FRANCIS TOYE

Total number of appointments 11, 7 active appointments

BEAUMONT COLSON LTD.

Correspondence address
EUROPOINT 5 LAVINGTON STREET, LONDON, ENGLAND, SE1 0NZ
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
30 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

FONE SAVVY LIMITED

Correspondence address
5 LAVINGTON STREET, LONDON, ENGLAND, SE1 0NZ
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
25 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

ACANTE SOLUTIONS LIMITED

Correspondence address
EUROPOINT 5 -11, LAVINGTON STREET, LONDON, ENGLAND, SE1 0NZ
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
12 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

THE UNILINK GROUP LIMITED

Correspondence address
EUROPOINT 5-11 LAVINGTON STREET, LONDON, ENGLAND, SE1 0NZ
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
4 February 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0NZ £721,000

UNILINK TECHNOLOGY SERVICES LTD

Correspondence address
EUROPOINT 5 LAVINGTON STREET, LONDON, UNITED KINGDOM, SE1 0NZ
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
1 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

SOUTHBANK IT SOLUTIONS LIMITED

Correspondence address
EUROPOINT 5-11 LAVINGTON STREET, LONDON, UNITED KINGDOM, SE1 0NZ
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
11 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0NZ £721,000

UNILINK SOFTWARE LIMITED

Correspondence address
EUROPOINT 5-11 LAVINGTON STREET, LONDON, ENGLAND, SE1 0NZ
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
10 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0NZ £721,000


SALT HOLDINGS C.I.C.

Correspondence address
SOMERVALLEY ENTERPRISE PARK OLD MILLS, PAULTON, BRISTOL, ENGLAND, BS39 7SX
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 May 2016
Resigned on
1 August 2016
Nationality
UK
Occupation
MANAGING DIRECTOR

SALT HOLDINGS C.I.C.

Correspondence address
THE ORACLE 18 ADARE STREET, BRIDGEND, WALES, CF31 3EJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 2013
Resigned on
27 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SALT HOLDINGS C.I.C.

Correspondence address
ENTERPRISE HOUSE HATFIELDS, LONDON, UNITED KINGDOM, SE1 9PG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 June 2013
Resigned on
9 July 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PARKHILL WALK RESIDENTS' COMPANY LIMITED

Correspondence address
3 PARKHILL WALK, LONDON, NW3 2YU
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 1997
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 2YU £1,788,000