Andrew John DANCER
Natural Person
Title | Mr |
---|---|
First Name | Andrew |
Middle Names | John |
Last Name | DANCER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 5 |
Resigned | 19 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BOXPHISH LTD | Apr 17, 2024 | Active | Director | Director | 8 Park Row LS1 5HD Leeds 1st Floor, England | United Kingdom | British | |
SO PURPLE GROUP LIMITED | Oct 27, 2023 | Active | Director | Director | Croughton NN13 5LL Brackley Astwick Farm Cottages England | United Kingdom | British | |
ADVANCED COMMERCE LTD | Sep 10, 2021 | Active | Director | Director | North Audley Street W1K 6LX London 20 United Kingdom | United Kingdom | British | |
ALPHAVAT LIMITED | May 22, 2019 | Dissolved | Director | Director | 18-32 London Road TW18 4BP Staines-Upon-Thames Magna House England | United Kingdom | British | |
ECO CITY VEHICLES LIMITED | May 22, 2019 | Dissolved | Director | Director | 18-32 London Road TW18 4BP Staines-Upon-Thames Magna House England | United Kingdom | British | |
ROOMIE MOBILE LIMITED | Oct 03, 2016 | Dissolved | Director | Director | Portland Road Edgbaston B16 9HN Birmingham 13 England | United Kingdom | British | |
CIRCULIO SOLUTIONS LIMITED | Mar 30, 2016 | Active | Company Director | Director | Haverigg Burneside LA8 9HL Kendal 3 Cumbria England | United Kingdom | British | |
BEHAVIOUR LABS LTD | Mar 22, 2014 | Dissolved | Director | Director | Shenington OX15 6NQ Banbury Rectory Farm Oxfordshire England | United Kingdom | British | |
APPTUAL LTD. | Feb 18, 2014 | Dissolved | Director | Director | Kenhill Road Shenington OX15 6NQ Banbury Rectory Farm Oxfordshire England | United Kingdom | British | |
APPLICABLE SERVICES LTD | Feb 25, 2002 | Active | It Director | Director | 23 West Bar OX16 9SA Banbury Countrywide House Oxfordshire United Kingdom | United Kingdom | British | |
GREEN SOL-GEL LTD | Aug 01, 2022 | Sep 01, 2023 | Active | Director | Director | Galley Drive Kent Science Park ME9 8GA Sittingbourne B1093a Kent United Kingdom | United Kingdom | British |
SOLGELICA CHEMICALS LTD | Aug 01, 2022 | Sep 01, 2023 | Active | Director | Director | Galley Drive Kent Science Park ME9 8GA Sittingbourne B1093a Kent United Kingdom | United Kingdom | British |
SOLGELICA LTD | Aug 01, 2022 | Sep 01, 2023 | Active | Director | Director | Galley Drive Kent Science Park ME9 8AG Sittingbourne B1093a Kent United Kingdom | United Kingdom | British |
SOL-GEL MATERIALS & APPLICATIONS LTD | Jan 10, 2022 | Sep 01, 2023 | Active | Director | Director | Kent Science Park ME9 8GA Sittingbourne B1093a Galley Drive Kent United Kingdom | United Kingdom | British |
OSMO DATA TECHNOLOGY LIMITED | May 22, 2019 | Dec 13, 2022 | Active | Director | Director | 18-32 London Road TW18 4BP Staines-Upon-Thames Magna House, First Floor England | United Kingdom | British |
TAX SYSTEMS LIMITED | May 22, 2019 | Dec 13, 2022 | Active | Director | Director | 18 - 32 London Road TW18 4BP Staines-Upon-Thames Magna House, First Floor England | United Kingdom | British |
STRIPES HOLDCO LIMITED | May 22, 2019 | Dec 13, 2022 | Active | Director | Director | 18-32 London Road TW18 4BP Staines-Upon-Thames Magna House, First Floor England | United Kingdom | British |
STRIPES BIDCO LIMITED | May 22, 2019 | Dec 13, 2022 | Active | Director | Director | 18-32 London Road TW18 4BP Staines-Upon-Thames Magna House, First Floor England | United Kingdom | British |
STRIPES MIDCO LIMITED | May 22, 2019 | Dec 13, 2022 | Active | Director | Director | 18-32 London Road TW18 4BP Staines-Upon-Thames Magna House, First Floor England | United Kingdom | British |
TAX SYSTEMS HOLDINGS LIMITED | May 22, 2019 | Dec 13, 2022 | Active | Director | Director | 18 - 32 London Road TW18 4BP Staines-Upon-Thames Magna House, First Floor England | United Kingdom | British |
TAX COMPUTER SYSTEMS LIMITED | Mar 25, 2019 | Dec 13, 2022 | Active | Director | Director | 18 - 32 London Road TW18 4BP Staines-Upon-Thames Magna House, Ground Floor England | United Kingdom | British |
RELIANCE CYBER LIMITED | May 05, 2016 | Feb 10, 2022 | Active | Director | Director | Valentine Place SE1 8QH London 3 England | United Kingdom | British |
RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED | May 05, 2016 | Feb 10, 2022 | Active | Director | Director | Catherine Place SW1E 6DX London 19-21 England | United Kingdom | British |
MOBILEUM UK LIMITED | Oct 01, 2014 | Oct 25, 2018 | Active | Company Director | Director | Ash Ridge Road BS32 4LB Bristol 350 Woodlands Court England | United Kingdom | British |
EVOLVED INTELLIGENCE GROUP LIMITED | Oct 01, 2014 | Oct 25, 2018 | Dissolved | Company Director | Director | Ash Ridge Road BS32 4LB Bristol 350 Woodlands Court England | United Kingdom | British |
INNOVERNE LIMITED | Sep 24, 2015 | Apr 06, 2016 | Dissolved | Chief Technology Officer | Director | Arlington Business Park Theale RG7 4TY Reading 1210 Parkview Berkshire | United Kingdom | British |
TREND MICRO (UK) LIMITED | Jan 09, 2012 | Jan 31, 2013 | Active | It Director | Director | Pacific House Third Avenue Global Business Park SL7 1YL Marlow Buckinghamshire | United Kingdom | British |
CITIZENS ADVICE WEST NORTHAMPTONSHIRE AND CHERWELL LTD | Nov 12, 2003 | Sep 02, 2009 | Active | Ceo | Director | Briar Lodge Warwick Road OX17 1HJ Banbury Oxfordshire | British | |
TREND MICRO (ENCRYPTION) LIMITED | Feb 19, 2004 | Jan 29, 2008 | Dissolved | Chief Executive Officer | Director | Briar Lodge Warwick Road OX17 1HJ Banbury Oxfordshire | 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