Paula Marson BENOIT

Total number of appointments 18, 16 active appointments

VELOCITY1 LIMITED

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

GLIDE HOLDINGS LIMITED

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

GLIDE TOPCO LIMITED

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

GLIDE STUDENT & RESIDENTIAL LIMITED

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

GLIDE UTILITIES LIMITED

Correspondence address
Alpha Tower Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

HAWK BIDCO LIMITED

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

G2 VOICE LIMITED

Correspondence address
Alpha Tower Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

GIBSON MIDCO LTD

Correspondence address
Glide House, Ground Floor, Building 4 Windmill Road, Kenn, Clevedon, North Somerset, United Kingdom, BS21 6UJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

GLIDE 2 LIMITED

Correspondence address
Alpha Tower Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

GLIDE BIDCO 2 LIMITED

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

GLIDE BIDCO LIMITED

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

GLIDE BUSINESS LIMITED

Correspondence address
Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6UJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

GLIDE FIBRE LIMITED

Correspondence address
Glide House, Ground Floor, Building 4 Windmill Road, Kenn, Clevedon, England, BS21 6UJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BS21 6UJ £1,443,000

XEINADIN NOMINEE LIMITED

Correspondence address
8th Floor, Becket House 36 Old Jewry, London, England, EC2R 8DD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
6 September 2022
Resigned on
1 June 2023
Nationality
British
Occupation
Coo

TEAM UNPRECEDENTED LIMITED

Correspondence address
8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 January 2022
Resigned on
1 June 2023
Nationality
British
Occupation
Director

TEAM XGL LIMITED

Correspondence address
8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 January 2022
Resigned on
1 June 2023
Nationality
British
Occupation
Director

WIFINITY LIMITED

Correspondence address
University Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES
Role RESIGNED
director
Date of birth
April 1970
Appointed on
4 July 2013
Resigned on
20 April 2015
Nationality
British
Occupation
Finance Director

RMS MANAGED ICT SECURITY LIMITED

Correspondence address
Silver Lea Manor Road, Baldwins Gate, Newcastle, England, ST5 5ET
Role RESIGNED
director
Date of birth
April 1970
Appointed on
22 November 2010
Resigned on
9 December 2010
Nationality
British
Occupation
None

Average house price in the postcode ST5 5ET £758,000