Glenn COLLINSON

Total number of appointments 12, 5 active appointments

FIREANGEL SAFETY TECHNOLOGY GROUP PLC

Correspondence address
Vanguard Centre Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 August 2020
Resigned on
14 April 2022
Nationality
British
Occupation
Company Director

AQUIS STOCK EXCHANGE LIMITED

Correspondence address
77 CORNHILL CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
11 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3QQ £7,960,000

PURELIFI LIMITED

Correspondence address
51 Timber Bush, Edinburgh, Scotland, EH6 6QH
Role ACTIVE
director
Date of birth
June 1963
Appointed on
1 February 2020
Nationality
British
Occupation
Company Director

SDL LIMITED

Correspondence address
NEW GLOBE HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, ENGLAND, SL6 4UB
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
1 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

GLENN COLLINSON CONSULTING LIMITED

Correspondence address
56 HIGH STREET, CHIPPENHAM, ELY, CAMBRIDGESHIRE, CB7 5PP
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
19 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB7 5PP £920,000


AQUIS EXCHANGE LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7LD
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
7 January 2019
Resigned on
7 April 2020
Nationality
BRITISH
Occupation
ENGINEER

HUAWEI TECHNOLOGIES RESEARCH & DEVELOPMENT (UK) LIMITED

Correspondence address
24 HILLS ROAD, CAMBRIDGE, UNITED KINGDOM, CB2 1JP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
4 July 2011
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB2 1JP £4,939,000

CIRRUS LOGIC INTERNATIONAL (UK) LTD

Correspondence address
56 HIGH STREET, CHIPPENHAM, ELY, CAMBRIDGESHIRE, CB7 5PP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 September 2008
Resigned on
21 August 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CB7 5PP £920,000

MICROEMISSIVE DISPLAYS GROUP PLC

Correspondence address
56 HIGH STREET, CHIPPENHAM, ELY, CAMBRIDGESHIRE, CB7 5PP
Role
Director
Date of birth
June 1963
Appointed on
7 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB7 5PP £920,000

UBINETICS (VPT) LIMITED

Correspondence address
56 HIGH STREET, CHIPPENHAM, ELY, CAMBRIDGESHIRE, CB7 5PP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 August 2005
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
ELECTRONICS ENGINEER

Average house price in the postcode CB7 5PP £920,000

CSR LIMITED

Correspondence address
56 HIGH STREET, CHIPPENHAM, ELY, CAMBRIDGESHIRE, CB7 5PP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
31 May 2001
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode CB7 5PP £920,000

QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD.

Correspondence address
56 HIGH STREET, CHIPPENHAM, ELY, CAMBRIDGESHIRE, CB7 5PP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
11 November 1998
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode CB7 5PP £920,000