ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD

3 officers / 10 resignations

SIMPSON, Derek Boyd

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
December 1961
Appointed on
7 December 2017
Nationality
British
Occupation
Solicitor

BURTON, Daniel Kenneth

Correspondence address
30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
16 June 2017
Nationality
British
Occupation
Finance Director

ROWE, PATRICK BRIAN FRANCIS

Correspondence address
30 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3BD
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
19 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

HAIRE, ANDREW CHRISTOPHER

Correspondence address
30 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3BD
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
16 December 2015
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
SOLICITOR

FETHERSTON-DILKE, TIMOTHY HUGH

Correspondence address
30 FENCHURCH STREET, LONDON, ENGLAND, EC3M 3BD
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 October 2015
Resigned on
22 November 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ARROYO, CHRISTOPHER MICHAEL

Correspondence address
3525 PIEDMONT RD, NE BLDG 8 STE 710, ATLANTA, GA 30305, USA
Role RESIGNED
Secretary
Appointed on
28 August 2013
Resigned on
19 October 2015
Nationality
NATIONALITY UNKNOWN

ARROYO, CHRISTOPHER MICHAEL

Correspondence address
3525 PIEDMONT RD, NE BLDG 8 STE 710, ATLANTA, GA 30305, USA
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
28 August 2013
Resigned on
19 October 2015
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

NORTHINGTON, DAVID ALAN

Correspondence address
CLOUD SHERPAS 3525 PIEDMONT ROAD, BLDG 8, SUITE 710, ATLANTA, GA 30305, USA
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 August 2013
Resigned on
19 October 2015
Nationality
AMERICAN
Occupation
CORPORATE EXECUTIVE

LATEGAN, Xenophin

Correspondence address
112 Cascade Tower, Westferry Road, London, England, E14 8JL
Role RESIGNED
director
Date of birth
December 1980
Appointed on
1 March 2013
Resigned on
28 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode E14 8JL £630,000

COSGRAVE, CIARAN MATHIAS

Correspondence address
GEORGE V PLACE THAMES AVENUE, WINDSOR, BERKSHIRE, GREAT BRITAIN, SL4 1QP
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 September 2009
Resigned on
28 August 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SL4 1QP £810,000

UL-GHANI, NAZIR

Correspondence address
SHEEPCOTE GRANGE WOOBURN COMMON ROAD WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0JS
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
1 October 2008
Resigned on
28 August 2013
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

EAC (SECRETARIES) LIMITED

Correspondence address
SITE 72 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, UNITED KINGDOM, M40 8BB
Role RESIGNED
Nominee Secretary
Appointed on
27 August 2008
Resigned on
31 December 2009

COSGRAVE, EOIN

Correspondence address
77B FALCON ROAD, LONDON, UNITED KINGDOM, SW11 2PF
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
27 August 2008
Resigned on
1 June 2009
Nationality
IRISH
Occupation
IT CONSUTLANT

Average house price in the postcode SW11 2PF £496,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company