CLAIRE LOUISE BLANCHE WATKINS

Total number of appointments 11, 2 active appointments

RAMTECH OVERSEAS LIMITED

Correspondence address
RAMTECH HOUSE CASTLEBRIDGE OFFICE VILLAGE, CASTLE MARINA ROAD, NOTTINGHAM, ENGLAND, NG7 1TN
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
22 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 1TN £917,000

RAMTECH ELECTRONICS LIMITED

Correspondence address
RAMTECH HOUSE CASTLEBRIDGE OFFICE VILLAGE, CASTLE MARINA ROAD, NOTTINGHAM, ENGLAND, NG7 1TN
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
22 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 1TN £917,000


METER PROVIDA LIMITED

Correspondence address
METER HOUSE ENTERPRISE WAY, DUCKMANTON, CHESTERFIELD, DERBYSHIRE, ENGLAND, S44 5FD
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
14 December 2017
Resigned on
19 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

METER PROVIDA INVESTMENTS LIMITED

Correspondence address
METER HOUSE ENTERPRISE WAY, DUCKMANTON, CHESTERFIELD, DERBYSHIRE, ENGLAND, S44 5FD
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
14 December 2017
Resigned on
19 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

METER PROVIDA HOLDCO LIMITED

Correspondence address
METER HOUSE ENTERPRISE WAY, DUCKMANTON, CHESTERFIELD, DERBYSHIRE, ENGLAND, S44 5FD
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
14 December 2017
Resigned on
19 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MOBOTEC UK LIMITED

Correspondence address
PJD HOUSE 6 BOUNDARY COURT WARKE FLATT, CASTLE DONINGTON, DERBY, DERBYSHIRE, UK, DE74 2UD
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
31 March 2016
Resigned on
10 April 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DE74 2UD £911,000

PJD GROUP LIMITED

Correspondence address
PJD HOUSE 6 BOUNDARY COURT WARKE FLATT, CASTLE DONINGTON, DERBY, DERBYSHIRE, DE74 2UD
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
31 March 2016
Resigned on
10 April 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DE74 2UD £911,000

THE POWER INDUSTRIAL GROUP LIMITED

Correspondence address
PJD HOUSE 6 BOUNDARY COURT WARKE FLATT, CASTLE DONINGTON, DERBY, DERBYSHIRE, DE74 2UD
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
31 March 2016
Resigned on
10 April 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DE74 2UD £911,000

PJD MECHANICAL ENGINEERING LIMITED

Correspondence address
PJD HOUSE 6 BOUNDARY COURT WARKE FLATT, CASTLE DONINGTON, DERBY, DERBYSHIRE, UK, DE74 2UD
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
31 March 2016
Resigned on
4 November 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DE74 2UD £911,000

NMUK LIMITED

Correspondence address
PJD HOUSE 6 BOUNDARY COURT WARKE FLATT, CASTLE DONINGTON, DERBY, DERBYSHIRE, UK, DE74 2UD
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
31 March 2016
Resigned on
10 April 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DE74 2UD £911,000

EMMTEC LIMITED

Correspondence address
PJD HOUSE 6 BOUNDARY COURT WARKE FLATT, CASTLE DONINGTON, DERBY, DERBYSHIRE, UK, DE74 2UD
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
31 March 2016
Resigned on
10 April 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DE74 2UD £911,000