British – Born 51 years ago (May 1973)
Company Name | Network Business Call Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (11 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Unitel Network Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (10 years after company formation) |
Appointment Duration | 4 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 Name | Network Billing Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (5 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Open-Link Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (4 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Nt Independent Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (11 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Maytech Communications Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (17 years after company formation) |
Appointment Duration | 1 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 Name | Castleton Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (16 years, 10 months after company formation) |
Appointment Duration | 11 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 Name | Smartspace Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2015 (10 years, 7 months after company formation) |
Appointment Duration | 3 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 Name | Onnec Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (15 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Smartspace Global Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (1 year, 3 months after company formation) |
Appointment Duration | 4 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 Name | Commensus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (8 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Onnec Group UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2017 (30 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Swiped On Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (2 years, 11 months after company formation) |
Appointment Duration | 5 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 Name | Anders + Kern U.K. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (26 years, 11 months after company formation) |
Appointment Duration | 5 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 Name | IP Integration Network Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (4 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | BDR Mobiles Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (7 months after company formation) |
Appointment Duration | 1 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 Name | Centric Networks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (10 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | Net Quest Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (10 years, 5 months after company formation) |
Appointment Duration | 11 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 Name | Xpert Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (11 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | DXI Networks Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (12 years, 5 months after company formation) |
Appointment Duration | 11 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 Name | Xpert Communications Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (13 years after company formation) |
Appointment Duration | 11 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 Name | IDN Telecom Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (13 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Castleton Group Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (13 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Isomatrix UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (14 years, 7 months after company formation) |
Appointment Duration | 11 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 Name | Seventhree Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (14 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Ringwood Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (15 years after company formation) |
Appointment Duration | 11 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 Name | M2 Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (15 years after company formation) |
Appointment Duration | 11 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 Name | 3NET Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (15 years after company formation) |
Appointment Duration | 11 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 Name | Identa Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (15 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Redstone Telecommunications Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (15 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Essential Network Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (15 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Compass Communications Technical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (17 years, 5 months after company formation) |
Appointment Duration | 11 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 Name | Cognition Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (16 years, 8 months after company formation) |
Appointment Duration | 11 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 Name | Castleton Communications Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (20 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Caltell Communications Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (20 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Ah 1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (30 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | AZUR Business Solutions Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (36 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Pure Networks Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (19 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | Dialnet Plc |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (27 years, 5 months after company formation) |
Appointment Duration | 11 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 Name | Fastnet Consulting Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (24 years, 8 months after company formation) |
Appointment Duration | 11 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 Name | Fastnet Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (19 years after company formation) |
Appointment Duration | 11 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 Name | Fastnet Systems Plc |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (18 years, 7 months after company formation) |
Appointment Duration | 11 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 Name | Fenfones Communications Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (38 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Genesis Telecommunications Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (23 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Independent Digital Networks Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (17 years after company formation) |
Appointment Duration | 11 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 Name | Marcom Communications Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (17 years after company formation) |
Appointment Duration | 11 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 Name | Castleton Information Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (19 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Minerva Industrial Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (25 years, 10 months after company formation) |
Appointment Duration | 11 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 Name | Compass Telecom Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (16 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Qed Business Systems Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (18 years, 8 months after company formation) |
Appointment Duration | 10 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 Name | Castleton I4E Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (16 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Ringwood Software Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (24 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Systematic Telecoms Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (27 years, 3 months after company formation) |
Appointment Duration | 11 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 Name | Trove Software Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (26 years, 3 months after company formation) |
Appointment Duration | 11 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 Name | Fujin Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (4 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Cognition Support Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (8 years, 7 months after company formation) |
Appointment Duration | 11 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 Name | Redstone Telecom Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (8 years, 10 months after company formation) |
Appointment Duration | 11 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 Name | Castleton Technology Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (9 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Castleton Business Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (10 years after company formation) |
Appointment Duration | 11 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 |