JOSEPH VICTOR AREND

Total number of appointments 11, 2 active appointments

FORENSIC ACCESS LIMITED

Correspondence address
LUGGS FARM MEMBURY, AXMINSTER, DEVON, UNITED KINGDOM, EX13 7TZ
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
15 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX13 7TZ £838,000

ARROGEN GROUP LIMITED

Correspondence address
LUGGS FARM MEMBURY, AXMINSTER, DEVON, ENGLAND, EX13 7TZ
Role ACTIVE
Director
Date of birth
May 1945
Appointed on
13 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX13 7TZ £838,000


FORENSIC ACCESS LIMITED

Correspondence address
UNIT 12 THE QUADRANGLE, GROVE TECHNOLOGY PARK, WANTAGE, OXFORDSHIRE, OX12 9FA
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
28 July 2014
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX12 9FA £2,384,000

ARROGEN GROUP LIMITED

Correspondence address
LUGGS FARM, AXMINSTER, DEVON, UNITED KINGDOM, EX13 7TZ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
4 April 2011
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX13 7TZ £838,000

NANOTECH VENTURES LIMITED

Correspondence address
LUGGS FARM, MEMBURY, AXMINSTER, DEVON, EX13 7TZ
Role
Director
Date of birth
May 1945
Appointed on
14 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX13 7TZ £838,000

NEWTON INSTRUMENT COMPANY LIMITED (THE)

Correspondence address
LUGGS FARM, MEMBURY, AXMINSTER, DEVON, EX13 7TZ
Role
Director
Date of birth
May 1945
Appointed on
20 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX13 7TZ £838,000

FORENSICS LIMITED

Correspondence address
LUGGS FARM, MEMBURY, AXMINSTER, DEVON, EX13 7TZ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
5 February 2008
Resigned on
22 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX13 7TZ £838,000

ROAR PARTICLES PLC.

Correspondence address
LUGGS FARM, MEMBURY, AXMINSTER, DEVON, EX13 7TZ
Role
Director
Date of birth
May 1945
Appointed on
19 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX13 7TZ £838,000

ANALYTICAL NANO TECHNOLOGIES LTD

Correspondence address
LUGGS FARM, MEMBURY, AXMINSTER, DEVON, EX13 7TZ
Role
Director
Date of birth
May 1945
Appointed on
3 July 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EX13 7TZ £838,000

ANTNANO PLC

Correspondence address
LUGGS FARM, MEMBURY, AXMINSTER, DEVON, EX13 7TZ
Role
Director
Date of birth
May 1945
Appointed on
3 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX13 7TZ £838,000

SUNFELL SERVICES LIMITED

Correspondence address
LUGGS FARM, MEMBURY, AXMINSTER, DEVON, EX13 7TZ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
9 September 1993
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
MARKET RESEARCH CONSULTANT

Average house price in the postcode EX13 7TZ £838,000