ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED

3 officers / 10 resignations

SHAW, NATALIE AMANDA

Correspondence address
THE MAILBOX 101 WHARFSIDE STREET, BIRMINGHAM, UNITED KINGDOM, B1 1RF
Role ACTIVE
Secretary
Appointed on
1 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B1 1RF £379,000

HICKS, Andrew William

Correspondence address
Ditton Park Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Role ACTIVE
director
Date of birth
March 1975
Appointed on
17 December 2015
Resigned on
1 February 2022
Nationality
British
Occupation
Chief Financial Officer

WILSON, Gordon James

Correspondence address
Ditton Park Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
9 September 2015
Nationality
British
Occupation
Ceo

BOLIN, BRET RICHARD

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
24 June 2015
Resigned on
17 December 2015
Nationality
AMERICAN
Occupation
DIRECTOR

LOWE, HIARY ANNE

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 3HQ
Role RESIGNED
Secretary
Appointed on
24 March 2011
Resigned on
22 July 2011
Nationality
BRITISH

Average house price in the postcode KT11 3HQ £899,000

MURRIA, VINODKA

Correspondence address
MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 February 2010
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

FIRTH, Barbara Ann

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
November 1952
Appointed on
11 February 2010
Resigned on
31 March 2015
Nationality
British
Occupation
Finance Director

THOMPSON, MARK HARRY

Correspondence address
THE BUNGALOW, FOREST CRESCENT, ASHTEAD, SURREY, KT21 1JU
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
21 February 2007
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT21 1JU £1,315,000

TIMOTHY, FIONA MARIA

Correspondence address
HOLLY COTTAGE, KINGS LANE, COOKHAM DEAN, BERKSHIRE, SL6 9AY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
21 February 2007
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 9AY £1,906,000

GIBSON, PAUL DAVID

Correspondence address
163 VALLEY ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 4BR
Role RESIGNED
Secretary
Appointed on
21 February 2007
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
FCCA

Average house price in the postcode WD3 4BR £1,443,000

GIBSON, Paul David

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
June 1964
Appointed on
21 February 2007
Resigned on
9 September 2015
Nationality
British
Occupation
Fcca

PALMER, LORNA CATHERINE

Correspondence address
CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PP
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
3 January 2007
Resigned on
21 February 2007
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode KT11 1PP £17,422,000

MUNDAYS COMPANY SECRETARIES LIMITED

Correspondence address
CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1AN
Role RESIGNED
Secretary
Appointed on
3 January 2007
Resigned on
21 February 2007
Nationality
BRITISH

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