British – Born 60 years ago (May 1964)
Company Name | Future Computing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 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 55 Staines Road West Sunbury-On-Thames TW16 7AH |
Company Name | S.Tel Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Mercury Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | Onyx Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | 4 Site Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | WYSE Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Long Reach Technology Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Cherry Software Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1994 (same day as company formation) |
Appointment Duration | 3 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 Name | Cherry Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Area Computing Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Russell Jackson Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Lalorsoft Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (same day as company formation) |
Appointment Duration | 6 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 Name | Sinet Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Intensive Software Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Zappa Computing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Census Computing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 4 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 Name | Binary Computing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 3 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 Name | Root Computing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 5 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 Name | Unix Solutions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 3 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 Name | Visual Computing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Micronet Computing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Neon Computing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Argon Computing Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1995 (same day as company formation) |
Appointment Duration | 6 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 Name | Petworth Quality Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Xenon Computing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Century Solutions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Helium Solutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | Krypton Programming Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Radon Consultancy Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Micronon Computing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Halon Consulting Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Carleton Software Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Soft Touch Computing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Platinum Computing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1995 (same day as company formation) |
Appointment Duration | 6 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 Name | Crystal Software Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Quartz Consultancy Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | Ruby Consulting Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 7 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 Name | Silicon Consulting Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Atomic Software Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Bumble Bee Computing Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Octima Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Clearview Contracts Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | 10 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 Name | C & M Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | A D Computing Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Jazz Consulting Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 5 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 Name | Tempo Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Comsolve Solutions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Osprey Solutions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | IMRO Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Optic Solutions Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 4 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 Name | Sportmart Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Advance Trading 2000 UK Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1996 (same day as company formation) |
Appointment Duration | 5 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 Name | Dolphin Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Rhodium Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Rhombus Consulting Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Cadmium Computing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | 11 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 Name | Nickel Consulting Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | 5 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 Name | Titanium Consulting Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Karabiner Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Creative Java Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1996 (same day as company formation) |
Appointment Duration | 10 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 Name | Just Testing Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Sapphire Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Britannia Agricultural And Commercial Plc |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1996 (same day as company formation) |
Appointment Duration | 9 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 Name | CANN Consulting Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 5 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 Name | Itinerant Consultants Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Sd Information Technology Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | Devereaux Montague Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Route Transport UK Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Re-Bar Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Busybee Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Oceanus Resource Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1998 (same day as company formation) |
Appointment Duration | 5 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 Name | Europalink V UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1998 (same day as company formation) |
Appointment Duration | 11 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 Name | Brooklands Building Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Support Systems Analysts Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1998 (same day as company formation) |
Appointment Duration | 4 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 Name | Galactic Software Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (same day as company formation) |
Appointment Duration | 4 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 Name | Monica Solutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Active Costs Reducers Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (same day as company formation) |
Appointment Duration | 4 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 Name | Tasmania It Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (same day as company formation) |
Appointment Duration | 4 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 Name | Wannabe It Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (same day as company formation) |
Appointment Duration | 4 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 Name | Moving It Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1999 (same day as company formation) |
Appointment Duration | 3 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 |