William James FLIND

Total number of appointments 19, 13 active appointments

CENTURO GLOBAL LIMITED

Correspondence address
30 Churchill Place, London, England, E14 5RE
Role ACTIVE
director
Date of birth
October 1958
Appointed on
9 March 2023
Resigned on
14 March 2025
Nationality
British
Occupation
Chair Person

BKWAI LTD

Correspondence address
15 Cribb Lodge 20 Love Lane, London, England, SE18 6GQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
6 April 2021
Resigned on
5 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE18 6GQ £389,000

INTAMAC SYSTEMS LIMITED

Correspondence address
22-24 Harborough Road Kingsthorpe, Northampton, United Kingdom, NN2 7AZ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
24 February 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode NN2 7AZ £310,000

EMOQUO LIMITED

Correspondence address
2nd Floor, Midas House 62 Goldsworth Road, Woking, Surrey, United Kingdom, GU21 6LQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 January 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode GU21 6LQ £1,689,000

METADATAWORKS LIMITED

Correspondence address
6 Corunna Court Corunna Road, Warwick, England, CV34 5HQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
4 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CV34 5HQ £329,000

SMARTFRAME TECHNOLOGIES LIMITED

Correspondence address
423 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TE
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 October 2016
Resigned on
21 June 2023
Nationality
British
Occupation
Non-Executive Director

4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED

Correspondence address
Flat 3 Chichester Terrace, Brighton, England, BN2 1FG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 November 2014
Nationality
British
Occupation
Ceo

Average house price in the postcode BN2 1FG £621,000

IPSOTEK HOLDINGS LIMITED

Correspondence address
Tuition House 27-37 St Georges Road, Wimbledon, United Kingdom, SW19 4EU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
16 April 2014
Resigned on
28 May 2021
Nationality
British
Occupation
Company Director

IPSOTEK LIMITED

Correspondence address
Tuition House 27-37 St Georges Road, Wimbledon, United Kingdom, SW19 4EU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
16 April 2014
Resigned on
28 May 2021
Nationality
British
Occupation
Company Director

VIZIZI LIMITED

Correspondence address
The Core Business Centre Milton Hill, Abingdon, Oxfordshire, England, OX13 6AB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX13 6AB £1,343,000

BIZ2MOBILE LIMITED

Correspondence address
The Core Business Centre Milton Hill, Abingdon, Oxfordshire, England, OX13 6AB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX13 6AB £1,343,000

B2M SOLUTIONS LIMITED

Correspondence address
The Core Business Centre Milton Hill, Steventon, Abingdon, Oxfordshire, England, OX13 6AB
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX13 6AB £1,343,000

SOFTWARE WOKING PLC

Correspondence address
Standford House, Standford Lane, Bordon, Hampshire, GU35 8RG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 September 2000
Nationality
British
Occupation
Director

Average house price in the postcode GU35 8RG £1,952,000


MESSAGE PLUS LIMITED

Correspondence address
Flat 3 4 Chichester Terrace, Brighton, England, BN2 1FG
Role
director
Date of birth
October 1958
Appointed on
17 December 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BN2 1FG £621,000

MESSAGE PLUS LIMITED

Correspondence address
FLAT 3 4 CHICHESTER TERRACE, BRIGHTON, ENGLAND, BN2 1FG
Role
Director
Appointed on
17 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN2 1FG £621,000

MPLSYSTEMS LIMITED

Correspondence address
Innovation Centre Warwick Technology Park, Warwick, Warwickshire, CV34 6UW
Role RESIGNED
director
Date of birth
October 1958
Appointed on
1 May 2012
Resigned on
31 July 2017
Nationality
British
Occupation
Company Director

JERMYN STREET REALISATIONS LIMITED

Correspondence address
Flat 3 4 Chichester Terrace, Brighton, BN2 1FG
Role
director
Date of birth
October 1958
Appointed on
23 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode BN2 1FG £621,000

EVERY SOFTWARE LIMITED

Correspondence address
Flat 3 4 Chichester Terrace, Brighton, United Kingdom, BN2 1FG
Role
director
Date of birth
October 1958
Appointed on
20 August 2002
Nationality
British
Occupation
Commercial Director

Average house price in the postcode BN2 1FG £621,000

ACONEX SERVICES LIMITED

Correspondence address
Flat 3 4 Chichester Terrace, Brighton, BN2 1FG
Role RESIGNED
director
Date of birth
October 1958
Appointed on
29 February 2000
Resigned on
1 October 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode BN2 1FG £621,000