SYSTEMS AND COMPLEXITY IN ORGANISATION LTD

15 officers / 33 resignations

KORHONEN, Janne Jormas

Correspondence address
3 A 12 Timpurinkuja, Espoo, Finland, 02650
Role ACTIVE
director
Date of birth
February 1977
Appointed on
28 September 2024
Nationality
Finnish
Occupation
Entrepreneur/Consultant

O'DONNELL, Joan

Correspondence address
109 Biran Road, Dublin, Ireland, D03W2X3
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 November 2022
Nationality
Irish
Occupation
Phd Student

ARORA, Namrata

Correspondence address
Unit 14 Tower Street, Century Building, Brunswick Business Park, Liverpool, England, L3 4BJ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
23 February 2022
Resigned on
28 September 2024
Nationality
Indian
Occupation
Coach And Consultant

PANTALEON, Miguel Angel

Correspondence address
Unit 14 Tower Street, Century Building, Brunswick Business Park, Liverpool, England, L3 4BJ
Role ACTIVE
director
Date of birth
January 1977
Appointed on
8 July 2021
Nationality
British
Occupation
Innovation Consultant

ALMANSOORI, Mouza Majed

Correspondence address
Unit 14 Tower Street, Century Building, Brunswick Business Park, Liverpool, England, L3 4BJ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
23 March 2020
Resigned on
4 October 2023
Nationality
Emirati
Occupation
Administrator

VAN DER WINDEN, EDUARD

Correspondence address
C/O STUART MCBAIN LTD (ACCOUNTANTS) UNIT 18 TOWER, BRUNSWICK BUSINESS PARK, LIVERPOOL, MERSEYSIDE, ENGLAND, L3 4BJ
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
23 March 2020
Nationality
DUTCH
Occupation
ENTREPENEUR / MANAGING DIRECTOR

BEYEN, JAN

Correspondence address
C/O STUART MCBAIN LTD (ACCOUNTANTS) UNIT 18 TOWER, BRUNSWICK BUSINESS PARK, LIVERPOOL, MERSEYSIDE, ENGLAND, L3 4BJ
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
23 March 2020
Nationality
BELGIAN
Occupation
CONSULTANT

FRAHM, MICHAEL

Correspondence address
C/O STUART MCBAIN LTD (ACCOUNTANTS) UNIT 18 TOWER, BRUNSWICK BUSINESS PARK, LIVERPOOL, MERSEYSIDE, ENGLAND, L3 4BJ
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
23 March 2020
Nationality
GERMAN
Occupation
CIVIL ENGINEER

MCBAIN, STUART

Correspondence address
89 SOUTH FERRY QUAY, LIVERPOOL, ENGLAND, L3 4EW
Role ACTIVE
Secretary
Appointed on
21 September 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode L3 4EW £398,000

ROWAN, LESLEY ANNE

Correspondence address
20 PAUL STREET, SHEPTON MALLET, ENGLAND, BA4 5LA
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
8 April 2019
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode BA4 5LA £213,000

JOBSON, Nicola Jane

Correspondence address
Mapleridge Solomons Lane, Shirrell Heath, Southampton, England, SO32 2HU
Role ACTIVE
director
Date of birth
July 1966
Appointed on
27 January 2015
Resigned on
8 July 2021
Nationality
British
Occupation
Manager

Average house price in the postcode SO32 2HU £632,000

TAYLOR, Benjamin Peter

Correspondence address
20 Evesham Way, London, England, SW11 5QX
Role ACTIVE
director
Date of birth
August 1975
Appointed on
8 April 2013
Resigned on
8 July 2021
Nationality
British
Occupation
Management Consultant

Average house price in the postcode SW11 5QX £642,000

KORYCKI, Andrew Antony

Correspondence address
73 Bloom Street, Edgeley, Stockport, Cheshire, England, SK3 9LQ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
8 April 2013
Nationality
British
Occupation
Consultant

Average house price in the postcode SK3 9LQ £316,000

HALES, Stephen Graham, Dr

Correspondence address
Rockford Lodge Church Lane, Seaton Ross, York, England, YO42 4LS
Role ACTIVE
director
Date of birth
August 1956
Appointed on
1 January 2010
Nationality
British
Occupation
Consultant

Average house price in the postcode YO42 4LS £463,000

HOVERSTADT, PATRICK

Correspondence address
23 BIRCHBROOK ROAD, HEATLEY, LYMM, CHESHIRE, WA13 9SA
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
29 April 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WA13 9SA £558,000


