52 years ago (November 1971)

Mr Leon Hemani
Wilford Industrial Estate Ruddington Lane
Wilford
Nottingham
NG11 7EP

Current appointments

12

Resigned appointments

Closed appointments

8

Companies

Company NameXMA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 February 2010 (23 years, 5 months after company formation)
Appointment Duration14 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 NameWestcoast (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 September 2013 (16 years, 4 months after company formation)
Appointment Duration10 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 NameGarthfields Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 May 2015 (same day as company formation)
Appointment Duration8 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 NameWestcoast Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 January 2021 (same day as company formation)
Appointment Duration3 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 NameXMA Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 January 2021 (same day as company formation)
Appointment Duration3 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 NameCapito Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 April 2022 (31 years, 8 months after company formation)
Appointment Duration2 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 NameCapito Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 April 2022 (15 years, 10 months after company formation)
Appointment Duration2 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 NameKingsfield Computer Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 January 2024 (26 years, 8 months after company formation)
Appointment Duration3 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 NameGBM Digital Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 January 2024 (31 years, 7 months after company formation)
Appointment Duration3 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 NameGBM Digital Technologies Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 January 2024 (13 years, 4 months after company formation)
Appointment Duration3 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 NameGBM Digital Technologies Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 January 2024 (3 years, 10 months after company formation)
Appointment Duration3 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 NameGBM Digital Technologies Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 January 2024 (1 year, 4 months after company formation)
Appointment Duration3 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 NameDirect - It Distribution Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 February 2002 (5 years, 8 months after company formation)
Appointment Duration10 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 NameNetfire Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 February 2002 (5 years, 11 months after company formation)
Appointment Duration9 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 NameFHS Associates Limited
Company StatusDissolved 2012
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 March 2006 (same day as company formation)
Appointment Duration5 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 NameViglen Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 January 2014 (38 years, 8 months after company formation)
Appointment Duration7 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 NameXenon Network Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 January 2014 (32 years, 8 months after company formation)
Appointment Duration2 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 NameVigecom Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 January 2014 (30 years, 1 month after company formation)
Appointment Duration4 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 NameViglen Technology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 January 2014 (11 years, 5 months after company formation)
Appointment Duration4 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 NameFelix Apptech Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2015 (same day as company formation)
Appointment Duration2 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing