CHARLES STUART MINDENHALL
Total number of appointments 79, 49 active appointments
CODEBR LIMITED
- Correspondence address
- 12 FLAT 12 COLLEGE HEIGHTS, 246-252 ST JOHN ST, LONDON, GREATER LONDON, UNITED KINGDOM, EC1V 4PH
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 2 April 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC1V 4PH £821,000
AGILISYS GROUP HOLDINGS LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 19 December 2019
- Nationality
- BRITISH
- Occupation
- ENTREPRENEUR
ASSOCIATION OF APPRENTICES
- Correspondence address
- 4TH FLOOR 45 THE POYNT, WOLLATON STREET, NOTTINGHAM, UNITED KINGDOM, NG1 5FW
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 2 December 2019
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
Average house price in the postcode NG1 5FW £209,000
CONTENTIVE DESIGN LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 1 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ACCELERATE PEOPLE LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 1 February 2017
Average house price in the postcode W12 7RZ £13,489,000
BARMAR SERVICING LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 1 February 2017
Average house price in the postcode W12 7RZ £13,489,000
ACCELERATE TECHNOLOGY LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 1 February 2017
Average house price in the postcode W12 7RZ £13,489,000
BARMAR FINANCE LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 1 February 2017
Average house price in the postcode W12 7RZ £13,489,000
FOSJENTO HOLDINGS LTD
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 23 November 2016
Average house price in the postcode W12 7RZ £13,489,000
HAMMERSMITH & FULHAM YOUTH ZONE
- Correspondence address
- 1 HAMMERSMITH BROADWAY, LONDON, ENGLAND, W6 9DL
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 17 September 2016
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
BLENHEIM CHALCOT MANAGEMENT LIMITED
- Correspondence address
- Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 26 July 2016
Average house price in the postcode W12 7RZ £13,489,000
DEBTSERVE LIMITED
- Correspondence address
- Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 26 July 2016
Average house price in the postcode W12 7RZ £13,489,000
ARCH GRADUATES LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 12 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BARKING & DAGENHAM YOUTH ZONE
- Correspondence address
- Scale Space Wood Lane, London, England, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 16 June 2016
- Resigned on
- 13 March 2023
Average house price in the postcode W12 7RZ £13,489,000
CONTENTIVE GROUP LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 10 June 2016
Average house price in the postcode W12 7RZ £13,489,000
STACK CONTENT DISCOVERY LIMITED
- Correspondence address
- Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 7 June 2016
Average house price in the postcode W12 7RZ £13,489,000
MODULR LTD
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 26 April 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HCR SERVICES LTD
- Correspondence address
- 1 HAMMERSMITH BROADWAY, LONDON, W6 9DL
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 10 February 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MODULR FINANCE LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 2 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MODULR HOLDINGS LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 2 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MODULR ICB LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 2 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MODULR TECHNOLOGY LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 2 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY
- Correspondence address
- 1 HAMMERSMITH BROADWAY, LONDON, GREATER LONDON, UNITED KINGDOM, W6 9DL
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 1 January 2016
- Nationality
- BRITISH
- Occupation
- NONE
MANCHESTER 101 PS LTD
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 26 November 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ACCELERATE PROPERTY FEEDER LTD
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 25 November 2015
Average house price in the postcode W12 7RZ £13,489,000
ONSIDE YOUTH ZONES
- Correspondence address
- ONE HAMMERSMITH BROADWAY, LONDON, ENGLAND, W6 9DL
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 7 September 2015
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES
- Correspondence address
- KENSINGTON PALACE PALACE GREEN, LONDON, W8 4PU
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 14 May 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CLICKZ GROUP LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 19 February 2015
Average house price in the postcode W12 7RZ £13,489,000
BUSINESS FINANCE TECHNOLOGY GROUP LIMITED
- Correspondence address
- The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 4 February 2015
