Geoffrey Leslie NEVILLE
Total number of appointments 67, 44 active appointments
SOLAIS TOPCO LIMITED
- Correspondence address
- Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 23 December 2023
- Resigned on
- 25 May 2025
PROJECT TECHCON BIDCO LIMITED
- Correspondence address
- 2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 21 April 2023
Average house price in the postcode SN4 8DP £851,000
PROJECT TECHCON MIDCO LIMITED
- Correspondence address
- 2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 21 April 2023
Average house price in the postcode SN4 8DP £851,000
PROJECT TECHCON TOPCO LIMITED
- Correspondence address
- 2 Coped Hall Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 21 April 2023
Average house price in the postcode SN4 8DP £851,000
ASPIRE TECHNOLOGY ENTERPRISE LIMITED
- Correspondence address
- Pipewell Quay Pipewellgate, Gateshead, Tyne And Wear, United Kingdom, NE8 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 15 March 2022
- Resigned on
- 28 November 2022
Average house price in the postcode NE8 2BJ £119,000
ASPIRE TECHNOLOGY INVESTMENT LIMITED
- Correspondence address
- Pipewell Quay Pipewellgate, Gateshead, Tyne And Wear, United Kingdom, NE8 2BJ
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 15 March 2022
- Resigned on
- 28 November 2022
Average house price in the postcode NE8 2BJ £119,000
KICK ICT GROUP LIMITED
- Correspondence address
- Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 4 November 2021
- Resigned on
- 25 May 2025
SCENIC TOPCO LIMITED
- Correspondence address
- Unit 1b Pentwyn Business Centre, Wharfedale Road, Cardiff, Wales, CF23 7HB
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 27 April 2021
Average house price in the postcode CF23 7HB £549,000
DIGITAL SPACE UC&C LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Nottinghamshire, United Kingdom, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 24 December 2019
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
INVENIO BUSINESS SOLUTIONS HOLDINGS LIMITED
- Correspondence address
- 125 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5RB
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 27 March 2019
- Resigned on
- 10 July 2023
25SEVENIT LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 31 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE TECHNOLOGY GROUP LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 31 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
NEWNET BROADBAND LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
WIRELESS BROADBAND SERVICES LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
TWANG.NET LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
TIMICO TECHNOLOGY SERVICES LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
TIMICO PARTNER SERVICES LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE MIDCO LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE HOLDCO LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE BIDCO LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
SPINDEAN LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
REDWOOD TELECOMMUNICATIONS LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
POWER INTERNET SERVICES LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
POWER INTERNET LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
KECONNECT GROUP LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
HAND-E-PIX LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
HAND HELD PC'S LTD
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
ATLAS ADVANCED INTERNET SOLUTIONS LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
KE-CONNECT SYSTEMS LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
WIREBIRD HOLDINGS LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
KECONNECT MAINTENANCE LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
KE-CONNECT INTERNET LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
DIGITAL SPACE GROUP LIMITED
- Correspondence address
- Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 19 October 2018
- Resigned on
- 30 November 2020
Average house price in the postcode NG24 2AG £861,000
COBRA BIDCO LIMITED
- Correspondence address
- Burleigh House 357 Strand, London, United Kingdom, WC2R 0HS
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 12 August 2015
- Resigned on
- 14 September 2015
Average house price in the postcode WC2R 0HS £2,706,000
COBRA MIDCO LIMITED
- Correspondence address
- Burleigh House 357 Strand, London, United Kingdom, WC2R 0HS
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 12 August 2015
- Resigned on
- 14 September 2015
Average house price in the postcode WC2R 0HS £2,706,000
COBRA TOPCO LIMITED
- Correspondence address
- Burleigh House 357 Strand, London, United Kingdom, WC2R 0HS
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 11 August 2015
- Resigned on
- 21 July 2017
Average house price in the postcode WC2R 0HS £2,706,000
GEOFF NEVILLE (MANAGEMENT SERVICES) LTD
- Correspondence address
- 3 Vennel, South Queensferry, West Lothian, EH30 9HT
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 28 January 2011
