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