Neil FRANCIS
Total number of appointments 15, 9 active appointments
POGO STUDIO AGENCY LTD
- Correspondence address
- Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 2 February 2024
POGO DIGITAL HEALTHCARE LTD
- Correspondence address
- Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 2 February 2024
CHEST HEART & STROKE SCOTLAND LTD
- Correspondence address
- Second Floor, Hobart House 80 Hanover Street, Edinburgh, Scotland, EH2 1EL
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 28 November 2019
- Resigned on
- 12 March 2024
POGO STUDIO LTD
- Correspondence address
- Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 12 August 2016
SPORTING MEMORIES NETWORK (SCOTLAND) C.I.C.
- Correspondence address
- 3 Netherlaw Netherlaw, North Berwick, East Lothian, Scotland, EH39 4RF
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 November 2014
- Resigned on
- 1 September 2015
SPORTING MEMORIES NETWORK C.I.C.
- Correspondence address
- 3 Netherlaw, North Berwick, United Kingdom, EH39 4RF
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 21 October 2014
- Resigned on
- 28 September 2017
ALF CONSULTANCY LIMITED
- Correspondence address
- 3 Netherlaw, North Berwick, East Lothian, Scotland, EH39 4RF
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 19 June 2010
THE KNOWLEDGE BUSINESS LIMITED
- Correspondence address
- COMPANY NET LTD. Clarence House 133 George Street, Edinburgh, Scotland, EH2 4JS
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 28 December 2000
- Resigned on
- 30 June 2022
COMPANY NET LIMITED
- Correspondence address
- Clarence House 133 George Street, Edinburgh, Scotland, EH2 4JS
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 9 September 1996
- Resigned on
- 30 June 2022
I RESOURCES LTD
- Correspondence address
- 3 Portland Mews, Sandyford, Newcastle Upon Tyne, Tyne And Wear, NE2 1RW
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 1 November 2015
- Resigned on
- 15 June 2017
Average house price in the postcode NE2 1RW £202,000
REPLAY SPORTING MEMORIES LTD
- Correspondence address
- 3 Netherlaw, North Berwick, East Lothian, Scotland, EH39 4RF
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 1 September 2015
- Resigned on
- 22 December 2016
OAK ENGAGE LIMITED
- Correspondence address
- 4 Bankside, The Watermark, Gateshead, Tyne And Wear, NE11 9SY
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 17 January 2014
- Resigned on
- 11 June 2018
Average house price in the postcode NE11 9SY £328,000
THE WORKCAST CORPORATION LIMITED
- Correspondence address
- Chase House 4 Mandarin Road, Rainton Bridge, Houghton Le Spring, Tyne And Wear, United Kingdom, DH4 5RA
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 14 April 2010
- Resigned on
- 28 February 2012
Average house price in the postcode DH4 5RA £4,293,000
THE RWANDA PARTNERSHIP LIMITED
- Correspondence address
- 3 Netherlaw, Grange Road, North Berwick, East Lothian, EH39 4RF
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 22 August 2008
- Resigned on
- 4 May 2018
FISCHY LIMITED
- Correspondence address
- 3 Netherlaw, Grange Road, North Berwick, East Lothian, EH39 4RF
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 9 July 2007
- Resigned on
- 1 December 2009