APATECH LIMITED

5 officers / 25 resignations

REES, Natasha Patricia Zilma

Correspondence address
Baxter Healthcare Limited Wallingford Road, Compton, Newbury, England, RG20 7QW
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 December 2023
Nationality
British
Occupation
Director

TARRAS-WAHLBERG, Bo Anders Caspersson

Correspondence address
Apatech Limited 360 Centennial Avenue, Centennial Park, Elstree, Hertfordshire, England, WD6 3TJ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
28 August 2020
Nationality
Swedish
Occupation
Legal Adviser

Average house price in the postcode WD6 3TJ £38,762,000

MORGAN, BRIAN KEITH

Correspondence address
370 CENTENNIAL AVENUE, CENTENNIAL PARK, ELSTREE, HERTFORDSHIRE, ENGLAND, WD6 3TJ
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
5 October 2017
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode WD6 3TJ £38,762,000

GOLDNEY, Andrew Neil

Correspondence address
Apatech Limited 360 Centennial Avenue, Centennial Park, Elstree, Hertfordshire, England, WD6 3TJ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
29 June 2015
Resigned on
7 December 2023
Nationality
British
Occupation
General Manager

Average house price in the postcode WD6 3TJ £38,762,000

VON BENECKE, John Paul

Correspondence address
RG5
Role ACTIVE
secretary
Appointed on
12 March 2010
Resigned on
12 March 2010

GARAY, JON

Correspondence address
370 CENTENNIAL AVENUE, CENTENNIAL PARK, ELSTREE, HERTFORDSHIRE, WD6 3TJ
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
29 January 2016
Resigned on
5 October 2017
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WD6 3TJ £38,762,000

KIM, JULIE SO-YOUNG

Correspondence address
370 CENTENNIAL AVENUE, CENTENNIAL PARK, ELSTREE, HERTFORDSHIRE, WD6 3TJ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 January 2014
Resigned on
30 June 2015
Nationality
USA
Occupation
GENERAL MANAGER

Average house price in the postcode WD6 3TJ £38,762,000

KIDD, JANET LOUISE

Correspondence address
370 CENTENNIAL AVENUE, CENTENNIAL PARK, ELSTREE, HERTFORDSHIRE, WD6 3TJ
Role RESIGNED
Secretary
Appointed on
3 August 2012
Resigned on
17 July 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WD6 3TJ £38,762,000

BRAHAM, GEOFFREY ERNEST

Correspondence address
BAXTER HEALTHCARE LIMITED CAXTON WAY, THETFORD, NORFOLK, UNITED KINGDOM, IP24 3SE
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
12 March 2010
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

KEENAN, HARRY PATRICK

Correspondence address
BAXTER HEALTHCARE LIMITED CAXTON WAY, THETFORD, NORFOLK, UNITED KINGDOM, IP24 3SE
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
12 March 2010
Resigned on
31 January 2014
Nationality
IRISH
Occupation
GENERAL MANAGER

VON BENECKE, JOHN PAUL

Correspondence address
7 MARATHON CLOSE, READING, BERKSHIRE, UNITED KINGDOM, RG5 4UN
Role RESIGNED
Secretary
Appointed on
12 March 2010
Resigned on
12 March 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG5 4UN £700,000

GODDEN, MARK EDWIN

Correspondence address
BAXTER HEALTHCARE LIMITED CAXTON WAY, THETFORD, NORFOLK, ENGLAND, IP24 3SE
Role RESIGNED
Secretary
Appointed on
12 March 2010
Resigned on
3 August 2012
Nationality
NATIONALITY UNKNOWN

ARNOLD, PETER STUART

Correspondence address
DALTON GATES COTTAGE WARTER, POCKLINGTON, YORK, YO4 2SS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
28 November 2008
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MASHAAL, MICHAEL

Correspondence address
26 SYCAMORE DRIVE, ROSLYN, NY 11576, USA
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
13 June 2008
Resigned on
12 March 2010
Nationality
AMERICAN
Occupation
INVESTMENT PROFESSIONAL

VON BENECKE, John Paul

Correspondence address
RG5
Role RESIGNED
secretary
Appointed on
18 April 2008
Resigned on
12 March 2010
Nationality
British

CHAMBRE, PETER ALAN

Correspondence address
C/O SPECTRIS PLC, STATION ROAD, EGHAM, SURREY, TW20 9NP
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
31 March 2008
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PITCHFORD, NIGEL AARON

Correspondence address
14 BUCKINGHAM GATE, LONDON, SW1E 6LB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
31 March 2008
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW1E 6LB £3,418,000

AGUIAR LUCANDER, RENEE JULIE ELISABETH

Correspondence address
16 PALACE STREET, LONDON, SW1E 5JD
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
14 September 2007
Resigned on
31 March 2008
Nationality
SWEDISH
Occupation
PARTNER

POWELL, Bruce Lewis Hamilton

Correspondence address
Broadhatch House, Bentley, Farnham, Surrey, GU10 5JJ
Role RESIGNED
director
Date of birth
April 1949
Appointed on
22 April 2004
Resigned on
12 March 2010
Nationality
British
Occupation
Director

CARTMELL, SIMON CHRISTOPHER

Correspondence address
55 ACACIA ROAD, HAMPTON, MIDDLESEX, TW12 3DP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
22 April 2004
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 3DP £1,357,000

PITCHFORD, NIGEL AARON

Correspondence address
91 WATERLOO ROAD, LONDON, SE1 8XP
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
22 April 2004
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
VENTURE CAPITAL

HOLBROOK, David Mark Anthony, Dr

Correspondence address
27 Princes Gardens, London, W5 1SD
Role RESIGNED
director
Date of birth
May 1960
Appointed on
22 April 2004
Resigned on
31 March 2008
Nationality
British
Occupation
Venture Capital

Average house price in the postcode W5 1SD £1,407,000

LAWES, PETER

Correspondence address
PLASHERS MEAD, THE GREEN, HOLYPORT, BERKSHIRE, SL6 2JN
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
11 April 2002
Resigned on
6 April 2004
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SL6 2JN £4,035,000

GRAY, NIGEL

Correspondence address
REMENHAM FARMHOUSE, REMENHAM, HENLEY ON THAMES, RG9 3DB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
20 July 2001
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode RG9 3DB £2,488,000

ADAMS, CAREY ELIZABETH

Correspondence address
21 VALLEY HILL, LOUGHTON, ESSEX, IG10 3AE
Role RESIGNED
Secretary
Appointed on
17 May 2001
Resigned on
18 April 2008
Nationality
BRITISH

Average house price in the postcode IG10 3AE £682,000

MORGAN, PHILIP WILLIAM

Correspondence address
6 CHURCHFIELDS AVENUE, WEYBRIDGE, SURREY, KT13 9YA
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 May 2001
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9YA £1,911,000

BONFIELD, WILLIAM

Correspondence address
48 HARMER GREEN LANE, WELWYN, HERTFORDSHIRE, AL6 0AT
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
17 May 2001
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode AL6 0AT £1,655,000

ALDRED, KEITH

Correspondence address
42 STATION ROAD, EPPING, ESSEX, CM16 4HN
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
17 May 2001
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CM16 4HN £1,030,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 March 2001
Resigned on
17 May 2001

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
1 March 2001
Resigned on
17 May 2001

More Company Information