Average house price in the postcode NG1 5FW £209,000
BRIDGES IMPACT FOUNDATION LIMITED
- Correspondence address
- 1 HAMMERSMITH BROADWAY, LONDON, ENGLAND, W6 9DL
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 17 December 2014
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
ICOULD LIMITED
- Correspondence address
- C/O EDUCATION AND EMPLOYER, QUANTUM HOUSE 22-24 RE, FLEET STREET, LONDON, ENGLAND, EC4A 3EB
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 12 November 2014
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode EC4A 3EB £3,580,000
FASTFUTURES LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 18 September 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
FOSPHA LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 19 February 2014
Average house price in the postcode W12 7RZ £13,489,000
EXPERT IMPACT
- Correspondence address
- THIRD FLOOR 95 PROMENADE, CHELTENHAM, GLOS, GL50 1HH
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 10 January 2014
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
MYGUIDES LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 3 December 2013
Average house price in the postcode W12 7RZ £13,489,000
LIBERIS LIMITED
- Correspondence address
- 11TH FLOOR 1 LYRIC SQUARE, LONDON, UNITED KINGDOM, W6 0NB
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 1 October 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
INTERCEDEMB HOLDINGS LIMITED
- Correspondence address
- Camburgh House 27, New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 25 January 2013
- Resigned on
- 2 September 2021
CLICKZ MEDIA LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 31 October 2012
Average house price in the postcode W12 7RZ £13,489,000
BC MUSIC MEDIA LTD
- Correspondence address
- Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 31 October 2012
Average house price in the postcode W12 7RZ £13,489,000
HIVE LEARNING LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 17 August 2012
Average house price in the postcode W12 7RZ £13,489,000
AVADO APPRENTICESHIPS LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 20 July 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ACCELERATE PLACES LTD
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 21 June 2012
Average house price in the postcode W12 7RZ £13,489,000
BC HAMMERSMITH PROPERTY LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 26 July 2011
Average house price in the postcode W12 7RZ £13,489,000
AVADO LEARNING (UK) LIMITED
- Correspondence address
- SCALE SPACE, IMPERIAL COLLEGE WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, UNITED KINGDOM, W12 7RZ
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 25 January 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W12 7RZ £13,489,000
CHARITY DIGITAL TRUST
- Correspondence address
- C/O BURGESS HODGSON CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 11 May 2009
- Nationality
- BRITISH
- Occupation
- PRIVATE EQUITY
EMERGING MEDIA VENTURES LIMITED
- Correspondence address
- Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 11 January 2008
Average house price in the postcode W12 7RZ £13,489,000
H&F BRIDGE PARTNERSHIP LIMITED
- Correspondence address
- CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 10 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BLENHEIM CHALCOT LTF LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 4 March 2004
Average house price in the postcode W12 7RZ £13,489,000
AGILISYS HOLDINGS LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 15 June 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
QUICKHEART LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 10 July 2017
- Resigned on
- 23 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ACCELERATE BUSINESS NETWORKING LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 1 February 2017
- Resigned on
- 20 December 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
VBS NOMINEES LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 8 December 2015
- Resigned on
- 11 December 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CLEAR SCORE TECHNOLOGY LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 6 January 2015
- Resigned on
- 1 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SALARY FINANCE LOANS LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 6 January 2015
- Resigned on
- 12 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AGILISYS ARCH LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 21 June 2012
- Resigned on
- 23 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WEX EUROPE LIMITED
- Correspondence address
- CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 15 February 2011
- Resigned on
- 11 May 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WEX EUROPE SOLUTIONS LIMITED
- Correspondence address
- CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 15 February 2011
- Resigned on
- 11 May 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GROVE CAPITAL MANAGEMENT LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 26 January 2011
