ARQIVA MOBILE LIMITED

8 officers / 22 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

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 ACTIVE
director
Date of birth
December 1965
Appointed on
25 March 2019
Resigned on
15 May 2019
Nationality
British
Occupation
Company Director

SOLOMON, Liliana

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

MOSES, PHILIP DAVID

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

CRESSWELL, JOHN HAROLD

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

GILES, WILLIAM MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role ACTIVE
Secretary
Appointed on
31 July 2009
Nationality
BRITISH

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

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

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
Date of birth
March 1947
Appointed on
3 September 2008
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

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

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

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

BOBBETT, RICHARD

Correspondence address
2 CEDAR RIDGE, HYDE HEATH, AMERSHAM, BUCKINGHAMSHIRE, HP6 5SF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
27 November 2000
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR TELECOMMUNIC

Average house price in the postcode HP6 5SF £994,000

DENNEHY, ANGELA MARY

Correspondence address
HOLMWOOD LEAMINGTON ROAD, BROADWAY, WORCESTERSHIRE, WR12 7EB
Role RESIGNED
Secretary
Date of birth
February 1956
Appointed on
14 July 2000
Resigned on
3 September 2008
Nationality
BRITISH
Occupation
DIRECTOR OF LEGAL SERVICES

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

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
14 July 2000
Resigned on
14 January 2002
Nationality
AMERICAN
Occupation
PRESIDENT/CHIEF OPERATING OFFI

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

WARD, JOHN JOSEPH

Correspondence address
26 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
14 July 2000
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

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

QUARTERMAINE, ANDREW DAVID

Correspondence address
TALL TREES, 133 UPPER CHOBHAM ROAD FRIMLEY, CAMBERLEY, SURREY, GU15 1EE
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
30 July 1999
Resigned on
14 July 2000
Nationality
BRITISH

Average house price in the postcode GU15 1EE £840,000

SHAMASH, SALEEM

Correspondence address
2 MANOR COURTYARD, OGBOURNE MAISEY, WILTSHIRE, SN8 1RN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
14 September 1998
Resigned on
14 July 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN8 1RN £754,000

GRAY, CHRISTOPHER JAMES

Correspondence address
THE GARDEN FLAT, 1 PARK AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 9BQ
Role RESIGNED
Secretary
Date of birth
December 1965
Appointed on
6 September 1996
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG2 9BQ £674,000

COATES, TREVOR JOHN

Correspondence address
CHESTNUT LODGE 39 UPPER SEAGRY, CHIPPENHAM, WILTSHIRE, SN15 5HA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
6 September 1996
Resigned on
14 July 2000
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SN15 5HA £630,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 September 1996
Resigned on
6 September 1996

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

QUARTERMAINE, ANDREW DAVID

Correspondence address
TALL TREES, 133 UPPER CHOBHAM ROAD FRIMLEY, CAMBERLEY, SURREY, GU15 1EE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
6 September 1996
Resigned on
14 July 2000
Nationality
BRITISH
Occupation
ACQUISITION SURVEYOR

Average house price in the postcode GU15 1EE £840,000

GRAY, CHRISTOPHER JAMES

Correspondence address
THE GARDEN FLAT, 1 PARK AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 9BQ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
6 September 1996
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG2 9BQ £674,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
6 September 1996
Resigned on
6 September 1996

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