Adam Stephen FRANKS
Natural Person
Title | Mr |
---|---|
First Name | Adam |
Middle Names | Stephen |
Last Name | FRANKS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 20 |
Inactive | 5 |
Resigned | 7 |
Total | 32 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BLUE LIZARD CONSULTING SERVICES LIMITED | Sep 18, 2024 | Active | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House England | England | British | |
OXYGEN CONSERVATION LIMITED | Sep 01, 2024 | Active | Director | Director | 34-36 Jamestown Road NW1 7BY London The Iceworks United Kingdom | England | British | |
AGB READING 2020 LIMITED | Jan 11, 2024 | Active | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House East Sussex United Kingdom | England | British | |
DEANWAY PROPERTIES (BRUNSWICK) LIMITED | Jan 11, 2024 | Active | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House United Kingdom | England | British | |
DEANWAY PROPERTIES (SUSSEX) LIMITED | Jan 11, 2024 | Active | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House United Kingdom | England | British | |
DEANWAY PROPERTIES LIMITED | Jan 11, 2024 | Active | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House United Kingdom | England | British | |
ABBINGSWORTH PROPERTIES LIMITED | Jan 11, 2024 | Active | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House East Sussex United Kingdom | England | British | |
DEANWAY INVESTMENTS LIMITED | Jan 11, 2024 | Dissolved | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House East Sussex England | England | British | |
AGB (CHURCH ROAD) LIMITED | Jan 10, 2024 | Active | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House United Kingdom | England | British | |
BLUE KINGDOM INVESTMENTS (ONE) LIMITED | Nov 14, 2023 | Active | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House England | England | British | |
LIZARD VENTURES LIMITED | Nov 21, 2022 | Active | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House England | England | British | |
GFC CAPITAL LIMITED | Nov 30, 2020 | Active | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House England | England | British | |
LEO TECH CONSULTING LIMITED | Sep 26, 2016 | Dissolved | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House East Sussex England | England | British | |
LEO TECH (HOLDINGS) LIMITED | Sep 26, 2016 | Dissolved | Director | Director | 35 Millers Road BN1 5NP Brighton Maria House East Sussex England | England | British | |
ALBION SPORTS AND LEISURE LIMITED | Dec 17, 2015 | Dissolved | Director | Director | Village Way BN1 9BL Brighton American Express Community Stadium England | England | British | |
BLUE AND WHITE CAPITAL LIMITED | Jun 30, 2015 | Active | Director | Director | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British | |
AGB PROPERTIES (WOKING) LIMITED | Sep 01, 2012 | Active | Director | Director | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British | |
BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) | Sep 17, 2009 | Active | Director | Director | Village Way BN1 9BL Brighton American Express Stadium East Sussex | England | British | |
BRIGHTON & HOVE ALBION HOLDINGS LIMITED | Sep 17, 2009 | Active | Director | Director | Village Way BN1 9BL Brighton American Express Stadium East Sussex | England | British | |
SEA LIZARD LLP | Jan 14, 2009 | Active | LLP Designated Member | 34-36 Jamestown Road NW1 7BY London The Iceworks | England | |||
THE COMMUNITY STADIUM LIMITED | Jan 12, 2009 | Active | Director | Director | Village Way BN1 9BL Brighton American Express Stadium East Sussex | England | British | |
AGB CAMDEN LLP | Sep 24, 2008 | Dissolved | LLP Designated Member | 34-36 Jamestown Road NW1 7BY London The Iceworks | England | |||
AGB READING LLP | Sep 05, 2008 | Active | LLP Designated Member | 34-36 Jamestown Road NW1 7BY London The Iceworks | England | |||
BLUE LIZARD CONSULTING LIMITED | Jun 01, 2006 | Active | Secretary | 34-36 Jamestown Road NW1 7BY London The Iceworks England | British | |||
BLUE LIZARD CONSULTING LIMITED | Jul 21, 2005 | Active | Director | Director | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British | |
THE BLOOM FOUNDATION | May 29, 2015 | Jun 08, 2022 | Active | Director | Director | 34 Jamestown Road NW1 7BY London The Iceworks | England | British |
AGB READING 2020 LIMITED | Jul 21, 2014 | Jan 26, 2021 | Active | Director | Director | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British |
STAR LIZARD CONSULTING LIMITED | May 12, 2008 | May 22, 2017 | Active | Secretary | 34-36 Jamestown Road NW1 7BY London The Iceworks England | British | ||
STAR LIZARD CONSULTING LIMITED | Jan 24, 2006 | Apr 24, 2017 | Active | Director | Director | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British |
LEO TECH CONSULTING LIMITED | Jan 29, 2015 | May 23, 2016 | Dissolved | Director | Director | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British |
LEO TECH (HOLDINGS) LIMITED | Jan 29, 2015 | May 23, 2016 | Dissolved | Director | Director | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | British |
HF PROPERTY ENTERPRISES LIMITED | Jun 12, 2009 | Feb 01, 2012 | Dissolved | Director | Director | 34-36 Jamestown Road NW1 7BY London The Iceworks England | England | 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