ALTAIR FILTER TECHNOLOGY GROUP LIMITED

2 officers / 24 resignations

DENNISON, JAMES EDWARD

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
24 September 2018
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode WA14 2DT £283,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
1 November 2009
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000


HILL, TIMOTHY ROBERT

Correspondence address
NO 2 THE ARENA, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
13 December 2013
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG12 1PU £18,172,000

EVERETT, PETER DARYL

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
13 December 2013
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode RG12 1PU £18,172,000

RICHARDSON, PAUL

Correspondence address
3 OMEGA PARK, ALTON, HAMPSHIRE, UNITED KINGDOM, GU34 2QE
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
10 December 2012
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
GLOBAL PROJECTS LEADER

Average house price in the postcode GU34 2QE £1,355,000

SENNETT, PAUL TIMOTHY

Correspondence address
3 OMEGA PARK, ALTON, HAMPSHIRE, UNITED KINGDOM, GU34 2QE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
10 December 2012
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU34 2QE £1,355,000

BOYCE, CHRISTIAN JEREMY

Correspondence address
3 OMEGA PARK, ALTON, HAMPSHIRE, UNITED KINGDOM, GU34 2QE
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
10 December 2012
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
SITE LEADER

Average house price in the postcode GU34 2QE £1,355,000

ROBERTSON, MORIA ANN

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1PU
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
12 November 2010
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
CFO EUROPE

Average house price in the postcode RG12 1PU £18,172,000

EVERETT, PETER DARYL

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
18 January 2008
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode RG12 1PU £18,172,000

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
21 August 2006
Resigned on
31 October 2009
Nationality
BRITISH

CLARK, ALYSON MARGARET

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
21 August 2006
Resigned on
22 August 2011
Nationality
BRITISH
Occupation
LEGAL COUNSEL

Average house price in the postcode RG12 1PU £18,172,000

WAKE, HILARY ANNE

Correspondence address
THE ARENA DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1PU
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
21 August 2006
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode RG12 1PU £18,172,000

KEENAN, JOHN JOSEPH

Correspondence address
5 GRESHAM ROAD, BRENTWOOD, ESSEX, CM14 4HN
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
21 August 2006
Resigned on
24 October 2007
Nationality
BRITISH
Occupation
UK CONTROLLER GE ENERGY

Average house price in the postcode CM14 4HN £533,000

HEINTZELMAN, DANIEL

Correspondence address
5116 SAPPHIRE DRIVE, MARIETTA, GEORGIA 30066, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 February 2006
Resigned on
21 August 2006
Nationality
AMERICAN
Occupation
GENERAL MANAGER

BURKE, MARY

Correspondence address
4471 CHATTAHOOCHIE PLANTATION DRIVE, MARIETTA, GEORGIA 30067, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
1 February 2006
Resigned on
21 August 2006
Nationality
AMERICAN
Occupation
DIRECTOR

BURKE, MARY

Correspondence address
4471 CHATTAHOOCHIE PLANTATION DRIVE, MARIETTA, GEORGIA 30067, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 February 2006
Resigned on
21 August 2006
Nationality
AMERICAN
Occupation
DIRECTOR

CARSON, CANDACE

Correspondence address
653 BRIARLEIGH WAY, WOODSTOCK, GEORGIA 30189, AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 February 2006
Resigned on
21 August 2006
Nationality
AMERICAN
Occupation
DIRECTOR

HEGARTY, COLIN MICHAEL

Correspondence address
15 CORNFIELDS, YATELEY, HAMPSHIRE, GU46 6YT
Role RESIGNED
Secretary
Appointed on
1 February 2003
Resigned on
1 February 2006
Nationality
BRITISH

Average house price in the postcode GU46 6YT £443,000

WENGER, STEVEN ROBERT

Correspondence address
14503 FAWN HILL PLACE, LOUISVILLE, KENTUCKY KY 40503, USA
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
1 February 2003
Resigned on
1 February 2006
Nationality
AMERICAN
Occupation
OPERATIONS DIRECTOR

HINTON, DAVID IAN SMALL

Correspondence address
THE OLD BREWERY, HILLTOP CHICHESTER ROAD, MIDHURST, WEST SUSSEX, GU29 9PZ
Role RESIGNED
Director
Date of birth
April 1929
Appointed on
1 February 2003
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU29 9PZ £1,290,000

ELSDON, PETER JOHN

Correspondence address
CHASE WARREN, TENNYSONS LANE, HASLEMERE, SURREY, GU27 3AF
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 February 2003
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR ACCOUNTANT

Average house price in the postcode GU27 3AF £2,216,000

LAWRENCE, KENNETH WILLIAM

Correspondence address
4 THE HEADWAY, EWELL, SURREY, KT17 1UJ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 February 2003
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode KT17 1UJ £1,575,000

SMALLBONE, TIMOTHY

Correspondence address
8 LOW CROFT COURT, BREARY LANE BRAMHOPE, LEEDS, WEST YORKSHIRE, LS16 9AE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 February 2003
Resigned on
5 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 9AE £660,000

STEEL, ANDREW CHARLES

Correspondence address
9 CLUMPS ROAD, LOWER BOURNE, FARNHAM, SURREY, GU10 3HF
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
28 January 2003
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode GU10 3HF £2,331,000

HSE SECRETARIES LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Nominee Secretary
Appointed on
24 September 2002
Resigned on
28 January 2003

HSE DIRECTORS LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Nominee Director
Appointed on
24 September 2002
Resigned on
28 January 2003

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