Patrick James CUSK
Natural Person
Title | Mr |
---|---|
First Name | Patrick |
Middle Names | James |
Last Name | CUSK |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 0 |
Resigned | 17 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BLOKFARM LIMITED | Jan 15, 2025 | Active | Company Director | Director | City Road EC1V 2NX London 128 United Kingdom | United Kingdom | British | |
TENTEN CONSULTING LIMITED | Sep 17, 2024 | Active | Company Director | Director | City Road EC1V 2NX London 128 United Kingdom | United Kingdom | British | |
ZAFIRE AVIATION SOFTWARE LTD | Jul 20, 2023 | Jul 19, 2024 | Active | Company Director | Director | 5 Manor Park OX16 3TB Banbury Zafire House Oxfordshire | United Kingdom | British |
ZAFIRE GROUP LIMITED | Jul 20, 2023 | Jul 19, 2024 | Active | Company Director | Director | 5 Manor Park OX16 3TB Banbury Zafire House Oxfordshire | United Kingdom | British |
VIRTUAL TRADER LIMITED | Jul 13, 2023 | Jul 19, 2024 | Active | Company Director | Director | Green Lanes N13 4BS London 483 England | United Kingdom | British |
VIRTUAL TRADER GROUP LIMITED | Jul 13, 2023 | Jul 19, 2024 | Active | Company Director | Director | Coventry University Technology Park Puma Way CV1 2TT Coventry The Techno Centre England | United Kingdom | British |
SHELTON DEVELOPMENT SERVICES LIMITED | May 12, 2023 | Jul 19, 2024 | Active | Company Director | Director | The Common GU6 8RZ Cranleigh Astra House, Astra Works Surrey England | United Kingdom | British |
SDS DEVELOPMENT CONSULTANCY LIMITED | May 12, 2023 | Jul 19, 2024 | Active | Company Director | Director | The Common GU6 8RZ Cranleigh Astra House, Astra Works Surrey England | United Kingdom | British |
SDS ASSET CONSULTANCY LIMITED | May 12, 2023 | Jul 19, 2024 | Active | Company Director | Director | The Common GU6 8RZ Cranleigh Astra House, Astra Works Surrey England | United Kingdom | British |
INATECH EUROPE LIMITED | Jun 14, 2022 | Jul 19, 2024 | Active | Company Director | Director | Shortlands Hammersmith W6 8DA London 3 | United Kingdom | British |
FMS SYSTEMS LIMITED | May 17, 2022 | Jul 19, 2024 | Active | Director | Director | Shortlands Hammersmith W6 8DA London Office 410 Fourth Floor England | United Kingdom | British |
IDHAMMAR SYSTEMS LIMITED | May 17, 2022 | Jul 19, 2024 | Active | Director | Director | Windsor Avenue SW19 2RR London 60 England | United Kingdom | British |
FLUENT TECHNOLOGY LIMITED | Oct 13, 2021 | Jul 19, 2024 | Active | Chief Executive Officer | Director | Cromac Street BT2 8LA Belfast Forsyth House Northern Ireland | United Kingdom | British |
RMA SYSTEMS & SERVICES LIMITED | Oct 13, 2021 | Jul 19, 2024 | Active | Chief Executive Offier | Director | Cromac Street BT2 8LA Belfast Forsyth House Northern Ireland | United Kingdom | British |
BOLD SYSTEMS LIMITED | Aug 17, 2021 | Jul 19, 2024 | Active | Chief Executive Officer | Director | Harrier Court Clyst Honiton EX5 2DR Exeter Unit 6 England | United Kingdom | British |
BOLD GROUP LIMITED | Aug 17, 2021 | Jul 19, 2024 | Active | Chief Executive Officer | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | British |
BOLD COMMUNICATIONS LIMITED | Aug 17, 2021 | Jul 19, 2024 | Active | Chief Executive Officer | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | British |
COMMUNICATIONS SOFTWARE (AIRLINE SYSTEMS) LIMITED | Apr 17, 2020 | Jul 19, 2024 | Active | President | Director | Old Gloucester Street WC1N 3AX London 27 Old Gloucester Street England | United Kingdom | British |
ZAFIRE LIMITED | Jul 20, 2023 | Jul 09, 2024 | Active | Company Director | Director | 5 Manor Park OX16 3TB Banbury Zafire House Oxfordshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0