Mark Philip TRUBY

Total number of appointments 19, 13 active appointments

PERFORMANCE MONITORING SYSTEMS LIMITED

Correspondence address
6 Warwick Street, London, United Kingdom, W1B 5LX
Role ACTIVE
director
Date of birth
June 1972
Appointed on
23 December 2024
Nationality
British
Occupation
Company Director

INFOGRAPHICS UK LTD.

Correspondence address
First Floor, 6-8 Castle Street, Edinburgh, Scotland, EH2 3AT
Role ACTIVE
director
Date of birth
June 1972
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

COMMUN COILLE LIMITED

Correspondence address
First Floor, 6-8 Castle Street, Edinburgh, Scotland, EH2 3AT
Role ACTIVE
director
Date of birth
June 1972
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

LEARNPRO EFIRESERVICE LIMITED

Correspondence address
A2 Building R1010 Cody Technology Park,, Ively Road, Farnborough, England, GU14 0LX
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 September 2023
Nationality
British
Occupation
Director

PROJECT ATLANTIS TOPCO LIMITED

Correspondence address
6 Warwick Street, London, United Kingdom, W1B 5LX
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 September 2023
Nationality
British
Occupation
Director

PROJECT ATLANTIS MIDCO LIMITED

Correspondence address
6 Warwick Street, London, United Kingdom, W1B 5LX
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 September 2023
Nationality
British
Occupation
Director

LEARNPRO GROUP LIMITED

Correspondence address
6 Warwick Street, London, United Kingdom, W1B 5LX
Role ACTIVE
director
Date of birth
June 1972
Appointed on
5 September 2023
Nationality
British
Occupation
Director

THE CHANNEL COMPANY EMEA LTD

Correspondence address
New London House 172 Drury Lane, London, United Kingdom, WC2B 5QR
Role ACTIVE
director
Date of birth
June 1972
Appointed on
30 June 2022
Resigned on
10 May 2023
Nationality
British
Occupation
Finance Director

THE CHANNEL COMPANY INTERNATIONAL LIMITED

Correspondence address
Sandford Gate Sandy Lane West, East Point Business Park, Littlemore, Oxford, Oxfordshire, United Kingdom, OX4 6LB
Role ACTIVE
director
Date of birth
June 1972
Appointed on
23 February 2022
Resigned on
10 May 2023
Nationality
British
Occupation
Finance Director

TWELVE MARKETING SERVICES LIMITED

Correspondence address
Sandford Gate East Point Business Park, Sandy Lane West, Oxford, England, OX4 6LB
Role ACTIVE
director
Date of birth
June 1972
Appointed on
23 February 2022
Resigned on
10 May 2023
Nationality
British
Occupation
Coo

BCHANNELS LIMITED

Correspondence address
Sandford Gate East Point Business Park, Sandy Lane West, Oxford, England, OX4 6LB
Role ACTIVE
director
Date of birth
June 1972
Appointed on
29 July 2014
Resigned on
10 May 2023
Nationality
British
Occupation
Finance Director

BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED

Correspondence address
Sandford Gate East Point Business Park, Sandy Lane West, Oxford, England, OX4 6LB
Role ACTIVE
director
Date of birth
June 1972
Appointed on
29 July 2014
Resigned on
10 May 2023
Nationality
British
Occupation
Finance Director

IT PR NETWORK LIMITED

Correspondence address
12 High Street North, Stewkley, Bedfordshire, LU7 0HH
Role ACTIVE
director
Date of birth
June 1972
Appointed on
26 June 2006
Resigned on
31 July 2011
Nationality
British
Occupation
Financial Director

Average house price in the postcode LU7 0HH £832,000


COALITION MARKETING HOLDINGS (UK) LIMITED

Correspondence address
12 High Street North, Stewkley, Bedfordshire, LU7 0HH
Role RESIGNED
director
Date of birth
June 1972
Appointed on
8 May 2008
Resigned on
31 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode LU7 0HH £832,000

BI WORLDWIDE GROUP LIMITED

Correspondence address
12 High Street North, Stewkley, Bedfordshire, LU7 0HH
Role RESIGNED
director
Date of birth
June 1972
Appointed on
8 May 2008
Resigned on
31 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode LU7 0HH £832,000

COALITION MARKETING (EUROPE) LIMITED

Correspondence address
12 High Street North, Stewkley, Bedfordshire, LU7 0HH
Role RESIGNED
director
Date of birth
June 1972
Appointed on
4 April 2008
Resigned on
31 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode LU7 0HH £832,000

COALITION MARKETING (UK) LIMITED

Correspondence address
12 High Street North, Stewkley, Bedfordshire, LU7 0HH
Role RESIGNED
director
Date of birth
June 1972
Appointed on
1 July 2007
Resigned on
31 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode LU7 0HH £832,000

BI WORLDWIDE LIMITED

Correspondence address
12 High Street North, Stewkley, Bedfordshire, LU7 0HH
Role RESIGNED
director
Date of birth
June 1972
Appointed on
15 June 2006
Resigned on
31 July 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode LU7 0HH £832,000

CCFS (2005) LIMITED

Correspondence address
12 High Street North, Stewkley, Bedfordshire, LU7 0HH
Role
director
Date of birth
June 1972
Appointed on
26 January 2004
Resigned on
27 October 2005
Nationality
British
Occupation
Director

Average house price in the postcode LU7 0HH £832,000