Julian Gordon ROTHWELL
Natural Person
| Title | Mr |
|---|---|
| First Name | Julian |
| Middle Names | Gordon |
| Last Name | ROTHWELL |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 9 |
| Inactive | 3 |
| Resigned | 36 |
| Total | 48 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| PACIFIC (BC) TOPCO LIMITED | Dec 05, 2024 | Active | Director | Clingoe House Knowledge Gateway Boundary Road CO4 3GS Colchester 3rd Floor Essex United Kingdom | United Kingdom | British | ||
| MSX INTERNATIONAL LIMITED | Apr 03, 2023 | Active | Director | Clingoe House, Knowledge Gateway Boundary Road CO4 3GS Colchester 3rd Floor United Kingdom | United Kingdom | British | ||
| PACIFIC (BC) TOPCO 3 LIMITED | Apr 03, 2023 | Active | Director | Clingoe House, Knowledge Gateway Boundary Road CO4 3GS Colchester 3rd Floor United Kingdom | United Kingdom | British | ||
| PACIFIC (BC) TOPCO 5 LIMITED | Apr 03, 2023 | Active | Director | Clingoe House, Knowledge Gateway Boundary Road CO4 3GS Colchester 3rd Floor United Kingdom | United Kingdom | British | ||
| PACIFIC (BC) BIDCO LIMITED | Apr 03, 2023 | Active | Director | Clingoe House, Knowledge Gateway Boundary Road CO4 3GS Colchester 3rd Floor United Kingdom | United Kingdom | British | ||
| PACIFIC (BC) HEDGECO LIMITED | Apr 03, 2023 | Active | Director | Clingoe House, Knowledge Gateway Boundary Road CO4 3GS Colchester 3rd Floor United Kingdom | United Kingdom | British | ||
| MSXI UK LIMITED | Apr 03, 2023 | Active | Director | Clingoe House, Knowledge Gateway Boundary Road CO4 3GS Colchester 3rd Floor United Kingdom | United Kingdom | British | ||
| PACIFIC (BC) TOPCO 2 LIMITED | Apr 03, 2023 | Active | Director | Clingoe House, Knowledge Gateway Boundary Road CO4 3GS Colchester 3rd Floor United Kingdom | United Kingdom | British | ||
| PACIFIC (BC) TOPCO 4 LIMITED | Apr 03, 2023 | Active | Director | Clingoe House, Knowledge Gateway Boundary Road CO4 3GS Colchester 3rd Floor United Kingdom | United Kingdom | British | ||
| ITG PAYPHONES (UK) LIMITED | Sep 04, 2014 | Dissolved | Director | Snow Hill Queensway B4 6GA Birmingham Two Snowhill | United Kingdom | British | ||
| AGENTPIECE LIMITED | Sep 04, 2014 | Dissolved | Director | Davidson House Gadbrook Park CW9 7TW Northwich Cheshire | United Kingdom | British | ||
| PRIZE VENTURES LIMITED | May 21, 2010 | Dissolved | Director | First Drift Wothorpe PE9 3JL Stamford St. Martins House Lincolnshire | United Kingdom | British | ||
| WALSTEAD NEWCO D LIMITED | Mar 03, 2022 | Mar 31, 2023 | Active | Director | Westside Centre London Road CO3 8PH Colchester 18 United Kingdom | United Kingdom | British | |
| WALSTEAD YORK LIMITED | Mar 03, 2022 | Mar 31, 2023 | Active | Director | Westside Centre London Road CO3 8PH Colchester 18 United Kingdom | United Kingdom | British | |
| WALSTEAD NEWCO C LIMITED | Mar 03, 2022 | Mar 31, 2023 | Active | Director | Westside Centre London Road CO3 8PH Colchester 18 United Kingdom | United Kingdom | British | |
| WALSTEAD SCARBOROUGH LIMITED | Mar 03, 2022 | Mar 31, 2023 | Active | Director | Westside Centre London Road CO3 8PH Colchester 18 United Kingdom | United Kingdom | British | |
