British – Born 71 years ago (November 1952)
Company Name | Computer Software Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2003 (2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF |
Company Name | Advanced Chorus Application Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF |
Company Name | Transoft Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF |
Company Name | Laserform International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2006 (16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF |
Company Name | Crayon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Crayon House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH |
Company Name | Crayon Software Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (7 years after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Crayon House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH |
Company Name | Advanced Legal Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2007 (23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 October 2009) |
Assigned Occupation | Accounatant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF |
Company Name | Alphalaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2007 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF |
Company Name | Computer Software Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF |
Company Name | Springstone Software Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2003 (14 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | New Wave Internet Communications Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2004 (7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Integra Computer Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2004 (5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Pinnacle Computer Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (3 years, 10 months after company formation) |
Appointment Duration | 5 years (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Minerva Computer Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2004 (28 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Advanced Accounts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2004 (5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Systems Team Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2004 (19 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Computer Software Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2005 (6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Consensus Information Technology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2005 (17 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Wizz400 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | JBS Computer Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2005 (21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Transoft Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (6 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Transoft Software Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2005 (9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Care Business Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2006 (24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Aim Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (19 years after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Aim Professional Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (61 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Sharpowl (Trustees) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Teamflow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Teamflo Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | LFM Partnership Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2006 (8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Munro House Portsmouth Road Cobham Surrey KT11 1TF |
Company Name | Vectiv Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Fast Itca Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address York House 18 York Road Maidenhead Berkshire SL6 1SF |
Company Name | Stratic Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2007 (3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Mountain Software Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2007 (23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Mountain Software Sales Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2007 (23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Mountain Software (IPR) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2007 (8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address One Snowhill Snow Hill Queensway Birmingham B4 6GH |
Company Name | Slamm Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2007 (10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address C/O Bdo Stoy Hayward Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX |
Company Name | Guildford Guaranteeco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Company Name | ATW Information Technology Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Company Name | Guildford Midco 2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address 30th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Company Name | Iris Financials Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Company Name | Accounts Office Online Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Company Name | Guildford Equityco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2007 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Company Name | Capita Secure Resource Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 22 September 2011) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Advanced Field Service Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (19 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 24 July 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Ditton Park Riding Court Road Datchet Berkshire SL3 9LL |
Company Name | Prolog Systems Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2005 (24 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Ditton Park Riding Court Road Datchet Berkshire SL3 9LL |
Company Name | Advanced Sharpowl Software Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Ditton Park Riding Court Road Datchet Berkshire SL3 9LL |
Company Name | Aim Group Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2006 (4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Cms Cameron McKenna Llp 6 Queens Road Aberdeen AB15 4ZT Scotland |
Company Name | Videss Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2006 (28 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Ditton Park Riding Court Road Datchet Berkshire SL3 9LL |
Company Name | G B Systems Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2007 (24 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Cms Cameron McKenna 6 Queens Road Aberdeen AB15 4ZT Scotland |
Company Name | Applied Computer Expertise Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2007 (22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Ditton Park Riding Court Road Datchet Berkshire SL3 9LL |
Company Name | Meridian Law Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2007 (9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 October 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Bryher Cottage Lynx Hill East Horsley Surrey KT24 5AX Registered Company Address Ditton Park Riding Court Road Datchet Berkshire SL3 9LL |
Company Name | Advanced Business Solutions Crm Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (28 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 March 2015) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Munro House Portsmouth Road Cobham Surrey KT11 1TF Registered Company Address Ditton Park Riding Court Road Datchet Berkshire SL3 9LL |