Duncan Charles GOODING

Total number of appointments 44, 26 active appointments

PILKERTON LIMITED

Correspondence address
Unit E2, 18 Knowl Piece Wilbury Way, Hitchin, United Kingdom, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 March 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SG4 0TY £512,000

WESTGATE MIDCO LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

RESPONSE I.T. SERVICES LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

WESTGATE TOPCO LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 November 2024
Resigned on
26 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

BRIDGE FIBRE LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

BLUEGRASS GROUP LIMITED

Correspondence address
Unit E2 18 Knowl Piece Wilbury Way, Hitchin, England, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

WESTGATE HOLDCO LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 November 2024
Resigned on
26 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

MODERN NETWORKS LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

WESTGATE BIDCO LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

BLUEGRASS COMPUTER SERVICES LIMITED

Correspondence address
Unit E2 18 Knowl Piece Wilbury Way, Hitchin, England, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

WAVE 9 MANAGED SERVICES LIMITED

Correspondence address
Unit E2, 18 Knowl Piece Wilbury Way, Hitchin, England, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

MODERN NETWORKS SERVICES LIMITED

Correspondence address
Unit E2 18 Knowl Piece, Wilbury Meadows, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
13 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TY £512,000

MAC2CASH LTD

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2023
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

SECURE IT DESTRUCTION LTD

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2023
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

SECURE IT DISPOSALS LIMITED

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2023
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

€ RECYCLING LIMITED

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2023
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

EURO-RECYCLING LIMITED

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2023
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

COMPUTER DISPOSALS LIMITED

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2023
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

THE BOOKYARD LTD

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2023
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

PRM GREEN TECHNOLOGIES LIMITED

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2023
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

ULTRATEC (HOLDINGS) LIMITED

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2023
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

ULTRATEC LIMITED

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2023
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

ULTRARECYCLE LTD

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2023
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

RESTORE TECHNOLOGY LIMITED

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 November 2022
Resigned on
15 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000

RESTORE DATASHRED LIMITED

Correspondence address
Unit Q1 Queen Elizabeth Distribution Centre, Purfleet, Essex, RM19 1NA
Role ACTIVE
director
Date of birth
December 1971
Appointed on
12 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode RM19 1NA £9,815,000

RESTORE TECHNOLOGY LIMITED

Correspondence address
Cardington Point Telford Way, Bedford, England, MK42 0PQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
2 January 2020
Resigned on
3 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK42 0PQ £6,120,000


LINETEX SALES & INSTALLATIONS LIMITED

Correspondence address
Rofta House Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

ESTEEM HOLDINGS LIMITED

Correspondence address
Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

ESTEEM MANAGED SERVICES LIMITED

Correspondence address
Rofta House Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

ESTEEM TRUSTEE LIMITED

Correspondence address
Rofta House, Rudgate Thorp Arch, Wetherby, West Yorkshire , LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

CORIA LTD

Correspondence address
Rofta House Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

SIRVIS IT LIMITED

Correspondence address
Rofta House Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

ESTEEM SYSTEMS LIMITED

Correspondence address
Rofta House Rudgate, Thorp Arch, Wetherby, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

PACKPRESS LIMITED

Correspondence address
Rofta House Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

ESTEEM SOFTWARE LTD

Correspondence address
Rofta House, Rudgate Thorp Arch, Wetherby, Leeds, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

ESTEEM SCOTLAND LIMITED

Correspondence address
Elphinstone Suite First Floor, City Park, Alexandra Parade, Glasgow, Scotland, G31 4AU
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

A.T.M. LIMITED

Correspondence address
Rofta House Thorp Arch, Wetherby, Leeds, West Yorkshire, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

SIRVIS IT HOLDINGS LIMITED

Correspondence address
Rofta House Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

TECHNOLOGY MANAGEMENT GROUP LIMITED

Correspondence address
Rofta House Thorp Arch, Wetherby, Leeds, West Yorkshire, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

LINETEX LIMITED

Correspondence address
Rofta House Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA
Role RESIGNED
director
Date of birth
December 1971
Appointed on
9 October 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7QA £1,412,000

ROC TRANSFORMATION (GROUP) LIMITED

Correspondence address
Jacobs Well West Street, Newbury, Berkshire, United Kingdom, RG14 1BD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
3 September 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1BD £422,000

ROC TRANSFORMATION (HOLDINGS) LIMITED

Correspondence address
Jacobs Well West Street, Newbury, Berkshire, United Kingdom, RG14 1BD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
3 September 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1BD £422,000

ROC TECHNOLOGIES LIMITED

Correspondence address
Jacobs Well West Street, Newbury, Berkshire, United Kingdom, RG14 1BD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
3 September 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1BD £422,000

ROC TRANSFORMATION (CORPORATE) LIMITED

Correspondence address
Jacobs Well West Street, Newbury, Berkshire, United Kingdom, RG14 1BD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
3 September 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1BD £422,000