ALLPOINTS FIBRE NETWORKS LIMITED

17 officers / 8 resignations

MERKULOVA, Natalia

Correspondence address
Block D, 5th Floor Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX
Role ACTIVE
director
Date of birth
April 1984
Appointed on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AX £136,052,000

SUDELL, Nigel Joseph

Correspondence address
Block D, 5th Floor Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX
Role ACTIVE
director
Date of birth
August 1977
Appointed on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1AX £136,052,000

KELLY, Ronan Aidan

Correspondence address
Block D, 5th Floor Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX
Role ACTIVE
director
Date of birth
January 1974
Appointed on
1 May 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode RG1 1AX £136,052,000

HELLINGS, Paul Robert

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
November 1966
Appointed on
11 September 2023
Resigned on
1 October 2024
Nationality
British
Occupation
Director

MCGREGOR, Graham Rex

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
January 1977
Appointed on
12 July 2023
Resigned on
30 June 2025
Nationality
Canadian
Occupation
None

LATHAM, Paul Stephen

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
December 1956
Appointed on
28 April 2021
Resigned on
7 January 2023
Nationality
British
Occupation
Director

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
corporate-secretary
Appointed on
28 April 2021

SKINNER, Robert James

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
October 1981
Appointed on
15 April 2021
Resigned on
12 July 2023
Nationality
British
Occupation
Director

FINNEGAN, Jarlath Martin

Correspondence address
Block D, 5th Floor Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX
Role ACTIVE
director
Date of birth
August 1978
Appointed on
15 April 2021
Resigned on
30 June 2025
Nationality
Irish
Occupation
Ceo

Average house price in the postcode RG1 1AX £136,052,000

MICHALAK, Lukasz

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
August 1983
Appointed on
15 April 2021
Resigned on
12 July 2023
Nationality
British
Occupation
Director

BRAZEL, Paul Richard Gerard

Correspondence address
6th Floor 33 Holborn, London, England, England, EC1N 2HT
Role ACTIVE
director
Date of birth
February 1959
Appointed on
15 April 2021
Resigned on
12 July 2023
Nationality
British
Occupation
Financial Consultant

BAYNES, Robert Bruce Stuart

Correspondence address
The Belfry, Solent Business Park, Fareham, Hants, PO15 7FJ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
12 November 2020
Resigned on
15 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7FJ £1,113,000

KEEGAN, AMANDA SUSAN

Correspondence address
THE BELFRY SOLENT BUSINESS PARK, PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7FJ
Role ACTIVE
Secretary
Appointed on
19 October 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode PO15 7FJ £1,113,000

ALLEN, KEVIN JOHN

Correspondence address
3 THE BELFRY SOLENT BUSINESS PARK, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7FJ
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
31 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7FJ £1,113,000

SKIPSEY, MATTHEW JAMES

Correspondence address
THE BELFRY, SOLENT BUSINESS PARK, FAREHAM, HANTS, PO15 7FJ
Role ACTIVE
Director
Date of birth
March 1988
Appointed on
30 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7FJ £1,113,000

SPIERS, LESLIE WILLIAM

Correspondence address
3 THE BELFRY, SOLENT BUSINESS PARK, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7FJ
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
1 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO15 7FJ £1,113,000

SKIPSEY, ANDREW JOHN

Correspondence address
THE BELFRY, SOLENT BUSINESS PARK, FAREHAM, HANTS, PO15 7FJ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
23 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 7FJ £1,113,000


WALKER, STEPHEN

Correspondence address
3 THE BELFRY SOLENT BUSINESS PARK, FAREHAM, HAMPSHIRE, UK, PO15 7PJ
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 July 2015
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
NONE

BARKER, SYLVIA ANN

Correspondence address
3 THE BELFRY SOLENT BUSINESS PARK, FAREHAM, HANTS, UNITED KINGDOM, PO15 7FJ
Role RESIGNED
Secretary
Appointed on
1 May 2014
Resigned on
16 October 2020
Nationality
BRITISH

Average house price in the postcode PO15 7FJ £1,113,000

BODIAM, EDWARD CHARLES

Correspondence address
BARN COTTAGE HIGH STREET, MONXTON, ANDOVER, HAMPSHIRE, SP11 8AW
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
1 March 2008
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP11 8AW £971,000

ELLIS JONES COMPANY SECRETARIAL LIMITED

Correspondence address
ELLIS JONES SANDBOURNE HOUSE 302 CHARMINSTER ROAD, BOURNEMOUTH, DORSET, UK, BH8 9RU
Role RESIGNED
Secretary
Appointed on
18 April 2006
Resigned on
1 May 2014
Nationality
BRITISH

SKIPSEY, JAYNE BARBARA

Correspondence address
ANKETILS PLACE, SHAFTESBURY, DORSET, SP7 0JA
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 July 1997
Resigned on
30 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP7 0JA £635,000

SKIPSEY, JAYNE BARBARA

Correspondence address
ANKETILS PLACE, SHAFTESBURY, DORSET, SP7 0JA
Role RESIGNED
Secretary
Appointed on
23 July 1997
Resigned on
18 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP7 0JA £635,000

FNCS SECRETARIES LIMITED

Correspondence address
16 CHURCHILL WAY, CARDIFF, CF1 4DX
Role RESIGNED
Nominee Secretary
Appointed on
11 July 1997
Resigned on
23 July 1997

FNCS LIMITED

Correspondence address
16 CHURCHILL WAY, CARDIFF, CF1 4DX
Role RESIGNED
Nominee Director
Appointed on
11 July 1997
Resigned on
23 July 1997

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