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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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