ALERT COMMUNICATIONS (2006) LIMITED

9 officers / 24 resignations

BEALEY, Matthew Edward

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
August 1980
Appointed on
3 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QX £293,000

KNIGHT, Mark Jonathan

Correspondence address
Infrastructure Managers Ltd 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Role ACTIVE
director
Date of birth
October 1974
Appointed on
8 February 2023
Nationality
British
Occupation
Project Executive

DAVID, Taylor, Matthew

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role ACTIVE
director
Date of birth
April 1972
Appointed on
20 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QX £293,000

EDENBOROUGH, James Simon

Correspondence address
Babcock International Group Ashton House, Ashton Vale Road, Bristol, United Kingdom, BS3 HQ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 September 2019
Resigned on
3 August 2023
Nationality
British
Occupation
Director

DRAKE, Richard Daniel, Dr

Correspondence address
Ashton House Ashton Vale Road, Bristol, England, BS3 2HQ
Role ACTIVE
director
Date of birth
April 1973
Appointed on
28 September 2018
Resigned on
5 October 2022
Nationality
British
Occupation
Engineer

SHELDRAKE, Peter John

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
April 1959
Appointed on
2 July 2018
Resigned on
8 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QX £293,000

JONES, Matthew

Correspondence address
Unit 100 Bristol Business Park, Stoke Gifford, Bristol, United Kingdom, BS16 1EJ
Role ACTIVE
director
Date of birth
August 1983
Appointed on
1 April 2018
Resigned on
6 September 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BS16 1EJ £4,321,000

CAVILL, JOHN IVOR

Correspondence address
16 PALACE STREET, LONDON, UNITED KINGDOM, SW1E 5JD
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
19 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

BORRETT, NICHOLAS JAMES WILLIAM

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Secretary
Appointed on
27 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000


STEWART, KAREN LOUISE

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
19 February 2016
Resigned on
1 April 2018
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode W1U 1QX £293,000

ASHBROOK, PHILIP PETER

Correspondence address
INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THI, EDINBURGH, SCOTLAND, SCOTLAND, EH2 1DF
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
25 July 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOILE, Richard David

Correspondence address
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, Scotland, Scotland, EH2 1DF
Role RESIGNED
director
Date of birth
December 1963
Appointed on
19 March 2014
Resigned on
25 July 2014
Nationality
British
Occupation
Investment Director

LEWIS, JEFFREY

Correspondence address
ASHTON HOUSE ASHTON VALE ROAD, BRISTOL, ENGLAND, BS3 2HQ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
25 October 2012
Resigned on
28 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

BARRETT, STEPHEN PHILLIP

Correspondence address
BABCOCK LAND LIMITED 1 ENTERPRISE WAY, BOURNEMOUTH AIRPORT CHRISTCHURCH, DORSET, ENGLAND, BH23 6BS
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 June 2012
Resigned on
10 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HAGA, THOMAS JUSTIN

Correspondence address
1 CHURCHILL PLACE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, E14 5HP
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
12 December 2011
Resigned on
19 March 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

NAREY, Elizabeth Agnes

Correspondence address
C/O Babcock International Group Plc 33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
October 1964
Appointed on
8 October 2010
Resigned on
19 February 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

NICHOLLS, ANDREW CHARLES

Correspondence address
THE RUBYS SEVEN STARS LANE, TAMERTON FOLIOT, PLYMOUTH, DEVON, ENGLAND, PL5 4NN
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 October 2010
Resigned on
25 October 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PL5 4NN £464,000

TELLER, VALERIE FRANCINE ANNE

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
8 October 2010
Resigned on
27 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

BIIF CORPORATE SERVICES LIMITED

Correspondence address
LAW DEBENTURE FIFTH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Role RESIGNED
Director
Appointed on
7 July 2010
Resigned on
19 February 2016
Nationality
NATIONALITY UNKNOWN

TAYLOR, RICHARD HEWITT

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
30 June 2009
Resigned on
8 October 2010
Nationality
BRITISH

Average house price in the postcode W1U 1QX £293,000

TAYLOR, RICHARD HEWITT

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
30 June 2009
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QX £293,000

HOBBS, DAVID JACK

Correspondence address
SHORE HOUSE COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, UNITED KINGDOM, PO6 4PR
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
30 June 2009
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BRADLEY, VICTORIA LOUISE

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
26 February 2009
Resigned on
12 December 2011
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

NOBLE, Andrew Christopher John

Correspondence address
25 Oaken Lane, Claygate, Surrey, KT10 0RG
Role RESIGNED
director
Date of birth
December 1961
Appointed on
28 October 2008
Resigned on
15 May 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT10 0RG £1,145,000

NOBLE, ANDREW CHRISTOPHER JOHN

Correspondence address
25 OAKEN LANE, CLAYGATE, SURREY, KT10 0RG
Role RESIGNED
Secretary
Appointed on
28 October 2008
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT10 0RG £1,145,000

MISELL, Neal Gregory

Correspondence address
SS9
Role RESIGNED
director
Date of birth
October 1967
Appointed on
14 December 2006
Resigned on
28 October 2008
Nationality
British
Occupation
Finance Director

MCDONAGH, JOHN

Correspondence address
59 SARSFIELD ROAD, LONDON, SW12 8HR
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
14 December 2006
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8HR £1,256,000

MISELL, Neal Gregory

Correspondence address
SS9
Role RESIGNED
secretary
Appointed on
14 December 2006
Resigned on
28 October 2008
Nationality
British
Occupation
Finance Director

RYAN, MICHAEL JOSEPH

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
14 December 2006
Resigned on
26 February 2009
Nationality
IRISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

UMBERS, DOUGLAS

Correspondence address
TYRREL HOUSE, TYRREL ROAD CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 1GG
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
14 December 2006
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO53 1GG £732,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
29 June 2006
Resigned on
14 December 2006

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
29 June 2006
Resigned on
14 December 2006

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
29 June 2006
Resigned on
14 December 2006

More Company Information