Zana Anne GRADUS
Total number of appointments 10, 7 active appointments
SENSEI NETWORKS LIMITED
- Correspondence address
- Star House Star Hill, Rochester, England, ME1 1UX
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 September 2022
HARRY & CO (WHITSTABLE) LTD
- Correspondence address
- 42 Harbour Street, Whitstable, Kent, England, CT5 1AH
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 6 January 2021
Average house price in the postcode CT5 1AH £395,000
IZA PROPERTIES (KENT) LIMITED
- Correspondence address
- 26 Stroudley Road, Brighton, East Sussex, BN1 4BH
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 8 December 2020
Average house price in the postcode BN1 4BH £644,000
GRADUS INVESTMENTS LIMITED
- Correspondence address
- 26 Stroudley Road, Brighton, East Sussex, BN1 4BH
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 6 December 2020
Average house price in the postcode BN1 4BH £644,000
PROSPERO TECHNOLOGY HOLDINGS LIMITED
- Correspondence address
- Star House Star Hill, Rochester, Kent, England, ME1 1UX
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 5 December 2019
ELEMENT3 SOFTWARE LIMITED
- Correspondence address
- 41 Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, United Kingdom, ME2 4DP
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 4 July 2018
- Resigned on
- 2 May 2023
Average house price in the postcode ME2 4DP £365,000
FILEHOUND DOCUMENT MANAGEMENT LIMITED
- Correspondence address
- 41 Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, United Kingdom, ME2 4DP
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 4 July 2018
- Resigned on
- 2 May 2023
Average house price in the postcode ME2 4DP £365,000
SYSTEMS SUPPORT UK LIMITED
- Correspondence address
- 41 Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, United Kingdom, ME2 4DP
- Role RESIGNED
- director
- Date of birth
- February 1966
- Appointed on
- 12 April 2018
- Resigned on
- 1 July 2020
Average house price in the postcode ME2 4DP £365,000
SYSTEMS TECHNOLOGY (S.E.) LIMITED
- Correspondence address
- 41 Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, United Kingdom, ME2 4DP
- Role RESIGNED
- director
- Date of birth
- February 1966
- Appointed on
- 30 July 2004
- Resigned on
- 1 July 2020
Average house price in the postcode ME2 4DP £365,000
SYSTEMS TECHNOLOGY (HOLDINGS) LIMITED
- Correspondence address
- 41 Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, United Kingdom, ME2 4DP
- Role RESIGNED
- director
- Date of birth
- February 1966
- Appointed on
- 15 October 2003
- Resigned on
- 1 July 2020
Average house price in the postcode ME2 4DP £365,000