Michael ELLWOOD
Natural Person
| Title | Mr |
|---|---|
| First Name | Michael |
| Last Name | ELLWOOD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 11 |
| Inactive | 0 |
| Resigned | 2 |
| Total | 13 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SMECL INCOME LIMITED | Jul 31, 2024 | Active | Director | 5th Floor W1U 1QU London 101 Wigmore Street United Kingdom | England | British | ||
| OPUS BROADBAND PLC | Apr 10, 2024 | Active | Director | Blackburn Road BB12 7TW Simonstone Time Technology Park Lancashire United Kingdom | England | British | ||
| TARDIS CAPITAL INFRASTRUCTURE NO.2 LIMITED | Jan 23, 2024 | Active | Director | HP27 9DD Princes Risborough 2 Milton Gardens Buckinghamshire United Kingdom | England | British | ||
| SME SERVICES & HOLDINGS LIMITED | Feb 01, 2022 | Active | Director | Wigmore Street 5th Floor W1U 1QU London 101 England | England | British | ||
| LH SCOTLAND LIMITED | Sep 21, 2021 | Active | Director | South Charlotte Street EH2 4AN Edinburgh 5 | England | British | ||
| WINWOOD PARTNERSHIP LLP | Jun 18, 2021 | Active | LLP Member | 43 Harwood Road SW6 4QP London Harwood House United Kingdom | England | |||
| NET ZERO INFRASTRUCTURE PLC | Apr 20, 2021 | Active | Director | 27-28 Eastcastle Street W1W 8DH London Eastcastle House England | England | British | ||
| IX WIRELESS LIMITED | Jan 13, 2021 | Active | Director | Ribble Business Park BB1 5RB Blackburn Ribble House England | England | British | ||
| COHIBA COMMUNICATIONS LIMITED | Jan 13, 2021 | Active | Director | Ribble Business Park BB1 5RB Blackburn Ribble House England | England | British | ||
| 6G INTERNET LIMITED | Jan 13, 2021 | Active | Director | Ribble Business Park BB1 5RB Blackburn Ribble House England | England | British | ||
| ALDWOLD LIMITED | Feb 07, 2019 | Active | Director | North Road LE11 1QJ Loughborough 11 The Office Village Leicestershire United Kingdom | England | British | ||
| CTS HOLDINGS LTD | Dec 01, 2019 | Aug 12, 2022 | Active | Director | Warwick Street CV32 5LD Leamington Spa 6 Clarence Terrace Warwickshire England | England | British | |
| REVVER LIMITED | Jul 23, 2019 | Apr 30, 2020 | Dissolved | Director | Marble Street M2 3AW Manchester 17 Greater Manchester 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