CARL DEREK PLUCKNETT

Total number of appointments 12, 4 active appointments

MISSION INTEGRATED SYSTEMS LIMITED

Correspondence address
115A INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

LIVERES LIMITED

Correspondence address
1 CHESHIRE HOUSE, PRIME POINT HURRICANE CLOSE, STAFFORD, ENGLAND, ST16 1GZ
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
30 April 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ST16 1GZ £2,064,000

TXD LIMITED

Correspondence address
1 CHESHIRE HOUSE, PRIME POINT, HURRICANE CLOSE, STAFFORD, STAFFORDSHIRE, ST16 1GZ
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
24 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ST16 1GZ £2,064,000

FRESHNET SYSTEMS LIMITED

Correspondence address
UNIT 1 115 MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RZ
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
17 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

REDPEPPER SOLUTIONS LIMITED

Correspondence address
115A INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
31 July 2018
Resigned on
7 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

COMTREX SYSTEMS CORPORATION LIMITED

Correspondence address
115A INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RZ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
31 July 2018
Resigned on
7 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

HIGH LEVEL SOFTWARE LTD

Correspondence address
1 TANFIELD, EDINBURGH, SCOTLAND, EH3 5DA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
5 October 2016
Resigned on
7 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

KENDON CAPITAL LIMITED

Correspondence address
ZONAL RETAIL DATA SYSTEMS LIMITED 1 TANFIELD, EDINBURGH, SCOTLAND, EH3 5DA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
5 October 2016
Resigned on
7 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

ZONAL RETAIL DATA SYSTEMS LIMITED

Correspondence address
1 TANFIELD, EDINBURGH, SCOTLAND, EH3 5DA
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
24 June 2014
Resigned on
7 October 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SEMPER EADEM LIMITED

Correspondence address
C/O ZONAL 115A INNOVATION DRIVE, MILTON PARK, ABINGDON, ENGLAND, OX14 4RZ
Role
Director
Date of birth
August 1966
Appointed on
29 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

INTRINSIC TECHNOLOGY LIMITED

Correspondence address
18 THE PARKS, HAYDOCK, MERSEYSIDE, UNITED KINGDOM, WA12 0JQ
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
6 August 2012
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA12 0JQ £1,201,000

UGC PENSION TRUSTEES LIMITED

Correspondence address
17 LIME KILN ROAD, TACKLEY, KIDLINGTON, OXFORDSHIRE, OX5 3BW
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
3 September 1998
Resigned on
28 May 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX5 3BW £599,000