Gary ADAMS

Total number of appointments 11, 11 active appointments

RESOURCE ANALYSTS LIMITED

Correspondence address
The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, England, RG14 2PZ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
9 February 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG14 2PZ £7,766,000

WORKING TIME SOLUTIONS LIMITED

Correspondence address
The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury,, England, RG14 2PZ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
9 February 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG14 2PZ £7,766,000

COGNITO LIMITED

Correspondence address
THE COMPANY SECRETARY Rivergate House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
18 March 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG14 2PZ £7,766,000

COGNITO IQ LIMITED

Correspondence address
C/O The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, United Kingdom, RG14 2PZ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
18 March 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG14 2PZ £7,766,000

GLOBAL ROSTERS INTERNATIONAL LTD

Correspondence address
LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8AH
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode B90 8AH £4,136,000

CONTINUM LIMITED

Correspondence address
2C CROWN BUSINESS PARK COWM TOP LANE, ROCHDALE, LANCASHIRE, ENGLAND, OL11 2PU
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode OL11 2PU £359,000

SOFTWARE ENTERPRISES (UK) LIMITED

Correspondence address
Rivergate House London Road, Newbury, England, RG14 2PZ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
30 June 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG14 2PZ £7,766,000

LONE WORKER SOLUTIONS LIMITED

Correspondence address
2c Crown Business Park Cowm Top Lane, Rochdale, Lancashire, England, OL11 2PU
Role ACTIVE
director
Date of birth
January 1972
Appointed on
30 June 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode OL11 2PU £359,000

GLOBAL ROSTERS LIMITED

Correspondence address
Rivergate House London Road, Newbury, England, RG14 2PZ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
30 June 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG14 2PZ £7,766,000

CLOUD DIALOGS LTD

Correspondence address
Rivergate House London Road, Newbury, England, RG14 2PZ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
30 January 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG14 2PZ £7,766,000

TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED

Correspondence address
Rivergate House London Road, Newbury, England, RG14 2PZ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
30 January 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG14 2PZ £7,766,000