CRAYON SOFTWARE SERVICES LIMITED

Crayon House Mercury Park Crayon House Mercury Park, High Wycombe, HP10 0HH, Buckinghamshire, England
StatusACTIVE
Company No.03977572
CategoryPrivate Limited Company
Incorporated20 Apr 2000
Age24 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

CRAYON SOFTWARE SERVICES LIMITED is an active private limited company with number 03977572. It was incorporated 24 years, 1 month, 29 days ago, on 20 April 2000. The company address is Crayon House Mercury Park Crayon House Mercury Park, High Wycombe, HP10 0HH, Buckinghamshire, England.



People

MULHOLLAND, Melissa Ann

Secretary

ACTIVE

Assigned on 15 Mar 2021

Current time on role 3 years, 3 months, 4 days

MULHOLLAND, Melissa Ann

Director

Chief Executive

ACTIVE

Assigned on 15 Mar 2021

Current time on role 3 years, 3 months, 4 days

SYVERSEN, Rune

Director

Ceo Crayon Group

ACTIVE

Assigned on 01 Apr 2013

Current time on role 11 years, 2 months, 18 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

COOK, Graham Arthur

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 15 Feb 2001

Time on role 8 months, 14 days

FIRTH, Barbara Ann

Secretary

Accountant

RESIGNED

Assigned on 04 May 2007

Resigned on 24 Jul 2007

Time on role 2 months, 20 days

ROBERTS, Neal Anthony

Secretary

RESIGNED

Assigned on 11 Mar 2009

Resigned on 08 Feb 2013

Time on role 3 years, 10 months, 28 days

SHAD, Mohammad Waseem

Secretary

RESIGNED

Assigned on 08 Feb 2013

Resigned on 30 Apr 2014

Time on role 1 year, 2 months, 22 days

TAKLE, Torgrim

Secretary

RESIGNED

Assigned on 30 Apr 2014

Resigned on 15 Mar 2021

Time on role 6 years, 10 months, 15 days

TURNER, David Charles

Secretary

RESIGNED

Assigned on 15 Feb 2001

Resigned on 04 May 2007

Time on role 6 years, 2 months, 17 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Apr 2000

Resigned on 01 Jun 2000

Time on role 1 month, 12 days

BALDWIN, Tracey Thelma

Director

Finance Manager

RESIGNED

Assigned on 11 May 2001

Resigned on 04 May 2007

Time on role 5 years, 11 months, 24 days

CROMPTON, Kerry Jane

Director

Lawyer

RESIGNED

Assigned on 01 Mar 2011

Resigned on 08 Feb 2013

Time on role 1 year, 11 months, 7 days

FIRTH, Barbara Ann

Director

Accountant

RESIGNED

Assigned on 04 May 2007

Resigned on 19 Oct 2009

Time on role 2 years, 5 months, 15 days

JOHNSON, Gareth James

Director

Chief Executive Officer

RESIGNED

Assigned on 26 Aug 2013

Resigned on 31 Dec 2015

Time on role 2 years, 4 months, 5 days

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

MURRIA, Vinodka

Director

Director

RESIGNED

Assigned on 04 May 2007

Resigned on 03 Jul 2007

Time on role 1 month, 30 days

OVERBY, Jarl

Director

Chief Executive

RESIGNED

Assigned on 08 Feb 2013

Resigned on 01 Apr 2013

Time on role 1 month, 24 days

PREEDY, Richard Ian

Director

Accountant

RESIGNED

Assigned on 15 Aug 2012

Resigned on 08 Feb 2013

Time on role 5 months, 24 days

ROBERTS, Neal Anthony

Director

Director

RESIGNED

Assigned on 03 Jul 2007

Resigned on 08 Feb 2013

Time on role 5 years, 7 months, 5 days

RUGSETH, Jens Ragnar

Director

Strategic Group Advisor

RESIGNED

Assigned on 08 Feb 2013

Resigned on 31 Jan 2017

Time on role 3 years, 11 months, 23 days

SHAD, Mohammad Waseem

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Feb 2013

Resigned on 10 Oct 2014

Time on role 1 year, 8 months, 2 days

TAKLE, Torgrim

Director

Director

RESIGNED

Assigned on 10 Oct 2014

Resigned on 15 Mar 2021

Time on role 6 years, 5 months, 5 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

WEBSTER, Geoffrey

Director

Chief Executive

RESIGNED

Assigned on 01 Jun 2000

Resigned on 04 May 2007

Time on role 6 years, 11 months, 3 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 20 Apr 2000

Resigned on 01 Jun 2000

Time on role 1 month, 12 days


Some Companies

ADL SOLUTIONS LIMITED

7 1500 HIGH ROAD,LONDON,N20 9RW

Number:09689134
Status:ACTIVE
Category:Private Limited Company

BRIGHTER IDEAS GROUP LIMITED

SMETHURST & BUCKTON,GRIMSBY,DN32 0HL

Number:07254786
Status:ACTIVE
Category:Private Limited Company

CONNOR COMMERCIAL SERVICES LIMITED

2 BISHOPS PARK,GLASGOW,G74 5AF

Number:SC388277
Status:ACTIVE
Category:Private Limited Company

DALQUEICH FARMING COMPANY

HILTON LODGE,KINROSS-SHIRE,

Number:SL002364
Status:ACTIVE
Category:Limited Partnership

STICS AMS LIMITED

BB ANSTEY BOND,LONDON,EC1M 6BB

Number:08224944
Status:ACTIVE
Category:Private Limited Company

TEABU REAL ESTATE INC LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10513315
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