BEOVAX COMPUTER SERVICES LIMITED

3 officers / 25 resignations

TODD, FRANCESCA ANNE

Correspondence address
1 MORE LONDON PLACE, LONDON, SE1 2AF
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
17 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CAPITA GROUP SECRETARY LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Secretary
Appointed on
21 May 2015
Nationality
OTHER

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Appointed on
21 May 2015
Nationality
OTHER

DALE, NICHOLAS SIEGFRIED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 November 2017
Resigned on
22 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

JARVIS, Ian Edward

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
December 1971
Appointed on
21 December 2016
Resigned on
9 November 2017
Nationality
British
Occupation
Director

BUTSANA-SITA, Beatrice Henriette Adrien

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
October 1965
Appointed on
3 November 2016
Resigned on
16 November 2018
Nationality
Belgian
Occupation
Director

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
18 May 2016
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FURBER, Simon Mark

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
June 1969
Appointed on
21 May 2015
Resigned on
30 October 2016
Nationality
British
Occupation
Director

HANDS, PETER EDWARD

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
21 May 2015
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

OXLEY, LISA ANN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
21 May 2015
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

BENNETT, RICHARD RAYMOND

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
22 May 2014
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

CAHOON, KEITH MARTIN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
2 January 2014
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
SALES DIRECTOR

LANGLEY, ASHLEY JOHN STOREY

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
5 September 2013
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SHORE, BRADLEY

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
5 September 2013
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
OPERATIONS AND FINANCE DIRECTOR

HARVEY, JAMES DANIEL

Correspondence address
47 CYPRIAN RUST WAY, SOHAM, CAMBRIDGESHIRE, ENGLAND, CB7 5ZE
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
1 September 2012
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
SALES DIRECTOR (SOUTHERN)

Average house price in the postcode CB7 5ZE £309,000

THOMSON, NEIL

Correspondence address
12 KINGFISHER RISE, SAXMUNDHAM, SUFFOLK, ENGLAND, IP17 1WE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 March 2012
Resigned on
5 September 2013
Nationality
ENGLISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode IP17 1WE £375,000

ALLEN, KEITH ROBERT

Correspondence address
UNIT 5A LYNX BUSINESS PARK, FORDHAM ROAD, SNAILWELL NEWMARKET, SUFFOLK, CB8 7NY
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
4 January 2010
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode CB8 7NY £428,000

STRAHAN, SUSAN ANNE

Correspondence address
UNIT 5A LYNX BUSINESS PARK, FORDHAM ROAD, SNAILWELL NEWMARKET, SUFFOLK, CB8 7NY
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
18 August 2008
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB8 7NY £428,000

GILPIN, JOHN RALPH JEFFERSON

Correspondence address
UNIT 5A LYNX BUSINESS PARK, FORDHAM ROAD, SNAILWELL NEWMARKET, SUFFOLK, CB8 7NY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 June 2006
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
COMPUTER ENGINEER

Average house price in the postcode CB8 7NY £428,000

KEMPSON, SIMON

Correspondence address
UNIT 5A LYNX BUSINESS PARK, FORDHAM ROAD, SNAILWELL NEWMARKET, SUFFOLK, CB8 7NY
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
11 May 2001
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR

Average house price in the postcode CB8 7NY £428,000

LIVESEY, CLAIRE NICOLA

Correspondence address
5 MILL REEF, FORDHAM ROAD, NEWMARKET, SUFFOLK, CB8 7FB
Role RESIGNED
Secretary
Appointed on
1 January 2000
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CB8 7FB £842,000

ELLIOTT, DAVID

Correspondence address
6 GLEBE CLOSE, GREAT PAXTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 6RS
Role RESIGNED
Secretary
Appointed on
31 August 1998
Resigned on
31 December 1999
Nationality
BRITISH

Average house price in the postcode PE19 6RS £560,000

CHAPMAN, KERRIN

Correspondence address
56 SHOTT LANE, LETCHWORTH, HERTFORDSHIRE, SG6 1SE
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
1 April 1994
Resigned on
1 August 1995
Nationality
BRITISH
Occupation
COMPUTER MAINTENANCE MANAGER

Average house price in the postcode SG6 1SE £388,000

ELLIOTT, DAVID

Correspondence address
6 GLEBE CLOSE, GREAT PAXTON, ST. NEOTS, CAMBRIDGESHIRE, PE19 6RS
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
9 August 1993
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPUTER MANAGER

Average house price in the postcode PE19 6RS £560,000

LIVESEY, JOHN RAYMOND

Correspondence address
UNIT 5A LYNX BUSINESS PARK, FORDHAM ROAD, SNAILWELL NEWMARKET, SUFFOLK, CB8 7NY
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 March 1993
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
COMPUTER MAINTENANCE MANAGER

Average house price in the postcode CB8 7NY £428,000

CHETTLEBURGH INTERNATIONAL LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Secretary
Appointed on
16 June 1992
Resigned on
16 June 1992

Average house price in the postcode EC2A 4JB £1,870,000

STRAHAN, SUSAN ANNE

Correspondence address
3 CHARNWOOD CLOSE, BLACKBURN, LANCASHIRE, BB2 7BT
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
16 June 1992
Resigned on
1 March 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BB2 7BT £451,000

CAMB, SHEILA MARY

Correspondence address
62 BECKINGHAM, ORTON GOLDHAY, PETERBOROUGH, CAMBRIDGESHIRE, PE2 5TL
Role RESIGNED
Secretary
Appointed on
16 June 1992
Resigned on
7 June 1999
Nationality
BRITISH

Average house price in the postcode PE2 5TL £176,000


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