- Resigned on
- 1 April 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SANDWELL FUTURES LIMITED
- Correspondence address
- 42 CHALCOT CRESCENT, LONDON, NW1 8YD
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 17 June 2009
- Resigned on
- 10 May 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 8YD £3,264,000
ENVIRONMENTS FOR LEARNING SANDWELL PSP LIMITED
- Correspondence address
- 42 CHALCOT CRESCENT, LONDON, NW1 8YD
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 17 June 2009
- Resigned on
- 10 May 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 8YD £3,264,000
FAIRPOINT GROUP PLC
- Correspondence address
- FAIRCLOUGH HOUSE CHURCH STREET, ADLINGTON, CHORLEY, UNITED KINGDOM, PR3 2FE
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 13 August 2007
- Resigned on
- 13 May 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR3 2FE £671,000
THE UNITY PARTNERSHIP LIMITED
- Correspondence address
- 42 CHALCOT CRESCENT, LONDON, NW1 8YD
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 29 June 2007
- Resigned on
- 11 March 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 8YD £3,264,000
THE IMPACT PARTNERSHIP (ROCHDALE BOROUGH) LIMITED
- Correspondence address
- 42 CHALCOT CRESCENT, LONDON, NW1 8YD
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 23 March 2006
- Resigned on
- 11 December 2008
- Nationality
- BRITISH
- Occupation
- C E O
Average house price in the postcode NW1 8YD £3,264,000
CLEAR START UK LIMITED
- Correspondence address
- 42 CHALCOT CRESCENT, LONDON, NW1 8YD
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 8 March 2005
- Resigned on
- 3 August 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 8YD £3,264,000
ND INVESTMENTS LLP
- Correspondence address
- CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role
- LLPDMEM
- Date of birth
- May 1971
- Appointed on
- 14 December 2004
- Nationality
- BRITISH
TDX GROUP LIMITED
- Correspondence address
- 42 CHALCOT CRESCENT, LONDON, NW1 8YD
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 2 March 2004
- Resigned on
- 30 November 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 8YD £3,264,000
AGILISYS CONTACT SERVICES LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 5 February 2004
- Resigned on
- 23 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
AOSS LTD
- Correspondence address
- 42 CHALCOT CRESCENT, LONDON, NW1 8YD
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 24 September 2003
- Resigned on
- 1 April 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 8YD £3,264,000
AGILISYS MANAGED SERVICES LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 24 September 2003
- Resigned on
- 23 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TRANQUIL CAPITAL LIMITED
- Correspondence address
- 42 CHALCOT CRESCENT, LONDON, NW1 8YD
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 17 April 2003
- Resigned on
- 26 February 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 8YD £3,264,000
AGILISYS LIMITED
- Correspondence address
- CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 26 November 2001
- Resigned on
- 23 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
OPERATION SMILE UNITED KINGDOM
- Correspondence address
- 42 CHALCOT CRESCENT, LONDON, NW1 8YD
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 5 November 2001
- Resigned on
- 1 July 2006
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode NW1 8YD £3,264,000
AGILISYS MANAGED SERVICES LIMITED
- Correspondence address
- FLAT 5,8 WARRINGTON CRESCENT, LONDON, W9 1EL
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 4 October 2001
- Resigned on
- 1 June 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W9 1EL £1,717,000
ENGHOUSE INTERACTIVE (UK) LIMITED
- Correspondence address
- 42 CHALCOT CRESCENT, LONDON, NW1 8YD
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 8 June 2001
- Resigned on
- 30 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW1 8YD £3,264,000
8 WARRINGTON CRESCENT LIMITED
- Correspondence address
- FLAT 5,8 WARRINGTON CRESCENT, LONDON, W9 1EL
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 11 August 2000
- Resigned on
- 11 August 2006
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode W9 1EL £1,717,000
AGILISYS B2B LIMITED
- Correspondence address
- CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 22 February 2000
- Resigned on
- 23 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AGILISYS SERVICES HOLDINGS LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 22 February 2000
- Resigned on
- 23 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AGILISYS B2C LIMITED
- Correspondence address
- CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 22 February 2000
- Resigned on
- 23 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AGILISYS PROFESSIONAL SERVICES LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 28 May 1998
- Resigned on
- 23 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR