Gareth Michael CADWALLADER
Natural Person
Title | Mr |
---|---|
First Name | Gareth |
Middle Names | Michael |
Last Name | CADWALLADER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 10 |
Resigned | 18 |
Total | 28 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
AI-LONDON INSURTECH LTD | Aug 12, 2020 | Dissolved | Business Consultant | Director | Vicarage Lane E15 4HF Stratford 1 London England | England | British | |
CONDUCTECH LIMITED | Jun 22, 2017 | Dissolved | Director | Director | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House United Kingdom | England | British | |
HUGHENDEN VINEYARD LIMITED | May 05, 2017 | Dissolved | Director | Director | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House United Kingdom | England | British | |
BETCLEARER LIMITED | Aug 28, 2012 | Dissolved | None | Director | Cokes Lane HP8 4TZ Chalfont St Giles The White House Bucks United Kingdom | England | British | |
APOLLO LEGACY LIMITED | Nov 05, 2010 | Dissolved | Business Manager | Director | Kingshill Road Four Ashes HP15 6LH High Wycombe Brand House Buckinghamshire England | England | British | |
SCIDOX LIMITED | Nov 05, 2010 | Dissolved | Business Manager | Director | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British | |
SOPHROSYNE VENTURES LLP | Apr 23, 2009 | Dissolved | LLP Designated Member | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | |||
AIRAS INTERSOFT LIMITED | Dec 16, 2005 | Dissolved | Secretary | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | British | |||
AIRAS INTERSOFT LIMITED | Dec 16, 2005 | Dissolved | Director | Director | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British | |
THE OBLONG OFFICE LIMITED | Oct 01, 2002 | Dissolved | Company Director | Director | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British | |
DOX PRODUCTIONS LIMITED | Oct 01, 1998 | Jan 30, 2025 | Active | Business Manager | Director | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
LUMERA LTD | Oct 30, 2006 | Oct 31, 2024 | Active | Business Consultant | Director | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
LUMERA LTD | Jan 10, 2006 | Oct 31, 2024 | Active | Business Consultant | Secretary | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | British | |
R M P ENTERPRISE LIMITED | Aug 01, 2012 | Dec 21, 2022 | Active | Investment Manager | Director | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
PRECISIONPOINT SOFTWARE LIMITED | Apr 12, 2010 | Jul 12, 2022 | Active | Company Director | Director | Four Ashes HP15 6LH Hughenden Brands House Buckinghamshire United Kingdom | England | British |
AKKROO SOLUTIONS LIMITED | Mar 01, 2018 | Apr 12, 2019 | Active | Director | Director | Brighton Terrace SW9 8DJ London Unit 3.01 Piano House United Kingdom | England | British |
DACAST LIMITED | Nov 01, 2010 | Mar 12, 2019 | Active | Company Director | Director | 31-33 Bondway Vauxhall SW8 1SJ London 3rd Floor United Kingdom | England | British |
AKKROO SOLUTIONS LIMITED | Jul 01, 2016 | Nov 28, 2016 | Active | Investment Manager | Director | Kingshill Road Four Ashes HP15 6LH High Wycombe Brands House Buckinghamshire England | England | British |
NATURAL NEUTRACEUTICALS LIMITED | Nov 30, 2011 | Oct 17, 2013 | Dissolved | Company Director | Director | 45-47 Tower Street Edinburgh EH6 7BN | England | British |
PULSANT LIMITED | Oct 29, 2005 | Sep 30, 2011 | Active | Director | Director | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
APPSENSE HOLDINGS LIMITED | Jan 04, 2010 | Mar 23, 2011 | Liquidation | Company Director | Director | Daresbury Park Daresbury WA4 4HS Warrington 3300 Cheshire United Kingdom | England | British |
CLOSER PARTNERS LLP | Mar 17, 2005 | Apr 19, 2010 | Dissolved | LLP Designated Member | The White House Cokes Lane HP8 4TZ Chalfont | England | ||
SECTOR SKILLS DEVELOPMENT AGENCY LIMITED | Apr 29, 2002 | Apr 28, 2008 | Dissolved | Company Director | Director | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
APPSENSE HOLDINGS LIMITED | Nov 18, 2005 | Mar 25, 2008 | Liquidation | Director | Director | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
THE TECH PARTNERSHIP | Jun 16, 2000 | Feb 27, 2004 | Dissolved | Business Manager | Director | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED | Jan 04, 2001 | Oct 24, 2002 | Active | Company Manager | Director | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
ZOOM ENTERPRISES LIMITED | Mar 22, 1994 | Feb 11, 2000 | Active | General Manger | Director | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | England | British |
CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED | Mar 20, 1995 | Sep 12, 1995 | Dissolved | Managing Director | Director | The White House Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | 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