YU-HO CHEUNG

Total number of appointments 17, 2 active appointments

CALLIDUS SOFTWARE LIMITED

Correspondence address
CLOCKHOUSE PLACE BEDFONT ROAD, FELTHAM, ENGLAND, TW14 8HD
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
31 July 2019
Nationality
BRITISH
Occupation
SOLICITOR

ABAKUS EUROPE LIMITED

Correspondence address
CLOCKHOUSE PLACE BEDFONT ROAD, FELTHAM, MIDDLESEX, ENGLAND, TW14 8HD
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
15 September 2017
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CLICKTOOLS LIMITED

Correspondence address
CLOCKHOUSE PLACE BEDFONT ROAD, FELTHAM, ENGLAND, TW14 8HD
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
31 July 2019
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
SOLICITOR

ORIENTDB LTD

Correspondence address
CLOCKHOUSE PLACE BEDFONT ROAD, FELTHAM, MIDDLESEX, ENGLAND, TW14 8HD
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
31 July 2019
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
SOLICITOR

FIELDGLASS EUROPE LIMITED

Correspondence address
CLOCKHOUSE PLACE BEDFONT ROAD, FELTHAM, ENGLAND, TW14 8HD
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
12 April 2019
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
GENERAL COUNSEL

SAP (UK) LIMITED

Correspondence address
CLOCKHOUSE PLACE, BEDFONT ROAD, FELTHAM, MIDDLESEX, TW14 8HD
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
15 September 2017
Resigned on
2 December 2019
Nationality
BRITISH
Occupation
GENERAL COUNSEL

CHELFORD SOLUTIONS FOR MICROSOFT LIMITED

Correspondence address
NO.1, THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UK, OX33 1PU
Role
Director
Date of birth
September 1970
Appointed on
12 October 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX33 1PU £877,000

SOLARSOFT ACQUISITION LIMITED

Correspondence address
NO 1 THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
12 October 2012
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG12 1PU £18,172,000

UK SOFTWARE HOLDINGS LIMITED

Correspondence address
1 THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
12 October 2012
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG12 1PU £18,172,000

SOLARSOFT PMS LIMITED

Correspondence address
NO 1 THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role
Director
Date of birth
September 1970
Appointed on
12 October 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG12 1PU £18,172,000

NSB RETAIL SYSTEMS LIMITED

Correspondence address
48 ST. MARYS CLOSE, WHEATLEY, OXFORD, ENGLAND, OX33 1YP
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
17 April 2008
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX33 1YP £879,000

NSB ASSOCIATES LIMITED

Correspondence address
48 ST. MARYS CLOSE, WHEATLEY, OXFORD, UNITED KINGDOM, OX33 1YP
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
16 April 2008
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX33 1YP £879,000

NSB RETAIL SOLUTIONS LIMITED

Correspondence address
48 ST. MARYS CLOSE, WHEATLEY, OXFORD, ENGLAND, OX33 1YP
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
16 April 2008
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX33 1YP £879,000

NSB RETAIL NO.3 LIMITED

Correspondence address
48 ST. MARYS CLOSE, WHEATLEY, OXFORD, ENGLAND, OX33 1YP
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
16 April 2008
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX33 1YP £879,000

NSB RETAIL NO.2 LIMITED

Correspondence address
48 ST. MARYS CLOSE, WHEATLEY, OXFORD, ENGLAND, OX33 1YP
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
16 April 2008
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX33 1YP £879,000

NSB ENTERPRISES LIMITED

Correspondence address
48 ST. MARYS CLOSE, WHEATLEY, OXFORD, OX33 1YP
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
16 April 2008
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX33 1YP £879,000

NSB RETAIL

Correspondence address
48 ST. MARYS CLOSE, WHEATLEY, OXFORD, ENGLAND, OX33 1YP
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
16 April 2008
Resigned on
2 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX33 1YP £879,000