Gareth Michael CADWALLADER
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Gareth Michael CADWALLADER

    Natural Person

    TitleMr
    First NameGareth
    Middle NamesMichael
    Last NameCADWALLADER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive10
    Resigned18
    Total28

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    AI-LONDON INSURTECH LTDAug 12, 2020DissolvedBusiness ConsultantDirector
    Vicarage Lane
    E15 4HF Stratford
    1
    London
    England
    EnglandBritish
    CONDUCTECH LIMITEDJun 22, 2017DissolvedDirectorDirector
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brands House
    United Kingdom
    EnglandBritish
    HUGHENDEN VINEYARD LIMITEDMay 05, 2017DissolvedDirectorDirector
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brands House
    United Kingdom
    EnglandBritish
    BETCLEARER LIMITEDAug 28, 2012DissolvedNoneDirector
    Cokes Lane
    HP8 4TZ Chalfont St Giles
    The White House
    Bucks
    United Kingdom
    EnglandBritish
    APOLLO LEGACY LIMITEDNov 05, 2010DissolvedBusiness ManagerDirector
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brand House
    Buckinghamshire
    England
    EnglandBritish
    SCIDOX LIMITEDNov 05, 2010DissolvedBusiness ManagerDirector
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brands House
    Buckinghamshire
    England
    EnglandBritish
    SOPHROSYNE VENTURES LLPApr 23, 2009DissolvedLLP Designated Member
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brands House
    Buckinghamshire
    England
    England
    AIRAS INTERSOFT LIMITEDDec 16, 2005DissolvedSecretary
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brands House
    Buckinghamshire
    England
    British
    AIRAS INTERSOFT LIMITEDDec 16, 2005DissolvedDirectorDirector
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brands House
    Buckinghamshire
    England
    EnglandBritish
    THE OBLONG OFFICE LIMITEDOct 01, 2002DissolvedCompany DirectorDirector
    The White House Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    EnglandBritish
    DOX PRODUCTIONS LIMITEDOct 01, 1998Jan 30, 2025ActiveBusiness ManagerDirector
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brands House
    Buckinghamshire
    England
    EnglandBritish
    LUMERA LTDOct 30, 2006Oct 31, 2024ActiveBusiness ConsultantDirector
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brands House
    Buckinghamshire
    England
    EnglandBritish
    LUMERA LTDJan 10, 2006Oct 31, 2024ActiveBusiness ConsultantSecretary
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brands House
    Buckinghamshire
    England
    British
    R M P ENTERPRISE LIMITEDAug 01, 2012Dec 21, 2022ActiveInvestment ManagerDirector
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brands House
    Buckinghamshire
    England
    EnglandBritish
    PRECISIONPOINT SOFTWARE LIMITEDApr 12, 2010Jul 12, 2022ActiveCompany DirectorDirector
    Four Ashes
    HP15 6LH Hughenden
    Brands House
    Buckinghamshire
    United Kingdom
    EnglandBritish
    AKKROO SOLUTIONS LIMITEDMar 01, 2018Apr 12, 2019ActiveDirectorDirector
    Brighton Terrace
    SW9 8DJ London
    Unit 3.01 Piano House
    United Kingdom
    EnglandBritish
    DACAST LIMITEDNov 01, 2010Mar 12, 2019ActiveCompany DirectorDirector
    31-33 Bondway Vauxhall
    SW8 1SJ London
    3rd Floor
    United Kingdom
    EnglandBritish
    AKKROO SOLUTIONS LIMITEDJul 01, 2016Nov 28, 2016ActiveInvestment ManagerDirector
    Kingshill Road
    Four Ashes
    HP15 6LH High Wycombe
    Brands House
    Buckinghamshire
    England
    EnglandBritish
    NATURAL NEUTRACEUTICALS LIMITEDNov 30, 2011Oct 17, 2013DissolvedCompany DirectorDirector
    45-47 Tower Street
    Edinburgh
    EH6 7BN
    EnglandBritish
    PULSANT LIMITEDOct 29, 2005Sep 30, 2011ActiveDirectorDirector
    The White House Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    EnglandBritish
    APPSENSE HOLDINGS LIMITEDJan 04, 2010Mar 23, 2011LiquidationCompany DirectorDirector
    Daresbury Park
    Daresbury
    WA4 4HS Warrington
    3300
    Cheshire
    United Kingdom
    EnglandBritish
    CLOSER PARTNERS LLPMar 17, 2005Apr 19, 2010DissolvedLLP Designated Member
    The White House
    Cokes Lane
    HP8 4TZ Chalfont
    England
    SECTOR SKILLS DEVELOPMENT AGENCY LIMITEDApr 29, 2002Apr 28, 2008DissolvedCompany DirectorDirector
    The White House Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    EnglandBritish
    APPSENSE HOLDINGS LIMITEDNov 18, 2005Mar 25, 2008LiquidationDirectorDirector
    The White House Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    EnglandBritish
    THE TECH PARTNERSHIPJun 16, 2000Feb 27, 2004DissolvedBusiness ManagerDirector
    The White House Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    EnglandBritish
    ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITEDJan 04, 2001Oct 24, 2002ActiveCompany ManagerDirector
    The White House Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    EnglandBritish
    ZOOM ENTERPRISES LIMITEDMar 22, 1994Feb 11, 2000ActiveGeneral MangerDirector
    The White House Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    EnglandBritish
    CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITEDMar 20, 1995Sep 12, 1995DissolvedManaging DirectorDirector
    The White House Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    EnglandBritish

    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