British – Born 62 years ago (July 1961)
Company Name | Continua Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1994 (same day as company formation) |
Appointment Duration | 5 years, 1 month (Resigned 11 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Continua Sanctum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1996 (3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 11 January 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Smart Ct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2002 (same day as company formation) |
Appointment Duration | 19 years, 4 months (Resigned 14 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address Unit 5 Chancery Gate Business Centre Ruscombe Park, Ruscombe Reading RG10 9LT |
Company Name | Prodec Networks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2006 (7 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (Resigned 01 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address Tieva, Suite 04 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS |
Company Name | Network 24 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2006 (same day as company formation) |
Appointment Duration | 15 years, 9 months (Resigned 01 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address Tieva, Suite 04 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS |
Company Name | Barstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2006 (8 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (Resigned 14 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address Unit 5 Chancery Gate Business Centre Ruscombe Park, Ruscombe Reading RG10 9LT |
Company Name | Ruscombe Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2008 (3 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (Resigned 18 September 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address 2 Chancery Gate Ruscombe Business Park Twyford Berkshire RG10 9LT |
Company Name | Hyperlink Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2008 (1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (Resigned 01 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address White House Wollaton Street Nottingham NG1 5GF Registered Company Address White House Clarendon Street Nottingham NG1 5GF |
Company Name | Hosting Techniques Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | 9 years, 4 months (Resigned 01 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley-On-Thames Oxfordshire RG9 3NS Registered Company Address Tieva, Suite 04 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS |
Company Name | Smarter Interactive Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 01 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 7, The Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN Registered Company Address Tieva, Suite 04 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS |
Company Name | Barstone Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2022 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 01 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 7 The Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN Registered Company Address Tieva, Suite 04 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS |
Company Name | S R C M Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1992 (4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 31 December 1993) |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address Regent Court Laporte Way Luton Bedfordshire LU4 8AE |
Company Name | Systems Reliability Computer Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1992 (4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 28 November 1994) |
Assigned Occupation | Sales Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address 400 Dallow Road Luton Beds LU1 1UR |
Company Name | Systems Reliability Computer Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1994 (7 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 01 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address 400 Dallow Road Luton Beds LU1 1UR |
Company Name | Sales Ace Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2000 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address Apollo Centre Desborough Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW |
Company Name | One To One Response Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2000 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Bill Manager Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2000 (3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address Appollo Centre, Desborough Cente Desborough Road High Wycombe Buckinghamshire HP11 2QW |
Company Name | 1 On 1 Response Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2000 (3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 02 November 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address Apollo Centre, Desborough Centre Desborough Road High Wycombe Buckinghamshire HP11 2QW |
Company Name | Advex Corporation Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 2.02% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2002 (2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 12 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address 20 Berkeley Clost Ipswich IP4 2TX |
Company Name | Romac Technical Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2005 (27 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 06 February 2006) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP |
Company Name | Romac Express Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2005 (1 month, 4 weeks after company formation) |
Appointment Duration | 8 months (Resigned 06 February 2006) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Riverbank Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NS Registered Company Address Clements House Mount Avenue Bletchley Milton Keynes Buckinghamshire MK1 1LS |