BANGO. NET LIMITED

8 officers / 11 resignations

WILSON, Matthew Phillip

Correspondence address
Botanic House 100 Hills Road, Cambridge, Cambridgeshire, England, CB2 1PH
Role ACTIVE
director
Date of birth
January 1986
Appointed on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CB2 1PH £32,351,000

GARNER, Matthew Jonathan

Correspondence address
Botanic House 100 Hills Road, Cambridge, Cambridgeshire, England, CB2 1PH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 March 2021
Resigned on
20 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CB2 1PH £32,351,000

LARBEY, Paul Douglas

Correspondence address
Matrix House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England, CB4 0WZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
22 January 2020
Nationality
British
Occupation
Director

RAND, CAROLYN ANN

Correspondence address
5 WESTBROOK CENTRE, MILTON ROAD, CAMBRIDGE, CB4 1YG
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
24 October 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ELLIS, Rachel Christine

Correspondence address
Botanic House 100 Hills Road, Cambridge, Cambridgeshire, England, CB2 1PH
Role ACTIVE
secretary
Appointed on
24 May 2017

Average house price in the postcode CB2 1PH £32,351,000

SEAR, DAVID VALENTINE JAMES

Correspondence address
5 WESTBROOK CENTRE, MILTON ROAD, CAMBRIDGE, CB4 1YG
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
5 May 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR, FINANCIAL SERVICES

ANDERSON, Raymond

Correspondence address
Matrix House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, England, CB4 0WZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
7 October 1999
Nationality
British
Occupation
Manager

MALHOTRA, ANIL

Correspondence address
5 WESTBROOK CENTRE, MILTON ROAD, CAMBRIDGE, CB4 1YG
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
7 October 1999
Nationality
BRITISH
Occupation
SOFTWARE MARKETING

ELIAS-JONES, Rachel Louise

Correspondence address
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG
Role RESIGNED
director
Date of birth
October 1983
Appointed on
14 March 2016
Resigned on
24 October 2018
Nationality
British
Occupation
Chartered Accountant

TUCKER, GERALD LOUIS

Correspondence address
5 WESTBROOK CENTRE, MILTON ROAD, CAMBRIDGE, CB4 1YG
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
21 November 2012
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOLDSTEIN, HENRY

Correspondence address
88 RODENHURST ROAD, LONDON, SW4 8AP
Role RESIGNED
Secretary
Appointed on
1 July 2006
Resigned on
24 May 2017
Nationality
BRITISH

Average house price in the postcode SW4 8AP £2,607,000

SAXTON, PETER WILLIAM HARLEY

Correspondence address
5 WESTBROOK CENTRE, MILTON ROAD, CAMBRIDGE, CB4 1YG
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 July 2006
Resigned on
21 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOASE, MARTIN

Correspondence address
27 ST LEONARDS TERRACE, LONDON, SW3 4QG
Role RESIGNED
Director
Date of birth
July 1932
Appointed on
20 March 2002
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4QG £9,755,000

RIGBY, MARTIN PAUL

Correspondence address
61 HIGH STREET, BRAMPTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 4TQ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
2 August 2000
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode PE28 4TQ £439,000

BURY, LINDSAY CLAUDE NEILS

Correspondence address
MILLICHOPE PARK, MUNSLOW, CRAVEN ARMS, SHROPSHIRE, SY7 9HA
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
1 May 2000
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SY7 9HA £880,000

CLEEVELY, DAVID DOUGLAS

Correspondence address
14 LATHAM ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2EQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
10 April 2000
Resigned on
1 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SEABROOK, GEOFFREY STEPHEN

Correspondence address
ROSEMULLION OUTDOWNS, EFFINGHAM, LEATHERHEAD, SURREY, KT24 5QR
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
3 April 2000
Resigned on
11 November 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode KT24 5QR £1,615,000

OAKLEY, KAREN LOUISE

Correspondence address
G18 THE BEAUX ARTS BUILDING, MANOR GARDENS, LONDON, N7 6JT
Role RESIGNED
Secretary
Appointed on
10 February 2000
Resigned on
1 July 2006
Nationality
BRITISH

Average house price in the postcode N7 6JT £538,000

MALHOTRA, ANIL

Correspondence address
25 KINGSTON STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2NU
Role RESIGNED
Secretary
Appointed on
7 October 1999
Resigned on
10 February 2000
Nationality
BRITISH

Average house price in the postcode CB1 2NU £539,000


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