ONEADVANCED LIMITED

7 officers / 27 resignations

DEWS, Stephen Eric

Correspondence address
Advanced Computer Software Group Limited The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Role ACTIVE
director
Date of birth
October 1975
Appointed on
9 June 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode B1 1RF £379,000

WALSH, Simon David

Correspondence address
Advanced Computer Software Group Limited The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
9 June 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode B1 1RF £379,000

ASPELL, Jayne Louise

Correspondence address
Ditton Park Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Role ACTIVE
secretary
Appointed on
26 April 2022

KERR, Richard James

Correspondence address
The Mailbox Level 3 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 February 2022
Resigned on
10 February 2023
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode B1 1RF £379,000

SHAW, Natalie Amanda

Correspondence address
The Mailbox 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Role ACTIVE
secretary
Appointed on
1 October 2018
Resigned on
26 April 2022

Average house price in the postcode B1 1RF £379,000

HICKS, Andrew William

Correspondence address
Ditton Park Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Role ACTIVE
director
Date of birth
March 1975
Appointed on
17 December 2015
Resigned on
1 February 2022
Nationality
British
Occupation
Chief Financial Officer

WILSON, Gordon James

Correspondence address
The Mailbox Level 3 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Role ACTIVE
director
Date of birth
June 1960
Appointed on
9 September 2015
Resigned on
5 July 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode B1 1RF £379,000


BOLIN, BRET RICHARD

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
24 June 2015
Resigned on
17 December 2015
Nationality
AMERICAN
Occupation
DIRECTOR

MILLWARD, Guy Leighton

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

MILLWARD, Guy Leighton

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

LOWE, HILARY ANNE

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 3HQ
Role RESIGNED
Secretary
Appointed on
25 March 2011
Resigned on
22 July 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT11 3HQ £899,000

MURRIA, VINODKA

Correspondence address
MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 February 2010
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

FIRTH, Barbara Ann

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
November 1952
Appointed on
11 February 2010
Resigned on
31 March 2015
Nationality
British
Occupation
Finance Director

CONWAY, CHRISTOPHER JOHN

Correspondence address
32 PENSFORD AVENUE, KEW, RICHMOND, SURREY, TW9 4HP
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
29 September 2009
Resigned on
29 January 2010
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 4HP £2,498,000

BOLLAND, MARTIN KEITH

Correspondence address
17 ROCHESTER ROW, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
29 September 2009
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

CATER, Eric John

Correspondence address
Five Oaks Common Lane The Ridge, Little Baddow, Chelmsford, Essex, CM3 4RY
Role RESIGNED
director
Date of birth
May 1940
Appointed on
29 September 2009
Resigned on
29 January 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CM3 4RY £2,076,000

GIBSON, PAUL DAVID

Correspondence address
163 VALLEY ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 4BR
Role RESIGNED
Secretary
Appointed on
23 May 2005
Resigned on
14 February 2011
Nationality
BRITISH

Average house price in the postcode WD3 4BR £1,443,000

THOMPSON, MARK HARRY

Correspondence address
THE BUNGALOW, FOREST CRESCENT, ASHTEAD, SURREY, KT21 1JU
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
31 March 2003
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT21 1JU £1,315,000

BAILLIE CARRIGAN, ADRIENNE ANNE

Correspondence address
6 HEATHER GROVE, HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8SE
Role RESIGNED
Secretary
Appointed on
19 June 2002
Resigned on
23 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG27 8SE £753,000

GIBSON, Paul David

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
June 1964
Appointed on
14 May 2002
Resigned on
9 September 2015
Nationality
British
Occupation
Fcca

MOULTON, JONATHAN PAUL

Correspondence address
SEQUOIA, 57 KIPPINGTON ROAD, SEVENOAKS, KENT, TN13 2LL
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
15 April 2002
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 2LL £2,549,000

BRANIFF, EDWARD

Correspondence address
19 RED OAK LANE, KINNELON, NEW JERSEY 07405, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
1 February 2002
Resigned on
19 June 2002
Nationality
US
Occupation
CHIEF FINANCIAL OFFICER

TIMOTHY, FIONA MARIA

Correspondence address
HOLLY COTTAGE, KINGS LANE, COOKHAM DEAN, BERKSHIRE, SL6 9AY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
1 February 2002
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 9AY £1,906,000

BRANIFF, EDWARD

Correspondence address
19 RED OAK LANE, KINNELON, NEW JERSEY 07405, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 February 2002
Resigned on
19 June 2002
Nationality
US
Occupation
CHIEF FINANCIAL OFFICER

HOSIE, MICHAEL DOUGLAS

Correspondence address
WOODBINE COTTAGE THE LONG ROAD, ROWLEDGE, SURREY, GU10 4DL
Role RESIGNED
Secretary
Appointed on
26 January 1999
Resigned on
1 February 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 4DL £1,584,000

HOSIE, MICHAEL DOUGLAS

Correspondence address
WOODBINE COTTAGE THE LONG ROAD, ROWLEDGE, SURREY, GU10 4DL
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
26 January 1999
Resigned on
1 February 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 4DL £1,584,000

HARRISON, MICHAEL GEOFFREY

Correspondence address
CLIVE HOUSE PORTSMOUTH ROAD, ESHER, SURREY, KT10 9LH
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
14 July 1997
Resigned on
1 February 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT10 9LH £1,303,000

MENASCHE, HARRY JEFFREY

Correspondence address
22 STANFORD COURT, CORNWALL GARDENS, LONDON, SW7 4AB
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
31 July 1996
Resigned on
28 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4AB £2,381,000

FATTAL, LEON

Correspondence address
25 CALONNE ROAD, LONDON, SW19 5HH
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
31 July 1996
Resigned on
29 November 1998
Nationality
CANADIAN
Occupation
COMPUTER ANALYST

Average house price in the postcode SW19 5HH £3,386,000

ELLIS, CHRISTOPHER JOHN MILTON

Correspondence address
BEVISBURY HOUSE, CHURCH LANE EASTON, WINCHESTER, SO21 1EH
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
8 July 1996
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO21 1EH £1,784,000

WALLIS, GRAHAM CHARLES

Correspondence address
15 ST THOMAS STREET, WELLS, SOMERSET, BA5 2UU
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 July 1996
Resigned on
11 July 1997
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode BA5 2UU £515,000

ELLIS, CHRISTOPHER JOHN MILTON

Correspondence address
BEVISBURY HOUSE, CHURCH LANE EASTON, WINCHESTER, SO21 1EH
Role RESIGNED
Secretary
Appointed on
8 July 1996
Resigned on
26 January 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO21 1EH £1,784,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
20 June 1996
Resigned on
8 July 1996

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
20 June 1996
Resigned on
8 July 1996

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