| WALSTEAD ROCHE LIMITED | Nov 18, 2021 | Mar 31, 2023 | Active | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | United Kingdom | British | |
| WALSTEAD HERON LIMITED | Nov 18, 2021 | Mar 31, 2023 | Active | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | United Kingdom | British | |
| WALSTEAD BICESTER LIMITED | Nov 18, 2021 | Mar 31, 2023 | Active | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | United Kingdom | British | |
| WALSTEAD PETERBOROUGH LIMITED | Nov 18, 2021 | Mar 31, 2023 | Active | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | United Kingdom | British | |
| RHAPSODY GROUP LIMITED | Oct 09, 2020 | Mar 31, 2023 | Active | Director | Westside Centre London Road - Stanway CO3 8PH Colchester 18 Essex England | United Kingdom | British | |
| WALSTEAD TREASURY LIMITED | Jun 21, 2019 | Mar 31, 2023 | Active | Director | Westside Centre London Road - Stanway CO3 8PH Colchester 18 Essex England | United Kingdom | British | |
| WALSTEAD LEYKAM LIMITED | Jul 17, 2017 | Mar 31, 2023 | Active | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | United Kingdom | British | |
| WALSTEAD IBERIA LIMITED | Jul 17, 2017 | Mar 31, 2023 | Active | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | United Kingdom | British | |
| WALSTEAD UNITED KINGDOM LIMITED | Jul 17, 2017 | Mar 31, 2023 | Active | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | United Kingdom | British | |
| TANCASTELL FINANCE LIMITED | Jul 17, 2017 | Mar 31, 2023 | Active | Director | Westside Centre London Road - Stanway CO3 8PH Colchester 18 Essex England | United Kingdom | British | |
| WALSTEAD GROUP LIMITED | Jul 17, 2017 | Mar 31, 2023 | Active | Director | Westside Centre London Road - Stanway CO3 8PH Colchester 18 Essex England | United Kingdom | British | |
| WALSTEAD HOLDINGS LIMITED | Jul 17, 2017 | Mar 31, 2023 | Active | Director | Westside Centre London Road - Stanway CO3 8PH Colchester 18 Essex England | United Kingdom | British | |
| TAKEPAYMENTS LIMITED | Sep 04, 2014 | Dec 17, 2015 | Active | Director | Davidson House Gadbrook Park Northwich Cheshire | United Kingdom | British | |
| TRITON PAYMENT SERVICES LIMITED | Sep 04, 2014 | Dec 17, 2015 | Dissolved | Director | Davidson House Gadbrook Park CW9 7TH Northwich Cheshire | United Kingdom | British | |
| ALPHYRA PAYMENT SERVICES LIMITED | Sep 04, 2014 | Dec 17, 2015 | Dissolved | Director | Davidson House Gadbrook Park CW9 7TN Northwich Cheshire | United Kingdom | British | |
| U.S. DEPOSITS LLC | Oct 24, 2008 | Mar 17, 2010 | Converted / Closed | Director | First Drift Wothorpe PE9 3JL Stamford St. Martins House Lincolnshire | United Kingdom | British | |
| TB REALISATIONS LIMITED | Dec 31, 2007 | Mar 17, 2010 | Liquidation | Director | First Drift Wothorpe PE9 3JL Stamford St. Martins House Lincolnshire | United Kingdom | British | |
| TRAVELEX CENTRAL SERVICES LIMITED | Apr 04, 2007 | Mar 17, 2010 | Active | Director | 65 Kingsway London WC2B 6TD | United Kingdom | British | |
| TRAVELEX CURRENCY SERVICES LIMITED | Apr 27, 2007 | Mar 16, 2010 | Active | Director | First Drift Wothorpe PE9 3JL Stamford St. Martins House Lincolnshire | United Kingdom | 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