MARGUET, NATALIE ROSE

Correspondence address
C/O STUART MCBAIN LTD (ACCOUNTANTS) UNIT 18 TOWER, BRUNSWICK BUSINESS PARK, LIVERPOOL, MERSEYSIDE, ENGLAND, L3 4BJ
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
10 June 2019
Resigned on
4 May 2020
Nationality
BRITISH
Occupation
LECTURER

GOGATE, PARAG

Correspondence address
23 ALEXANDRA ROAD, LEAMINGTON SPA, ENGLAND, CV31 2DQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 July 2018
Resigned on
10 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV31 2DQ £324,000

WILLIAMS, SAMANTHA JANE

Correspondence address
6 HEDGEMEAD VIEW, BRISTOL, ENGLAND, BS16 1EP
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
9 September 2017
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode BS16 1EP £320,000

ROBERTS, PAULINE

Correspondence address
53 KINGFISHER WAY, LEEDS, ENGLAND, LS17 8XA
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
27 June 2015
Resigned on
10 March 2017
Nationality
BRITISH
Occupation
COMMISSIONING AND TRANSFORMATION MANAGER

Average house price in the postcode LS17 8XA £284,000

HABER, MICHAEL THOMAS

Correspondence address
137 JESSOPS LANE, GEDLING, NOTTINGHAM, ENGLAND, NG4 4BU
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 February 2015
Resigned on
9 September 2017
Nationality
BRITISH
Occupation
SYSTEMS DEVELOPMENT OFFICER

Average house price in the postcode NG4 4BU £223,000

YOUNG, ROBERT MICHAEL

Correspondence address
4 MANERS WAY, CAMBRIDGE, ENGLAND, CB1 8SL
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
27 September 2014
Resigned on
4 May 2020
Nationality
BRITISH
Occupation
FUNCTIONAL BUSINESS SYSTEMS SPECIALIST

Average house price in the postcode CB1 8SL £903,000

MILES, PETER RICHARD

Correspondence address
12 LUMB LANE, BRAMHALL, STOCKPORT, CHESHIRE, ENGLAND, SK7 2BA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 September 2014
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SK7 2BA £464,000

HOLLAND, JOHN PATRICK

Correspondence address
15 CLEARDENE, DORKING, SURREY, ENGLAND, RH4 2BY
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
26 April 2014
Resigned on
9 March 2015
Nationality
BRITISH
Occupation
ENTERPRISE ARCHITECT

Average house price in the postcode RH4 2BY £624,000

HALES, STEPHEN GRAHAM

Correspondence address
ROCKFORD LODGE CHURCH LANE, SEATON ROSS, YORK, ENGLAND, YO42 4LS
Role RESIGNED
Secretary
Appointed on
7 April 2014
Resigned on
21 September 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode YO42 4LS £463,000

WOOD, FRANCIS JOHN

Correspondence address
83 ASHBOURNE ROAD, LEEK, STAFFORDSHIRE, UNITED KINGDOM, ST13 5AX
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
8 April 2013
Resigned on
20 April 2013
Nationality
IRISH
Occupation
TRAIN DRIVER

Average house price in the postcode ST13 5AX £353,000

KENNEDY, GORDON

Correspondence address
72 VIA LIBERALE DA VERONA 72, 37124, VERONA, ITALY
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
16 April 2012
Resigned on
24 January 2017
Nationality
BRITISH
Occupation
SELF-EMPLOYED

BEAN, SALLY ANNE

Correspondence address
83 ASHBOURNE ROAD, LEEK, STAFFORDSHIRE, UNITED KINGDOM, ST13 5AX
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
16 April 2012
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
BUSINESS SYSTEMS CONSULTANT

Average house price in the postcode ST13 5AX £353,000

DUCK, ROGER CHRISTOPHER

Correspondence address
19 THE KNOWE, WILLASTON, NESTON, UNITED KINGDOM, CH64 1TA
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
16 April 2012
Resigned on
26 April 2014
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CH64 1TA £539,000

HOUGH, RICHARD ALEXANDER

Correspondence address
19 THE KNOWE, WILLASTON, NESTON, UNITED KINGDOM, CH64 1TA
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
16 April 2012
Resigned on
16 August 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CH64 1TA £539,000

SMAIL, LOUISE RUTH

Correspondence address
83 ASHBOURNE ROAD, LEEK, STAFFORDSHIRE, UNITED KINGDOM, ST13 5AX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
14 March 2011
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
RISK CONSULTANT

Average house price in the postcode ST13 5AX £353,000

ANDREWS, NADINE

Correspondence address
83 ASHBOURNE ROAD, LEEK, STAFFORDSHIRE, UNITED KINGDOM, ST13 5AX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
14 March 2011
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
MANAGEMENT RESEARCH & CONSULTANCY

