Guy Leighton MILLWARD
Total number of appointments 140, 59 active appointments
PHOENIX HSC (UK) LIMITED
- Correspondence address
- Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 24 October 2024
Average house price in the postcode B24 9FD £12,000
ASTUTIS LIMITED
- Correspondence address
- Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 23 November 2023
Average house price in the postcode B24 9FD £12,000
WILMINGTON PUBLISHING & INFORMATION LIMITED
- Correspondence address
- Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
WILMINGTON SHARED SERVICES LIMITED
- Correspondence address
- Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
WILMINGTON INSIGHT LIMITED
- Correspondence address
- Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
AXCO INSURANCE INFORMATION SERVICES LIMITED
- Correspondence address
- Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
WILMINGTON RISK & COMPLIANCE LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
WILMINGTON HOLDINGS NO.1 LIMITED
- Correspondence address
- Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
WILMINGTON MILLENNIUM LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
HSJ INFORMATION LTD.
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
- Resigned on
- 27 June 2024
Average house price in the postcode E1 8QS £205,109,000
WILMINGTON FINANCE LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
WILMINGTON IBT LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
THE TRAINING CONSULTANTS LIMITED
- Correspondence address
- 5th Floor, 10 Whitechapel High Street, London, England, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
INTERNATIONAL COMPLIANCE TRAINING LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
WATERLOW INFORMATION SERVICES LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
SWAT UK LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
MERCIA GROUP LIMITED
- Correspondence address
- Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
NHIS LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
PRACTICE TRACK LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
PENDRAGON PROFESSIONAL INFORMATION LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
QUORUM COURSES LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
SWAT HOLDINGS LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
SWAT GROUP LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
MIEXACT LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
- Resigned on
- 31 January 2024
Average house price in the postcode E1 8QS £205,109,000
QUORUM TRAINING LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
JMH PUBLISHING LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED
- Correspondence address
- Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
INTERACTIVE MEDICA LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
- Resigned on
- 27 June 2024
Average house price in the postcode E1 8QS £205,109,000
ICA COMMERCIAL SERVICES LIMITED
- Correspondence address
- Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
ICA RISK MANAGEMENT LIMITED
- Correspondence address
- Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
CLT INTERNATIONAL LIMITED
- Correspondence address
- Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
BOND SOLON TRAINING LIMITED
- Correspondence address
- Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
ARK GROUP LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
ARK CONFERENCES LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
HCP CONSULTING LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
EVANTAGE CONSULTING LTD
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
QUORUM INTERNATIONAL LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
WCLTS
- Correspondence address
- Tontine House 8 Gordon Street, Glasgow, Scotland, G1 3PL
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
CENTRAL LAW TRAINING (SCOTLAND) LIMITED
- Correspondence address
- Tontine House 8 Gordon Street, Glasgow, Scotland, G1 3PL
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
- Resigned on
- 16 December 2020
CENTRAL LAW TRAINING LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode E1 8QS £205,109,000
WILMINGTON LEGAL LIMITED
- Correspondence address
- Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
Average house price in the postcode B24 9FD £12,000
MERCIA NI LIMITED
- Correspondence address
- Titanic Suites 55-59 Adelaide Street, Belfast, United Kingdom, BT2 8FE
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
ADKINS & MATCHETT (UK) LIMITED
- Correspondence address
- 5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 10 December 2020
- Resigned on
- 24 December 2021
Average house price in the postcode E1 8QS £205,109,000
WILMINGTON PLC
- Correspondence address
- Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 5 November 2020
Average house price in the postcode B24 9FD £12,000
DENSITRON TECHNOLOGIES LIMITED
- Correspondence address
- Aisle Barn 100 High Street, Balsham, Cambridge, England, CB21 4EP
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 22 May 2020
- Resigned on
- 21 August 2020
Average house price in the postcode CB21 4EP £678,000
NEXTEQ PLC
- Correspondence address
- Aisle Barn 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 October 2018
- Resigned on
- 21 August 2020
Average house price in the postcode CB21 4EP £678,000
ECKOH LIMITED
- Correspondence address
- Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 October 2016
- Resigned on
- 20 January 2025
Average house price in the postcode HP3 9HN £1,269,000
MILL LINK 2 LIMITED
- Correspondence address
- Imagination House Home Park Estate, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 22 June 2016
- Resigned on
- 3 January 2018
Average house price in the postcode WD4 8LZ £6,885,000
MILL LINK 3 LIMITED
- Correspondence address
- Imagination House Home Park Estate, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 22 June 2016
- Resigned on
- 3 January 2018
Average house price in the postcode WD4 8LZ £6,885,000
ENSIGMA TECHNOLOGIES LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2015
