PLATFORM COMPUTING LIMITED

2 officers / 18 resignations

SULLIVAN, ALISON

Correspondence address
76 UPPER GROUND, LONDON, ENGLAND, SE1 9PZ
Role ACTIVE
Secretary
Appointed on
1 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE1 9PZ £191,165,000

BRYANT, RICHARD STEFAN

Correspondence address
76 UPPER GROUND, LONDON, ENGLAND, SE1 9PZ
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
28 June 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 9PZ £191,165,000


SYER, CHRISTOPHER JOHN OWEN

Correspondence address
PATCHWICKS, THE LEE, BUCKINGHAMSHIRE, HP16 9LZ
Role RESIGNED
Secretary
Date of birth
January 1946
Appointed on
7 June 2006
Resigned on
15 December 2009
Nationality
BRITISH

Average house price in the postcode HP16 9LZ £1,060,000

WANG, JINGWEN

Correspondence address
230 BOAKE TRAIL, RICHMOND HILL, ONTARIO L4B 3Z7, CANADA
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
7 June 2006
Resigned on
31 January 2013
Nationality
CANADIAN
Occupation
DIRECTOR

MCFEETER, PAUL

Correspondence address
49 FERNWOOD PARK AVENUE, TORONTO, ONTARIO M4E 3E9, CANADA
Role RESIGNED
Secretary
Appointed on
17 October 2003
Resigned on
7 June 2006
Nationality
BRITISH

SYER, CHRISTOPHER JOHN OWEN

Correspondence address
PATCHWICKS, THE LEE, BUCKINGHAMSHIRE, HP16 9LZ
Role RESIGNED
Secretary
Date of birth
January 1946
Appointed on
17 October 2003
Resigned on
17 October 2003
Nationality
BRITISH

Average house price in the postcode HP16 9LZ £1,060,000

ZHOU, SONGNIAN

Correspondence address
290 HILLCREST AVENUE, WILLOWDALE, ONTARIO M2N 3P4, CANADA
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
30 July 2003
Resigned on
6 July 2012
Nationality
CANADIAN
Occupation
CHAIRMAN

ZHOU, SONGNIAN

Correspondence address
290 HILLCREST AVENUE, WILLOWDALE, ONTARIO M2N 3P4, CANADA
Role RESIGNED
Secretary
Date of birth
December 1956
Appointed on
30 July 2003
Resigned on
17 October 2003
Nationality
CANADIAN
Occupation
CHAIRMAN

LEES, KIERAN MARK ROBERT

Correspondence address
WHITES FARM HOUSE, GRITTENHAM, WILTSHIRE, SN15 4JW
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
30 August 2002
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN15 4JW £1,498,000

GORDON, ROBERT

Correspondence address
55 HARBOUR SQUARE, APT 1412, TORONTO, ONTARIO M5J 2L1, CANADA
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
9 April 2002
Resigned on
30 July 2003
Nationality
CANADIAN
Occupation
CEO

DE WINTER, DONNA LOUISE

Correspondence address
283 PERRIN AVENUE, NEWMARKET, ONTARIO L3Y 8B2, CANADA
Role RESIGNED
Secretary
Date of birth
February 1964
Appointed on
1 April 2002
Resigned on
30 July 2003
Nationality
CANADIAN
Occupation
DIRECTOR FINANCE

WIEDMER, ALAIN

Correspondence address
32 DORIA ROAD, FULHAM, LONDON, SW6 4UG
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
30 October 2000
Resigned on
31 July 2002
Nationality
SWISS FRENCH
Occupation
VP SALES

Average house price in the postcode SW6 4UG £2,085,000

BOOTH, GORDON L

Correspondence address
19 TRILLIUM TERRACE, 17J2L6, ACTON, ONTARIO, CANADA
Role RESIGNED
Secretary
Date of birth
December 1950
Appointed on
30 October 1998
Resigned on
30 November 2000
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

ZHOU, SONGNIAN

Correspondence address
290 HILLCREST AVENUE, WILLOWDALE, ONTARIO M2N 3P4, CANADA
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
30 October 1998
Resigned on
9 April 2002
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

BOOTH, GORDON L

Correspondence address
19 TRILLIUM TERRACE, 17J2L6, ACTON, ONTARIO, CANADA
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
30 October 1998
Resigned on
30 November 2000
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

FISH, MICHAEL

Correspondence address
THE ORCHARD, WARNES LANE BURLEY, RINGWOOD, HAMPSHIRE, BH24 4EQ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
30 October 1998
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode BH24 4EQ £912,000

NAUGHTON, CATHAL PADRAIG

Correspondence address
7 UPRONFIELD CLOSE, HATCH WARREN, BASINGSTOKE, HAMPSHIRE, RG22 4TU
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
30 October 1998
Resigned on
1 March 2002
Nationality
IRISH
Occupation
FINACIAL

Average house price in the postcode RG22 4TU £352,000

STEPHENS, ROBERT JOHN

Correspondence address
PATHWAYS, WYCHWOOD GROVE CHANDLERS FORD, EASTLEIGH, HANTS, SO53 1FQ
Role RESIGNED
Secretary
Appointed on
4 June 1996
Resigned on
30 October 1998
Nationality
BRITISH

Average house price in the postcode SO53 1FQ £704,000

SWIFT INCORPORATIONS LIMITED

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

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

PICKUP, JOHN SAYNER

Correspondence address
WOODSIDE, AVINGTON, WINCHESTER, HAMPSHIRE, SO21 1DD
Role RESIGNED
Director
Date of birth
July 1934
Appointed on
4 June 1996
Resigned on
30 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 1DD £2,948,000


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