Director Name | Mr Nicholas James Wargent |
---|---|
Appointment Status | Closed |
Appointment Type | Company Secretary |
Appointment Date | 17 November 2017 (24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (Closed 22 April 2020) |
Assigned Occupation | Company Director |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Appointment Status | Closed |
Appointment Type | Director |
Appointment Date | 06 February 2019 (25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (Closed 22 April 2020) |
Assigned Occupation | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr Nigel Lindsay Mills |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 22 June 1993 (same day as company formation) |
Appointment Duration | 13 years, 2 months (Resigned 15 September 2006) |
Assigned Occupation | Data Communications Consultant |
Country of Residence | England |
Correspondence Address | Millshaven Shenfield Place, Shenfield Brentwood Essex CM15 9AJ |
Director Name | Mrs Suzanne Derry Pratt |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 22 June 1993 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 March 1995) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Osleston, Dalbury Lees Ashbourne Derbyshire DE6 5BN |
Director Name | Caroline Nevard Gee |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 March 1995 (1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 December 1999) |
Assigned Occupation | Secretary |
Correspondence Address | Park View Chelmsford Road Purleigh Chelmsford CM3 6PL |
Director Name | Richard Macmillan Miller |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 May 1995 (1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 11 March 1997) |
Assigned Occupation | Technical Director |
Correspondence Address | 1 Janmead Witham Essex CM8 2EN |
Director Name | Elizabeth Mills |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 08 April 1996 (2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 06 March 2001) |
Assigned Occupation | Company Director |
Correspondence Address | Millshaven Shenfield Place Brentwood Essex CM15 9AJ |
Director Name | Ronald Titchener |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 January 2000 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 23 March 2001) |
Assigned Occupation | Company Director |
Correspondence Address | 18 Normandie Way Bures Suffolk CO8 5BE |
Director Name | Ronald Titchener |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 27 November 2000 (7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 18 February 2005) |
Assigned Occupation | Executive Manager |
Correspondence Address | 18 Normandie Way Bures Suffolk CO8 5BE |
Director Name | Ian Duncan Brodie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 23 March 2001 (7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hunters Piece Bourton Swindon Wiltshire SN6 8JR |
Director Name | Mr Kevin Neil Edwards |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 23 March 2001 (7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 23 March 2001 (7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 30 June 2001) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | Mr John Stuart Ellison |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 23 March 2001 (7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (Resigned 30 June 2001) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | James Dixon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 26 June 2001 (8 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 01 April 2004) |
Assigned Occupation | Company Director |
Correspondence Address | 162 Houtz Lane Port Matilda Pennsylvania 16870 United States |
Director Name | Mr Kevin Neil Edwards |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 30 June 2001 (8 years after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Mr Paul Alexander McConnell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 June 2004 (10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 03 April 2007) |
Assigned Occupation | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Foxden Rivenhall End Witham Essex CM8 3HN |
Director Name | John Michael Restivo |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 21 March 2005 (11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 28 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Correspondence Address | 106 Oak Pointe Circle State College Pennsylvania 16801 |
Director Name | Mr Harry Thomas Barnshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 July 2010 (17 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 28 April 2017) |
Assigned Occupation | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House The Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ |
Director Name | Mr Robert Mehrabian |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 July 2010 (17 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Aldo Pichelli |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 July 2010 (17 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (Resigned 30 August 2019) |
Assigned Occupation | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Harry Thomas Barnshaw |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 28 July 2010 (17 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 28 April 2017) |
Assigned Occupation | Company Director |
Correspondence Address | Blackthorn East Browncastle Strathaven Lanarkshire ML10 6QW Scotland |
Director Name | Thomas Henry Reslewic |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 10 May 2016 (22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 07 September 2018) |
Assigned Occupation | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 700 Chestnut Ridge Road Chestnut Ridge New York 10977 United States |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 28 April 2017 (23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 January 2019) |
Assigned Occupation | Group Cfo And Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Director Name | David Alexander Russell Mather |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 28 April 2017 (23 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 17 November 2017) |
Assigned Occupation | Company Director |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 22 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1993) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 22 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1993) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 22 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1993) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |