SOFTWARE SCIENCES LIMITED

2 officers / 28 resignations

FREEMANTLE, James Paul

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
March 1971
Appointed on
25 July 2011
Nationality
British
Occupation
Chartered Accountant

SULLIVAN, Alison Mary Catherine

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
secretary
Appointed on
6 September 2007
Nationality
British

FERGUSON, IAN DUNCAN

Correspondence address
IBM UNITED KINGDOM LIMITED 76 UPPER GROUND, SOUTH BANK, LONDON, SE1 9PZ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
9 April 2009
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

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

SAYANI, NUZHAT

Correspondence address
FLAT 6 106-110 HALLAM STREET, LONDON, W1W 5HG
Role RESIGNED
Secretary
Date of birth
July 1969
Appointed on
27 July 2005
Resigned on
6 September 2007
Nationality
BRITISH

Average house price in the postcode W1W 5HG £2,720,000

CREASEY, ANDREW JAMES HENRY

Correspondence address
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
5 November 2004
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

JONES, STEVEN ALAN VAUGHAN

Correspondence address
42 PRINCEDALE ROAD, LONDON, W11 4NL
Role RESIGNED
Secretary
Date of birth
December 1961
Appointed on
25 March 2003
Resigned on
27 July 2005
Nationality
BRITISH

Average house price in the postcode W11 4NL £2,721,000

WILSON, STEPHEN DAVID

Correspondence address
GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 February 2002
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode GU31 4EL £1,551,000

CARRUTHERS, KEITH

Correspondence address
94 STRAWBERRY VALE, TWICKENHAM, MIDDLESEX, TW1 4SH
Role RESIGNED
Secretary
Date of birth
April 1962
Appointed on
5 November 1999
Resigned on
25 March 2003
Nationality
BRITISH

Average house price in the postcode TW1 4SH £1,287,000

SELLWOOD, BRIAN

Correspondence address
THE CORNER COTTAGE 45 LANGSTONE ROAD, HAVANT, HAMPSHIRE, PO9 1RB
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
31 March 1998
Resigned on
5 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO9 1RB £571,000

CAMPBELL, DUNCAN MONTGOMERY

Correspondence address
98 CAMPDEN HILL ROAD, LONDON, W8 7AP
Role RESIGNED
Secretary
Date of birth
December 1941
Appointed on
31 March 1998
Resigned on
5 November 1999
Nationality
BRITISH

Average house price in the postcode W8 7AP £4,095,000

LAMB, JAMES SUMMERS

Correspondence address
55 LINKS LANE, ROWLANDS CASTLE, HAMPSHIRE, PO9 6AF
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 March 1998
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO9 6AF £1,607,000

O'SULLIVAN, PATRICIA ANN

Correspondence address
29 SUMMERFIELD CLOSE, EMMBROOK, WOKINGHAM, BERKSHIRE, RG41 1PH
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
5 January 1996
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG41 1PH £541,000

ELLIS, WILLIAM ERNEST

Correspondence address
THE OLD HOUSE, MILL LANE, HENLEY ON THAMES, OXFORDSHIRE, RG9 4HB
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
5 January 1996
Resigned on
15 May 1997
Nationality
BRITISH
Occupation
DIRECTOR OF STRATEGIC CLIENT

Average house price in the postcode RG9 4HB £1,684,000

NICHOLSON, CHARLES DUMARESQ

Correspondence address
20 BROOK GREEN, LONDON, W6 7BL
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
31 October 1994
Resigned on
2 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 7BL £10,486,000

ROBERTS, ANDREW HENRY

Correspondence address
THE OLD KEEP HOUSE, SENDMARSH ROAD, WOKING, SURREY, GU23 7DG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 April 1994
Resigned on
15 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU23 7DG £1,044,000

WADE, MICHAEL EDWARD

Correspondence address
BARWINS, HILLIER ROAD, GUILDFORD, SURREY, GU1 2JQ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 April 1994
Resigned on
23 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2JQ £1,800,000

LAVIN, JANET AUDREY

Correspondence address
22LINDSAY DRIVE, SHEPPERTON, MIDDLESEX, TW17 8JU
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
26 November 1993
Resigned on
15 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW17 8JU £1,068,000

O'SULLIVAN, PATRICIA ANN

Correspondence address
29 SUMMERFIELD CLOSE, EMMBROOK, WOKINGHAM, BERKSHIRE, RG41 1PH
Role RESIGNED
Secretary
Date of birth
December 1956
Appointed on
3 September 1993
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode RG41 1PH £541,000

ROBBINS, JOHN ANDREW

Correspondence address
COMFORTS PLACE, FARMHOUSE TAMBRIDGE LANE, LINGFIELD, SURREY, RH7 6LW
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 February 1993
Resigned on
3 September 1993
Nationality
BRITISH
Occupation
COMPUTER MANAGER

Average house price in the postcode RH7 6LW £1,061,000

FRANCIS, RICHARD JOHN

Correspondence address
7 KINDERSCOUT, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 8HW
Role RESIGNED
Secretary
Date of birth
August 1951
Appointed on
2 April 1992
Resigned on
3 September 1993
Nationality
BRITISH

Average house price in the postcode HP3 8HW £937,000

SMITH, MICHAEL

Correspondence address
BROOK FARM MORK, ST BRIAVELS, GLOUCESTERSHIRE, GL15 6QH
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
2 April 1992
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL15 6QH £1,241,000

SAMPSON, KEITH FREDERICK

Correspondence address
THE SPINNEY 4 ROWAN CLOSE, FLEET, HAMPSHIRE, GU13 9JL
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
6 March 1992
Resigned on
15 May 1997
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

INGHAM, STEPHEN DIXON

Correspondence address
PARSONAGE FARM HOUSE, HURSLEY, WINCHESTER, HAMPSHIRE, SO21 2LQ
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
15 October 1991
Resigned on
15 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 2LQ £1,089,000

BURGESS, MARK GEOFFREY WILLIAM

Correspondence address
5 THE RIDGWAY, MOUNT ARARAT ROAD, RICHMOND, SURREY, TW10 6PR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
15 October 1991
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6PR £760,000

DYE, ESTHER

Correspondence address
RED COTTAGE BRANKSOME PARK ROAD, CAMBERLEY, SURREY, GU15 2AE
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
31 July 1991
Resigned on
2 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2AE £690,000

ATKINS, RICHARD CHARLES

Correspondence address
CRESCENT HOUSE, THE QUILLOT, BURWOOD PARK, WALTON-ON-THAMES, SURREY, KT12 5BY
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
31 July 1991
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT12 5BY £4,226,000

DYE, ESTHER

Correspondence address
RED COTTAGE BRANKSOME PARK ROAD, CAMBERLEY, SURREY, GU15 2AE
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
31 July 1991
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2AE £690,000

BASS, MELVYN PHILIP

Correspondence address
BALMAHA, SAND ROAD, FLITTON, BEDFORDSHIRE
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
13 June 1991
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

E P S SECRETARIES LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 6NX
Role RESIGNED
Nominee Secretary
Appointed on
2 April 1991
Resigned on
2 April 1993

MIKJON LIMITED

Correspondence address
50 STRATTON STREET, LONDON, W1X 5FL
Role RESIGNED
Nominee Director
Appointed on
2 April 1991
Resigned on
13 June 1991

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