Patrick Martin DUNDON
Natural Person
| Title | Mr |
|---|---|
| First Name | Patrick |
| Middle Names | Martin |
| Last Name | DUNDON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 4 |
| Resigned | 27 |
| Total | 33 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| IT WORKS RESOURCE LTD | Jun 15, 2018 | Active | Director | Pittman Way Fulwood PR2 9LF Preston Artis House, Fairways Business Park Lancashire England | England | British | ||
| POPULO CONSULTING LIMITED | Feb 16, 2016 | Active | Director | Pittman Way Fulwood PR2 9LF Preston Artis House Fairways Business Park United Kingdom | England | British | ||
| IT WORKS RESOURCE GROUP LIMITED | Jul 18, 2014 | Dissolved | Director | One Express 1 George Leigh Street M4 5DL Manchester Beever And Struthers | England | British | ||
| HUNTER CHARLES LIMITED | Jan 31, 2014 | Dissolved | Director | Edmund Street B3 2ES Birmingham 138 England | England | British | ||
| STARWOOD STRATEGIC INVESTMENTS LIMITED | Nov 30, 2006 | Dissolved | Secretary | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | British | |||
| JSRM LIMITED | Jan 17, 2006 | Dissolved | Secretary | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | British | |||
| TALENT ENGAGE LIMITED | Jul 26, 2017 | May 26, 2023 | Dissolved | Director | 9 Colmore Row B3 2BJ Birmingham 7th Floor West Midlands England | England | British | |
| IT CONSULTING SERVICES GLOBAL UK LIMITED | Apr 10, 2014 | May 26, 2023 | Active | Director | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower (21st Floor) England | England | British | |
| RETHINK DIGITAL GURUS LTD | Apr 04, 2014 | May 26, 2023 | Active | Director | 9 Colmore Row B3 2BJ Birmingham 7th Floor England | England | British | |
| TALENT INTERNATIONAL (UK) LIMITED | Apr 24, 2015 | May 31, 2018 | Active | Director | Edmund Street B3 2ES Birmingham First Floor 138 | England | British | |
| TALENT INTERNATIONAL (UK) LIMITED | Nov 15, 2013 | Apr 04, 2014 | Active | Director | Edmund Street B3 2ES Birmingham First Floor 138 England | England | British | |
| RETHINK ACQUISITIONS LIMITED | Jun 17, 2011 | Jan 02, 2012 | Dissolved | Director | 19-21 Spring Gardens M2 1FB Manchester Tootal House United Kingdom | England | British | |
| TRUSTTECH LIMITED | Mar 16, 2010 | Jan 02, 2012 | Dissolved | Director | Spring Gardens M2 1FB Manchester 19 | England | British | |
| RETHINK PROFESSIONAL SERVICES LIMITED | Apr 29, 2008 | Jan 02, 2012 | Dissolved | Director | Spring Gardens M2 1FB Manchester 19 | England | British | |
| OTRAVIDA SEARCH LIMITED | Apr 29, 2008 | Jan 02, 2012 | Dissolved | Director | Spring Gardens M2 1FB Manchester 19 | England | British | |
| RETHINK RECRUITMENT (SOUTHEND) LIMITED | Dec 17, 2007 | Jan 02, 2012 | Dissolved | Secretary | Spring Gardens M2 1FB Manchester 19 | British | ||
| RETHINK RECRUITMENT (SOUTHEND) LIMITED | Dec 17, 2007 | Jan 02, 2012 | Dissolved | Director | Spring Gardens M2 1FB Manchester 19 | England | British | |
| RETHINK RECRUITMENT SOLUTIONS LIMITED | May 30, 2007 | Jan 02, 2012 | Active | Director | Spring Gardens M2 1FB Manchester 19 | England | British | |
| AIIMI LIMITED | May 30, 2007 | Jan 02, 2012 | Active | Secretary | Spring Gardens M2 1FB Manchester 19 | British | ||
| RETHINK RECRUITMENT SOLUTIONS LIMITED | May 30, 2007 | Jan 02, 2012 | Active | Secretary | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | British | ||
| REBUILD RECRUITMENT SERVICES LIMITED | May 30, 2007 | Jan 02, 2012 | Dissolved | Secretary | Spring Gardens M2 1FB Manchester 19 | British | ||
| REBUILD RECRUITMENT SERVICES LIMITED | May 30, 2007 | Jan 02, 2012 | Dissolved | Director | Spring Gardens M2 1FB Manchester 19 | England | British | |
| THE RETHINK GROUP LIMITED | Jul 26, 2005 | Jan 02, 2012 | Liquidation | Director | Spring Gardens M2 1FB Manchester 19 | England | British | |
| THE RETHINK GROUP LIMITED | Mar 10, 2005 | Jan 02, 2012 | Liquidation | Secretary | Spring Gardens M2 1FB Manchester 19 | British | ||
| HAYWOOD PRODUCTS LIMITED | Mar 04, 2004 | Jul 31, 2006 | Dissolved | Secretary | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | British | ||
| LANCASTER GTB SYSTEMS LTD. | Feb 19, 2004 | Apr 26, 2005 | Dissolved | Secretary | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | British | ||
| LUTON 321 LIMITED | Apr 26, 2002 | Jan 20, 2003 | Dissolved | Director | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | England | British | |
| DATA CONTINUITY GROUP LIMITED | Apr 09, 2002 | Sep 17, 2002 | Active | Director | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | England | British | |
| MITRE SPORTS INTERNATIONAL LIMITED | Jun 03, 1996 | Apr 10, 1998 | Active | Director | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | England | British | |
| PENTLAND SPORTS LIMITED | Jun 03, 1996 | Apr 10, 1998 | Active | Director | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | England | British | |
| OLD LAKESIDE LIMITED | Jun 03, 1996 | Apr 10, 1998 | Dissolved | Director | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | England | British | |
| PENTLAND SPORTS GROUP LIMITED | Mar 22, 1996 | Apr 10, 1998 | Active | Director | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | England | British | |
| PENTLAND LAKESIDE LIMITED | Jun 03, 1996 | Dec 31, 1996 | Dissolved | Director | Middle Cracalt Natland LA9 7QS Kendal Cumbria England | England | 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