SOVEREIGN SOFT SERVICES LIMITED

4 officers / 16 resignations

KING, JOHN

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, LS15 9JL
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
1 January 2014
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS15 9JL £1,125,000

DANIEL, MARK RICHARD

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, ENGLAND, LS15 9JL
Role ACTIVE
Secretary
Appointed on
31 May 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LS15 9JL £1,125,000

FORAN, RAYMOND CHRISTOPHER

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, ENGLAND, LS15 9JL
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
31 May 2013
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS15 9JL £1,125,000

SEATON, David John

Correspondence address
Innovation House Bullerthorpe Lane, Colton, Leeds, England, LS15 9JL
Role ACTIVE
director
Date of birth
November 1960
Appointed on
25 February 2010
Resigned on
1 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode LS15 9JL £1,125,000


VAUGHAN, ANDREW DAVID

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, ENGLAND, LS15 9JL
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
30 November 2011
Resigned on
31 May 2013
Nationality
ENGLAND
Occupation
DIRECTOR

Average house price in the postcode LS15 9JL £1,125,000

BARKER, NIGEL

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, ENGLAND, LS15 9JL
Role RESIGNED
Secretary
Appointed on
5 July 2010
Resigned on
31 May 2013
Nationality
BRITISH

Average house price in the postcode LS15 9JL £1,125,000

FORAN, RAYMOND CHRISTOPHER

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, ENGLAND, LS15 9JL
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 February 2010
Resigned on
30 November 2011
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode LS15 9JL £1,125,000

SEATON, DAVID JOHN

Correspondence address
INNOVATION HOUSE BULLERTHORPE LANE, COLTON, LEEDS, ENGLAND, LS15 9JL
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
25 February 2010
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 9JL £1,125,000

LAWRENCE, DAVID

Correspondence address
45 GRIFFITH AVENUE, DRUMCONDRA, DUBLIN 9, REPUBLIC OF IRELAND
Role RESIGNED
Secretary
Appointed on
30 January 2009
Resigned on
5 July 2010
Nationality
BRITISH

HARKIN, NIALL

Correspondence address
5 CAMPBELL CHASE, BELFAST, COUNTY ANTRIM, N IRELAND, BT4 3PE
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
28 September 2007
Resigned on
30 January 2009
Nationality
IRISH
Occupation
FINANCE DIRECTOR

HARKIN, NIALL

Correspondence address
5 CAMPBELL CHASE, BELFAST, COUNTY ANTRIM, N IRELAND, BT4 3PE
Role RESIGNED
Secretary
Date of birth
May 1972
Appointed on
28 September 2007
Resigned on
30 January 2009
Nationality
IRISH
Occupation
FINANCE DIRECTOR

BEAN, PAUL FRANCIS

Correspondence address
10 ORMISTON FARM STEADINGS, KIRKNEWTON, EDINBURGH, WEST LOTHIAN, EH27 0DQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
28 September 2007
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRANNIGAN, TERENCE HUGH

Correspondence address
17 WEST CLIFFE GROVE, HARROGATE, NORTH YORKSHIRE, HG2 0PS
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
28 September 2007
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 0PS £530,000

CARILLION MANAGEMENT LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY
Role RESIGNED
Director
Appointed on
12 March 2004
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode WV1 4HY £2,222,000

MCGRORY, JACK

Correspondence address
12 WOODLANDS PARK, SCARCROFT, LEEDS, WEST YORKSHIRE, LS14 3JU
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
23 January 2001
Resigned on
12 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS14 3JU £942,000

DAY, STEPHEN JOHN

Correspondence address
BECCA HOUSE BECCA LANE, ABERFORD, LEEDS, LS25 3BD
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
23 January 2001
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS25 3BD £383,000

CARILLION SECRETARIAT LIMITED

Correspondence address
24 BIRCH STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 4HY
Role RESIGNED
Secretary
Appointed on
8 January 2001
Resigned on
28 September 2007
Nationality
BRITISH

Average house price in the postcode WV1 4HY £2,222,000

MOWLEM MANAGEMENT LIMITED

Correspondence address
WHITE LION COURT, SWAN STREET, ISLEWORTH, MIDDLESEX, TW7 6RN
Role RESIGNED
Secretary
Appointed on
8 January 2001
Resigned on
10 December 2001
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 December 2000
Resigned on
8 January 2001

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
4 December 2000
Resigned on
8 January 2001

More Company Information