2ND BYTE LIMITED

3 officers / 21 resignations

SOMERSET, IAN

Correspondence address
1 TONY WILSON PLACE, MANCHESTER, ENGLAND, ENGLAND, M15 4FN
Role ACTIVE
Director
Appointed on
24 September 2014
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode M15 4FN £29,556,000

GLITHERO, SEAN

Correspondence address
1 TONY WILSON PLACE, MANCHESTER, ENGLAND, ENGLAND, M15 4FN
Role ACTIVE
Secretary
Appointed on
9 May 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M15 4FN £29,556,000

GLITHERO, SEAN ROBERT

Correspondence address
1 TONY WILSON PLACE, MANCHESTER, ENGLAND, ENGLAND, M15 4FN
Role ACTIVE
Director
Appointed on
2 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M15 4FN £29,556,000


WALKER, JOANNE

Correspondence address
1 TONY WILSON PLACE, MANCHESTER, ENGLAND, ENGLAND, M15 4FN
Role RESIGNED
Director
Appointed on
26 July 2013
Resigned on
22 June 2015
Nationality
BRITISH
Occupation
GROUP HR DIRECTOR

Average house price in the postcode M15 4FN £29,556,000

COLLET, TARA

Correspondence address
2 WING CLOSE, MARLOW, BUCKS, UNITED KINGDOM, SL7 2RA
Role RESIGNED
Director
Appointed on
20 June 2011
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode SL7 2RA £957,000

BYNG-MADDICK, ZILLAH ELLEN

Correspondence address
AUTO TRADER HOUSE CUTBUSH PARK INDUSTRIAL ESTATE, DANEHILL LOWER EARLEY, READING, BERKSHIRE, UNITED KINGDOM, RG6 4UT
Role RESIGNED
Director
Appointed on
19 November 2009
Resigned on
26 July 2013
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode RG6 4UT £3,859,000

LANE, STEPHEN JOHN ROGER

Correspondence address
55 MATLOCK ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7BP
Role RESIGNED
Director
Appointed on
27 April 2009
Resigned on
22 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG4 7BP £796,000

JENKIN, ELIZABETH

Correspondence address
7 SUNDEW CLOSE, WOKINGHAM, BERKSHIRE, UNITED KINGDOM, RG40 5YB
Role RESIGNED
Secretary
Appointed on
6 April 2009
Resigned on
6 July 2010
Nationality
BRITISH

Average house price in the postcode RG40 5YB £858,000

MILLER, ANDREW ARTHUR

Correspondence address
THE COTTAGE, BUCKLEBURY ALLEY, COLD ASH, THATCHAM, BERKSHIRE, RG18 9NN
Role RESIGNED
Secretary
Appointed on
1 January 2007
Resigned on
6 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9NN £1,119,000

GLITHERO, SEAN

Correspondence address
34 LANGBOROUGH ROAD, WOKINGHAM, BERKSHIRE, RG40 2BT
Role RESIGNED
Director
Appointed on
1 January 2007
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode RG40 2BT £582,000

BESWITHERICK, DAVID PETER

Correspondence address
12 HORNCASTLE CLOSE, BURY, LANCASHIRE, BL8 1XE
Role RESIGNED
Secretary
Appointed on
26 September 2006
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BL8 1XE £439,000

STOREY, Graham Neil

Correspondence address
Treetops, Garden Close Lane, Newbury, Berkshire, RG14 6PP
Role RESIGNED
director
Date of birth
July 1963
Appointed on
12 April 2006
Resigned on
18 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode RG14 6PP £1,166,000

PERRISS, ROBYN

Correspondence address
THE CORN STOOK, SKINNERS GREEN, ENBORNE, NEWBURY, BERKSHIRE, RG14 6RE
Role RESIGNED
Secretary
Appointed on
12 April 2006
Resigned on
26 September 2006
Nationality
SOUTH AFRICAN
Occupation
ACCOUNTANT

Average house price in the postcode RG14 6RE £867,000

STEVENS, CRAIG

Correspondence address
FLAT 16 HOLLY LODGE, 90 WIMBLEDON HILL, LONDON, SW19 7PB
Role RESIGNED
Director
Appointed on
12 April 2006
Resigned on
1 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7PB £1,098,000

MILLER, ANDREW ARTHUR

Correspondence address
THE COTTAGE, BUCKLEBURY ALLEY, COLD ASH, THATCHAM, BERKSHIRE, RG18 9NN
Role RESIGNED
Director
Appointed on
12 April 2006
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 9NN £1,119,000

MOORE, DUNCAN GRANT

Correspondence address
3 ROWANSIDE CLOSE, HEADLEY DOWN, BORDON, HAMPSHIRE, GU35 8HH
Role RESIGNED
Director
Appointed on
23 August 1999
Resigned on
8 November 2001
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode GU35 8HH £912,000

THOMAS, GUY PETER

Correspondence address
7 WHITE HOUSE DRIVE, MERROW, GUILDFORD, SURREY, GU1 2SU
Role RESIGNED
Director
Appointed on
1 June 1999
Resigned on
8 September 2004
Nationality
BRITISH
Occupation
CLIENT SUPPORT

Average house price in the postcode GU1 2SU £1,112,000

TYRRELL, ANDREW

Correspondence address
29 CHRISTMAS PIE AVENUE, NORMANDY, GUILDFORD, SURREY, GU3 2EQ
Role RESIGNED
Director
Appointed on
15 December 1997
Resigned on
8 September 2004
Nationality
IRISH
Occupation
TECHNOLOGY MANAGER

Average house price in the postcode GU3 2EQ £565,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Appointed on
25 March 1994
Resigned on
25 March 1994

HORWOOD, JEREMY

Correspondence address
WANBOROUGH SPRINGS, WANBOROUGH, GUILDFORD, SURREY, GU3 2JR
Role RESIGNED
Director
Appointed on
25 March 1994
Resigned on
12 April 2006
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode GU3 2JR £1,138,000

HORWOOD, JEREMY

Correspondence address
WANBOROUGH SPRINGS, WANBOROUGH, GUILDFORD, SURREY, GU3 2JR
Role RESIGNED
Secretary
Appointed on
25 March 1994
Resigned on
12 April 2006
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode GU3 2JR £1,138,000

HORWOOD, PATRICIA MARGARET

Correspondence address
WANBOROUGH SPRINGS, WANBOROUGH, GUILDFORD, SURREY, GU3 2JR
Role RESIGNED
Director
Appointed on
25 March 1994
Resigned on
12 April 2006
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode GU3 2JR £1,138,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
25 March 1994
Resigned on
25 March 1994

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
25 March 1994
Resigned on
25 March 1994

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