ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED

Ditton Park Ditton Park, Datchet, SL3 9LL, Berkshire
StatusLIQUIDATION
Company No.06040287
CategoryPrivate Limited Company
Incorporated03 Jan 2007
Age17 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED is an liquidation private limited company with number 06040287. It was incorporated 17 years, 5 months, 11 days ago, on 03 January 2007. The company address is Ditton Park Ditton Park, Datchet, SL3 9LL, Berkshire.



People

SHAW, Natalie Amanda

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 8 months, 13 days

WILSON, Gordon James

Director

Ceo

ACTIVE

Assigned on 09 Sep 2015

Current time on role 8 years, 9 months, 5 days

GIBSON, Paul David

Secretary

Fcca

RESIGNED

Assigned on 21 Feb 2007

Resigned on 14 Feb 2011

Time on role 3 years, 11 months, 21 days

LOWE, Hiary Anne

Secretary

RESIGNED

Assigned on 24 Mar 2011

Resigned on 22 Jul 2011

Time on role 3 months, 29 days

MUNDAYS COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Jan 2007

Resigned on 21 Feb 2007

Time on role 1 month, 18 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

FIRTH, Barbara Ann

Director

Finance Director

RESIGNED

Assigned on 11 Feb 2010

Resigned on 31 Mar 2015

Time on role 5 years, 1 month, 20 days

GIBSON, Paul David

Director

Fcca

RESIGNED

Assigned on 21 Feb 2007

Resigned on 09 Sep 2015

Time on role 8 years, 6 months, 16 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

MURRIA, Vinodka

Director

Ceo

RESIGNED

Assigned on 11 Feb 2010

Resigned on 18 May 2015

Time on role 5 years, 3 months, 7 days

PALMER, Lorna Catherine

Director

Legal Executive

RESIGNED

Assigned on 03 Jan 2007

Resigned on 21 Feb 2007

Time on role 1 month, 18 days

THOMPSON, Mark Harry

Director

Director

RESIGNED

Assigned on 21 Feb 2007

Resigned on 14 Feb 2011

Time on role 3 years, 11 months, 21 days

TIMOTHY, Fiona Maria

Director

Director

RESIGNED

Assigned on 21 Feb 2007

Resigned on 10 Feb 2010

Time on role 2 years, 11 months, 17 days


Some Companies

GEORGE BLACK HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11191085
Status:ACTIVE
Category:Private Limited Company

INNOVATELY LIMITED

6 GRAY COURT,LONDON,TW10 5LU

Number:11727304
Status:ACTIVE
Category:Private Limited Company

K & R PARSONS LIMITED

225 LONDON ROAD,BURGESS HILL,RH15 9QU

Number:11828970
Status:ACTIVE
Category:Private Limited Company

KSK SPECIALIST SERVICES LTD

FLAT 13 SANDBANK CRESCENT,GLASGOW,G20 0PR

Number:SC549100
Status:ACTIVE
Category:Private Limited Company

LEISURE KING LTD.

8 TWISLETON COURT,DARTFORD,DA1 2EN

Number:07406491
Status:ACTIVE
Category:Private Limited Company

ROSE BELLE PROPERTY LIMITED

MELBURY HOUSE,BICKLEY,BR1 2EB

Number:08205283
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