COGNIA CLOUD LIMITED

6 officers / 24 resignations

BROLSMA, David Porter

Correspondence address
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 January 2025
Nationality
American
Occupation
Cfo

CAGLE, Michael David

Correspondence address
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 January 2023
Resigned on
23 January 2025
Nationality
American
Occupation
Cfo

GOODMAN, Kim

Correspondence address
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1965
Appointed on
23 August 2022
Nationality
American
Occupation
Director

CRAMER, Brian Thomas

Correspondence address
New Penderel House, 4th Floor 283-288 High Holborn, London, United Kingdom, WC1V 7HP
Role ACTIVE
director
Date of birth
October 1970
Appointed on
12 November 2019
Resigned on
13 May 2022
Nationality
American
Occupation
Director

Average house price in the postcode WC1V 7HP £78,000

ASKARI, Hasan

Correspondence address
New Penderel House, 4th Floor 283-288 High Holborn, London, United Kingdom, WC1V 7HP
Role ACTIVE
director
Date of birth
December 1984
Appointed on
13 August 2018
Resigned on
22 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC1V 7HP £78,000

NASH, Curtis Gregory

Correspondence address
The Mill House, Windmill Lane, Burseldon, Hampshire, SO31 8BG
Role ACTIVE
secretary
Appointed on
23 December 2002
Resigned on
19 February 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SO31 8BG £718,000


BALDWIN, PARKER JOHN

Correspondence address
33 QUEEN STREET, LONDON, ENGLAND, EC4R 1AP
Role RESIGNED
Director
Date of birth
May 1984
Appointed on
13 August 2018
Resigned on
12 November 2019
Nationality
AMERICAN
Occupation
DIRECTOR

HOLNESS, Stewart George

Correspondence address
Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4FF
Role RESIGNED
director
Date of birth
June 1966
Appointed on
14 October 2015
Resigned on
15 August 2017
Nationality
British
Occupation
Director

PRATER, MARK

Correspondence address
MATRIX HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4FF
Role RESIGNED
Secretary
Appointed on
14 October 2015
Resigned on
15 August 2017
Nationality
NATIONALITY UNKNOWN

PRATER, MARK WILLIAM

Correspondence address
MATRIX HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4FF
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
14 October 2015
Resigned on
15 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

DUNN, ANDREW PETER

Correspondence address
4 ROSE WALK, READING, BERKSHIRE, UNITED KINGDOM, RG1 6QB
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
29 April 2015
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG1 6QB £339,000

MANSFIELD, SIMON ILLIFF

Correspondence address
MATRIX HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 4FF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 September 2014
Resigned on
15 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

MOTT, DAVID EDWARD CHRISTIAN

Correspondence address
201 CUMNOR HILL, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 9PJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 August 2014
Resigned on
15 August 2017
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

Average house price in the postcode OX2 9PJ £952,000

ROWLEY, ALLAN JOHN

Correspondence address
89 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO50 9DQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 December 2013
Resigned on
28 April 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SO50 9DQ £397,000

NASH, LOIS MELANIE

Correspondence address
89 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO50 9DQ
Role RESIGNED
Secretary
Appointed on
11 June 2012
Resigned on
14 October 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SO50 9DQ £397,000

TRACEY, MARK ARTHUR

Correspondence address
89 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DQ
Role RESIGNED
Secretary
Appointed on
5 March 2012
Resigned on
11 June 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SO50 9DQ £397,000

WATTS, COLIN BRENDAN

Correspondence address
MATRIX HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4FF
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
18 July 2011
Resigned on
8 August 2014
Nationality
IRELAND
Occupation
VENTURE CAPITAL FINANCE

LEFTLEY, DAVID JOHN

Correspondence address
MATRIX HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4FF
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
18 July 2011
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
CORPORATE

NASH, Simon

Correspondence address
89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ
Role RESIGNED
director
Date of birth
September 1965
Appointed on
18 July 2011
Resigned on
29 November 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO50 9DQ £397,000

DALE, PERMINDER SINGH

Correspondence address
89 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DQ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 July 2011
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SO50 9DQ £397,000

THURSTON, STEPHEN

Correspondence address
19 ADMIRAL HOUSE, 20 MANOR ROAD, TEDDINGTON, MIDDLESEX, TW11 8BF
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
22 August 2008
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8BF £970,000

NASH, Curtis Gregory

Correspondence address
89 Leigh Road, Eastleigh, Hampshire, England, SO50 9DQ
Role RESIGNED
director
Date of birth
February 1951
Appointed on
1 May 2008
Resigned on
17 December 2015
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SO50 9DQ £397,000

VINE, WILLIAM STOCKMAN

Correspondence address
77 BROWNHILL ROAD, EASTLEIGH, HAMPSHIRE, SO53 2FJ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
19 February 2007
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SO53 2FJ £708,000

NASH, LOIS MELANIE

Correspondence address
THE MILLHOUSE, WINDMILL LANE, BURSLEDON, SOUTHAMPTON, HAMPSHIRE, SO31 8BG
Role RESIGNED
Secretary
Appointed on
19 February 2007
Resigned on
5 March 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO31 8BG £718,000

@UKPLC CLIENT SECRETARY LTD

Correspondence address
5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NN
Role RESIGNED
Nominee Secretary
Appointed on
23 December 2002
Resigned on
23 December 2002

Average house price in the postcode RG7 8NN £217,000

@UKPLC CLIENT DIRECTOR LTD

Correspondence address
5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NN
Role RESIGNED
Nominee Director
Appointed on
23 December 2002
Resigned on
23 December 2002

Average house price in the postcode RG7 8NN £217,000

NASH, LOIS MELANIE

Correspondence address
THE MILLHOUSE, WINDMILL LANE, BURSLEDON, SOUTHAMPTON, HAMPSHIRE, SO31 8BG
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
23 December 2002
Resigned on
19 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO31 8BG £718,000

NASH, CURTIS GREGORY

Correspondence address
THE MILL HOUSE, WINDMILL LANE, BURSELDON, HAMPSHIRE, SO31 8BG
Role RESIGNED
Secretary
Appointed on
23 December 2002
Resigned on
19 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO31 8BG £718,000

NASH, Curtis Gregory

Correspondence address
The Mill House, Windmill Lane, Burseldon, Hampshire, SO31 8BG
Role RESIGNED
director
Date of birth
February 1951
Appointed on
23 December 2002
Resigned on
19 February 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SO31 8BG £718,000

@UKPLC CLIENT SECRETARY LTD

Correspondence address
5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NN
Role RESIGNED
Nominee Director
Appointed on
23 December 2002
Resigned on
23 December 2002

Average house price in the postcode RG7 8NN £217,000


More Company Information