Roy Ernest SHELTON
Total number of appointments 36, 27 active appointments
CONNECTUS HOLDINGS LTD
- Correspondence address
- 7 Waterside Court, St Helens, Merseyside, United Kingdom, WA9 1UA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 25 February 2025
Average house price in the postcode WA9 1UA £14,628,000
COLLABORATIVE AI LIMITED
- Correspondence address
- Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 21 February 2025
Average house price in the postcode DN9 3GA £409,000
PRS IT LIMITED
- Correspondence address
- Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, England, DN9 3GA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 9 September 2024
Average house price in the postcode DN9 3GA £409,000
CONNECTUS MOBILE LIMITED
- Correspondence address
- Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, England, DN9 3GA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 22 August 2024
Average house price in the postcode DN9 3GA £409,000
IT SERVICES GRIMSBY LIMITED
- Correspondence address
- Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 25 March 2024
Average house price in the postcode DN9 3GA £409,000
UK TECH DISTRIBUTION LIMITED
- Correspondence address
- Speedy House Cheltenham Street, Salford, England, M6 6WY
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 30 October 2023
- Resigned on
- 21 January 2025
Average house price in the postcode M6 6WY £728,000
MANGO TECHNOLOGIES LTD
- Correspondence address
- Devonshire House Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 21 September 2023
Average house price in the postcode WD6 1QQ £618,000
PANACEA HOLDINGS LIMITED
- Correspondence address
- 23 Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 17 March 2022
- Resigned on
- 8 June 2023
Average house price in the postcode SN13 9RS £996,000
KTSL LIMITED
- Correspondence address
- Unit 23 Leafield Industrial Estate, Corsham, Wiltshire, SN13 9RS
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 17 March 2022
- Resigned on
- 8 June 2023
Average house price in the postcode SN13 9RS £996,000
SPARTAN SURVIVAL LIMITED
- Correspondence address
- C/O Ellis & Co 114-120 Northgate Street, Chester, United Kingdom, CH1 2HT
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 14 May 2021
Average house price in the postcode CH1 2HT £317,000
YOUCLOUD SOLUTIONS LTD
- Correspondence address
- C/O Connectus Group, Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 30 March 2021
- Resigned on
- 29 August 2023
Average house price in the postcode DN9 3GA £409,000
RAVENSWOOD HALL LIMITED
- Correspondence address
- Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 23 April 2020
Average house price in the postcode DN9 3GA £409,000
KTSL GROUP LIMITED
- Correspondence address
- Unit 23 Leafield Idustrial Estate, Corsham, Wiltshire, England, SN13 9RS
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 17 July 2019
- Resigned on
- 9 April 2025
Average house price in the postcode SN13 9RS £996,000
CYBERSITY LIMITED
- Correspondence address
- Meteor House First Avenue, Finningley, Doncaster, England, DN9 3GA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 24 January 2019
Average house price in the postcode DN9 3GA £409,000
CONNECTUS BUSINESS SOLUTIONS LTD.
