Francesca Anne TODD
Total number of appointments 131, 129 active appointments
NYS CORPORATE LTD.
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 9 September 2021
CAPITA (6588350) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 9 September 2021
BCS DESIGN LTD
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 9 September 2021
INTEGRATED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 31 August 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
WORKFORCE MANAGEMENT SOFTWARE LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 27 August 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
RETAIN INTERNATIONAL SOFTWARE LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 26 August 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
BARRACHD LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 6 August 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA SYMONDS (ASIA) LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 4 August 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 3 August 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 August 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA PROPERTY AND INFRASTRUCTURE HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 August 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 31 July 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA BIRMINGHAM LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 31 July 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA INSURANCE SERVICES HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 30 July 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA SHARED SERVICES LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 7 July 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CMGL HOLDINGS LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 23 June 2021
CMGL GROUP LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 23 June 2021
CAPITA IT SERVICES HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 28 May 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
ELECTRA-NET HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 28 May 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA MANAGED IT SOLUTIONS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 28 May 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
PERVASIVE NETWORKS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 28 May 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
COMPUTERLAND UK LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 28 May 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
ELECTRA-NET GROUP LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 28 May 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
PERVASIVE LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 28 May 2021
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
SSS PUBLIC SAFETY LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 30 November 2020
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 29 July 2020
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA ESS HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 2 July 2020
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
SYNAPTIC SOFTWARE LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 29 June 2020
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
HEALTH ANALYTICS LTD
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 29 June 2020
CYMBIO LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 29 June 2020
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CHKS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 29 June 2020
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CREATING CAREERS LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 22 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
COMPLETE IMAGING LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 22 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
OPTILEAD LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 22 May 2020
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA AURORA LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 22 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
LEADCALL LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 22 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
MICRO LIBRARIAN SYSTEMS LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 22 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
TEMPUS FINANCE LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 22 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
EDUCATION SOFTWARE SOLUTIONS LTD
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 11 May 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CAPITA INTERNATIONAL LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 16 April 2020
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
COST ADVOCATES LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 25 October 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
EMERCOM LTD
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 17 October 2019
CALL VISION TECHNOLOGIES LTD
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 17 October 2019
BEOVAX COMPUTER SERVICES LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 17 October 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA INTELLIGENT BUILDING INFRASTRUCTURE SERVICES LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
NETWORK TECHNOLOGY SOLUTIONS (UK) LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
SP COLLECT LTD
- Correspondence address
- 30 Berners Street, London, England, W1T 3LR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
HALLCO 1626 LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
AMT-SYBEX HOLDINGS LIMITED
- Correspondence address
- 30 Berners Street, London, England, W1T 3LR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
DATA MAIL SYSTEMS LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
DATA EQUIPMENT LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
BARRACHD INTELLIGENCE SOLUTIONS LIMITED
- Correspondence address
- 30 Berners Street, London, England, W1T 3LR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
ASPIRE BUSINESS SOLUTIONS LTD
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
AMITY COMMUNICATIONS LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
SECURITY WATCHDOG LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
SIGMA SEVEN LIMITED
- Correspondence address
- 30 Berners Street, London, England, W1T 3LR
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
SOLID STATE SOLUTIONS LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
ITR INTERNATIONAL TRANSLATION RESOURCES LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA (04472243) LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 19 August 2019
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
NYS HOLDINGS LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 3 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
LIBERTY COMMUNICATION SERVICES LTD.
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 3 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA SECURE MOBILE SOLUTIONS LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 23 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
COMPLETE IMAGING TRUSTEE COMPANY LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 26 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
G2G3 PROPULSION LTD.
