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
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