ANTHONY HOULDSWORTH

Total number of appointments 10, 7 active appointments

FLOOID BIDCO LIMITED

Correspondence address
PCMS HOUSE TORWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY, WEST MIDLANDS, ENGLAND, CV4 8HX
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV4 8HX £1,397,000

FLOOID MIDCO LIMITED

Correspondence address
PCMS HOUSE TORWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY, WEST MIDLANDS, ENGLAND, CV4 8HX
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV4 8HX £1,397,000

FLOOID FINCO LIMITED

Correspondence address
PCMS HOUSE TORWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY, WEST MIDLANDS, ENGLAND, CV4 8HX
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV4 8HX £1,397,000

FLOOID TOPCO LIMITED

Correspondence address
PCMS HOUSE TORWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY, WEST MIDLANDS, ENGLAND, CV4 8HX
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV4 8HX £1,397,000

PCMS MARKETING SERVICES LIMITED

Correspondence address
PCMS HOUSE TORWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY, WEST MIDLANDS, ENGLAND, CV4 8HX
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
10 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV4 8HX £1,397,000

FLOOID LIMITED

Correspondence address
PCMS HOUSE TORWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY, WEST MIDLANDS, ENGLAND, CV4 8HX
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
19 February 2015
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode CV4 8HX £1,397,000

5TH CORNER INNOVATIONS LIMITED

Correspondence address
80 BROWNHILL ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2EJ
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
11 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 2EJ £704,000


OMNICO GROUP HOLDINGS LIMITED

Correspondence address
80 BROWNHILL ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2EJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
24 October 2008
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
IT MANAGEMENT

Average house price in the postcode SO53 2EJ £704,000

MATRA SYSTEMS (HOLDINGS) LIMITED

Correspondence address
80 BROWNHILL ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2EJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
2 July 1998
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 2EJ £704,000

MATRA SYSTEMS (U.K.) LTD

Correspondence address
80 BROWNHILL ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2EJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 September 1991
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO53 2EJ £704,000