Frank Vincent WATERS
Natural Person
| Title | Mr |
|---|---|
| First Name | Frank |
| Middle Names | Vincent |
| Last Name | WATERS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 13 |
| Inactive | 2 |
| Resigned | 12 |
| Total | 27 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BIGBLU BROADBAND (EMEA) LIMITED | Mar 06, 2025 | Active | Director | Level 2 Huckletree 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | Scotland | British | ||
| BIGBLU BROADBAND NEW ZEALAND LIMITED | Sep 17, 2024 | Active | Director | Huckletree Bishopsgate 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | Scotland | British | ||
| BIGBLU BROADBAND GROUP SERVICES LIMITED | Sep 17, 2024 | Active | Director | Level 2 Huckletree 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | Scotland | British | ||
| QCL BIDCO LIMITED | Jun 10, 2021 | Active | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | Scotland | British | ||
| QCL TOPCO LIMITED | Jun 10, 2021 | Active | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | Scotland | British | ||
| QCL MIDCO LIMITED | Jun 10, 2021 | Active | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | Scotland | British | ||
| QUICKLINE COMMUNICATIONS LIMITED | Oct 06, 2020 | Active | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | Scotland | British | ||
| QCL HOLDINGS LIMITED | Oct 06, 2020 | Active | Director | Albion Mills Albion Lane HU10 6DN Willerby The Mill House United Kingdom | Scotland | British | ||
| BBB NORCO LIMITED | Jul 21, 2020 | Dissolved | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Scotland | British | ||
| BBB AUSCO LIMITED | Jul 21, 2020 | Dissolved | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Scotland | British | ||
| AD VICTORIAM GROUP LTD | Apr 08, 2019 | Active | Director | Cloch Solicitors 94 Hope Street G2 6PH Glasgow C/O United Kingdom | United Kingdom | British | ||
| GOLDEN BEAR GOLF HOLDINGS LIMITED | Apr 08, 2019 | Active | Director | Cloch Solicitors 94 Hope Street G2 6PH Glasgow C/O United Kingdom | United Kingdom | British | ||
| BIGBLU BROADBAND LIMITED | May 12, 2015 | Active | Director | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | Scotland | British | ||
| MEARNS CASTLE GOLF ACADEMY LIMITED | Mar 22, 2013 | Active | Director | Waterfoot Road Newton Mearns G77 5RR Glasgow Mearns Castle Golf Academy Scotland | Scotland | British | ||
| MAGA LLP | Mar 21, 2013 | Active | LLP Designated Member | Waterfoot Road Newton Mearns G77 5RR Glasgow Mearns Castle Golf Academy Scotland | Scotland | |||
| CLANNET BROADBAND LIMITED | Nov 06, 2017 | May 10, 2021 | Dissolved | Director | 108 Churchill Road OX26 4XD Bicester Satellite House England | Scotland | British | |
| BIGBLU SERVICES HOLDING LTD | Jul 26, 2016 | Sep 30, 2020 | Active | Director | 108 Churchill Road OX26 4XD Bicester Broadband House Oxfordshire United Kingdom | Scotland | British | |
| BIGBLU SERVICES LIMITED | Jul 26, 2016 | Sep 30, 2020 | Active | Director | 108 Churchill Road OX26 4XD Bicester Broadband House Oxfordshire United Kingdom | Scotland | British | |
| BRDY BROADBAND LTD | Oct 31, 2014 | Sep 30, 2020 | Liquidation | Director | 108 Churchill Road OX26 4XD Bicester Broadband House Oxfordshire United Kingdom | Scotland | British | |
| QUICKLINE COMMUNICATIONS LIMITED | Aug 17, 2017 | Aug 05, 2019 | Active | Director | 108 Churchill Road OX26 4XD Bicester Broadband House Oxfordshire United Kingdom | Scotland | British | |
| POUNDSTORE PLUS LIMITED | Oct 31, 2013 | Jul 17, 2014 | Dissolved | Director | Thornton Road G74 5AL Thorntonhall Thornton Cottage Scotland | Scotland | British | |
| R REALISATIONS 2 LIMITED | Jun 21, 2011 | Dec 14, 2012 | Liquidation | Director | Thornton Road G74 5AL Thorntonhall Thornton Farm Cottage United Kingdom | Scotland | British | |
| REDEEM LIMITED | Jun 21, 2011 | Dec 14, 2012 | Dissolved | Director | Easter Inch EH48 2EH Bathgate The Pyramids Business Park West Lothian Scotland | Scotland | British | |
| REDEEM ACQUISITIONS LIMITED | Jun 21, 2011 | Dec 14, 2012 | Dissolved | Director | Thornton Road G74 5AL Thorntonhall Thornton Farm Cottage United Kingdom | Scotland | British | |
| ENVIRONMENTAL MOBILE CONTROL LIMITED | Jun 21, 2011 | Dec 14, 2012 | Dissolved | Director | Wood Street EC2V 7WS London One United Kingdom | Scotland | British | |
| EUROPC LTD | Feb 01, 2010 | May 19, 2011 | Active | Director | Law Place Nerston Industrial Estate G74 4QL East Kilbride 19 Glasgow | Scotland | British | |
| MAXIIM LIMITED | Jun 01, 2005 | May 19, 2011 | Dissolved | Director | Cottage Thornton Road Thornton Hall G74 5AL Glasgow Thornton Farm Lanarkshire | Scotland | 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