Jacqueline Susan VENESS
Natural Person
| Title | Ms |
|---|---|
| First Name | Jacqueline |
| Middle Names | Susan |
| Last Name | VENESS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 5 |
| Resigned | 20 |
| Total | 26 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| IMMEDIATE RESOURCES LIMITED | Nov 15, 2025 | Active | Director | 22 Murrin Road Maidenhead SL6 5EQ Berkshire | England | British | ||
| VIVOMEDICA DORMANT LIMITED | Oct 04, 2007 | Dissolved | Secretary | 22 Murrin Road SL6 5EQ Maidenhead Berkshire | British | |||
| VIVOGEN LIMITED | Oct 26, 2006 | Dissolved | Director | 22 Murrin Road SL6 5EQ Maidenhead Berkshire | England | British | ||
| VIVOMEDICA (UK) LIMITED | Sep 01, 2006 | Dissolved | Director | 22 Murrin Road SL6 5EQ Maidenhead Berkshire | England | British | ||
| VIVOMEDICA PLC | Sep 01, 2006 | Dissolved | Director | 22 Murrin Road SL6 5EQ Maidenhead Berkshire | England | British | ||
| ZI MEDICAL SCIENCES LIMITED | Sep 01, 2006 | Dissolved | Director | 22 Murrin Road SL6 5EQ Maidenhead Berkshire | England | British | ||
| MALIBU BIDCO LIMITED | Apr 04, 2023 | Sep 30, 2024 | Active | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Nexus House United Kingdom | England | British | |
| CLOUD MIDCO LIMITED | Apr 30, 2020 | Sep 30, 2024 | Active | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Nexus House United Kingdom | England | British | |
| 4 WAYS HEALTHCARE LIMITED | Apr 30, 2020 | Sep 30, 2024 | Active | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Nexus House United Kingdom | England | British | |
| 4 WAYS TELEDIAGNOSTICS LIMITED | Apr 30, 2020 | Sep 30, 2024 | Active | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Nexus House United Kingdom | England | British | |
| CLOUD BIDCO LIMITED | Apr 30, 2020 | Sep 30, 2024 | Active | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Nexus House United Kingdom | England | British | |
| CALIFORNIA MIDCO LIMITED | Apr 30, 2020 | Sep 30, 2024 | Active | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Nexus House United Kingdom | England | British | |
| CALIFORNIA TOPCO LIMITED | Apr 30, 2020 | Sep 30, 2024 | Active | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Nexus House United Kingdom | England | British | |
| 4 WAYS DIAGNOSTICS LIMITED | Apr 30, 2020 | Sep 30, 2024 | Active | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Nexus House United Kingdom | England | British | |
| CALIFORNIA BIDCO LIMITED | Apr 30, 2020 | Sep 30, 2024 | Active | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Nexus House United Kingdom | England | British | |
| CLOUD TOPCO LIMITED | Apr 30, 2020 | Sep 30, 2024 | Active | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Nexus House United Kingdom | England | British | |
| OVERTURE TOPCO LIMITED | Dec 09, 2016 | Dec 04, 2019 | Dissolved | Director | The Broadway HP7 0HJ Amersham Mandeville House, 62 England | England | British | |
| OVERTURE MIDCO LIMITED | Dec 09, 2016 | Dec 04, 2019 | Dissolved | Director | The Broadway HP7 0HJ Amersham Mandeville House, 62 England | England | British | |
| OVERTURE BIDCO LIMITED | Dec 09, 2016 | Dec 04, 2019 | Dissolved | Director | The Broadway HP7 0HJ Amersham Mandeville House, 62 England | England | British | |
| OVERTURE MIDCO II LIMITED | Dec 09, 2016 | Dec 04, 2019 | Dissolved | Director | Amersham Hp70hj HP7 0HJ Amersham Mandeville House, 62 The Broadway Bucks United Kingdom | England | British | |
| PHLEXGLOBAL LIMITED | Oct 21, 2016 | Dec 04, 2019 | Active | Director | Mandeville House 62 London Road HP7 0HJ Amersham Buckinghamshire | England | British | |
| EMERALD MIDCO 2 LIMITED | Oct 21, 2016 | Dec 04, 2019 | Dissolved | Director | 62 The Broadway HP7 0HJ Amersham Mandeville House Buckinghamshire | England | British | |
| NET SOLUTIONS EUROPE LIMITED | Oct 21, 2016 | Dec 04, 2019 | Dissolved | Director | 62 The Broadway London Road HP7 0HJ Amersham Mandeville House Buckinghamshire United Kingdom | England | British | |
| EMERALD BIDCO LIMITED | Oct 21, 2016 | Dec 04, 2019 | Dissolved | Director | 62 The Broadway HP7 0HJ Amersham Mandeville House Buckinghamshire | England | British | |
| EMERALD MIDCO 1 LIMITED | Oct 21, 2016 | Dec 04, 2019 | Dissolved | Director | 62 The Broadway HP7 0HJ Amersham Mandeville House Buckinghamshire | England | British | |
| ZIMED LIMITED | Sep 01, 2006 | Sep 03, 2007 | Dissolved | Director | 22 Murrin Road SL6 5EQ Maidenhead Berkshire | England | 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