Rory James Wordsworth SWEET
Persona Física
Título | Mr |
---|---|
Nombre | Rory |
Segundo Nombre | James Wordsworth |
Apellido | SWEET |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 3 |
Inactivo | 3 |
Renunciado | 23 |
Total | 29 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
NOVUM MEDTECH LIMITED | 29 nov 2022 | Activa | Director | Director | Riverway SP10 1NS Andover 4 Westmarch Busniess Centre United Kingdom | United Kingdom | British | |
MOONI UK LLP | 26 abr 2021 | Disuelta | Miembro designado de LLP | 9 Queen's Square Ascot Business Park SL5 9FE Ascot 13 Berkshire United Kingdom | United Kingdom | |||
IT AND CLOUD SOLUTIONS LIMITED | 21 abr 2015 | Activa | Director | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House England | United Kingdom | British | |
OVAL (2289) LIMITED | 16 abr 2015 | Disuelta | Director | Director | Kemble Enterprise Park Kemble GL7 6BQ Cirencester Wellington House England | United Kingdom | British | |
SIMIAN SUPPORT LIMITED | 08 abr 2004 | Disuelta | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British | |
SCORRIBANDA HOLDINGS LIMITED | 22 may 2002 | Activa | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British | |
MEDICAL HARDWARE LIMITED | 10 dic 2021 | 28 oct 2024 | Activa | Director | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House Gloucestershire England | United Kingdom | British |
PROLABS HOLDINGS LIMITED | 16 abr 2015 | 26 ene 2022 | Activa | Director | Director | Lakeside Business Park South Cerney GL7 5XL Cirencester Eagle House Gloucestershire England | United Kingdom | British |
HALO TECHNOLOGY MIDCO LIMITED | 03 oct 2017 | 01 dic 2021 | Activa | None | Director | Lakeside Business Park Broadway Lane South Cerney GL7 5XL Cirencester Eagle House United Kingdom | United Kingdom | British |
HALO TECHNOLOGY BIDCO LIMITED | 03 oct 2017 | 01 dic 2021 | Activa | None | Director | Lakeside Business Park Broadway Lane South Cerney GL7 5XL Cirencester Eagle House United Kingdom | United Kingdom | British |
HALO TECHNOLOGY (GUERNSEY) LIMITED | 02 oct 2017 | 01 dic 2021 | Activa | None | Director | Lakeside Business Park Broadway Lane South Cerney GL7 5XL Cirencester Eagle House United Kingdom | United Kingdom | British |
ZYCKO GROUP LIMITED | 25 jun 2013 | 01 dic 2015 | Activa | Director | Director | The Mallards South Cerney GL7 5TQ Cirencester India House Gloucestershire United Kingdom | United Kingdom | British |
INFINIGATE GLOBAL SERVICES LIMITED | 12 jul 2001 | 01 dic 2015 | Activa | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
ZYCKO OVERSEAS LIMITED | 15 jun 2001 | 01 dic 2015 | Activa | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
PROLABS (GROUP) LIMITED | 25 jun 2013 | 27 abr 2015 | Disuelta | Director | Director | The Mallards South Cerney GL7 5TQ Cirencester Unit A Gloucestershire United Kingdom | United Kingdom | British |
HARDWARE GROUP LIMITED | 31 oct 2012 | 27 abr 2015 | Disuelta | Director | Director | Hillmead Enterprise Park Langley Road SN5 5WN Swindon 1 Western Gate Wiltshire | United Kingdom | British |
PROLABS (UK) LIMITED | 31 oct 2012 | 27 abr 2015 | Activa | Director | Director | The Mallards Broadway Lane South Cerney GL7 5TQ Cirencester Unit A Gloucestershire | United Kingdom | British |
THE SIMIAN GROUP (HOLDINGS) LIMITED | 06 abr 2011 | 27 abr 2015 | Disuelta | Director | Director | The Mallards South Cerney GL7 5TQ Cirencester Inda House Gloucestershire United Kingdom | United Kingdom | British |
THE SIMIAN GROUP LIMITED | 05 jun 2001 | 27 abr 2015 | Disuelta | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
MIGRATE DATA LIMITED | 14 dic 1999 | 04 nov 2009 | Activa | Director | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
FASTLINK DATA CABLES LIMITED | 05 oct 2000 | 23 ago 2002 | Activa | Director | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
INFINIGATE GLOBAL SERVICES LIMITED | 09 dic 1999 | 25 oct 2000 | Activa | Computer Distributor | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
MESSAGELABS GROUP LIMITED | 09 sept 1999 | 03 oct 2000 | Disuelta | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
MESSAGELABS LIMITED | 01 sept 1999 | 31 jul 2000 | Disuelta | Chairman | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
STAR TECHNOLOGY SERVICES LIMITED | 10 jul 1995 | 31 jul 2000 | Activa | Company Director | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
COMSTOR GROUP LIMITED | 31 ene 1997 | 22 jun 2000 | Disuelta | Director | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
COMSTOR LIMITED | 23 feb 1994 | 22 jun 2000 | Disuelta | Director | Director | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | United Kingdom | British |
STAR TECHNOLOGY SERVICES LIMITED | 10 jul 1995 | 01 nov 1996 | Activa | Company Director | Secretario | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | British | |
COMSTOR LIMITED | 23 feb 1994 | 01 nov 1996 | Disuelta | Director | Secretario | Ladyswood House Ladyswood SN16 0LA Malmesbury Wiltshire | 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