Warren Glenn HILLIER

Total number of appointments 13, 10 active appointments

MOJO BRIDGE LIMITED

Correspondence address
25 Noel Street, London, England, W1F 8GX
Role ACTIVE
director
Date of birth
January 1973
Appointed on
9 August 2024
Nationality
British
Occupation
Company Director

EVOLUTIONS MEDIA LIMITED

Correspondence address
C/O Interpath Advisory 4th Floor, Tailors Corner, Leeds, LS1 4DP
Role ACTIVE
director
Date of birth
January 1973
Appointed on
7 February 2024
Nationality
British
Occupation
Chartered Accountant

EVOLUTIONS MEDIA LEASING LIMITED

Correspondence address
Ground Floor 12 King Street, Leeds, England, LS1 2HL
Role ACTIVE
director
Date of birth
January 1973
Appointed on
5 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS1 2HL £13,750,000

TRANSCRIP EMPLOYEE BENEFIT TRUST LIMITED

Correspondence address
Building 220 Wharfedale Road, Winnersh, Wokingham, United Kingdom, RG41 5TP
Role ACTIVE
director
Date of birth
January 1973
Appointed on
13 April 2022
Resigned on
14 November 2022
Nationality
British
Occupation
Chartered Management Accountant

Average house price in the postcode RG41 5TP £260,000

TRANSCRIP IRELAND LIMITED

Correspondence address
Unit 1 E Space North 181 Wisbech Road, Littleport, Cambridgeshire, England, CB6 1RA
Role ACTIVE
director
Date of birth
January 1973
Appointed on
23 March 2022
Nationality
British
Occupation
Finance Director/Director

Average house price in the postcode CB6 1RA £925,000

TRANSCRIP LIMITED

Correspondence address
Winnersh Triangle Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
January 1973
Appointed on
22 January 2021
Resigned on
14 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TP £260,000

PROJECT ALTAIR HOLDCO LIMITED

Correspondence address
Winnersh Triangle Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
January 1973
Appointed on
22 January 2021
Resigned on
14 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TP £260,000

PROJECT ALTAIR MIDCO LIMITED

Correspondence address
Winnersh Triangle Building 220 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
January 1973
Appointed on
22 January 2021
Resigned on
14 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TP £260,000

TRANSCRIP PARTNERS LLP

Correspondence address
220 Wharfedale Road, Wokingham, United Kingdom, RG41 5TP
Role ACTIVE
llp-member
Date of birth
January 1973
Appointed on
1 August 2020

Average house price in the postcode RG41 5TP £260,000

ALBEMARLE CONSULTING LIMITED

Correspondence address
8 Kingfisher Close, Aldermaston, Reading, United Kingdom, RG7 4UY
Role ACTIVE
director
Date of birth
January 1973
Appointed on
9 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4UY £705,000


SAFESKYS LIMITED

Correspondence address
C/O Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA
Role RESIGNED
director
Date of birth
January 1973
Appointed on
8 November 2017
Resigned on
29 November 2018
Nationality
British
Occupation
Director

BAINES SIMMONS LIMITED

Correspondence address
2 City Place Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
Role RESIGNED
director
Date of birth
January 1973
Appointed on
18 September 2015
Resigned on
12 June 2017
Nationality
British
Occupation
Director

AVIATION COMPLIANCE LIMITED

Correspondence address
2 City Place Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
Role RESIGNED
director
Date of birth
January 1973
Appointed on
18 September 2015
Resigned on
12 June 2017
Nationality
British
Occupation
Finance Director