Download leads from Nexok and grow your business. Find out more

Mrs Barbara Ann Firth

British – Born 71 years ago (November 1952)

Mrs Barbara Ann Firth
Bryher Cottage
Lynx Hill
East Horsley
Surrey
KT24 5AX

Current appointments

Resigned appointments

52

Closed appointments

Companies

Company NameComputer Software Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2003 (2 years, 11 months after company formation)
Appointment Duration6 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 NameAdvanced Chorus Application Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (5 years, 8 months after company formation)
Appointment Duration4 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 NameTransoft Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (19 years, 8 months after company formation)
Appointment Duration4 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 NameLaserform International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2006 (16 years, 11 months after company formation)
Appointment Duration3 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 NameCrayon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (6 years, 8 months after company formation)
Appointment Duration2 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 NameCrayon Software Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (7 years after company formation)
Appointment Duration2 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 NameAdvanced Legal Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (23 years, 11 months after company formation)
Appointment Duration2 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 NameAlphalaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (4 years, 9 months after company formation)
Appointment Duration2 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 NameComputer Software Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (7 months, 1 week after company formation)
Appointment Duration2 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 NameSpringstone Software Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2003 (14 years, 9 months after company formation)
Appointment Duration5 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 NameNew Wave Internet Communications Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (7 years, 2 months after company formation)
Appointment Duration5 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 NameIntegra Computer Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2004 (5 years, 5 months after company formation)
Appointment Duration5 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 NamePinnacle Computer Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (3 years, 10 months after company formation)
Appointment Duration5 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 NameMinerva Computer Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2004 (28 years, 9 months after company formation)
Appointment Duration4 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 NameAdvanced Accounts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2004 (5 years, 9 months after company formation)
Appointment Duration4 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 NameSystems Team Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2004 (19 years, 1 month after company formation)
Appointment Duration4 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 NameComputer Software Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (6 years, 3 months after company formation)
Appointment Duration4 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 NameConsensus Information Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2005 (17 years, 1 month after company formation)
Appointment Duration4 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 NameWizz400 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (5 years, 6 months after company formation)
Appointment Duration4 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 NameJBS Computer Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2005 (21 years, 4 months after company formation)
Appointment Duration4 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 NameTransoft Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (6 years, 7 months after company formation)
Appointment Duration4 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 NameTransoft Software Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (9 years, 3 months after company formation)
Appointment Duration4 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 NameCare Business Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (24 years, 1 month after company formation)
Appointment Duration3 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 NameAim Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (19 years after company formation)
Appointment Duration3 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 NameAim Professional Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (61 years, 8 months after company formation)
Appointment Duration3 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 NameSharpowl (Trustees) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (4 years, 1 month after company formation)
Appointment Duration3 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 NameTeamflow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (17 years, 5 months after company formation)
Appointment Duration3 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 NameTeamflo Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (16 years, 5 months after company formation)
Appointment Duration3 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 NameLFM Partnership Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2006 (8 years, 10 months after company formation)
Appointment Duration3 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 NameVectiv Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (3 years, 3 months after company formation)
Appointment Duration2 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 NameFast Itca Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (1 year, 5 months after company formation)
Appointment Duration2 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 NameStratic Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (3 years, 3 months after company formation)
Appointment Duration2 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 NameMountain Software Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (23 years, 8 months after company formation)
Appointment Duration2 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 NameMountain Software Sales Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (23 years, 11 months after company formation)
Appointment Duration2 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 NameMountain Software (IPR) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (8 years, 1 month after company formation)
Appointment Duration2 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 NameSlamm Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2007 (10 years, 2 months after company formation)
Appointment Duration2 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 NameGuildford Guaranteeco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (4 months, 3 weeks after company formation)
Appointment Duration2 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 NameATW Information Technology Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (7 months, 1 week after company formation)
Appointment Duration2 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 NameGuildford Midco 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (7 months, 1 week after company formation)
Appointment Duration2 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 NameIris Financials Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (7 months, 1 week after company formation)
Appointment Duration2 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 NameAccounts Office Online Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (7 months, 1 week after company formation)
Appointment Duration2 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 NameGuildford Equityco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (7 months, 1 week after company formation)
Appointment Duration2 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 NameCapita Secure Resource Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (9 years, 1 month after company formation)
Appointment Duration1 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 NameAdvanced Field Service Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (19 years, 5 months after company formation)
Appointment Duration2 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 NameProlog Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2005 (24 years, 3 months after company formation)
Appointment Duration4 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 NameAdvanced Sharpowl Software Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (5 years, 4 months after company formation)
Appointment Duration3 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 NameAim Group Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (4 years, 11 months after company formation)
Appointment Duration3 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 NameVidess Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2006 (28 years, 8 months after company formation)
Appointment Duration3 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 NameG B Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (24 years, 3 months after company formation)
Appointment Duration2 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 NameApplied Computer Expertise Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (22 years, 9 months after company formation)
Appointment Duration2 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 NameMeridian Law Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (9 years, 10 months after company formation)
Appointment Duration2 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 NameAdvanced Business Solutions Crm Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (28 years, 5 months after company formation)
Appointment Duration2 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing