ONEADVANCED GROUP LIMITED

15 officers / 26 resignations

LAFFONT, Antoine

Correspondence address
40 Portman Square, London, United Kingdom, W1H 6DA
Role ACTIVE
director
Date of birth
August 1995
Appointed on
3 October 2024
Nationality
French
Occupation
Private Equity Principal

JÖRGENS, Alexander

Correspondence address
Bc Partners Llp 40 Portman Square, London, United Kingdom, W1H 6DA
Role ACTIVE
director
Date of birth
April 1994
Appointed on
10 October 2023
Resigned on
3 October 2024
Nationality
German
Occupation
Associate

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

KOETSENRUIJTER, EGIDIUS JOHANNIS

Correspondence address
40 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6DA
Role ACTIVE
Director
Date of birth
February 1987
Appointed on
9 October 2019
Nationality
DUTCH
Occupation
INVESTMENT EXECUTIVE

SCHWALBER, Philipp Theodor

Correspondence address
40 Portman Square, London, United Kingdom, W1H 6DA
Role ACTIVE
director
Date of birth
February 1974
Appointed on
9 October 2019
Nationality
German
Occupation
Investment Professional

HUNG, BETTY

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
9 October 2019
Nationality
AMERICAN
Occupation
OPERATING PRINCIPAL

ARHANCHIAGUE, Come Jean Marie Olivier

Correspondence address
40 Portman Square, London, United Kingdom, W1H 6DA
Role ACTIVE
director
Date of birth
July 1991
Appointed on
9 October 2019
Resigned on
10 October 2023
Nationality
French
Occupation
Investment Executive

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

ALONSO, ADRIAN ROBERTO

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Role ACTIVE
Director
Date of birth
November 1984
Appointed on
20 March 2015
Nationality
AMERICAN
Occupation
DIRECTOR

SAROYA, MANEET SINGH

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Role ACTIVE
Director
Date of birth
December 1979
Appointed on
20 March 2015
Nationality
AMERICAN
Occupation
DIRECTOR

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
17 December 2015
Resigned on
9 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

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

SHETH, BRIAN NIRANJAN

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
20 March 2015
Resigned on
9 October 2019
Nationality
AMERICAN
Occupation
PRESIDENT, PRIVATE EQUITY FIRM

TAYLOR, MARTIN ANDREW

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
20 March 2015
Resigned on
9 October 2019
Nationality
AMERICAN
Occupation
OPERATING PRINCIPAL

SMITH, ROBERT FREDERICK

Correspondence address
DITTON PARK RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
20 March 2015
Resigned on
9 October 2019
Nationality
AMERICAN
Occupation
CHAIRMAN AND CEO

HAND, CHRISTOPHER WILLIAM

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
12 December 2013
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

GIBSON, Paul David

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
June 1964
Appointed on
19 November 2012
Resigned on
31 July 2015
Nationality
British
Occupation
Company Director

MILLWARD, Guy Leighton

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
19 November 2012
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

MCGOUN, Michael Frederick

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
February 1947
Appointed on
19 November 2012
Resigned on
20 March 2015
Nationality
British
Occupation
Director

LOWE, HILARY ANNE

Correspondence address
BSG HOUSE 226-236 CITY ROAD, LONDON, ENGLAND, EC1V 2TT
Role RESIGNED
Secretary
Appointed on
30 June 2010
Resigned on
22 July 2011
Nationality
BRITISH

FIRTH, BARBARA ANN

Correspondence address
BRYHER COTTAGE LYNX HILL, EAST HORSLEY, SURREY, KT24 5AX
Role RESIGNED
Secretary
Appointed on
30 June 2010
Resigned on
31 March 2015
Nationality
BRITISH

Average house price in the postcode KT24 5AX £2,348,000

FIRTH, Barbara Ann

Correspondence address
Bryher Cottage, Lynx Hill, East Horsley, Surrey, KT24 5AX
Role RESIGNED
director
Date of birth
November 1952
Appointed on
1 September 2009
Resigned on
31 March 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT24 5AX £2,348,000

CETC (NOMINEES) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Secretary
Appointed on
1 November 2008
Resigned on
30 June 2010
Nationality
BRITISH

BACH, KAREN

Correspondence address
POTTS COTTAGE KENT STREET, COWFOLD, HORSHAM, WEST SUSSEX, RH13 8BE
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 September 2008
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode RH13 8BE £899,000

MURRIA, VINODKA

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
29 August 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

JACKSON, MICHAEL EDWARD WILSON

Correspondence address
20 PELHAM CRESCENT, LONDON, SW7 2NR
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
29 August 2008
Resigned on
20 March 2015
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode SW7 2NR £8,959,000

FADIL, SUSAN CAROL

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Secretary
Appointed on
27 October 2006
Resigned on
6 November 2008
Nationality
BRITISH

HILLHOUSE, ROBERT JAMES

Correspondence address
11 PILGRIM STREET, LONDON, EC4V 6RW
Role RESIGNED
Secretary
Appointed on
27 October 2006
Resigned on
6 November 2008
Nationality
BRITISH

CORSELLIS, James Henry Merrick

Correspondence address
86 Campden Street, London, W8 7EN
Role RESIGNED
director
Date of birth
May 1970
Appointed on
13 October 2006
Resigned on
29 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode W8 7EN £2,630,000

WATTS, MARK IRVINE JOHN

Correspondence address
10 BUCKINGHAM STREET, LONDON, WC2N 6DF
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
13 October 2006
Resigned on
17 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6DF £2,921,000

WILLIAMS, DAVID JEFFREYS

Correspondence address
SURVILLE, LA RUETTE PINEL ST HELIER, JERSEY, CHANNEL ISLANDS, JE2 3HF
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
13 October 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

SHAW, BENJAMIN HOWARD

Correspondence address
7 URSULA STREET, BATTERSEA, LONDON, SW11 3DW
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
13 October 2006
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3DW £1,609,000

LUCIENE JAMES LIMITED

Correspondence address
280 GRAYS INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Director
Appointed on
12 October 2006
Resigned on
12 October 2006

Average house price in the postcode WC1X 8EB £591,000

LUCIENE JAMES LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Secretary
Appointed on
12 October 2006
Resigned on
12 October 2006
Nationality
BRITISH

Average house price in the postcode WC1X 8EB £591,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
280 GRAY'S INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Nominee Director
Appointed on
12 October 2006
Resigned on
12 October 2006
Occupation
LIMITED COMPANY

Average house price in the postcode WC1X 8EB £591,000


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