PRACTIV APPLIED SOFTWARE LTD

2 officers / 11 resignations

BRACHER, JAMES HERRIDGE

Correspondence address
107 WINDFIELD, LEATHERHEAD, SURREY, KT22 8UJ
Role
Secretary
Date of birth
January 1956
Appointed on
13 February 2002
Nationality
BRITISH

Average house price in the postcode KT22 8UJ £363,000

SHRIMPTON, CHARLES

Correspondence address
GREENHILL, 982 HIBISCUS COAST HIGHWAY, WAIWERA, AUCKLAND, NEW ZEALAND
Role
Director
Date of birth
July 1976
Appointed on
28 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

BRANDIE, GEORGE

Correspondence address
79 GLEBE LANE, STOCKCROSS, NEWBURY, BERKSHIRE, RG20 8LL
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
21 July 2004
Resigned on
18 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 8LL £812,000

PUGH, RICHARD PHILIP

Correspondence address
CAEBURN PARKGATE ROAD, NEWDIGATE, DORKING, SURREY, RH5 5AH
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
21 July 2004
Resigned on
1 June 2006
Nationality
BRITISH
Occupation
CONSULTANCY DIRECTOR

Average house price in the postcode RH5 5AH £765,000

HITCHEN, PAUL ANTONY

Correspondence address
41 HATHERSAGE DRIVE, GLOSSOP, DERBYSHIRE, SK13 8RG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
21 July 2004
Resigned on
1 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK13 8RG £496,000

JONES, TIMOTHY HUGH MORRIS

Correspondence address
11 KIPLING AVENUE, EPSOM, AUCKLAND, NEW ZEALAND
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
21 July 2004
Resigned on
24 August 2009
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

SMEE, PAUL HOWARD

Correspondence address
50 SEFTON ROAD, CROYDON, SURREY, CR0 7HR
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
21 July 2004
Resigned on
9 March 2005
Nationality
BRITISH
Occupation
DIRECTOR GENERAL TRADE ASS

Average house price in the postcode CR0 7HR £701,000

RHODES, BARRY

Correspondence address
HONE COPSE, HEATH ROAD, WICKHAM, PORTSMOUTH, HAMPSHIRE, PO17 6LA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
5 November 2001
Resigned on
21 December 2001
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode PO17 6LA £917,000

CITY SECRETARIAL LIMITED

Correspondence address
ATHENE HOUSE, THE BROADWAY, LONDON, NW7 3TB
Role RESIGNED
Secretary
Appointed on
1 May 2000
Resigned on
13 February 2002
Nationality
BRITISH

Average house price in the postcode NW7 3TB £71,000

DWEN, MICHAEL PATRICK

Correspondence address
FLAT N.5123 - GOLDEN SANDS 5, P O BOX 9168, MANKHOL, DUBAI, U A E
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
28 April 2000
Resigned on
27 March 2001
Nationality
BRITISH
Occupation
CONSULTANT

CORPORATE SECRETARIES LIMITED

Correspondence address
ATHENE HOUSE THE BROADWAY, MILL HILL, LONDON, NW7 3TD
Role RESIGNED
Secretary
Date of birth
February 1964
Appointed on
28 April 2000
Resigned on
28 April 2000
Nationality
BRITISH

MILL HILL COMPANY SECRETARIES LIMITED

Correspondence address
ATHENE HOUSE, THE BROADWAY, LONDON, NW7 3TB
Role RESIGNED
Secretary
Appointed on
28 April 2000
Resigned on
1 May 2000
Nationality
BRITISH

Average house price in the postcode NW7 3TB £71,000

CORPORATE DIRECTORS LIMITED

Correspondence address
ATHENE HOUSE THE BROADWAY, MILL HILL, LONDON, NW7 3TB
Role RESIGNED
Director
Date of birth
October 1996
Appointed on
28 April 2000
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
DIRECTORS

Average house price in the postcode NW7 3TB £71,000


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