Laura Lynn CRUMLEY
Total number of appointments 9, 9 active appointments
TECHNOLOGY SOLUTIONS (UK) LIMITED
- Correspondence address
- Suite A, Loughborough Technology Centre Epinal Way, Loughborough, England, LE11 3GE
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 February 2021
- Resigned on
- 18 February 2022
TECHNOLOGY SOLUTIONS (HOLDINGS) LIMITED
- Correspondence address
- Suite A, Loughborough Technology Centre Epinal Way, Loughborough, Leicestershire, England, LE11 3GE
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 5 February 2021
- Resigned on
- 18 February 2022
TOVEY MANAGEMENT LIMITED
- Correspondence address
- 18 Suttons Business Park, Earley, Reading, Berkshire, England, RG6 1AZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 14 August 2020
- Resigned on
- 18 February 2022
Average house price in the postcode RG6 1AZ £47,288,000
ACCESS LIMITED
- Correspondence address
- Unit 18 Suttons Business Park, Sutton Park Avenue, Reading, RG6 1AZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 14 August 2020
- Resigned on
- 18 February 2022
Average house price in the postcode RG6 1AZ £47,288,000
AZIO LIMITED
- Correspondence address
- Unit 18 Suttons Business Park, Suttons Park Avenue, Earley, Reading Berkshire, RG6 1AZ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 14 August 2020
- Resigned on
- 18 February 2022
Average house price in the postcode RG6 1AZ £47,288,000
TOPPAN SECURITY LIMITED
- Correspondence address
- Maplewood Crockford Lane, Chineham Business Park,, Basingstoke, United Kingdom, RG24 8YB
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 14 October 2019
- Resigned on
- 18 February 2022
CROSS MATCH TECHNOLOGIES LIMITED
- Correspondence address
- 8TH FLOOR 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
- Role ACTIVE
- Director
- Date of birth
- January 1962
- Appointed on
- 31 December 2018
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE
Average house price in the postcode EC4A 4AB £97,690,000
ACTIVIDENTITY (UK) LIMITED
- Correspondence address
- 8th Floor One Temple Row, Birmingham, B2 5LG
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 19 September 2016
IDENTRUST IDENTITIES LIMITED
- Correspondence address
- DUKES COURT DUKE STREET, WOKING, UNITED KINGDOM, GU21 5BH
- Role ACTIVE
- Director
- Date of birth
- January 1962
- Appointed on
- 19 February 2016
- Nationality
- AMERICAN
- Occupation
- CORPORATE EXECUTIVE
Average house price in the postcode GU21 5BH £91,560,000