Gary Peter GREASBY
Natural Person
| Title | Mr |
|---|---|
| First Name | Gary |
| Middle Names | Peter |
| Last Name | GREASBY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 0 |
| Resigned | 11 |
| Total | 18 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| DEFENSE.COM CYBER LTD | Apr 23, 2024 | Active | Director | Gateway 1000 Arlington Business Park SG1 2FP Stevenage Unit H United Kingdom | United Kingdom | British | ||
| DEFENSE.COM HOLDINGS LTD | Feb 22, 2024 | Active | Director | Whittle Way SG1 2FP Stevenage Unit H Gateway 1000 England | United Kingdom | British | ||
| SERVERCHOICE HOLDINGS LTD | Feb 22, 2024 | Active | Director | Whittle Way SG1 2FP Stevenage Unit H Gateway 1000 England | United Kingdom | British | ||
| VIVA INVESTMENT GROUP LTD | May 02, 2023 | Active | Director | Gateway 1000, Whittle Way SG1 2FP Stevenage Unit H United Kingdom | United Kingdom | British | ||
| DEFENSE.COM UK LTD | Mar 14, 2023 | Active | Director | Gateway 1000 Whittle Way SG1 2FP Stevenage Unit H England | United Kingdom | British | ||
| SERVERCHOICE LTD | May 05, 2022 | Active | Director | Gateway 1000 Whittle Way SG1 2FP Stevenage Unit H England | United Kingdom | British | ||
| CIVO LIMITED | Jul 01, 2019 | Active | Director | 32-37 Cowper Street EC2A 4AW London First Floor England | United Kingdom | British | ||
| BULLETPROOF CYBER HOLDINGS LTD | Feb 13, 2024 | Jun 10, 2024 | Active | Director | Whittle Way SG1 2FP Stevenage Unit H Gateway 1000 England | United Kingdom | British | |
| BULLETPROOF CYBER LTD | Jul 01, 2019 | Jun 10, 2024 | Active | Director | Gateway 1000 Whittle Way SG1 2FP Stevenage Unit H England | United Kingdom | British | |
| GRC CYBER LTD | Jul 01, 2019 | Jun 10, 2024 | Active | Director | Gateway 1000, Whittle Way SG1 2FP Stevenage Unit H United Kingdom | United Kingdom | British | |
| JACK MEDIA LONDON LIMITED | Nov 08, 2017 | Apr 12, 2019 | Dissolved | Director | 55 New Oxford Street WC1A 1BS London Second Floor England | United Kingdom | British | |
| THE KITE FACTORY B LIMITED | Nov 08, 2017 | Apr 12, 2019 | Dissolved | Director | 55 New Oxford Street WC1A 1BS London Second Floor England | United Kingdom | British | |
| THE KITE FACTORY A LIMITED | Nov 08, 2017 | Apr 12, 2019 | Dissolved | Director | 55 New Oxford Street WC1A 1BS London Second Floor England | United Kingdom | British | |
| THE KITE FACTORY LIMITED | Nov 08, 2017 | Apr 12, 2019 | Active | Director | 55 New Oxford Street WC1A 1BS London Second Floor England | United Kingdom | British | |
| CLICK CHILLI LIMITED | Nov 08, 2017 | Apr 12, 2019 | Dissolved | Director | 55 New Oxford Street WC1A 1BS London Second Floor England | United Kingdom | British | |
| THE KITE FACTORY GROUP LIMITED | Nov 08, 2017 | Apr 12, 2019 | Active | Director | Stephen Buildings 30 Gresse Street W1T 1QR London | United Kingdom | British | |
| JACK MEDIA LIMITED | Nov 08, 2017 | Apr 12, 2019 | Dissolved | Director | 55 New Oxford Street WC1A 1BS London Second Floor England | United Kingdom | British | |
| SOUTHBURY SECRETARIES LIMITED | May 19, 2003 | Dec 13, 2007 | Dissolved | Director | 17 Turpins Ride Oaklands AL6 0QU Welwyn | 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