ISOFT SOLUTIONS LIMITED

3 officers / 17 resignations

WILSON, GARETH ANTONY

Correspondence address
ROYAL PAVILION WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1PZ
Role
Secretary
Appointed on
1 August 2011
Nationality
NATIONALITY UNKNOWN

THOMSON, ANDREW JAMES EDWARD

Correspondence address
ROYAL PAVILION WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1PZ
Role
Director
Date of birth
September 1970
Appointed on
1 August 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FIUMICELLI, ANDREA

Correspondence address
ROYAL PAVILION WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1PZ
Role
Director
Date of birth
September 1960
Appointed on
12 January 2009
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

STEVENS, ADRIAN CHARLES

Correspondence address
ROYAL PAVILION WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, UNITED KINGDOM, GU11 1PZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
12 January 2009
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHARDS, PAUL

Correspondence address
THE BARN GREEN LANE, SOUTH NEWINGTON, BANBURY, OX15 4JH
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
30 November 2007
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX15 4JH £957,000

COHEN, GARY MICHAEL

Correspondence address
178 HOPETOUN AVENUE,, WATSONS BAY, NSW 2030, AUSTRALIA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 October 2007
Resigned on
23 September 2010
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

EDELMAN, HOWARD TODD

Correspondence address
84/108 ELIZABETH BAY ROAD, ELIZABETH BAY, NSW, AUSTRALIA, 2011
Role RESIGNED
Secretary
Date of birth
May 1966
Appointed on
30 October 2007
Resigned on
1 August 2011
Nationality
AUSTRALIAN
Occupation
COMPANY SECRETARY

MACKAY, JAMES GORDON

Correspondence address
ISOFT GROUP PLC DAVENTRY ROAD, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 3JT
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
30 October 2007
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HENRY, WILLIAM PATRICK

Correspondence address
9 GRAFTON ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2ET
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
17 May 2007
Resigned on
30 October 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL50 2ET £700,000

JAMES, GAVIN KEITH

Correspondence address
CAMELFORD, BRADCUTTS LANE, COOKHAM DEAN, BERKSHIRE, SL6 9AA
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
11 August 2005
Resigned on
30 October 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 9AA £4,237,000

KUMAR, RAVI

Correspondence address
14 PARKHAM CLOSE, DAISY HILL WESTHAUGHTON, BOLTON, LANCASHIRE, BL5 2GT
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
4 March 2005
Resigned on
3 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL5 2GT £375,000

HILL, TEIFION MARK

Correspondence address
59 HILL TOP AVENUE, CHEADLE HULME, STOCKPORT, CHESHIRE, SK8 7HZ
Role RESIGNED
Secretary
Date of birth
September 1967
Appointed on
1 September 2004
Resigned on
30 October 2007
Nationality
BRITISH

Average house price in the postcode SK8 7HZ £834,000

WHELAN, JOHN

Correspondence address
26 LYNTON PARK ROAD, CHEADLE HULME, CHESHIRE, SK8 6JA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
13 February 2004
Resigned on
4 March 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SK8 6JA £945,000

WHISTON, TIMOTHY ANDREW

Correspondence address
BOOTHSHILL FARM, BOOTHS LANE, LYMM, CHESHIRE, WA13 0PF
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
21 July 2000
Resigned on
14 June 2006
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA13 0PF £715,000

CRYNE, PATRICK

Correspondence address
THE TANNERY, TOWN LANE, CHARLESWORTH, CHESHIRE, SK14 6HQ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
21 July 2000
Resigned on
4 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHISTON, TIMOTHY ANDREW

Correspondence address
BOOTHSHILL FARM, BOOTHS LANE, LYMM, CHESHIRE, WA13 0PF
Role RESIGNED
Secretary
Date of birth
November 1967
Appointed on
21 July 2000
Resigned on
1 September 2004
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA13 0PF £715,000

DICKENS, ROGER JOSEPH

Correspondence address
6 WOODBOURNE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3QH
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 July 2000
Resigned on
22 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 3QH £2,643,000

GRAHAM, STEPHEN PAUL

Correspondence address
BRACKENRIDGE, MERESIDE ROAD, MERE, CHESHIRE, WA16 6QR
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
21 July 2000
Resigned on
13 April 2007
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA16 6QR £3,304,000

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Director
Appointed on
28 May 1999
Resigned on
21 July 2000
Nationality
OTHER
Occupation
PRIVATE LIMITED COMPANY

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
41 PARK SQUARE, LEEDS, LS1 2NS
Role RESIGNED
Nominee Secretary
Appointed on
28 May 1999
Resigned on
21 July 2000

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