ASAP CALIBRATION SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 22 resignations

GELBERT MAURY, Jean-Philippe

Correspondence address
4385 04764434 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1960
Appointed on
2 October 2009
Nationality
French
Occupation
Cfo

GELBERT MAURY, JEAN-PHILIPPE

Correspondence address
499 CHEMIN DE GA***A*A*NISSIEUX, F-38330, SAINT ISMIER, FRANCE
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
2 October 2009
Nationality
FRENCH
Occupation
CFO

CAROIT, Guillaume Philippe Bruno, M

Correspondence address
25 Rue Rennequin, Paris, 75017, France
Role ACTIVE
secretary
Appointed on
31 July 2009
Resigned on
7 September 2009
Nationality
French
Occupation
General Secretary

CAROIT, Guillaume Philippe Bruno, M

Correspondence address
25 Rue Rennequin, Paris, 75017, France
Role ACTIVE
director
Date of birth
June 1973
Appointed on
31 July 2009
Nationality
French
Occupation
General Secretary

CAROIT, GUILLAUME PHILIPPE BRUNO

Correspondence address
25 RUE RENNEQUIN, PARIS, 75017, FRANCE
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
31 July 2009
Nationality
FRENCH
Occupation
GENERAL SECRETARY

CANUTE SECRETARIES LIMITED

Correspondence address
AYLESBURY HOUSE 17-18 AYLESBURY STREET, LONDON, EC1R 0DB
Role RESIGNED
Secretary
Appointed on
7 September 2009
Resigned on
17 February 2012
Nationality
BRITISH

Average house price in the postcode EC1R 0DB £5,784,000

BROWN, STEPHEN WILKINSON

Correspondence address
EBROSTROMM 1, ZOETERMEER, 27 21AH, NETHERLANDS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 July 2009
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
GENERAL MANAGER

CAROIT, GUILLAUME PHILIPPE BRUNO

Correspondence address
25 RUE RENNEQUIN, PARIS, 75017, FRANCE
Role RESIGNED
Secretary
Date of birth
June 1973
Appointed on
31 July 2009
Resigned on
7 September 2009
Nationality
FRENCH
Occupation
GENERAL SECRETARY

WALTERS, MICHAEL ARTHUR JOHN

Correspondence address
1 BENDENG CLOSE, FLEET, HAMPSHIRE, GU51 1ET
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
19 March 2008
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU51 1ET £774,000

SHERIDAN, STEPHEN LANCE

Correspondence address
11 KILN GARDENS, HARTLEY WINTNEY, HOOK, HANTS, RG27 8RG
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
19 March 2008
Resigned on
13 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG27 8RG £768,000

BROWN, HOWARD WILLIAM

Correspondence address
CROFTERS, 8 SCOTLANDS CLOSE, HASLEMERE, SURREY, GU27 3AE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 July 2007
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 3AE £952,000

DOYLE, LEWIS

Correspondence address
14 SANDWICH ROAD, WORTHING, WEST SUSSEX, BN11 5NT
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
13 September 2006
Resigned on
31 July 2009
Nationality
UK
Occupation
BUSINESS MANAGER

Average house price in the postcode BN11 5NT £773,000

PETHYBRIDGE, SHAUN MARTIN DAWSON

Correspondence address
14 BERANBURH FIELD, WROUGHTON, SWINDON, WILTSHIRE, SN4 0QL
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 August 2005
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN4 0QL £793,000

BRADDELL, JOHN ROLAND LYNDHURST

Correspondence address
1 CHOLMONDELEY WALK, RICHMOND, SURREY, TW9 1NS
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
13 April 2005
Resigned on
13 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1NS £4,556,000

STEWART, MALCOLM JOHN

Correspondence address
OAKHURST, GREEN LANE, FROGMORE, HAMPSHIRE, GU17 0NU
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
13 April 2005
Resigned on
6 July 2005
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode GU17 0NU £586,000

WALTERS, MICHAEL ARTHUR JOHN

Correspondence address
1 BENDENG CLOSE, FLEET, HAMPSHIRE, GU51 1ET
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
20 September 2004
Resigned on
13 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU51 1ET £774,000

GOODFELLOW, MICHAEL ROBERT

Correspondence address
THE RAMPARTS, PEWLEY HILL PEWELY POINT, GUILDFORD, SURREY, GU1 3SP
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
20 September 2004
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU1 3SP £2,046,000

BOARDMAN, LYNTON DAVID

Correspondence address
CHERWELL, FOREST DRIVE, KINGSWOOD, SURREY, KT20 6LU
Role RESIGNED
Secretary
Date of birth
January 1967
Appointed on
20 September 2004
Resigned on
31 July 2009
Nationality
BRITISH

Average house price in the postcode KT20 6LU £1,655,000

WEBB, DOUGLAS RUSSELL

Correspondence address
BLACKBERRY BARN 4 LIDCOTE, DUNTON, BUCKINGHAMSHIRE, MK18 3RY
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
20 September 2004
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 3RY £1,359,000

PRESCOTT, IAN CHARLES

Correspondence address
CAMELLIA CLOSE, BAGSHOT ROAD, WORPLESDON HILL, WOKING, SURREY, GU22 0QY
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
4 June 2003
Resigned on
9 September 2004
Nationality
BRITISH
Occupation
CHIEF OPERATING

Average house price in the postcode GU22 0QY £1,662,000

PARFREY, DAVID LESLIE

Correspondence address
9 KINGSTON AVENUE, SALTFORD, BRISTOL, AVON, BS31 3LF
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
30 May 2003
Resigned on
17 February 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS31 3LF £564,000

TOPLEY, GRAHAM

Correspondence address
19 SHERWOOD WAY, WEST WICKHAM, KENT, BR4 9PB
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
30 May 2003
Resigned on
20 September 2004
Nationality
BRITISH
Occupation
MANAGER ENTERPRISE DEVELOPMENT

Average house price in the postcode BR4 9PB £751,000

SHEPHERD, GARY

Correspondence address
9 BUCHAN AVENUE, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7EU
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 May 2003
Resigned on
9 September 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO15 7EU £437,000

LOWTHER, DAVID EDWARD

Correspondence address
DALINE 1 BOLEHILL PARK, HOVE EDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 2RS
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
14 May 2003
Resigned on
9 September 2004
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HD6 2RS £327,000

ADAMS, ERIC JOHN

Correspondence address
17 ASPEN WAY, TELFORD, SALOP, TF5 0LH
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
14 May 2003
Resigned on
9 September 2004
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode TF5 0LH £394,000

MORRIS, ANDREW DAVID

Correspondence address
35 ACORN RIDGE, WALTON, CHESTERFIELD, DERBYSHIRE, S42 7HF
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
14 May 2003
Resigned on
9 September 2004
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode S42 7HF £512,000

SHEPHERD, GARY

Correspondence address
9 BUCHAN AVENUE, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7EU
Role RESIGNED
Secretary
Date of birth
January 1953
Appointed on
14 May 2003
Resigned on
9 September 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO15 7EU £437,000


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