XENOMORPH SOFTWARE LIMITED

3 officers / 9 resignations

ZEGHIBE, Ronald William

Correspondence address
10 Lloyd's Avenue, London, England, EC3N 3AJ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 December 2017
Resigned on
14 January 2025
Nationality
American
Occupation
Director

Average house price in the postcode EC3N 3AJ £24,518,000

KRISTENSEN, BRIAN

Correspondence address
ST OLAVES HOUSE XENOMORPH SOFTWARE LIMITED, 4TH FLOOR, 10 LLOYDS AVENUE, LONDON, UNITED KINGDOM, EC3N 3AJ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
11 December 2012
Nationality
DANISH
Occupation
HEAD OF DEVLEOPMENT

Average house price in the postcode EC3N 3AJ £24,518,000

SKINNER, MATTHEW JAMES

Correspondence address
ST OLAVES HOUSE XENOMORPH SOFTWARE LIMITED, 4TH FLOOR, 10 LLOYDS AVENUE, LONDON, UNITED KINGDOM, EC3N 3AJ
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
11 July 1997
Nationality
BRITISH
Occupation
SOFTWARE PROFESSIONAL

Average house price in the postcode EC3N 3AJ £24,518,000


JOHNSON, GREGORY ALPHONSUS

Correspondence address
WILDWOOD, OLD LANE, ST. JOHNS, CROWBOROUGH, EAST SUSSEX, TN6 1RX
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 October 2005
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode TN6 1RX £1,281,000

HANOVER SECRETARIES LIMITED

Correspondence address
C/O JEFFREY GREEN RUSSELL WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, W1F 8GQ
Role RESIGNED
Secretary
Appointed on
14 July 1998
Resigned on
13 June 2016
Nationality
BRITISH

BELSON, BRUCE ALEXANDER

Correspondence address
49 BRAYBURNE AVENUE, LONDON, SW4 6AD
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
20 August 1996
Resigned on
15 January 1997
Nationality
BRITISH
Occupation
SOFTWARE

Average house price in the postcode SW4 6AD £876,000

BUDGEN, CHRISTOPHER JOHN

Correspondence address
CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
6 August 1996
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
SOFTWARE PROFESSIONAL

TEMPLES (NOMINEES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Secretary
Appointed on
6 August 1996
Resigned on
6 August 1996

SENTANCE, BRIAN PAUL

Correspondence address
CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 August 1996
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
SOFTWARE PROFESSIONAL

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Correspondence address
152 CITY ROAD, LONDON, EC1V 2NX
Role RESIGNED
Nominee Director
Appointed on
6 August 1996
Resigned on
6 August 1996

WOODGATE, MARK

Correspondence address
CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
6 August 1996
Resigned on
22 December 2017
Nationality
BRITISH
Occupation
SOFTWARE CONSULTANT

BUDGEN, CHRISTOPHER JOHN

Correspondence address
71 RUSSELL ROAD, WIMBLEDON, LONDON, SW19 1QN
Role RESIGNED
Secretary
Appointed on
6 August 1996
Resigned on
14 July 1998
Nationality
BRITISH
Occupation
SOFTWARE PROFESSIONAL

Average house price in the postcode SW19 1QN £921,000


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