ACTAVO (P.D.C.) LIMITED

6 officers / 18 resignations

TOBIN, Keith Martin

Correspondence address
11th Floor Two Snowhill, Birmingham, B4 6wr, United Kingdom, B4 6WR
Role ACTIVE
director
Date of birth
April 1974
Appointed on
8 March 2024
Nationality
Irish
Occupation
Actavo Ceo

SIBSON, Lucinda

Correspondence address
11th Floor Two Snowhill, Birmingham, United Kingdom, B4 6WR
Role ACTIVE
secretary
Appointed on
14 October 2022

O'DONNELL, Barry

Correspondence address
11th Floor Two Snowhill, Birmingham, B4 6wr, United Kingdom, B4 6WR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
12 August 2021
Nationality
Irish
Occupation
Accountant

WALSH, Brian

Correspondence address
11th Floor Two Snowhill, Birmingham, B4 6wr, United Kingdom, B4 6WR
Role ACTIVE
secretary
Appointed on
12 August 2021
Resigned on
14 October 2022

LUCEY, SEAN

Correspondence address
UNIT 3 SEVERN LINK NEWHOUSE FARM INDUSTRIAL ESTATE, CHEPSTOW, MONMOUTHSHIRE, UNITED KINGDOM, NP16 6UN
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
8 October 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP16 6UN £6,243,000

KELLY, Brian

Correspondence address
11th Floor Two Snowhill, Birmingham, B4 6wr, United Kingdom, B4 6WR
Role ACTIVE
director
Date of birth
January 1977
Appointed on
1 August 2018
Nationality
Irish
Occupation
Director

PRICE, CHARLES JOHN SPENCER

Correspondence address
3 SEVERN LINK, NEWHOUSE FARM, CHEPSTOW, MONMOUTHSHIRE, NP16 6UN
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
30 June 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP16 6UN £6,243,000

O'CONNOR, TOM

Correspondence address
3 SEVERN LINK, NEWHOUSE FARM, CHEPSTOW, MONMOUTHSHIRE, NP16 6UN
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
30 June 2017
Resigned on
20 April 2018
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NP16 6UN £6,243,000

DELANY, SANDRA

Correspondence address
3 SEVERN LINK, NEWHOUSE FARM, CHEPSTOW, MONMOUTHSHIRE, NP16 6UN
Role RESIGNED
Secretary
Appointed on
30 December 2016
Resigned on
8 February 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NP16 6UN £6,243,000

FOULKES, CHRISTOPHER JON

Correspondence address
UNIT C CEDAR COURT OFFICE PARK DENBY DALE ROAD, CALDER GROVE, WAKEFIELD, WEST YORKSHIRE, WF4 3QZ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
13 February 2015
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR INDUSTRIAL SERVICES

SPRING, LIAM

Correspondence address
DEBORAH SERVICS LIMITED DENBY DALE ROAD WEST, CALDER GROVE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3DB
Role RESIGNED
Secretary
Appointed on
13 February 2015
Resigned on
30 December 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WF4 3DB £554,000

BEST, RUSSELL RICHARD

Correspondence address
3 SEVERN LINK, NEWHOUSE FARM, CHEPSTOW, MONMOUTHSHIRE, NP16 6UN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
13 February 2015
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6UN £6,243,000

CAROLAN, PATRICK

Correspondence address
BLOCK F WESTLAND PARK, NANGOR ROAD, DUBLIN 12, IRELAND
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
13 February 2015
Resigned on
30 December 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CORKERY, SEAN

Correspondence address
3 SEVERN LINK, NEWHOUSE FARM, CHEPSTOW, MONMOUTHSHIRE, NP16 6UN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
13 February 2015
Resigned on
1 August 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6UN £6,243,000

DOHERTY, ALAN

Correspondence address
3 SEVERN LINK, NEWHOUSE FARM, CHEPSTOW, MONMOUTHSHIRE, NP16 6UN
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
13 February 2015
Resigned on
8 October 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP16 6UN £6,243,000

SPRING, LIAM

Correspondence address
DEBORAH SERVICES LIMITED DENBY DALE ROAD WEST, CALDER GROVE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3DB
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
13 February 2015
Resigned on
30 November 2017
Nationality
IRISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode WF4 3DB £554,000

FREER, MARK

Correspondence address
DELMEAD, ROMSEY ROAD, CADNAM, SOUTHAMPTON, HAMPSHIRE, SO40 2NN
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
8 January 2007
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO40 2NN £617,000

FORSTER, IAN EDWARD

Correspondence address
3 SEVERN LINK, NEWHOUSE FARM, CHEPSTOW, MONMOUTHSHIRE, NP16 6UN
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 January 2007
Resigned on
8 February 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NP16 6UN £6,243,000

CROSS, MALCOLM ANTHONY

Correspondence address
14 SOUTHCOURT ROAD, PENYLAN, CARDIFF, SOUTH GLAMORGAN, CF23 9DA
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
2 March 1999
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF23 9DA £587,000

READ, KEITH IVOR

Correspondence address
13 GLYNDWR AVENUE, ST ATHAN, BARRY, SOUTH GLAMORGAN, CF62 4PN
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
16 October 1998
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode CF62 4PN £234,000

BONE, MICHAEL

Correspondence address
TY FFYNNON, THE NARTH, MONMOUTH, NP25 4QJ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
14 July 1998
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP25 4QJ £617,000

BONE, JANET MARY

Correspondence address
TY FFYNNON, THE NARTH, MONMOUTH, NP25 4QJ
Role RESIGNED
Secretary
Appointed on
14 July 1998
Resigned on
13 February 2015
Nationality
BRITISH

Average house price in the postcode NP25 4QJ £617,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 June 1998
Resigned on
14 July 1998

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
23 June 1998
Resigned on
14 July 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