Michael David JOHNS
Total number of appointments 18, 11 active appointments
PARTWAY NEWCO LIMITED
- Correspondence address
- 82 St. John Street, London, England, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 1 December 2023
PARTWAY LIMITED
- Correspondence address
- 82 St. John Street, London, England, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 30 June 2020
PARTWAY CONSULTANCY SERVICES LIMITED
- Correspondence address
- 82 St. John Street, London, England, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 30 June 2020
PARTWAY SOLUTIONS (IRELAND) LIMITED
- Correspondence address
- Forsyth House Cromac Square, Belfast, Northern Ireland, BT2 8LA
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 30 June 2020
PARTWAY EUROSOFT LIMITED
- Correspondence address
- 82 St. John Street, London, England, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 30 June 2020
PARTWAY HOLDINGS LIMITED
- Correspondence address
- 82 St. John Street, London, England, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 30 June 2020
PARTWAY SOLUTIONS LIMITED
- Correspondence address
- 82 St. John Street, London, England, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 30 June 2020
PARITY NETWORK LIMITED
- Correspondence address
- Meriden Hall Main Road, Meriden, Coventry, England, CV7 7PT
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 30 June 2020
- Resigned on
- 8 December 2023
PARTWAY RESOURCES LIMITED
- Correspondence address
- 82 St. John Street, London, England, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 30 June 2020
PARTWAY GROUP PLC
- Correspondence address
- 3 Field Court Gray's Inn, London, WC1R 5EF
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 8 June 2020
IRONDUKE LTD
- Correspondence address
- 76 Dukes Ride, Crowthorne, England, RG45 6DN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 2 July 2013
Average house price in the postcode RG45 6DN £755,000
INSIDER TECHNOLOGIES (HOLDINGS) LIMITED
- Correspondence address
- Spinnaker Court Chandlers Points, 37 Broadway, Salford, M50 2YR
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 16 August 2012
- Resigned on
- 31 January 2015
STRATEGIX SOFTWARE PLC
- Correspondence address
- 2a Herongate, Charnham Park, Hungerford, Berkshire, United Kingdom, RG17 0YU
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 7 January 2008
- Resigned on
- 14 October 2011
SMARTPOINT TECHNOLOGIES LIMITED
- Correspondence address
- Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 7 January 2008
- Resigned on
- 14 October 2011
Average house price in the postcode SL8 5TD £858,000
TIS SOFTWARE (EBT) LIMITED
- Correspondence address
- Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 7 January 2008
- Resigned on
- 14 October 2011
Average house price in the postcode SL8 5TD £858,000
STRATEGIX-ASP.COM LIMITED
- Correspondence address
- Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 7 January 2008
- Resigned on
- 14 October 2011
Average house price in the postcode SL8 5TD £858,000
TIS SOFTWARE HOLDINGS LIMITED
- Correspondence address
- Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 7 January 2008
- Resigned on
- 14 October 2011
Average house price in the postcode SL8 5TD £858,000
KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED
- Correspondence address
- 76 Dukes Ride, Crowthorne, Berkshire, RG45 6DN
- Role RESIGNED
- director
- Date of birth
- April 1971
- Appointed on
- 4 January 2008
- Resigned on
- 14 October 2011
Average house price in the postcode RG45 6DN £755,000