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

Ms Vinodka Murria

British – Born 61 years ago (October 1962)

Ms Vinodka Murria
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF

Current appointments

Resigned appointments

64

Closed appointments

Companies

Company NameBusiness Systems Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (13 years, 9 months after company formation)
Appointment Duration7 years, 3 months (Resigned 18 May 2015)
Assigned Occupation Partner
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameAdvanced Computer Software Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2008 (1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Furran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameAdvanced Health And Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2008 (14 years, 2 months after company formation)
Appointment Duration6 years, 8 months (Resigned 18 May 2015)
Assigned Occupation Finance Manager
Addresses
Correspondence Address
Furran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameAdv Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment Duration6 years, 6 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameAdvanced 365 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (22 years, 10 months after company formation)
Appointment Duration5 years, 3 months (Resigned 18 May 2015)
Assigned Occupation Partner
Addresses
Correspondence Address
32 Bedford Row
London
WC1R 4HE
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameAdvanced Business Software And Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (13 years, 7 months after company formation)
Appointment Duration5 years, 3 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameV1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (20 years, 3 months after company formation)
Appointment Duration5 years, 3 months (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameBelmin Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (16 years, 10 months after company formation)
Appointment Duration5 years, 3 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameRedac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Quadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameFabric Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2012 (5 years, 2 months after company formation)
Appointment Duration3 years (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameAdvanced Legal Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (29 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameCSG Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameLaserform International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameOpsis Practice Management Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameCSG Equityco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameCSG Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameCSG Shareholder Debtco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameAdvanced Ticketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameAdvanced Chorus Application Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameComputer Software Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameComputer Software Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameTransoft Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameAlphalaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameCompass Computer Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (26 years after company formation)
Appointment Duration1 year, 3 months (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameConsultcrm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Company NameIntercede 2445 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2015 (3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Elderstreet 20 Garrick Street
London
WC2E 9BT
Registered Company Address
C/O Elderstreet
20 Garrick Street
London
WC2E 9BT
Company NameZPG Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (1 year, 2 months after company formation)
Appointment Duration3 years (Resigned 11 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cooperage 5 Copper Row
London
SE1 2LH
Registered Company Address
The Cooperage
5 Copper Row
London
SE1 2LH
Company NameHay Hill Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2016 (11 years after company formation)
Appointment Duration2 years, 10 months (Resigned 12 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 North Audley Street
London
W1K 6LX
Registered Company Address
24 Upper Brook Street
London
W1K 7QB
Company NameData Cloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (Resigned 01 December 2016)
Assigned Occupation Founder And Investor
Addresses
Correspondence Address
Ugli Campus 56 Wood Lane
London
W12 7SB
Registered Company Address
One Ariel Way
1 Ariel Way
London
W12 7SL
Company NameData Accelerator Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (6 years, 7 months after company formation)
Appointment Duration2 months, 1 week (Resigned 01 December 2016)
Assigned Occupation Founder And Investor
Addresses
Correspondence Address
Ugli Campus 56 Wood Lane
London
W12 7SB
Registered Company Address
One Ariel Way
1 Ariel Way
London
W12 7SL
Company NameCloudhouse Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2016 (6 years after company formation)
Appointment Duration2 months, 1 week (Resigned 01 December 2016)
Assigned Occupation Founder And Investor
Addresses
Correspondence Address
Ugli Campus 56 Wood Lane
London
W12 7SB
Registered Company Address
One Ariel Way
1 Ariel Way
London
W12 7SL
Company NameSophos Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2017 (1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 02 March 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Pentagon Abingdon Science Park
Abingdon
OX14 3YP
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameCavendish Capital Markets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2018 (10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 05 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
60 New Broad Street
London
EC2M 1JJ
Registered Company Address
1 Bartholomew Close
London
EC1A 7BL
Company NamePythagoras Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2018 (23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 07 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 More London Place
London
SE1 2AF
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCavendish Financial Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 19 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
60 New Broad Street
London
EC2M 1JJ
Registered Company Address
1 Bartholomew Close
London
EC1A 7BL
Company NameCeladon Pharmaceuticals Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2021 (2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (Resigned 21 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
32-33 Cowcross Street
London
EC1M 6DF
Registered Company Address
32-33 Cowcross Street
London
EC1M 6DF
Company NameHSBC Innovation Bank Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2021 (10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 16 May 2023)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Alphabeta 14-18 Finsbury Square
London
EC2A 1BR
Registered Company Address
Alphabeta
14-18 Finsbury Square
London
EC2A 1BR
Company NameOpen Accounts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameAdv Technology Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Warren House Warreners Lane
Weybridge
KT13 0LQ
Registered Company Address
Warren House
Warreners Lane
Weybridge
KT13 0LQ
Company NameAdv Software Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2018 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Warren House Warreners Lane
Weybridge
KT13 0LQ
Registered Company Address
Warren House
Warreners Lane
Weybridge
KT13 0LQ
Company NameStaffplan Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (7 years, 6 months after company formation)
Appointment Duration5 years, 10 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameHealthy Software Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (11 years after company formation)
Appointment Duration5 years, 6 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameAdvanced Communications Software And Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameA.S.R. Computers Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (22 years, 2 months after company formation)
Appointment Duration5 years, 3 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameStrand Technology Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameAdvanced Business Solutions Crm Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameAdvanced Field Service Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameMeridian Law Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameProlog Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (32 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NamePenfold Heath Media Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (12 years after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameAdvanced Sharpowl Software Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameCharitysoftware Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameVidess Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (35 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameAim Group Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Cms Cameron McKenna Llp
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Company NameG B Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (30 years after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Cms Cameron McKenna
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Company Name5 Star Computer Systems Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameApplied Computer Expertise Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameAdvanced Enterprise Software Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 18 May 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameLawwwdiary Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2013 (10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NamePlain Healthcare Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2013 (18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameConsultgrp Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2014 (3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameExchequer365 Mobile Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2014 (1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameKonnekt IT Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2014 (4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL
Company NameGoldcrest Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2014 (6 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Munro House Portsmouth Road
Cobham
Surrey
KT11 1TF
Registered Company Address
Ditton Park
Riding Court Road
Datchet
Berkshire
SL3 9LL

Appointment Timeline

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