AZTEC EVENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
6 officers / 4 resignations

BARNETT, James Ellis Lever

Correspondence address
Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, England, GL20 8TD
Role ACTIVE
director
Date of birth
December 1983
Appointed on
5 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL20 8TD £4,406,000

HOLMES, Andrew David

Correspondence address
Spectrum 800 Ashchurch Business Park, Alexandra Way, Tewkesbury, England, GL20 8TD
Role ACTIVE
director
Date of birth
May 1972
Appointed on
5 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL20 8TD £4,406,000

ROBSON, Katharine

Correspondence address
Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 June 2014
Resigned on
5 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8AL £1,033,000

COLESELL, Steven

Correspondence address
Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
17 March 2006
Resigned on
5 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 8AL £1,033,000

ROBSON, JOHN DOUGLAS

Correspondence address
GROUND FLOOR EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
25 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8AL £1,033,000

ROBSON, JOHN DOUGLAS

Correspondence address
GROUND FLOOR EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role ACTIVE
Secretary
Appointed on
25 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8AL £1,033,000


MUNSLOW, DANIEL JOHN

Correspondence address
17 UPPER GROSVENOR STREET, LONDON, W1K 7PN
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
13 May 2008
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

ROBSON, DENIS ANTHONY

Correspondence address
BAST HOUSE, WALMERSLEY, BURY, LANCASHIRE, BL9 5LZ
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
25 November 2005
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL9 5LZ £628,000

PALMER, LORNA CATHERINE

Correspondence address
CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PP
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
20 April 2005
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode KT11 1PP £17,422,000

MUNDAYS COMPANY SECRETARIES LIMITED

Correspondence address
CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1AN
Role RESIGNED
Secretary
Appointed on
20 April 2005
Resigned on
25 November 2005
Nationality
BRITISH

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