BTEXACT TECHNOLOGIES LIMITED

3 officers / 11 resignations

RYAN, Christina Bridget

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role ACTIVE
director
Date of birth
December 1960
Appointed on
15 November 2018
Nationality
Irish
Occupation
Company Secretary

Average house price in the postcode EC1A 7AJ £264,204,000

MOHUN, MICHAEL JOSEPH

Correspondence address
PPA9F BT CENTRE 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Date of birth
November 1990
Appointed on
15 November 2018
Nationality
AUSTRALIAN
Occupation
COMPANY SECRETARY MANAGER

Average house price in the postcode EC1A 7AJ £264,204,000

NEWGATE STREET SECRETARIES LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role ACTIVE
Secretary
Appointed on
2 April 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode EC1A 7AJ £264,204,000


LECKY, NIGEL WINSTON

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
13 February 2013
Resigned on
16 November 2018
Nationality
BRITISH
Occupation
INTELLECTUAL PROPERTY LICENSING MANAGER

Average house price in the postcode EC1A 7AJ £264,204,000

RATCLIFFE, PETER ANTHONY

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
13 February 2013
Resigned on
16 November 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1A 7AJ £264,204,000

BLACKWELL, LOUISE ALISON CLARE

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
30 March 2009
Resigned on
13 February 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL MANAGER

Average house price in the postcode EC1A 7AJ £264,204,000

RYAN, Christina Bridget

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role RESIGNED
director
Date of birth
December 1960
Appointed on
30 March 2009
Resigned on
13 February 2013
Nationality
Irish
Occupation
Company Secretary

Average house price in the postcode EC1A 7AJ £264,204,000

CHALLIS, JOHN CHRISTOPHER

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
30 March 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

BELCHER, DAVID

Correspondence address
16 LEPPOC ROAD, CLAPHAM, SW4 9LT
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
27 April 2004
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

Average house price in the postcode SW4 9LT £1,698,000

CARR, MICHAEL DOUGLAS

Correspondence address
137 KIRTON ROAD, TRIMLEY ST MARTIN, FELIXSTOWE, SUFFOLK, IP11 0QL
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
27 April 2004
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
DIRECTOR ENTERPRISE VENTURING

Average house price in the postcode IP11 0QL £438,000

RYAN, Christina Bridget

Correspondence address
24 Whitefriars Avenue, Wealdstone, Harrow, Middlesex, HA3 5RN
Role RESIGNED
director
Date of birth
December 1960
Appointed on
8 May 2002
Resigned on
27 April 2004
Nationality
Irish
Occupation
Company Secretary

Average house price in the postcode HA3 5RN £453,000

BRIERLEY, HEATHER GWENDOLYN

Correspondence address
5 CYGNETS CLOSE, REDHILL, SURREY, RH1 2QE
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
2 April 2001
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH1 2QE £674,000

WALSH, PAULA ANNETTE

Correspondence address
10 SILVERFIELD, BROXBOURNE, HERTFORDSHIRE, EN10 6PD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
2 April 2001
Resigned on
27 April 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN10 6PD £456,000

PRIOR, STEPHEN JOHN

Correspondence address
16A HAYGARTH PLACE, HIGH STREET WIMBLEDON, LONDON, SW19 5BX
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
2 April 2001
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 5BX £1,784,000


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