Allan Leigh WOOD
Natural Person
Title | Mr |
---|---|
First Name | Allan |
Middle Names | Leigh |
Last Name | WOOD |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 3 |
Resigned | 25 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ARDVARNA INVESTMENT CAPITAL LIMITED | May 05, 2011 | Dissolved | Company Director | Director | c/o Ernst & Young Llp Water Lane LS11 5QR Leeds 1 Bridgewater Place Yorkshire | England | British | |
WCI GROUP TRUSTEE COMPANY LIMITED | Jun 20, 2005 | Dissolved | Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British | |
HWH PLUS LIMITED | Sep 30, 2004 | Dissolved | Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British | |
THE AUGUSTA FILM LIMITED LIABILITY PARTNERSHIP | Sep 22, 2003 | Active | LLP Member | Sherbourne House Milton Lilbourne SN9 5LQ Pewsey | England | |||
LIBERATA UK LIMITED | Feb 01, 2017 | Dec 31, 2024 | Active | Company Director | Director | 2nd Floor Front 60 Cheapside EC2V 6AX London 60 Cheapside England | England | British |
ECLIPSE FILM PARTNERS NO. 22 LLP | Jul 24, 2006 | Feb 13, 2024 | Dissolved | LLP Member | Sherbourne House Milton Lilbourne SN9 5LQ Pewsey | England | ||
INDIGO IT TOPCO LIMITED | Dec 19, 2016 | Dec 29, 2021 | Dissolved | Non-Executive Director | Director | Lees Street Swinton M27 6DB Manchester Lowry Mill England | England | British |
HVIVO PLC | Sep 20, 2016 | Dec 11, 2018 | Active | Company Director | Director | Railway Road Dalkey Dublin 19 Ireland | England | British |
OXEHEALTH LIMITED | May 01, 2013 | Aug 30, 2017 | Active | Director | Director | 103 Clarendon Road LS2 9DF Leeds Leeds Inovation Centre West Yorkshire Uk | England | British |
TRUSTMARQUE SOLUTIONS LIMITED | May 28, 2015 | Jun 21, 2016 | Active | Company Director | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British |
DECAF BRIOCHE ONE LTD | Aug 29, 2014 | May 03, 2016 | Dissolved | Director | Director | Brownsover Road CV21 1HL Rugby Boughton Leigh House Warwickshire England | England | British |
DECAF BRIOCHE THREE LTD | Aug 29, 2014 | May 03, 2016 | Dissolved | Director | Director | Brownsover Road CV21 1HL Rugby Boughton Leigh House Warwickshire England | England | British |
DECAF BRIOCHE FIVE LTD | Aug 15, 2011 | May 03, 2016 | Dissolved | Director | Director | Brownsover Road CV21 1HL Rugby Boughton Leigh House Warwickshire England | England | British |
DECAF BRIOCHE TWO LTD | Aug 15, 2011 | May 03, 2016 | Dissolved | England | Director | Brownsover Road CV21 1QL Rugby Boughton Leigh House Warwickshire | England | British |
HEALTHCARE HOMES HOLDINGS LIMITED | Feb 01, 2013 | Jun 09, 2015 | Active | Director | Director | Lodge Lane Langham CO4 5NE Colchester Lodge House Essex | England | British |
DECAF BRIOCHE ONE LTD | Aug 15, 2011 | Aug 29, 2014 | Dissolved | Director | Director | Brownsover Road CV21 1QL Rugby Boughton Leigh House Warwickshire England | England | British |
PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED | Mar 15, 2006 | Nov 05, 2012 | Active | Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British |
PRACTICE PLUS GROUP URGENT CARE LIMITED | Jun 01, 2005 | Aug 04, 2009 | Active | Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British |
NAVITAS LIFE SCIENCES LIMITED | Apr 09, 2005 | Dec 05, 2008 | Active | Company Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British |
CANACCORD GENUITY FINANCIAL PLANNING LIMITED | Apr 12, 2006 | Dec 01, 2008 | Active | Non Executive Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British |
AMICUS ITS LIMITED | Sep 30, 2004 | Apr 27, 2006 | Active | Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British |
SOPRA STERIA LIMITED | Apr 26, 2001 | Feb 29, 2004 | Active | Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British |
GAMUT TECHNOLOGIES LIMITED | May 31, 2000 | Feb 29, 2004 | Dissolved | Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British |
DELTAWORTH LIMITED | May 31, 2000 | Feb 29, 2004 | Dissolved | Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British |
DRUID GROUP LIMITED | Oct 01, 1997 | Feb 29, 2004 | Dissolved | Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British |
DRUID SYSTEMS LIMITED | Oct 01, 1997 | Feb 29, 2004 | Dissolved | I T Consultant | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British |
SOPRA STERIA UK CORPORATE LIMITED | Mar 10, 2000 | Jan 28, 2004 | Active | Director | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British |
GAMUT TECHNOLOGIES LIMITED | Jan 28, 1999 | May 10, 1999 | Dissolved | Company Director | Director | 22 St Andrews Close RG45 6UP Crowthorne Berkshire | British | |
DELTAWORTH LIMITED | Dec 09, 1993 | Nov 25, 1997 | Dissolved | Computer Consultant | Director | 22 St Andrews Close RG45 6UP Crowthorne Berkshire | 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