COMPUTER SOFTWARE LIMITED

Munro House Munro House, Cobham, KT11 1TF, Surrey
StatusDISSOLVED
Company No.03665527
CategoryPrivate Limited Company
Incorporated11 Nov 1998
Age25 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution05 Nov 2014
Years9 years, 6 months, 26 days

SUMMARY

COMPUTER SOFTWARE LIMITED is an dissolved private limited company with number 03665527. It was incorporated 25 years, 6 months, 20 days ago, on 11 November 1998 and it was dissolved 9 years, 6 months, 26 days ago, on 05 November 2014. The company address is Munro House Munro House, Cobham, KT11 1TF, Surrey.



People

WILLIAMS, Denise

Secretary

ACTIVE

Assigned on 07 Mar 2013

Current time on role 11 years, 2 months, 25 days

FIRTH, Barbara Ann

Director

Finance Director

ACTIVE

Assigned on 07 Mar 2013

Current time on role 11 years, 2 months, 25 days

GIBSON, Paul David

Director

Fcca

ACTIVE

Assigned on 07 Mar 2013

Current time on role 11 years, 2 months, 25 days

MURRIA, Vinodka

Director

Ceo

ACTIVE

Assigned on 07 Mar 2013

Current time on role 11 years, 2 months, 25 days

CHALLINGER, Sara

Secretary

Company Secretary

RESIGNED

Assigned on 24 Jul 2007

Resigned on 20 Feb 2009

Time on role 1 year, 6 months, 27 days

EDGELL, Malcolm John

Secretary

RESIGNED

Assigned on 16 Dec 1998

Resigned on 04 Feb 2000

Time on role 1 year, 1 month, 19 days

FIRTH, Barbara Ann

Secretary

RESIGNED

Assigned on 18 Jul 2000

Resigned on 24 Jul 2007

Time on role 7 years, 6 days

HARDIE, Alistair Peter

Secretary

Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 18 Jul 2000

Time on role 5 months, 21 days

MAYTUM, Barry

Secretary

Proposed Director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 16 Dec 1998

Time on role 16 days

ROBERTS, Neal Anthony

Secretary

RESIGNED

Assigned on 11 Mar 2009

Resigned on 07 Mar 2013

Time on role 3 years, 11 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Nov 1998

Resigned on 30 Nov 1998

Time on role 19 days

BAGGS, Michael Vincent

Director

Director

RESIGNED

Assigned on 20 Jun 2001

Resigned on 28 Feb 2005

Time on role 3 years, 8 months, 8 days

BARNES, Kenneth Roy

Director

Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 31 Dec 1999

Time on role 1 year, 15 days

CROMPTON, Kerry Jane

Director

Lawyer

RESIGNED

Assigned on 01 Mar 2011

Resigned on 07 Mar 2013

Time on role 2 years, 6 days

CROSS, Neil Edward

Director

Director

RESIGNED

Assigned on 05 Oct 2004

Resigned on 21 May 2007

Time on role 2 years, 7 months, 16 days

EDGELL, Malcolm John

Director

Finance Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 04 Feb 2000

Time on role 1 year, 1 month, 19 days

FIRTH, Barbara Ann

Director

Accountant

RESIGNED

Assigned on 28 Feb 2005

Resigned on 19 Oct 2009

Time on role 4 years, 7 months, 19 days

HARDIE, Alistair Peter

Director

Software Development

RESIGNED

Assigned on 01 Nov 1999

Resigned on 21 May 2001

Time on role 1 year, 6 months, 20 days

HOLLAND, Christopher

Director

Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 24 Sep 1999

Time on role 9 months, 8 days

JACKSON, Glenn Thomas

Director

Consultant

RESIGNED

Assigned on 16 Dec 1998

Resigned on 21 May 2007

Time on role 8 years, 5 months, 5 days

JACKSON, Michael Edward Wilson

Director

Venture Capitalist

RESIGNED

Assigned on 08 May 2000

Resigned on 09 May 2005

Time on role 5 years, 1 day

LEUW, Martin Philip

Director

Company Director

RESIGNED

Assigned on 03 Jul 2007

Resigned on 01 Mar 2011

Time on role 3 years, 7 months, 29 days

LOWE, David Andrew

Director

Accountant

RESIGNED

Assigned on 12 Aug 1999

Resigned on 10 May 2000

Time on role 8 months, 29 days

MAYTUM, Barry

Director

Proposed Director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 16 Dec 1998

Time on role 16 days

MURRIA, Vinodka

Director

Director

RESIGNED

Assigned on 28 Feb 2005

Resigned on 03 Jul 2007

Time on role 2 years, 4 months, 3 days

PILECKA, Jolanta

Director

Director

RESIGNED

Assigned on 05 Oct 2004

Resigned on 09 May 2005

Time on role 7 months, 4 days

PINNING, Stephen Peter

Director

Director

RESIGNED

Assigned on 21 May 2001

Resigned on 30 Sep 2002

Time on role 1 year, 4 months, 9 days

PREEDY, Richard Ian

Director

Accountant

RESIGNED

Assigned on 15 Aug 2012

Resigned on 07 Mar 2013

Time on role 6 months, 23 days

ROBERTS, Neal Anthony

Director

Director

RESIGNED

Assigned on 03 Jul 2007

Resigned on 07 Mar 2013

Time on role 5 years, 8 months, 4 days

TAYLOR, David John

Director

Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 08 May 2000

Time on role 1 year, 4 months, 23 days

VELUSSI, Luca

Director

Director

RESIGNED

Assigned on 14 Mar 2008

Resigned on 08 Dec 2010

Time on role 2 years, 8 months, 25 days

WELLS, Colin Kenelm

Director

Director

RESIGNED

Assigned on 05 Oct 2004

Resigned on 28 Feb 2005

Time on role 4 months, 23 days

CLARKS NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Nov 1998

Resigned on 16 Dec 1998

Time on role 16 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Nov 1998

Resigned on 30 Nov 1998

Time on role 19 days


Some Companies

HERITAGE ASBESTOS LIMITED

UNIT 2,GATESHEAD,NE10 0EX

Number:11901306
Status:ACTIVE
Category:Private Limited Company
Number:08317463
Status:ACTIVE
Category:Private Limited Company

NO ENVY ENTERTAINMENT LIMITED

60 CARTERS MEAD,HARLOW,CM17 9ES

Number:06835432
Status:ACTIVE
Category:Private Limited Company

PBD TRADING CO LIMITED

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:10657509
Status:ACTIVE
Category:Private Limited Company

PERIOLEGAL LTD

113 UNION STREET,OLDHAM,OL1 1RU

Number:07432719
Status:ACTIVE
Category:Private Limited Company

QUINTEC CONSULTING LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:10449319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source