Arlene ADAMS

Total number of appointments 10, 10 active appointments

KCA HOLDINGS LTD

Correspondence address
Cavan House Ellesmere Street, Leigh, Lancashire, United Kingdom, WN7 4LQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 February 2023
Nationality
British
Occupation
Non-Executive Director

FROG SYSTEMS LIMITED

Correspondence address
423 Paisley Road West, Glasgow, Scotland, G51 1PZ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 December 2022
Resigned on
3 August 2023
Nationality
British
Occupation
Chair Person

LMC SOFTWARE LTD

Correspondence address
Lion Court 25 Procter Street, London, United Kingdom, WC1V 6NY
Role ACTIVE
director
Date of birth
December 1973
Appointed on
30 August 2022
Nationality
British
Occupation
Company Director

ODRO HOLDINGS LTD

Correspondence address
Suite 4a, Fourth Floor 101 Portman Street, Glasgow, Scotland, G41 1EJ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 August 2022
Nationality
British
Occupation
Director

OBJECTIVE MANAGER LIMITED

Correspondence address
C/O Skadden, Arps, Slate, Meacher & Flom (Uk) Llp 40 Bank Street, London, England, E14 5DS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 June 2021
Nationality
British
Occupation
Director

DEALSCOPER LIMITED

Correspondence address
C/O Skadden, Arps, Slate, Meacher & Flom (Uk) Llp 40 Bank Street, London, England, E14 5DS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 June 2021
Nationality
British
Occupation
Director

FULBRIGHT LIMITED

Correspondence address
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street, London, England, E14 5DS
Role ACTIVE
director
Date of birth
December 1973
Appointed on
21 February 2020
Nationality
British
Occupation
Director

PEPPERMINT TECHNOLOGY NOMINEES LIMITED

Correspondence address
1 Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6PT
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 March 2017
Resigned on
5 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT2 6PT £547,000

PEPPERMINT TECHNOLOGY HOLDINGS LIMITED

Correspondence address
Barn Cottage Church Lane, Brook, Surrey, England, England, GU8 5UQ
Role ACTIVE
director
Date of birth
December 1973
Appointed on
9 December 2015
Resigned on
5 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode GU8 5UQ £2,461,000

PEPPERMINT TECHNOLOGY LIMITED

Correspondence address
1 Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6PT
Role ACTIVE
director
Date of birth
December 1973
Appointed on
16 November 2010
Resigned on
5 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT2 6PT £547,000