Average house price in the postcode ST13 5AX £353,000

ADAMS, DENIS CONWAY

Correspondence address
CEFN MELYN BACH CEFN ROAD, CILCAIN, MOLD, CLWYD, UNITED KINGDOM, CH7 5HR
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
19 April 2010
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CH7 5HR £530,000

HILDER, TREVOR EDWARD

Correspondence address
50 AVENUE ROAD, TROWBRIDGE, WILTSHIRE, UNITED KINGDOM, BA14 0AQ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
19 April 2010
Resigned on
27 September 2014
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode BA14 0AQ £313,000

WARD, WILLIAM AIDAN

Correspondence address
19 FAWKHAM ROAD, LONGFIELD, KENT, ENGLAND, DA3 7QP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
19 April 2010
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA3 7QP £507,000

SEARLES, MARY-JANE

Correspondence address
83 ASHBOURNE ROAD, LEEK, STAFFORDSHIRE, UNITED KINGDOM, ST13 5AX
Role RESIGNED
Secretary
Appointed on
26 March 2010
Resigned on
26 April 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode ST13 5AX £353,000

METTAM, DAVID JOHN

Correspondence address
6 TRENTHAM AVENUE, STOCKPORT, CHESHIRE, ENGLAND, SK4 3QD
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 January 2010
Resigned on
5 February 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SK4 3QD £501,000

SEARLES, MARY-JANE

Correspondence address
83 ASHBOURNE ROAD, LEEK, STAFFORDSHIRE, UK, ST13 5AX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
30 September 2009
Resigned on
2 October 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ST13 5AX £353,000

ROBBINS, JAMES BENJAMIN

Correspondence address
FLAT 10 PARK MOUNT, 38 ULLET ROAD, LIVERPOOL, MERSEYSIDE, L17 3BP
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
28 March 2003
Resigned on
30 November 2008
Nationality
BRITISH
Occupation
BUSINESS ANALYST

Average house price in the postcode L17 3BP £223,000

MULHANEY, ANN

Correspondence address
693 LIVERPOOL ROAD, AINSDALE, SOUTHPORT, MERSEYSIDE, PR8 3NS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
28 March 2003
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode PR8 3NS £420,000

WALKER, Jonathan James, Dr

Correspondence address
3 Laurel Bank, Lowestwood Lane Golcar, Huddersfield, West Yorkshire, HD7 4ER
Role RESIGNED
director
Date of birth
May 1948
Appointed on
28 March 2003
Resigned on
19 April 2010
Nationality
British
Occupation
General Manager

Average house price in the postcode HD7 4ER £334,000

ESPINOSA, ANGELA

Correspondence address
HYLANDS COTTAGE, FILEY ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO11 3AY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
28 March 2003
Resigned on
19 April 2010
Nationality
COLOMBIAN
Occupation
LECTURER

Average house price in the postcode YO11 3AY £325,000

HAYNES, DOUGLAS LESLIE

Correspondence address
12 THE WILLOWS, WALLASEY, MERSEYSIDE, L45 3JB
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
28 March 2003
Resigned on
16 August 2014
Nationality
BRITISH
Occupation
LECTURER

ADAMS, DENIS CONWAY

Correspondence address
CEFN MELYN BACH CEFN ROAD, CILCAIN, MOLD, CLWYD, CH7 5HR
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
13 March 2003
Resigned on
29 April 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CH7 5HR £530,000

MARRINGTON, PENELOPE SUSAN

Correspondence address
2 CASTLE VIEW, TODMORDEN, LANCASHIRE, OL14 6LN
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
27 January 1998
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
LECTURER

Average house price in the postcode OL14 6LN £135,000

BECKFORD, JOHN LEONARD WILLIAM

Correspondence address
19 EXMOOR ROAD, THATCHAM, NEWBURY, BERKSHIRE, RG19 3UY
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
27 January 1998
Resigned on
7 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG19 3UY £528,000

ASBY, ROBIN JOHN BASIL

Correspondence address
2 CASTLE VIEW, TODMORDEN, LANCASHIRE, OL14 6LN
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
27 January 1998
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL14 6LN £135,000

ASBY, ROBIN JOHN BASIL

Correspondence address
2 CASTLE VIEW, TODMORDEN, LANCASHIRE, OL14 6LN
Role RESIGNED
Secretary
Appointed on
27 January 1998
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL14 6LN £135,000

DUDLEY, PETER

Correspondence address
HOLTINARD, MAIN ROAD, HUMBLETON, EAST YORKSHIRE, HU11 4NL
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 January 1998
Resigned on
13 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HU11 4NL £391,000


More Company Information