AUGMENTUM CONSULTING LIMITED

4 officers / 8 resignations

NOCIFORA, David C, Mr.

Correspondence address
The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
2 May 2013
Nationality
American
Occupation
Director

Average house price in the postcode M2 1AB £29,992,000

NOCIFORA, DAVID

Correspondence address
80 VICTORIA STREET, LONDON, GREAT BRITAIN, SW1E 5JL
Role ACTIVE
Secretary
Appointed on
2 May 2013
Nationality
NATIONALITY UNKNOWN

SULLIVAN, BRIAN

Correspondence address
80 VICTORIA STREET, LONDON, GREAT BRITAIN, SW1E 5JL
Role ACTIVE
Director
Date of birth
March 1953
Appointed on
2 May 2013
Nationality
AMERICAN
Occupation
CEO

NOCIFORA, DAVID C

Correspondence address
80 VICTORIA STREET, LONDON, GREAT BRITAIN, SW1E 5JL
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
2 May 2013
Nationality
AMERICAN
Occupation
DIRECTOR

BARKER, JOHN

Correspondence address
RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
12 February 2008
Resigned on
2 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARNES, GUY KEVIN

Correspondence address
RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
5 September 2002
Resigned on
2 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWMAN, NEIL

Correspondence address
RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
5 September 2002
Resigned on
2 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIES, ANDREW

Correspondence address
RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
5 September 2002
Resigned on
2 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BHARDWAJ CORPORATE SERVICES LIMITED

Correspondence address
47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
Role RESIGNED
Nominee Director
Appointed on
25 January 2002
Resigned on
25 January 2002

Average house price in the postcode HA6 3AE £380,000

NEWBRIDGE REGISTRARS LIMITED

Correspondence address
RINGLEY PARK HOUSE 59 REIGATE ROAD, REIGATE, SURREY, UNITED KINGDOM, RH2 0QJ
Role RESIGNED
Secretary
Appointed on
25 January 2002
Resigned on
2 May 2013
Nationality
BRITISH

BHARDWAJ, ASHOK

Correspondence address
47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
Role RESIGNED
Nominee Secretary
Appointed on
25 January 2002
Resigned on
25 January 2002

Average house price in the postcode HA6 3AE £380,000

NEWMAN, MARTIN FREDERICK

Correspondence address
RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
25 January 2002
Resigned on
2 May 2013
Nationality
BRITISH
Occupation
COMPANY 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