ADMIRAL TRAINING LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 4 June 2001
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
ADMIRAL TRUSTEES LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 4 June 2001
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
ADMIRAL TRAINING CENTRES LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 4 June 2001
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
LOGICA CONSULTING LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 1 March 2001
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
ADMIRAL TRAINING LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 22 April 1997
- Resigned on
- 16 April 1999
Average house price in the postcode BS8 3QU £1,391,000
ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED
- Correspondence address
- Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 22 February 1996
Average house price in the postcode BS14 0BB £352,000
ADMIRAL TRAINING CENTRES LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role ACTIVE
- director
- Date of birth
- April 1959
- Appointed on
- 14 August 1995
- Resigned on
- 21 April 1997
Average house price in the postcode BS8 3QU £1,391,000
GROUND CONTROL TECHNOLOGIES HOLDINGS LTD
- Correspondence address
- Unit D2 Churcham Business Park, Churcham, Gloucester, England, GL2 8AX
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 17 August 2017
- Resigned on
- 19 February 2018
LIAISE GROUP HOLDINGS LIMITED
- Correspondence address
- Highbury Crescent Rooms 70 Ronalds Road, London, N5 1XA
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 30 November 2016
- Resigned on
- 22 March 2017
SEATTLE TOPCO LIMITED
- Correspondence address
- 1-2 Hatfields, London, Uk, United Kingdom, SE1 9PG
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 30 June 2016
- Resigned on
- 18 March 2019
CAREWATCH HOLDINGS LIMITED
- Correspondence address
- Libra House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 27 May 2016
- Resigned on
- 30 March 2017
ADAPT HOLDCO LIMITED
- Correspondence address
- The Broadgate Tower 20 Primrose Street, London, EC2A 2EW
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 2 June 2015
- Resigned on
- 17 August 2016
FIRST SOFTWARE LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 15 December 2003
- Resigned on
- 25 April 2005
Average house price in the postcode BS8 3QU £1,391,000
LEARNSERVE LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, England, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 15 December 2003
- Resigned on
- 25 April 2005
Average house price in the postcode BS8 3QU £1,391,000
MICROCENTRE LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 15 December 2003
- Resigned on
- 25 April 2005
Average house price in the postcode BS8 3QU £1,391,000
FIRST SOFTWARE UK LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 15 December 2003
- Resigned on
- 25 April 2005
Average house price in the postcode BS8 3QU £1,391,000
XBS LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 15 December 2003
- Resigned on
- 25 April 2005
Average house price in the postcode BS8 3QU £1,391,000
SX3 LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, England
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 8 December 2003
- Resigned on
- 25 April 2005
CAPITA MANAGED IT SOLUTIONS LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 18 March 2003
- Resigned on
- 25 April 2005
Average house price in the postcode BS8 3QU £1,391,000
CMG PENSION TRUSTEES LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 10 July 2002
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
ADMIRAL MANAGEMENT SERVICES LIMITED.
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 4 June 2001
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
ADMIRAL QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 4 June 2001
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
ADMIRAL LEGAL SYSTEMS LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 4 June 2001
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
ADMIRAL SYSTEMS AND NETWORKS LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 4 June 2001
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
CMG UK (HOLDINGS) LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 13 December 2000
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
LOGICA IT SERVICES UK LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 1 June 2000
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
ADMIRAL LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 1 January 2000
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
LOGICA GROUP HOLDINGS LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 25 June 1997
- Resigned on
- 28 February 2003
Average house price in the postcode BS8 3QU £1,391,000
ADMIRAL LEGAL SYSTEMS LIMITED
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 12 October 1994
- Resigned on
- 21 April 1997
Average house price in the postcode BS8 3QU £1,391,000
ADMIRAL MANAGEMENT SERVICES LIMITED.
- Correspondence address
- 53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 1 August 1994
- Resigned on
- 12 January 1999
Average house price in the postcode BS8 3QU £1,391,000