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