ANIX BUSINESS SYSTEMS LIMITED

5 officers / 26 resignations

GREGORY, Adrian Paul

Correspondence address
4 Triton Square Regent's Place, London, NW1 3HG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 December 2015
Nationality
British
Occupation
Ceo Uk & I

PEFFER, JAMES MICHAEL

Correspondence address
2828 N HASKELL AVENUE, DALLAS, TEXAS, USA, 75204
Role ACTIVE
Secretary
Appointed on
20 February 2012
Nationality
NATIONALITY UNKNOWN

TAYLOR, KEVIN LEE

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, EC4V 4AN
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
16 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YORK PLACE COMPANY SECRETARIES

Correspondence address
WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ
Role ACTIVE
Secretary
Appointed on
9 September 2010
Nationality
BRITISH

Average house price in the postcode LS1 2EZ £42,924,000

GRAHAM, STEVEN

Correspondence address
4548 ARCADY AVE, HIGHLAND PARK, TEXAS 75205, USA
Role ACTIVE
Director
Date of birth
September 1968
Appointed on
12 June 2009
Nationality
UNITED STATES
Occupation
CHIEF FINANCIAL OFFICER

MCDERMOTT, KEVIN

Correspondence address
2ND FLOOR RINGWAY HOUSE, BELL ROAD, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8FB
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
7 October 2010
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG24 8FB £665,000

JAMES, DERRELL

Correspondence address
3 GROVES CIRCLE, ARGYLE, TEXAS, USA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 August 2010
Resigned on
30 September 2010
Nationality
AMERICAN
Occupation
DIRECTOR

BROOKS, Alan Russell

Correspondence address
37 Hortonwood, Telford, Shropshire, TF1 7GT
Role RESIGNED
director
Date of birth
June 1970
Appointed on
1 June 2010
Resigned on
16 September 2011
Nationality
English
Occupation
Managing Director

Average house price in the postcode TF1 7GT £1,002,000

BRICKMAN, LOWELL K

Correspondence address
4024 ENCLAVE MESA CIRCLE, AUSTIN, TEXAS 78731, USA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
12 June 2009
Resigned on
20 February 2012
Nationality
UNITED STATES
Occupation
ATTORNEY AT LAW

DJURIC, GEORGE

Correspondence address
GRANGE FARM, WATERY LANE, BEACHAMPTON, BUCKINGHAMSHIRE, ENGLAND, MK19 6DZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
12 June 2009
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 6DZ £1,198,000

JAMES, DERRELL

Correspondence address
3 GROVES CIRCLE, ARGYLE, TEXAS, UNITED STATES, 76226
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
12 June 2009
Resigned on
1 August 2010
Nationality
AMERICAN
Occupation
SENIOR MANAGING DIRECTOR

DJURIC, GEORGE

Correspondence address
GRANGE FARM, WATERY LANE, BEACHAMPTON, BUCKINGHAMSHIRE, ENGLAND, MK19 6DZ
Role RESIGNED
Secretary
Date of birth
October 1955
Appointed on
12 June 2009
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 6DZ £1,198,000

SMITH, ANDREW IAN

Correspondence address
THE LODGE, 31 HOOK HILL, SANDERSTEAD, SURREY, CR2 0LB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
4 April 2007
Resigned on
12 June 2009
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR2 0LB £1,144,000

ARROWSMITH, ROBERT GEORGE

Correspondence address
8 BRENDON DRIVE, ESHER, KT10 9EQ
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
4 April 2007
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT10 9EQ £1,663,000

BEACH SECRETARIES LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Secretary
Appointed on
4 April 2007
Resigned on
12 June 2009
Nationality
BRITISH

FERGUSON, ALAN

Correspondence address
2 MIDDLE STREET, ASHCOTT, BRIDGWATER, SOMERSET, TA7 9QG
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
4 July 2003
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA7 9QG £461,000

GILBERT, JULIE HELEN

Correspondence address
124 ORMONDS CLOSE, BRADLEY STOKE, BRISTOL, BS32 0DY
Role RESIGNED
Secretary
Date of birth
January 1965
Appointed on
1 November 2002
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS32 0DY £270,000

RATHBONE, JOHN JAMES

Correspondence address
WEDGEWOOD SARRATT LANE, LOUDWATER, RICKMANSWORTH, HERTFORDSHIRE, WD3 4AS
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
8 December 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WD3 4AS £2,224,000

SIMMONDS, MARK OAKLEY

Correspondence address
2 GLENDOWER HOUSE, CLIFTON DOWN, BRISTOL, AVON, BS8 3BP
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
1 February 1997
Resigned on
11 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS8 3BP £971,000

SIMMONDS, MARK OAKLEY

Correspondence address
2 GLENDOWER HOUSE, CLIFTON DOWN, BRISTOL, AVON, BS8 3BP
Role RESIGNED
Secretary
Date of birth
April 1967
Appointed on
1 February 1997
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS8 3BP £971,000

BALDWIN, ANTHONY JOHN

Correspondence address
16 LYNCH ROAD, BERKELEY, GLOUCESTERSHIRE, GL13 9TA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
29 January 1996
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL13 9TA £354,000

CORNISH, NEIL DAVID

Correspondence address
CHESNUT HOUSE, ASHLEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 6PH
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
26 January 1996
Resigned on
4 July 2003
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode GL52 6PH £2,113,000

AHLUWALIA, INDERJIT

Correspondence address
2 ORCHARD CLOSE THE MOUNT, WINTERBOURNE, BRISTOL, AVON, BS17 5BE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
26 January 1996
Resigned on
8 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DUNKLEY, MICHAEL ROBERT PAUL

Correspondence address
53 WATERFORD CLOSE, THORNBURY, BRISTOL, AVON, BS35 2HU
Role RESIGNED
Secretary
Date of birth
March 1960
Appointed on
26 January 1996
Resigned on
1 February 1997
Nationality
BRITISH

Average house price in the postcode BS35 2HU £463,000

TOMALIN, ANDREW SIMON EDWARD

Correspondence address
THE OLD FLEECE, STANLEY DOWNTON, STONEHOUSE, GLOUCESTERSHIRE, GL10 3QS
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
26 January 1996
Resigned on
14 August 2000
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode GL10 3QS £583,000

MCCANN, ALAN JAMES

Correspondence address
50 CRICKLADE ROAD, HIGHWORTH, SWINDON, SN6 7BL
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
31 October 1994
Resigned on
26 January 1996
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SN6 7BL £396,000

BALDWIN, ANTHONY JOHN

Correspondence address
16 LYNCH ROAD, BERKELEY, GLOUCESTERSHIRE, GL13 9TA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 November 1992
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL13 9TA £354,000

AHLUWALIA, INDERJIT

Correspondence address
2 ORCHARD CLOSE THE MOUNT, WINTERBOURNE, BRISTOL, AVON, BS17 5BE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
9 July 1992
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
DIRECTOR

AHLUWALIA, INDERJIT

Correspondence address
2 ORCHARD CLOSE THE MOUNT, WINTERBOURNE, BRISTOL, AVON, BS17 5BE
Role RESIGNED
Secretary
Date of birth
June 1960
Appointed on
9 July 1992
Resigned on
26 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
19 June 1992
Resigned on
9 July 1992

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 June 1992
Resigned on
9 July 1992

Average house price in the postcode NW8 8EP £749,000


More Company Information