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 25 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
NB REAL ESTATE HOLDINGS LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 10 December 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA EMPLOYEE BENEFITS SERVICES LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 10 December 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA (BANSTEAD 2011) LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 20 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA HEALTH HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 25 May 2018
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
FORTEK COMPUTERS LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
FPS GROUP OF COMPANIES LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
MICRO LIBRARIAN SYSTEMS HOLDINGS LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
NB REAL ESTATE GROUP LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA (3522258) LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
SBJ BENEFIT CONSULTANTS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
THE FISHER TRAINING GROUP LIMITED
- Correspondence address
- 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA INSURANCE SERVICES GROUP LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
AMT-SYBEX (ENGINEERING) LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
BSI HOLDINGS LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA HARTSHEAD BENEFIT CONSULTANTS LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA INFORMATION LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
SBJ PROFESSIONAL TRUSTEES LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA IB SOLUTIONS (UK) LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA HARTSHEAD CONSULTANCY SERVICES LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
ESA DESIGN LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA SCOTLAND GENERAL PARTNER (PENSION) LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 30 June 2017
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA MCLARENS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 29 December 2016
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CALL CENTRE TECHNOLOGY LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 14 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA (D1) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 14 December 2016
UPDATA INFRASTRUCTURE 2012 LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 14 December 2016
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA SECURE RESOURCE SOLUTIONS LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 14 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
SYNETRIX LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 14 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
SYNETRIX (HOLDINGS) LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 14 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA IT SERVICES (BSF) HOLDINGS LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 14 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA LAND LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 29 November 2016
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
LOVEJOY PARTNERSHIP LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AP
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 29 November 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
DESIGN & MANAGE EUROPE LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 29 November 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
LEGAL & TRADE COLLECTIONS LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 28 September 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA CUSTOMER SOLUTIONS (UK) LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 16 September 2016
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA HELM CORPORATION LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 26 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA PROPERTY AND PLANNING LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 26 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
THE ROYAL BOROUGH OF KENSINGTON AND CHELSEA ASSURED HOMES LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 26 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
SDP REGENERATION SERVICES 2 LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 26 July 2016
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA CONSULTING LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 26 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
AKINIKA LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 25 July 2016
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
DEBT SOLUTIONS (HOLDINGS) LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 25 July 2016
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
AKINIKA UK LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 25 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CCSD SERVICES LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 27 May 2016
CAPITA HEALTH AND WELLBEING LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 20 May 2016
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA HCH LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 20 May 2016
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA FINANCIAL SERVICES HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 19 February 2016
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
EURISTIX (HOLDINGS) LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 28 January 2016
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
NOVA BIDCO LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 3 July 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
NOVA MIDCO LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 3 July 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
INTERNATIONAL TRAVEL GROUP LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 15 May 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
THIRTY THREE GROUP LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 15 May 2015
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
LATEMEETINGS.COM LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 15 May 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
INTERNATIONAL RESERVATIONS LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 15 May 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA (02549055) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 11 November 2013
SIMS HOLDINGS LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 11 November 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
EQUITABLE HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 11 November 2013
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
MADAGANS LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 11 November 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
IBS OPENSYSTEMS (UK) LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role ACTIVE
- Director
- Date of birth
- February 1971
- Appointed on
- 11 November 2013
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CAPITA GROSVENOR LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 11 November 2013
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
GROSVENOR CAREER SERVICES LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 11 November 2013
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA GROUP LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 11 November 2013
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
UPTON DENE RESIDENTS LIMITED
- Correspondence address
- 17 Rochester Row, London, United Kingdom, SW1P 1QT
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 5 March 2009
- Resigned on
- 11 December 2022
CAPITA GROUP SECRETARY LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 1 December 2008
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CAPITA CORPORATE DIRECTOR LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1971
- Appointed on
- 3 January 2008
- Resigned on
- 10 December 2021
Average house price in the postcode EC2V 7NQ £17,866,000
STL TECHNOLOGIES LIMITED
- Correspondence address
- 1 MORE LONDON PLACE, LONDON, SE1 2AF
- Role
- Director
- Date of birth
- February 1971
- Appointed on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
UPDATA INFRASTRUCTURE (NORTH) LIMITED
- Correspondence address
- 30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
- Role
- Director
- Date of birth
- February 1971
- Appointed on
- 14 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY