AMT-SYBEX LIMITED



12 officers / 27 resignations

BOXALL, Darrell Peter

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
director
Date of birth
October 1970
Appointed on
29 April 2022
Nationality
British
Occupation
Director

GOODWIN, Martin

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
secretary
Appointed on
29 April 2022

GOODWIN, Martin John

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
director
Date of birth
January 1983
Appointed on
29 April 2022
Nationality
British
Occupation
Finance Director

MACKINNON, Jeff

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
director
Date of birth
August 1969
Appointed on
1 January 2022
Nationality
Canadian
Occupation
Cfo

SAKLAD, Scott Ryan

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2022
Resigned on
29 April 2022
Nationality
American
Occupation
Software Executive

BELGHOUL, Jemma

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
secretary
Appointed on
1 January 2022
Resigned on
29 April 2022

TIMLIN, Andrew James

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
September 1977
Appointed on
29 June 2020
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,240,000

COWAN, James

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,240,000

BAKER, Christopher Francis Henry

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,240,000

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
corporate-director
Appointed on
16 May 2014
Resigned on
1 January 2022

Average house price in the postcode EC2V 7NQ £17,240,000

MAYNARD, STEFAN JOHN

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
16 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA GROUP SECRETARY LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
corporate-secretary
Appointed on
16 May 2014
Resigned on
1 January 2022

Average house price in the postcode EC2V 7NQ £17,240,000


MCBRINN, WILLIAM STEPHEN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 September 2016
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

RADFORD, Jamie Leigh

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
November 1975
Appointed on
3 September 2015
Resigned on
1 September 2016
Nationality
British
Occupation
Director

RODGERSON, Craig Hilton

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
May 1964
Appointed on
16 May 2014
Resigned on
14 November 2016
Nationality
British
Occupation
Director

COLLIER, MICHAEL PATRICK

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
16 May 2014
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

BROWN, GORDON CAMPBELL

Correspondence address
SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 4ET
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
24 February 2013
Resigned on
16 May 2014
Nationality
BRITISH
Occupation
PRODUCT DIRECTOR

DAWSON, LESLIE WILLIAM

Correspondence address
SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 4ET
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
25 October 2012
Resigned on
3 April 2014
Nationality
BRITISH
Occupation
EXECUTIVE

MITCHELL, BRIAN KEITH

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
2 March 2009
Resigned on
16 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

NORRIS, STEVEN JOHN

Correspondence address
1 KILLIESER AVENUE, LONDON, SW2 4NU
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
20 October 2005
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
CORPORATE COUNCIL

Average house price in the postcode SW2 4NU £1,326,000

MEE, PEARSE

Correspondence address
SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 4ET
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
22 May 2003
Resigned on
21 March 2013
Nationality
IRISH
Occupation
DIRECTOR

REYNOLDS, PAUL

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
22 May 2003
Resigned on
16 May 2014
Nationality
IRISH
Occupation
ACCOUNTANT

NEIL, TERENCE VICTOR

Correspondence address
7 KELVEDON AVENUE, WALTON ON THAMES, SURREY, KT12 5EB
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
20 March 2003
Resigned on
16 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 5EB £2,719,000

DUGGAN, MICHAEL BRENDAN

Correspondence address
5 GLEBELAND CLOSE, THRUSSINGTON, LEICESTER, LE7 4TT
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
17 October 2002
Resigned on
16 May 2014
Nationality
IRISH
Occupation
CONSULTANT

Average house price in the postcode LE7 4TT £791,000

HAMLYN, ANDREW JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
17 October 2002
Resigned on
16 May 2014
Nationality
BRITISH
Occupation
OPERATIONS

GILLOTT, TIMOTHY ALAN

Correspondence address
14 PYNCHON PADDOCKS, LITTLE HALLINGBURY, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7RJ
Role RESIGNED
Secretary
Appointed on
17 October 2002
Resigned on
16 May 2014
Nationality
BRITISH

Average house price in the postcode CM22 7RJ £793,000

MACKEOWN, GERARD

Correspondence address
508 THE BROADWAY, LETCHWORTH, HERTFORDSHIRE, SG6 3PT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
24 January 2002
Resigned on
23 June 2009
Nationality
IRISH
Occupation
FORMERLY MD OF A COMPUTER SOFT

Average house price in the postcode SG6 3PT £1,778,000

MURPHY, JOHN

Correspondence address
20 WOOLAND GARDENS, WYKERBGIS, WEYMOUTH, DORSET, DT4 9XQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
21 September 2000
Resigned on
22 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT4 9XQ £462,000

MILLER, ANDREW JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
24 November 1998
Resigned on
16 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

WOODWORTH, PHILIP GORDON

Correspondence address
WESTWARD HOUSE, BASLOW, BAKEWELL, DERBYSHIRE, DE45 1RR
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
6 April 1998
Resigned on
20 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE45 1RR £643,000

BEST, DENIS

Correspondence address
9 EDEN WAY, BILLINGHAM, CLEVELAND, TS22 5NU
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
6 April 1998
Resigned on
22 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS22 5NU £344,000

WILLIAMS, PARAIC

Correspondence address
104 BEARTON ROAD, HITCHIN, HERTFORDSHIRE, SG5 1UF
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
9 April 1997
Resigned on
16 May 2014
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG5 1UF £632,000

STUBBINS, DENIS

Correspondence address
5 ROYSTON CLOSE, HERTFORD, HERTFORDSHIRE, SG14 1NJ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 June 1995
Resigned on
14 August 2001
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1NJ £516,000

REYNOLDS, PAUL

Correspondence address
22 WATSON PARK, KILLNEY, DUBLIN, COUNTY DUBLIN, IRELAND
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
15 June 1995
Resigned on
17 October 2002
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

MILLER, BRIAN

Correspondence address
SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 4ET
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
15 June 1995
Resigned on
13 May 2014
Nationality
BRITISH
Occupation
COMPUTER SALES

REYNOLDS, PAUL

Correspondence address
22 WATSON PARK, KILLNEY, DUBLIN, COUNTY DUBLIN, IRELAND
Role RESIGNED
Secretary
Appointed on
15 June 1995
Resigned on
17 October 2002
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

MEE, PATRICK PEARSE

Correspondence address
11 THE MARLOWES, LONDON, NW8 6NB
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
15 June 1995
Resigned on
17 October 2002
Nationality
IRISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW8 6NB £3,053,000

DELANEY, BRENDAN

Correspondence address
AVONLEA, DEMESNE, LUCAN, CO DUBLIN, IRELAND
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
23 March 1995
Resigned on
15 June 1995
Nationality
IRELAND
Occupation
CHARTERED SEC

DELANEY, DEBORAH

Correspondence address
AVONLEA, DEMESNE, LUCAN, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
23 March 1995
Resigned on
15 June 1995
Nationality
IRISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company