CAMBRIDGE POSITIONING SYSTEMS LIMITED

5 officers / 36 resignations

ENRIQUEZ, December Greene, Mrs.

Correspondence address
5775 Morehouse Drive, San Diego, California 92121, United States
Role ACTIVE
director
Date of birth
December 1972
Appointed on
1 April 2024
Nationality
American
Occupation
Corporate Attorney

TURNER, Kathryn Elizabeth

Correspondence address
Qualcomm Incorporated C/O Angela Gonzales, 5775 Morehouse Drive, San Diego, California 92121, United States
Role ACTIVE
director
Date of birth
December 1978
Appointed on
9 May 2023
Nationality
British
Occupation
Finance

ROWE, Gordon Thomas

Correspondence address
C/O Angela Gonzales Qualcomm Incorporated, 5775 Morehouse Drive, San Diego, California 92121, United States
Role ACTIVE
director
Date of birth
November 1965
Appointed on
17 November 2017
Resigned on
9 May 2023
Nationality
Canadian
Occupation
Sr. Director, Finance

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role ACTIVE
Secretary
Appointed on
15 October 2015
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000

VRECHEK, Daniel

Correspondence address
5775 Morehouse Drive, San Diego, San Diego, United States, 92121
Role ACTIVE
director
Date of birth
December 1969
Appointed on
30 September 2015
Resigned on
1 April 2024
Nationality
American
Occupation
Director

SHARKEY, DECLAN

Correspondence address
CHURCHILL HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBS, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
30 September 2015
Resigned on
17 November 2017
Nationality
AMERICAN
Occupation
DIRECTOR

SKELTON, ANDREW KEITH

Correspondence address
CHURCHILL HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBS, CB4 0WZ
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
16 October 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BUEHRING, KLAUS DIETER

Correspondence address
CHURCHILL HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBS, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
7 July 2010
Resigned on
4 October 2012
Nationality
GERMAN
Occupation
DIRECTOR

GARDINER, Dwight Daniel Willard

Correspondence address
SW5
Role RESIGNED
director
Date of birth
June 1964
Appointed on
18 June 2008
Resigned on
14 September 2015
Nationality
British,American
Occupation
Cfo

COLLIER, JAMES DIGBY YARLET

Correspondence address
STRADISHALL MANOR, STRADISHALL, SUFFOLK, CB8 8YW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 April 2008
Resigned on
7 July 2010
Nationality
BRITISH
Occupation
CHIEF TECHNICAL OFFICER

Average house price in the postcode CB8 8YW £667,000

GOODRIDGE, Paul Garnet George

Correspondence address
16 Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ
Role RESIGNED
director
Date of birth
March 1965
Appointed on
12 January 2007
Resigned on
29 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode CB22 5LZ £842,000

GLADDEN, BRETT NICHOLAS

Correspondence address
4 GARDEN CLOSE, GREAT BARTON, BURY ST EDMUNDS, SUFFOLK, IP31 2SY
Role RESIGNED
Secretary
Appointed on
12 January 2007
Resigned on
30 September 2015
Nationality
BRITISH

Average house price in the postcode IP31 2SY £717,000

EDWARDS, CHRISTOPHER MARK

Correspondence address
9 PEASE WAY, HISTON, CAMBRIDGE, UNITED KINGDOM, CB4 9YZ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
12 January 2007
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
LAWYER

GORDON, JEFFREY PHILIP

Correspondence address
2 HAMLYN CLOSE, EDGWARE, MIDDLESEX, HA8 8DB
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
4 May 2006
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA8 8DB £2,968,000

WILKINSON, SIMON JOHN

Correspondence address
SCHOOL HOUSE FARM, 456 CHESTER ROAD, WOODFORD, CHESHIRE, SK7 1QS
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 February 2006
Resigned on
8 July 2006
Nationality
BRITISH
Occupation
SENIOR VP AND GLOBAL MANAGER

Average house price in the postcode SK7 1QS £1,048,000

GARNER, TERRY NEALE

Correspondence address
1330 TRENTS FERRY ROAD, LYNCHBERG, VA 24503, USA
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
14 October 2004
Resigned on
20 June 2006
Nationality
US CITIZEN
Occupation
GROUP PRESIDENT OF ANDREW NETW

SCARISBRICK, JOHN COLBERT

Correspondence address
OUSE MANOR, SHARNBROOK, BEDFORDSHIRE, MK44 1PG
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
19 September 2002
Resigned on
1 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK44 1PG £501,000

JORMAKKA, VESA SAKARI

Correspondence address
5 KEW ROAD, RICHMOND, SURREY, TW9 2PR
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
19 September 2002
Resigned on
12 January 2007
Nationality
FINNISH
Occupation
SENIOR PARTNER

DIMENT, ANTHONY RICHARD

Correspondence address
MAUNA LOA, ISLET PARK DRIVE, MAIDENHEAD, BERKSHIRE, SL6 8LF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
11 January 2001
Resigned on
19 September 2002
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SL6 8LF £1,368,000

BROWN, TIMOTHY JAMES

Correspondence address
64 MAGNOLIA ROAD, CHISWICK, LONDON, W4 3QZ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 September 1999
Resigned on
12 January 2007
Nationality
BRITISH
Occupation
VENTURE CAPITAL INVESTOR

