GEOFFREY COLLINS
Total number of appointments 12, no active appointments
TUSCANY NETWORKS HOLDINGS LIMITED
- Correspondence address
- 26 SCOTLANDS CLOSE, HASLEMERE, SURREY, GU27 3AE
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 9 July 2009
- Resigned on
- 9 July 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU27 3AE £952,000
WILLBETH LIMITED
- Correspondence address
- 26 SCOTLANDS CLOSE, HASLEMERE, SURREY, GU27 3AE
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 28 January 2009
- Resigned on
- 27 March 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU27 3AE £952,000
COTTAGES FOR ALL SEASONS LIMITED
- Correspondence address
- 26 SCOTLANDS CLOSE, HASLEMERE, SURREY, GU27 3AE
- Role RESIGNED
- Secretary
- Date of birth
- April 1953
- Appointed on
- 14 June 2007
- Resigned on
- 18 June 2007
- Nationality
- BRITISH
Average house price in the postcode GU27 3AE £952,000
FRESH FACE PHOTOGRAPHY LIMITED
- Correspondence address
- 26 SCOTLANDS CLOSE, HASLEMERE, SURREY, GU27 3AE
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 27 April 2007
- Resigned on
- 26 June 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU27 3AE £952,000
FRANCHINO OVERSEAS LIMITED
- Correspondence address
- 2 MILKHOUSE GATE, GUILDFORD, SURREY, GU1 3EZ
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 5 April 2007
- Resigned on
- 26 September 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU1 3EZ £752,000
FRESH FACE PHOTOGRAPHY LIMITED
- Correspondence address
- 26 SCOTLANDS CLOSE, HASLEMERE, SURREY, GU27 3AE
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 29 September 2006
- Resigned on
- 18 October 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU27 3AE £952,000
VERO CIBO LIMITED
- Correspondence address
- 2 MILKHOUSE GATE, GUILDFORD, SURREY, GU1 3EZ
- Role RESIGNED
- Secretary
- Date of birth
- April 1953
- Appointed on
- 10 January 2006
- Resigned on
- 17 January 2006
- Nationality
- BRITISH
Average house price in the postcode GU1 3EZ £752,000
STERLING FOUR LIMITED
- Correspondence address
- LILLY HOUSE, 13 HANOVER SQUARE, LONDON, W1S 1JS
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 7 June 2001
- Resigned on
- 13 June 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
THE FOUR OF US LIMITED
- Correspondence address
- LILLY HOUSE, 13 HANOVER SQUARE, LONDON, W1S 1JS
- Role RESIGNED
- Secretary
- Date of birth
- April 1953
- Appointed on
- 17 December 1999
- Resigned on
- 22 December 1999
- Nationality
- BRITISH
THE TOY WORKSHOP LIMITED
- Correspondence address
- LILLY HOUSE, 13 HANOVER SQUARE, LONDON, W1S 1JS
- Role RESIGNED
- Secretary
- Date of birth
- April 1953
- Appointed on
- 11 February 1997
- Resigned on
- 13 February 1997
- Nationality
- BRITISH
CENTREX SOFTWARE LIMITED
- Correspondence address
- LILLY HOUSE, 13 HANOVER SQUARE, LONDON, W1S 1JS
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 1 August 1993
- Resigned on
- 20 October 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CENTREX SOFTWARE LIMITED
- Correspondence address
- LILLY HOUSE, 13 HANOVER SQUARE, LONDON, W1S 1JS
- Role RESIGNED
- Secretary
- Date of birth
- April 1953
- Appointed on
- 30 September 1992
- Resigned on
- 23 September 1998
- Nationality
- BRITISH