Director Name | Mr Craig William Stockton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 18 November 2016 (12 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Assigned Occupation | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU Wales |
Director Name | Mr Simon Charles Vernon Light |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Appointment Status | Current |
Appointment Type | Director |
Appointment Date | 16 December 2019 (15 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Assigned Occupation | General Manager |
Country of Residence | England |
Correspondence Address | Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU Wales |
Director Name | Brian Boevers |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 24 September 2004 (3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 13 December 2012) |
Assigned Occupation | Environmental Scientist |
Correspondence Address | 1876 ,132nd Avenue Nw Coon Rapids Minnesota 55448 |
Director Name | Andrew Harrop |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 24 September 2004 (3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 21 January 2011) |
Assigned Occupation | Managing Director |
Correspondence Address | Rosings Main Street, Oxton Southwell Nottinghamshire NG25 0SA |
Director Name | Frank Anthony Rovers |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Canadian |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 24 September 2004 (3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 13 December 2012) |
Assigned Occupation | Engineer |
Correspondence Address | 14 Post Horn Place Waterloo Ontario N2l 5e9 |
Director Name | Richard George Shepherd |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Canadian |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 24 September 2004 (3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 01 January 2013) |
Assigned Occupation | Engineer |
Correspondence Address | 520 Pleasant Bay Court Waterloo Ontario N2k 4n5 |
Director Name | Edward Stuart Roberts |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Canadian |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 24 September 2004 (3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 20 November 2017) |
Assigned Occupation | Company President Engineer |
Correspondence Address | 367 Forestlawn Road Waterloo Ontario N2k 2j4 Canada |
Director Name | Edward Stuart Roberts |
---|---|
Nationality | Canadian |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 24 September 2004 (3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 01 June 2016) |
Assigned Occupation | Company President Engineer |
Correspondence Address | 367 Forestlawn Road Waterloo Ontario N2k 2j4 Canada |
Director Name | Alistair Blackwell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 January 2011 (6 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synergy House Unit 1 Calverton Business Park Hoyle Calverton Nottingham NG14 6QL |
Director Name | Nigel Leehane |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 18 January 2011 (6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 08 July 2016) |
Assigned Occupation | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synergy House Unit 1 Calverton Business Park Hoyle Calverton Nottingham NG14 6QL |
Director Name | Mr Adam Clifford Loney |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Canadian |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 January 2013 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 27 February 2015) |
Assigned Occupation | Professional Engineer |
Country of Residence | Canada |
Correspondence Address | Synergy House Unit 1 Calverton Business Park Hoyle Calverton Nottingham NG14 6QL |
Director Name | Mr John Christopher Dutton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 30 March 2015 (10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 November 2016) |
Assigned Occupation | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Innovation Close York Science Park York YO10 5ZF |
Director Name | Mr Mark Charles Ingram |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 01 June 2016 (11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 16 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | England |
Correspondence Address | Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU Wales |
Director Name | Mr Michael Douglas Jennings |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 01 June 2016 (11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 16 December 2019) |
Assigned Occupation | Company Director |
Correspondence Address | Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU Wales |
Director Name | Ms Jennifer Elizabeth Miranda Barnett |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 16 December 2019 (15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 March 2022) |
Assigned Occupation | Company Director |
Correspondence Address | Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU Wales |
Director Name | Ms Lisa Maree Elbourne |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 16 December 2019 (15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 04 April 2022) |
Assigned Occupation | Company Director |
Correspondence Address | Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU Wales |
Director Name | Stanford Directors Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 03 September 2004 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 24 September 2004) |
Corporation | This director is a corporation |
Correspondence Address | Pennine House 8 Stanford Street Nottingham NG1 7BQ |
Director Name | Stanford Secretaries Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 03 September 2004 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 24 September 2004) |
Corporation | This director is a corporation |
Correspondence Address | Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ |