Paul Andrew WINSTANLEY
Natural Person
Title | Mr |
---|---|
First Name | Paul |
Middle Names | Andrew |
Last Name | WINSTANLEY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 1 |
Resigned | 9 |
Total | 14 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SOUTHBY ASSOCIATES LTD | Apr 20, 2018 | Active | Director | Director | GU51 3BE Fleet 1 Southby Drive United Kingdom | United Kingdom | British | |
THE SHEPHERDS GROUP LIMITED | May 17, 2017 | Dissolved | Director | Director | Brewer Street RH1 4QP Bletchingley The Granary Surrey United Kingdom | United Kingdom | British | |
RELIANCE HIGH-TECH LIMITED | Aug 23, 2016 | Active | None Supplied | Director | The Enterprise Centre Easthampstead Road RG12 1NF Bracknell 6 Berkshire England | United Kingdom | British | |
CYBER EFFICIENCY SOLUTIONS LTD | Jul 25, 2016 | Active | Director | Director | 2 Alexandra Gate Ffordd Pengam CF24 2SA Cardiff Fao Xuvasi Ltd Glamorgan Wales | United Kingdom | British | |
ALAZEN LTD | May 24, 2012 | Active | Director | Director | Southby Drive GU51 3BE Fleet 1 United Kingdom | United Kingdom | British | |
CTS SOCIAL CARE LTD | Mar 13, 2024 | Aug 05, 2025 | Active | Director | Director | University Avenue G12 8QQ Glasgow The University Of Glasgow United Kingdom | United Kingdom | British |
CENSIS TECHNOLOGY SOLUTIONS LTD | Mar 19, 2021 | Aug 05, 2025 | Active | Company Director | Director | University Avenue G12 8QQ Glasgow The University Of Glasgow United Kingdom | United Kingdom | British |
FILAMENT SMART THINGS ACCELERATOR CENTRE LIMITED | Jul 08, 2021 | Apr 30, 2025 | Active | Director | Director | G3 8EP Glasgow 18 Elliot Place United Kingdom | United Kingdom | British |
IDENTITY ASSURANCE SYSTEMS LIMITED | Jul 22, 2011 | Sep 06, 2015 | Active | Director | Director | Southby Drive GU51 3BE Fleet 1 Hampshire England | United Kingdom | British |
FRAMATOME BHR LIMITED | Jun 27, 2014 | Jul 31, 2015 | Active | Director | Director | GU51 3BE Fleet 1 Southby Drive Hampshire England | United Kingdom | British |
ROBOSYNTHESIS LIMITED | Apr 10, 2014 | Mar 19, 2015 | Dissolved | Director | Director | Lake End Court, Taplow Road Taplow SL6 0JQ Maidenhead 9 Berkshire England | United Kingdom | British |
ENTRADA LTD | Jan 21, 2010 | Jul 11, 2014 | Active | Director | Director | Southby Drive GU51 3BE Fleet 1 United Kingdom | United Kingdom | British |
H2BLUE LIMITED | Mar 22, 2013 | Apr 28, 2014 | Dissolved | Director | Director | c/o A J Shearing Dynevor Arms Llwydcoed CF44 0ND Merthyr Tydfil Dynevor Arms Wales | United Kingdom | British |
SVGC LIMITED | Apr 01, 2009 | Jan 27, 2010 | Active | Director | Director | Southby Drive GU51 3BE Fleet 1 Hampshire United Kingdom | United Kingdom | 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