COMPUTASOFT E-COMMERCE LIMITED

2 officers / 18 resignations

GULLAPALLI, KUNAL

Correspondence address
C/O ION 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role ACTIVE
Director
Date of birth
August 1984
Appointed on
24 September 2018
Nationality
AMERICAN
Occupation
MANAGER

GRIFFIN, NEIL MURRAY

Correspondence address
C/O ION 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role ACTIVE
Secretary
Appointed on
6 June 2016
Nationality
NATIONALITY UNKNOWN

VENKATARAMAN, SHRIKRISHNA

Correspondence address
FAO DEALOGIC ONE NEW CHANGE, LONDON, EC4M 9AF
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
6 June 2016
Resigned on
24 September 2018
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

HAWKINS, CHRISTOPHER

Correspondence address
ONE NEW CHANGE, LONDON, UNITED KINGDOM, EC4M 9AF
Role RESIGNED
Secretary
Appointed on
12 December 2014
Resigned on
6 June 2016
Nationality
NATIONALITY UNKNOWN

RICE, DAVID

Correspondence address
ONE NEW CHANGE, LONDON, UNITED KINGDOM, EC4M 9AF
Role RESIGNED
Secretary
Appointed on
29 August 2014
Resigned on
12 December 2014
Nationality
NATIONALITY UNKNOWN

MCINTYRE, MARTIN

Correspondence address
FAO DEALOGIC ONE NEW CHANGE, LONDON, UNITED KINGDOM, EC4M 9AF
Role RESIGNED
Secretary
Appointed on
13 May 2013
Resigned on
29 August 2014
Nationality
NATIONALITY UNKNOWN

VINCENT, HELEN CLARE

Correspondence address
THANET HOUSE, 231-232 STRAND, LONDON, WC2R 1DA
Role RESIGNED
Secretary
Appointed on
25 November 2009
Resigned on
13 May 2013
Nationality
BRITISH

Average house price in the postcode WC2R 1DA £25,194,000

MCHATTIE, FREDERICK

Correspondence address
FAO DEALOGIC ONE NEW CHANGE, LONDON, UNITED KINGDOM, EC4M 9AF
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
17 July 2006
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

HADDON, TOBY

Correspondence address
C/O DEALOGIC 3RD FLOOR, ONE NEW CHANGE, LONDON, ENGLAND, EC4M 9AF
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
17 July 2006
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
MANAGER

SAVANI, IQBAL

Correspondence address
18 BERRY HILL, STANMORE, MIDDLESEX, HA7 4XS
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 July 2004
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HA7 4XS £1,197,000

BRADSHAW, JONATHAN

Correspondence address
FLAT 24 DORAN MANOR, GREAT NORTH ROAD, LONDON, N2 0PB
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
2 March 2004
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N2 0PB £374,000

BRADSHAW, JONATHAN

Correspondence address
FLAT 24 DORAN MANOR, GREAT NORTH ROAD, LONDON, N2 0PB
Role RESIGNED
Secretary
Appointed on
11 June 2002
Resigned on
25 November 2009
Nationality
BRITISH

Average house price in the postcode N2 0PB £374,000

FARMER, ROBERT STEPHEN

Correspondence address
18 BROOK AVENUE, NEW MILTON, HAMPSHIRE, BH25 5HD
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
7 April 1998
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH25 5HD £783,000

ANTONIOU, ANDREAS

Correspondence address
5 PINE HILL, EPSOM, SURREY, KT18 7BH
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
7 April 1998
Resigned on
2 March 2004
Nationality
BRITISH
Occupation
PROGRAMMER

Average house price in the postcode KT18 7BH £1,183,000

HESSEL, SIMON WILLIAM

Correspondence address
6 CHANTRY PLACE, KING STABLE STREET, ETON, BERKSHIRE, SL4 6RH
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
7 April 1998
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL4 6RH £1,335,000

FARMER, ROBERT STEPHEN

Correspondence address
18 BROOK AVENUE, NEW MILTON, HAMPSHIRE, BH25 5HD
Role RESIGNED
Secretary
Appointed on
7 April 1998
Resigned on
10 June 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH25 5HD £783,000

WITHERS, SIMON

Correspondence address
75 WARHAM ROAD, LONDON, N4 1AR
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
7 April 1998
Resigned on
2 March 2004
Nationality
BRITISH
Occupation
PROGRAMMER

Average house price in the postcode N4 1AR £891,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
10 March 1998
Resigned on
7 April 1998

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
10 March 1998
Resigned on
7 April 1998

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
10 March 1998
Resigned on
7 April 1998

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