RESOLV COMPUTERS LIMITED



2 officers / 11 resignations

ODUOL, WILLIAM ODHIAMBO

Correspondence address
4 PENTA COURT, STATION ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1SL
Role ACTIVE
Director
Date of birth
December 1971
Appointed on
14 September 2010
Nationality
KENYAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode WD6 1SL £888,000

RAMOUTAR, SUBHASH

Correspondence address
123 LONG ELMES, HARROW, MIDDX, HA3 5LB
Role ACTIVE
Secretary
Date of birth
October 1962
Appointed on
7 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA3 5LB £456,000


WOLFENDEN, JOHN MICHAEL

Correspondence address
4 PENTA COURT, STATION ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1SL
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
20 July 2010
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 1SL £888,000

MOSER, SUSAN

Correspondence address
27 HARTFIELD AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3JB
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
7 March 2008
Resigned on
23 May 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WD6 3JB £1,378,000

MOSER, PAUL

Correspondence address
27 HARTFIELD AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3JB
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
22 February 2008
Resigned on
23 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 3JB £1,378,000

COWEN, PETER ALAN

Correspondence address
3 GEORGE STREET, BRYANSTON, JOHANNESBURG, GAUTENG PROVINCE 2191, SOUTH AFRICA, FOREIGN
Role RESIGNED
Secretary
Date of birth
April 1971
Appointed on
8 March 2007
Resigned on
7 March 2008
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

MALHERBE, JACQUES FRANCOIS

Correspondence address
13 WESLEY ROAD, LONEHILL, JOHANNESBURG, GAUTENG PROVINCE 2062, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
8 March 2007
Resigned on
7 March 2008
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

J P SECRETARIAL SERVICES LTD

Correspondence address
EAST HOUSE, 109 SOUTH WORPLE WAY, LONDON, SW14 8TN
Role RESIGNED
Secretary
Appointed on
1 September 2004
Resigned on
8 March 2007
Nationality
BRITISH

Average house price in the postcode SW14 8TN £705,000

PSARIAS, JOHN

Correspondence address
2 ARDOCH ROAD, LONDON, SE6 1SJ
Role RESIGNED
Secretary
Date of birth
August 1954
Appointed on
12 February 2003
Resigned on
1 September 2004
Nationality
BRITISH

Average house price in the postcode SE6 1SJ £522,000

TIERNEY, JOHN EDMUND

Correspondence address
CONWAY HOUSE THE FAIRWAY, WORPLESDON, GUILDFORD, SURREY, GU3 3QE
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
31 December 1991
Resigned on
7 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 3QE £2,612,000

ALGRA, MARTIN VICTOR

Correspondence address
11 STONEGATE, COPPED HALL ESTATE, CAMBERLEY, SURREY, GU15 1PD
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
31 December 1991
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
FINANCIAL ADVISOR

Average house price in the postcode GU15 1PD £928,000

TIERNEY, SUSAN CAROL

Correspondence address
CONWAY HOUSE THE FAIRWAY, WORPLESDON, GUILDFORD, SURREY, GU3 3QE
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
31 December 1991
Resigned on
8 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU3 3QE £2,612,000

ALGRA, MARTIN VICTOR

Correspondence address
11 STONEGATE, COPPED HALL ESTATE, CAMBERLEY, SURREY, GU15 1PD
Role RESIGNED
Secretary
Date of birth
February 1950
Appointed on
31 December 1991
Resigned on
12 February 2003
Nationality
BRITISH

Average house price in the postcode GU15 1PD £928,000


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