Elizabeth Ann GOOCH

Total number of appointments 14, 14 active appointments

BOTS FOR THAT LTD

Correspondence address
Tramshed Tech Unit D, Pendyris Street, Cardiff, Wales, CF11 6BH
Role ACTIVE
director
Date of birth
January 1961
Appointed on
23 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF11 6BH £192,000

OPX SOFTWARE HOLDINGS LIMITED

Correspondence address
47 Oakleigh Park North, London, England, N20 9AT
Role ACTIVE
director
Date of birth
January 1961
Appointed on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode N20 9AT £2,074,000

CYBERQ GROUP HOLDINGS LTD

Correspondence address
Browne Jacobson Llp (Cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
21 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode B3 3AG £6,687,000

TURNKEY GROUP (UK) TECHNOLOGY LIMITED

Correspondence address
C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
27 July 2023
Nationality
British
Occupation
Non Executive Director

SKYFARER LTD

Correspondence address
Home Farm Pailton Road, Harborough Magna, Rugby, England, CV23 0HG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
26 July 2023
Nationality
British
Occupation
Director

TURNKEY GROUP (UK) HOLDINGS LIMITED

Correspondence address
4th Floor Abbey House 32 Booth Street, Manchester, M2 4AB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
14 April 2023
Nationality
British
Occupation
Non Executive Director

HOWARTHS HR AND EMPLOYMENT LAW LIMITED

Correspondence address
Newbury Court Brooke St, Cleckheaton, West Yorkshire, England, BD19 3RR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
13 February 2023
Resigned on
12 February 2024
Nationality
British
Occupation
Non Executive Director

THE ROBOT EXCHANGE LIMITED

Correspondence address
Frp Advisory Trading Limited 4 Beaconsfield Road, St. Albans, AL1 3RD
Role ACTIVE
director
Date of birth
January 1961
Appointed on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode AL1 3RD £684,000

BRAEMAR PLC

Correspondence address
1 Strand, Trafalgar Square, London, WC2N 5HR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5HR £128,012,000

EXPANDLY LIMITED

Correspondence address
C/O Frp 4 Beaconsfield Road, St. Albans, AL1 3RD
Role ACTIVE
director
Date of birth
January 1961
Appointed on
23 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 3RD £684,000

NIVO SOLUTIONS LIMITED

Correspondence address
44 Chapel Lane, Wilmslow, Cheshire, England, SK9 5HZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
29 March 2019
Resigned on
15 December 2022
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SK9 5HZ £746,000

TECH GROWTH FACTORY LTD

Correspondence address
Drake House Gadbrook Park, Rudheath, Northwich, United Kingdom, CW9 7RA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode CW9 7RA £958,000

ATHENE VCS LTD

Correspondence address
Drake House Gadbrook Park, Rudheath, Northwich, United Kingdom, CW9 7RA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
5 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode CW9 7RA £958,000

MITTON MANOR LIMITED

Correspondence address
Drake House Gadbrook Park, Rudheath, Northwich, United Kingdom, CW9 7RA
Role ACTIVE
director
Date of birth
January 1961
Appointed on
17 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 7RA £958,000