ACTIVE BUSINESS SERVICES LIMITED

5 officers / 51 resignations

CALLOW, Arthur Christopher

Correspondence address
Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY
Role ACTIVE
director
Date of birth
June 1950
Appointed on
5 December 2022
Nationality
British
Occupation
Director

CHAN, Alan

Correspondence address
Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY
Role ACTIVE
director
Date of birth
February 1981
Appointed on
5 September 2019
Resigned on
5 December 2022
Nationality
British
Occupation
Director

LITTLEWOOD, Robert

Correspondence address
Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY
Role ACTIVE
director
Date of birth
February 1982
Appointed on
5 September 2019
Resigned on
5 December 2022
Nationality
British
Occupation
Director

CHAN, Alan Ka Wai

Correspondence address
Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY
Role ACTIVE
secretary
Appointed on
17 May 2016
Resigned on
5 December 2022

CASSIS, Rami

Correspondence address
Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, England, S66 8RY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 July 2008
Resigned on
5 December 2022
Nationality
French
Occupation
Managing Director

SZPIRO, JAMES LUCIEN ALEXANDER

Correspondence address
PARSEQ LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RY
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
5 January 2017
Resigned on
27 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

HOOFT, PIETER JOHANNES

Correspondence address
PARSEQ LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RY
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
5 January 2017
Resigned on
27 April 2017
Nationality
DUTCH
Occupation
DIRECTOR

RATCLIFFE, SIMON RICHARD

Correspondence address
PARSEQ LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RY
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
22 March 2016
Resigned on
14 September 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

LITTLEWOOD, ROBERT JOHN

Correspondence address
PARSEQ LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RY
Role RESIGNED
Secretary
Appointed on
21 October 2015
Resigned on
17 May 2016
Nationality
NATIONALITY UNKNOWN

STRONG, ANTHONY JOHN

Correspondence address
PARSEQ LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RY
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
30 July 2015
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

JOHNSON, James Lee

Correspondence address
Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY
Role RESIGNED
director
Date of birth
March 1970
Appointed on
19 May 2015
Resigned on
6 November 2016
Nationality
British
Occupation
Company Director

SPENCER, THERESA ERICA

Correspondence address
PARSEQ LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RY
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
23 January 2014
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SPENCER, THERESA ERICA

Correspondence address
PARSEQ LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S66 8RY
Role RESIGNED
Secretary
Appointed on
10 January 2014
Resigned on
20 October 2015
Nationality
NATIONALITY UNKNOWN

FARROW, MATTHEW JAMES

Correspondence address
PARSEQ LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S66 8RY
Role RESIGNED
Secretary
Appointed on
3 July 2013
Resigned on
5 September 2013
Nationality
NATIONALITY UNKNOWN

JONES, DERWYN HOWARD

Correspondence address
PARSEQ LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S66 8RY
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
24 April 2013
Resigned on
27 May 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SMITH, JEFFREY

Correspondence address
MOAT HOUSE NEWTON, SLEAFORD, LINCOLNSHIRE, ENGLAND, NG34 0ED
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
17 October 2012
Resigned on
5 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG34 0ED £641,000

SMALLHORNE, VINCENT

Correspondence address
21 SMALLEY CLOSE, WOKINGHAM, BERKSHIRE, ENGLAND, RG41 4AP
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
17 October 2012
Resigned on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 4AP £602,000

CONLON, Bernard Aiden

Correspondence address
15 Ghyll Wood, Ilkley, West Yorkshire, England, LS29 9NR
Role RESIGNED
director
Date of birth
April 1961
Appointed on
17 October 2012
Resigned on
18 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode LS29 9NR £936,000

EDWARDS, RODERICK JOHN

Correspondence address
4 BRACKENWOOD, CAMBERLEY, SURREY, ENGLAND, GU15 1SX
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 February 2012
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU15 1SX £948,000

HOSKIN, ALISON RUTH

Correspondence address
5 CROPSTON CLOSE, CHESTERFIELD, DERBYSHIRE, ENGLAND, S41 0YD
Role RESIGNED
Secretary
Appointed on
15 February 2012
Resigned on
27 March 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S41 0YD £413,000

BLUNDELL, PHILLIP ROBERT

Correspondence address
121 CAMBRIDGE ROAD, TEDDINGTON, MIDDLESEX, ENGLAND, TW11 8DF
Role RESIGNED
Secretary
Appointed on
16 May 2011
Resigned on
15 February 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW11 8DF £1,586,000

