Claire Louise WATT

Total number of appointments 28, 28 active appointments

PSONA 12 LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

EDITIONS PUBLISHING LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

CD REALISATIONS LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

COMMUNISIS PS LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

CL REALISATIONS LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
23 February 2023
Nationality
British
Occupation
Cfo

CUK REALISATIONS LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
23 February 2023
Nationality
British
Occupation
Cfo

WADDINGTON LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

WADDINGTONS GAMES LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

BENDON CAPITAL PARTNER LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

GDE LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

CDI REALISATIONS LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

COMMUNISIS EUROPE LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

COMMUNISIS INTERNATIONAL LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

PSONA LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

BENDON FINANCING LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
15 November 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Cfo

VOX GROUP LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
27 October 2022
Resigned on
16 June 2023
Nationality
British
Occupation
Cfo

VOX SUPPLY PARTNERS LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
26 October 2022
Resigned on
16 June 2023
Nationality
British
Occupation
Cfo

RAUDO DIGITAL LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
26 October 2022
Resigned on
16 June 2023
Nationality
British
Occupation
Cfo

VOX DIGITAL PARTNERS LTD

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
26 October 2022
Resigned on
16 June 2023
Nationality
British
Occupation
Cfo

PARAGON GLOBAL BRANDS HOLDINGS LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
25 October 2022
Resigned on
23 February 2023
Nationality
British
Occupation
Cfo

PS NEWCO 1 LIMITED

Correspondence address
Communisis House Manston Lane, Leeds, United Kingdom, LS15 8AH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
25 October 2022
Resigned on
16 June 2023
Nationality
British
Occupation
Cfo

MONTGOMERY WATT LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1974
Appointed on
9 January 2021
Nationality
British
Occupation
Finance Director

VODAT PAYMENT SERVICES LIMITED

Correspondence address
Signal Point Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
20 July 2020
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode SK6 2SN £1,546,000

VCG TECHNOLOGY SERVICES LIMITED

Correspondence address
Signal Point Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
20 July 2020
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode SK6 2SN £1,546,000

VODAT COMMUNICATIONS GROUP (VCG) HOLDING LTD

Correspondence address
Signal Point Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
20 July 2020
Resigned on
31 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode SK6 2SN £1,546,000

AXONEX LTD

Correspondence address
Signal Point Bredbury Park Way, Bredbury, Stockport, England, SK6 2SN
Role ACTIVE
director
Date of birth
December 1974
Appointed on
20 July 2020
Resigned on
31 December 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode SK6 2SN £1,546,000

FIRCROFT ENGINEERING SERVICES HOLDINGS LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
16 September 2019
Resigned on
19 June 2020
Nationality
British
Occupation
Chief Operating Officer

FIRCROFT ENGINEERING SERVICES LIMITED

Correspondence address
Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH
Role ACTIVE
director
Date of birth
December 1974
Appointed on
16 September 2019
Resigned on
19 June 2020
Nationality
British
Occupation
Chief Operating Officer