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

Richard Bayliss

British – Born 60 years ago (May 1964)

Richard Bayliss
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES

Current appointments

Resigned appointments

80

Closed appointments

Companies

Company NameFuture Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
55 Staines Road West
Sunbury-On-Thames
TW16 7AH
Company NameS.Tel Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
54 Bootham
York
North Yorkshire
YO30 7XZ
Company NameMercury Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration4 months (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
The Barn
Little Browns Lane
Edenbridge
Kent
TN8 6LH
Company NameOnyx Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Shadwell House
65 Lower Green Road Rusthall
Tunbridge Wells
Kent
TN4 8TW
Company Name4 Site Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Unit 7 Inworth Grange Farm
Grange Road
Tiptree
Essex
CO5 0QQ
Company NameWYSE Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
50 Glencoe Road
Chatham
Kent
ME4 5QE
Company NameLong Reach Technology Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
20 Butterfield Close
Woolstone
Milton Keynes
MK15 0BZ
Company NameCherry Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
5 Fowlmere Road
Shepreth
Royston
Hertfordshire
SG8 6QG
Company NameCherry Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 06 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
26 Wemsleydale
Hemel Hempstead
HP2 5TP
Company NameArea Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House
Horndon Business Park
West Morndon Brentwood
Essex
CM13 3XL
Company NameRussell Jackson Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House
Horndon Business Park
Brentwood
Essex
CM13 3XL
Company NameLalorsoft Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration6 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House
Horndon Business Park
West Horndon
Brentwood,Essex,Cm13 3xl
Company NameSinet Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Pilgrim Cottage
Eastcombe
Stroud
Gloucestershire
GL6 7DY
Wales
Company NameIntensive Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Company NameZappa Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Company NameCensus Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
89 Park Lane
Croydon
Surrey
CR0 1JJ
Company NameBinary Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Mayflower House
High Street
Billericay
Essex
CM12 9XE
Company NameRoot Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration5 months (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House
Hendon Business Park
West Hendon Brentwood
Essex
CM13 3XL
Company NameUnix Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 17 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House
Horndon Industrial Park
West Horndon, Brentwood
Essex
CM13 3XL
Company NameVisual Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Company NameMicronet Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
90 Altham Grove
Harlow
Essex
CM20 2PJ
Company NameNeon Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 year (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
2a Bass Street
Derby
Derbyshire
DE22 3BS
Company NameArgon Computing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration6 days (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House Unit 18
Hordon Business Park
West Horndon Brentwood
Essex
CM13 3XL
Company NamePetworth Quality Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
3 Petworth Close
Bragbury End
Stevenage
Hertfordshire
SG2 8UP
Company NameXenon Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
47 Tweed Close
Daventry
Northamptonshire
NN11 4PW
Company NameCentury Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
34 Lowick Road
Harrow
Middlesex
HA1 1UW
Company NameHelium Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
81 Western Road
Wylde Green
Sutton Coldfield
West Midlands
B73 5SS
Company NameKrypton Programming Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House,Unit 18
Horndon Business Park
West Horndon,Brentwood
Essex. Cm13 3xl.
Company NameRadon Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Mayflower House
High Street
Billericay Essex
CM12 9FT
Company NameMicronon Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House,Unit 18
Horndon Business Park
West Horndon,Brentwood
Essex. Cm13 3xl.
Company NameHalon Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Company NameCarleton Software Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Spring Cottage
Rode Lane
Carleton Rode
Norwich Norfolk
NR16 1RQ
Company NameSoft Touch Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
35 Wordsworth Avenue
Strouden Park
Bournemouth
BH8 9NT
Company NamePlatinum Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration6 days (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
17 Lovegrove Walk
Isle Of Dogs
London
E14 9PY
Company NameCrystal Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Shadwell House
65 Lower Green Road
Rusthall Tunbridge Wells
Kent
TN4 8TW
Company NameQuartz Consultancy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration4 months (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
9 Hollister Drive
Harborne
Birmingham
B32 3XG
Company NameRuby Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
134 Bermondsey Street
London
SE1 3TX
Company NameSilicon Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Mayflower House
Billericay
Essex
CM12 9XE
Company NameAtomic Software Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration3 months (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
60 Kilmorie Road
Forest Hill
London
SE23 2ST
