• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • John Cameron MCARTHUR

    Natural Person

    TitleMr
    First NameJohn
    Middle NamesCameron
    Last NameMCARTHUR
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned13
    Total13

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    NUTSHELL SOFTWARE LIMITEDJul 21, 2016May 24, 2021In AdministrationDirectorDirector
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    United Kingdom
    EnglandBritish
    VIVACITY LABS LIMITEDApr 03, 2017Dec 11, 2019ActiveDirectorDirector
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    England
    EnglandBritish
    S DALBY CONSULTING LIMITEDJan 31, 2018May 01, 2019ActiveDirectorDirector
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    United Kingdom
    EnglandBritish
    TRACSIS TRAVEL COMPENSATION SERVICES LIMITEDJan 31, 2018May 01, 2019ActiveDirectorDirector
    Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds
    West Yorkshire
    United Kingdom
    EnglandBritish
    ONTRAC TECHNOLOGY LIMITEDDec 01, 2015May 01, 2019ActiveDirectorDirector
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    EnglandBritish
    ONTRAC LIMITEDDec 01, 2015May 01, 2019ActiveDirectorDirector
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    England
    EnglandBritish
    SEP EVENTS LTDSep 25, 2015May 01, 2019ActiveDirectorDirector
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    EnglandBritish
    SAFETY INFORMATION SYSTEMS LIMITEDDec 04, 2009May 01, 2019ActiveCeoDirector
    Discovery Way
    LS2 3AA Leeds
    Nexus
    England
    United KingdomBritish
    TRACSIS RAIL CONSULTANCY LIMITEDAug 05, 2008May 01, 2019ActiveCeoDirector
    Discovery Way
    LS2 3AA Leeds
    Nexus
    England
    EnglandBritish
    TRACSIS PLCOct 14, 2005May 01, 2019ActiveCeoDirector
    Discovery Way
    LS2 3AA Leeds
    Nexus
    United Kingdom
    United KingdomBritish
    DELAY REPAY SNIPER LIMITEDJan 31, 2018May 01, 2019DissolvedDirectorDirector
    Discovery Way
    LS2 3AA Leeds
    Nexus
    England
    EnglandBritish
    TRACSIS PASSENGER ANALYTICS LIMITEDJul 24, 2009Feb 01, 2019ActiveCeoDirector
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    EnglandBritish
    SEP LIMITEDSep 25, 2015Sep 01, 2017ActiveDirectorDirector
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    EnglandBritish

    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