COMPUTER SOFTWARE GROUP LIMITED

The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom
StatusACTIVE
Company No.04023140
CategoryPrivate Limited Company
Incorporated23 Jun 2000
Age23 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

COMPUTER SOFTWARE GROUP LIMITED is an active private limited company with number 04023140. It was incorporated 23 years, 10 months, 11 days ago, on 23 June 2000. The company address is The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom.



People

ASPELL, Jayne Louise

Secretary

ACTIVE

Assigned on 26 Apr 2022

Current time on role 2 years, 8 days

DEWS, Stephen Eric

Director

Finance Director

ACTIVE

Assigned on 09 Jun 2023

Current time on role 10 months, 25 days

WALSH, Simon David

Director

Ceo

ACTIVE

Assigned on 09 Jun 2023

Current time on role 10 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

FIRTH, Barbara Ann

Secretary

RESIGNED

Assigned on 03 Jul 2000

Resigned on 24 Jul 2007

Time on role 7 years, 21 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

SHAW, Natalie Amanda

Secretary

RESIGNED

Assigned on 01 Oct 2018

Resigned on 26 Apr 2022

Time on role 3 years, 6 months, 25 days

WILLIAMS, Denise

Secretary

RESIGNED

Assigned on 07 Mar 2013

Resigned on 11 Jun 2015

Time on role 2 years, 3 months, 4 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Jun 2000

Resigned on 03 Jul 2000

Time on role 10 days

BAGGS, Michael Vincent

Director

Computer Consultant

RESIGNED

Assigned on 25 Apr 2001

Resigned on 05 Oct 2004

Time on role 3 years, 5 months, 10 days

BOLIN, Bret Richard, Mr.

Director

Director

RESIGNED

Assigned on 24 Jun 2015

Resigned on 17 Dec 2015

Time on role 5 months, 23 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 29 May 2003

Resigned on 05 Oct 2004

Time on role 1 year, 4 months, 7 days

DOWNEY, Robert

Director

Director

RESIGNED

Assigned on 29 May 2003

Resigned on 23 Mar 2006

Time on role 2 years, 9 months, 25 days

ENGLAND, David Michael

Director

Director

RESIGNED

Assigned on 31 Aug 2005

Resigned on 19 Sep 2007

Time on role 2 years, 19 days

FIRTH, Barbara Ann

Director

Finance Director

RESIGNED

Assigned on 07 Mar 2013

Resigned on 31 Mar 2015

Time on role 2 years, 24 days

FIRTH, Barbara Ann

Director

Accountant

RESIGNED

Assigned on 29 May 2003

Resigned on 19 Oct 2009

Time on role 6 years, 4 months, 21 days

GIBSON, Paul David

Director

Fcca

RESIGNED

Assigned on 07 Mar 2013

Resigned on 09 Sep 2015

Time on role 2 years, 6 months, 2 days

HARDIE, Alistair Peter

Director

Company Director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 21 May 2001

Time on role 10 months, 18 days

HARGREAVES, Richard Lawrence, Doctor

Director

Director

RESIGNED

Assigned on 16 Oct 2000

Resigned on 25 Apr 2007

Time on role 6 years, 6 months, 9 days

HICKS, Andrew William

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Dec 2015

Resigned on 01 Feb 2022

Time on role 6 years, 1 month, 15 days

JACKSON, Glenn Thomas

Director

Director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 05 Oct 2004

Time on role 4 years, 3 months, 2 days

JACKSON, Michael Edward Wilson

Director

Venture Captalist

RESIGNED

Assigned on 03 Jul 2000

Resigned on 03 Jul 2007

Time on role 7 years

KERR, Richard James

Director

Chief Finance Officer

RESIGNED

Assigned on 01 Feb 2022

Resigned on 10 Feb 2023

Time on role 1 year, 9 days

LEUW, Martin Philip

Director

Company Director

RESIGNED

Assigned on 24 Jul 2007

Resigned on 01 Mar 2011

Time on role 3 years, 7 months, 8 days

LOWE, David

Director

Accountant

RESIGNED

Assigned on 16 Oct 2000

Resigned on 25 Apr 2007

Time on role 6 years, 6 months, 9 days

MILLWARD, Guy Leighton

Director

Finance Director

RESIGNED

Assigned on 08 May 2015

Resigned on 31 Jul 2015

Time on role 2 months, 23 days

MILLWARD, Guy Leighton

Director

Finance Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 08 May 2015

Time on role 1 year, 3 months, 8 days

MURRIA, Vinodka

Director

Ceo

RESIGNED

Assigned on 07 Mar 2013

Resigned on 18 May 2015

Time on role 2 years, 2 months, 11 days

MURRIA, Vinodka

Director

Partner

RESIGNED

Assigned on 29 May 2003

Resigned on 03 Jul 2007

Time on role 4 years, 1 month, 5 days

PILECKA, Jolanta

Director

Director

RESIGNED

Assigned on 29 May 2003

Resigned on 05 Oct 2004

Time on role 1 year, 4 months, 7 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 24 Jul 2007

Resigned on 07 Mar 2013

Time on role 5 years, 7 months, 14 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

WILSON, Gordon James

Director

Ceo

RESIGNED

Assigned on 09 Sep 2015

Resigned on 05 Jul 2023

Time on role 7 years, 9 months, 26 days

WOODCOCK, David John

Director

Director

RESIGNED

Assigned on 22 Mar 2006

Resigned on 31 May 2007

Time on role 1 year, 2 months, 9 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 23 Jun 2000

Resigned on 03 Jul 2000

Time on role 10 days


Some Companies

ACKIO HOLDINGS LIMITED

ACKIO HOLDINGS MILLENNIUM WAY,EVESHAM,WR11 1GR

Number:08075262
Status:ACTIVE
Category:Private Limited Company

ARIMAX

CHALLENGE HOUSE SUITE 104,CROYDON,CR0 3AA

Number:08822817
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHICAGO'S BURGUER & SHAKE LIMITED

143 WINTERBOURNE ROAD,THORNTON HEATH,CR7 7QZ

Number:11382471
Status:ACTIVE
Category:Private Limited Company

DAVID S GRANT LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11831140
Status:ACTIVE
Category:Private Limited Company

MYNE GREEN CONSULTING LTD

32 LINTON RISE,LEEDS,LS17 8QW

Number:10114974
Status:ACTIVE
Category:Private Limited Company

R&R VISUALIZATION LTD

22 HURST LANE,MACCLESFIELD,SK10 5LP

Number:10292509
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