Andrew Jack LEITCH
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | Jack |
Last Name | LEITCH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 1 |
Resigned | 25 |
Total | 31 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
EDINBURGH COMPUTER SERVICES (SCOTLAND) LTD. | Apr 11, 2022 | Active | Company Director | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | |
COMMSWORLD LIMITED | Apr 11, 2022 | Active | Company Director | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | |
HIGHLANDS BIDCO LIMITED | Apr 11, 2022 | Active | Company Director | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | |
FLUENCY COMMUNICATIONS LIMITED | Apr 11, 2022 | Active | Company Director | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | |
COMMSWORLD HOLDINGS LIMITED | Apr 11, 2022 | Active | Company Director | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | |
AIM MIDCO LIMITED | Dec 07, 2012 | Dissolved | Company Director | Director | Boscombe Grove Road BH1 4PD Bournemouth Jecco House Dorset United Kingdom | Scotland | British | |
MOCO MIDCO 1 LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House England | Scotland | British |
M247 LTD | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House England | Scotland | British |
MOCO PIKCO LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House United Kingdom | Scotland | British |
MANCHESTER METRONET LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House | Scotland | British |
M247 UK LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House | Scotland | British |
M247 ESTATES LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House England | Scotland | British |
MOCO TOPCO LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House England | Scotland | British |
PIMCO 2947 BIDCO LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House | Scotland | British |
MOCO BIDCO LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House England | Scotland | British |
PIMCO 2947 TOPCO LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House | Scotland | British |
VENUS BUSINESS COMMUNICATIONS LTD | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House England | Scotland | British |
MOCO PARENTCO LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House United Kingdom | Scotland | British |
MOCO MIDCO 2 LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House England | Scotland | British |
M247 GLOBAL LIMITED | Jan 04, 2021 | Mar 31, 2022 | Active | Company Director | Director | Archway 5 M15 5RL Manchester Turing House | Scotland | British |
PACIFIC SHELF 1871 LIMITED | Oct 21, 2021 | Dec 30, 2021 | Active | Director | Director | Archway 5 M15 5RL Manchester Turing House United Kingdom | Scotland | British |
COLT INTERNATIONAL LIMITED | Nov 18, 2019 | Dec 31, 2020 | Active | Chief Financial Officer | Director | Bedford Road GU32 3QF Petersfield Colt House England | Scotland | British |
TROLDTEKT LIMITED | Nov 18, 2019 | Dec 31, 2020 | Active | Chief Financial Officer | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville Unit 12 England | Scotland | British |
COLT INTERNATIONAL HOLDINGS LIMITED | Nov 18, 2019 | Dec 31, 2020 | Active | Chief Financial Officer | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville Unit 12 England | Scotland | British |
COLT GROUP LIMITED | Dec 17, 2018 | Dec 31, 2020 | Active | Chief Financial Officer | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 12 Hampshire United Kingdom | Scotland | British |
COLT INVESTMENTS | Apr 28, 2020 | Dec 31, 2020 | Dissolved | Company Director | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville Unit 12 The Briars England | Scotland | British |
HEATHFIELD (PARKSTONE) LIMITED | Feb 17, 2015 | Apr 15, 2015 | Active | Chief Financial Officer | Director | Rowallan Drive KA3 1TW Kilmarnock 17 Ayrshire Scotland | Scotland | British |
SPIRIT AEROSYSTEMS (EUROPE) LIMITED | Nov 17, 2008 | Sep 07, 2010 | Active | Finance Director | Director | 17 Rowallan Drive KA3 1TW Kilmarnock Ayrshire | Scotland | British |
SCOTTISH ENTERPRISE LANARKSHIRE | Mar 14, 2007 | Mar 12, 2008 | Active | Director Of Finance | Director | 17 Rowallan Drive KA3 1TW Kilmarnock Ayrshire | Scotland | British |
FREESCALE SEMICONDUCTOR UK LIMITED | Sep 06, 2006 | Mar 29, 2007 | Dissolved | Secretary | 17 Rowallan Drive KA3 1TW Kilmarnock Ayrshire | British | ||
FREESCALE SEMICONDUCTOR HOLDING UK LIMITED | Sep 06, 2006 | Mar 29, 2007 | Dissolved | Secretary | 17 Rowallan Drive KA3 1TW Kilmarnock Ayrshire | 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