British – Born 49 years ago (July 1974)
Company Name | FLG Business Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2020 (15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 31 December 2022) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 10-12 Eastcheap London EC3M 1AJ Registered Company Address 107 Cheapside London EC2V 6DN |
Company Name | E-Novations (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2020 (20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 December 2022) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 10-12 Eastcheap First Floor London EC3M 1AJ Registered Company Address 107 Cheapside London EC2V 6DN |
Company Name | Adelante Software Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2020 (18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 December 2022) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 10-12 Eastcheap First Floor London EC3M 1AJ Registered Company Address Unit 3 The Switchback, Gardner Road Maidenhead Berkshire SL6 7RJ |
Company Name | Bevy Of Swans Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 December 2022) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 10-12 Eastcheap London EC3M 1AJ Registered Company Address 107 Cheapside London EC2V 6DN |
Company Name | Swan Origination Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2020 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 December 2022) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 10-12 Eastcheap London EC3M 1AJ Registered Company Address 107 Cheapside London EC2V 6DN |
Company Name | Mosaic Software Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2020 (27 years after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 December 2022) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 8 Brunel Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QD Scotland Registered Company Address 14 - 15 Brunel Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QD Scotland |
Company Name | Garage Data Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2020 (14 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 31 December 2022) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 10-12 Eastcheap First Floor London EC3M 1AJ Registered Company Address Armstrong House Flemingate Beverley East Yorkshire HU17 0NW |
Company Name | The Epos Bureau Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2021 (22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 December 2022) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 10-12 Eastcheap First Floor London EC3M 1AJ Registered Company Address Eureka House Tullynagarn Lisnarick Road Irvinestown Fermanagh BT94 1EY Northern Ireland |