Nicole Eugenie CHURCHILL
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Nicole Eugenie CHURCHILL

    Natural Person

    TitleMrs
    First NameNicole
    Middle NamesEugenie
    Last NameCHURCHILL
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive6
    Resigned6
    Total17

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    INFINITE PAYMENT TECHNOLOGY LIMITEDApr 10, 2025ActiveDirector
    Parkway
    PO15 7FX Whiteley
    3000a
    Hampshire
    United Kingdom
    EnglandBritish
    PAYOO TECHNOLOGY LIMITEDApr 08, 2025ActiveDirector
    Solent Way
    PO15 7FN Fareham
    Ridown Building Fulcrum 2
    Hampshire
    England
    EnglandBritish
    V IP BRANDS LIMITEDSep 09, 2024ActiveDirector
    Parkway
    Whiteley
    PO15 7FX Hampshire
    3000a
    United Kingdom
    EnglandBritish
    NEW PAYMENT INNOVATION LIMITEDAug 17, 2023ActiveDirector
    Parkway
    Whiteley
    PO15 7FX Fareham
    3000a
    England
    EnglandBritish
    2C INVESTMENTS LIMITEDMar 05, 2018ActiveDirector
    Bishops Wood Road
    Swanmore
    SO32 2PP Southampton
    Bishopsmore
    England
    EnglandBritish
    TURTLE TECHNOLOGY LIMITEDSep 18, 2014DissolvedDirector
    Bishopstoke Road
    SO50 6LA Eastleigh
    The Approach, 53
    United Kingdom
    United KingdomBritish
    BLOOMLEY UK LIMITEDMar 17, 2005DissolvedSecretary
    53 Bishopstoke Road
    Bishopstoke
    SO50 6LA Eastleigh
    The Approach
    Hampshire
    Uk
    British
    CANIRIBE INVESTMENTS LIMITEDJul 19, 2004DissolvedSecretary
    53 Bishopstoke Road
    Bishopstoke
    SO50 6LA Eastleigh
    The Approach
    Hampshire
    Uk
    British
    CANIRIBE INVESTMENTS LIMITEDJul 19, 2004DissolvedDirector
    53 Bishopstoke Road
    Bishopstoke
    SO50 6LA Eastleigh
    The Approach
    Hampshire
    Uk
    United KingdomBritish
    SPAMDEFLECTOR LIMITEDFeb 05, 2004DissolvedDirector
    53 Bishopstoke Road
    Bishopstoke
    SO50 6LA Eastleigh
    The Approach
    Hampshire
    Uk
    United KingdomBritish
    SPAMDEFLECTOR LIMITEDFeb 05, 2004DissolvedSecretary
    53 Bishopstoke Road
    Bishopstoke
    SO50 6LA Eastleigh
    The Approach
    Hampshire
    Uk
    British
    TECHNOLOGI WORLDWIDE LIMITEDSep 24, 2015Nov 15, 2021ActiveDirector
    Flanders Road
    Hedge End
    SO30 2LG Southampton
    Building 4, Royal London Park
    England
    EnglandBritish
    NETPAY MERCHANT SERVICES LIMITEDOct 29, 2012Nov 15, 2021ActiveDirector
    Flanders Road
    Hedge End
    SO30 2LG Southampton
    Building 4, Royal London Park
    England
    EnglandBritish
    NETPAY FINANCE LIMITEDOct 29, 2012Nov 15, 2021ActiveDirector
    Flanders Road
    Hedge End
    SO30 2LG Southampton
    Building 4, Royal London Park
    England
    United KingdomBritish
    NETPAY SOLUTIONS GROUP LIMITEDOct 26, 2012Nov 15, 2021ActiveDirector
    Flanders Road
    Hedge End
    SO30 2LG Southampton
    Building 4, Royal London Park
    England
    EnglandBritish
    GIACOM (COMMUNICATIONS) LIMITEDApr 13, 2010Jul 11, 2012ActiveDirector
    Bishopstoke Road
    Bishopstoke
    SO50 6LA Eastleigh
    53
    Hampshire
    United KingdomBritish
    GIACOM (COMMUNICATIONS) LIMITEDMay 01, 2002Apr 13, 2010ActiveSecretary
    53 Bishopstoke Road
    Bishopstoke
    SO50 6LA Eastleigh
    The Approach
    Hampshire
    Uk
    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