Average house price in the postcode W4 3QZ £863,000

WHITE, RONALD W

Correspondence address
21 ROLFES LANE, NEWBURY, MA 01951, USA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
20 September 1999
Resigned on
19 September 2002
Nationality
AMERICAN
Occupation
VENTURE CAPITALIST

SOUTHAM, RAYMOND JAMES

Correspondence address
14 CHURCH LANE, BLISWORTH, NORTHAMPTONSHIRE, NN7 3BX
Role RESIGNED
Secretary
Appointed on
24 June 1999
Resigned on
12 January 2007
Nationality
BRITISH

Average house price in the postcode NN7 3BX £679,000

WILLOUGHBY, ANTHONY GILES

Correspondence address
46 MANOR ROAD, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8JD
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
20 May 1999
Resigned on
21 October 1999
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode AL4 8JD £715,000

PEETT, EDWARD JOHN

Correspondence address
LOW WOOD GREEN LANE, PANGBOURNE, READING, RG8 7BG
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
1 March 1999
Resigned on
19 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 7BG £1,801,000

WADE, CHRISTOPHER JOHN

Correspondence address
THE COTTAGE MANOR ROAD, TOWERSEY, OXFORDSHIRE, OX9 3QR
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 December 1998
Resigned on
12 January 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode OX9 3QR £882,000

SOUTHAM, RAYMOND JAMES

Correspondence address
14 CHURCH LANE, BLISWORTH, NORTHAMPTONSHIRE, NN7 3BX
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
28 September 1998
Resigned on
12 January 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN7 3BX £679,000

BARBER, JOHN MICHAEL

Correspondence address
TOSELAND HALL, TOSELAND ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 6RU
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 September 1998
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE19 6RU £981,000

HOOK, ROBERT CHARLES

Correspondence address
SYCAMORE FARM NEW ROAD, OVER, CAMBRIDGE, CAMBRIDGESHIRE, CB4 5PJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
9 January 1998
Resigned on
12 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, DEREK BRIAN

Correspondence address
161 ASHLEY GARDENS, EMERY HILL STREET, LONDON, SW1P 1PD
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
1 January 1998
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 1PD £1,995,000

MORRIS, GEOFFREY EVAN

Correspondence address
LONG MEADOW LODGE MANOR ROAD, GORING, READING, RG8 9ED
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
9 January 1997
Resigned on
16 November 1998
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode RG8 9ED £1,461,000

DAWE, PETER JOHN

Correspondence address
MANOR HOUSE 71 HIGH STREET, OAKINGTON, CAMBRIDGE, CB4 5AG
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 November 1996
Resigned on
15 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

STEWART, DUNCAN

Correspondence address
TWO WAYS BEECHES ROAD, FARNHAM COMMON, SLOUGH, BERKSHIRE, SL2 3PR
Role RESIGNED
Secretary
Appointed on
8 November 1996
Resigned on
24 June 1999
Nationality
BRITISH

Average house price in the postcode SL2 3PR £833,000

SMART, CHRISTOPHER ANTHONY

Correspondence address
16 STANSGATE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2QZ
Role RESIGNED
Secretary
Appointed on
10 August 1995
Resigned on
8 November 1996
Nationality
BRITISH

JENNINGS, RICHARD CHARLES

Correspondence address
110 THORNTON ROAD, GIRTON, CAMBRIDGE, CB3 0ND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
10 August 1995
Resigned on
19 January 1998
Nationality
BRITISH
Occupation
DIRECTOR INDUSTRIAL LIAISON OF

Average house price in the postcode CB3 0ND £836,000

DUFFETT-SMITH, PETER

Correspondence address
41 DENMARK ROAD, COTTENHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB4 4QS
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
10 August 1995
Resigned on
12 January 2007
Nationality
BRITISH
Occupation
CHIEF TECHNICAL OFFICER

STEWART, DUNCAN

Correspondence address
TWO WAYS BEECHES ROAD, FARNHAM COMMON, SLOUGH, BERKSHIRE, SL2 3PR
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
10 August 1995
Resigned on
22 January 1998
Nationality
BRITISH
Occupation
PHYSICIST

Average house price in the postcode SL2 3PR £833,000

MOODY, PETER BRIAN

Correspondence address
TREDUSTAN COURT, TREDUSTAN, BRECON, POWYS, LD3 0PY
Role RESIGNED
Director
Date of birth
July 1934
Appointed on
10 August 1995
Resigned on
9 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LD3 0PY £540,000

STEWART, DUNCAN

Correspondence address
TWO WAYS BEECHES ROAD, FARNHAM COMMON, SLOUGH, BERKSHIRE, SL2 3PR
Role RESIGNED
Secretary
Appointed on
5 May 1993
Resigned on
10 August 1995
Nationality
BRITISH

Average house price in the postcode SL2 3PR £833,000

SMART, CHRISTOPHER ANTHONY

Correspondence address
16 STANSGATE AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2QZ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
5 May 1993
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 April 1993
Resigned on
5 May 1993

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 April 1993
Resigned on
5 May 1993

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