Ian Sean DENLEY
Natural Person
Title | Mr |
---|---|
First Name | Ian |
Middle Names | Sean |
Last Name | DENLEY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 1 |
Resigned | 13 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ASCLEPIUS TOPCO LIMITED | Apr 19, 2021 | Active | Commercial Director | Director | Arden Street CV37 6NT Stratford-Upon-Avon Arden Court England | England | British | |
CONSCIA ENTERPRISE SYSTEMS LTD. | Jul 10, 2014 | Dissolved | Company Director | Director | 280 St Vincent Street Glasgow G2 5RL | England | British | |
GRAPHNET HEALTH LIMITED | Feb 04, 2013 | Active | Director | Director | Caldecotte Lake Drive Caldecotte MK7 8LE Milton Keynes Ground Floor, Building 5 Buckinghamshire England | England | British | |
SHEARWATER SYSTEMS LIMITED | Jan 09, 2013 | Active | Director | Director | Caldecott Lake Drive Caldecotte MK7 8LE Milton Keynes Ground Floor, Building 5 Buckinghamshire England | England | British | |
SHEARWATER VENTURES LIMITED | Sep 28, 2012 | Active | Director | Director | Hockers Lane Detling ME14 3JL Maidstone 13 United Kingdom | England | British | |
SYSTEM C HEALTHCARE LIMITED | Jul 10, 2014 | May 09, 2022 | Active | Company Director | Director | Vinters Business Park New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent England | England | British |
LIQUIDLOGIC LIMITED | Jul 10, 2014 | May 09, 2022 | Active | Company Director | Director | Vinters Business Park New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent England | England | British |
CAREFLOW CONNECT LTD | Feb 04, 2016 | May 09, 2022 | Liquidation | Director | Director | New Cut Road ME14 5NZ Maidstone The Maidstone Studios Vinters Business Park Kent | England | British |
THE LEARNING CLINIC LIMITED | Oct 12, 2015 | May 09, 2022 | Liquidation | Chief Executive | Director | c/o System C Healthcare Limited Vinters Business Park New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent England | England | British |
LIQUIDLOGIC LIMITED | Jul 15, 2009 | Feb 22, 2012 | Active | Chief Executive | Director | 61 Oxenturn Road Wye TN25 5AY Ashford Kent | England | British |
SYSTEM C HEALTHCARE LIMITED | Oct 20, 2003 | Feb 22, 2012 | Active | Ceo | Director | Warwick Technology Park, Gallows Hill CV34 6NZ Warwick Globe House United Kingdom | England | British |
CONSCIA ENTERPRISE SYSTEMS LTD. | Oct 08, 2009 | Feb 22, 2012 | Dissolved | Chief Executive Officer | Director | Week Street ME14 1RF Maidstone Brenchley House Kent | England | British |
SYSTEM C (BLUESTAR) LIMITED | May 01, 2009 | Feb 22, 2012 | Dissolved | Chief Executive | Director | 61 Oxenturn Road Wye TN25 5AY Ashford Kent | England | British |
BLUESTAR UK GROUP LTD | May 01, 2009 | Feb 22, 2012 | Dissolved | Chief Executive | Director | 61 Oxenturn Road Wye TN25 5AY Ashford Kent | England | British |
SYSTEM C LIMITED | Dec 09, 2008 | Feb 22, 2012 | Dissolved | Chief Executive Officer | Director | Week Street ME14 1RF Maidstone Brenchley House Kent | England | British |
PERIGON LIMITED | Feb 29, 2008 | Feb 22, 2012 | Dissolved | Chief Executive | Director | 61 Oxenturn Road Wye TN25 5AY Ashford Kent | England | British |
CARE RECORDS LIMITED | Jan 25, 2008 | Feb 22, 2012 | Dissolved | Chief Executive | Director | 61 Oxenturn Road Wye TN25 5AY Ashford Kent | England | British |
IQ SYSTEMS SERVICES LIMITED | Jul 30, 2007 | Feb 22, 2012 | Dissolved | Chief Executive | Director | Brenchley House Week Street ME14 1RF Maidstone Kent | 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