Wayne Andrew STORY

Total number of appointments 87, 87 active appointments

INFOSHARE+ NEW TOPCO LIMITED

Correspondence address
3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4PY £79,000

DATATANK LIMITED

Correspondence address
3rd Floor 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
January 1961
Appointed on
2 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4PY £79,000

CHARIS PIKCO LIMITED

Correspondence address
20 Grosvenor Place, London, United Kingdom, SW1X 7HN
Role ACTIVE
director
Date of birth
January 1961
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

LIGHTFOOT SOLUTIONS GROUP LIMITED

Correspondence address
3rd Floor 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
January 1961
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4PY £79,000

INFOSHARE+ TOPCO LIMITED

Correspondence address
3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
January 1961
Appointed on
23 October 2024
Resigned on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4PY £79,000

INFOSHARE+ BIDCO LIMITED

Correspondence address
3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
January 1961
Appointed on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4PY £79,000

FORTES TOPCO LIMITED

Correspondence address
22 Old Bond Street, 3rd Floor, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
January 1961
Appointed on
7 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 4PY £79,000

CHARIS ONE LIMITED

Correspondence address
47 Queen Anne Street, London, England, W1G 9JG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
31 May 2024
Nationality
British
Occupation
Chair

CHARIS THREE LIMITED

Correspondence address
20 Grosvenor Place, London, England, SW1X 7HN
Role ACTIVE
director
Date of birth
January 1961
Appointed on
31 May 2024
Nationality
British
Occupation
Non-Executive Director

CHARIS TWO LIMITED

Correspondence address
20 Grosvenor Place, London, England, SW1X 7HN
Role ACTIVE
director
Date of birth
January 1961
Appointed on
31 May 2024
Nationality
British
Occupation
Non-Executive Director

CHARIS FOUR LIMITED

Correspondence address
20 Grosvenor Place, London, England, SW1X 7HN
Role ACTIVE
director
Date of birth
January 1961
Appointed on
31 May 2024
Nationality
British
Occupation
Non-Executive Director

COMPASS CHC LIMITED

Correspondence address
3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
January 1961
Appointed on
10 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 4PY £79,000

NAVIGATE BIDCO LIMITED

Correspondence address
3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
January 1961
Appointed on
10 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 4PY £79,000

NAVIGATE TOPCO LIMITED

Correspondence address
3rd Floor, 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
director
Date of birth
January 1961
Appointed on
10 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 4PY £79,000

OMNI PARTNERS LLP

Correspondence address
3rd Floor 22 Old Bond Street, London, England, W1S 4PY
Role ACTIVE
llp-member
Date of birth
January 1961
Appointed on
1 March 2024

Average house price in the postcode W1S 4PY £79,000

THE TECHNOLOGY FORGE LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
8 September 2022
Resigned on
31 December 2022
Nationality
British
Occupation
Director

TECHNOLOGY FORGE HOLDINGS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
8 September 2022
Resigned on
31 December 2022
Nationality
British
Occupation
Ceo

POINT PROGRESS LTD

Correspondence address
30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2022
Resigned on
31 December 2022
Nationality
British
Occupation
Ceo

HORCRUX HOLDINGS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2022
Resigned on
31 December 2022
Nationality
British
Occupation
Ceo

MYEXPENSESONLINE LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2022
Resigned on
31 December 2022
Nationality
British
Occupation
Ceo

CHAMBERTIN (HOLDINGS) LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
27 May 2022
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

MALINKO HEALTH & CARE TECHNOLOGIES LIMITED

Correspondence address
30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
23 February 2022
Resigned on
31 December 2022
Nationality
British
Occupation
Ceo

RADIUS PENSION TRUSTEES LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
14 April 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Director

CALIQUAL LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
24 February 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Director

CALIBRAND LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
24 February 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Director

TECSYS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
24 February 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Director

THELMA-EU LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
24 February 2021
Resigned on
31 December 2022
Nationality
British
Occupation
Director

CIVICA HR SOLUTIONS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Director

AGYLIA LTD

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 November 2020
Resigned on
16 November 2022
Nationality
British
Occupation
Company Director

AGYLIA GROUP LTD

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 November 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CONTENT MASTER LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 November 2020
Resigned on
2 November 2022
Nationality
British
Occupation
Company Director

CONTENT MASTERS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 November 2020
Resigned on
2 November 2022
Nationality
British
Occupation
Company Director

AGYLIA CARE LTD

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 November 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CM LUMINOSITY LTD

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 November 2020
Resigned on
2 November 2022
Nationality
British
Occupation
Company Director

AGILIA LTD

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 November 2020
Resigned on
16 November 2022
Nationality
British
Occupation
Company Director

PARAGO SOFTWARE LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
11 November 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Director

