Glenn ROBINSON

Total number of appointments 33, 3 active appointments

WUZCI LTD

Correspondence address
7 Baker Avenue, Gringley-On-The-Hill, Doncaster, United Kingdom, DN10 4FQ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
28 June 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN10 4FQ £280,000

CORETROL LIMITED

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, United Kingdom, DE73 8EG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
6 October 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode DE73 8EG £536,000

QUADRANT VISUAL SOLUTIONS LIMITED

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 November 1999
Resigned on
22 September 2000
Nationality
British
Occupation
Finance Director

CITYSPACE LIMITED

Correspondence address
12 Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 May 2015
Resigned on
15 May 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode LE65 1NF £318,000

RSL CITYSPACE LIMITED

Correspondence address
12 Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Role RESIGNED
director
Date of birth
April 1966
Appointed on
29 April 2015
Resigned on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE65 1NF £318,000

JOURNEO PASSENGER SYSTEMS LIMITED

Correspondence address
12 Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Role RESIGNED
director
Date of birth
April 1966
Appointed on
29 April 2015
Resigned on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE65 1NF £318,000

21ST CENTURY INTEGRATED SYSTEMS LIMITED

Correspondence address
12 Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Role RESIGNED
director
Date of birth
April 1966
Appointed on
29 April 2015
Resigned on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE65 1NF £318,000

RSLSTREETNET LIMITED

Correspondence address
12 Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Role RESIGNED
director
Date of birth
April 1966
Appointed on
29 April 2015
Resigned on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE65 1NF £318,000

BRIDGE ALERT LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

21ST. CENTURY CRIME PREVENTION SERVICES LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

21ST CENTURY TECHNOLOGY GROUP LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

SERVICEMANAGER LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

SEXTONS GROUP LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

SECOND BASE SYSTEMS LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

TOAD LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

JOURNEO FLEET SYSTEMS LIMITED

Correspondence address
12 Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE65 1NF £318,000

21ST CENTURY PASSENGER SYSTEMS LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

TOAD INNOVATIONS LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

21ST CENTURY FLEET SYSTEMS LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

ECOMANAGER LIMITED

Correspondence address
Units 3-4 Zk Park 23 Commerce Way, Croydon, Surrey, Uk, CR0 4ZS
Role RESIGNED
director
Date of birth
April 1966
Appointed on
19 December 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

JOURNEO PLC

Correspondence address
12 Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF
Role RESIGNED
director
Date of birth
April 1966
Appointed on
10 October 2013
Resigned on
15 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE65 1NF £318,000

SYNECTIC SYSTEMS GROUP LIMITED

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
10 August 2006
Resigned on
10 March 2009
Nationality
British
Occupation
Director

OCULAR INTEGRATION LIMITED

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
10 August 2006
Resigned on
10 March 2009
Nationality
British
Occupation
Director

SYNECTICS PLC

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
5 August 2005
Resigned on
10 March 2009
Nationality
British
Occupation
Director

QUADNETICS GROUP LIMITED

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
22 January 2002
Resigned on
1 November 2004
Nationality
British
Occupation
Director

A1 PRESENTATIONS LIMITED

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 February 1998
Resigned on
20 December 2001
Nationality
British
Occupation
Director

QUADRANT RESEARCH & DEVELOPMENT LIMITED

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
1 March 1997
Resigned on
23 May 2003
Nationality
British
Occupation
Accountant

SYNECTICS TECHNOLOGY CENTRE LIMITED

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
2 January 1997
Resigned on
15 October 2002
Nationality
British
Occupation
Accountant

SYNECTIC SYSTEMS LIMITED

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
2 January 1997
Resigned on
10 March 2009
Nationality
British
Occupation
Accountant

STANMORE SYSTEMS LTD

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
2 January 1997
Resigned on
23 May 2003
Nationality
British
Occupation
Accountant

QUADRANT VIDEO SYSTEMS LIMITED

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
2 January 1997
Resigned on
6 March 2002
Nationality
British
Occupation
Accountant

DOWNWIND POWER LTD

Correspondence address
15 Packhorse Road, Melbourne, Derbyshire, DE73 1EG
Role RESIGNED
director
Date of birth
April 1966
Appointed on
13 January 1993
Resigned on
30 March 1993
Nationality
British
Occupation
Company Director