British – Born 59 years ago (July 1964)
Company Name | Guartel Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 January 2007 (4 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Assigned Occupation | Manager |
Addresses | Correspondence Address 4 Ravenscroft Court Buttington Cross Enterprise Pa Buttington Welshpool Powys SY21 8SL Wales Registered Company Address 4 Ravenscroft Court Buttington Cross Enterprise Park Buttington Welshpool Powys SY21 8SL Wales |
Company Name | Blast & Ballistic Protection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 January 2012 (8 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 44 Baker Street London W1U 7AL Registered Company Address 44 Baker Street London W1U 7AL |
Company Name | Dynasystems UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 June 2017 (2 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Streathers 44 Baker Street London W1U 7AL Registered Company Address Streathers 44 Baker Street London W1U 7AL |
Company Name | DYNA Armour Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 November 2017 (same day as company formation) |
Appointment Duration | 6 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Talina Centre Bagleys Lane London SW6 2BW Registered Company Address 3 Talina Centre Bagleys Lane London SW6 2BW |
Company Name | Dynashield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2018 (13 years, 11 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Streathers 44 Baker Street London W1U 7AL Registered Company Address Streathers 44 Baker Street London W1U 7AL |
Company Name | Guartel Surveillance And Security Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2018 (15 years, 10 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Ravenscroft Court Buttington Cross Enterprise Pa Buttington Welshpool Powys SY21 8SL Wales Registered Company Address 4 Ravenscroft Court Buttington Cross Enterprise Park Buttington Welshpool Powys SY21 8SL Wales |
Company Name | Force Protection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2018 (18 years, 11 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Talina Centre Bagleys Lane Fulham London SW6 2BW Registered Company Address 4 Talina Centre Bagleys Lane Fulham London SW6 2BW |
Company Name | Dynablok Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2018 (14 years after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Talina Centre Bagleys Lane London SW6 2BW Registered Company Address 4 Talina Centre Bagleys Lane London SW6 2BW |
Company Name | Defence Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 June 2018 (13 years, 7 months after company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Talina Centre Bagleys Lane Fulham London SW6 2BY Registered Company Address 4 Talina Centre Bagleys Lane Fulham London SW6 2BY |
Company Name | Hygieia Eir Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 November 2020 (same day as company formation) |
Appointment Duration | 3 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Ravenscroft Court Buttington Cross Enterprise Park, Buttington Welshpool Powys SY21 8SL Wales Registered Company Address 4 Ravenscroft Court Buttington Cross Enterprise Park, Buttington Welshpool Powys SY21 8SL Wales |
Company Name | Exsel Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 June 2022 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Talina Centre Bagleys Lane London SW6 2BW Registered Company Address 3 Talina Centre Bagleys Lane London SW6 2BW |
Company Name | Exsel Field Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 June 2022 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Talina Centre Bagleys Lane London SW6 2BW Registered Company Address 3 Talina Centre Bagleys Lane London SW6 2BW |
Company Name | Voyager Holding Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 June 2022 (19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4 Talina Centre Bagleys Lane London SW6 2BW Registered Company Address 4 Talina Centre Bagleys Lane London SW6 2BW |
Company Name | Forest Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 July 2022 (27 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Old Wardsdown Flimwell Wadhurst TN5 7NN Registered Company Address 1 Old Wardsdown Flimwell Wadhurst East Sussex TN5 7NN |
Company Name | Dynawall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 September 2023 (same day as company formation) |
Appointment Duration | 8 months, 4 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3-4 Talina Centre 23a Bagleys Lane London SW6 2BW Registered Company Address Unit 3-4 Talina Centre 23a Bagleys Lane London SW6 2BW |
Company Name | Makedex Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 June 2003 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Closed 30 October 2007) |
Assigned Occupation | Buyer |
Addresses | Correspondence Address 6 Old Wardsdown Flimwell Wadhurst East Sussex TN5 7NN Registered Company Address 6 Old Wardsdown Flimwell Wadhurst East Sussex TN5 7NN |
Company Name | Botley Engineering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | 5 years (Closed 03 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU Registered Company Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Company Name | Ed Engineering Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 February 2016 (11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (Closed 15 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU Registered Company Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |