DEDIPOWER MANAGED HOSTING LIMITED

Blue Square House Blue Square House, Maidenhead, SL6 2HP, England
StatusACTIVE
Company No.04904386
CategoryPrivate Limited Company
Incorporated18 Sep 2003
Age20 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

DEDIPOWER MANAGED HOSTING LIMITED is an active private limited company with number 04904386. It was incorporated 20 years, 8 months, 4 days ago, on 18 September 2003. The company address is Blue Square House Blue Square House, Maidenhead, SL6 2HP, England.



People

PETZER, Bradley

Secretary

ACTIVE

Assigned on 06 Sep 2017

Current time on role 6 years, 8 months, 16 days

COUPLAND, Robert Andrew

Director

Director

ACTIVE

Assigned on 28 Oct 2019

Current time on role 4 years, 6 months, 25 days

PETZER, Bradley Mark

Director

Director

ACTIVE

Assigned on 06 Sep 2017

Current time on role 6 years, 8 months, 16 days

MACKENZIE, Graeme George

Secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 06 Sep 2017

Time on role 5 years, 11 months, 6 days

MARTIN, Craig John

Secretary

Director

RESIGNED

Assigned on 18 Sep 2003

Resigned on 30 Sep 2011

Time on role 8 years, 12 days

JPCORS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Sep 2003

Resigned on 18 Sep 2003

Time on role

HOWLING, Mark Ian

Director

Company Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 21 Aug 2017

Time on role 5 years, 10 months, 21 days

KURT-ELLI, Aydin, Dr

Director

Director

RESIGNED

Assigned on 12 Dec 2012

Resigned on 01 Jul 2014

Time on role 1 year, 6 months, 19 days

MACKENZIE, Graeme George

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 2011

Resigned on 06 Sep 2017

Time on role 5 years, 11 months, 6 days

MARTIN, Craig John

Director

Director

RESIGNED

Assigned on 18 Sep 2003

Resigned on 30 Sep 2011

Time on role 8 years, 12 days

PAYNE, Alan

Director

Venture Capitalist

RESIGNED

Assigned on 13 Dec 2012

Resigned on 07 Jan 2013

Time on role 25 days

SANFRIDSSON, Niclas

Director

Director

RESIGNED

Assigned on 21 Aug 2017

Resigned on 01 Nov 2019

Time on role 2 years, 2 months, 11 days

TARRING, Spencer John Coite

Director

Director

RESIGNED

Assigned on 18 Sep 2003

Resigned on 30 Sep 2011

Time on role 8 years, 12 days

JPCORD LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Sep 2003

Resigned on 18 Sep 2003

Time on role


Some Companies

02101564 LIMITED

PRICEWATERHOUSECOOPERS LLP,33 WELLINGTON STREET LEEDS,LS1 4JP

Number:02101564
Status:LIQUIDATION
Category:Private Limited Company

BPS GARDEN MACHINERY LIMITED

4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU

Number:07907617
Status:ACTIVE
Category:Private Limited Company

COOK & SON LIMITED

ROWLEY COTTAGE ROWLEY FARM,CRAWLEY,RH10 9SL

Number:06525109
Status:ACTIVE
Category:Private Limited Company

CURATE AND CREATE LTD

66 MONUMENT HILL,WEYBRIDGE,KT13 8RD

Number:09837582
Status:ACTIVE
Category:Private Limited Company

NUOVO COIN LIMITED

MESSRS FLOYD HARRIS,CARDIFF,CF1 6SB

Number:01519623
Status:LIQUIDATION
Category:Private Limited Company

ODDS & SPROGS LTD

3 PARK DRIVE,WOKING,GU22 7NF

Number:11152459
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