CRAIG IAN MACHELL

Total number of appointments 9, 9 active appointments

COMMS FACTORY LIMITED

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Appointed on
14 September 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY ASSISTANT

Average house price in the postcode EC1A 7AJ £262,391,000

BT SOLUTIONS LIMITED

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Date of birth
May 1986
Appointed on
18 December 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY ASSISTANT

Average house price in the postcode EC1A 7AJ £262,391,000

BT EIGHTY-FOUR LIMITED

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Date of birth
May 1986
Appointed on
16 June 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY ASSISTANT

Average house price in the postcode EC1A 7AJ £262,391,000

BT INVESTMENT CAPITAL GP LIMITED

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Date of birth
May 1986
Appointed on
12 June 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY ASSISTANT

Average house price in the postcode EC1A 7AJ £262,391,000

RENTAL MAINTENANCE LIMITED

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Date of birth
May 1986
Appointed on
16 May 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY ASSISTANT

Average house price in the postcode EC1A 7AJ £262,391,000

PHIBETA BUSINESS SYSTEMS LIMITED

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Date of birth
May 1986
Appointed on
16 May 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY ASSISTANT

Average house price in the postcode EC1A 7AJ £262,391,000

PHIBETA SOFTWARE LIMITED

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Date of birth
May 1986
Appointed on
16 May 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY ASSISTANT

Average house price in the postcode EC1A 7AJ £262,391,000

NEWGATE STREET SECRETARIES LIMITED

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Date of birth
May 1986
Appointed on
24 February 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY ASSISTANT

Average house price in the postcode EC1A 7AJ £262,391,000

BT EIGHTY-EIGHT LIMITED

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Date of birth
May 1986
Appointed on
24 February 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY ASSISTANT

Average house price in the postcode EC1A 7AJ £262,391,000