Richard Mark BIRTLES
Natural Person
Title | |
---|---|
First Name | Richard |
Middle Names | Mark |
Last Name | BIRTLES |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 11 |
Resigned | 37 |
Total | 49 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
KNOWLEDGE FLO LIMITED | Mar 01, 2012 | Active | Accountant | Director | 463a Glossop Road S10 2QD Sheffield Pegasus House United Kingdom | United Kingdom | British | |
FIRST WORLD MANUFACTURING LIMITED | May 21, 2007 | Dissolved | Secretary | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
ITER8 CONTROL SYSTEMS LIMITED | Feb 21, 2007 | Dissolved | Secretary | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
KNOWLEDGE TRANSFER LIMITED | Jan 29, 2007 | Dissolved | Secretary | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
BIOIMAGING LIMITED | Jul 17, 2006 | Dissolved | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | |||
BIOH2 LIMITED | Feb 27, 2006 | Dissolved | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | |||
UNIVERSITY KNOWLEDGE LIMITED | Jul 25, 2005 | Dissolved | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | |||
MATERIAL STATE LIMITED | Jan 29, 2003 | Dissolved | Accountant | Director | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | United Kingdom | British | |
CELLTRAN LIMITED | May 11, 2000 | Dissolved | Director | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
UNIVERSITY KNOWLEDGE LIMITED | Jun 26, 1999 | Dissolved | Director | Director | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | United Kingdom | British | |
XSUPPRESS LIMITED | Dec 17, 1998 | Dissolved | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | |||
LUMINARIES LIMITED | Jun 10, 1998 | Dissolved | Director | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
THE FLOOW LIMITED | Jun 27, 2013 | Sep 27, 2017 | Active | None | Director | Joiner Street S3 8GW Sheffield Oxo House England | United Kingdom | British |
FUSION IP LIMITED | Nov 02, 2004 | Apr 28, 2014 | Dissolved | Secretary | 40 Leavygreave Road S3 7RD Sheffield The Bioincubator South Yorkshire | British | ||
FUSION IP SHEFFIELD LIMITED | Jul 16, 2003 | Apr 28, 2014 | Active | Accountant | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | |
ASTERION LIMITED | Dec 21, 2000 | Jan 09, 2014 | Active | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
SUEL LIMITED | May 01, 1993 | Oct 19, 2012 | Active | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
VULCAN SOLUTIONS LIMITED | Jun 11, 2004 | Sep 03, 2012 | Active | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
VULCAN SOLUTIONS LIMITED | Jun 04, 2009 | Aug 27, 2012 | Active | Accountant | Director | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | United Kingdom | British |
CERTARA UK LIMITED | May 15, 2001 | Feb 29, 2012 | Active | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
OMNIBOX LIMITED | Mar 07, 2011 | Dissolved | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | |||
OMNIBOX LIMITED | Mar 07, 2011 | Dissolved | Accountant/Chartered Secretary | Director | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | United Kingdom | British | |
ADJUVANTIX LIMITED | Nov 15, 1999 | Oct 13, 2010 | Dissolved | Director | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | |
AEQORA LIMITED | Nov 15, 2007 | Jul 31, 2010 | Dissolved | Secretary | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | |
EPI GENESYS LIMITED | Oct 03, 2007 | Jul 20, 2010 | Active | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
MAGNOMATICS LIMITED | Jul 19, 2006 | Sep 24, 2008 | Active | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
WEBELEMENTS LIMITED | Dec 16, 1999 | Jun 20, 2008 | Liquidation | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
PLASSO TECHNOLOGY LIMITED | Feb 28, 2003 | May 04, 2007 | Dissolved | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
ADVANCED MANUFACTURING (SHEFFIELD) LIMITED | Feb 13, 2002 | May 03, 2007 | Active | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
BIOHYDROGEN LIMITED | Feb 27, 2006 | Mar 30, 2007 | Dissolved | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
DICTIONARY OF CLASSICAL HEBREW LIMITED | Jun 09, 2000 | Jul 21, 2006 | Active | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
CONTEQUE LIMITED | Feb 25, 2003 | May 22, 2006 | Dissolved | Secretary | Director | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | United Kingdom | British |
UNISHEFF PROPERTIES LIMITED | Oct 23, 2001 | Jan 18, 2006 | Dissolved | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | ||
UNISHEFF PROPERTIES LIMITED | Sep 24, 1999 | Jan 18, 2006 | Dissolved | Director | Director | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | United Kingdom | British |
SOUTH YORKSHIRE EDUCATION SERVICES LIMITED | Jul 24, 1996 | Jan 18, 2006 | Dissolved | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | 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