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
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
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
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
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
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
Recently Viewed
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