PHLEXGLOBAL LIMITED



7 officers / 14 resignations

COUSTON, Laurent Maurice Robert

Correspondence address
Pharmalex Tour Cb 21 16 Place De L'Iris, Courbevoie, France, 92400
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 March 2023
Nationality
French
Occupation
Director

GAUGLITZ, Christopher

Correspondence address
7 Basler Strasse, Bad Homburg, Germany, 61352
Role ACTIVE
director
Date of birth
October 1978
Appointed on
31 March 2023
Nationality
German
Occupation
Director

JETHWA, Dipesh

Correspondence address
St Peters House Church Yard, Tring, Buckinghamshire, United Kingdom, HP23 5AE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
22 February 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HP23 5AE £770,000

DOBMEYER, Thomas Stefan

Correspondence address
72-74 Rennbahnstr, 60528, Frankfurt, Germany
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 January 2022
Resigned on
31 March 2023
Nationality
German
Occupation
Director

JOHNSON, Anthony

Correspondence address
Chesham House Deansway, Chesham, England, HP5 2FW
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 January 2020
Resigned on
15 July 2022
Nationality
British
Occupation
Director

MCNEILL, John

Correspondence address
Chesham House Deansway, Chesham, England, HP5 2FW
Role ACTIVE
director
Date of birth
August 1961
Appointed on
28 March 2019
Resigned on
22 February 2023
Nationality
American
Occupation
Director

ROY, Karen Jane

Correspondence address
The Cottage Coleshill Lane, Winchmore Hill, Amersham, Bucks, HP7 0NR
Role ACTIVE
director
Date of birth
September 1966
Appointed on
18 April 2008
Resigned on
11 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP7 0NR £943,000


VENESS, Jacqueline Susan

Correspondence address
Mandeville House, 62 London Road, Amersham, Buckinghamshire, HP7 0HJ
Role RESIGNED
director
Date of birth
November 1960
Appointed on
21 October 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP7 0HJ £1,220,000

RIEGEL, RICHARD JAMES

Correspondence address
MANDEVILLE HOUSE, 62 LONDON ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP7 0HJ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
13 April 2015
Resigned on
28 March 2019
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode HP7 0HJ £1,220,000

MCNANEY, PETER JAMES

Correspondence address
MANDEVILLE HOUSE, 62 LONDON ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP7 0HJ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 January 2013
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
CHIEF TECHNOLOGY OFFICER

Average house price in the postcode HP7 0HJ £1,220,000

JAMES, KEVIN

Correspondence address
MANDEVILLE HOUSE, 62 LONDON ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP7 0HJ
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
25 March 2011
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0HJ £1,220,000

DONOGHUE, STELLA MARY

Correspondence address
MANDEVILLE HOUSE, 62 LONDON ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP7 0HJ
Role RESIGNED
Secretary
Appointed on
18 April 2008
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP7 0HJ £1,220,000

CLARKE, RAY

Correspondence address
THE POUND HOUSE, STEEPLE ASTON, OXFORD, OX25 4SQ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
18 April 2008
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX25 4SQ £878,000

SWIATEK, STEPHEN

Correspondence address
WHITEGATES, STATION ROAD LOWER SHIPLAKE, HENLEY ON THAMES, OXFORDSHIRE, RG9 3JS
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
18 April 2008
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RG9 3JS £1,556,000

DONOGHUE, STELLA MARY

Correspondence address
7 PRIESTS PADDOCK, KNOTTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 1YL
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
18 April 2008
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP9 1YL £2,274,000

GOODWIN, NICOLA

Correspondence address
4 TRINITY ROAD, KNAPHILL, WOKING, SURREY, GU21 2SY
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 May 1999
Resigned on
30 August 2004
Nationality
BRITISH
Occupation
COMPUTER RESEARCH CONSULTANT

Average house price in the postcode GU21 2SY £794,000

MURGATROYD, NIGEL

Correspondence address
27 ALBION CRESCENT, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4HR
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
14 April 1998
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP8 4HR £1,232,000

MURGATROYD, NICOLA

Correspondence address
27 ALBION CRESCENT, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4HR
Role RESIGNED
Secretary
Appointed on
14 April 1998
Resigned on
18 April 2008
Nationality
BRITISH

Average house price in the postcode HP8 4HR £1,232,000

CO FORM (NOMINEES) LIMITED

Correspondence address
DOMINIONS HOUSE NORTH, QUEEN STREET, CARDIFF, CF1 4AR
Role RESIGNED
Nominee Director
Appointed on
14 April 1998
Resigned on
14 April 1998

MURGATROYD, NICOLA

Correspondence address
27 ALBION CRESCENT, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4HR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
14 April 1998
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP8 4HR £1,232,000

CO FORM (SECRETARIES) LIMITED

Correspondence address
DOMINIONS HOUSE NORTH, QUEEN STREET, CARDIFF, CF1 4AR
Role RESIGNED
Nominee Secretary
Appointed on
14 April 1998
Resigned on
14 April 1998

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