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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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