ARCTURIS DATA HOLDINGS LIMITED

Building One Oxford Technology Park Building One Oxford Technology Park, Kidlington, OX5 1GN, United Kingdom
StatusACTIVE
Company No.09427409
CategoryPrivate Limited Company
Incorporated06 Feb 2015
Age9 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

ARCTURIS DATA HOLDINGS LIMITED is an active private limited company with number 09427409. It was incorporated 9 years, 4 months, 2 days ago, on 06 February 2015. The company address is Building One Oxford Technology Park Building One Oxford Technology Park, Kidlington, OX5 1GN, United Kingdom.



People

PYE, Richard Joseph, Dr

Director

Chief Finance Officer

ACTIVE

Assigned on 07 Apr 2022

Current time on role 2 years, 2 months, 1 day

MILLER, John Owen

Secretary

RESIGNED

Assigned on 25 Feb 2016

Resigned on 31 Jan 2018

Time on role 1 year, 11 months, 6 days

SWINGLAND, Charles Stuart Webb

Secretary

RESIGNED

Assigned on 06 Feb 2015

Resigned on 25 Feb 2016

Time on role 1 year, 19 days

ANDREWS, Bowker Roy

Director

Chartered Accountant

RESIGNED

Assigned on 24 Sep 2015

Resigned on 06 Sep 2018

Time on role 2 years, 11 months, 12 days

BAUGH, Robert John

Director

Lawyer

RESIGNED

Assigned on 25 Feb 2016

Resigned on 01 Aug 2017

Time on role 1 year, 5 months, 7 days

BELL, John Irving, Professor

Director

University Professor

RESIGNED

Assigned on 01 May 2015

Resigned on 25 Sep 2018

Time on role 3 years, 4 months, 24 days

BISHOP, Hugh Richard

Director

Chairman Of Digital Marketing Agency

RESIGNED

Assigned on 17 Feb 2015

Resigned on 29 Sep 2016

Time on role 1 year, 7 months, 12 days

DRAYSON, Elspeth Jane, Lady

Director

Company Director

RESIGNED

Assigned on 06 Feb 2015

Resigned on 06 Sep 2018

Time on role 3 years, 7 months

DRAYSON, Paul Rudd, Lord

Director

Company Director

RESIGNED

Assigned on 06 Feb 2015

Resigned on 07 Apr 2022

Time on role 7 years, 2 months, 1 day

GILBERT, Andrew Michael

Director

Director

RESIGNED

Assigned on 17 Feb 2015

Resigned on 26 Sep 2018

Time on role 3 years, 7 months, 9 days

HEADLEY, Lorimer

Director

Finance Director

RESIGNED

Assigned on 25 Feb 2016

Resigned on 02 Mar 2020

Time on role 4 years, 6 days

PATEL, Paresh

Director

Company Director

RESIGNED

Assigned on 06 Feb 2015

Resigned on 31 Jan 2016

Time on role 11 months, 25 days

PINUELA RANGEL, Manuel, Dr

Director

Electrical Engineer

RESIGNED

Assigned on 17 Feb 2015

Resigned on 27 Jul 2018

Time on role 3 years, 5 months, 10 days

SAUL, Gordon Miller

Director

Company Director

RESIGNED

Assigned on 17 Feb 2015

Resigned on 20 Sep 2018

Time on role 3 years, 7 months, 3 days

SWINGLAND, Charles Stuart Webb

Director

Legal Adviser

RESIGNED

Assigned on 06 Feb 2015

Resigned on 06 Sep 2018

Time on role 3 years, 7 months


Some Companies

ANDERSON LAWRENCE LIMITED

9 SCOTSCRAIG PLACE,,KY2 6XE

Number:SC312323
Status:ACTIVE
Category:Private Limited Company

J & D PROPERTIES (LONDON) LIMITED

UNIT 1 STATION APPROACH,GREENFORD,UB6 0AL

Number:05725188
Status:ACTIVE
Category:Private Limited Company

JEE INDUSTRIAL LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:08195126
Status:ACTIVE
Category:Private Limited Company

JM (SOCIAL CARE ASSESSMENTS) LIMITED

105 BIRCH AVENUE,OLDHAM,OL1 2QU

Number:09879389
Status:ACTIVE
Category:Private Limited Company

KEEN SOLUTIONS LIMITED

KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW

Number:07021814
Status:ACTIVE
Category:Private Limited Company

OLD PARK MEWS (WEST) MANAGEMENT COMPANY LIMITED

8 OLD PARK MEWS,HOUNSLOW,TW5 0QD

Number:01554896
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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