GIACOM (CLOUD) LIMITED

Milton Gate Milton Gate, London, EC1Y 4AG, United Kingdom, United Kingdom
StatusACTIVE
Company No.03813447
CategoryPrivate Limited Company
Incorporated26 Jul 1999
Age24 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

GIACOM (CLOUD) LIMITED is an active private limited company with number 03813447. It was incorporated 24 years, 11 months, 16 days ago, on 26 July 1999. The company address is Milton Gate Milton Gate, London, EC1Y 4AG, United Kingdom, United Kingdom.



People

BOLAND, Andrew Kenneth

Director

Company Director

ACTIVE

Assigned on 03 Nov 2021

Current time on role 2 years, 8 months, 8 days

O'BRIEN, Terence John

Director

Director

ACTIVE

Assigned on 18 Nov 2020

Current time on role 3 years, 7 months, 23 days

RIGHTON, Timothy Paul

Director

Director

ACTIVE

Assigned on 18 Nov 2020

Current time on role 3 years, 7 months, 23 days

DAWSON, Robert James

Secretary

RESIGNED

Assigned on 11 Jan 2018

Resigned on 31 Dec 2019

Time on role 1 year, 11 months, 20 days

ELLIS, Graham

Secretary

RESIGNED

Assigned on 26 Jul 1999

Resigned on 17 Jun 2005

Time on role 5 years, 10 months, 22 days

HARRISON, Irene Lesley

Nominee-secretary

RESIGNED

Assigned on 26 Jul 1999

Resigned on 26 Jul 1999

Time on role

MARSHALL, Rosalie

Secretary

Administrator

RESIGNED

Assigned on 17 Jun 2005

Resigned on 24 May 2016

Time on role 10 years, 11 months, 7 days

CONNOR, Jonathan Francis

Director

Sales & Marketing Director

RESIGNED

Assigned on 11 Jan 2018

Resigned on 05 Jun 2019

Time on role 1 year, 4 months, 25 days

GODBER, Jonathan Mark

Director

Director

RESIGNED

Assigned on 20 Jan 2020

Resigned on 18 Nov 2020

Time on role 9 months, 29 days

LAW, Steven David

Director

Chief Technology Officer

RESIGNED

Assigned on 31 Aug 2018

Resigned on 18 Nov 2020

Time on role 2 years, 2 months, 18 days

MANNING, David

Director

Operations Director

RESIGNED

Assigned on 11 Jan 2018

Resigned on 18 Nov 2020

Time on role 2 years, 10 months, 7 days

MARSHALL, Nicholas John

Director

Media Consultant

RESIGNED

Assigned on 26 Jul 1999

Resigned on 20 Nov 2017

Time on role 18 years, 3 months, 25 days

MARTIN, John Stuart

Director

Company Director

RESIGNED

Assigned on 24 May 2016

Resigned on 01 Jan 2018

Time on role 1 year, 7 months, 8 days

MOORE, Jennifer Elizabeth

Director

Director

RESIGNED

Assigned on 20 Jan 2020

Resigned on 18 Nov 2020

Time on role 9 months, 29 days

WARDELL, Michael David

Director

Chief Executive

RESIGNED

Assigned on 19 Oct 2016

Resigned on 31 May 2023

Time on role 6 years, 7 months, 12 days

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jul 1999

Resigned on 26 Jul 1999

Time on role


Some Companies

BE TRUCK BODIES LIMITED

C/O MAZARS LLP,MANCHESTER,M2 3DE

Number:07856722
Status:LIQUIDATION
Category:Private Limited Company

HALLOWES DELIVERY SERVICE LIMITED

ROSETTA,MANSFIELD,NG19 7PU

Number:04206820
Status:ACTIVE
Category:Private Limited Company

NURI PROPERTIES LTD

18 HAMILTON CRESCENT,LONDON,N13 5LW

Number:11633113
Status:ACTIVE
Category:Private Limited Company

OVER LAND AND SEA (LEICESTER) LIMITED

STERLING HOUSE,SLOUGH,SL1 4XP

Number:09755916
Status:ACTIVE
Category:Private Limited Company

SEASON BEDS LTD

19 YEOVIL CLOSE,ORPINGTON,BR6 8BT

Number:07809896
Status:ACTIVE
Category:Private Limited Company

THE BAY HORSE (MIDDRIDGE) LIMITED

THE BAY HORSE,NEWTON AYCLIFFE,DL5 7JD

Number:05521470
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