ARQIVA FINANCE LIMITED

4 officers / 38 resignations

MAVOR, Jeremy

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
1 July 2021

WHITAKER, Rachael

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
31 March 2021
Resigned on
1 July 2021

DONOVAN, PAUL MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES, Timothy John Alexander

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
15 May 2019
Nationality
British
Occupation
Accountant

AIKMAN, Elizabeth Jane

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role RESIGNED
director
Date of birth
December 1965
Appointed on
25 March 2019
Resigned on
15 May 2019
Nationality
British
Occupation
Company Director

STRATTON, PAUL GRAHAM

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 January 2017
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SOLOMON, Liliana

Correspondence address
Crawley Court, Winchester, Hampshire, United Kingdom, SO21 2QA
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 June 2016
Resigned on
11 January 2017
Nationality
German
Occupation
Chief Financial Officer

BERESFORD-WYLIE, SIMON PIERS

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 August 2015
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOSES, PHILIP DAVID

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
15 July 2011
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CRESSWELL, JOHN HAROLD

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
28 January 2011
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCHUTCHISON, JOSHUA

Correspondence address
40 SAFFRON HOUSE, 7 WOODMAN MEWS, KEW GARDENS, ENGLAND, ENGLAND, TW9 4AP
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
15 December 2010
Resigned on
15 July 2011
Nationality
AUSTRALIAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode TW9 4AP £615,000

GILES, WILLIAM MICHAEL

Correspondence address
10 FAIRFAX CLOSE, WINCHESTER, HAMPSHIRE, SO22 4LP
Role RESIGNED
Secretary
Appointed on
31 July 2009
Resigned on
1 January 2018
Nationality
BRITISH

Average house price in the postcode SO22 4LP £923,000

BENNIE, THOMAS MEIKLE

Correspondence address
UDIMORE COTTAGE 21 CHAPEL LANE, OTTERBORNE, WINCHESTER, HAMPSHIRE, SO21 2HX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
3 September 2008
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SO21 2HX £894,000

O'CONNOR, THOMAS KERRY

Correspondence address
3 TUDOR WOOD CLOSE, BASSETT, SOUTHAMPTON, HAMPSHIRE, SO16 7NQ
Role RESIGNED
Secretary
Appointed on
3 September 2008
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO16 7NQ £801,000

PITT, MICHAEL JOHN

Correspondence address
LANSDOWN 97 ST PETERS AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7DP
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
3 September 2008
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 7DP £1,422,000

PERUSAT, MARC MICHEL

Correspondence address
FLAT 1 14 THE LITTLE BOLTONS, LONDON, SW10 9LP
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
3 April 2007
Resigned on
3 September 2008
Nationality
FRENCH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW10 9LP £12,877,000

O'BRIEN, PATRICK GERARD

Correspondence address
51 LONSDALE ROAD, BARNES, LONDON, SW13 9JR
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
3 April 2007
Resigned on
3 September 2008
Nationality
AUSTRALIAN
Occupation
INVESTMENT BANKER

Average house price in the postcode SW13 9JR £2,547,000

WARD, JOHN JOSEPH

Correspondence address
26 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
3 April 2007
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV37 7DX £570,000

HUMPHREYS, STUART CALVIN

Correspondence address
WOODBINE COTTAGE, OLD FORGE LANE, GRANBY, NOTTINGHAMSHIRE, NG13 9PS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
3 January 2006
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG13 9PS £466,000

MARSHALL, Steven Christopher

Correspondence address
Latimer Lodge, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BS
Role RESIGNED
director
Date of birth
March 1961
Appointed on
31 August 2004
Resigned on
3 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode HP8 4BS £2,226,000

SLOEY, ANDREW

Correspondence address
17 SOVEREIGN CLOSE, KENILWORTH, WARWICKSHIRE, CV8 1SQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
28 January 2002
Resigned on
3 January 2006
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode CV8 1SQ £1,103,000

ABERY, PETER GRAHAM

Correspondence address
73 BLANDFORD STREET, MARYLEBONE, LONDON, W1U 8AD
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 January 2002
Resigned on
30 November 2005
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W1U 8AD £5,137,000

KELLY, JOHN PATRICK

Correspondence address
4210 MUIRFIELD CIRCLE, PRESTO, PA 15142, USA
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
13 September 2001
Resigned on
24 August 2004
Nationality
AMERICAN
Occupation
CEO

MORELAND, WILLIAM BENJAMIN

Correspondence address
331 FAWN LAKE, HOUSTON, TEXAS 77079, AMERICA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 September 2001
Resigned on
24 August 2004
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL

