ALVANT GROUP PLC

6 officers / 11 resignations

HALLIDAY, Simon John Rhodes

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
July 1963
Appointed on
18 December 2019
Nationality
British
Occupation
Company Director

THOMPSON, Richard

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 February 2018
Nationality
British
Occupation
Commercial Director

BONAS, JOHN RICHARD

Correspondence address
3 PRISMA BUSINESS PARK, 3 BERRINGTON WAY, WADE ROAD, BASINGSTOKE, HANTS, UNITED KINGDOM, RG24 8GT
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode RG24 8GT £436,000

CHRISTIAN, Gemma Louise

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
August 1981
Appointed on
1 April 2017
Nationality
British
Occupation
Technical Director

COLLINS, NEIL PATRICK

Correspondence address
1 GREBE CLOSE, PORTCHESTER, FAREHAM, HAMPSHIRE, PO16 8QN
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
7 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO16 8QN £287,000

COLLINS, NEIL PATRICK

Correspondence address
1 GREBE CLOSE, PORTCHESTER, FAREHAM, HAMPSHIRE, PO16 8QN
Role ACTIVE
Secretary
Appointed on
7 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO16 8QN £287,000


VENTRIS, GWEN

Correspondence address
3 PRISMA BUSINESS PARK, 3 BERRINGTON WAY, WADE ROAD, BASINGSTOKE, HANTS, UNITED KINGDOM, RG24 8GT
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 May 2017
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode RG24 8GT £436,000

COOKE, STEPHEN JOHN

Correspondence address
PRISMA BUSINESS PARK, 3 BERRINGTON WAY WADE ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8PL
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 November 2013
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

PRICE, David Trevor

Correspondence address
Long Meadow Black Torrington, Beaworthy, Devon, England, EX21 5QB
Role RESIGNED
director
Date of birth
August 1954
Appointed on
14 November 2006
Resigned on
31 August 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode EX21 5QB £651,000

BARTON, CHRISTOPHER SYNGE

Correspondence address
COMPTON COTTAGE COMPTON COTTAGE, COMPTON PAUNCEFOOT, YEOVIL, SOMERSET, UNITED KINGDOM, BA22 7EN
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
1 June 2005
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA22 7EN £846,000

COLLINS, BERNARD PATRICK

Correspondence address
SPINNEY FARM, TURVILLE, HENLEY ON THAMES, OXFORDSHIRE, RG9 6RA
Role RESIGNED
Director
Date of birth
July 1932
Appointed on
7 April 2003
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BENTATA, MORRIS DAVID ALBERT

Correspondence address
101 BENSLOW LANE, HITCHIN, HERTFORDSHIRE, SG4 9RA
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
7 April 2003
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SG4 9RA £827,000

HERRING, BRIAN JOHN

Correspondence address
WEST COURT, HIGH STREET, BRAY, BERKSHIRE, SL6 2AP
Role RESIGNED
Director
Date of birth
July 1930
Appointed on
7 April 2003
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 2AP £1,081,000

BUSHBY, ROGER STANLEY

Correspondence address
FOLLIFOOT HOUSE STANTON ST BERNARD, MARLBOROUGH, WILTSHIRE, UNITED KINGDOM, SN8 4LF
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
7 April 2003
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SN8 4LF £850,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
16 January 2003
Resigned on
7 April 2003

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
16 January 2003
Resigned on
7 April 2003

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
16 January 2003
Resigned on
7 April 2003

Average house price in the postcode LS1 2DS £545,000


More Company Information