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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Chartered Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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