Jeremy Byron ROCHE
Total number of appointments 15, 9 active appointments
VOGON LTD
- Correspondence address
- The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, United Kingdom, B76 9QW
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 27 March 2025
Average house price in the postcode B76 9QW £829,000
PROACTIS HOLDINGS LIMITED
- Correspondence address
- 2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire, LS22 6LE
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 1 January 2023
- Resigned on
- 28 November 2024
Average house price in the postcode LS22 6LE £234,000
API SOFTWARE LIMITED
- Correspondence address
- The Garment Factory 10 Montrose Street, Glasgow, Scotland, G1 1RE
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 25 October 2021
FORECAST TECHNOLOGIES GROUP LIMITED
- Correspondence address
- 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 24 September 2021
- Resigned on
- 11 July 2025
Average house price in the postcode WA14 2DT £283,000
INTROS.AT LIMITED
- Correspondence address
- Treviot House 186-192 High Road, Ilford, Essex, England, IG1 1LR
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 18 December 2020
Average house price in the postcode IG1 1LR £408,000
PAID GROUP LTD
- Correspondence address
- The Orchard House Abingdon Road, Tubney, Oxfordshire, United Kingdom, OX13 5QQ
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 22 October 2020
Average house price in the postcode OX13 5QQ £1,474,000
OAKLEY EKOTOP LIMITED
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 21 June 2019
- Resigned on
- 2 September 2022
CERTINIA UK LIMITED
- Correspondence address
- 595 Market St., Suite 2700, San Francisco, California, Usa, 94105
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 22 November 2016
- Resigned on
- 9 February 2017
FINANCIALFORCE.COM UK BRANCH
- Correspondence address
- 595 Market Street, Suite 2700, San Francisco, California 94105, United States Of America
- Role ACTIVE
- director
- Date of birth
- January 1965
- Appointed on
- 2 March 2015
UNIT4 COLLABORATION SOFTWARE LIMITED
- Correspondence address
- The Orchard House, Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QQ
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 31 March 2008
- Resigned on
- 1 April 2010
Average house price in the postcode OX13 5QQ £1,474,000
COTRAIN IT SERVICES LIMITED
- Correspondence address
- The Orchard House, Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QQ
- Role
- director
- Date of birth
- January 1965
- Appointed on
- 31 March 2008
- Resigned on
- 25 June 2008
Average house price in the postcode OX13 5QQ £1,474,000
CODA SOFTWARE LIMITED
- Correspondence address
- Methuen Park, Chippenham, SN14 0GB
- Role
- director
- Date of birth
- January 1965
- Appointed on
- 31 March 2008
Average house price in the postcode SN14 0GB £5,420,000
CODA LIMITED
- Correspondence address
- The Orchard House, Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QQ
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 29 June 2006
- Resigned on
- 2 August 2010
Average house price in the postcode OX13 5QQ £1,474,000
CODA GB LTD.
- Correspondence address
- The Orchard House, Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QQ
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 1 January 2003
- Resigned on
- 1 July 2010
Average house price in the postcode OX13 5QQ £1,474,000
CODA GROUP INTERNATIONAL LTD.
- Correspondence address
- The Orchard House, Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QQ
- Role RESIGNED
- director
- Date of birth
- January 1965
- Appointed on
- 1 January 2002
- Resigned on
- 2 March 2017
Average house price in the postcode OX13 5QQ £1,474,000