Derren Mark STROUD
Natural Person
| Title | Mr |
|---|---|
| First Name | Derren |
| Middle Names | Mark |
| Last Name | STROUD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 14 |
| Resigned | 16 |
| Total | 30 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| GCAP LIMITED | Aug 24, 2020 | Dissolved | Director | Apex Plaza Forbury Road RG1 1AX Reading Tp Group Plc Berkshire England | United Kingdom | British | ||
| POLARIS CONSULTING (HOLDINGS) LIMITED | Dec 12, 2017 | Dissolved | Director | Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Limited Berkshire | United Kingdom | British | ||
| POLARIS CONSULTING LIMITED | Dec 12, 2017 | Dissolved | Director | Unit 8, The Aquarium 1-7 King Street RG1 2AN Reading C/O Kre Corporate Recovery Limited Berkshire | United Kingdom | British | ||
| FLEXIBLE SOFTWARE SOLUTIONS LTD | Feb 06, 2017 | Dissolved | Director | First Floor Hedrich House 14-16 Cross Street RG1 1SN Reading C/O Kre Corporate Recovery Llp Berkshire | United Kingdom | British | ||
| WELLMAN DEFENCE LIMITED | Mar 01, 2016 | Dissolved | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | United Kingdom | British | ||
| WESTEK HOLDINGS LTD | Mar 01, 2016 | Dissolved | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | United Kingdom | British | ||
| SHAW SHEET METAL GROUP LIMITED | Mar 01, 2016 | Dissolved | Director | 14-16 Cross Street RG1 1SN Reading First Floor Hedrich House Berkshire | United Kingdom | British | ||
| TPG ENGINEERING LIMITED | Mar 01, 2016 | Dissolved | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | United Kingdom | British | ||
| SHAW SHEET METAL COMPANY LIMITED | Mar 01, 2016 | Dissolved | Director | First Floor, Hedrich House 14-16 Cross Street RG1 1SN Reading C/O Kre Corporate Recovery Llp Berkshire | United Kingdom | British | ||
| SOUND ATTENUATORS LIMITED | Jun 09, 2015 | Dissolved | Director | I A C House Moorside Road SO23 7US Winchester Hampshire | United Kingdom | British | ||
| FUELSERV LIMITED | Jun 28, 2010 | Dissolved | Director | Red House, Cemetery Pales Brookwood GU24 0BL Woking Surrey | United Kingdom | British | ||
| THISTLE FUELS LIMITED | Jun 28, 2010 | Dissolved | Director | Red House, Cemetery Pales Brookwood GU24 0BL Woking Surrey | United Kingdom | British | ||
| FUELSERV LIMITED | Feb 20, 2009 | Dissolved | Secretary | 6 Barley Mead SL6 3TE Maidenhead Berkshire | British | |||
| THISTLE FUELS LIMITED | Feb 20, 2009 | Dissolved | Secretary | 6 Barley Mead SL6 3TE Maidenhead Berkshire | British | |||
| OSPREY CONSULTING SERVICES LIMITED | Aug 24, 2020 | May 31, 2023 | Active | Director | Apex Plaza Forbury Road RG1 1AX Reading Tp Group Plc Berkshire England | United Kingdom | British | |
| TPG SERVICES LIMITED | Feb 06, 2017 | May 31, 2023 | Active | Director | Station Road BA9 9FE Wincanton Cale House England | United Kingdom | British | |
| CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED | Mar 01, 2016 | May 31, 2023 | Active | Director | Station Road BA9 9FE Wincanton Cale House England | United Kingdom | British | |
| TP GROUP LIMITED | Mar 01, 2016 | May 31, 2023 | Dissolved | Director | Station Road BA9 9FE Wincanton Cale House England | United Kingdom | British | |
| TPG DESIGN AND TECHNOLOGY LIMITED | Mar 01, 2016 | May 31, 2023 | Dissolved | Director | Station Road BA9 9FE Wincanton Cale House England | United Kingdom | British | |
| WESTEK TECHNOLOGY LIMITED | Nov 02, 2018 | Feb 02, 2023 | Active | Director | Station Road BA9 9FE Wincanton Cale House England | United Kingdom | British | |
| SAPIENZA CONSULTING LIMITED | May 01, 2019 | Jul 12, 2022 | Active | Director | 16 Bartley Wood Business Park Bartley Way RG27 9UY Hook Serco House Hampshire | United Kingdom | British | |
| HUNT THERMAL TECHNOLOGIES LIMITED | Mar 01, 2016 | Oct 29, 2020 | Dissolved | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | United Kingdom | British | |
| SHAW LASER COMPANY LIMITED | Mar 01, 2016 | Oct 29, 2020 | Dissolved | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | United Kingdom | British | |
| RED FUEL CARDS (EUROPE) LTD | Jul 30, 2009 | Sep 30, 2011 | Dissolved | Director | 6 Barley Mead SL6 3TE Maidenhead Berkshire | United Kingdom | British | |
| FLEETCOR FUEL CARDS EUROPE LIMITED | Feb 20, 2009 | Aug 12, 2009 | Active | Secretary | 6 Barley Mead SL6 3TE Maidenhead Berkshire | British | ||
| CHECKPAY LIMITED | Jan 19, 2004 | Feb 18, 2005 | Dissolved | Secretary | 6 Barley Mead SL6 3TE Maidenhead Berkshire | British | ||
| CHATHAM STREET TECHNOLOGIES LIMITED | Sep 18, 2003 | Feb 18, 2005 | Active | Secretary | 6 Barley Mead SL6 3TE Maidenhead Berkshire | British | ||
| BOTTOMLINE TECHNOLOGIES EUROPE LIMITED | Sep 18, 2003 | Feb 18, 2005 | Active | Secretary | 6 Barley Mead SL6 3TE Maidenhead Berkshire | British | ||
| BOTTOMLINE TRANSACTIONAL SERVICES LIMITED | Sep 18, 2003 | Feb 18, 2005 | Dissolved | Secretary | 6 Barley Mead SL6 3TE Maidenhead Berkshire | British | ||
| CREATE ! FORM INTERNATIONAL LIMITED | Sep 15, 2003 | Feb 18, 2005 | Dissolved | Secretary | 6 Barley Mead SL6 3TE Maidenhead Berkshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0