DATAWATCH INTERNATIONAL LIMITED

Imperial House Imperial House, Leamington Spa, CV32 4JG, England
StatusDISSOLVED
Company No.02515018
CategoryPrivate Limited Company
Incorporated25 Jun 1990
Age34 years, 11 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 29 days

SUMMARY

DATAWATCH INTERNATIONAL LIMITED is an dissolved private limited company with number 02515018. It was incorporated 34 years, 11 days ago, on 25 June 1990 and it was dissolved 2 years, 29 days ago, on 07 June 2022. The company address is Imperial House Imperial House, Leamington Spa, CV32 4JG, England.



People

JONES, Royston Delwyn, Doctor

Director

Managing Director

ACTIVE

Assigned on 13 Dec 2018

Current time on role 5 years, 6 months, 24 days

BOND, Julian Ivor

Secretary

RESIGNED

Assigned on 03 Mar 1993

Resigned on 15 Jun 1994

Time on role 1 year, 3 months, 12 days

DUNN, Jennifer Christine

Secretary

RESIGNED

Assigned on

Resigned on 03 Mar 1993

Time on role 31 years, 4 months, 3 days

FOX, Colin Paul

Secretary

Financial Director

RESIGNED

Assigned on 09 Jul 2001

Resigned on 17 Aug 2012

Time on role 11 years, 1 month, 8 days

GARDNER, Bruce R

Secretary

Director

RESIGNED

Assigned on 12 Mar 1996

Resigned on 09 Jul 2001

Time on role 5 years, 3 months, 28 days

PATRICK, Barbara

Secretary

Administrator

RESIGNED

Assigned on 10 Aug 1995

Resigned on 12 Mar 1996

Time on role 7 months, 2 days

WATCHORN, Hugh John

Secretary

Finance Director

RESIGNED

Assigned on 15 Jun 1994

Resigned on 12 Jul 1995

Time on role 1 year, 27 days

STOVALL ASSOCIATES INC

Corporate-secretary

RESIGNED

Assigned on 12 Jul 1995

Resigned on 10 Aug 1995

Time on role 29 days

BERO, Kenneth

Director

Chief Operating Officer

RESIGNED

Assigned on 03 Apr 2007

Resigned on 11 Feb 2011

Time on role 3 years, 10 months, 8 days

BOND, Julian Ivor

Director

Software Consultant

RESIGNED

Assigned on

Resigned on 12 Mar 1996

Time on role 28 years, 3 months, 24 days

CHANA, Arvinder Singh

Director

Finance Director

RESIGNED

Assigned on 28 Jul 2014

Resigned on 17 Feb 2017

Time on role 2 years, 6 months, 20 days

COOKE, Geoffrey Ian

Director

Sales Manager

RESIGNED

Assigned on 30 Mar 1994

Resigned on 02 Dec 1994

Time on role 8 months, 3 days

DAVISON, Phil

Director

Product Development Director

RESIGNED

Assigned on 05 Mar 2002

Resigned on 15 Jan 2003

Time on role 10 months, 10 days

ELIASON, James Leo

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2013

Resigned on 13 Dec 2018

Time on role 5 years, 7 months, 12 days

FARNELL, Caroline

Director

Hr Director

RESIGNED

Assigned on 09 Jul 2001

Resigned on 19 Feb 2003

Time on role 1 year, 7 months, 10 days

FISH, Murray

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Apr 2007

Resigned on 15 Aug 2012

Time on role 5 years, 4 months, 12 days

FOLEY, Thomas R

Director

Director

RESIGNED

Assigned on 12 Mar 1996

Resigned on 27 Feb 1998

Time on role 1 year, 11 months, 15 days

FOX, Colin Paul

Director

Financial Director

RESIGNED

