Niall John MCCALLUM
Total number of appointments 76, 60 active appointments
LRQA LIMITED
- Correspondence address
- 1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 13 August 2024
- Resigned on
- 13 August 2024
Average house price in the postcode B37 7ES £10,129,000
LRQA LIMITED
- Correspondence address
- 1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 12 August 2024
Average house price in the postcode B37 7ES £10,129,000
DIONE TOPCO LTD
- Correspondence address
- 1 Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 May 2024
Average house price in the postcode B37 7ES £10,129,000
DIONE BIDCO LIMITED
- Correspondence address
- 10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 19 February 2024
Average house price in the postcode EC4N 6EU £24,621,000
DIONE MIDCO LIMITED
- Correspondence address
- 10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 19 February 2024
Average house price in the postcode EC4N 6EU £24,621,000
LRQA GROUP LIMITED
- Correspondence address
- 1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 19 February 2024
Average house price in the postcode B37 7ES £10,129,000
DIONE HOLDCO LIMITED
- Correspondence address
- 10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 19 February 2024
Average house price in the postcode EC4N 6EU £24,621,000
BREWDOG EMPLOYEE BENEFIT TRUST LIMITED
- Correspondence address
- Brewdog Hq Balmacassie Commercial Park, Ellon, Aberdeenshire, United Kingdom, AB41 8BX
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 6 July 2022
- Resigned on
- 17 October 2023
BREWDOG RETAIL LIMITED
- Correspondence address
- Brewdog Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 1 February 2022
- Resigned on
- 17 October 2023
DRAFT HOUSE HOLDING LIMITED
- Correspondence address
- 3rd & 4th Floor, Fergusson House 124 - 128 City Road, London, England, EC1V 2NJ
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 1 February 2022
- Resigned on
- 17 October 2023
BREWDOG INTERNATIONAL LIMITED
- Correspondence address
- Brewdog Balmacassie Commercial Park, Ellon, United Kingdom, AB41 8BX
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 1 February 2022
- Resigned on
- 17 October 2023
POP SODA DRINKS LIMITED
- Correspondence address
- Brewdog Balmacassie Commercial Park, Ellon, Aberdeenshire, United Kingdom, AB41 8BX
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 7 January 2022
- Resigned on
- 17 October 2023
BREWDOG PLC
- Correspondence address
- Brewdog Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland, AB41 8BX
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 19 October 2020
- Resigned on
- 17 October 2023
ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2020
- Resigned on
- 25 June 2020
Average house price in the postcode SW1W 0EN £1,183,000
EMT HOLDINGS LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 25 February 2020
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 24 February 2020
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY SHARED SERVICES LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 23 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY ENVIRONMENTAL UK LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 20 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY WARWICK LTD
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 19 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
TRAC ENVIRONMENTAL AND ANALYSIS LTD
- Correspondence address
- 2 Floor, 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 19 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
TRAC EMC & SAFETY LIMITED
- Correspondence address
- 2 Floor, 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 19 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
EMT 2 HOLDINGS LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 18 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 17 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 17 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY HITCHIN LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 17 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY AEROSPACE UK LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 17 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 17 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
TRAC GLOBAL LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
MERL TECHNOLOGY LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
MATERIALS ENGINEERING RESEARCH LABORATORY LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
GREENROCK BIDCO LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
EMT FX USD LIMITED
- Correspondence address
- Sw1w 0en 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
WARRINGTONFIRE CONSULTING LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
EMC PROJECTS LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC2 LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC1 LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY WEDNESBURY LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY G.C. LTD
- Correspondence address
- Sw1w 0en 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
EXOVA GROUP LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
TRAC TELECOMS & RADIO LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
EMT FX GBP LIMITED
- Correspondence address
- 2nd Floor, 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
WARRINGTON FIRE & BUILDING PRODUCTS UK LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
GREENROCK TOPCO LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
EMT FX EUR LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
GREENROCK MIDCO LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 11 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 11 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
INSIGHT N.D.T. LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 July 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
EXOVA 2014 LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 July 2019
- Resigned on
- 9 July 2020
Average house price in the postcode SW1W 0EN £1,183,000
ENVIRONMENTAL EVALUATION LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 July 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD.
- Correspondence address
- 10 Lower Grosvenor Place, London, England, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 July 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
EXOVA TREASURY LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 July 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
CATALYST ENVIRONMENTAL LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 July 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
EXOVA GROUP (UK) LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 July 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
MTS PENDAR LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 July 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
JONES ENVIRONMENTAL FORENSICS LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 July 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
WESTERN TECHNICAL SERVICES LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 July 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
ACCUSENSE SYSTEMS LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role ACTIVE
- director
- Date of birth
- July 1974
- Appointed on
- 30 July 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
N.D.T. (HOLDINGS) LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
N.D.T. LIMITED
- Correspondence address
- 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 16 December 2019
- Resigned on
- 9 October 2020
Average house price in the postcode SW1W 0EN £1,183,000
CAPITA (3522258) LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 26 May 2017
- Resigned on
- 15 September 2017
CAPITA PENSION SOLUTIONS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 10 May 2017
- Resigned on
- 15 September 2017
CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 10 May 2017
- Resigned on
- 15 September 2017
NYS CORPORATE LTD.
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 25 April 2017
- Resigned on
- 15 September 2017
NYS HOLDINGS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 25 April 2017
- Resigned on
- 15 September 2017
GLYDE LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 20 December 2016
- Resigned on
- 15 September 2017
CONEXIA LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 20 December 2016
- Resigned on
- 15 September 2017
PARKINGEYE LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 20 December 2016
- Resigned on
- 15 September 2017
MEDICARE FIRST EXECUTIVE LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 20 December 2016
- Resigned on
- 1 June 2017
THE G2G3 GROUP LTD.
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 26 September 2016
- Resigned on
- 15 September 2017
G2G3 DIGITAL LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 26 September 2016
- Resigned on
- 15 September 2017
BRIGHTWAVE ENTERPRISES LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 17 December 2015
- Resigned on
- 15 September 2017
BRIGHTWAVE LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 17 December 2015
- Resigned on
- 15 September 2017
BRIGHTWAVE HOLDINGS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role RESIGNED
- director
- Date of birth
- July 1974
- Appointed on
- 17 December 2015
- Resigned on
- 15 September 2017