CROSS PRODUCTS LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2015
POWERVR TECHNOLOGIES LIMITED
- Correspondence address
- Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2015
Average house price in the postcode WD4 8LZ £6,885,000
METAGENCE TECHNOLOGIES LIMITED
- Correspondence address
- Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2015
Average house price in the postcode WD4 8LZ £6,885,000
BRISTOL INTERACTIVE TECHNOLOGY LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2015
VIDEOLOGIC SYSTEMS LIMITED
- Correspondence address
- Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2015
Average house price in the postcode WD4 8LZ £6,885,000
NFLOW SOFTWARE LIMITED
- Correspondence address
- 27 Union Street, London, United Kingdom, SE1 1SD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 6 August 2012
- Resigned on
- 7 March 2013
Average house price in the postcode SE1 1SD £742,000
BH BIDCO LIMITED
- Correspondence address
- 27 Union Street, London, United Kingdom, SE1 1SD
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 6 August 2012
- Resigned on
- 7 March 2013
Average house price in the postcode SE1 1SD £742,000
DIAGONAL LIMITED
- Correspondence address
- KT7
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
DELPHIS EBT 1999 LIMITED
- Correspondence address
- KT7
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
IDS CONTROL SOLUTIONS LIMITED
- Correspondence address
- Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 26 May 2020
- Resigned on
- 29 July 2020
Average house price in the postcode CB21 4EP £678,000
QUIXANT GAMING LIMITED
- Correspondence address
- Aisle Barn 100 High Street, Balsham, Cambridge, CB21 4EP
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 22 May 2020
- Resigned on
- 29 July 2020
Average house price in the postcode CB21 4EP £678,000
DENSITRON COMPUTER SOLUTIONS LIMITED
- Correspondence address
- Aisle Barn 100 High Street, Balsham, Cambridge, England, CB21 4EP
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 22 May 2020
- Resigned on
- 29 July 2020
Average house price in the postcode CB21 4EP £678,000
DENSITRON LAND LIMITED
- Correspondence address
- Aisle Barn 100 High Street, Balsham, Cambridge, England, CB21 4EP
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 22 May 2020
- Resigned on
- 29 July 2020
Average house price in the postcode CB21 4EP £678,000
NEXTEQ UK LIMITED
- Correspondence address
- Aisle Barn 100 High Street, Balsham, Cambridge, England, CB21 4EP
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 9 January 2020
- Resigned on
- 21 August 2020
Average house price in the postcode CB21 4EP £678,000
IMAGINATION TECHNOLOGIES GROUP LIMITED
- Correspondence address
- Imagination House Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 4 November 2017
- Resigned on
- 3 January 2018
Average house price in the postcode WD4 8LZ £6,885,000
SONDREL VENTURES LIMITED
- Correspondence address
- Imagination House Home Park Estate, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 22 June 2016
- Resigned on
- 31 May 2017
Average house price in the postcode WD4 8LZ £6,885,000
WAVE COMPUTING (UK) LIMITED
- Correspondence address
- Imagination House Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2015
- Resigned on
- 25 October 2017
Average house price in the postcode WD4 8LZ £6,885,000
PURE DIGITAL LIMITED
- Correspondence address
- Concept House Home Park Estate, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2015
- Resigned on
- 30 September 2016
Average house price in the postcode WD4 8LZ £6,885,000
IMAGINATION TECHNOLOGIES LIMITED
- Correspondence address
- Imagination House Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2015
- Resigned on
- 3 January 2018
Average house price in the postcode WD4 8LZ £6,885,000
IMAGINATION TECHNOLOGIES GROUP LIMITED
- Correspondence address
- Imagination House Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 21 December 2015
- Resigned on
- 2 November 2017
Average house price in the postcode WD4 8LZ £6,885,000
ONEADVANCED GROUP LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
ADVANCED TICKETING LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
INTERCEDE 2445 LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
V1 LIMITED
- Correspondence address
- Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
PLAIN HEALTHCARE LTD
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
ADV MANAGEMENT SERVICES LTD
- Correspondence address
- Advanced Computer Software Group Plc Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
KONNEKT IT SOLUTIONS LIMITED
- Correspondence address
- Munro House, Portsmouth Road, Cobham, Surrey, England, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
GOLDCREST SOLUTIONS LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
ONEADVANCED IT SERVICES LIMITED
- Correspondence address
- Advanced Group Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
EXCHEQUER365 MOBILE SOLUTIONS LIMITED
- Correspondence address
- Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
TRANSOFT GROUP LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
ADVANCED HEALTH AND CARE LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
ONEADVANCED LIMITED
- Correspondence address
- Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
CONSULTGRP LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
CONSULTCRM LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
COMPUTER SOFTWARE GROUP LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
COMPASS COMPUTER CONSULTANTS LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
ADVANCED LEGAL SOLUTIONS LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
ALPHALAW LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 May 2015
- Resigned on
- 31 July 2015
INTERCEDE 2445 LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 March 2015
- Resigned on
- 8 May 2015
GOLDCREST SOLUTIONS LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 October 2014
- Resigned on
- 8 May 2015
KONNEKT IT SOLUTIONS LIMITED
- Correspondence address
- Munro House, Portsmouth Road, Cobham, Surrey, England, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 September 2014
