OCHRESOFT TECHNOLOGIES LIMITED

6 officers / 21 resignations

TEAGUE, Matthew

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
June 1975
Appointed on
17 January 2025
Nationality
British
Occupation
Accountant

TEAGUE, Matthew

Correspondence address
5-6 Abbey Court Eagle Way, Exeter, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
June 1975
Appointed on
30 September 2024
Resigned on
16 January 2025
Nationality
British
Occupation
Director

JOHNSTON, Mark Daniel

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 October 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Director

BROWN, Simon James

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
March 1965
Appointed on
5 November 2018
Nationality
British
Occupation
Chief Executive

STOUT, Stephen John

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Resigned on
16 January 2025
Nationality
British
Occupation
Chairman

TEAGUE, Matthew

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
secretary
Appointed on
15 March 2017

TEAGUE, MATTHEW STEPHEN

Correspondence address
5-7 ABBEY COURT EAGLE WAY, SOWTON INDUSTRIAL ESTATE, EXETER, DEVON, ENGLAND, EX2 7HY
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 April 2019
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PAUL, NIGEL TREVOR

Correspondence address
11 LANCASTER PLACE, SOUTH MARSTON BUSINESS PARK, SWINDON, WILTSHIRE, SN3 4UQ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 July 2014
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN3 4UQ £511,000

CALLCOTT, DAVID WILLIAM

Correspondence address
5-7 ABBEY COURT EAGLE WAY, SOWTON INDUSTRIAL ESTATE, EXETER, ENGLAND, EX2 7HY
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 July 2014
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

MILNER, Mark Francis

Correspondence address
LANDMARK INFORMATION GROUP 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 July 2014
Resigned on
5 November 2018
Nationality
British
Occupation
Director

FREEGARD, PAULINE LESLEY

Correspondence address
11 LANCASTER PLACE, SOUTH MARSTON BUSINESS PARK, SWINDON, WILTSHIRE, SN3 4UQ
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
6 September 2012
Resigned on
14 December 2015
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT & SALES

Average house price in the postcode SN3 4UQ £511,000

WILLIAMS, VIVIAN

Correspondence address
11 LANCASTER PLACE, SOUTH MARSTON BUSINESS PARK, SWINDON, WILTSHIRE, SN3 4UQ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
30 April 2012
Resigned on
23 May 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SN3 4UQ £511,000

SIMMONDS, NICHOLAS

Correspondence address
THE INNOVATION CENTRE BRISTOL AND BATH SCIENCE PAR, DIRAZ CRESCENT, EMERSONS GREEN, BRISTOL, UNITED KINGDOM, BS16 7FR
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
1 November 2011
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
INVESTMENT

Average house price in the postcode BS16 7FR £3,997,000

SUNTH, BHODI

Correspondence address
18 MORECAMBE AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7NL
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
20 February 2009
Resigned on
27 April 2012
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RG4 7NL £706,000

KENYON, ANTHONY

Correspondence address
11 LANCASTER PLACE, SOUTH MARSTON BUSINESS PARK, SWINDON, WILTSHIRE, SN3 4UQ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
17 March 2008
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
CHIEF TECHNICAL OFFICER

Average house price in the postcode SN3 4UQ £511,000

DUNCAN, SCOTT GRIEVE

Correspondence address
4 KNIGHTS LEA GORE END ROAD, NEWBURY, BERKSHIRE, RG20 0PP
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
26 October 2007
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 0PP £758,000

BRETHERTON, RICHARD JAMES HOWARD

Correspondence address
11 LANCASTER PLACE, SOUTH MARSTON BUSINESS PARK, SWINDON, WILTSHIRE, SN3 4UQ
Role RESIGNED
Secretary
Appointed on
25 July 2006
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SN3 4UQ £511,000

SWIFT, MICHAEL WILLIAM

Correspondence address
11 LANCASTER PLACE, SOUTH MARSTON BUSINESS PARK, SWINDON, WILTSHIRE, SN3 4UQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 June 2006
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SN3 4UQ £511,000

BPE SECRETARIES LIMITED

Correspondence address
FIRST FLOOR ST JAMES'S HOUSE, ST JAMES'S SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3PR
Role RESIGNED
Secretary
Appointed on
12 January 2004
Resigned on
25 July 2006
Nationality
BRITISH

Average house price in the postcode GL50 3PR £516,000

BRETHERTON, RICHARD JAMES HOWARD

Correspondence address
11 LANCASTER PLACE, SOUTH MARSTON BUSINESS PARK, SWINDON, WILTSHIRE, SN3 4UQ
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 January 2004
Resigned on
23 May 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SN3 4UQ £511,000

MCCAFFERTY, CLIVE ALEXANDER

Correspondence address
THE SPA, PURTON STOKE, WILTSHIRE, SN5 4LJ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
6 January 2004
Resigned on
20 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OLDHAM, DAVID JOHN

Correspondence address
3 EPSOM COURT, WESTERN ROAD, CHELTENHAM, GLOS, GL50 3RT
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
6 January 2004
Resigned on
25 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

BATES, ALAN CHRISTOPHER

Correspondence address
BARNFIELD, FAIR MILE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2JY
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
6 January 2004
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 2JY £2,335,000

OLDHAM, DAVID JOHN

Correspondence address
3 EPSOM COURT, WESTERN ROAD, CHELTENHAM, GLOS, GL50 3RT
Role RESIGNED
Secretary
Appointed on
23 October 1998
Resigned on
12 January 2004
Nationality
BRITISH

PRICE, MALCOLM ROBERT

Correspondence address
THE ORCHARD, EDGE PAINSWICK, STROUD, GLOUCESTERSHIRE, GL6 6NE
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
23 October 1998
Resigned on
6 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GL6 6NE £1,576,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
7 October 1998
Resigned on
23 October 1998

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
7 October 1998
Resigned on
23 October 1998

Average house price in the postcode NW8 8EP £749,000


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