Andrew Geoffrey GOLDWATER

Total number of appointments 29, 17 active appointments

XALIENT LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
August 1974
Appointed on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

XALIENTGLOBAL LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
August 1974
Appointed on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

PCARBON TOPCO LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
August 1974
Appointed on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

PCARBON BIDCO LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
August 1974
Appointed on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

XALIENT HOLDINGS LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
August 1974
Appointed on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

MOCO MIDCO 1 LIMITED

Correspondence address
Turing House Archway 5, Manchester, England, M15 5RL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
24 April 2020
Resigned on
4 January 2021
Nationality
British
Occupation
Director

MOCO BIDCO LIMITED

Correspondence address
Turing House Archway 5, Manchester, England, M15 5RL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
6 March 2020
Resigned on
4 January 2021
Nationality
British
Occupation
Company Director

MOCO TOPCO LIMITED

Correspondence address
Turing House Archway 5, Manchester, England, M15 5RL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
6 March 2020
Resigned on
4 January 2021
Nationality
British
Occupation
Company Director

PIMCO 2947 TOPCO LIMITED

Correspondence address
Turing House Archway 5, Manchester, M15 5RL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
31 August 2018
Resigned on
4 January 2021
Nationality
British
Occupation
Director

VENUS BUSINESS COMMUNICATIONS LTD

Correspondence address
Turing House Archway 5, Manchester, England, M15 5RL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
6 March 2017
Resigned on
4 January 2021
Nationality
British
Occupation
Director

M247 ESTATES LIMITED

Correspondence address
Turing House Archway 5, Manchester, England, M15 5RL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
11 October 2016
Resigned on
4 January 2021
Nationality
British
Occupation
Director

M247 GLOBAL LIMITED

Correspondence address
Turing House Archway 5, Manchester, M15 5RL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
11 October 2016
Resigned on
4 January 2021
Nationality
British
Occupation
Director

M247 LTD

Correspondence address
Turing House Archway 5, Manchester, England, M15 5RL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
11 October 2016
Resigned on
4 January 2021
Nationality
British
Occupation
Director

M247 UK LIMITED

Correspondence address
Turing House Archway 5, Manchester, M15 5RL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
28 September 2016
Resigned on
4 January 2021
Nationality
British
Occupation
Director

MANCHESTER METRONET LIMITED

Correspondence address
Turing House Archway 5, Manchester, M15 5RL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
28 September 2016
Resigned on
4 January 2021
Nationality
British
Occupation
Director

PIMCO 2947 BIDCO LIMITED

Correspondence address
Turing House Archway 5, Manchester, M15 5RL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
28 September 2016
Resigned on
4 January 2021
Nationality
British
Occupation
Director

AUH2O CONSULTING LIMITED

Correspondence address
160 Kemp House City Road, London, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1974
Appointed on
14 July 2016
Nationality
British
Occupation
Director

MOCO PIKCO LIMITED

Correspondence address
Turing House Archway 5, Manchester, United Kingdom, M15 5RL
Role RESIGNED
director
Date of birth
August 1974
Appointed on
21 October 2020
Resigned on
4 January 2021
Nationality
British
Occupation
Director

MOCO PARENTCO LIMITED

Correspondence address
Turing House Archway 5, Manchester, United Kingdom, M15 5RL
Role RESIGNED
director
Date of birth
August 1974
Appointed on
20 October 2020
Resigned on
4 January 2021
Nationality
British
Occupation
Director

PIMCO 2947 TOPCO LIMITED

Correspondence address
Turing House Archway 5, Manchester, M15 5RL
Role RESIGNED
director
Date of birth
August 1974
Appointed on
28 September 2016
Resigned on
31 August 2018
Nationality
British
Occupation
Director

CAMPBELL LEE COMPUTER SERVICES LIMITED

Correspondence address
Sirius Building The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB
Role RESIGNED
director
Date of birth
August 1974
Appointed on
1 October 2015
Resigned on
7 June 2016
Nationality
British
Occupation
Finance Director

BUSINESS CONTINUITY CENTRES LIMITED

Correspondence address
Onyx House C/O Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD
Role RESIGNED
director
Date of birth
August 1974
Appointed on
1 October 2015
Resigned on
7 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode TS18 2AD £41,076,000

KNOWLEDGE LIMITED

Correspondence address
Onyx House 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-On-Tees, Cleveland, TS18 2AD
Role RESIGNED
director
Date of birth
August 1974
Appointed on
1 October 2015
Resigned on
7 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode TS18 2AD £41,076,000

YORKSHIRE DATA CENTRES LIMITED

Correspondence address
ONYX Onyx House 9 Cheltenham Road, Stockton-On-Tees, TS18 2AD
Role RESIGNED
director
Date of birth
August 1974
Appointed on
1 October 2015
Resigned on
7 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode TS18 2AD £41,076,000

DATABANX LIMITED

Correspondence address
Onyx House C/O Onyx, 9 Cheltenham Road, Stockton On Tees, TS18 2AD
Role RESIGNED
director
Date of birth
August 1974
Appointed on
1 October 2015
Resigned on
7 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode TS18 2AD £41,076,000

ONYX GROUP LIMITED

Correspondence address
Cadogan House Rose Kiln Lane, Reading, Berkshire, England, RG2 0HP
Role RESIGNED
director
Date of birth
August 1974
Appointed on
1 October 2015
Resigned on
7 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG2 0HP £377,000

ONYX INTERNET LIMITED

Correspondence address
Onyx House 9 Cheltenham Road, Stockton On Tees, TS18 2AD
Role RESIGNED
director
Date of birth
August 1974
Appointed on
1 October 2015
Resigned on
7 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode TS18 2AD £41,076,000

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED

Correspondence address
Cadogan House Rose Kiln Lane, Reading, Berkshire, England, RG2 0HP
Role RESIGNED
director
Date of birth
August 1974
Appointed on
1 October 2015
Resigned on
7 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG2 0HP £377,000

CAMPBELL LEE LIMITED

Correspondence address
Sirius Building The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB
Role RESIGNED
director
Date of birth
August 1974
Appointed on
1 October 2015
Resigned on
7 June 2016
Nationality
British
Occupation
Finance Director