Rashid VARACHIA

Total number of appointments 19, 19 active appointments

SMS VIRGO LIMITED

Correspondence address
Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 December 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV47 2DL £2,554,000

IOTECH ENGINE LIMITED

Correspondence address
Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 December 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV47 2DL £2,554,000

IOTECH STUDIOS LIMITED

Correspondence address
Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 December 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV47 2DL £2,554,000

MIDDLEWARE LIMITED

Correspondence address
Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 December 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV47 2DL £2,554,000

SLIGHTLY MAD STUDIOS LIMITED

Correspondence address
Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 December 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV47 2DL £2,554,000

SMS APOLLO LTD

Correspondence address
Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 December 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV47 2DL £2,554,000

SMS HYDRA LTD.

Correspondence address
Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 December 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV47 2DL £2,554,000

SMS PHOENIX LTD

Correspondence address
Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 December 2019
Resigned on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV47 2DL £2,554,000

CODEMASTERS GROUP HOLDINGS LIMITED

Correspondence address
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
27 July 2016
Resigned on
30 July 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode CV47 2DL £2,554,000

CODEMASTERS DEVELOPMENT COMPANY LIMITED

Correspondence address
Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
2 September 2015
Resigned on
30 July 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode CV47 2DL £2,554,000

SENSIBLE LIMITED

Correspondence address
GRANT THORNTON UK LLP 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
18 March 2015
Nationality
BRITISH
Occupation
VICE PRESIDENT FINANCE

CODEMASTERS LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
July 1971
Appointed on
18 March 2015
Resigned on
30 July 2021
Nationality
British
Occupation
Cfo

CODEMASTERS GROUP LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
July 1971
Appointed on
18 March 2015
Resigned on
30 July 2021
Nationality
British
Occupation
Cfo

CODEMASTERS HOLDINGS LIMITED

Correspondence address
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
18 March 2015
Resigned on
30 July 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode CV47 2DL £2,554,000

CSC1 LIMITED

Correspondence address
GRANT THORNTON UK LLP 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
18 March 2015
Nationality
BRITISH
Occupation
VICE PRESIDENT FINANCE

CSC3 LIMITED

Correspondence address
GRANT THORNTON UK LLP 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
18 March 2015
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

DIGITAL COMPUTERS LIMITED

Correspondence address
GRANT THORNTON UK LLP 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Role ACTIVE
Director
Date of birth
July 1971
Appointed on
18 March 2015
Nationality
BRITISH
Occupation
VICE PRESIDENT FINANCE

CODEMASTERS SOFTWARE COMPANY LIMITED(THE)

Correspondence address
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
18 March 2015
Resigned on
30 July 2021
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode CV47 2DL £2,554,000

FINCHALL ASSOCIATES LIMITED

Correspondence address
5 Rockingham Close, Dorridge, Solihull, West Midlands, United Kingdom, B93 8EH
Role ACTIVE
director
Date of birth
July 1971
Appointed on
3 July 2012
Nationality
British
Occupation
Co Director

Average house price in the postcode B93 8EH £1,122,000