Michael Ian CANT

Total number of appointments 11, 7 active appointments

JEPMOND ASSOCIATES LTD

Correspondence address
Endwood 95 Upper Holly Walk, Leamington Spa, Warwickshire, England, CV32 4JS
Role ACTIVE
director
Date of birth
December 1953
Appointed on
1 July 2021
Resigned on
13 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4JS £1,379,000

TITANIA INVESTMENT COMPANY LIMITED

Correspondence address
North Lodge Moreton Paddox, Moreton Morrell, Warwick, Warwickshire, England, CV35 9BT
Role ACTIVE
director
Date of birth
December 1953
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV35 9BT £1,473,000

INDIGO INFRASTRUCTURE SERVICES LIMITED

Correspondence address
Fulford House Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Role ACTIVE
director
Date of birth
December 1953
Appointed on
7 January 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CV32 4EA £587,000

MERCURY FM LIMITED

Correspondence address
North Lodge Moreton Paddox, Moreton Morrell, Warwick, Warwickshire, England, CV35 9BT
Role ACTIVE
director
Date of birth
December 1953
Appointed on
15 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 9BT £1,473,000

MERCURY INFRASTRUCTURE SERVICES LIMITED

Correspondence address
North Lodge Moreton Paddox, Moreton Morrell, Warwick, Warwickshire, England, CV35 9BT
Role ACTIVE
director
Date of birth
December 1953
Appointed on
10 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CV35 9BT £1,473,000

VECTORA HOLDINGS LLP

Correspondence address
95 Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JS
Role ACTIVE
llp-designated-member
Date of birth
December 1953
Appointed on
30 September 2008
Resigned on
29 January 2009

Average house price in the postcode CV32 4JS £1,379,000

LARCH CONSULTING LIMITED

Correspondence address
95 Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JS
Role ACTIVE
director
Date of birth
December 1953
Appointed on
12 April 1995
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4JS £1,379,000


ASSET CARE FM LIMITED

Correspondence address
Endwood 95 Upper Holly Walk, Leamington Spa, Warwickshire, United Kingdom, CV32 4JS
Role
director
Date of birth
December 1953
Appointed on
4 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4JS £1,379,000

COMPLYNC HOLDINGS LIMITED

Correspondence address
3 Richfield Place, Richfield Avenue, Reading, Berkshire, United Kingdom, RG1 8EQ
Role RESIGNED
director
Date of birth
December 1953
Appointed on
13 July 2011
Resigned on
15 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8EQ £1,599,000

COMPLYNC LIMITED

Correspondence address
3 Richfield Place, Richfield Avenue, Reading, Berkshire, United Kingdom, RG1 8EQ
Role RESIGNED
director
Date of birth
December 1953
Appointed on
13 February 2011
Resigned on
19 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode RG1 8EQ £1,599,000

OPTIC GLYNDWR LIMITED

Correspondence address
GLYNDWR UNIVERSITY Plas Coch Mold Road, Wrexham, Wales, LL11 2AW
Role RESIGNED
director
Date of birth
December 1953
Appointed on
10 May 2010
Resigned on
13 December 2012
Nationality
British
Occupation
Consultant