Jacqueline Susan VENESS

Total number of appointments 24, 17 active appointments

MALIBU BIDCO LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7SJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
4 April 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Director

CLOUD BIDCO LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7SJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
30 April 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

CALIFORNIA MIDCO LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7SJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
30 April 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

CALIFORNIA BIDCO LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7SJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
30 April 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

CALIFORNIA TOPCO LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7SJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
30 April 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

4 WAYS HEALTHCARE LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7SJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
30 April 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

4 WAYS TELEDIAGNOSTICS LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7SJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
30 April 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

4 WAYS DIAGNOSTICS LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7SJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
30 April 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

CLOUD TOPCO LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7SJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
30 April 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

CLOUD MIDCO LIMITED

Correspondence address
Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7SJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
30 April 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

OVERTURE MIDCO LIMITED

Correspondence address
Mandeville House, 62 The Broadway, Amersham, England, HP7 0HJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
9 December 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode HP7 0HJ £1,256,000

OVERTURE BIDCO LIMITED

Correspondence address
Mandeville House, 62 The Broadway, Amersham, England, HP7 0HJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
9 December 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode HP7 0HJ £1,256,000

OVERTURE MIDCO II LIMITED

Correspondence address
HP70HJ Mandeville House, 62 The Broadway Amersham, Amersham, Bucks, United Kingdom, HP7 0HJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
9 December 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode HP7 0HJ £1,256,000

OVERTURE TOPCO LIMITED

Correspondence address
Mandeville House, 62 The Broadway, Amersham, England, HP7 0HJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
9 December 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode HP7 0HJ £1,256,000

NET SOLUTIONS EUROPE LIMITED

Correspondence address
Mandeville House 62 The Broadway, London Road, Amersham, Buckinghamshire, United Kingdom, HP7 0HJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
21 October 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP7 0HJ £1,256,000

EMERALD MIDCO 1 LIMITED

Correspondence address
Mandeville House 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
21 October 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP7 0HJ £1,256,000

EMERALD BIDCO LIMITED

Correspondence address
Mandeville House 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ
Role ACTIVE
director
Date of birth
November 1960
Appointed on
21 October 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP7 0HJ £1,256,000


EMERALD MIDCO 2 LIMITED

Correspondence address
Mandeville House 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ
Role RESIGNED
director
Date of birth
November 1960
Appointed on
21 October 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP7 0HJ £1,256,000

CENCORA DIGITAL SOLUTIONS UK LIMITED

Correspondence address
Mandeville House, 62 London Road, Amersham, Buckinghamshire, HP7 0HJ
Role RESIGNED
director
Date of birth
November 1960
Appointed on
21 October 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP7 0HJ £1,256,000

VIVOGEN LIMITED

Correspondence address
22 Murrin Road, Maidenhead, Berkshire, SL6 5EQ
Role
director
Date of birth
November 1960
Appointed on
26 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 5EQ £584,000

VIVOMEDICA (UK) LIMITED

Correspondence address
22 Murrin Road, Maidenhead, Berkshire, SL6 5EQ
Role
director
Date of birth
November 1960
Appointed on
1 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 5EQ £584,000

VIVOMEDICA PLC

Correspondence address
22 Murrin Road, Maidenhead, Berkshire, SL6 5EQ
Role
director
Date of birth
November 1960
Appointed on
1 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 5EQ £584,000

ZI MEDICAL SCIENCES LIMITED

Correspondence address
22 Murrin Road, Maidenhead, Berkshire, SL6 5EQ
Role
director
Date of birth
November 1960
Appointed on
1 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 5EQ £584,000

ZIMED LIMITED

Correspondence address
22 Murrin Road, Maidenhead, Berkshire, SL6 5EQ
Role RESIGNED
director
Date of birth
November 1960
Appointed on
1 September 2006
Resigned on
3 September 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 5EQ £584,000