COMPUTER SOFTWARE HOLDINGS LIMITED

The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom
StatusACTIVE
Company No.06025453
CategoryPrivate Limited Company
Incorporated12 Dec 2006
Age17 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

COMPUTER SOFTWARE HOLDINGS LIMITED is an active private limited company with number 06025453. It was incorporated 17 years, 5 months, 7 days ago, on 12 December 2006. 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, 23 days

DEWS, Stephen Eric

Director

Finance Director

ACTIVE

Assigned on 09 Jun 2023

Current time on role 11 months, 10 days

WALSH, Simon David

Director

Ceo

ACTIVE

Assigned on 09 Jun 2023

Current time on role 11 months, 10 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

MURRIA, Vinodka

Secretary

Director

RESIGNED

Assigned on 02 May 2007

Resigned on 03 Jul 2007

Time on role 2 months, 1 day

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

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Dec 2006

Resigned on 02 May 2007

Time on role 4 months, 21 days

BOLIN, Bret Richard, Mr.

Director

Director

RESIGNED

Assigned on 18 Jun 2015

Resigned on 17 Dec 2015

Time on role 5 months, 29 days

BOYES, Jonathan

Director

Director

RESIGNED

Assigned on 21 Jan 2013

Resigned on 07 Mar 2013

Time on role 1 month, 17 days

CROMPTON, Kerry Jane

Director

Lawyer

RESIGNED

Assigned on 01 Mar 2011

Resigned on 07 Mar 2013

Time on role 2 years, 6 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 20 Jul 2007

Resigned on 19 Oct 2009

Time on role 2 years, 2 months, 30 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

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, Michael Edward Wilson

Director

Director

RESIGNED

Assigned on 02 May 2007

Resigned on 03 Jul 2007

Time on role 2 months, 1 day

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

KING, Alexander Leslie John

Director

Fund Manager

RESIGNED

Assigned on 07 Mar 2007

Resigned on 01 Aug 2007

Time on role 4 months, 25 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

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

Director

RESIGNED

Assigned on 02 May 2007

Resigned on 03 Jul 2007

Time on role 2 months, 1 day

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

ROMBERG, Kai

Director

Fund Manager

RESIGNED

Assigned on 07 Mar 2007

Resigned on 08 Aug 2007

Time on role 5 months, 1 day

STONE, Lisa Jane

Director

Fund Manager

RESIGNED

Assigned on 07 Mar 2007

Resigned on 08 Aug 2007

Time on role 5 months, 1 day

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

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Dec 2006

Resigned on 07 Mar 2007

Time on role 2 months, 26 days


Some Companies

AL HAJ NAWAB LIMITED

55 CHARLES ROAD,BIRMINGHAM,B10 9EP

Number:10203527
Status:ACTIVE
Category:Private Limited Company

ANCHORAGE HIRE CENTRE LTD

UNIT 6,NORTHALLERTON,DL7 8DX

Number:03871002
Status:ACTIVE
Category:Private Limited Company
Number:03776794
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN MAINTENANCE LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11018052
Status:ACTIVE
Category:Private Limited Company

P WOODS & SON LTD

81 DONAGHEDY ROAD,STRABANE,BT82 0LH

Number:NI630376
Status:ACTIVE
Category:Private Limited Company

THE BAROMETER SHOP LTD.

NEW STREET,HEREFORDSHIRE,HR6 8DP

Number:04792779
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