Darrell Peter BOXALL
Total number of appointments 36, 35 active appointments
WHEATLEY SOFTWARE SOLUTIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 April 2025
WHEATLEY ASSOCIATES HOLDINGS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 April 2025
ROCK SOLID KNOWLEDGE LTD
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 29 November 2024
HOPEWISER HOLDING GROUP LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 June 2024
HOPEWISER LIMITED
- Correspondence address
- 2 Merlin Court, Atlantic Street, Altrincham, Cheshire, United Kingdom, WA14 5NL
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 28 June 2024
KAHOOTZ LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 2 May 2024
INTELLIGENT COUNTING LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 16 February 2024
SEIKI SYSTEMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 6 February 2023
MARRAKECH ( U.K.) LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 19 October 2022
WORKFLOW ASSET MANAGEMENT LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 11 August 2022
JONAS COLLECTIONS AND RECOVERY LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 9 June 2022
AMT-SYBEX LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 29 April 2022
JONAS LIFESTYLE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 4 August 2021
BLUESTAR SOFTWARE LIMITED
- Correspondence address
- Ester May Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 23 December 2020
CONTRONICS (HOLDINGS) LIMITED
- Correspondence address
- Greenfield Farm Estate Congleton, Cheshire, England, CW12 4TU
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 2 April 2020
- Resigned on
- 14 June 2021
Average house price in the postcode CW12 4TU £526,000
FORDMAN SYSTEMS LIMITED
- Correspondence address
- Cw12 4tu Fordman Systems Ltd C/O Contronics Ltd, Congleton, Congleton, Cheshire, United Kingdom, CW12 4TU
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 2 April 2020
- Resigned on
- 14 June 2021
Average house price in the postcode CW12 4TU £526,000
CONTRONICS LIMITED
- Correspondence address
- Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 2 April 2020
- Resigned on
- 14 June 2021
Average house price in the postcode CW12 4TU £526,000
PAYGATE PAYMENT SOLUTIONS LIMITED
- Correspondence address
- 7 Meadway Court Meadway Technology Park, Stevenage, United Kingdom, SG1 2EF
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 21 June 2019
Average house price in the postcode SG1 2EF £2,713,000
FITRONICS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 1 January 2019
GLADSTONE MRM LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 1 January 2019
STOCKMASTER METALS LIMITED
- Correspondence address
- C/O Gladstone Mrm Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 1 January 2019
JONAS COMPUTING (UK) LIMITED
- Correspondence address
- Gladstone House Lupton Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 1 November 2018
GLADSTONE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 1 November 2018
EZ-RUNNER SYSTEMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxon, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 31 July 2018
BLAYHALL MARINE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxon, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 12 January 2018
HAVENSTAR SOFTWARE SOLUTIONS LIMITED
- Correspondence address
- Unit 5, Second Floor The Courtyard, 707 Warwick Road, Solihull, United Kingdom, B91 3DA
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 12 January 2018
Average house price in the postcode B91 3DA £7,156,000
HAVENSTAR MMS LIMITED
- Correspondence address
- Unit 5, Second Floor The Courtyard, 707 Warwick Road, Solihull, United Kingdom, B91 3DA
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 12 January 2018
Average house price in the postcode B91 3DA £7,156,000
JONAS METALS SOFTWARE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxon, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 1 October 2016
METALOGIC HOLDINGS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 December 2015
CONSTELLATION SOFTWARE UK HOLDCO LTD
- Correspondence address
- Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 5 September 2014
- Resigned on
- 15 July 2025
LONDON & ZURICH LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 7 November 2012
LONDON AND ZURICH FINANCE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 7 November 2012
PAYGATE SOLUTIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 7 November 2012
XN LEISURE SYSTEMS LIMITED
- Correspondence address
- 101 Park Drive, Milton, Abingdon, Oxfordshire, England, OX14 4RY
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 3 January 2011
Average house price in the postcode OX14 4RY £1,976,000
NETERIAN LIMITED
- Correspondence address
- 11m Park House Milton Park, Abingdon, Oxfordshire, England, OX14 4RS
- Role ACTIVE
- director
- Date of birth
- October 1970
- Appointed on
- 18 August 2006
- Resigned on
- 10 January 2023
JONAS EVENT TECHNOLOGY LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role RESIGNED
- director
- Date of birth
- October 1970
- Appointed on
- 1 January 2019
- Resigned on
- 1 January 2019