Simon Mark FURBER
Natural Person
| Title | Mr |
|---|---|
| First Name | Simon |
| Middle Names | Mark |
| Last Name | FURBER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 0 |
| Resigned | 32 |
| Total | 35 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CORIA LIMITED | Jul 31, 2025 | Active | Director | Greenham Business Park Greenham RG19 6AD Thatcham 1 Lindenmuth Way Berkshire England | England | British | ||
| ON DIRECT GROUP LIMITED | Jul 15, 2022 | Active | Director | Ryecroft Road Frampton Cotterell BS36 2HJ Bristol 67 England | England | British | ||
| RYECROFT PARTNERS LIMITED | Dec 11, 2018 | Active | Director | Ryecroft Road Frampton Cotterell BS36 2HJ Bristol 67 United Kingdom | England | British | ||
| ESTEEM SOFTWARE LTD | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | |
| SIRVIS IT LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | |
| TECHNOLOGY MANAGEMENT GROUP LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | |
| A.T.M. LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | |
| ESTEEM TRUSTEE LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | |
| ESTEEM SCOTLAND LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | First Floor, City Park Alexandra Parade G31 4AU Glasgow Elphinstone Suite Scotland | England | British | |
| SIRVIS IT HOLDINGS LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | |
| ROC TECHNOLOGIES LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | |
| AGIBILITY LTD | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | |
| ROC TRANSFORMATION (HOLDINGS) LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | |
| ESTEEM HOLDINGS LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way Greenham Business Park RG19 6AD Greenham 1 Thatcham United Kingdom | England | British | |
| ROC TRANSFORMATION (CORPORATE) LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | |
| ROC TRANSFORMATION (GROUP) LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | |
| ESTEEM SYSTEMS LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way Greenham Business Park RG19 6AD Greenham 1 Thatcham United Kingdom | England | British | |
| CITY CHANGE MANAGEMENT LIMITED | Jan 19, 2024 | Mar 24, 2026 | Active | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | |
| ESTEEM MANAGED SERVICES LIMITED | Jan 19, 2024 | Mar 19, 2026 | Active | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | |
| LINEXTEX COMPUTERS LTD | Jan 19, 2024 | Mar 18, 2026 | Active | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | |
| LINETEX LIMITED | Jan 19, 2024 | Mar 18, 2026 | Active | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | |
| LINETEX SALES & INSTALLATIONS LIMITED | Jan 19, 2024 | Mar 18, 2026 | Active | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | |
| PACKPRESS LIMITED | Jan 19, 2024 | Mar 18, 2026 | Active | Director | Lindenmuth Way Greenham Business Park, Greenham RG19 6AD Thatcham 1 Berkshire England | England | British | |
| CHRIST CHURCH CHILDREN AND FAMILIES LIMITED | Apr 20, 2009 | Jan 31, 2019 | Active | Director | 67 Ryecroft Road Frampton Cotterell BS36 2HJ Bristol Avon | England | British | |
| CHRIST CHURCH CHILDREN AND FAMILIES LIMITED | Apr 20, 2009 | Jan 31, 2019 | Active | Secretary | 67 Ryecroft Road Frampton Cotterell BS36 2HJ Bristol Avon | British | ||
| TRUSTMARQUE SOLUTIONS LIMITED | Jun 21, 2016 | Oct 30, 2016 | Active | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | |
| OPIN SYSTEMS LIMITED | Jun 21, 2016 | Oct 30, 2016 | Dissolved | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | |
| PERVASIVE LIMITED | May 21, 2015 | Oct 30, 2016 | Active | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | |
| PERVASIVE NETWORKS LIMITED | May 21, 2015 | Oct 30, 2016 | Active | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | |
| BEOVAX COMPUTER SERVICES LIMITED | May 21, 2015 | Oct 30, 2016 | Dissolved | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | |
| NETWORK TECHNOLOGY SOLUTIONS (UK) LIMITED | Mar 20, 2014 | Oct 30, 2016 | Dissolved | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | |
| CALL CENTRE TECHNOLOGY LIMITED | Dec 14, 2001 | May 27, 2011 | Dissolved | Secretary | 67 Ryecroft Road Frampton Cotterell BS36 2HJ Bristol Avon | British | ||
| CALL CENTRE TECHNOLOGY LIMITED | Dec 14, 2001 | May 27, 2011 | Dissolved | Director | 67 Ryecroft Road Frampton Cotterell BS36 2HJ Bristol Avon | England | British | |
| IPIPELINE LIMITED | Sep 23, 1999 | Oct 15, 2001 | Active | Director | 67 Ryecroft Road Frampton Cotterell BS36 2HJ Bristol Avon | England | British | |
| SELECT SOFTWARE TOOLS PLC | Nov 01, 1996 | Aug 19, 1999 | Dissolved | Secretary | 67 Ryecroft Road Frampton Cotterell BS36 2HJ Bristol Avon | 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