ARACHSYS INTERNET SERVICES LIMITED

3 officers / 4 resignations

WEBB, DAVID JOHN

Correspondence address
MEADOWBANK 29 CRUMPS BROOK, HOPTON WAFERS, KIDDERMINSTER, WORCESTERSHIRE, DY14 0HP
Role ACTIVE
Director
Date of birth
October 1945
Appointed on
10 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY14 0HP £671,000

WEBB, DAVID JOHN

Correspondence address
MEADOWBANK 29 CRUMPS BROOK, HOPTON WAFERS, KIDDERMINSTER, WORCESTERSHIRE, DY14 0HP
Role ACTIVE
Secretary
Appointed on
19 October 1998
Nationality
BRITISH

Average house price in the postcode DY14 0HP £671,000

WEBB, CHRISTOPHER DAVID

Correspondence address
MEADOWBANK, CRUMPS BROOK, HOPTON WAFERS, KIDDERMINSTER, WORCESTERSHIRE, DY14 0HP
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
15 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY14 0HP £671,000


BLAUKOPF, JACOB BENJAMIN

Correspondence address
291 CHESTERTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1BH
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
25 March 2002
Resigned on
1 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 1BH £607,000

DAVIES, RICHARD JAMES

Correspondence address
28 GILKES CRESCENT, LONDON, SE21 7BS
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
15 January 1998
Resigned on
10 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 7BS £1,997,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
15 January 1998
Resigned on
15 January 1998

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
15 January 1998
Resigned on
15 January 1998

More Company Information