Eric Stephen DODD

Total number of appointments 48, 24 active appointments

K3 FASHION LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, England, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2GL £238,000

CROWD CONVERT (MERAC) LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, United Kingdom, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
5 December 2024
Resigned on
12 June 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode M50 2GL £238,000

RETALIA SOLUTIONS LTD

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, United Kingdom, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
5 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode M50 2GL £238,000

K3 BUSINESS TECHNOLOGY GROUP TRUSTEES COMPANY LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
5 October 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M50 2GL £238,000

K3 FDS LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
5 October 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M50 2GL £238,000

K3 BUSINESS SOLUTIONS LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
5 October 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M50 2GL £238,000

K3 BUSINESS TECHNOLOGIES IRELAND LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, United Kingdom, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 May 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M50 2GL £238,000

K3 BTG LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 April 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M50 2GL £238,000

K3 RETAIL AND BUSINESS SOLUTIONS HOLDCO LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 April 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M50 2GL £238,000

COLNE INVESTMENTS LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 April 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M50 2GL £238,000

K3 MANAGED SERVICES HOLDCO LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 April 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M50 2GL £238,000

K3 BUSINESS SYSTEMS HOLDCO LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Salford, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 April 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M50 2GL £238,000

K3 SOFTWARE UK LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 April 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M50 2GL £238,000

XPEN LIMITED

Correspondence address
30 Adelaide Road, Bramhall, Stockport, England, SK7 1LT
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 April 2023
Resigned on
20 December 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SK7 1LT £562,000

NEXSYS SOLUTIONS LIMITED

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 April 2023
Resigned on
6 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode M50 2GL £238,000

K3 BUSINESS TECHNOLOGY GROUP PLC

Correspondence address
Baltimore House 50 Kansas Avenue, Manchester, M50 2GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
3 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M50 2GL £238,000

DEVON PROPERTY MANAGEMENT LIMITED

Correspondence address
First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom, EX2 8PW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode EX2 8PW £411,000

EARLY BIRDS LONDON LIMITED

Correspondence address
8th Floor South 222-236 Gray's Inn Road, London, England, United Kingdom, WC1X 8HB
Role ACTIVE
director
Date of birth
September 1969
Appointed on
29 May 2019
Nationality
British
Occupation
Finance Director

FREDHOPPER LIMITED

Correspondence address
7th Floor 236 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
September 1969
Appointed on
12 January 2018
Nationality
British
Occupation
Finance Director

ATTRAQT LIMITED

Correspondence address
7th Floor 222-236 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
September 1969
Appointed on
12 January 2018
Resigned on
26 May 2023
Nationality
British
Occupation
Finance Director

ATTRAQT GROUP LIMITED

Correspondence address
7th Floor 222-236 Gray's Inn Road, London, England, WC1X 8HB
Role ACTIVE
director
Date of birth
September 1969
Appointed on
15 November 2017
Resigned on
26 May 2023
Nationality
British
Occupation
Finance Director

ITAPCO LIMITED

Correspondence address
Unit 210 Centennial Park, Centennial Avenue, Elstree, WD6 3SJ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
5 November 2013
Resigned on
30 April 2015
Nationality
British
Occupation
Chief Finance Officer

SIW HOLDINGS LIMITED

Correspondence address
210 Centennial Avenue, Centennial Park, Elstree, Hertfordshire, United Kingdom, WD6 3SJ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
8 August 2011
Resigned on
30 April 2015
Nationality
British
Occupation
Director

DELPHIS EBT 1999 LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role ACTIVE
director
Date of birth
September 1969
Appointed on
5 February 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW9 3NS £2,451,000


KBC ADVANCED TECHNOLOGIES LIMITED

Correspondence address
42-50 Hersham Road, Walton On Thames, Surrey, KT12 1RZ
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 June 2015
Resigned on
8 April 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT12 1RZ £5,666,000

CAMBRIDGE COGNITION HOLDINGS PLC

Correspondence address
Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, United Kingdom, CB25 9TU
Role RESIGNED
director
Date of birth
September 1969
Appointed on
9 January 2014
Resigned on
28 July 2020
Nationality
British
Occupation
Company Director

STANMORE IMPLANTS WORLDWIDE LIMITED

Correspondence address
210 Centennial Avenue, Centennial Park, Elstree, Hertfordshire, United Kingdom, WD6 3SJ
Role RESIGNED
director
Date of birth
September 1969
Appointed on
8 August 2011
Resigned on
30 April 2015
Nationality
British
Occupation
Director

WESTCOUNTRY FINANCIAL MANAGEMENT LIMITED

Correspondence address
Sigma House Oakview Close, Edginswell Park, Torquay, Devon, England, TQ2 7FF
Role
director
Date of birth
September 1969
Appointed on
28 February 2011
Nationality
British
Occupation
Chief Financial Officer

CANCER THERAPEUTICS LTD

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role
director
Date of birth
September 1969
Appointed on
1 December 2008
Nationality
British
Occupation
Cfo

Average house price in the postcode TW9 3NS £2,451,000

ANTISOMA RESEARCH LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 December 2008
Resigned on
28 February 2011
Nationality
British
Occupation
Cfo

Average house price in the postcode TW9 3NS £2,451,000

ANTISOMA DEVELOPMENT LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 December 2008
Resigned on
28 February 2011
Nationality
British
Occupation
Cfo

Average house price in the postcode TW9 3NS £2,451,000

SAROSSA CAPITAL LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
1 December 2008
Resigned on
28 February 2011
Nationality
British
Occupation
Cfo

Average house price in the postcode TW9 3NS £2,451,000

ANTISOMA VENTURES LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
20 November 2008
Resigned on
28 February 2011
Nationality
British
Occupation
Cfo

Average house price in the postcode TW9 3NS £2,451,000

D & C FINANCIAL CONSULTANTS LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role
director
Date of birth
September 1969
Appointed on
22 April 2008
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000

DIAGONAL QUEST LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
7 February 2008
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000

XAYCE LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
12 September 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000

DELPHIS (HOLDINGS) LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
28 June 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW9 3NS £2,451,000

WISDOM SOLUTIONS LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
28 June 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW9 3NS £2,451,000

ASMMC LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role
director
Date of birth
September 1969
Appointed on
4 April 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000

MORSE MANAGEMENT CONSULTING LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
4 April 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000

DIAGONAL CONSULTING LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
4 April 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000

MORSE SERVICE HOLDINGS LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
4 April 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000

DIAGONAL SOLUTIONS LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
4 April 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000

STRAND IT RECRUITMENT LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role
director
Date of birth
September 1969
Appointed on
4 April 2007
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000

MORSE LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
28 September 2006
Resigned on
9 September 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW9 3NS £2,451,000

DIAGONAL LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
26 July 2006
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000

MORSE OVERSEAS HOLDINGS LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
10 July 2006
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000

MORSE GROUP LIMITED

Correspondence address
33 Lawn Crescent, Richmond, Surrey, TW9 3NS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
27 June 2006
Resigned on
30 September 2008
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode TW9 3NS £2,451,000