PROLOG SYSTEMS LIMITED

3 officers / 32 resignations

SHAW, NATALIE AMANDA

Correspondence address
THE MAILBOX 101 WHARFSIDE STREET, BIRMINGHAM, UNITED KINGDOM, B1 1RF
Role ACTIVE
Secretary
Appointed on
1 October 2018
Nationality
NATIONALITY UNKNOWN

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

HICKS, Andrew William

Correspondence address
Ditton Park Riding Court Road, Datchet, Berkshire, 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
Ditton Park Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
9 September 2015
Nationality
British
Occupation
Ceo

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

GIBSON, Paul David

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
June 1964
Appointed on
7 March 2013
Resigned on
9 September 2015
Nationality
British
Occupation
Fcca

WILLIAMS, DENISE

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Secretary
Appointed on
7 March 2013
Resigned on
11 June 2015
Nationality
BRITISH

MURRIA, VINODKA

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

FIRTH, Barbara Ann

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
November 1952
Appointed on
7 March 2013
Resigned on
31 March 2015
Nationality
British
Occupation
Finance Director

PREEDY, RICHARD IAN

Correspondence address
BOOTHS PARK 4 CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8GS
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
15 August 2012
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

CROMPTON, KERRY JANE

Correspondence address
BOOTHS PARK 4 CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8GS
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
1 March 2011
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
LAWYER

ROBERTS, NEAL ANTHONY

Correspondence address
BOOTHS PARK 4 CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8GS
Role RESIGNED
Secretary
Appointed on
11 March 2009
Resigned on
7 March 2013
Nationality
BRITISH

VELUSSI, LUCA

Correspondence address
RIDING COURT HOUSE RIDING COURT ROAD, DATCHET, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL3 9JT
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
14 March 2008
Resigned on
8 December 2010
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SL3 9JT £1,254,000

CHALLINGER, SARA

Correspondence address
HOLLYOAK 2A CRICKET HILL, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3TN
Role RESIGNED
Secretary
Appointed on
24 July 2007
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG40 3TN £883,000

LEUW, MARTIN PHILIP

Correspondence address
RIDING COURT HOUSE RIDING COURT ROAD, DATCHET, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL3 9JT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
3 July 2007
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 9JT £1,254,000

ROBERTS, NEAL ANTHONY

Correspondence address
BOOTHS PARK 4 CHELFORD ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8GS
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
3 July 2007
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

ENGLAND, DAVID MICHAEL

Correspondence address
119 TEDDINGTON PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 8NG
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 March 2006
Resigned on
19 December 2006
Nationality
BRITISH
Occupation
BUSINESS

Average house price in the postcode TW11 8NG £1,976,000

MURRIA, VINODKA

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 February 2005
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PARTNER

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

FIRTH, BARBARA ANN

Correspondence address
BRYHER COTTAGE, LYNX HILL, EAST HORSLEY, SURREY, KT24 5AX
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
28 February 2005
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

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
Secretary
Appointed on
28 February 2005
Resigned on
24 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

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

GARRETT, JENNIFER ELIZABETH

Correspondence address
15 THE GREEN, EWELL, EPSOM, SURREY, KT17 3JS
Role RESIGNED
Secretary
Appointed on
24 April 2001
Resigned on
28 February 2005
Nationality
BRITISH

Average house price in the postcode KT17 3JS £1,525,000

RAND, MICHAEL GUY

Correspondence address
9 MAXWELL PLACE, MAXWELL ROAD, BEACONSFIELD, HP9 1AQ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
12 April 2001
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HP9 1AQ £674,000

HOYLE, DAVID STUART

Correspondence address
91 MEADOW ROAD, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 2EN
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
11 June 1998
Resigned on
11 September 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 2EN £330,000

HOYLE, DAVID STUART

Correspondence address
91 MEADOW ROAD, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 2EN
Role RESIGNED
Secretary
Appointed on
11 June 1998
Resigned on
11 September 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 2EN £330,000

WESTWOOD, STEPHEN

Correspondence address
2 DEVONSHIRE CLOSE, DORE, SHEFFIELD, S17 3NX
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
4 March 1998
Resigned on
25 January 1999
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode S17 3NX £547,000

REMZI, NICHOLAS AHMET

Correspondence address
12 PLUTO RISE, THE PLANETS, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 5QB
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
28 November 1996
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
SALESMANAGER/DIRECTOR

Average house price in the postcode HP2 5QB £524,000

WHEELDON, MICHAEL JOHN

Correspondence address
THE SYCAMORES 396 MYERS GROVE LANE, SHEFFIELD, SOUTH YORKSHIRE, S6 5LA
Role RESIGNED
Secretary
Appointed on
4 January 1994
Resigned on
11 June 1998
Nationality
BRITISH
Occupation
FINANCIAL MANAGER

Average house price in the postcode S6 5LA £301,000

SANDERSON, BRIAN WILLIAM

Correspondence address
ROSE COTTAGE, BUTTS ROAD ASHOVER, CHESTERFIELD, DERBYSHIRE, S45 0AZ
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
4 January 1994
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
COMPUTER MANAGER

Average house price in the postcode S45 0AZ £983,000

STRAFFORD, DAVID GEORGE

Correspondence address
44 DUNEDIN GROVE, HALFWAY, SHEFFIELD, SOUTH YORKSHIRE, S20 4UD
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
4 January 1994
Resigned on
24 April 2001
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode S20 4UD £261,000

WHEELDON, MICHAEL JOHN

Correspondence address
THE SYCAMORES 396 MYERS GROVE LANE, SHEFFIELD, SOUTH YORKSHIRE, S6 5LA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
4 January 1994
Resigned on
24 April 2001
Nationality
BRITISH
Occupation
FINANCIAL MANAGER

Average house price in the postcode S6 5LA £301,000

BOOTH, RICHARD HERBERT

Correspondence address
BARBERY HOUSE WET LANE, DRAYCOTT, CHEDDAR, SOMERSET, BS27 3TG
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
4 January 1994
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BS27 3TG £527,000

NEWTON, PETER

Correspondence address
WESTSHOTT 113 BOUNDARY ROAD, WALLINGTON, SURREY, SM6 0TE
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
10 August 1992
Resigned on
31 August 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SM6 0TE £1,008,000

GARRETT, WILLIAM JOHN

Correspondence address
15 THE GREEN, EWELL, SURREY, KT17 3JS
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
10 August 1992
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT17 3JS £1,525,000

SMITH, JEFFREY STEPHEN

Correspondence address
6 WESTMEAD, GOLDSWORTH PARK, WOKING, SURREY, GU21 3BS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
10 August 1992
Resigned on
28 February 2005
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode GU21 3BS £420,000

GARRETT, WILLIAM JOHN

Correspondence address
15 THE GREEN, EWELL, SURREY, KT17 3JS
Role RESIGNED
Secretary
Appointed on
10 August 1992
Resigned on
4 January 1994
Nationality
BRITISH

Average house price in the postcode KT17 3JS £1,525,000

SAY, KENNETH AUSTIN

Correspondence address
KASAULI CASCADE CLOSE, ST. PAULS CRAY, ORPINGTON, KENT, BR5 3HY
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 August 1992
Resigned on
12 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR5 3HY £860,000


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