Mark Alan BOOST
Persona Física
| Título | Mr |
|---|---|
| Nombre | Mark |
| Segundo Nombre | Alan |
| Apellido | BOOST |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 16 |
| Inactivo | 3 |
| Renunciado | 9 |
| Total | 28 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| RELAXAI LTD | 17 oct 2025 | Activa | Director | 32-37 Cowper Street EC2A 4AW London First Floor England | United Kingdom | British | ||
| CIVO DATA CENTRE (WELWYN) LTD | 04 sept 2025 | Activa | Director | Gateway 1000 Whittle Way SG1 2FP Stevenage Unit H United Kingdom | United Kingdom | British | ||
| DEFENSE.COM CYBER LTD | 23 abr 2024 | Activa | Director | Gateway 1000 Arlington Business Park SG1 2FP Stevenage Unit H United Kingdom | United Kingdom | British | ||
| SERVERCHOICE HOLDINGS LTD | 17 ene 2024 | Activa | Director | Whittle Way SG1 2FP Stevenage Unit H Gateway 1000 England | United Kingdom | British | ||
| DEFENSE.COM HOLDINGS LTD | 17 ene 2024 | Activa | Director | Whittle Way SG1 2FP Stevenage Unit H Gateway 1000 England | United Kingdom | British | ||
| CIVO FOUNDATION | 23 sept 2023 | Activa | Director | 32-37 Cowper Street EC2A 4AW London First Floor England | United Kingdom | British | ||
| DEFENSE.COM UK LTD | 14 mar 2023 | Activa | Director | Gateway 1000 Whittle Way SG1 2FP Stevenage Unit H England | United Kingdom | British | ||
| MARINA HUGHES INTERIORS LTD | 01 ago 2022 | Activa | Director | Gateway 1000 Arlington Business Park, Whittle Way SG1 2FP Stevenage Unit 13 United Kingdom | United Kingdom | British | ||
| SERVERCHOICE LTD | 04 oct 2021 | Activa | Director | Gateway 1000 Whittle Way SG1 2FP Stevenage Unit H England | United Kingdom | British | ||
| TARGET DEFENCE LTD | 11 may 2020 | Activa | Director | Gateway 1000, Whittle Way SG1 2FP Stevenage Unit H United Kingdom | United Kingdom | British | ||
| GATEWAY 1000 MANAGEMENT COMPANY LIMITED | 25 mar 2019 | Activa | Director | Gateway 1000 SG1 2FP Stevenage Building 15 Hertfordshire | United Kingdom | British | ||
| KALAMAN LIMITED | 28 dic 2018 | Activa | Director | Turners Hill EN8 9BH Cheshunt 167 Herts | United Kingdom | British | ||
| VIVA INVESTMENT GROUP LTD | 24 sept 2018 | Activa | Director | Gateway 1000, Whittle Way SG1 2FP Stevenage Unit H United Kingdom | United Kingdom | British | ||
| CIVO LIMITED | 30 abr 2015 | Activa | Director | Gateway 1000, Whittle Way SG1 2FP Stevenage Unit H Herts England | United Kingdom | British | ||
| ADVANTAGE INTERACTIVE LIMITED | 01 sept 2011 | Disuelta | Director | Goldings Hall SG14 2WH Hertford Apartment 2 Herts England | United Kingdom | British | ||
| UTOPIA HOLIDAYS LIMITED | 04 mar 2009 | Activa | Director | Whittle Way Arlington Business Park SG1 2FP Stevenage Unit H Hertfordshire | United Kingdom | British | ||
| ABSOLUTE DEVOPS LIMITED | 13 jun 2006 | Disuelta | Director | Goldings Hall SG14 2WH Hertford Apartment 2 Hertfordshire United Kingdom | United Kingdom | British | ||
| TELIVO LIMITED | 30 ene 2002 | Activa | Director | Whittle Way Arlington Business Park SG1 2FP Stevenage Unit H Hertfordshire | United Kingdom | British | ||
| DOMAINS AND HOSTING LIMITED | 06 nov 2001 | Disuelta | Director | Goldings Hall SG14 2WH Hertford Apartment 2 Herts | United Kingdom | British | ||
| BULLETPROOF CYBER HOLDINGS LTD | 17 ene 2024 | 10 jun 2024 | Activa | Director | Grosvenor Place SW1X 7HN London 20 England | United Kingdom | British | |
| GRC CYBER LTD | 02 ago 2016 | 10 jun 2024 | Activa | Director | Gateway 1000, Whittle Way SG1 2FP Stevenage Unit H United Kingdom | United Kingdom | British | |
| BULLETPROOF CYBER LTD | 28 jun 2005 | 10 jun 2024 | Activa | Director | Gateway 1000 Whittle Way SG1 2FP Stevenage Unit H England | United Kingdom | British | |
| VORBOSS LIMITED | 31 jul 2019 | 27 nov 2020 | Activa | Director | 60 Goswell Road EC1M 7AD London Devonshire House England | United Kingdom | British | |
| AI NETWORKS LIMITED | 06 jul 2011 | 27 nov 2020 | Activa | Director | Goldens Way, Goldings SG14 2WH Hertford Apartment 2 United Kingdom | United Kingdom | British | |
| LLU COMMUNICATIONS LTD | 27 jun 2017 | 12 oct 2020 | Activa | Director | Goldings Hall SG14 2WH Hertford Apartment 2 Hertfordshire United Kingdom | United Kingdom | British | |
| DOMAIN PRIVACY PROTECTOR LIMITED | 04 nov 2008 | 08 feb 2019 | Activa | Director | Goldings Hall SG14 2WH Hertford Apartment 2 Herts | United Kingdom | British | |
| LCN.COM LIMITED | 18 nov 1999 | 08 feb 2019 | Activa | Director | Goldings Hall SG14 2WH Hertford Apartment 2 Hertfordshire United Kingdom | United Kingdom | British | |
| GOLDINGS HALL RTM LIMITED | 02 nov 2010 | 12 jun 2015 | Activa | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | United Kingdom | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0