ANTHONY JOHN BOSTOCK

Total number of appointments 8, 3 active appointments

INTELLIGIFT LIMITED

Correspondence address
1 & 2 SLOUGH BUSINESS CENTRE, BRISTOL WAY, SLOUGH, BERKSHIRE, ENGLAND, SL1 3TD
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
8 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 3TD £1,193,000

ART TECHNOLOGY LIMITED

Correspondence address
1+2 SLOUGH BUSINESS CENTRE, BRISTOL WAY, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3TD
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
6 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 3TD £1,193,000

INTELLICO GLOBAL LIMITED

Correspondence address
1+2 SLOUGH BUSINESS CENTRE, BRISTOL WAY, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3TD
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
1 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 3TD £1,193,000


MOORE GROVE LIMITED

Correspondence address
UNITS 1 & 2, SLOUGH BUSINESS CENTRE BRISTOL WAY, STOKE GARDENS, SLOUGH, UNITED KINGDOM, SL1 3TD
Role
Director
Date of birth
July 1966
Appointed on
20 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 3TD £1,193,000

ART DIGITAL LIMITED

Correspondence address
1+2 SLOUGH BUSINESS CENTRE, BRISTOL WAY, SLOUGH, UNITED KINGDOM, SL1 3TD
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
6 June 2011
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 3TD £1,193,000

STARHAVEN LIMITED

Correspondence address
HARMILE HOUSE 54 ST MARY'S LANE, UPMINSTER, ESSEX, UNITED KINGDOM, RM14 2QP
Role
Director
Date of birth
July 1966
Appointed on
1 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM14 2QP £695,000

EKO PRINTING SOLUTIONS LTD.

Correspondence address
HARMILE HOUSE 54 ST MARY'S LANE, UPMINSTER, ESSEX, UNITED KINGDOM, RM14 2QP
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
11 October 2010
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM14 2QP £695,000

MAILSMART LIMITED

Correspondence address
187 LYNCHFORD ROAD, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 6HD
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
20 May 2008
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU14 6HD £257,000