VINODKA MURRIA

Total number of appointments 90, 6 active appointments

ADVANCED ADVT LIMITED

Correspondence address
11 BUCKINGHAM STREET, LONDON, UNITED KINGDOM, WC2N 6DF
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
31 December 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WC2N 6DF £2,921,000

BUNZL PUBLIC LIMITED COMPANY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, W1H 7JT
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PYTHAGORAS COMMUNICATIONS LIMITED

Correspondence address
ASHWOOD HOUSE, GROVE BUSINESS, PARK, WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 3LW
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
27 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

PS FOUNDATION

Correspondence address
WARREN HOUSE WARRENERS LANE, WEYBRIDGE, ENGLAND, KT13 0LQ
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
5 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0LQ £8,952,000

VM.AV CORPORATE SERVICES LTD

Correspondence address
WARREN HOUSE WARRENERS LANE, WEYBRIDGE, SURREY, ENGLAND, KT13 0LQ
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
1 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0LQ £8,952,000

ELDERSTREET INVESTMENTS LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
20 February 2004
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode KT13 9PR £1,358,000


CAVENDISH PLC

Correspondence address
60 NEW BROAD STREET, LONDON, ENGLAND, EC2M 1JJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 November 2018
Resigned on
19 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

ADV SOFTWARE LIMITED

Correspondence address
WARREN HOUSE WARRENERS LANE, WEYBRIDGE, UNITED KINGDOM, KT13 0LQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 September 2018
Resigned on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0LQ £8,952,000

ADV TECHNOLOGY LIMITED

Correspondence address
WARREN HOUSE WARRENERS LANE, WEYBRIDGE, UNITED KINGDOM, KT13 0LQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 September 2018
Resigned on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0LQ £8,952,000

CAVENDISH CAPITAL MARKETS LIMITED

Correspondence address
60 NEW BROAD STREET, LONDON, EC2M 1JJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 January 2018
Resigned on
5 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOPHOS GROUP LIMITED

Correspondence address
THE PENTAGON ABINGDON SCIENCE PARK, ABINGDON, UNITED KINGDOM, OX14 3YP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 January 2017
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLOUDHOUSE TECHNOLOGIES LTD

Correspondence address
UGLI CAMPUS 56 WOOD LANE, LONDON, W12 7SB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 September 2016
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
FOUNDER AND INVESTOR

Average house price in the postcode W12 7SB £1,720,000

DATA CLOUD LIMITED

Correspondence address
UGLI CAMPUS 56 WOOD LANE, LONDON, W12 7SB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 September 2016
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
FOUNDER AND INVESTOR

Average house price in the postcode W12 7SB £1,720,000

DATA ACCELERATOR LIMITED

Correspondence address
UGLI CAMPUS 56 WOOD LANE, LONDON, W12 7SB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 September 2016
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
FOUNDER AND INVESTOR

Average house price in the postcode W12 7SB £1,720,000

HAY HILL WEALTH MANAGEMENT LIMITED

Correspondence address
20 NORTH AUDLEY STREET, LONDON, ENGLAND, W1K 6LX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 April 2016
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZPG LIMITED

Correspondence address
THE COOPERAGE 5 COPPER ROW, LONDON, ENGLAND, SE1 2LH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2015
Resigned on
11 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

INTERCEDE 2445 LIMITED

Correspondence address
C/O ELDERSTREET 20 GARRICK STREET, LONDON, UNITED KINGDOM, WC2E 9BT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
13 March 2015
Resigned on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

GOLDCREST SOLUTIONS LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 October 2014
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

EXCHEQUER365 MOBILE SOLUTIONS LIMITED

Correspondence address
MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 September 2014
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

KONNEKT IT SOLUTIONS LIMITED

Correspondence address
MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 September 2014
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

CONSULTGRP LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 March 2014
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

CONSULTCRM LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 March 2014
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

COMPASS COMPUTER CONSULTANTS LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 January 2014
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

PLAIN HEALTHCARE LTD

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
24 October 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

LAWWWDIARY LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
17 September 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

CHIME COMMUNICATIONS LIMITED

Correspondence address
SOUTHSIDE 105 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6QT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 August 2013
Resigned on
16 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

ADVANCED LEGAL SOLUTIONS LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

VIDESS LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

PROLOG SYSTEMS LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

PENFOLD HEATH MEDIA LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

TRANSOFT GROUP LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

ADVANCED COMPUTER SOFTWARE GROUP LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

ADVANCED 365 LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

CSG BIDCO LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

COMPUTER SOFTWARE GROUP LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

CHARITYSOFTWARE LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

APPLIED COMPUTER EXPERTISE LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

ADVANCED SHARPOWL SOFTWARE LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

