Ian WARWICK

Total number of appointments 13, 13 active appointments

DEEPBRIDGE DESIGNATED MEMBER 3 LIMITED

Correspondence address
Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom, CH4 9QN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 March 2021
Nationality
British
Occupation
Company Director

DEEPBRIDGE DESIGNATED MEMBER 4 LIMITED

Correspondence address
Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom, CH4 9QN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 March 2021
Nationality
British
Occupation
Company Director

DEEPBRIDGE DESIGNATED MEMBER 1 LIMITED

Correspondence address
Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom, CH4 9QN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
20 December 2018
Nationality
British
Occupation
Director

DEEPBRIDGE DESIGNATED MEMBER 2 LIMITED

Correspondence address
Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom, CH4 9QN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
20 December 2018
Nationality
British
Occupation
Director

HURRICANE MODULAR COMMERCE LIMITED

Correspondence address
6b Parkway, Porters Wood, St. Albans, Hertfordshire, United Kingdom, AL3 6PA
Role ACTIVE
director
Date of birth
January 1960
Appointed on
22 November 2018
Resigned on
10 January 2024
Nationality
British
Occupation
Investor Director

Average house price in the postcode AL3 6PA £854,000

ARBNCO LTD

Correspondence address
Tollit House Westminster Avenue, Chester, England, CH4 8JB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
13 November 2018
Resigned on
15 December 2023
Nationality
British
Occupation
Ceo Deepbridge Capital

Average house price in the postcode CH4 8JB £1,392,000

GREYLIST TRACE LIMITED

Correspondence address
32 Threadneedle Street, London, England, EC2R 8AY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
11 September 2018
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 8AY £33,703,000

VOXSMART LIMITED

Correspondence address
79-81 Borough Road, London, England, SE1 1DN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 September 2017
Resigned on
23 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1DN £3,634,000

ALGAECYTES CPM LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 April 2017
Nationality
British
Occupation
Director

ALGAECYTES LIMITED

Correspondence address
Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
24 June 2015
Nationality
British
Occupation
Director

DEEPBRIDGE NED LIMITED

Correspondence address
Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom, CH4 9QN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
16 January 2015
Nationality
British
Occupation
Director

DEEPBRIDGE RENEWABLE ENERGY (1) LIMITED

Correspondence address
Deepbridge House Honeycomb East, Chester Business Park, Chester, United Kingdom, CH4 9QN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
9 September 2013
Nationality
British
Occupation
Managing Partner

DEEPBRIDGE CAPITAL LLP

Correspondence address
Deepbridge House Honeycomb East, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9QN
Role ACTIVE
llp-designated-member
Date of birth
January 1960
Appointed on
15 July 2010