Lynne Marie PATMORE

Total number of appointments 25, 9 active appointments

ACTIVE BUILDING CENTRE LTD

Correspondence address
PO BOX 648 Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England, SO50 0ND
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 July 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

SHOPALOT LTD

Correspondence address
3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
20 May 2021
Nationality
British
Occupation
Accountant

CONSTELLATION AI LTD

Correspondence address
8 Coldbath Square, London, United Kingdom, EC1R 5HL
Role ACTIVE
director
Date of birth
March 1962
Appointed on
4 March 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1R 5HL £2,042,000

GO GROUP SERVICES LIMITED

Correspondence address
157 Queens Road, Weybridge, England, KT13 0AD
Role ACTIVE
director
Date of birth
March 1962
Appointed on
23 December 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT13 0AD £1,433,000

GREATODDS LIMITED

Correspondence address
157 Queens Road, Weybridge, England, KT13 0AD
Role ACTIVE
director
Date of birth
March 1962
Appointed on
23 December 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT13 0AD £1,433,000

SATELLITE APPLICATIONS CATAPULT LIMITED

Correspondence address
Electron Building Fermi Avenue, Harwell, Didcot, Oxfordshire, OX11 0QR
Role ACTIVE
director
Date of birth
March 1962
Appointed on
30 March 2017
Resigned on
31 October 2023
Nationality
British
Occupation
Financial Consultant

CBAS CONSULTING LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, United Kingdom, OX2 6TL
Role ACTIVE
director
Date of birth
March 1962
Appointed on
3 May 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode OX2 6TL £2,313,000

WINDMILL HILL RESIDENTS COMPANY LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 August 2006
Resigned on
30 May 2025
Nationality
British
Occupation
Company Executive

Average house price in the postcode OX2 6TL £2,313,000

CLEARR LLP

Correspondence address
9 Chalfont Road, Oxford, OX2 6TL
Role ACTIVE
llp-member
Date of birth
March 1962
Appointed on
7 December 2005
Resigned on
28 February 2007

Average house price in the postcode OX2 6TL £2,313,000


AMOTIO LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role
director
Date of birth
March 1962
Appointed on
16 January 2009
Nationality
British
Occupation
Tax & Treasury

Average house price in the postcode OX2 6TL £2,313,000

COLT TECHNOLOGY SERVICES GROUP LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
1 April 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

CITY OF LONDON TELECOMMUNICATIONS LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

COLT TELECOM LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

COLT TECHNOLOGY SERVICES EUROPE LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

CALLSHOP ETC. LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

COLT NETHERLANDS HOLDING LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Acountant

Average house price in the postcode OX2 6TL £2,313,000

COLT TELECOMMUNICATIONS NOMINEES LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

COLT TELECOM HOLDINGS LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

COLT TELECOM FINANCE SWITZERLAND

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

COLT TELECOM FINANCE SWEDEN

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

COLT TELECOM FINANCE EURO

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

COLT TELECOM FINANCE DENMARK

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

COLT TECHNOLOGY SERVICES

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

COLT TELECOM FINANCE LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
14 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6TL £2,313,000

BANBURY (BAKER'S DOZEN) LIMITED

Correspondence address
9 Chalfont Road, Oxford, Oxfordshire, OX2 6TL
Role RESIGNED
director
Date of birth
March 1962
Appointed on
15 December 2003
Resigned on
20 January 2009
Nationality
British
Occupation
Group Tax Director

Average house price in the postcode OX2 6TL £2,313,000