ADVANCED FIELD SERVICE SOLUTIONS LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

ADVANCED ENTERPRISE SOFTWARE LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

MERIDIAN LAW LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

ALPHALAW LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

ADVANCED TICKETING LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

ADVANCED CHORUS APPLICATION SOFTWARE LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

LASERFORM INTERNATIONAL LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

CSG EQUITYCO LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 March 2013
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

STRAND TECHNOLOGY LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 September 2012
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

FABRIC TECHNOLOGIES LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
30 April 2012
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED

Correspondence address
MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 February 2010
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

CAPITA SECURE RESOURCE SOLUTIONS LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 February 2010
Resigned on
22 September 2011
Nationality
BRITISH
Occupation
CEO

BELMIN GROUP LIMITED

Correspondence address
MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 February 2010
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

A.S.R. COMPUTERS LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 February 2010
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

V1 LIMITED

Correspondence address
MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 February 2010
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

ONEADVANCED LIMITED

Correspondence address
MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 February 2010
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET, THOMAS MORE SQUARE, LONDON, E1W 1YW
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 February 2010
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

ONEADVANCED IT SERVICES LIMITED

Correspondence address
32 BEDFORD ROW, LONDON, ENGLAND, WC1R 4HE
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 February 2010
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode WC1R 4HE £11,325,000

HEALTHY SOFTWARE LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
13 November 2009
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

STAFFPLAN LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 July 2009
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

ADV MANAGEMENT SERVICES LTD

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
5 November 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
CEO

ONEADVANCED GROUP LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
29 August 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

ADVANCED HEALTH AND CARE LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
29 August 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode KT13 9PR £1,358,000

BUSINESS SYSTEMS GROUP HOLDINGS LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1TF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
7 February 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
PARTNER

WORKWAVE UK INTERMEDIATE LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
6 December 2007
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

ELDERSTREET HOLDINGS LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 October 2007
Resigned on
28 July 2020
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode KT13 9PR £1,358,000

ABBOTT TOXICOLOGY LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 October 2007
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

APPLIED COMPUTER EXPERTISE LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
4 June 2007
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

ADVANCED LEGAL SOLUTIONS LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
4 June 2007
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

MERIDIAN LAW LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
4 June 2007
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

ALPHALAW LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
4 June 2007
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

CRAYON SOFTWARE SERVICES LIMITED

Correspondence address
16 BARHAM CLOSE, WEYBRIDGE, SUREY, UK, KT13 8BE
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
4 May 2007
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8BE £239,000

SKY HIGH TRAFFIC DATA LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
24 January 2007
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode KT13 9PR £1,358,000

VIDESS LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 July 2006
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode KT13 9PR £1,358,000

ADVANCED SHARPOWL SOFTWARE LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 April 2006
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode KT13 9PR £1,358,000

SHARPOWL (TRUSTEES) LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 April 2006
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PARTNERS

Average house price in the postcode KT13 9PR £1,358,000

TRANSOFT GROUP LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 August 2005
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode KT13 9PR £1,358,000

TRANSOFT SOFTWARE LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
31 August 2005
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode KT13 9PR £1,358,000

WIZZ400 LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 May 2005
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

ADVANCED CHORUS APPLICATION SOFTWARE LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
9 May 2005
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

PROLOG SYSTEMS LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 February 2005
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode KT13 9PR £1,358,000

FREDERICKS FOUNDATION

Correspondence address
13-21 HIGH STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DL
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
8 December 2004
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
PARTNER

ADVANCED FIELD SERVICE SOLUTIONS LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
30 September 2004
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode KT13 9PR £1,358,000

FORSYTH WHITEHEAD & ASSOCIATES LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
13 August 2004
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

TRACSIS TRAFFIC DATA LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
13 August 2004
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode KT13 9PR £1,358,000

BURRA BURRA DISTRIBUTION LTD

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
13 August 2004
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

THE WEB FACTORY BIRMINGHAM LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
13 August 2004
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9PR £1,358,000

MEDIASURFACE LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
29 July 2004
Resigned on
9 July 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode KT13 9PR £1,358,000

BIBBY LEASING LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 June 2004
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode KT13 9PR £1,358,000

COMPUTER SOFTWARE GROUP LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
29 May 2003
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode KT13 9PR £1,358,000

LEEDS GROUP LIMITED

Correspondence address
FURRAN, 16 BARHAM CLOSE, WEYBRIDGE, SURREY, KT13 9PR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 February 2002
Resigned on
8 March 2007
Nationality
BRITISH
Occupation
CORPORATE FINANCE MANAGER

Average house price in the postcode KT13 9PR £1,358,000