KAMAR, FADY

Correspondence address
118 RUE DE LA CROIX NIVERT, PARIS, 75015, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
20 December 1999
Resigned on
18 May 2000
Nationality
USA-AMERICAN
Occupation
DIRECTOR BUSINESS DEVELOPMENT

GILES, ROBERT ELLIOTT

Correspondence address
FLAT 1 BLACKDOWN HALL, SANDY LANE, BLACKDOWN, LEAMINGTON SPA, CV32 6RD
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 December 1999
Resigned on
14 January 2002
Nationality
AMERICAN
Occupation
PRESIDENT & CHIEF OPERATING OF

Average house price in the postcode CV32 6RD £1,316,000

DENNEHY, ANGELA MARY

Correspondence address
HOLMWOOD LEAMINGTON ROAD, BROADWAY, WORCESTERSHIRE, WR12 7EB
Role RESIGNED
Secretary
Appointed on
20 July 1999
Resigned on
3 September 2008
Nationality
BRITISH

Average house price in the postcode WR12 7EB £2,563,000

GREEN 111, CHARLES CAMPBELL

Correspondence address
727 BUNKER HILL NUMBER 49, HOUSTON TEXAS, HARRIS COUNTY, USA, 77024
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
21 August 1998
Resigned on
13 September 2001
Nationality
AMERICAN
Occupation
EXECUTIVE

COMBES, MICHAEL MARIE ALAIN

Correspondence address
5 RUE OLIVIER NOYER, PARIS 75014, PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
21 August 1998
Resigned on
20 December 1999
Nationality
FRENCH
Occupation
DIRECTOR

REES, ALAN

Correspondence address
PENYCAE HOUSE, BOURTON LANE, BIRDINGBURY, RUGBY, CV23 9QP
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
20 May 1997
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
VICE PRESIDENT OF TECHNOLOGY

Average house price in the postcode CV23 9QP £891,000

REESE, GEORGE EDWARD

Correspondence address
34 CASTLE HILL, KENILWORTH, WARWICKSHIRE, CV8 1NB
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
20 May 1997
Resigned on
1 December 1999
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CV8 1NB £690,000

AZIBERT, MICHEL LOUIS

Correspondence address
143 BOULEVARD SAINT-MICHEL, PARIS, 75005, FRANCE
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 April 1997
Resigned on
18 May 2000
Nationality
FRENCH
Occupation
DIRECTOR

MILLER, THEODORE B

Correspondence address
11722 WOOD LANE, HOUSTON, TEXAS, USA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
14 April 1997
Resigned on
13 September 2001
Nationality
AMERICAN
Occupation
COMMUNICATIONS

REESE, GEORGE EDWARD

Correspondence address
34 CASTLE HILL, KENILWORTH, WARWICKSHIRE, CV8 1NB
Role RESIGNED
Secretary
Appointed on
14 April 1997
Resigned on
20 July 1999
Nationality
AMERICAN

Average house price in the postcode CV8 1NB £690,000

FAIRSERVICE, GAVIN DOUGLAS

Correspondence address
PARR HOUSE 2 WOLSEY CLOSE, WIMBLEDON, LONDON, SW20 0DD
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
14 April 1997
Resigned on
21 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 0DD £4,127,000

FERENBACH, CARL

Correspondence address
87 PINCKNEY STREET, BOSTON, MASSACHUSETTS, USA, MA 02114
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
14 April 1997
Resigned on
21 August 1998
Nationality
AMERICAN
Occupation
VENTURE CAPITAL

MEDCALF, LORRAINE BARBARA

Correspondence address
FLAT 24 BEVERLEY HYRST, ADDISCOMBE ROAD, CROYDON, SURREY, CR0 6SL
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
8 April 1997
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CR0 6SL £350,000

NOROSE LIMITED

Correspondence address
KEMPSON HOUSE, P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Nominee Director
Appointed on
8 April 1997
Resigned on
8 April 1997

GAUNTLETT, JILLIAN LESLEY

Correspondence address
95 COURT LANE, DULWICH, LONDON, SE21 7EF
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
8 April 1997
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE21 7EF £1,990,000

NORTON ROSE LIMITED

Correspondence address
KEMPSON HOUSE, P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Nominee Secretary
Appointed on
8 April 1997
Resigned on
8 April 1997

GAUNTLETT, JILLIAN LESLEY

Correspondence address
95 COURT LANE, DULWICH, LONDON, SE21 7EF
Role RESIGNED
Secretary
Appointed on
8 April 1997
Resigned on
14 April 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE21 7EF £1,990,000

NORTON ROSE LIMITED

Correspondence address
KEMPSON HOUSE, P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Nominee Director
Appointed on
8 April 1997
Resigned on
8 April 1997

More Company Information