INTERACT COMPUTER AND SOFTWARE LIMITED

4 officers / 14 resignations

GERAGHTY, PAUL

Correspondence address
12A 12A NORE TERRACE, MAUDLIN ST, KILKENNY, KILKENNY, IRELAND
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
25 August 2017
Nationality
IRISH
Occupation
CFO

BYRNE, FINTAN LOUIS

Correspondence address
COCO CHANNEL ROAD, RUSH, CO. DUBLIN, IRELAND
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
25 August 2017
Nationality
IRISH
Occupation
CEO

BRADY, MICHAEL

Correspondence address
180 PICCADILLY, LONDON, ENGLAND, W1J 9HF
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
11 October 2016
Nationality
IRISH
Occupation
DIRECTOR

FARREN, LOUISE

Correspondence address
180 PICCADILLY, LONDON, ENGLAND, W1J 9HF
Role ACTIVE
Secretary
Appointed on
23 June 2016
Nationality
NATIONALITY UNKNOWN

TRACEY, JOHN

Correspondence address
THE CITY ARC 89 WORSHIP STREET, LONDON, EC2 2BF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 June 2016
Resigned on
29 August 2017
Nationality
IRISH
Occupation
ENGINEER

VAN DAMME, FRANKY

Correspondence address
THE CITY ARC 89 WORSHIP STREET, LONDON, EC2 2BF
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 August 2015
Resigned on
11 October 2016
Nationality
BELGIAN
Occupation
DIRECTOR

MURRAY, RONAN

Correspondence address
93 HOLYWELL, KILMACUD ROAD UPPER,, DUBLIN 14, DUBLIN, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
6 May 2005
Resigned on
23 June 2016
Nationality
IRISH
Occupation
FINANCE DIRECTOR

DOLAN, MARTIN

Correspondence address
701 KHALID ATTAR BUILDING,, SHEIKH ZAYED ROAD, DUBAI, UAE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
6 May 2005
Resigned on
1 August 2015
Nationality
IRISH
Occupation
CEO

MURRAY, RONAN

Correspondence address
93 HOLYWELL, KILMACUD ROAD UPPER,, DUBLIN 14, DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
6 May 2005
Resigned on
23 June 2016
Nationality
IRISH
Occupation
CHIEF FINANCIAL OFFICER

DOWNEY, RONALD

Correspondence address
37 BALLSBRIDGE GARDENS, BALLSBRIDGE, DUBLIN 4, IRELAND
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
9 June 2000
Resigned on
6 May 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

KINSELLA, CIAN

Correspondence address
SALAAM THE GRANGE, MALAMIDE, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
9 June 2000
Resigned on
6 May 2005
Nationality
IRISH
Occupation
MANAGING DIRECTOR

KINSELLA, CIAN

Correspondence address
SALAAM THE GRANGE, MALAMIDE, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
9 June 2000
Resigned on
6 May 2005
Nationality
IRISH
Occupation
MANAGING DIRECTOR

HARRISON, MALCOLM

Correspondence address
140 CULFORD ROAD, LONDON, N1 4HU
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
26 August 1997
Resigned on
9 June 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N1 4HU £1,799,000

STEVENAGE, MICHAEL RICHARD

Correspondence address
49 CENTRE DRIVE, EPPING, ESSEX, CM16 4JF
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
26 August 1997
Resigned on
9 June 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM16 4JF £692,000

STEVENAGE, MICHAEL RICHARD

Correspondence address
49 CENTRE DRIVE, EPPING, ESSEX, CM16 4JF
Role RESIGNED
Secretary
Appointed on
26 August 1997
Resigned on
9 June 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM16 4JF £692,000

VENDEBITUR SECRETARIAL SERVICES LIMITED

Correspondence address
2 BEDFORD ROW, LONDON, WC1R 4BU
Role RESIGNED
Nominee Secretary
Appointed on
29 August 1996
Resigned on
26 August 1997

Average house price in the postcode WC1R 4BU £4,738,000

VENDEBITUR DIRECTORS LIMITED

Correspondence address
2 BEDFORD ROW, LONDON, WC1R 4BU
Role RESIGNED
Nominee Director
Appointed on
29 August 1996
Resigned on
26 August 1997

Average house price in the postcode WC1R 4BU £4,738,000

VENDEBITUR SECRETARIAL SERVICES LIMITED

Correspondence address
2 BEDFORD ROW, LONDON, WC1R 4BU
Role RESIGNED
Nominee Director
Appointed on
29 August 1996
Resigned on
26 August 1997

Average house price in the postcode WC1R 4BU £4,738,000


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