CHAMELEON INFORMATION MANAGEMENT SERVICES LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 July 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Director

FLEX SOFTWARE LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 July 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Director

FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
25 March 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Director

FRETWELL-DOWNING HOSPITALITY LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
25 March 2020
Resigned on
31 December 2022
Nationality
British
Occupation
Director

WARWICK I C SYSTEMS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, United Kingdom, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
13 September 2019
Resigned on
16 November 2022
Nationality
British
Occupation
Company Director

WARWICK INTERNATIONAL COMPUTING SYSTEMS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
14 August 2019
Resigned on
16 November 2022
Nationality
British
Occupation
Director

TRANSEND SOLUTIONS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
28 February 2019
Resigned on
2 November 2022
Nationality
British
Occupation
Director

ZEDCORE SYSTEMS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
6 December 2018
Resigned on
19 October 2022
Nationality
British
Occupation
Director

TRAC SYSTEMS LTD

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
6 December 2018
Resigned on
2 November 2022
Nationality
British
Occupation
Director

XPRESS SOFTWARE SOLUTIONS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2018
Resigned on
16 November 2022
Nationality
British
Occupation
Director

CIVICA ELECTION SERVICES LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

THE ELECTION CENTRE LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

SHAW & SONS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

MEMBERSHIP ENGAGEMENT SERVICES LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2018
Resigned on
16 November 2022
Nationality
British
Occupation
Director

ELECTORAL SERVICES LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

ELECTORAL REFORM (MARKET RESEARCH) LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

MODERN MINDSET LTD

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2018
Resigned on
16 November 2022
Nationality
British
Occupation
Director

SHAW & SONS GROUP LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

SHAW & SONS (HOLDINGS) LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 November 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Director

ICASEWORK HOLDING LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
27 September 2018
Resigned on
16 November 2022
Nationality
British
Occupation
Company Director

ICASEWORK LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
27 September 2018
Resigned on
16 November 2022
Nationality
British
Occupation
Company Director

VISIONWARE LIMITED

Correspondence address
Princess Exchange 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Role ACTIVE
director
Date of birth
January 1961
Appointed on
25 May 2018
Resigned on
2 November 2022
Nationality
British
Occupation
Director

VISIONWARE EBT TRUSTEE LIMITED

Correspondence address
Princess Exchange 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Role ACTIVE
director
Date of birth
January 1961
Appointed on
25 May 2018
Resigned on
16 November 2022
Nationality
British
Occupation
Director

NATIONWIDE RETAIL SYSTEMS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
3 May 2018
Resigned on
16 November 2022
Nationality
British
Occupation
Director

ONESTEP SOLUTIONS (RESOURCES) LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
23 February 2018
Resigned on
16 November 2022
Nationality
British
Occupation
Director

CAMELIA BIDCO LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 January 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CAMELIA INVESTMENT 3 LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 January 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CAMELIA INVESTMENT 2 LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
19 January 2018
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CAMELIA INVESTMENT 1 LIMITED

Correspondence address
2 Burston Road, Putney, London, United Kingdom, SW15 6AR
Role ACTIVE
director
Date of birth
January 1961
Appointed on
12 October 2017
Resigned on
31 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW15 6AR £1,432,000

CARVAL COMPUTING LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
13 July 2017
Resigned on
2 November 2022
Nationality
British
Occupation
Company Director

SFW LTD

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
21 July 2016
Resigned on
16 November 2022
Nationality
British
Occupation
Company Director

CIVICA NI LIMITED

Correspondence address
Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland, BT12 5GH
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 July 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

ASIDUA HOLDINGS LIMITED

Correspondence address
Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland, BT12 5GH
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 July 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CIVICA FINANCIAL SYSTEMS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 July 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CIVICA HOLDINGS LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 July 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CIVICA TECHNOLOGIES LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 July 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CIVICA TRUSTEES LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 July 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

SUDIAR LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 July 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CIVICA GROUP LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 July 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

IPL SOFTWARE PRODUCTS LTD.

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

WTG TECHNOLOGIES GROUP LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

WTG TECHNOLOGIES LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

IPL HOLDINGS LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

IPL INFORMATION PROCESSING LIMITED

Correspondence address
Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2DX £7,147,000

IPL CONSULTANCY SERVICES LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

IPL TYPE B LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

IPL GROUP LIMITED

Correspondence address
Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2DX £7,147,000

ALAHAR LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
3 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

NORWEL COMPUTER SERVICES LIMITED

Correspondence address
158 Edmund Street, Birmingham, B3 2HB
Role ACTIVE
director
Date of birth
January 1961
Appointed on
3 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2HB £12,351,000

CIVICA UK LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
21 December 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

CIVICA SERVICES LIMITED

Correspondence address
Southbank Central 30 Stamford Street, London, England, SE1 9LQ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
21 December 2015
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director