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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode ME2 4DP £365,000