Michael Christopher COLLIS
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Michael Christopher COLLIS

    Natural Person

    TitleMr
    First NameMichael
    Middle NamesChristopher
    Last NameCOLLIS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active3
    Inactive6
    Resigned3
    Total12

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MAVEN MIP PE CI LLPDec 10, 2022ActiveLLP Member
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    England
    CMS ENVIRO SYSTEMS LTD.Jan 24, 2022DissolvedPortfolio ManagerDirector
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    EnglandBritish
    ALLANDER MIDCO LIMITEDMar 26, 2019DissolvedChartered AccountantDirector
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    EnglandBritish
    CMS ACQUISITION COMPANY LIMITEDMar 26, 2019DissolvedPortfolio ManagerDirector
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    EnglandBritish
    ALLANDER TOPCO LIMITEDMar 26, 2019DissolvedChartered AccountantDirector
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    EnglandBritish
    ALLANDER BIDCO LIMITEDMar 26, 2019DissolvedChartered AccountantDirector
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    EnglandBritish
    CLAVEN GROUP LIMITEDNov 08, 2017ActiveChartered AccountantDirector
    NN6 9EZ Lamport
    Swan Court
    Northamptonshire
    United Kingdom
    EnglandBritish
    ROCKAR 2016 LIMITEDMay 04, 2017ActiveDirectorDirector
    c/o Maven Capital Partners (Uk) Llp
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    EnglandBritish
    CHIC LIFESTYLE LTDFeb 01, 2017DissolvedDirectorDirector
    Fitzrovia
    W1T 1DQ London
    6 Percy Street London
    United Kingdom
    EnglandBritish
    CAT TECH INTERNATIONAL LIMITEDApr 18, 2021Dec 20, 2024ActiveDirectorDirector
    South Park Road
    DN17 2BY Scunthorpe
    1
    EnglandBritish
    FLOW UK HOLDINGS LIMITEDFeb 11, 2022Jun 08, 2022ActiveChartered AccountantDirector
    Punchbowl Park
    Green Lane
    HP2 7EU Hemel Hempstead
    Punchbowl 130
    Herts
    United Kingdom
    EnglandBritish
    CURSOR CONTROLS HOLDINGS LIMITEDNov 27, 2017Oct 16, 2018ActiveChartered AccountantDirector
    Brunel Drive
    NG24 2EG Newark
    Conroi House
    Nottinghamshire
    United Kingdom
    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