PULSE SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
1 officers / 9 resignations

DOHERTY, DERMOT PAUL

Correspondence address
82C QUEENS ROAD, WALTON ON THAMES, SURREY, KT12 5LA
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
30 September 1998
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT12 5LA £1,180,000


SCOTT, SIMON

Correspondence address
2 GRIFFITH STREET, RUSHDEN, NORTHAMPTONSHIRE, NN10 0RL
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
3 March 1999
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode NN10 0RL £370,000

DERRY BENNETT, CRAIG JAMES

Correspondence address
3 DUNFEE WAY, BYFLEET, WEST BYFLEET, SURREY, KT14 6HJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
8 December 1995
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT14 6HJ £424,000

DOHERTY, GILLIAN MOIRA

Correspondence address
82C QUEENS ROAD, WALTON ON THAMES, SURREY, KT12 5LA
Role RESIGNED
Secretary
Appointed on
4 December 1995
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANTS

Average house price in the postcode KT12 5LA £1,180,000

DE WARRENNE WALLER & CO LIMITED

Correspondence address
WHITE HART HOUSE, HIGH ST LIMPSFIELD, OXTED, SURREY, RH8 0DT
Role RESIGNED
Secretary
Appointed on
4 December 1995
Resigned on
4 December 1995
Nationality
BRITISH

Average house price in the postcode RH8 0DT £1,135,000

DW MANAGEMENT SERVICES LIMITED

Correspondence address
WHITE HART HOUSE HIGH STREET, LIMPSFIELD, OXTED, SURREY, RH8 0DT
Role RESIGNED
Director
Appointed on
4 December 1995
Resigned on
4 December 1995
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode RH8 0DT £1,135,000

SCOTT, HELEN

Correspondence address
28 THAMES STREET, WALTON ON THAMES, SURREY, KT12 2PS
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
4 December 1995
Resigned on
17 March 2000
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode KT12 2PS £682,000

DOHERTY, GILLIAN MOIRA

Correspondence address
82C QUEENS ROAD, WALTON ON THAMES, SURREY, KT12 5LA
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
4 December 1995
Resigned on
17 March 2000
Nationality
BRITISH
Occupation
BUSINESS CONSULTANTS

Average house price in the postcode KT12 5LA £1,180,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
1 December 1995
Resigned on
4 December 1995

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
1 December 1995
Resigned on
4 December 1995

Average house price in the postcode M3 2ER £6,620,000


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