Company NameBumble Bee Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
58 Rowelfield
Luton
Bedfordshire
LU2 9HN
Company NameOctima Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Shadwell House
65 Lower Green Road Rusthall
Tunbridge Wells
Kent
TN4 8TW
Company NameClearview Contracts Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House
Horndon Business Park
West Horndon
Brentwood Essex
CM13 3XL
Company NameC & M Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Weir Cottage
2 Laindon Road
Billericay
Essex
CM12 9LD
Company NameA D Computing Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Shadwell House
65 Lower Green Road Rusthall
Tunbridge Wells
Kent
TN4 8TW
Company NameJazz Consulting Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House
Hornden Business Park
West Horndon
Brentwood
CM13 3XL
Company NameTempo Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
47 Butt Road
Colchester
Essex
CO3 3BZ
Company NameComsolve Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
7 Openview
London
SW18 3PF
Company NameOsprey Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
2 Home Farm Toddington Road
Leighton Buzzard
Bedfordshire
LU7 9QD
Company NameIMRO Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
25 North Colonnade
Canary Wharf
London
E14 5HS
Company NameOptic Solutions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration4 months (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Flat 4 106 Parklands Road
Tottenham
London
N17 0SP
Company NameSportmart Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
8 Brook Close
Gidea Park
Romford
Essex
RM2 5QU
Company NameAdvance Trading 2000 UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House
Horndon Business Park
Station Road Brentwood
Essex
CM13 3XL
Company NameDolphin Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration2 months (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Mayflower House
High Street
Billericay Essex
CM12 9FT
Company NameRhodium Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Haven Lea
Queens Drive
Windermere
Cumbria
LA23 2EL
Company NameRhombus Consulting Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
51b Selbourne Road
Hove
East Sussex
BN3 3AL
Company NameCadmium Computing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House
West Horndon
Brentwood
Essex
CM13 3XL
Company NameNickel Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration5 months (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
19
Ruby Street
Bedminster
Bristol Avon
BS3 3DX
Company NameTitanium Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration2 months (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
56 Dunspring Lane
Ilford
Essex
IG5 0UB
Company NameKarabiner Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House
West Horndon
Brentwood
Essex
CM13 3XL
Company NameCreative Java Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
5a Plaistow Park Road
Plaistow
London
E13 0SA
Company NameJust Testing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Lakewood House
Hordon Business Park
West Horndon Brentwood
Essex
CM13 3XL
Company NameSapphire Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Torrington House
811 High Road
London
N12 8JW
Company NameBritannia Agricultural And Commercial Plc
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1996 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
7 Leam Close
Greenstead
Clochester
CO4 3TE
Company NameCANN Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
2 Orchard Villas
Colebrook Road, Plympton
Plymouth
Devon
PL7 4AJ
Company NameItinerant Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Shadwell House
65 Lower Green Road Rusthall
Tunbridge Wells
Kent
TN4 8TW
Company NameSd Information Technology Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration6 days (Resigned 02 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Little Chase 3 Forest Hill
Great Bedwyn
Marlborough
Wiltshire
SN8 3LP
Company NameDevereaux Montague Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
45a Haven Green
Ealing
London
W5 2NX
Company NameRoute Transport UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Horndon Industrial Park
Lakewood House
Brentwood
Essex
CM13 3XL
Company NameRe-Bar Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
105 Saint Peters Street
St. Albans
Hertfordshire
AL1 3EJ
Company NameBusybee Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Company NameOceanus Resource Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Oceanus House 1671 High St
Knowle
Solihull
West Midlands
B3 1QA
Company NameEuropalink V UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Mayflower House
High Street
Billericay
Essex
CM12 9FT
Company NameBrooklands Building Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Weir Cottage, 2 Laindon Road
Billericay
Essex
CM12 9LD
Company NameSupport Systems Analysts Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Mayflower House
Billericay
Essex
CM12 9XE
Company NameGalactic Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Company NameMonica Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration3 months (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Company NameActive Costs Reducers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Company NameTasmania It Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Risborough House
38-40 Sycamore Road
Amersham
HP6 5DZ
Company NameWannabe It Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
114 Valley Green
Hemel Hempstead
Hertfordshire
HP2 7RQ
Company NameMoving It Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Registered Company Address
Maypole Farm Maypole Lane
Goudhurst
Cranbrook
Kent
TN17 2QP

Appointment Timeline

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