British – Born 62 years ago (May 1962)
Company Name | Iris Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2001 (5 years after company formation) |
Appointment Duration | 9 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 Name | Iris Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2001 (7 months, 1 week after company formation) |
Appointment Duration | 9 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 Name | Iris Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2001 (5 years after company formation) |
Appointment Duration | 9 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 Name | Iris Business Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2001 (15 years, 3 months after company formation) |
Appointment Duration | 9 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 Name | Iris Payroll Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (21 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | PTP Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2006 (10 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Iris Resourcing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2007 (1 month, 1 week after company formation) |
Appointment Duration | 3 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 Name | Iris Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (1 month after company formation) |
Appointment Duration | 3 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 Name | Iris Software Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (6 days after company formation) |
Appointment Duration | 3 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 Name | Transoft Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (21 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Crayon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (6 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Laserform International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (17 years, 12 months after company formation) |
Appointment Duration | 3 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 Name | Crayon Software Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (7 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Advanced Chorus Application Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (7 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Advanced Legal Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (24 years after company formation) |
Appointment Duration | 3 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 Name | Computer Software Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (7 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Alphalaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (4 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Computer Software Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (7 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Opsis Practice Management Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2008 (18 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Young Presidents' Organisation London |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (10 years after company formation) |
Appointment Duration | 1 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 Name | Clearswift Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (14 years, 7 months after company formation) |
Appointment Duration | 5 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 Name | We Hub Building |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (6 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Latimer Digital Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Company Ownership | 3.17% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (3 years after company formation) |
Appointment Duration | 1 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 Name | Transaction Technology Trustees Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2001 (1 month, 2 weeks after company formation) |
Appointment Duration | 9 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 Name | Blue Minerva Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2004 (1 month, 1 week after company formation) |
Appointment Duration | 6 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 Name | Intex (Radiographic) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2006 (41 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Iris Payroll Software Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2006 (3 weeks after company formation) |
Appointment Duration | 4 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 Name | Spoton Software Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2006 (11 years after company formation) |
Appointment Duration | 4 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 Name | PTP Software Development Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2006 (11 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Professional Tax Practice Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2006 (14 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | LFM Partnership Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (9 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Aim Professional Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (62 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Care Business Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (25 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Software (Holdco2) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (6 days after company formation) |
Appointment Duration | 4 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 Name | JBS Computer Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (23 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Aim Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (20 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Consensus Information Technology Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (19 years, 4 months after company formation) |
Appointment Duration | 3 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 Name | Advanced Accounts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (8 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Integra Computer Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (8 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Computer Software Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (8 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Accounts Office Online Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (7 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Transoft Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (8 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Guildford Guaranteeco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (4 months, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | Guildford Equityco Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (7 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Iris Financials Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (7 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Teamflow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (18 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Systems Team Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (21 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Fast Itca Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (1 year, 8 months after company formation) |
Appointment Duration | 3 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 Name | Guildford Midco 2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (7 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Pinnacle Computer Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (6 years, 8 months after company formation) |
Appointment Duration | 3 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 Name | Iris Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2007 (3 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Alveston Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2007 (4 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Minerva Computer Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2007 (31 years, 6 months after company formation) |
Appointment Duration | 3 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 Name | Springstone Software Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2007 (18 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Drummohr Technology Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2008 (11 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Management Support Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (16 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Exchequer Software Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (18 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Formation Software Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (17 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Iris Lending Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2009 (2 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Newincco 1130 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (2 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | Advanced Enterprise Software Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2005 (14 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | Advanced Field Service Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (22 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Aim Group Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2007 (6 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Applied Computer Expertise Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (22 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | G B Systems Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (24 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Meridian Law Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2007 (9 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Lawwwdiary Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2007 (4 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Penfold Heath Media Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (6 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | 5 Star Computer Systems Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2008 (11 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Charitysoftware Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (14 years, 8 months after company formation) |
Appointment Duration | 2 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 |