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
Nationality
American
Occupation
Corporate Executive

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
Nationality
American
Occupation
Corporate Executive

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
Nationality
American
Occupation
Corporate Executive

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
Nationality
American
Occupation
Corporate Executive

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
Nationality
American
Occupation
Corporate Executive

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
Nationality
American
Occupation
Corporate Executive

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
Nationality
American
Occupation
Corporate Executive

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