BLUE CHIP DATA SYSTEMS LIMITED

4 officers / 17 resignations

COSGRAVE, Michael Paul

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
15 March 2023
Nationality
Irish
Occupation
Chief Executive

Average house price in the postcode WF2 0UG £376,000

BUDGE, Kevin John

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

CHURCHILL, Wayne Winston

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2019
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF2 0UG £376,000

MCLAUCHLAN, CRAIG

Correspondence address
GLOBAL HOUSE 2 CROFTON CLOSE, LINCOLN, ENGLAND, LN3 4NT
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
29 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

HOWARD, TIMOTHY DAVID

Correspondence address
GLOBAL HOUSE 2 CROFTON CLOSE, LINCOLN, ENGLAND, LN3 4NT
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
29 April 2019
Resigned on
7 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

ALLEN, MARK DAVID

Correspondence address
GCI GLOBAL HOUSE, 2 CROFTON CLOSE, LINCOLN, ENGLAND, LN3 4NT
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
1 July 2017
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

THIRKILL, ADRIAN ALBERT

Correspondence address
GCI GLOBAL HOUSE, 2 CROFTON CLOSE, LINCOLN, ENGLAND, LN3 4NT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 July 2017
Resigned on
27 August 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STONE, MICHAEL

Correspondence address
DATA HOUSE, 19/25 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE POOLE, DORSET, BH17 0RU
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
2 May 2016
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

CLEMENCE, ALEXANDER JAMES RAOUL

Correspondence address
DATA HOUSE, 19/25 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE POOLE, DORSET, BH17 0RU
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
30 March 2013
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GREEN, ANTHONY PAUL

Correspondence address
DATA HOUSE, 19/25 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE POOLE, DORSET, BH17 0RU
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
30 March 2013
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
SALES DIRECTOR

CLARK, ALAN LESLIE

Correspondence address
DATA HOUSE, 19/25 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE POOLE, DORSET, BH17 0RU
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
1 August 2006
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, JOEY AARON

Correspondence address
DATA HOUSE, 19/25 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE POOLE, DORSET, BH17 0RU
Role RESIGNED
Secretary
Appointed on
16 September 2000
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
SALES DIRECTOR

JOHNSON, PETER

Correspondence address
DATA HOUSE, 19/25 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE POOLE, DORSET, BH17 0RU
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
16 September 2000
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

TAYLOR, JOEY AARON

Correspondence address
DATA HOUSE, 19/25 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE POOLE, DORSET, BH17 0RU
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
16 September 2000
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

COOK, RICHARD ANTHONY

Correspondence address
DATA HOUSE, 19/25 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE POOLE, DORSET, BH17 0RU
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
14 August 1996
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SMITH, PHILIP REGINALD

Correspondence address
9A CAMBRIDGE ROAD, BOURNEMOUTH, DORSET, BH2 6AE
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
14 August 1996
Resigned on
15 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode BH2 6AE £234,000

SMITH, PHILIP REGINALD

Correspondence address
9A CAMBRIDGE ROAD, BOURNEMOUTH, DORSET, BH2 6AE
Role RESIGNED
Secretary
Appointed on
1 June 1993
Resigned on
15 September 2000
Nationality
BRITISH

Average house price in the postcode BH2 6AE £234,000

PARAMOUNT PROPERTIES (UK) LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Director
Appointed on
22 April 1992
Resigned on
22 April 1992

Average house price in the postcode N3 1NT £358,000

PARAMOUNT COMPANY SEARCHES LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Secretary
Appointed on
22 April 1992
Resigned on
22 April 1992

Average house price in the postcode N3 1NT £358,000

MARTIN, JULIAN SINCLAIR

Correspondence address
7 LIVINGSTONE ROAD, SOUTHBOURNE, BOURNEMOUTH, DORSET, BH5 2AS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
22 April 1992
Resigned on
12 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH5 2AS £361,000

RIGGS, LEE JAMES

Correspondence address
20 SCHELIN WAY, SHILLINGSTONE, BLANDFORD FORUM, DORSET, DT11 0TH
Role RESIGNED
Secretary
Appointed on
22 April 1992
Resigned on
22 April 1993
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode DT11 0TH £283,000


More Company Information