OPENBET TECHNOLOGIES LIMITED

Building 6, Chiswick Park Building 6, Chiswick Park, London, W4 5HR, England
StatusACTIVE
Company No.06712030
CategoryPrivate Limited Company
Incorporated01 Oct 2008
Age15 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

OPENBET TECHNOLOGIES LIMITED is an active private limited company with number 06712030. It was incorporated 15 years, 8 months, 14 days ago, on 01 October 2008. The company address is Building 6, Chiswick Park Building 6, Chiswick Park, London, W4 5HR, England.



People

LEVIN, Jordan Ellis

Secretary

ACTIVE

Assigned on 15 Oct 2021

Current time on role 2 years, 8 months

LEVIN, Jordan Ellis

Director

Executive Vice President, Group Chief Executive

ACTIVE

Assigned on 15 Oct 2021

Current time on role 2 years, 8 months

BROWN, Silas Augustine John

Secretary

RESIGNED

Assigned on 25 Mar 2013

Resigned on 28 Feb 2018

Time on role 4 years, 11 months, 3 days

EKLUND, Michael Christopher

Secretary

RESIGNED

Assigned on 26 Jun 2020

Resigned on 15 Oct 2021

Time on role 1 year, 3 months, 19 days

GERSH, Alexander

Secretary

RESIGNED

Assigned on 27 Nov 2008

Resigned on 08 Mar 2010

Time on role 1 year, 3 months, 11 days

QUARTIERI, Michael Alan

Secretary

RESIGNED

Assigned on 28 Feb 2018

Resigned on 26 Jun 2020

Time on role 2 years, 3 months, 26 days

ROWLANDS, Colin

Secretary

RESIGNED

Assigned on 08 Mar 2010

Resigned on 31 Jan 2011

Time on role 10 months, 23 days

UNDERWOOD, Susanna Gay

Secretary

RESIGNED

Assigned on 17 Feb 2011

Resigned on 25 Mar 2013

Time on role 2 years, 1 month, 8 days

ALNERY INCORPORATIONS NO.1 LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 27 Nov 2008

Time on role 1 month, 26 days

BROWN, Silas Augustine John

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2017

Resigned on 28 Feb 2018

Time on role 10 months, 28 days

DAVEY, Matthew Stuart

Director

Company Director

RESIGNED

Assigned on 31 Mar 2017

Resigned on 31 Jul 2018

Time on role 1 year, 4 months

EKLUND, Michael Christopher

Director

Director

RESIGNED

Assigned on 26 Jun 2020

Resigned on 15 Oct 2021

Time on role 1 year, 3 months, 19 days

GERSH, Alexander

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Nov 2008

Resigned on 31 Jan 2011

Time on role 2 years, 2 months, 4 days

KOUSSIOS, Pyrros Dimitrios

Director

Vp Corporate Developmnt

RESIGNED

Assigned on 27 Nov 2008

Resigned on 31 Jan 2011

Time on role 2 years, 2 months, 4 days

LEVIN, Jordan Ellis

Director

Chief Executive Officer

RESIGNED

Assigned on 08 Feb 2019

Resigned on 01 Mar 2020

Time on role 1 year, 21 days

LOVEDAY, David Andrew

Director

Director

RESIGNED

Assigned on 27 Nov 2008

Resigned on 07 Mar 2013

Time on role 4 years, 3 months, 10 days

MATEJEVICH, Eric John

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Aug 2017

Resigned on 28 Feb 2018

Time on role 6 months, 24 days

MAY, Daniel John George

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2020

Resigned on 30 Sep 2022

Time on role 2 years, 1 month, 29 days

MEDLOCK, Charles Richard Kenneth

Director

Company Director

RESIGNED

Assigned on 08 Mar 2010

Resigned on 31 Jan 2011

Time on role 10 months, 23 days

MORRIS, Craig Alexander James

Director

Corporate Assistant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 27 Nov 2008

Time on role 1 month, 26 days

PELED, Abraham, Dr

Director

Chairman And Ceo

RESIGNED

Assigned on 27 Nov 2008

Resigned on 31 Jan 2011

Time on role 2 years, 2 months, 4 days

PHILLIPS, Paul Michael

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2020

Resigned on 31 Jul 2020

Time on role 4 months, 30 days

QUARTIERI, Michael Alan

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Feb 2018

Resigned on 26 Jun 2020

Time on role 2 years, 3 months, 26 days

ROWLANDS, Colin John

Director

None

RESIGNED

Assigned on 27 Jan 2011

Resigned on 04 Aug 2017

Time on role 6 years, 6 months, 8 days

THOMPSON-HILL, Jeremy

Director

None

RESIGNED

Assigned on 31 Jan 2011

Resigned on 31 Mar 2017

Time on role 6 years, 2 months

ALNERY INCORPORATIONS NO.1 LIMITED

Corporate-director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 27 Nov 2008

Time on role 1 month, 26 days

ALNERY INCORPORATIONS NO.2 LIMITED

Corporate-director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 27 Nov 2008

Time on role 1 month, 26 days


Some Companies

DUNSTAN HOUSE LIMITED

LONDON BLOCK MANAGEMENT, 9 WHITE LION STREET WHITE LION STREET,LONDON,N1 9PD

Number:04320989
Status:ACTIVE
Category:Private Limited Company

LUXTON FAWCETT LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11706563
Status:ACTIVE
Category:Private Limited Company

MACHINE BUSINESS SOLUTIONS LIMITED

FAIRWAY CHAPEL STREET,WEST MALLING,ME19 5LU

Number:07715373
Status:ACTIVE
Category:Private Limited Company

MH1 CONSULTANCY SERVICES LTD

C/O BURTON VARLEY, ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY

Number:11899152
Status:ACTIVE
Category:Private Limited Company

ORACHAIN LTD

39 REGENT STREET,STOKE-ON-TRENT,ST4 5HQ

Number:11141510
Status:ACTIVE
Category:Private Limited Company

PREMEMI LTD

SUITE 122 GROUND FLOOR CREEDWELL HOUSE,TAUNTON,TA4 1JY

Number:11955940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source