Ian VALLANCE

Total number of appointments 38, 16 active appointments

INICIO HEALTH LIMITED

Correspondence address
23 Stradbroke Grove, Buckhurst Hill, England, IG9 5PD
Role ACTIVE
director
Date of birth
February 1969
Appointed on
4 April 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode IG9 5PD £1,079,000

SHUTTLEPAC LTD

Correspondence address
Old Printers Yard 156 South Street, Dorking, Surrey, United Kingdom, RH4 2HF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
18 May 2023
Nationality
British
Occupation
Director

IBTEC LTD

Correspondence address
Old Printers Yard 156 South Street, Dorking, Surrey, England, RH4 2HF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
18 May 2023
Nationality
British
Occupation
Director

MEDDXTAINER LIMITED

Correspondence address
Old Printers Yard 156 South Street, Dorking, United Kingdom, RH4 2HF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
3 November 2022
Nationality
British
Occupation
Director

MEDDX 650 LIMITED

Correspondence address
Old Printers Yard 156 South Street, Dorking, Surrey, United Kingdom, RH4 2HF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
3 November 2022
Nationality
British
Occupation
Director

MEDDX SOLUTIONS LIMITED

Correspondence address
Old Printers Yard 156 South Street, Dorking, Surrey, United Kingdom, RH4 2HF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
3 November 2022
Nationality
British
Occupation
Director

MEDDX SERVICES LIMITED

Correspondence address
Old Printers Yard 156 South Street, Dorking, United Kingdom, RH4 2HF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
3 November 2022
Nationality
British
Occupation
Director

REAL DIGITAL INTERNATIONAL LIMITED

Correspondence address
2 Queensway, Croydon, Surrey, United Kingdom, CRO 4BD
Role ACTIVE
director
Date of birth
February 1969
Appointed on
22 February 2022
Nationality
British
Occupation
Chief Financial Officer

RDIL 2021 LIMITED

Correspondence address
Old Printers Yard 156 South Street, Dorking, Surrey, United Kingdom, RH4 2HF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
22 February 2022
Nationality
British
Occupation
Chief Financial Officer

U.M.C. INTERNATIONAL PLC

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
6 April 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Financial Director

Average house price in the postcode EC4N 4UA £44,955,000

V.DELTA LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
31 August 2017
Resigned on
16 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4UA £44,955,000

GRAIG SHIP MANAGEMENT LIMITED

Correspondence address
1st Floor, 63 Queen Victoria Street, London, England, EC4N 4UA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
10 August 2017
Resigned on
16 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4UA £44,955,000

VOUVRAY FINANCE LIMITED

Correspondence address
Ist Floor 63 Queen Victoria Street, London, United Kingdom, EC4N 4UA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
31 May 2017
Resigned on
16 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4UA £44,955,000

V.SHIPS (LIVERPOOL) LIMITED

Correspondence address
1st Floor, 63 Queen Victoria Street, London, England, EC4N 4UA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 May 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 4UA £44,955,000

V.SHIPS OFFSHORE LIMITED

Correspondence address
63 Queen Victoria Street, London, United Kingdom, EC4N 4UA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
24 November 2015
Resigned on
16 August 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 4UA £44,955,000

MARCAS INTERNATIONAL LTD

Correspondence address
1st Floor 63 Queen Victoria Street, London, England, EC4N 4UA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
23 April 2015
Resigned on
1 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 4UA £44,955,000


V.SCOPE RISK MANAGEMENT LTD

Correspondence address
1st Floor, 63 Queen Victoria Street, London, EC4N 4UA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
30 November 2017
Resigned on
16 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4UA £44,955,000

SEATEC UK LIMITED

Correspondence address
1st Floor Skypark, 8 Elliot Place, Glasgow, G3 8EP
Role RESIGNED
director
Date of birth
February 1969
Appointed on
14 July 2017
Resigned on
16 August 2019
Nationality
British
Occupation
Director Of Group Finance

VOUVRAY MIDCO LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
31 May 2017
Resigned on
16 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4UA £44,955,000

AI MISTRAL HOLDCO LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, United Kingdom, EC4N 4UA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
18 May 2017
Resigned on
16 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4UA £44,955,000

AI MISTRAL PARENTCO LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, United Kingdom, EC4N 4UA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
18 May 2017
Resigned on
16 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4UA £44,955,000

