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

Mr Spencer Neal Dredge

British – Born 51 years ago (May 1973)

Mr Spencer Neal Dredge
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ

Current appointments

Resigned appointments

59

Closed appointments

Companies

Company NameNetwork Business Call Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (11 years, 3 months after company formation)
Appointment Duration4 months (Resigned 28 August 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Seymour Park Road
Marlow
Bucks
SL7 3ER
Registered Company Address
Nicholas House
Riverfront
Enfield
Middlesex
EN1 3TF
Company NameUnitel Network Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (10 years after company formation)
Appointment Duration4 months (Resigned 28 August 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Seymour Park Road
Marlow
Bucks
SL7 3ER
Registered Company Address
Communciations Centre 1
Ivy Street
Birkenhead
Merseyside
CH41 5EE
Wales
Company NameNetwork Billing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (5 years, 11 months after company formation)
Appointment Duration4 months (Resigned 28 August 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Seymour Park Road
Marlow
Bucks
SL7 3ER
Registered Company Address
7 Grovelands
Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7TE
Company NameOpen-Link Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (4 years, 10 months after company formation)
Appointment Duration4 months (Resigned 28 August 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Seymour Park Road
Marlow
Bucks
SL7 3ER
Registered Company Address
Caspian House Timothys Bridge Road
Stratford Enterprise Park
Stratford-Upon-Avon
CV37 9NR
Company NameNt Independent Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (11 years, 3 months after company formation)
Appointment Duration4 months (Resigned 28 August 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Seymour Park Road
Marlow
Bucks
SL7 3ER
Registered Company Address
Unit 12 H2o Business Park
Lakeview Drive
Nottingham
NG15 0HT
Company NameMaytech Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (17 years after company formation)
Appointment Duration1 year, 7 months (Resigned 31 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Buckingham Gate
London
SW1E 6LB
Registered Company Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Company NameCastleton Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (16 years, 10 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
9 King Street
London
EC2V 8EA
Company NameSmartspace Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2015 (10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (Resigned 27 November 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Room 104, Grenville Court Britwell Road
Burnham
Slough
SL1 8DF
Registered Company Address
4 Fordham House Court
Fordham House Estate
Fordham
Cambridgeshire
CB7 5LL
Company NameOnnec Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2015 (15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 18 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
40 Holborn Viaduct
London
EC1N 2PB
Registered Company Address
Second Floor, Farringdon Point
33 Farringdon Road
London
EC1M 3JF
Company NameSmartspace Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 13 August 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
27 Old Gloucester Street
London
WC1N 3AX
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameCommensus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2016 (8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 18 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Trafalgar House, 712 London Road
Grays
Essex
RM20 3JT
Registered Company Address
Unit 201 Cromar Way
Chelmsford
Essex
CM1 2QE
Company NameOnnec Group UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2017 (30 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 18 June 2018)
Assigned Occupation Accountant
Addresses
Correspondence Address
Trafalgar House, 712 London Road
Grays
Essex
RM20 3JT
Registered Company Address
Second Floor, Farringdon Point
33 Farringdon Road
London
EC1M 3JF
Company NameSwiped On Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (Resigned 28 April 2023)
Assigned Occupation Accountant
Addresses
Correspondence Address
Norderstedt House James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7RQ
Registered Company Address
4 Fordham House Court
Fordham House Estate
Fordham
Cambridgeshire
CB7 5LL
Company NameAnders + Kern U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (26 years, 11 months after company formation)
Appointment Duration5 years, 11 months (Resigned 28 April 2023)
Assigned Occupation Accountant
Addresses
Correspondence Address
Norderstedt House James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7RQ
Registered Company Address
10 Bonhill Street
London
EC2A 4PE
Company NameIP Integration Network Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (4 years, 8 months after company formation)
Appointment Duration4 months (Resigned 28 August 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Seymour Park Road
Marlow
Bucks
SL7 3ER
Registered Company Address
Daisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Company NameBDR Mobiles Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (7 months after company formation)
Appointment Duration1 month (Resigned 28 August 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
17 Seymour Park Road
Marlow
Bucks
SL7 3ER
Registered Company Address
Caspian House
Timothy'S Bridge Road
Stratford-Upon-Avon
Warwickshire
CV37 9NR
Company NameCentric Networks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (10 years, 9 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameNet Quest Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (10 years, 5 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameXpert Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (11 years, 2 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameDXI Networks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (12 years, 5 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1LN
Company NameXpert Communications Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (13 years after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Squae
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameIDN Telecom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (13 years, 6 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameCastleton Group Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (13 years, 6 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
9 King Street
London
EC2V 8EA
Company NameIsomatrix UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (14 years, 7 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameSeventhree Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (14 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company NameRingwood Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (15 years after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company NameM2 Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (15 years after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company Name3NET Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (15 years after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameIdenta Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (15 years, 1 month after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameRedstone Telecommunications Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (15 years, 2 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameEssential Network Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (15 years, 2 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameCompass Communications Technical Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (17 years, 5 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameCognition Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (16 years, 8 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company NameCastleton Communications Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (20 years, 4 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameCaltell Communications Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (20 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameAh 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (30 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameAZUR Business Solutions Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (36 years, 4 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
125 West Regent Street
Glasgow
G2 2SA
Scotland
Registered Company Address
125 West Regent Street
Glasgow
G2 2SA
Scotland
Company NamePure Networks Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (19 years, 9 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameDialnet Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (27 years, 5 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameFastnet Consulting Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (24 years, 8 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameFastnet Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (19 years after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameFastnet Systems Plc
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (18 years, 7 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lane
Guildford
Surrey
GU1 1UN
Company NameFenfones Communications Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (38 years, 1 month after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameGenesis Telecommunications Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (23 years, 1 month after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Thrid Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameIndependent Digital Networks Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (17 years after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameMarcom Communications Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (17 years after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameCastleton Information Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (19 years, 4 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
9 King Street
London
EC2V 8EA
Company NameMinerva Industrial Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (25 years, 10 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameCompass Telecom Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (16 years, 2 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameQed Business Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (18 years, 8 months after company formation)
Appointment Duration10 months, 1 week (Resigned 10 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Prentice Wood Collinswood Road
Farnham Common
Slough
SL2 3LH
Registered Company Address
Prentice Wood Collinswood Road
Farnham Common
Slough
SL2 3LH
Company NameCastleton I4E Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (16 years, 2 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
9 King Street
London
EC2V 8EA
Company NameRingwood Software Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (24 years, 2 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameSystematic Telecoms Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (27 years, 3 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House
Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Company NameTrove Software Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (26 years, 3 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company NameFujin Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (4 years, 2 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameCognition Support Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (8 years, 7 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company NameRedstone  Telecom Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (8 years, 10 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park, Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Company NameCastleton Technology Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (9 years, 11 months after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
9 King Street
London
EC2V 8EA
Company NameCastleton Business Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (10 years after company formation)
Appointment Duration11 months (Resigned 31 December 2014)
Assigned Occupation Accountant
Addresses
Correspondence Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Registered Company Address
Newton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ

Appointment Timeline

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