Canadian – Born 74 years ago (June 1950)
Company Name | Torex Retail Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2007 (1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |
Company Name | Hugin Sweda International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (23 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |
Company Name | Micros Retail Holdings Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (6 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |
Company Name | Anker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (2 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |
Company Name | Torex Retail Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (19 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |
Company Name | Mrs Software Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (19 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU |
Company Name | ADS Retail Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (46 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Retail Accounting Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | M.H.G. (Systems) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (18 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | Torex Retail (Kpos) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (30 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | TQ Ips Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 10th Floor Temple Point 1 Temple Row Birmingham B2 5LG |
Company Name | RIVA Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (28 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG |
Company Name | CTN Software Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (28 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Piquet Computer Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (28 years after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | POS Technologies U.K. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (9 years after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Schedule Works Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (16 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | Torex Retail (Non Trading Holdings) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (8 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG |
Company Name | RIVA Electronics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (26 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Torex Retail (Services) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (6 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | KPOS Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (19 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU |
Company Name | XN (Non Trading) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (19 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | Torex Retail Online Computer Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (35 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | Retail Petroleum Solutions (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Retail Systems Support Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (5 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Arciris Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (5 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU |
Company Name | Channel Connect Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (10 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Epos Computing Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (10 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG |
Company Name | Guided Image Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (10 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU |
Company Name | Peak Service Solutions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (10 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenxzie 62 Wilson Street London EC2A 2BU |
Company Name | More Nightingale (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (11 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Compass Software Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (11 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU |
Company Name | Sovereign Distribution Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (11 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | Anker Systems |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (29 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |
Company Name | Radii Software Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (7 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Arciris Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (10 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 6-8 The Grove Slough Berkshire SL1 1QP |
Company Name | Radii Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (8 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |
Company Name | Anker (U.K.) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (7 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 6-8 The Grove Slough Berkshire SL1 1QP |
Company Name | Flexiline Forecourt Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (7 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |
Company Name | Torex Retail (AM) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (33 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | XN Checkout Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (28 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |
Company Name | XN Checkout Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (20 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |
Company Name | ADS Anker Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (62 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | MDA Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | Compass Software (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 September 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Infocare (Rentals) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (22 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | Infocare Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (23 years after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | Torex Retail 100 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (25 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | Miltenside Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (7 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Radii Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (7 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Moss House Group (Systems) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (14 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | XN Entertainment Limited. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (4 years after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG |
Company Name | Systems Guidance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (23 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Benedict Mackenzie 62 Wilson Street London EC2A 2BU |
Company Name | CTN Data Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (14 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Torex Retail (Supplies) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (14 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Eclipse Computer Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (8 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG |
Company Name | PCS Trustee Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (8 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Mercury Petroleum Systems Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (8 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Retail Store Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (4 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG |
Company Name | Multepos Computer Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (8 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Company Name | C T N Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (15 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 October 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG |
Company Name | Torex Hospitality Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 711 Pintail Court Granbury Texas 76049 United States Registered Company Address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA |