Rory James Wordsworth SWEET
Natural Person
Title | Mr |
---|---|
First Name | Rory |
Middle Names | James Wordsworth |
Last Name | SWEET |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 3 |
Resigned | 23 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
NOVUM MEDTECH LIMITED | Nov 29, 2022 | Active | Director | Director | Riverway SP10 1NS Andover 4 Westmarch Busniess Centre United Kingdom | United Kingdom | British | |
MOONI UK LLP | Apr 26, 2021 | Dissolved | LLP Designated Member | 9 Queen's Square Ascot Business Park SL5 9FE Ascot 13 Berkshire United Kingdom | United Kingdom | |||
IT AND CLOUD SOLUTIONS LIMITED | Apr 21, 2015 | Active | Director | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House England | United Kingdom | British | |
OVAL (2289) LIMITED | Apr 16, 2015 | Dissolved | Director | Director | Kemble Enterprise Park Kemble GL7 6BQ Cirencester Wellington House England | United Kingdom | British | |
SIMIAN SUPPORT LIMITED | Apr 08, 2004 | Dissolved | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British | |
SCORRIBANDA HOLDINGS LIMITED | May 22, 2002 | Active | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British | |
MEDICAL HARDWARE LIMITED | Dec 10, 2021 | Oct 28, 2024 | Active | Director | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House Gloucestershire England | United Kingdom | British |
PROLABS HOLDINGS LIMITED | Apr 16, 2015 | Jan 26, 2022 | Active | Director | Director | Lakeside Business Park South Cerney GL7 5XL Cirencester Eagle House Gloucestershire England | United Kingdom | British |
HALO TECHNOLOGY MIDCO LIMITED | Oct 03, 2017 | Dec 01, 2021 | Active | None | Director | Lakeside Business Park Broadway Lane South Cerney GL7 5XL Cirencester Eagle House United Kingdom | United Kingdom | British |
HALO TECHNOLOGY BIDCO LIMITED | Oct 03, 2017 | Dec 01, 2021 | Active | None | Director | Lakeside Business Park Broadway Lane South Cerney GL7 5XL Cirencester Eagle House United Kingdom | United Kingdom | British |
HALO TECHNOLOGY (GUERNSEY) LIMITED | Oct 02, 2017 | Dec 01, 2021 | Active | None | Director | Lakeside Business Park Broadway Lane South Cerney GL7 5XL Cirencester Eagle House United Kingdom | United Kingdom | British |
ZYCKO GROUP LIMITED | Jun 25, 2013 | Dec 01, 2015 | Active | Director | Director | The Mallards South Cerney GL7 5TQ Cirencester India House Gloucestershire United Kingdom | United Kingdom | British |
INFINIGATE GLOBAL SERVICES LIMITED | Jul 12, 2001 | Dec 01, 2015 | Active | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
ZYCKO OVERSEAS LIMITED | Jun 15, 2001 | Dec 01, 2015 | Active | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
PROLABS (GROUP) LIMITED | Jun 25, 2013 | Apr 27, 2015 | Dissolved | Director | Director | The Mallards South Cerney GL7 5TQ Cirencester Unit A Gloucestershire United Kingdom | United Kingdom | British |
HARDWARE GROUP LIMITED | Oct 31, 2012 | Apr 27, 2015 | Dissolved | Director | Director | Hillmead Enterprise Park Langley Road SN5 5WN Swindon 1 Western Gate Wiltshire | United Kingdom | British |
PROLABS (UK) LIMITED | Oct 31, 2012 | Apr 27, 2015 | Active | Director | Director | The Mallards Broadway Lane South Cerney GL7 5TQ Cirencester Unit A Gloucestershire | United Kingdom | British |
THE SIMIAN GROUP (HOLDINGS) LIMITED | Apr 06, 2011 | Apr 27, 2015 | Dissolved | Director | Director | The Mallards South Cerney GL7 5TQ Cirencester Inda House Gloucestershire United Kingdom | United Kingdom | British |
THE SIMIAN GROUP LIMITED | Jun 05, 2001 | Apr 27, 2015 | Dissolved | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
MIGRATE DATA LIMITED | Dec 14, 1999 | Nov 04, 2009 | Active | Director | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
FASTLINK DATA CABLES LIMITED | Oct 05, 2000 | Aug 23, 2002 | Active | Director | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
INFINIGATE GLOBAL SERVICES LIMITED | Dec 09, 1999 | Oct 25, 2000 | Active | Computer Distributor | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
MESSAGELABS GROUP LIMITED | Sep 09, 1999 | Oct 03, 2000 | Dissolved | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
MESSAGELABS LIMITED | Sep 01, 1999 | Jul 31, 2000 | Dissolved | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
STAR TECHNOLOGY SERVICES LIMITED | Jul 10, 1995 | Jul 31, 2000 | Active | Company Director | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
COMSTOR GROUP LIMITED | Jan 31, 1997 | Jun 22, 2000 | Dissolved | Director | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
COMSTOR LIMITED | Feb 23, 1994 | Jun 22, 2000 | Dissolved | Director | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
STAR TECHNOLOGY SERVICES LIMITED | Jul 10, 1995 | Nov 01, 1996 | Active | Company Director | Secretary | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | British | |
COMSTOR LIMITED | Feb 23, 1994 | Nov 01, 1996 | Dissolved | Director | Secretary | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | 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