BLUNDELL, PHILLIP ROBERT

Correspondence address
121 CAMBRIDGE ROAD, TEDDINGTON, MIDDLESEX, ENGLAND, TW11 8DF
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
16 May 2011
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8DF £1,586,000

ARDEN, RICHARD BRIAN

Correspondence address
71 FIRVALE, HARTHILL, SHEFFIELD, SOUTH YORKSHIRE, S26 7XP
Role RESIGNED
Secretary
Appointed on
16 January 2009
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S26 7XP £297,000

CROSTON, RICHARD ANDREW

Correspondence address
MANOR COTTAGE, SOUTH NEWBALD, YORK, NORTH YORKSHIRE, YO43 4SU
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
12 August 2008
Resigned on
10 September 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode YO43 4SU £855,000

CROSTON, RICHARD ANDREW

Correspondence address
MANOR COTTAGE, SOUTH NEWBALD, YORK, NORTH YORKSHIRE, YO43 4SU
Role RESIGNED
Secretary
Appointed on
12 August 2008
Resigned on
10 September 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode YO43 4SU £855,000

CASSIS, ASNASTASIA

Correspondence address
FLAT 4 46 PONT STREET, LONDON, SW1X 0AD
Role RESIGNED
Secretary
Appointed on
18 July 2008
Resigned on
12 August 2008
Nationality
RUSSIAN
Occupation
ECOMONIST

Average house price in the postcode SW1X 0AD £2,458,000

BARKER, THOMAS PETER

Correspondence address
5 SPRINGFIELD PLACE, CHELMSFORD, ESSEX, CM1 7ZA
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
12 November 2002
Resigned on
23 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 7ZA £1,362,000

VANTYGHEM, JONNIE EUGENE

Correspondence address
ASHSTOCK HOUSE, FOREST VIEW DRIVE, LEIGH ON SEA, ESSEX, SS9 3TR
Role RESIGNED
Secretary
Appointed on
12 November 2002
Resigned on
18 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS9 3TR £1,152,000

HAWKINS, GERALD EDWARD ROULSTON

Correspondence address
MAGNOLIAS, MOUNT PARK ROAD, HARROW, MIDDLESEX, HA1 3JS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 November 2002
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA1 3JS £2,918,000

VANTYGHEM, JONNIE EUGENE

Correspondence address
ASHSTOCK HOUSE, FOREST VIEW DRIVE, LEIGH ON SEA, ESSEX, SS9 3TR
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
12 November 2002
Resigned on
18 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS9 3TR £1,152,000

WALL, PHILIP MALCOLM

Correspondence address
HOMEWOOD, COULSDON LANE, CHIPSTEAD, SURREY, CR5 3QG
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
12 November 2002
Resigned on
18 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR5 3QG £1,773,000

JENKINS, RICHARD DAVID

Correspondence address
FROCESTER COTTAGE, FROCESTER, STONEHOUSE, GLOUCESTERSHIRE, GL10 3TE
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
23 April 2002
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GL10 3TE £748,000

BIRKIN, SYDNEY

Correspondence address
6 HUNTERS RIDE, STAFFORD, STAFFORDSHIRE, ST17 9HU
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
11 December 2001
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode ST17 9HU £350,000

HARPER, ROGER GEOFFREY

Correspondence address
OAKWOOD, SHELLY LANE, MONKSPATH, SOLIHULL, WEST MIDLANDS, B90 4EJ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
11 December 2001
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode B90 4EJ £658,000

LLOYD, TIMOTHY SIMON

Correspondence address
24 SHAPLANDS, STOKE BISHOP, BRISTOL, BS9 1AY
Role RESIGNED
Secretary
Appointed on
11 December 2001
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BS9 1AY £1,011,000

KENNEDY, IAN DAVID

Correspondence address
2ND FLOOR APARTMENT, 27 ROYAL CRESCENT, BATH, BA1 2LT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
12 November 2001
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
BANK DIRECTOR

Average house price in the postcode BA1 2LT £1,427,000

WRIGHT, STEWART WILLIAM

Correspondence address
7 CHARTERHOUSE CLOSE, NAILSEA, NORTH SOMERSET, BS48 4PU
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
12 November 2001
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BS48 4PU £799,000

FILECCIA, PIERO

Correspondence address
87 DERBY ROAD, RISLEY, DERBYSHIRE, DE72 3SY
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
13 August 2001
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DE72 3SY £510,000

FILECCIA, PIERO

Correspondence address
87 DERBY ROAD, RISLEY, DERBYSHIRE, DE72 3SY
Role RESIGNED
Secretary
Appointed on
18 May 2001
Resigned on
11 December 2001
Nationality
BRITISH

