British – Born 61 years ago (October 1962)
Company Name | Business Systems Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2008 (13 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Advanced Computer Software Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2008 (1 year, 10 months after company formation) |
Appointment Duration | 6 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 Name | Advanced Health And Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2008 (14 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | Adv Management Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | 6 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 Name | Advanced 365 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (22 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Advanced Business Software And Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (13 years, 7 months after company formation) |
Appointment Duration | 5 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 Name | V1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (20 years, 3 months after company formation) |
Appointment Duration | 5 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 Name | Belmin Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (16 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Redac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (8 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Fabric Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2012 (5 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Advanced Legal Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (29 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | CSG Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (1 year, 3 months after company formation) |
Appointment Duration | 2 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 Name | Laserform International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (23 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Opsis Practice Management Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (22 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | CSG Equityco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (1 year, 3 months after company formation) |
Appointment Duration | 2 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 Name | CSG Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (1 year, 3 months after company formation) |
Appointment Duration | 2 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 Name | CSG Shareholder Debtco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (1 year, 3 months after company formation) |
Appointment Duration | 2 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 Name | Advanced Ticketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (13 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Advanced Chorus Application Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (13 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Computer Software Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (12 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Computer Software Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (6 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Transoft Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (27 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Alphalaw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (10 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Compass Computer Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (26 years after company formation) |
Appointment Duration | 1 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 Name | Consultcrm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (10 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Intercede 2445 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2015 (3 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | ZPG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (1 year, 2 months after company formation) |
Appointment Duration | 3 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 Name | Hay Hill Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (11 years after company formation) |
Appointment Duration | 2 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 Name | Data Cloud Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (6 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Data Accelerator Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (6 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Cloudhouse Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (6 years after company formation) |
Appointment Duration | 2 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 Name | Sophos Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2017 (1 year, 7 months after company formation) |
Appointment Duration | 3 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 Name | Cavendish Capital Markets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (10 years, 9 months after company formation) |
Appointment Duration | 10 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 Name | Pythagoras Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2018 (23 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Cavendish Financial Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2018 (3 months after company formation) |
Appointment Duration | 1 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 Name | Celadon Pharmaceuticals Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2021 (2 years, 4 months after company formation) |
Appointment Duration | 8 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 Name | HSBC Innovation Bank Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2021 (10 months after company formation) |
Appointment Duration | 2 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 Name | Open Accounts Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (19 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | Adv Technology Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Adv Software Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | 4 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 Name | Staffplan Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (7 years, 6 months after company formation) |
Appointment Duration | 5 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 Name | Healthy Software Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (11 years after company formation) |
Appointment Duration | 5 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 Name | Advanced Communications Software And Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (3 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | A.S.R. Computers Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (22 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | Strand Technology Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2012 (8 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Advanced Business Solutions Crm Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (28 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Advanced Field Service Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (27 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Meridian Law Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (15 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Prolog Systems Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (32 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Penfold Heath Media Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (12 years after company formation) |
Appointment Duration | 2 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 Name | Advanced Sharpowl Software Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (12 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Charitysoftware Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (19 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Videss Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (35 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Aim Group Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (11 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | G B Systems Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (30 years after company formation) |
Appointment Duration | 2 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 Name | 5 Star Computer Systems Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (15 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Applied Computer Expertise Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (28 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Advanced Enterprise Software Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2013 (22 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Lawwwdiary Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2013 (10 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Plain Healthcare Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2013 (18 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Consultgrp Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2014 (3 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Exchequer365 Mobile Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (1 year, 11 months after company formation) |
Appointment Duration | 8 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 Name | Konnekt IT Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (4 years, 2 months after company formation) |
Appointment Duration | 8 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 Name | Goldcrest Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2014 (6 years, 8 months after company formation) |
Appointment Duration | 6 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 |