Assigned on 09 Jul 2001

Resigned on 29 Jan 2014

Time on role 12 years, 6 months, 20 days

GARDNER, Bruce R

Director

Director

RESIGNED

Assigned on 12 Mar 1996

Resigned on 09 Jul 2001

Time on role 5 years, 3 months, 28 days

GEROW, Martin William

Director

Accountant

RESIGNED

Assigned on 17 Feb 2017

Resigned on 13 Dec 2018

Time on role 1 year, 9 months, 24 days

HAGGER, Robert William

Director

Director

RESIGNED

Assigned on 27 Feb 1998

Resigned on 31 Dec 2007

Time on role 9 years, 10 months, 4 days

HULBURT, John

Director

Cfo

RESIGNED

Assigned on 11 Feb 2005

Resigned on 31 Jan 2007

Time on role 1 year, 11 months, 20 days

HÖGLUND, Emmeli Miranda, International Finance Director

Director

Finance Director

RESIGNED

Assigned on 29 Jan 2014

Resigned on 23 Jun 2014

Time on role 4 months, 25 days

INCROPERA, Daniel Francis

Director

Controller

RESIGNED

Assigned on 26 Sep 2012

Resigned on 06 Sep 2013

Time on role 11 months, 10 days

KEANE, Peter John

Director

Software Consultant

RESIGNED

Assigned on

Resigned on 12 Mar 1996

Time on role 28 years, 3 months, 24 days

MACDOUGALL, Alan

Director

Director

RESIGNED

Assigned on 22 May 2003

Resigned on 11 Feb 2005

Time on role 1 year, 8 months, 20 days

MORRISON, Michael Anthony

Director

Ceo Parent Co.

RESIGNED

Assigned on 14 Feb 2011

Resigned on 13 Dec 2018

Time on role 7 years, 9 months, 27 days

PATRICK, Barbara

Director

Administrator

RESIGNED

Assigned on 10 Aug 1995

Resigned on 12 Mar 1996

Time on role 7 months, 2 days

SCHOLES, John

Director

Financial Consultant

RESIGNED

Assigned on 19 Dec 1994

Resigned on 10 Aug 1995

Time on role 7 months, 22 days

SINCLAIR, Stephen Charles Duncan Thomas

Director

Business Development

RESIGNED

Assigned on 10 Aug 1995

Resigned on 12 Mar 1996

Time on role 7 months, 2 days

SUMPSTER, Antony Mark

Director

Managing Director

RESIGNED

Assigned on 09 Jul 2001

Resigned on 08 Oct 2002

Time on role 1 year, 2 months, 30 days

WATCHORN, Hugh John

Director

Finance Director

RESIGNED

Assigned on 15 Jun 1994

Resigned on 12 Jul 1995

Time on role 1 year, 27 days

STOVALL ASSOCIATES INC

Corporate-director

RESIGNED

Assigned on 19 Dec 1994

Resigned on 12 Mar 1996

Time on role 1 year, 2 months, 24 days


Some Companies

CROWN & GLORY HAIR EXTENSIONS LTD

1-3 SHENLEY AVENUE,RUISLIP,HA4 6BP

Number:07976499
Status:ACTIVE
Category:Private Limited Company

GF ELECTRONICS LIMITED

7 PELHAM ROAD,RUGBY,CV23 0PB

Number:03100929
Status:ACTIVE
Category:Private Limited Company

INSPIRE CNC MANUFACTURING LTD

UNIT 1,HINCKLEY,LE10 3EL

Number:09414348
Status:ACTIVE
Category:Private Limited Company

INWARDS & HOWARD LIMITED

403 HORNSEY ROAD,LONDON,N19 4DX

Number:07013184
Status:ACTIVE
Category:Private Limited Company

JARDAN I.I. LTD

42 LANGHAM WAY,MILTON KEYNES,MK6 4AU

Number:11456144
Status:ACTIVE
Category:Private Limited Company

R&T DRILLING LTD

21 WARBLINGTON CLOSE,TADLEY,RG26 3YW

Number:11533893
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