Average house price in the postcode DE72 3SY £510,000

HANRAHAN, DENIS

Correspondence address
4 OFFINGTON COURT, SUTTON, DUBLIN 13, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
5 March 2001
Resigned on
13 November 2001
Nationality
IRISH
Occupation
EXECUTIVE

D`ALTON, PAUL MICHAEL

Correspondence address
ADARE, CARRICKBRENNAN ROAD, MONKSTOWN, COUNTY DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
5 March 2001
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT COMPANY D

BROWN, RICHARD MARTIN

Correspondence address
THE BARN HOUSE, ROWLANDS CLOSE CHURCH STREET, BATHFORD, BA1 7TZ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 March 2001
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode BA1 7TZ £978,000

CROW, MICHAEL

Correspondence address
36 DONCASTER ROAD, HARLINGTON, DONCASTER, SOUTH YORKSHIRE, DN5 7HT
Role RESIGNED
Secretary
Appointed on
10 May 2000
Resigned on
18 May 2001
Nationality
BRITISH

Average house price in the postcode DN5 7HT £313,000

O FLOINN, RUAIRI PADRAIG

Correspondence address
TUDOR LODGE, ARDEEVIN ROAD, DALKEY, COUNTY DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
14 December 1998
Resigned on
24 June 1999
Nationality
IRISH
Occupation
BANKER

MCGINLEY, PATRICK GERARD

Correspondence address
ARD NA RI, CARRIBRACK ROAD BAILY, HOWTH, DUBLIN, IRELAND, 13
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
9 December 1997
Resigned on
26 November 2001
Nationality
IRISH
Occupation
BANKER

BARR, CIARAN JOSEPH

Correspondence address
18 ALEXANDRA GARDENS, KNAPHILL, WOKING, SURREY, GU21 2DG
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
9 December 1997
Resigned on
8 January 1999
Nationality
IRISH
Occupation
BANKER

Average house price in the postcode GU21 2DG £634,000

KENNEDY, DAVID

Correspondence address
5 SEAPARK HILL, MALAHIDE, CO. DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 July 1997
Resigned on
5 March 2001
Nationality
IRISH
Occupation
BANK MANAGER

SMYTH, FRANCIS JAMES

Correspondence address
27 ST FINTANS PARK, SUTTON, DUBLIN, COUNTY DUBLIN, IRELAND, 13
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
1 July 1997
Resigned on
5 March 2001
Nationality
IRISH
Occupation
BANK EXECUTIVE

WYDENBACH, DAVID RONALD

Correspondence address
FOXWOOD LODGE, 8 LITTLE AUSTINS ROAD, FARNHAM, SURREY, GU9 8JR
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
23 February 1996
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU9 8JR £1,859,000

LOVEGROVE, PHILIP ALBERT

Correspondence address
THE VICARAGE, 159 BALDWINS LANE CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 3LL
Role RESIGNED
Director
Date of birth
August 1937
Appointed on
23 February 1996
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode WD3 3LL £756,000

HOWARTH, DAVID MICHAEL

Correspondence address
LONG MEADOW, FROGGATT LANE, FROGGATT CALVER, SHEFFIELD, S30 1ZA
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
23 February 1996
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVENPORT, ALAN JAMES

Correspondence address
40 CHATSWORTH ROAD, WORKSOP, NOTTINGHAMSHIRE, S81 0LF
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
30 January 1996
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 0LF £322,000

SELLARS, PAUL

Correspondence address
WESTFIELD LODGE, WILLOW LANE CLIFFORD, WETHERBY, YORKSHIRE, LS23 6JP
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
30 January 1996
Resigned on
12 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 6JP £1,027,000

DAVENPORT, ALAN JAMES

Correspondence address
40 CHATSWORTH ROAD, WORKSOP, NOTTINGHAMSHIRE, S81 0LF
Role RESIGNED
Secretary
Appointed on
30 January 1996
Resigned on
8 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 0LF £322,000

RIDGWAY, KEREN HILL

Correspondence address
3 ST PETER'S CLOSE, SHEFFIELD, SOUTH YORKSHIRE, S1 2EJ
Role RESIGNED
Secretary
Appointed on
26 January 1996
Resigned on
30 January 1996
Nationality
BRITISH

Average house price in the postcode S1 2EJ £526,000

WATT, ARTHUR AUSTEN

Correspondence address
3, ST PETERS CLOSE, SHEFFIELD, SOUTH YORKSHIRE, S1 2EJ
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
26 January 1996
Resigned on
30 January 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S1 2EJ £526,000


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