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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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