Wayne Winston CHURCHILL

Total number of appointments 36, 36 active appointments

RBDI HOLDINGS LIMITED

Correspondence address
1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom, NR3 1RU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
6 September 2024
Nationality
British
Occupation
Director

RAINBIRD AI LIMITED

Correspondence address
Saxon House Hellesdon Park Road Drayton High Road, Norwich, Norfolk, England, NR6 5DR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
20 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR6 5DR £522,000

DENARA TECHNOLOGIES LIMITED

Correspondence address
19-25 Nuffield Road, Poole, Dorset, England, BH17 0RU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 February 2020
Nationality
British
Occupation
Director

NASSTAR SOUTH LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 February 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

NASSTAR TRADING LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 February 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

NASSTAR FOR RECRUITMENT LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 February 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

NASSTAR (UK) LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 February 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

DENARA HOLDINGS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
26 February 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

NASSTAR SERVICES LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
27 January 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

MODALITY SYSTEMS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

GLOBAL COMMUNICATION INTEGRATORS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

SWEET TELECOM LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

INVOMO LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

FREEDOM COMMUNICATIONS (U.K.) LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

EDGE TELECOM LTD

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

BLUE CHIP DATA SYSTEMS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

ERSKINE LOGIE CLOUD LIMITED

Correspondence address
G2 8NJ C/O Bdo Llp 2 Atlantic Square, 31 York Street,, Glasgow, Scotland
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

EDGE TECHNICAL RESOURCES LTD

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

DIGITAL IP HOLDINGS LIMITED

Correspondence address
C/O Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
1 November 2022
Nationality
British
Occupation
Director

FUSION MANAGED SERVICES LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

PACKET MEDIA LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

NETSERVICES UK LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

FUSION MEDIA NETWORKS LTD

Correspondence address
Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

NIMBUS REALISATIONS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

NASSTAR LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

GCI NETWORK SOLUTIONS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

NASSTAR MANAGED SERVICES GROUP LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

PACKET MEDIA HOLDINGS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

DIGITAL IP LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

NASSTAR SYSTEMS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

EVOLUTION TELCO LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

IP INFRASTRUCTURES LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

IA3 LIMITED

Correspondence address
G2 8NJ C/O Bdo Llp 2 Atlantic Quay, 31 York Street, Glasgow, Scotland
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

SYSTEM84 LTD

Correspondence address
7 Dukes Avenue, Chiswick, London, United Kingdom, W4 2AA
Role ACTIVE
director
Date of birth
October 1958
Appointed on
18 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode W4 2AA £2,368,000

RAINBIRD TECHNOLOGIES LTD

Correspondence address
Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England, NR6 5DR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode NR6 5DR £522,000

NORMCYBER LIMITED

Correspondence address
8 Barnes Wallis Road, Fareham, England, PO15 5TU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
11 July 2016
Nationality
British
Occupation
Director