GIGASOFT DATA PROTECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 8 resignations

WEBB, Mark Andrew

Correspondence address
The Barn Tednambury Farm, Tednambury, Spellbrook, Herts, England, CM23 4BD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM23 4BD £792,000

WHITTING, MICHAEL

Correspondence address
THE BARN TEDNAMBURY FARM, TEDNAMBURY, SPELLBROOK, HERTS, ENGLAND, CM23 4BD
Role ACTIVE
Director
Date of birth
November 1946
Appointed on
4 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM23 4BD £792,000

KELLAND, JAMES

Correspondence address
THE BARN TEDNAMBURY FARM, TEDNAMBURY, SPELLBROOK, HERTS, ENGLAND, CM23 4BD
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
5 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM23 4BD £792,000

LANGRAN, MARK WILLIAM

Correspondence address
THE BARN TEDNAMBURY FARM, TEDNAMBURY, SPELLBROOK, HERTS, ENGLAND, CM23 4BD
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
5 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM23 4BD £792,000


LISTER, ANDREW

Correspondence address
4 HARGRAVE MEWS, STANSTED, ESSEX, UNITED KINGDOM, CM24 8DA
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
5 May 2011
Resigned on
27 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM24 8DA £447,000

NOMINEE SECRETARIES LIMITED

Correspondence address
2ND FLOOR, CAMBRIDGE HOUSE, HARLOW, ESSEX, CM20 2EQ
Role RESIGNED
Secretary
Appointed on
10 March 2008
Resigned on
21 June 2009
Nationality
OTHER

CLARKE, BEVAN FIRMAN

Correspondence address
THE THATCHED COTTAGE, BURY GREEN, LITTLE HADHAM, WARE, HERTFORDSHIRE, SG11 2ET
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
4 May 2006
Resigned on
5 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG11 2ET £1,070,000

CROSSLAND, JOHN ANDREW

Correspondence address
15 MAYFLOWER COURT, CAMBRIDGE, CAMBS, CB4 1JX
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
4 May 2006
Resigned on
22 November 2006
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode CB4 1JX £287,000

1ST NOMINEES LIMITED

Correspondence address
2ND FLOOR, CAMBRIDGE HOUSE, CAMBRIDGE ROAD, HARLOW MILL, ESSEX, CM20 2EQ
Role RESIGNED
Director
Appointed on
4 May 2006
Resigned on
4 May 2006
Nationality
BRITISH

COMPANY SECRETARIES 4 BUSINESS LIMITED

Correspondence address
2ND FLOOR, CAMBRIDGE HOUSE, CAMBRIDGE ROAD, HARLOW, ESSEX, CM20 2EQ
Role RESIGNED
Secretary
Appointed on
4 May 2006
Resigned on
10 March 2008
Nationality
BRITISH

WHITTING, MICHAEL

Correspondence address
CHESTNUT COTTAGE, UGLEY GREEN, ESSEX, CM22 6HL
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
4 May 2006
Resigned on
11 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM22 6HL £1,395,000

DEEPROSE, PAUL JOHN

Correspondence address
27 CHURCH MANOR, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5AF
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
4 May 2006
Resigned on
26 August 2008
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode CM23 5AF £713,000


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