Charles St John David SANDERS
Natural Person
Title | Mr |
---|---|
First Name | Charles |
Middle Names | St John David |
Last Name | SANDERS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 11 |
Resigned | 8 |
Total | 21 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
TES INSIGHTS LTD | Sep 23, 2019 | Dissolved | Company Director | Director | Upper Swainswick BA1 8BX Bath Glebe House England | England | British | |
EXO PROJECTS LIMITED | Oct 11, 2017 | Active | Consultant | Director | Castle Hill Nether Stowey TA5 1NA Bridgwater Castle Hill House England | England | British | |
PMBO LIMITED | Oct 11, 2017 | Active | Engineer | Director | Castle Hill Nether Stowey TA5 1NA Bridgwater Castle Hill House England | England | British | |
SEMPRE PROJECTS LIMITED | Jul 15, 2011 | Dissolved | Director | Director | 219 Kensington High Street W8 6BD Kensington Office 4 London England | England | British | |
OXYOL UK LIMITED | Oct 01, 2010 | Dissolved | Director | Director | Searle Crescent BS23 3XP Weston-Super-Mare 7 Kiln Park North Somerset England | England | British | |
OXYOL US LTD | Jan 18, 2010 | Dissolved | Director | Director | Searle Crescent BS23 3XP Weston-Super-Mare 7 Kiln Park North Somerset England | England | British | |
BED GAMES (UK) LTD | Feb 15, 2008 | Dissolved | Secretary | Glebe House Upper Swainswick BA1 8BX Bath | British | |||
BED GAMES (UK) LTD | Feb 15, 2008 | Dissolved | Director | Director | Glebe House Upper Swainswick BA1 8BX Bath | England | British | |
OXYOL UK LIMITED | Oct 20, 2006 | Dissolved | Secretary | Glebe House Upper Swainswick BA1 8BX Bath | British | |||
OXYOL EUROPE LIMITED | Jun 23, 2006 | Dissolved | Secretary | Glebe House Upper Swainswick BA1 8BX Bath | British | |||
OXYOL EUROPE LIMITED | Jun 23, 2006 | Dissolved | Director | Director | Glebe House Upper Swainswick BA1 8BX Bath | England | British | |
OXYOL LIMITED | Feb 21, 2006 | Dissolved | Secretary | Glebe House Upper Swainswick BA1 8BX Bath | British | |||
OXYOL LIMITED | Feb 21, 2006 | Dissolved | Director | Director | Glebe House Upper Swainswick BA1 8BX Bath | England | British | |
YELSIB INVESTMENTS LIMITED | Oct 31, 2018 | Jan 31, 2022 | Dissolved | Director | Director | Caswell Way Reevesland Industrial Estate NP19 4PW Newport Bisley Factory United Kingdom | England | British |
BISLEY TWO LIMITED | Apr 19, 2018 | Jan 31, 2022 | Dissolved | Consultant | Director | Caswell Way Reevesland Industrial Estate NP19 4PW Newport Bisley Factory United Kingdom | England | British |
WARBLER DIGITAL LIMITED | Dec 16, 2011 | Apr 30, 2016 | Dissolved | Company Director | Director | Woodborough Road BS25 1AD Winscombe 28 Somerset England | England | British |
POWEROASIS LIMITED | Mar 04, 2008 | Mar 16, 2010 | Dissolved | Businessman | Director | Glebe House Upper Swainswick BA1 8BX Bath | England | British |
SKI CLUB OF GREAT BRITAIN LIMITED | Nov 01, 2001 | Oct 19, 2004 | Active | Consultant | Director | Glebe House Upper Swainswick BA1 8BX Bath | England | British |
DRUID SYSTEMS LIMITED | Jan 03, 1996 | Aug 24, 1999 | Dissolved | It Consultant | Director | Glebe House Upper Swainswick BA1 8BX Bath | England | British |
DRUID GROUP LIMITED | Jan 02, 1996 | Aug 24, 1999 | Dissolved | Information Technology | Director | Glebe House Upper Swainswick BA1 8BX Bath | England | British |
DELTAWORTH LIMITED | Dec 09, 1993 | Nov 25, 1997 | Dissolved | Computer Consultant | Director | 15 Orbel Street Battersea SW11 3NX London | 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