Mark ROGERSON

Total number of appointments 85, 23 active appointments

ALPHA GROUP TOPCO LIMITED

Correspondence address
R+ Building 2 Blagrave Street, Reading, England, RG1 1AZ
Role ACTIVE
director
Date of birth
February 1964
Appointed on
3 March 2021
Resigned on
24 November 2023
Nationality
British
Occupation
Portfolio Chair

SOFTWARE ENTERPRISES (UK) LIMITED

Correspondence address
LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8AH
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode B90 8AH £4,136,000

CONTINUM LIMITED

Correspondence address
2C CROWN BUSINESS PARK COWM TOP LANE, ROCHDALE, LANCASHIRE, ENGLAND, OL11 2PU
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode OL11 2PU £359,000

GLOBAL ROSTERS INTERNATIONAL LTD

Correspondence address
LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8AH
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode B90 8AH £4,136,000

GLOBAL ROSTERS LIMITED

Correspondence address
LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8AH
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode B90 8AH £4,136,000

LONE WORKER SOLUTIONS LIMITED

Correspondence address
2C CROWN BUSINESS PARK COWM TOP LANE, ROCHDALE, LANCASHIRE, ENGLAND, OL11 2PU
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode OL11 2PU £359,000

TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED

Correspondence address
IRONSTONE HOUSE KEDLESTON CLOSE, BELPER, DERBYSHIRE, DE56 1TZ
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode DE56 1TZ £203,000

CLOUD DIALOGS LTD

Correspondence address
UNIT 22 FORNHAM PARK, FORNHAM ST. GENEVIEVE, BURY ST. EDMUNDS, ENGLAND, IP28 6TS
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

TOTALMOBILE SOLUTIONS LIMITED

Correspondence address
PILOT POINT 21 CLARENDON ROAD, BELFAST, BT1 3BG
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
25 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

TOTALMOBILE HOLDINGS LIMITED

Correspondence address
PILOT POINT 21 CLARENDON ROAD, BELFAST, BT1 3BG
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
25 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

TOTALMOBILE LIMITED

Correspondence address
PILOT POINT 21 CLARENDON ROAD, BELFAST, BT1 3BG
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
23 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

CAREWATCH HOLDINGS LIMITED

Correspondence address
LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6PH
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

CAREWATCH BIDCO LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

ZEBEDEE CARE LTD

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

VISTA SOCIAL CARE LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

UK SUPPORT SERVICES LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

TWENTY FOUR 7 CARE SERVICES LTD

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

ALCOLOCK GB LTD

Correspondence address
36 QUEENSBRIDGE, NORTHAMPTON, ENGLAND, NN4 7BF
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
10 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 7BF £409,000

ISOTRAK MIDCO LIMITED

Correspondence address
36 QUEENSBRIDGE, NORTHAMPTON, ENGLAND, NN4 7BF
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
6 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 7BF £409,000

VERILOCATION TRANSPORT LIMITED

Correspondence address
36 QUEENSBRIDGE, NORTHAMPTON, ENGLAND, NN4 7BF
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NN4 7BF £409,000

VERILOCATION LIMITED

Correspondence address
26 QUEENSBRIDGE, BEDFORD ROAD, NORTHAMPTON, NORTHANTS, NN4 7BF
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NN4 7BF £409,000

S&OTS LIMITED

Correspondence address
9 ST. GEORGES YARD, FARNHAM, UNITED KINGDOM, GU9 7LW
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
11 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 7LW £583,000

CONNEXAS GROUP LIMITED

Correspondence address
36 QUEENSBRIDGE, NORTHAMPTON, ENGLAND, NN4 7BF
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
23 November 2016
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NN4 7BF £409,000


MICHILD MIDCO LIMITED

Correspondence address
NORTHERN ASSURANCE BUILDING, ALBERT SQUARE, 9 - 21, MANCHESTER, ENGLAND, M2 4DN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
18 April 2019
Resigned on
23 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

MICHILD HOLDINGS LIMITED

Correspondence address
NORTHERN ASSURANCE BUILDING ALBERT SQUARE, 9-21 PRINCESS STREET, MANCHESTER, ENGLAND, M2 4DN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
18 April 2019
Resigned on
23 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

REGIONAL CARE SERVICES (WINCHESTER) LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

MY LIFE (MAIDSTONE) LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

MY LIFE (CAREWATCH) LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

CAREWATCH CARE SERVICES LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

CAREWATCH ACQUISITIONS LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

ASSURED CONSULTANCY SERVICES LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

ANNLEN LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

AMBER CARE SERVICES LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

ALWAYS THERE HOMECARE LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

ALPHA HOMECARE LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

A TAD LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

RENFREWSHIRE CARE SERVICES LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

FERNIECARE LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

SEQUOIA 7 INVESTMENTS LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

MY LIFE LIVING ASSISTANCE LTD

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

NEW DIRECTIONS HOUSING LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
25 January 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

NEW DIRECTIONS CARE AND SUPPORT SERVICES LTD.