VOUVRAY ACQUISITION LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
18 May 2017
Resigned on
16 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4UA £44,955,000

U.M.C. INTERNATIONAL PLC

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
15 March 2017
Resigned on
15 March 2017
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode EC4N 4UA £44,955,000

MARINE LEGAL SERVICES LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
13 October 2016
Resigned on
16 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4UA £44,955,000

BELLATRIX SHIP MANAGEMENT GROUP LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, England, EC4N 4UA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
2 May 2016
Resigned on
16 August 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4N 4UA £44,955,000

V.SHIPS LONDON LIMITED

Correspondence address
63 Queen Victoria Street, London, England, EC4N 4UA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
9 September 2015
Resigned on
16 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4UA £44,955,000

V.SHIPS UK LIMITED

Correspondence address
1st Floor 63 Queen Victoria Street, London, EC4N 4UA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
25 March 2015
Resigned on
16 August 2019
Nationality
British
Occupation
Director, Group Finance

Average house price in the postcode EC4N 4UA £44,955,000

V SHIPS UK GROUP LTD

Correspondence address
1st Floor 63 Queen Victoria Street, London, England, EC4N 4UA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
12 February 2015
Resigned on
16 August 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC4N 4UA £44,955,000

DETECTION CONSUMABLES HOLDINGS LIMITED

Correspondence address
23 Stradbroke Grove, Buckhurst Hill, Essex, United Kingdom, IG9 5PD
Role RESIGNED
director
Date of birth
February 1969
Appointed on
20 January 2012
Resigned on
9 July 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG9 5PD £1,079,000

SMITHS DETECTION-WATFORD LIMITED

Correspondence address
23 Stradbroke Grove, Buckhurst Hill, Essex, United Kingdom, IG9 5PD
Role RESIGNED
director
Date of birth
February 1969
Appointed on
20 January 2012
Resigned on
9 July 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG9 5PD £1,079,000

DETECTION CONSUMABLES LIMITED

Correspondence address
23 Stradbroke Grove, Buckhurst Hill, Essex, United Kingdom, IG9 5PD
Role RESIGNED
director
Date of birth
February 1969
Appointed on
20 January 2012
Resigned on
9 July 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG9 5PD £1,079,000

SMITHS DETECTION UK LIMITED

Correspondence address
23 Stradbroke Grove, Buckhurst Hill, Essex, United Kingdom, IG9 5PD
Role
director
Date of birth
February 1969
Appointed on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG9 5PD £1,079,000

S.I. PENSION TRUSTEES LIMITED

Correspondence address
64 Clarendon Road, Watford, Hertfordshire, England, WD17 1DA
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 August 2010
Resigned on
13 July 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode WD17 1DA £36,671,000

SMITHS DETECTION LIMITED

Correspondence address
23 Stradbroke Grove, Buckhurst Hill, Essex, United Kingdom, IG9 5PD
Role RESIGNED
director
Date of birth
February 1969
Appointed on
8 February 2010
Resigned on
9 July 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG9 5PD £1,079,000

SMITHS HEIMANN LIMITED

Correspondence address
23 Stradbroke Grove, Buckhurst Hill, Essex, United Kingdom, IG9 5PD
Role RESIGNED
director
Date of birth
February 1969
Appointed on
8 February 2010
Resigned on
9 July 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG9 5PD £1,079,000

SMITHS DETECTION INVESTMENTS LIMITED

Correspondence address
23 Stradbroke Grove, Buckhurst Hill, Essex, United Kingdom, IG9 5PD
Role RESIGNED
director
Date of birth
February 1969
Appointed on
31 January 2010
Resigned on
9 July 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG9 5PD £1,079,000

SMITHS DETECTION GROUP LIMITED

Correspondence address
23 Stradbroke Grove, Buckhurst Hill, Essex, United Kingdom, IG9 5PD
Role RESIGNED
director
Date of birth
February 1969
Appointed on
31 January 2010
Resigned on
9 July 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG9 5PD £1,079,000

SMITHS BUSINESS INFORMATION SERVICES LIMITED

Correspondence address
23 Stradbroke Grove, Buckhurst Hill, Essex, United Kingdom, IG9 5PD
Role RESIGNED
director
Date of birth
February 1969
Appointed on
31 January 2010
Resigned on
29 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode IG9 5PD £1,079,000