- Correspondence address
- Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 17 January 2019
Average house price in the postcode DN9 3GA £409,000
DROPJAW VENTURES GROUP LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 1 December 2017
CITYSERVE LTD
- Correspondence address
- Its Technology Group The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4QX
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 26 June 2014
REMOTEITSOLUTIONS LIMITED
- Correspondence address
- The Heath Business & Technical Park Heath Road South, Runcorn, Cheshire, United Kingdom, WA7 4QQ
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 22 November 2012
Average house price in the postcode WA7 4QQ £263,000
THE WEDDING VINE LIMITED
- Correspondence address
- 3 Cheshires Way, Saighton, Chester, United Kingdom, CH3 6BB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 21 March 2012
Average house price in the postcode CH3 6BB £485,000
ITS MANAGED SERVICES LIMITED
- Correspondence address
- C/O Tenth Floor 3 Hardman Street, Spinningfields, Manchester, M3 3HF
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 25 January 2012
ITS TECHNOLOGY SERVICES LLP
- Correspondence address
- 3 Cheshires Way, Saighton, Chester, United Kingdom, CH3 6BB
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1966
- Appointed on
- 28 July 2011
Average house price in the postcode CH3 6BB £485,000
ROOBLE LTD
- Correspondence address
- 3 Cheshires Way, Saighton, Chester, Cheshire, United Kingdom, CH3 6BB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 4 May 2011
Average house price in the postcode CH3 6BB £485,000
ITS IT MANAGED SERVICES LIMITED
- Correspondence address
- 3 Cheshires Way, Saighton, Chester, Cheshire, United Kingdom, CH3 6BB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 21 April 2011
Average house price in the postcode CH3 6BB £485,000
ITS TECHNOLOGIES LIMITED
- Correspondence address
- 3 Cheshires Way, Saighton, Chester, Cheshire, United Kingdom, CH3 6BB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 7 March 2011
Average house price in the postcode CH3 6BB £485,000
DROPJAW VENTURES LIMITED
- Correspondence address
- C/O Aticus Recovery Limited Rockliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 1 February 2011
Average house price in the postcode L9 7BP £376,000
H20 NETWORKS LTD
- Correspondence address
- Central Square 8th Floor 29 Wellington Square, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 17 February 2010
Average house price in the postcode LS1 4DL £5,294,000
DROPJAW VENTURES LIMITED
- Correspondence address
- 3 Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB
- Role ACTIVE
- director
- Date of birth
- July 1966
- Appointed on
- 17 September 2007
- Resigned on
- 19 April 2010
Average house price in the postcode CH3 6BB £485,000
ITS NOTTINGHAM LIMITED
- Correspondence address
- Elm House Farm Saighton Lane, Saighton, Chester, Cheshire, United Kingdom, CH3 6EN
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 30 June 2016
- Resigned on
- 12 February 2018
BNET ULTRA LIMITED
- Correspondence address
- Elm House Farm Saighton Lane, Saighton, Chester, United Kingdom, CH3 6EN
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 19 October 2015
- Resigned on
- 12 February 2018
ITS HAMMERSMITH AND FULHAM LIMITED
- Correspondence address
- The Heath Business & Technical Park Heath Road South, Runcorn, Cheshire, Uk, WA7 4QX
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 26 June 2014
- Resigned on
- 12 February 2018
ITS TECHNOLOGY GROUP LIMITED
- Correspondence address
- The Heath Business & Technical Park Heath Road South, Runcorn, Cheshire, Uk, WA7 4QX
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 26 June 2014
- Resigned on
- 31 December 2017
SOLUTION BUILDERS LIMITED
- Correspondence address
- Whittington Hall Whittington Road, Worcester, Worcestershire, United Kingdom, WR5 2ZX
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 1 March 2014
- Resigned on
- 20 February 2015
SOLUTION TELECOMS HOLDINGS LIMITED
- Correspondence address
- Whittington Hall Whittington Road, Whittington, Worcester, England, WR5 2RX
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 1 March 2014
- Resigned on
- 20 February 2015
ITS TELECOM SOLUTIONS LIMITED
- Correspondence address
- 3 Cheshires Way, Saighton, Chester, Cheshire, United Kingdom, CH3 6BB
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 21 April 2011
- Resigned on
- 12 February 2018
Average house price in the postcode CH3 6BB £485,000
ITS NETWORK SOLUTIONS LIMITED
- Correspondence address
- 3 Cheshires Way, Saighton, Chester, Cheshire, United Kingdom, CH3 6BB
- Role
- director
- Date of birth
- July 1966
- Appointed on
- 21 April 2011
Average house price in the postcode CH3 6BB £485,000
H20 IRELAND LIMITED
- Correspondence address
- 3 Cheshires Way, Saighton, Chester, CH3 6BB
- Role RESIGNED
- director
- Date of birth
- July 1966
- Appointed on
- 31 July 2009
- Resigned on
- 1 November 2010
Average house price in the postcode CH3 6BB £485,000