FLEXIBLE SOFTWARE SOLUTIONS LTD

3 officers / 10 resignations

MACPHERSON, CLAIRE LOUISE

Correspondence address
C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
20 June 2018
Nationality
BRITISH
Occupation
HEAD OF LEGAL AND COMPLIANCE

Average house price in the postcode RG1 1SN £234,000

MACPHERSON, CLAIRE LOUISE

Correspondence address
C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN
Role ACTIVE
Secretary
Appointed on
6 February 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG1 1SN £234,000

STROUD, DERREN MARK

Correspondence address
C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode RG1 1SN £234,000


KINGS, SIMON JOHN NICHOLSON

Correspondence address
A2/1064 CODY TECHNOLOGY PARK CODY TECHNOLOGY PARK,, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 0LX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
6 February 2017
Resigned on
20 June 2018
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

BRAY, STEPHEN

Correspondence address
A2/1064 CODY TECHNOLOGY PARK CODY TECHNOLOGY PARK,, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 0LX
Role RESIGNED
Secretary
Appointed on
16 August 2013
Resigned on
6 February 2017
Nationality
NATIONALITY UNKNOWN

HARWOOD SMITH, ROBERT MATTHEW

Correspondence address
CALE HOUSE STATION ROAD, WINCANTON, SOMERSET, ENGLAND, BA9 9FE
Role RESIGNED
Secretary
Appointed on
1 January 2011
Resigned on
16 August 2013
Nationality
NATIONALITY UNKNOWN

BRAY, STEPHEN

Correspondence address
CALE HOUSE STATION ROAD, WINCANTON, ENGLAND, BA9 9FE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
13 December 2010
Resigned on
6 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LAFFERTY, STEPHEN PAUL

Correspondence address
A2/1064 CODY TECHNOLOGY PARK CODY TECHNOLOGY PARK,, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 0LX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
13 December 2010
Resigned on
6 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COWELL, GARY

Correspondence address
LITTLE HEDGE 259 MUDFORD ROAD, YEOVIL, SOMERSET, BA21 4NR
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 February 2006
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
SOFTWARE CONSULTANT

Average house price in the postcode BA21 4NR £435,000

DUPORT SECRETARY LIMITED

Correspondence address
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Secretary
Appointed on
28 December 2005
Resigned on
28 December 2005

Average house price in the postcode BS9 3BH £1,018,000

DUPORT DIRECTOR LIMITED

Correspondence address
2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Director
Appointed on
28 December 2005
Resigned on
28 December 2005

Average house price in the postcode BS9 3BH £1,018,000

HARWOOD SMITH, HELEN ELIZABETH

Correspondence address
OSBORNE HOUSE 80 LOWER STREET, MERRIOTT, SOMERSET, TA16 5NW
Role RESIGNED
Secretary
Appointed on
28 December 2005
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TA16 5NW £381,000

HARWOOD SMITH, ROBERT MATTHEW

Correspondence address
OSBORNE HOUSE 80 LOWER STREET, MERRIOTT, SOMERSET, TA16 5NW
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
28 December 2005
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA16 5NW £381,000


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