Mark Jonathan RICHARDS
Natural Person
Title | Mr |
---|---|
First Name | Mark |
Middle Names | Jonathan |
Last Name | RICHARDS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 8 |
Inactive | 0 |
Resigned | 10 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
TELEDATA LIMITED | Sep 08, 2022 | Active | Company Director | Director | Wavell Road Wythenshawe M22 5QZ Manchester Delta House England | England | British | |
TELEDATA UK LIMITED | Sep 08, 2022 | Active | Company Director | Director | Wavell Road Wythenshawe M22 5QZ Manchester Delta House England | England | British | |
LOXWORTH INVESTMENTS LIMITED | Sep 08, 2022 | Active | Company Director | Director | Wavell Road Wythenshawe M22 5QZ Manchester Delta House England | England | British | |
DATUM DATACENTRES LIMITED | Jul 01, 2022 | Active | Director | Director | Cody Technology Park, Old Ively Road GU14 0LX Farnborough Datum Datacentres Ltd United Kingdom | England | British | |
AMPHORA TOPCO LIMITED | Jul 01, 2022 | Active | Director | Director | Cody Technology Park, Old Ively Road GU14 0LX Farnborough Datum Datacentres Ltd United Kingdom | England | British | |
FRANKLIN TOPCO LIMITED | Apr 05, 2022 | Active | Director | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough Datum Datacentres Ltd Hampshire England | England | British | |
DATUM BIDCO LIMITED | Apr 05, 2022 | Active | Director | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough Datum Datacentres Ltd Hampshire England | England | British | |
DATUM TOPCO LIMITED | Sep 09, 2016 | Active | Director | Director | Cody Technology Park, Old Ively Road GU14 0LX Farnborough Datum Datacentres Ltd United Kingdom | England | British | |
NIX MANAGED PRINT LIMITED | Sep 10, 2020 | Apr 30, 2022 | Active | Director | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House England | England | British |
NIX COMMUNICATIONS GROUP LIMITED | Sep 10, 2020 | Apr 30, 2022 | Active | Director | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House England | England | British |
MODE COMMUNICATIONS LIMITED | Dec 20, 2019 | Apr 30, 2022 | Active | Director | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House England | England | British |
NIX NETWORKS LIMITED | Dec 20, 2019 | Apr 30, 2022 | Active | Director | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House England | England | British |
ENSCO 1278 LIMITED | Oct 16, 2019 | Apr 30, 2022 | Active | Director | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire England | England | British |
MODE SOLUTIONS LIMITED | Oct 16, 2019 | Apr 30, 2022 | Active | Director | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire United Kingdom | England | British |
ENSCO 1150 LIMITED | Oct 16, 2019 | Apr 30, 2022 | Active | Director | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire England | England | British |
MODE COPIERS LIMITED | Oct 16, 2019 | Apr 30, 2022 | Active | Director | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House | England | British |
MODE IT SOLUTIONS LIMITED | Oct 16, 2019 | Apr 30, 2022 | Active | Director | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire United Kingdom | England | British |
ESPRIA LIMITED | Oct 16, 2019 | Apr 30, 2022 | Active | Director | Director | Thundridge Business Park Thundridge SG12 0SS Ware Mode House Hertfordshire 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