APAX NXP V A MLP CO LTD

3 officers / 16 resignations

BABBE, MARK RICHARD ROBERT

Correspondence address
PO BOX 656, EAST WING TRAFALGAR COURT, LES BANQUES, ST PETER PORT, GUERNSEY, GY1 3PP
Role ACTIVE
Director
Date of birth
January 1979
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED

Correspondence address
PO BOX 656, EAST WING TRAFALGAR COURT, LES BANQUES, ST PETER PORT, GUERNSEY, GUERNSEY, GY1 3PP
Role ACTIVE
Secretary
Appointed on
3 May 2016
Nationality
NATIONALITY UNKNOWN

PURVIS, Gordon James

Correspondence address
PO BOX 656, East Wing Trafalgar Court, Les Banques, St Peter Port, Guernsey, Guernsey, GY1 3PP
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 March 2015
Nationality
British
Occupation
Director

TOWER, Dean Russell

Correspondence address
Aztec Financial Services (Uk) Ltd Parkway, Whiteley, Fareham, England, PO15 7FH
Role RESIGNED
director
Date of birth
June 1981
Appointed on
24 September 2018
Resigned on
25 October 2018
Nationality
British
Occupation
Director

WHITTINGHAM, James Ronald

Correspondence address
Aztec Financial Services (Uk) Limited Forum 3 Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7FH
Role RESIGNED
director
Date of birth
February 1978
Appointed on
3 May 2016
Resigned on
1 March 2019
Nationality
British
Occupation
Accountant/Director

LUMIERE FUND SERVICES LIMITED

Correspondence address
MILL COURT LA CHARROTERIE, ST PETER PORT, GUERNSEY, GY1 3QZ
Role RESIGNED
Secretary
Appointed on
16 March 2015
Resigned on
3 May 2016
Nationality
NATIONALITY UNKNOWN

PARRY, IAN ROGER

Correspondence address
LE VIEUX ROUVET RUE DE LA GIROUETTE, ST SAVIOURS, GUERNSEY, GY7 9NB
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
16 March 2015
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

FALLAIZE, DENISE JANE

Correspondence address
THIRD FLOOR ROYAL BANK PLACE, 1 GLATEGNY ESPLANADE, ST PETER PORT, GUERNSEY, GY1 2HJ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
24 October 2014
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

NOURY, TRINA LE

Correspondence address
33 JERMYN STREET, LONDON, SW1Y 6DN
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
10 July 2013
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

PURVIS, Gordon James

Correspondence address
33 Jermyn Street, London, SW1Y 6DN
Role RESIGNED
director
Date of birth
February 1968
Appointed on
17 May 2013
Resigned on
22 October 2014
Nationality
British
Occupation
Director

GUILLE, ANDREW WILLIAM

Correspondence address
33 JERMYN STREET, LONDON, SW1Y 6DN
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
22 April 2008
Resigned on
16 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

FALLAIZE, DENISE JANE

Correspondence address
LE CAMPERE, RUE DU CAMPERE, ST. PIERRE DU BOIS, GUERNSEY, GY7 9DA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
13 November 2007
Resigned on
10 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

APAX PARTNERS GUERNSEY LIMITED

Correspondence address
THIRD FLOOR ROYAL BANK PLACE, GLATEGNY ESPLANADE, ST PETER PORT, GUERNSEY, GUERNSEY, GY1 2HJ
Role RESIGNED
Secretary
Appointed on
13 November 2007
Resigned on
16 March 2015
Nationality
OTHER

WILLIAMS, WILLIAM DAVID LAURIE

Correspondence address
15 PORTLAND PLACE, LONDON, W1B 1PT
Role RESIGNED
Secretary
Appointed on
5 July 2007
Resigned on
13 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

TILTON, STEPHEN JAMES

Correspondence address
5A NOTTINGHAM MANSIONS, NOTTINGHAM STREET, LONDON, W1U 5EN
Role RESIGNED
Secretary
Appointed on
30 September 2006
Resigned on
5 July 2007
Nationality
BRITISH

Average house price in the postcode W1U 5EN £1,209,000

KEMPEN, STEPHEN JOHN

Correspondence address
22 ARTHUR ROAD, MOTSPUR PARK, SURREY, KT3 6LX
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
20 September 2006
Resigned on
13 November 2007
Nationality
BRITISH
Occupation
FUNDS ADMINISTRATOR

Average house price in the postcode KT3 6LX £668,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
20 September 2006
Resigned on
20 September 2006

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
20 September 2006
Resigned on
20 September 2006

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

WILLIAMS, WILLIAM DAVID LAURIE

Correspondence address
33 JERMYN STREET, LONDON, SW1Y 6DN
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
20 September 2006
Resigned on
17 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information


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