- Resigned on
- 8 May 2015
EXCHEQUER365 MOBILE SOLUTIONS LIMITED
- Correspondence address
- Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 September 2014
- Resigned on
- 8 May 2015
CONSULTCRM LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, England, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 March 2014
- Resigned on
- 8 May 2015
CONSULTGRP LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, England, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 March 2014
- Resigned on
- 8 May 2015
TRANSOFT GROUP LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
ADV MANAGEMENT SERVICES LTD
- Correspondence address
- Advanced Computer Software Group Plc Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
ADVANCED TICKETING LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
ALPHALAW LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
COMPASS COMPUTER CONSULTANTS LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, England, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
ONEADVANCED IT SERVICES LIMITED
- Correspondence address
- Advanced Group Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
ADVANCED LEGAL SOLUTIONS LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
COMPUTER SOFTWARE GROUP LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, Uk, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
ONEADVANCED LIMITED
- Correspondence address
- Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
ADVANCED HEALTH AND CARE LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
V1 LIMITED
- Correspondence address
- Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2014
- Resigned on
- 8 May 2015
PLAIN HEALTHCARE LTD
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 24 October 2013
- Resigned on
- 8 May 2015
ONEADVANCED GROUP LIMITED
- Correspondence address
- Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 19 November 2012
- Resigned on
- 8 May 2015
BH MIDCO LIMITED
- Correspondence address
- 27 Union Street, London, United Kingdom, SE1 1SD
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 6 August 2012
- Resigned on
- 7 March 2013
Average house price in the postcode SE1 1SD £742,000
BH TOPCO LIMITED
- Correspondence address
- 27 Union Street, London, United Kingdom, SE1 1SD
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 6 August 2012
- Resigned on
- 7 March 2013
Average house price in the postcode SE1 1SD £742,000
BIGHAND LIMITED
- Correspondence address
- 27 Union Street, London, SE1 1SD
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 6 August 2012
- Resigned on
- 7 March 2013
Average house price in the postcode SE1 1SD £742,000
BIGHAND HOLDINGS LIMITED
- Correspondence address
- 27 Union Street, London, SE1 1SD
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 6 August 2012
- Resigned on
- 7 March 2013
Average house price in the postcode SE1 1SD £742,000
SDL (POOLE) LIMITED
- Correspondence address
- The Spectrum Building Bond Street, Bristol, BS1 3LG
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 27 July 2011
- Resigned on
- 27 January 2012
ALTERIAN HOLDINGS LIMITED
- Correspondence address
- The Spectrum Building Bond Street, Bristol, BS1 3LG
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 27 July 2011
- Resigned on
- 27 January 2012
ALTERIAN TECHNOLOGY LIMITED
- Correspondence address
- The Spectrum Building Bond Street, Bristol, BS1 3LG
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 27 July 2011
- Resigned on
- 27 January 2012
SDL (NEWBURY) LIMITED
- Correspondence address
- The Spectrum Building Bond Street, Bristol, BS1 3LG
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 27 July 2011
- Resigned on
- 27 January 2012
MEDIASURFACE LIMITED
- Correspondence address
- Alterian Plc The Spectrum Building Bond Street, Bristol, United Kingdom, BS1 3LG
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 27 July 2011
- Resigned on
- 27 January 2012
SDL MINORITIES LIMITED
- Correspondence address
- The Spectrum Building Bond Street, Bristol, BS1 3LG
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 27 July 2011
- Resigned on
- 27 January 2012
ALTERIAN TECHNOLOGY LIMITED
- Correspondence address
- The Spectrum Building Bond Street, Bristol, BS1 3LG
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 June 2011
- Resigned on
- 27 July 2011
SDL GLOBAL HOLDINGS LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 7 February 2011
- Resigned on
- 27 January 2012
D & C FINANCIAL CONSULTANTS LIMITED
- Correspondence address
- KT7
- Role
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
DIAGONAL SOLUTIONS LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
XAYCE LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
DIAGONAL QUEST LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
MORSE LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
MORSE OVERSEAS HOLDINGS LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
DIAGONAL CONSULTING LIMITED
- Correspondence address
- KT7
- Role
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
ASMMC LIMITED
- Correspondence address
- KT7
- Role
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
MORSE SERVICE HOLDINGS LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
STRAND IT RECRUITMENT LIMITED
- Correspondence address
- KT7
- Role
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
DELPHIS (HOLDINGS) LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
MORSE GROUP LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
MORSE MANAGEMENT CONSULTING LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
MFT COMPUTER HOLDINGS LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
WISDOM SOLUTIONS LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 1 July 2009
- Resigned on
- 21 June 2010
PERWILL PLC
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 4 July 2005
- Resigned on
- 6 April 2009
KEWILL TRADEPOINT LIMITED
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 30 March 2005
- Resigned on
- 6 April 2009
BLUJAY SOLUTIONS LTD
- Correspondence address
- KT7
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 18 November 2002
- Resigned on
- 30 June 2009