STATSOFT LIMITED

No Analysis Available

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

Order Analysis - £10
3 officers / 13 resignations

WRIGHT, JANET BAWCOM

Correspondence address
1314 SHANNON OAKS TRAIL, AUSTIN, TEXAS, USA, 78746
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
5 February 2015
Nationality
AMERICAN
Occupation
LAWYER

CREED, SHIRLEY ANN

Correspondence address
DELL HOUSE THE BOULEVARD, CAIN ROAD, BRACKNELL, ENGLAND, UNITED KINGDOM, RG12 1LF
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
5 February 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CREED, SHIRLEY ANN

Correspondence address
DELL HOUSE THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1LF
Role ACTIVE
Secretary
Appointed on
5 February 2015
Nationality
NATIONALITY UNKNOWN

GURYCZ, JERZY WIESLAW

Correspondence address
THE INNOVATION CENTRE STANNARD WAY, PRIORY BUSINES, BEDFORD, MK44 3RZ
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
1 June 2010
Resigned on
5 February 2015
Nationality
POLISH
Occupation
MANAGING DIRECTOR

GURYCZ, JERZY WIESLAW

Correspondence address
THE INNOVATION CENTRE PRIORY BUSINESS PARK, STANNARD WAY, BEDFORD, BEDFORDSHIRE, UNITED KINGDOM, MK44 3RZ
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
1 June 2010
Resigned on
5 February 2015
Nationality
POLISH
Occupation
MANAGING DIRECTOR

NOREN, EWING ELIZABETH

Correspondence address
2321 WEST KNOXVILLE, BROKEN ARROW, OKLAHOMA, USA
Role RESIGNED
Secretary
Date of birth
February 1969
Appointed on
1 July 2005
Resigned on
5 February 2015
Nationality
AMERICAN

JAKUBOWSKI, JACEK

Correspondence address
7 DOLCEY WAY, SHARNBROOK, BEDFORDSHIRE, MK44 1LE
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 July 2005
Resigned on
23 July 2007
Nationality
POLISH
Occupation
DIRECTOR

Average house price in the postcode MK44 1LE £457,000

NIELSEN, MONIKA

Correspondence address
FALKENRIED 71, HAMBURG, GERMANY, D 20251
Role RESIGNED
Secretary
Date of birth
December 1953
Appointed on
1 June 1999
Resigned on
1 July 2005
Nationality
GERMAN

NIELSEN, MONIKA

Correspondence address
FALKENRIED 71, HAMBURG, GERMANY, D 20251
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 July 1998
Resigned on
1 July 2005
Nationality
GERMAN
Occupation
DIRECTOR

LOLL, BERND-UWE

Correspondence address
FALKENRIED 71, HAMBURG, GERMANY, D20251
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 1998
Resigned on
1 July 2005
Nationality
GERMAN
Occupation
DIRECTOR

LEWICKI, PAWEL

Correspondence address
2300 EAST 14TH, TULSA, OKLAHOMA, USA, 74104
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
17 September 1996
Resigned on
5 February 2015
Nationality
USA
Occupation
COMPANY DIRECTOR

NOREN, EWING ELIZABETH

Correspondence address
2321 WEST KNOXVILLE, BROKEN ARROW, OKLAHOMA, USA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
17 September 1996
Resigned on
5 February 2015
Nationality
AMERICAN
Occupation
MANAGER

PALTIEL, LAURENCE

Correspondence address
THE GRANGE CHURCH ROAD, PULLOX HILL, BEDFORDSHIRE, MK45 5HA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 September 1996
Resigned on
17 September 1996
Nationality
BELGIAN
Occupation
PSYCHOLOGIST

Average house price in the postcode MK45 5HA £572,000

SKEEN, CHRISTINA

Correspondence address
12 GRAVENHURST ROAD, CAMPTON, SHEFFORD, BEDFORDSHIRE, SG17 5NY
Role RESIGNED
Secretary
Date of birth
July 1953
Appointed on
3 September 1996
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG17 5NY £466,000

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Correspondence address
20 STATION ROAD, RADYR, CARDIFF, CF15 8AA
Role RESIGNED
Nominee Secretary
Appointed on
20 August 1996
Resigned on
3 September 1996

Average house price in the postcode CF15 8AA £578,000

KEY LEGAL SERVICES (NOMINEES) LIMITED

Correspondence address
20 STATION ROAD, RADYR, CARDIFF, CF15 8AA
Role RESIGNED
Nominee Director
Appointed on
20 August 1996
Resigned on
3 September 1996

Average house price in the postcode CF15 8AA £578,000


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