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

Mr Martin Philip Leuw

British – Born 62 years ago (May 1962)

Mr Martin Philip Leuw
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT

Current appointments

Resigned appointments

70

Closed appointments

Companies

Company NameIris Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (5 years after company formation)
Appointment Duration9 years, 9 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Datchet
Berkshire
SL3 9JT
Registered Company Address
Heathrow Approach 4th Floor
470 London Road
Slough
SL3 8QY
Company NameIris Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (7 months, 1 week after company formation)
Appointment Duration9 years, 9 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
4th Floor Heathrow Approach
470 London Road
Slough
SL3 8QY
Company NameIris Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2001 (5 years after company formation)
Appointment Duration9 years, 9 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Datchet
Berkshire
SL3 9JT
Registered Company Address
Heathrow Approach 4th Floor
470 London Road
Slough
SL3 8QY
Company NameIris Business Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2001 (15 years, 3 months after company formation)
Appointment Duration9 years, 2 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Registered Company Address
Heathrow Approach 4th Floor
470 London Road
Slough
SL3 8QY
Company NameIris Payroll Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (21 years, 6 months after company formation)
Appointment Duration4 years, 9 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Riding Court Road
Datchet, Slough
Berkshire
SL3 9JT
Registered Company Address
Heathrow Approach 4th Floor
470 London Road
Slough
SL3 8QY
Company NamePTP Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Registered Company Address
Heathrow Approach 4th Floor
470 London Road
Slough
SL3 8QY
Company NameIris Resourcing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Registered Company Address
Heathrow Approach 4th Floor
470 London Road
Slough
SL3 8QY
Company NameIris Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (1 month after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
4th Floor Heathrow Approach
470 London Road
Slough
SL3 8QY
Company NameIris Software Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (6 days after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
4th Floor Heathrow Approach
470 London Road
Slough
SL3 8QY
Company NameTransoft Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameCrayon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Crayon House Mercury Park
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HH
Company NameLaserform International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (17 years, 12 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameCrayon Software Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Crayon House Mercury Park
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HH
Company NameAdvanced Chorus Application Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameAdvanced Legal Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (24 years after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
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 Date24 July 2007 (7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameAlphalaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameComputer Software Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameOpsis Practice Management Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2008 (18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameYoung Presidents' Organisation London
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (10 years after company formation)
Appointment Duration1 year, 1 month (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Holne Chase
London
N2 0QN
Registered Company Address
1st Floor 156 Cromwell Road
London
SW7 4EF
Company NameClearswift Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (Resigned 24 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
1310 Waterside
Arlington Business Park, Theale
Reading
Berkshire
RG7 4SA
Registered Company Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameWe Hub Building
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (Resigned 01 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Leoniris 6 Holne Chase
London
N2 0QN
Registered Company Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
Company NameLatimer Digital Ltd
Company StatusActive - Proposal to Strike off
Company Ownership
3.17%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (3 years after company formation)
Appointment Duration1 year (Resigned 12 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Holne Chase
London
N2 0QN
Registered Company Address
C/O Broadcast Systems Europe Ltd Kings Head House
15 London End
Beaconsfield
Buckinghamshire
HP9 2HN
Company NameTransaction Technology Trustees Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2001 (1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Riding Court House
Datchet
Slough
Berkshire
SL3 9JT
Company NameBlue Minerva Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Datchet
Berkshire
SL3 9JT
Registered Company Address
4th Floor Heathrow Approach
470 London Road
Slough
SL3 8QY
Company NameIntex (Radiographic) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (41 years, 2 months after company formation)
Appointment Duration4 years, 9 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Riding Court Road
Datchet, Slough
Berkshire
SL3 9JT
Registered Company Address
4th Floor Heathrow Approach
470 London Road
Slough
SL3 8QY
Company NameIris Payroll Software Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (3 weeks after company formation)
Appointment Duration4 years, 5 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Datchet
Berkshire
SL3 9JT
Registered Company Address
Heathrow Approach 4th Floor
470 London Road
Slough
SL3 8QY
Company NameSpoton Software Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (11 years after company formation)
Appointment Duration4 years, 4 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Registered Company Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Company NamePTP Software Development Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Riding Court Road
Datchet
Slough
SL3 9JT
Registered Company Address
Riding Court House
Riding Court Road
Datchet
Slough
SL3 9JT
Company NameProfessional Tax Practice Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (14 years, 6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Registered Company Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Company NameLFM Partnership Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameAim Professional Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (62 years, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameCare Business Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (25 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameSoftware (Holdco2) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (6 days after company formation)
Appointment Duration4 years, 5 months (Resigned 21 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
4th Floor Heathrow Approach
470 London Road
Slough
SL3 8QY
Company NameJBS Computer Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameAim Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameConsensus Information Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameAdvanced Accounts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameIntegra Computer Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameComputer Software Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameAccounts Office Online Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Company NameTransoft Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameGuildford Guaranteeco Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
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 Date24 July 2007 (7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Company NameIris Financials Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Company NameTeamflow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (18 years, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameSystems Team Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameFast Itca Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
York House
18 York Road
Maidenhead
Berkshire
SL6 1SF
Company NameGuildford Midco 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
30th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Company NamePinnacle Computer Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameIris Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Registered Company Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Company NameAlveston Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Registered Company Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Company NameMinerva Computer Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (31 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameSpringstone Software Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameDrummohr Technology Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2008 (11 years, 9 months after company formation)
Appointment Duration3 years (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Registered Company Address
Cms Cameron McKenna
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Company NameManagement Support Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Datchet
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameExchequer Software Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (18 years, 10 months after company formation)
Appointment Duration2 years (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameFormation Software Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2009 (17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameIris Lending Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2009 (2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameNewincco 1130 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (Resigned 20 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
1310 Waterside
Arlington Business Park Theale
Reading
RG7 4SA
Registered Company Address
1310 Waterside
Arlington Business Park Theale
Reading
RG7 4SA
Company NameAdvanced Enterprise Software Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (14 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 01 March 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
Riding Court House
Datchet
Berkshire
SL3 9JT
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameAdvanced Field Service Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (22 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameAim Group Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cms Cameron McKenna Llp 6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Registered Company Address
Cms Cameron McKenna Llp
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Company NameApplied Computer Expertise Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameG B Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Registered Company Address
Cms Cameron McKenna
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Company NameMeridian Law Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameLawwwdiary Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Slough
Berkshire
SL3 9JT
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NamePenfold Heath Media Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2007 (6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Riding Court Road
Datchet
Berkshire
SL3 9JT
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company Name5 Star Computer Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2008 (11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House
Datchet
Berkshire
SL3 9JT
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameCharitysoftware Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Riding Court House Riding Court Road
Datchet
Berkshire
SL3 9JT
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL

Appointment Timeline

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