GARY EDWARD CROOKES

Total number of appointments 6, 1 active appointments

CHIEF TECHNOLOGY LIMITED

Correspondence address
GREENWOOD HOUSE, 121 CROMWELL LANE BURTON GREEN, COVENTRY, WEST MIDLANDS, CV4 8AN
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
16 January 2006
Nationality
BRITISH
Occupation
ELECTRONIC ENGINEER

Average house price in the postcode CV4 8AN £670,000


33 GRAND PARADE (PLYMOUTH) LIMITED

Correspondence address
33 GRAND PARADE, PLYMOUTH, ENGLAND, PL1 3DQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
19 January 2015
Resigned on
13 June 2019
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode PL1 3DQ £315,000

LOCAL INFORMATION UNIT LIMITED

Correspondence address
GREENWOOD HOUSE, 121 CROMWELL LANE BURTON GREEN, COVENTRY, WEST MIDLANDS, CV4 8AN
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
15 July 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COUNCILLOR DIRECTOR

Average house price in the postcode CV4 8AN £670,000

UWSP CONCEPTS LIMITED

Correspondence address
GREENWOOD HOUSE, 121 CROMWELL LANE BURTON GREEN, COVENTRY, WEST MIDLANDS, CV4 8AN
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 June 2008
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV4 8AN £670,000

UNIVERSITY OF WARWICK SCIENCE PARK LIMITED

Correspondence address
GREENWOOD HOUSE, 121 CROMWELL LANE BURTON GREEN, COVENTRY, WEST MIDLANDS, CV4 8AN
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
15 May 2008
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV4 8AN £670,000

UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED

Correspondence address
THE VENTURE CENTRE SIR WILLIAM LYONS ROAD, COVENTRY, WEST MIDLANDS, CV4 7EZ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
15 May 2008
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR