GARY BRIAN JOYCE

Total number of appointments 10, 1 active appointments

TECHNICOLOR DISC SERVICES CORPORATION

Correspondence address
1317 COUNTRY RANCH ROAD, WESTLAKE VILLAGE, CALIFORNIA 91361, USA
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
26 June 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

MINTECH SEMICONDUCTORS LIMITED

Correspondence address
UNIT 2 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 October 2009
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU34 2YT £893,000

TS2 MICRO LTD

Correspondence address
2 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 October 2009
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU34 2YT £893,000

DIE TECHNOLOGY LIMITED

Correspondence address
2 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 October 2009
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU34 2YT £893,000

TRU-FORM LIMITED

Correspondence address
UNIT 2 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 October 2009
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU34 2YT £893,000

MICROSS COMPONENTS HOLDINGS LTD

Correspondence address
UNIT 2 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 October 2009
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU34 2YT £893,000

MICROSS COMPONENTS LIMITED

Correspondence address
2 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, UNITED KINGDOM, GU34 2YT
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 October 2009
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU34 2YT £893,000

MOVING PICTURE COMPANY FILMS LIMITED

Correspondence address
60 HEATH DRIVE, GIDEA PARK, ROMFORD, ESSEX, RM2 5QR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
21 August 1995
Resigned on
20 July 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5QR £903,000

CARLTONCO EIGHTY-ONE LIMITED

Correspondence address
60 HEATH DRIVE, GIDEA PARK, ROMFORD, ESSEX, RM2 5QR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
24 March 1995
Resigned on
20 July 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5QR £903,000

PICKWICK PACKAGING LIMITED

Correspondence address
60 HEATH DRIVE, GIDEA PARK, ROMFORD, ESSEX, RM2 5QR
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
9 August 1994
Resigned on
20 July 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RM2 5QR £903,000