Download leads from Nexok and grow your business. Find out more

Northern Telecom Pcn Limited

Directors

Current

Retired

17

Closed

3

Director Details

Director NameSimon John Freemantle
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date16 December 2008 (18 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Closed 05 February 2013)
Assigned Occupation International Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address58 Kings Hill
Beech
Alton
Hampshire
GU34 4AN
Director NameMr Simon John Freemantle
NationalityBritish
Appointment StatusClosed
Appointment TypeCompany Secretary
Appointment Date15 September 2010 (20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Closed 05 February 2013)
Assigned Occupation Company Director
Correspondence Address58 Kings Hill
Beech
Alton
Hampshire
GU34 4AN
Director NameDavid Quane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date30 September 2010 (20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Closed 05 February 2013)
Assigned Occupation Managing Director
Country of ResidenceIreland
Correspondence Address27 Woodfield
Cappagh Road
Barna
Galway
Director NameMr Irvin Brian Hanks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date13 March 1992 (2 years after company formation)
Appointment Duration6 months, 2 weeks (Resigned 30 September 1992)
Assigned Occupation Group Contracts Manager
Correspondence Address68 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Director NameSir Roy Alan Gardner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date13 March 1992 (2 years after company formation)
Appointment Duration5 months, 2 weeks (Resigned 31 August 1992)
Assigned Occupation Company Director
Correspondence AddressOld Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Director NameMr David Anthony Chapple
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date13 March 1992 (2 years after company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 June 1992)
Assigned Occupation Solicitor
Correspondence Address106 Park Avenue
Ruislip
Middlesex
HA4 7UP
Director NameLynda Anne Lucas
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date13 March 1992 (2 years after company formation)
Appointment Duration2 years, 10 months (Resigned 31 January 1995)
Assigned Occupation Company Director
Correspondence Address194 Lent Rise Road
Burnham
Buckinghamshire
SL1 7AB
Director NameMr Michael James Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date09 June 1992 (2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 30 November 1996)
Assigned Occupation Corporate Counsel
Country of ResidenceEngland
Correspondence AddressWharf House
Domum Road
Winchester
Hampshire
SO23 9NQ
Director NameIan Grant Dawson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date29 September 1992 (2 years, 6 months after company formation)
Appointment Duration4 years (Resigned 11 October 1996)
Assigned Occupation Barrister
Correspondence AddressThe West Wing Burfield Lodge
Burfield Road
Old Windsor
Berkshire
SL4 2LH
Director NameMr Michael James Thompson
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date31 January 1995 (4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 30 November 1996)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence AddressWharf House
Domum Road
Winchester
Hampshire
SO23 9NQ
Director NameMr David John Edward Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date11 October 1996 (6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (Resigned 01 October 2001)
Assigned Occupation Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield House
Chelmsford Road
Dunmow
Essex
CM6 1LP
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date30 November 1996 (6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 30 October 1998)
Assigned Occupation Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NameMr David John Edward Roberts
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date30 November 1996 (6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (Resigned 01 October 2001)
Assigned Occupation Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield House
Chelmsford Road
Dunmow
Essex
CM6 1LP
Director NameIain James Morgan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date10 November 1998 (8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (Resigned 30 April 2004)
Assigned Occupation Managing Director
Correspondence AddressDavidge Lodge
Forty Green Road
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameGordon Allan Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityCanadian
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 October 2001 (11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 17 January 2003)
Assigned Occupation Lawyer
Correspondence AddressThe Shielings
Heathfield Avenue
Sunninghill
Berkshire
SL5 0AL
Director NameGordon Allan Davies
NationalityCanadian
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date01 October 2001 (11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 17 January 2003)
Assigned Occupation Lawyer
Correspondence AddressThe Shielings
Heathfield Avenue
Sunninghill
Berkshire
SL5 0AL
Director NameDara Singh Gill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date17 January 2003 (12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (Resigned 17 December 2008)
Assigned Occupation Lawyer
Correspondence Address1 Wellsprings
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RN
Director NameDara Singh Gill
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date17 January 2003 (12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (Resigned 17 December 2008)
Assigned Occupation Lawyer
Correspondence Address1 Wellsprings
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RN
Director NameSharon Rolston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date16 December 2008 (18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 30 September 2010)
Assigned Occupation Accountant
Country of ResidenceUnited Kingdom
Correspondence Address153 Hallowell Road
Northwood
Middlesex
HA6 1DZ
Director NameNir Elbaz
NationalityIsraeli
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date17 December 2008 (18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 15 September 2010)
Assigned Occupation Lawyer
Correspondence AddressYavne 42/24
Ramat Hasharon
Israel

Director Timeline

Sign up now to grow your client base. Plans & Pricing