Scott Ryan SAKLAD
Total number of appointments 51, 51 active appointments
TRADE INTERCHANGE LIMITED
- Correspondence address
- Kildale House Dukes Court, Teesside Industrial Estate, Stockton-On-Tees, England, TS17 9LR
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 11 July 2024
Average house price in the postcode TS17 9LR £508,000
FITFACTORY TECHNOLOGY LTD
- Correspondence address
- Fusion Hive North Shore Road, Stockton-On-Tees, England, TS18 2NB
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 30 April 2024
EVERFIELD MIDCO LTD
- Correspondence address
- 108-110 Jermyn Street 6th Floor, London, United Kingdom, SW1Y 6HB
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 22 April 2024
DEPOTNET LTD
- Correspondence address
- HOLLY WINGFIELD Stockton House 95a High Street, Henley In Arden, Warwickshire, B95 5AT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 18 August 2023
Average house price in the postcode B95 5AT £688,000
BLUEBIRD IT LIMITED
- Correspondence address
- HOLLY WINGFIELD Stockton House 95a High Street, Henley In Arden, Warwickshire, B95 5AT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 18 August 2023
Average house price in the postcode B95 5AT £688,000
EVERFIELD UK LTD
- Correspondence address
- 3 Orchard Place, London, England, SW1H 0BF
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 25 May 2022
Average house price in the postcode SW1H 0BF £50,000
AMT-SYBEX LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2022
- Resigned on
- 29 April 2022
MARRAKECH ( U.K.) LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2022
- Resigned on
- 19 October 2022
CORPORATE SOFTWARE AND ASSET MANAGEMENT LTD.
- Correspondence address
- Pavillion 3 Grandholm Drive, Bridge Of Don, Aberdeen, Scotland, AB22 8AE
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 February 2021
- Resigned on
- 29 April 2022
BLUESTAR SOFTWARE LIMITED
- Correspondence address
- ESTER MAY Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 23 December 2020
- Resigned on
- 29 April 2022
CONTRONICS (HOLDINGS) LIMITED
- Correspondence address
- Greenfield Farm Estate Congleton, Cheshire, England, CW12 4TU
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 2 April 2020
- Resigned on
- 29 April 2022
Average house price in the postcode CW12 4TU £526,000
CONTRONICS LIMITED
- Correspondence address
- Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 2 April 2020
- Resigned on
- 29 April 2022
Average house price in the postcode CW12 4TU £526,000
FORDMAN SYSTEMS LIMITED
- Correspondence address
- CW12 4TU Fordman Systems Ltd C/O Contronics Ltd, Congleton, Congleton, Cheshire, United Kingdom, CW12 4TU
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 2 April 2020
- Resigned on
- 29 April 2022
Average house price in the postcode CW12 4TU £526,000
JONAS SPORTS LIMITED
- Correspondence address
- Unit 5 Cabourn House Station Street, Bingham, Nottingham, NG13 8AQ
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 3 December 2019
- Resigned on
- 29 April 2022
Average house price in the postcode NG13 8AQ £441,000
MOTION SOFTWARE LIMITED
- Correspondence address
- Pavilion 3 115 Grandholm Drive, Aberdeen, AB22 8AE
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 29 November 2019
- Resigned on
- 29 April 2022
UNIWARE SYSTEMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 30 August 2019
- Resigned on
- 29 April 2022
VESTA MERCHANT SERVICES LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 30 August 2019
- Resigned on
- 29 April 2022
INTERCHANGE COMMUNICATIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 August 2019
- Resigned on
- 29 April 2022
4SIGHT SPORT & LEISURE LTD
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 11 March 2019
- Resigned on
- 29 April 2022
GREEN 4 SOLUTIONS LIMITED
- Correspondence address
- Gladstone House Lupton Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 11 March 2019
- Resigned on
- 29 April 2022
STOCKMASTER METALS LIMITED
- Correspondence address
- C/O Gladstone Mrm Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
PCI SYSTEMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
LONDON & ZURICH LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
LONDON AND ZURICH FINANCE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 12 May 2022
METALOGIC HOLDINGS LIMITED
- Correspondence address
- C/O Gladstone Mrm Ltd Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
JONAS METALS SOFTWARE LIMITED
- Correspondence address
- C/O Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
JONAS EVENT TECHNOLOGY LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
XN LEISURE SYSTEMS LIMITED
- Correspondence address
- 85d Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4RY
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
Average house price in the postcode OX14 4RY £1,976,000
SALON SOFTWARE SOLUTIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
TUCASI LIMITED
- Correspondence address
- Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
CRB CUNNINGHAMS LIMITED
- Correspondence address
- 32 Dryden Road, Units 1-9, Loanhead, Bilston Glen, EH20 9LZ
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
CUNNINGHAMS EPOS GROUP LIMITED
- Correspondence address
- Headley Technology Park, Middle Lane Wythall, Birmingham, Warwickshire, B38 0DS
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
GLADSTONE MRM LIMITED
- Correspondence address
- Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
AMI EDUCATION SOLUTIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
PAYGATE SOLUTIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
VESTA SOFTWARE GROUP LIMITED
- Correspondence address
- The Thames Wing Howbery Park, Wallingford, England, OX10 8FD
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
FITRONICS LIMITED
- Correspondence address
- 4&5 Palace Yard Mews, Bath, England, BA1 2NH
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
Average house price in the postcode BA1 2NH £1,541,000
C.R.B. SOLUTIONS LIMITED
- Correspondence address
- 32 Dryden Road, Units 1-9, Loanhead, Bilston Glen, EH20 9LZ
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
JONAS LIFESTYLE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2021
MCR SYSTEMS LIMITED
- Correspondence address
- Vantage House, Vantage Park, Leicester, LE4 9LJ
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
Average house price in the postcode LE4 9LJ £474,000
INVICTA BUSINESS MACHINES LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
GLADSTONE EDUCATION LIMITED
- Correspondence address
- C/O Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
FASHIONMASTER LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
SHOW DATA SYSTEMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 January 2019
- Resigned on
- 29 April 2022
MINTED BOX EDUCATION LIMITED
- Correspondence address
- Wessex House Upper Market Street, Eastleigh, Hampshire, England, SO50 9FD
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 2 November 2018
- Resigned on
- 29 April 2022
JONAS COMPUTING (UK) LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 November 2018
- Resigned on
- 29 April 2022
GLADSTONE LIMITED
- Correspondence address
- C/O Gladstone Mrm, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 1 November 2018
- Resigned on
- 29 April 2022
GREYCON LIMITED
- Correspondence address
- 7 Calico House, Plantation Wharf, York Road, London, SW11 3TN
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 12 October 2018
- Resigned on
- 29 April 2022
Average house price in the postcode SW11 3TN £1,273,000
EZ-RUNNER SYSTEMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxon, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 31 July 2018
- Resigned on
- 29 April 2022
HAVENSTAR MMS LIMITED
- Correspondence address
- Unit 5, Second Floor The Courtyard, 707 Warwick Road, Solihull, United Kingdom, B91 3DA
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 12 January 2018
- Resigned on
- 29 April 2022
Average house price in the postcode B91 3DA £7,156,000
HAVENSTAR SOFTWARE SOLUTIONS LIMITED
- Correspondence address
- Unit 5, Second Floor The Courtyard, 707 Warwick Road, Solihull, United Kingdom, B91 3DA
- Role ACTIVE
- director
- Date of birth
- May 1972
- Appointed on
- 12 January 2018
- Resigned on
- 29 April 2022
Average house price in the postcode B91 3DA £7,156,000