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

MJP CARE LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

JANE BOWEN NURSING SERVICES LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

HOWGLEN CARE SERVICES LTD.

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

GRAHAM HOME CARE LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

GHC SERVICES GROUP LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

FOUR SEASONS HOMECARE (HOLDINGS) LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

EUROCREST TRADING LIMITED

Correspondence address
CALENZANA FRITH END ROAD, BORDON, ENGLAND, GU35 0RA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 January 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU35 0RA £978,000

CONNEXAS HOLDINGS LIMITED

Correspondence address
36 QUEENSBRIDGE, NORTHAMPTON, ENGLAND, NN4 7BF
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
6 December 2018
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 7BF £409,000

HAZELEDGE HOLDINGS LIMITED

Correspondence address
NORTHERN ASSURANCE BUILDING ALBERT SQUARE, 9 - 21 PRINCESS STREET, MANCHESTER, LANCS, ENGLAND, M2 4DN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
28 June 2018
Resigned on
23 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

CITATION CYBER LIMITED

Correspondence address
THE OLD TANNERY EASTGATE, ACCRINGTON, LANCASHIRE, UNITED KINGDOM, BB5 6PW
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
12 June 2018
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BB5 6PW £2,887,000

IGNIS TOPCO LIMITED

Correspondence address
FIRE HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 4AR
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
3 July 2017
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £905,000

IGNIS HOLDCO LIMITED

Correspondence address
FIRE HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 4AR
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
3 July 2017
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £905,000

IGNIS MIDCO LIMITED

Correspondence address
FIRE HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 4AR
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
3 July 2017
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 4AR £905,000

AGRIBRIEFING 1364 LIMITED

Correspondence address
DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD, LONDON, ENGLAND, SW1P 2AF
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
20 April 2017
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 2AF £99,000

CONCERTO SUPPORT SERVICES LIMITED

Correspondence address
PEAT HOUSE WATERLOO WAY, LEICESTER, ENGLAND, LE1 6LP
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
19 August 2016
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
PARTNER

PROPERTY SOLUTIONS (UK) LIMITED

Correspondence address
PEAT HOUSE 1 WATERLOO WAY, LEICESTER, ENGLAND, LE1 6LP
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
22 July 2016
Resigned on
19 August 2016
Nationality
BRITISH
Occupation
PARTNER

HORIZON CAPITAL LLP

Correspondence address
1ST FLOOR, BRETTENHAM HOUSE 2-19 LANCASTER PLACE, LONDON, ENGLAND, WC2E 7EN
Role RESIGNED
LLPMEM
Date of birth
February 1964
Appointed on
1 January 2016
Resigned on
16 August 2018
Nationality
BRITISH

SHH 501 LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
18 September 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

HIRE-A-TOOL LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY INTERNATIONAL LEASING LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY LCH GENERATORS LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY HIRE PLC

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

DRAIN TECHNOLOGY (1985) LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY HIRE CENTRES LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

DRAIN TECHNOLOGY LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

CHESTVIEW (NORTH EAST) LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY POWER LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY ASSET SERVICES LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY INDUSTRIAL SERVICES LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY HIRE CENTRES (MIDLANDS) LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY PLANT HIRE LTD.

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY HIRE (IRELAND) LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY HIRE DIRECT LTD

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY HIRE (UK) LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY LGH LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY RAIL SERVICES LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

SPEEDY TRANSPORT LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

STOCKTON INVESTMENTS (NORTH EAST) LIMITED

Correspondence address
CHASE HOUSE 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
2 December 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode WA12 0JQ £1,201,000

EPC OFFSHORE LTD

Correspondence address
56 CARDEN PLACE, ABERDEEN, SCOTLAND, AB10 1UP
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
31 July 2013
Resigned on
22 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

COSTAIN OIL, GAS & PROCESS LIMITED

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
25 January 2013
Resigned on
22 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000

COSTAIN UPSTREAM LIMITED

Correspondence address
SALVESEN TOWER 5TH FLOOR, BLAIKIES QUAY, ABERDEEN, SCOTLAND, AB11 5PW
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
20 December 2012
Resigned on
21 September 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

COSTAIN LIMITED

Correspondence address
COSTAIN HOUSE VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 August 2012
Resigned on
22 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 4UB £7,835,000