LEMON COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
1 officers / 9 resignations

MENDUS-EDWARDS, JAMES BRIAN LAW

Correspondence address
UNIT 7 ROTHERBROOK COURT, BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, UNITED KINGDOM, GU32 3QG
Role ACTIVE
Director
Date of birth
August 1991
Appointed on
25 June 2012
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

Average house price in the postcode GU32 3QG £643,000

Check director history across all UK companiesAI Assistant tracks all appointments, resignations, and dissolved companies instantly.
Learn More →

DEKKERS, TATYANA

Correspondence address
UNIT 7 ROTHERBROOK COURT, BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, UNITED KINGDOM, GU32 3QG
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
23 November 2011
Resigned on
1 May 2013
Nationality
RUSSIAN
Occupation
TECHNOLOGY CONSULTANT

Average house price in the postcode GU32 3QG £643,000

DEKKERS, MARTIJN WILLEM HENDRIK

Correspondence address
UNIT 7 ROTHERBROOK COURT, BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, UNITED KINGDOM, GU32 3QG
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
9 May 2011
Resigned on
1 May 2013
Nationality
NETHERLANDS
Occupation
TECHNOLOGY CONSULTANT

Average house price in the postcode GU32 3QG £643,000

DUONOX LIMITED

Correspondence address
UNIT 23 - 40 OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 7YG
Role RESIGNED
Director
Appointed on
9 October 2009
Resigned on
23 November 2011
Nationality
NATIONALITY UNKNOWN

MILLER, NIGEL ERIC

Correspondence address
LIMETREES 3 STONELEIGH PARK, WEYBRIDGE, SURREY, KT13 0DZ
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
1 December 2006
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT13 0DZ £785,000

BYRNE, CLINTON CHRISTOPHER

Correspondence address
UNIT 23 SURREY TECHNOLOGY CENTRE, OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7YG
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
7 September 2004
Resigned on
9 May 2011
Nationality
IRISH
Occupation
DIRECTOR

MILLER, NIGEL

Correspondence address
3 STONELEIGH PARK, WEYBRIDGE, SURREY, TW13 0DZ
Role RESIGNED
Secretary
Appointed on
7 September 2004
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

WOOD, CONRAD

Correspondence address
9 CAITHNESS ROAD, WEST KENSINGTON, LONDON, W14 0JB
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
14 September 2002
Resigned on
29 January 2007
Nationality
BRITISH
Occupation
IT

Average house price in the postcode W14 0JB £2,705,000

PHILLIPS, NICHOLAS WILLIAM

Correspondence address
17 TENNYSON AVENUE, HITCHIN, HERTFORDSHIRE, SG4 0PX
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
18 January 1999
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPUTER SOFTWARE DESIGNER

Average house price in the postcode SG4 0PX £400,000

YALLOP, JOHN CHRISTOPHER

Correspondence address
8 RICHMOND HEIGHTS, BATH, BA1 5QJ
Role RESIGNED
Secretary
Appointed on
18 January 1999
Resigned on
7 September 2004
Nationality
BRITISH

Average house price in the postcode BA1 5QJ £604,000


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