Nicole Eugenie CHURCHILL
Natural Person
| Title | Mrs |
|---|---|
| First Name | Nicole |
| Middle Names | Eugenie |
| Last Name | CHURCHILL |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 5 |
| Inactive | 6 |
| Resigned | 6 |
| Total | 17 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| INFINITE PAYMENT TECHNOLOGY LIMITED | Apr 10, 2025 | Active | Director | Parkway PO15 7FX Whiteley 3000a Hampshire United Kingdom | England | British | ||
| PAYOO TECHNOLOGY LIMITED | Apr 08, 2025 | Active | Director | Solent Way PO15 7FN Fareham Ridown Building Fulcrum 2 Hampshire England | England | British | ||
| V IP BRANDS LIMITED | Sep 09, 2024 | Active | Director | Parkway Whiteley PO15 7FX Hampshire 3000a United Kingdom | England | British | ||
| NEW PAYMENT INNOVATION LIMITED | Aug 17, 2023 | Active | Director | Parkway Whiteley PO15 7FX Fareham 3000a England | England | British | ||
| 2C INVESTMENTS LIMITED | Mar 05, 2018 | Active | Director | Bishops Wood Road Swanmore SO32 2PP Southampton Bishopsmore England | England | British | ||
| TURTLE TECHNOLOGY LIMITED | Sep 18, 2014 | Dissolved | Director | Bishopstoke Road SO50 6LA Eastleigh The Approach, 53 United Kingdom | United Kingdom | British | ||
| BLOOMLEY UK LIMITED | Mar 17, 2005 | Dissolved | Secretary | 53 Bishopstoke Road Bishopstoke SO50 6LA Eastleigh The Approach Hampshire Uk | British | |||
| CANIRIBE INVESTMENTS LIMITED | Jul 19, 2004 | Dissolved | Secretary | 53 Bishopstoke Road Bishopstoke SO50 6LA Eastleigh The Approach Hampshire Uk | British | |||
| CANIRIBE INVESTMENTS LIMITED | Jul 19, 2004 | Dissolved | Director | 53 Bishopstoke Road Bishopstoke SO50 6LA Eastleigh The Approach Hampshire Uk | United Kingdom | British | ||
| SPAMDEFLECTOR LIMITED | Feb 05, 2004 | Dissolved | Director | 53 Bishopstoke Road Bishopstoke SO50 6LA Eastleigh The Approach Hampshire Uk | United Kingdom | British | ||
| SPAMDEFLECTOR LIMITED | Feb 05, 2004 | Dissolved | Secretary | 53 Bishopstoke Road Bishopstoke SO50 6LA Eastleigh The Approach Hampshire Uk | British | |||
| TECHNOLOGI WORLDWIDE LIMITED | Sep 24, 2015 | Nov 15, 2021 | Active | Director | Flanders Road Hedge End SO30 2LG Southampton Building 4, Royal London Park England | England | British | |
| NETPAY MERCHANT SERVICES LIMITED | Oct 29, 2012 | Nov 15, 2021 | Active | Director | Flanders Road Hedge End SO30 2LG Southampton Building 4, Royal London Park England | England | British | |
| NETPAY FINANCE LIMITED | Oct 29, 2012 | Nov 15, 2021 | Active | Director | Flanders Road Hedge End SO30 2LG Southampton Building 4, Royal London Park England | United Kingdom | British | |
| NETPAY SOLUTIONS GROUP LIMITED | Oct 26, 2012 | Nov 15, 2021 | Active | Director | Flanders Road Hedge End SO30 2LG Southampton Building 4, Royal London Park England | England | British | |
| GIACOM (COMMUNICATIONS) LIMITED | Apr 13, 2010 | Jul 11, 2012 | Active | Director | Bishopstoke Road Bishopstoke SO50 6LA Eastleigh 53 Hampshire | United Kingdom | British | |
| GIACOM (COMMUNICATIONS) LIMITED | May 01, 2002 | Apr 13, 2010 | Active | Secretary | 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