CARL DOUGLAS FRANCIS

Total number of appointments 7, 2 active appointments

EYOTO LIMITED

Correspondence address
FARADAY WHARF HOLT ST, BIRMINGHAM, UNITED KINGDOM, B7 4BB
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
16 January 2018
Nationality
BRITISH
Occupation
CEO

EYOTO GROUP LIMITED

Correspondence address
FARADAY WHARF HOLT STREET, BIRMINGHAM, UNITED KINGDOM, B7 4BB
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
22 February 2017
Nationality
BRITISH
Occupation
C.E.O.

PIRETA LIMITED

Correspondence address
C/O 19 CORPORATE FINANCE LIMITED LAUREL COURT, 19 BROAD HIGH WAY, COBHAM, SURREY, KT11 2RR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
23 June 2017
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode KT11 2RR £2,748,000

SURFACE INNOVATIONS LIMITED

Correspondence address
9-12 NORTH CENTRAL, 127 OLYMPIC AVENUE MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
9 July 2010
Resigned on
31 December 2016
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

EXENTEC U.K. HARGREAVES LTD

Correspondence address
3 GLENWOOD CALLOW HILL, VIRGINIA WATER, SURREY, GU25 4LW
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
31 March 1998
Resigned on
31 August 2000
Nationality
AMERICAN
Occupation
MANAGER

Average house price in the postcode GU25 4LW £913,000

PENTAIR TUBING LIMITED

Correspondence address
3 GLENWOOD CALLOW HILL, VIRGINIA WATER, SURREY, GU25 4LW
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
6 March 1998
Resigned on
17 May 1999
Nationality
AMERICAN
Occupation
MANAGER

Average house price in the postcode GU25 4LW £913,000

TRONOS LIMITED

Correspondence address
THE FIRS 48 THE WHARF, SHARDLOW, DERBY, DERBYSHIRE, DE72 2HG
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
25 August 1992
Resigned on
30 June 1994
Nationality
USA

Average house price in the postcode DE72 2HG £507,000