ANIX HOLDINGS LIMITED

5 officers / 24 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 LIMITED

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
160 QUEEN VICTORIA STREET, LONDON, EC4V 4AN
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
28 October 2010
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
COMPANY 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

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

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

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

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

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

SHEPPARD, PAUL JEREMY

Correspondence address
81 JOHNSON ROAD, EMERSONS GREEN, BRISTOL, AVON, BS16 7JP
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
1 January 2006
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode BS16 7JP £606,000

AHLUWALIA, INDERJIT SINGH

Correspondence address
ATHERTON HOUSE, HOLLYBUSH LANE STOKE BISHOP, BRISTOL, AVON, BS9 1JB
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
26 May 2005
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS9 1JB £1,203,000

BROWN, CHARLES

Correspondence address
1 HILL FARM COTTAGE, HILL FARM LANE, AYOT ST LAWRENCE, HERTFORDSHIRE, AL6 9BN
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 June 2004
Resigned on
20 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

MILLING, MARK BAIRD

Correspondence address
9 MILLFORD STREET, SOUTHVILLE, BRISTOL, BS3 1EE
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
23 June 2004
Resigned on
14 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS3 1EE £513,000

FERGUSON, ALAN

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

RAWORTH, RICHARD

Correspondence address
7 ST GEORGES ROAD, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 1QS
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
25 January 2001
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode TW1 1QS £3,096,000

TUDGE, STEPHEN JOHN

Correspondence address
8 GRASSFIELD WAY, KNUTSFORD, CHESHIRE, WA16 9AF
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 December 1999
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode WA16 9AF £734,000

AHLUWALIA, INDERJIT SINGH

Correspondence address
ATHERTON HOUSE, HOLLYBUSH LANE STOKE BISHOP, BRISTOL, AVON, BS9 1JB
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
8 December 1999
Resigned on
10 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS9 1JB £1,203,000

SIMMONDS, MARK OAKLEY

Correspondence address
2 GLENDOWER HOUSE, CLIFTON DOWN, BRISTOL, AVON, BS8 3BP
Role RESIGNED
Secretary
Date of birth
April 1967
Appointed on
8 December 1999
Resigned on
1 November 2002
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
Director
Date of birth
April 1967
Appointed on
8 December 1999
Resigned on
11 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

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

RATHBONE, JOHN JAMES

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

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

HAMBLETON, JONATHAN LEE

Correspondence address
LABURNHAM COTTAGE, COMMON ROAD STOTFOLD, HITCHIN, HERTFORDSHIRE, SG5 4DB
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
5 August 1999
Resigned on
30 November 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG5 4DB £503,000

GREEN, DAWN

Correspondence address
11 HOLYWELL PLACE, SPRINGFIELD, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 3LP
Role RESIGNED
Secretary
Date of birth
November 1958
Appointed on
5 August 1999
Resigned on
8 December 1999
Nationality
BRITISH

Average house price in the postcode MK6 3LP £397,000


More Company Information