British – Born 63 years ago (September 1960)
Company Name | Globillize Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2020 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds West Yorkshire LS18 5NY Registered Company Address Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Company Name | CNV Systems Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2009 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 10 February 2012) |
Assigned Occupation | Financial Direcor |
Addresses | Correspondence Address 25 Abbey Drive Tynemouth North Shields Tyne And Wear NE30 4JU Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Succorfish Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 10 February 2012) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 25 Abbey Drive Tynemouth Tyne And Wear NE30 4JU Registered Company Address Suite 2 The Barracks Building 10 Cliffords Fort Fish Quay North Shields Tyne And Wear NE30 1JE |