LIANT SOFTWARE LIMITED

2 officers / 16 resignations

SMITHARD, JANE CAROLINE GRANTHAM

Correspondence address
24 SUTHERLAND STREET, LONDON, SW1V 4LA
Role
Secretary
Date of birth
March 1955
Appointed on
11 July 2008
Nationality
BRITISH

Average house price in the postcode SW1V 4LA £1,262,000

BRAY, NICHOLAS PAUL SEATON

Correspondence address
143 PACK LANE, BASINGSTOKE, HAMPSHIRE, RG22 5HN
Role
Director
Date of birth
January 1965
Appointed on
11 July 2008
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode RG22 5HN £686,000


MCGILL, STUART ALEXANDER

Correspondence address
12 SALTERNS QUAY, SALTERNS WAY, POOLE, DORSET, BH14 8LP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
11 July 2008
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH14 8LP £1,394,000

KELLY, STEPHEN PAUL

Correspondence address
TWO OAKS, 36 ESHER PARK AVENUE, ESHER, SURREY, KT10 9NX
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 July 2008
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode KT10 9NX £4,096,000

MOULL, GERALD DOUGLAS

Correspondence address
46 SANDERSTEAD COURT AVENUE, SANDERSTON, SOUTH CROYDON, SURREY, CR2 9AJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 April 2002
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CR2 9AJ £749,000

DALE, JACK FREDERICK

Correspondence address
SPEEDWELL, TENTERDEN ROAD, BIDDENDEN, KENT, TN27 8BJ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 April 2002
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
CUSTOMER SERVICES DIRECTOR

Average house price in the postcode TN27 8BJ £980,000

HARRISON, GRAHAM KEITH

Correspondence address
3 BROOMLEAF ROAD, FARNHAM, 3 BROOMLEAF ROAD, GU9 8DG
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 October 1999
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode GU9 8DG £1,254,000

MANN, HELEN MARY

Correspondence address
54 TALFOURD ROAD, LONDON, SE15 5NY
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 January 1998
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SE15 5NY £885,000

BRADLEY, JOHN MORGAN

Correspondence address
8406 HUB COVE, AUSTIN 78759, USA
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 January 1998
Resigned on
11 July 2008
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

MELLOR, Jane Claire

Correspondence address
Southfield Lodge, School Lane, Wilsford, Grantham, Lincolnshire, NG32 3PD
Role RESIGNED
director
Date of birth
November 1963
Appointed on
11 July 1997
Resigned on
11 July 2008
Nationality
English
Occupation
Managing Director

Average house price in the postcode NG32 3PD £453,000

YAIR, UZI

Correspondence address
7805 MOONFLOWER DRIVE, AUSTIN, TEXAS, USA, TX78750
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
31 July 1993
Resigned on
30 September 1994
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

PEABODY, ALAN DOUGLAS

Correspondence address
205 WEST 89TH STREET, NEW YORK NY 10024, USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 September 1992
Resigned on
31 August 1993
Nationality
AMERICAN
Occupation
FINANCER

GUERRA, KENNETH JAMES

Correspondence address
329 WEST MAIN STREET, HYANNIS, MASSACHUSETTS 02601, USA, FOREIGN
Role RESIGNED
Secretary
Date of birth
December 1943
Appointed on
6 March 1992
Resigned on
11 July 2008
Nationality
AMERICAN

FEAR, DAVID

Correspondence address
SUNNY BANKS, CHERTSEY ROAD, SHEPPERTON, MIDDLESEX, TW17 9LA
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
6 March 1992
Resigned on
31 July 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW17 9LA £1,921,000

MCLOUGHLIN, STEPHEN ANDREW

Correspondence address
60 CAVERSHAM AVENUE, LONDON, N13 4LN
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
6 March 1992
Resigned on
11 July 1997
Nationality
BRITISH
Occupation
CERTIFIELD ACCOUTANT

Average house price in the postcode N13 4LN £679,000

COOK, JONATHAN

Correspondence address
POWDER POINT AVENUE, BOX 1235 DUXBURY, MASSACHUSETTS 02331 USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
6 March 1992
Resigned on
1 July 1992
Nationality
AMERICAN
Occupation
PRESIDENT LPI

FINNEY, ROY ALAN

Correspondence address
10 SAMUEL PARLIN DRIVE, ACTON, MASSACHUSSETTS 01720, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
6 March 1992
Resigned on
1 July 1992
Nationality
USA
Occupation
COMPANY DIRECTOR

GUERRA, KENNETH JAMES

Correspondence address
329 WEST MAIN STREET, HYANNIS, MASSACHUSETTS 02601, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
6 March 1992
Resigned on
11 July 2008
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

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