William James FLIND
Total number of appointments 18, 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode BN2 1FG £621,000