Leanne ROCKLIFFE

Total number of appointments 19, 19 active appointments

DATA TECHNIQUES GROUP LIMITED

Correspondence address
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England, UB5 5QQ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
29 July 2021
Resigned on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB5 5QQ £1,016,000

PERTH TOPCO LIMITED

Correspondence address
Building A Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
29 July 2021
Resigned on
15 June 2023
Nationality
British
Occupation
Group Finance Director

PERTH HOLDCO LIMITED

Correspondence address
Building A Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
29 July 2021
Resigned on
15 June 2023
Nationality
British
Occupation
Group Finance Director

PERTH MIDCO LIMITED

Correspondence address
Building A Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
29 July 2021
Resigned on
15 June 2023
Nationality
British
Occupation
Group Finance Director

PERTH BIDCO LIMITED

Correspondence address
Building A Riverside Way, Camberley, United Kingdom, GU15 3YL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
29 July 2021
Resigned on
15 June 2023
Nationality
British
Occupation
Group Finance Director

DATA INSTALLATION & NETWORKING SERVICES LIMITED

Correspondence address
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England, UB5 5QQ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
29 July 2021
Resigned on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB5 5QQ £1,016,000

DINSL LTD

Correspondence address
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England, UB5 5QQ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
29 July 2021
Resigned on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB5 5QQ £1,016,000

BOSTON NETWORKS LTD.

Correspondence address
Pinacl House Carlton Court, St Asaph Business Park, St. Asaph, Denbighshire, Wales, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
16 October 2020
Resigned on
25 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LL17 0JG £2,740,000

PINACL GDA LIMITED

Correspondence address
Pinacl House Carlton Court, St Asaph Business Park, St. Asaph, Denbighshire, Wales, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
16 October 2020
Resigned on
25 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LL17 0JG £2,740,000

PEL SERVICES LIMITED

Correspondence address
Pinacl House Carlton Court, St Asaph Business Park, St. Asaph, Denbighshire, Wales, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
16 October 2020
Resigned on
25 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LL17 0JG £2,740,000

20/20 VISION SYSTEMS LIMITED

Correspondence address
Pinacl House Carlton Court, St Asaph Business Park, St. Asaph, Denbighshire, Wales, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
16 October 2020
Resigned on
25 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LL17 0JG £2,740,000

PINACL SOLUTIONS UK LTD.

Correspondence address
Pinacl House Carlton Court, St Asaph Business Park, St. Asaph, Denbighshire, Wales, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
16 October 2020
Resigned on
25 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LL17 0JG £2,740,000

NORTH SP LIMITED

Correspondence address
Pinacl House St. Asaph Business Park, St. Asaph, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
7 October 2020
Resigned on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode LL17 0JG £2,740,000

NORTH SP GROUP LIMITED

Correspondence address
Building A Riverside Way, Camberley, England, GU15 3YL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
29 March 2019
Resigned on
1 November 2023
Nationality
British
Occupation
Director

NORTH PRT GROUP LIMITED

Correspondence address
North House St. Asaph Business Park, St. Asaph, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
26 January 2018
Resigned on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LL17 0JG £2,740,000

ROBLEA LIMITED

Correspondence address
Pinacl House Carlton Court, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
15 November 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode LL17 0JG £2,740,000

NORTH PRT LIMITED

Correspondence address
Pinacl House Carlton Court, St Asaph Business Park, St Asaph, Denbighshire, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 March 2017
Resigned on
1 November 2023
Nationality
British
Occupation
Group Fd

Average house price in the postcode LL17 0JG £2,740,000

NORTH PB GROUP LIMITED

Correspondence address
North House St. Asaph Business Park, St. Asaph, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 April 2015
Resigned on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LL17 0JG £2,740,000

NORTH PB LIMITED

Correspondence address
North House St. Asaph Business Park, St. Asaph, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 July 2012
Resigned on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LL17 0JG £2,740,000