Allan Crawford Adamson GRIBBEN

Total number of appointments 13, 13 active appointments

QMETRIC TECHNOLOGY LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
April 1953
Appointed on
30 June 2022
Resigned on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AY £2,435,000

STABILIS MGA LTD

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
April 1953
Appointed on
30 June 2022
Resigned on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AY £2,435,000

POLICY EXPERT LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
April 1953
Appointed on
30 June 2022
Resigned on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AY £2,435,000

QMETRIC GROUP TECHNOLOGY LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
April 1953
Appointed on
30 June 2022
Resigned on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AY £2,435,000

C-QUENCE HOLDINGS LIMITED

Correspondence address
1 Adam Street, London, England, WC2N 6LE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
14 February 2019
Resigned on
16 March 2024
Nationality
British
Occupation
Company Director

BSPOKE COMMERCIAL LTD

Correspondence address
3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, England, LS15 4LG
Role ACTIVE
director
Date of birth
April 1953
Appointed on
20 November 2018
Resigned on
22 June 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode LS15 4LG £1,098,000

RCHL GROUP LIMITED

Correspondence address
3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, England, LS15 4LG
Role ACTIVE
director
Date of birth
April 1953
Appointed on
1 January 2018
Resigned on
22 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS15 4LG £1,098,000

C-QUENCE TECHNOLOGIES LIMITED

Correspondence address
1 Adam Street, London, United Kingdom, WC2N 6LE
Role ACTIVE
director
Date of birth
April 1953
Appointed on
8 December 2017
Resigned on
16 March 2024
Nationality
British
Occupation
Company Director

RCHL OLD LIMITED

Correspondence address
3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, England, LS15 4LG
Role ACTIVE
director
Date of birth
April 1953
Appointed on
23 May 2017
Resigned on
22 June 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode LS15 4LG £1,098,000

QMETRIC GROUP LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
April 1953
Appointed on
31 January 2017
Resigned on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AY £2,435,000

QMETRIC GROUP HOLDINGS LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
April 1953
Appointed on
31 January 2017
Resigned on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AY £2,435,000

ICEBERG (UK) HOLDINGS LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
April 1953
Appointed on
26 May 2016
Resigned on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AY £2,435,000

SURE THING INSURANCE SERVICES LTD

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
April 1953
Appointed on
26 May 2016
Resigned on
2 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4AY £2,435,000