VAVE DIGITAL SERVICES LIMITED

18 officers / 31 resignations

HOWARTH, Andrew, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
secretary
Appointed on
1 May 2024

Average house price in the postcode EC2N 4BQ £774,000

IBBOTT, Jonathan Francis

Correspondence address
35 High Street, St. Martins, Stamford, England, PE9 2LJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 May 2023
Resigned on
29 October 2024
Nationality
British
Occupation
Management Consultant

Average house price in the postcode PE9 2LJ £1,176,000

HAYHURST, Moya

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
secretary
Appointed on
10 March 2023
Resigned on
15 March 2024

Average house price in the postcode EC2N 4BQ £774,000

WATSON, Michael Clive, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1954
Appointed on
25 January 2022
Resigned on
22 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

HICKS, Philip Paul, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
secretary
Appointed on
30 November 2021
Resigned on
10 March 2023

Average house price in the postcode EC2N 4BQ £774,000

MARTIN, James Jonathan Trelawny, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
February 1982
Appointed on
26 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

CEURVORST, Paul Norman Edward, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
11 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

PORTER, Robert Francis, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
October 1983
Appointed on
6 August 2021
Nationality
British
Occupation
Underwriter

Average house price in the postcode EC2N 4BQ £774,000

BETTERIDGE, Nicholas James, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
6 August 2021
Resigned on
29 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

SHAFER, Marek Joseph Eric, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
5 August 2021
Nationality
British
Occupation
Underwriter

Average house price in the postcode EC2N 4BQ £774,000

MEYER, Nigel Sinclair, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
18 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

DAVISON, Laurie Esther, Ms.

Correspondence address
Gallery 9, One Lime Street, London, EC3M 7HA
Role ACTIVE
director
Date of birth
July 1980
Appointed on
31 May 2018
Resigned on
20 May 2021
Nationality
Irish
Occupation
Company Director

DUFFY, Michael Patrick

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

DAVIES, Stuart Robert

Correspondence address
Gallery 9, One Lime Street, London, EC3M 7HA
Role ACTIVE
director
Date of birth
November 1967
Appointed on
28 July 2016
Resigned on
22 November 2016
Nationality
British
Occupation
Company Director

WATSON, MICHAEL CLIVE

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
8 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COOPER, PAUL DAVID

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
15 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENFIELD, JAMES WILLIAM

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role ACTIVE
Secretary
Appointed on
7 May 2013
Nationality
NATIONALITY UNKNOWN

MANNING, STEPHEN TREVOR

Correspondence address
GALLERY 9, ONE LIME STREET, LONDON, EC3M 7HA
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
1 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DONOVAN, PAUL

Correspondence address
GALLERY 9, ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Secretary
Appointed on
5 July 2012
Resigned on
7 May 2013
Nationality
NATIONALITY UNKNOWN

BEALE, INGA KRISTINE

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
24 May 2012
Resigned on
10 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CORMACK, ADRIANNE

Correspondence address
GALLERY 9, ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Secretary
Appointed on
16 August 2010
Resigned on
30 June 2012
Nationality
NATIONALITY UNKNOWN

OSMAN, PHILIP ARTHUR VICTOR SELIM

Correspondence address
GALLERY 9, ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Secretary
Appointed on
26 October 2009
Resigned on
16 July 2010
Nationality
NATIONALITY UNKNOWN

WATSON, MICHAEL CLIVE

Correspondence address
GALLERY 9, ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 December 2008
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

WATSON, CLIVE ANTHONY

Correspondence address
FLAT 3, 13 GLEDHOW GARDENS, LONDON, SW5 0AY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 December 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW5 0AY £2,944,000

LAW, ROBERT DAVID

Correspondence address
GALLERY 9, ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 December 2008
Resigned on
22 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

FETTO, AMANDA

Correspondence address
4 THAME ROAD, LONDON, SE16 6AR
Role RESIGNED
Secretary
Appointed on
4 July 2007
Resigned on
22 April 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE16 6AR £545,000

WATSON, MICHAEL JOHN

Correspondence address
15 WOODLAND WAY, WINCHMORE HILL, LONDON, N21 3QB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
27 October 2005
Resigned on
8 June 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N21 3QB £1,031,000

COX, SIMON NICHOLAS

Correspondence address
2 ALBERT CLOSE, RAYLEIGH, ESSEX, SS6 8HP
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
1 July 2005
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS6 8HP £574,000

GRAVES, Karen Elizabeth

Correspondence address
Highlands, Hatfield Heath Road, Sawbridgeworth, Herts, CM21 9HX
Role RESIGNED
secretary
Appointed on
10 June 2005
Resigned on
4 July 2007
Nationality
British

Average house price in the postcode CM21 9HX £1,187,000

DUNNING, DAVID VICTOR

Correspondence address
12 EDINBURGH CLOSE, SOUTHWATER, HORSHAM, WEST SUSSEX, RH13 9XB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
14 November 2003
Resigned on
23 September 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR ACCOUNTANT

Average house price in the postcode RH13 9XB £607,000

STOKOE, SIMON CHRISTOPHER

Correspondence address
36 KIMBELL GARDENS, LONDON, SW6 6QQ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
14 February 2003
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
INSURANCE UNDERWRITER

Average house price in the postcode SW6 6QQ £1,145,000

MAY, PETER GERALD

Correspondence address
KIRKSTONE, BOURKE HILL, COULSDON, SURREY, CR5 3PS
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
20 March 2001
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode CR5 3PS £1,074,000

BARTLETT, JONATHAN CHARLES

Correspondence address
19 VALESIDE, HERTFORD, HERTFORDSHIRE, SG14 2AS
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
20 March 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
INSURANCE

Average house price in the postcode SG14 2AS £504,000

PYE, DAVID JOHN

Correspondence address
YEW BANK ROMSEY ROAD, KINGS SOMBORNE, STOCKBRIDGE, HAMPSHIRE, SO20 6PR
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
30 May 2000
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode SO20 6PR £899,000

CLARK, MALCOLM JOHN

Correspondence address
AMBERLEY KNOWLE PARK, WARREN ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1QS
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
30 May 2000
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode TN6 1QS £1,341,000

THONE, ADRIAN

Correspondence address
9 BROOKLANDS AVENUE, SIDCUP, KENT, DA15 7PE
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 May 2000
Resigned on
2 October 2003
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode DA15 7PE £664,000

HOLMES, DAVID RICHARD

Correspondence address
29 MARLBOROUGH CRESCENT, RIVER HEAD, SEVENOAKS, KENT, TN13 2HH
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
30 May 2000
Resigned on
14 November 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN13 2HH £1,461,000

NEWSON, TERENCE JOHN

Correspondence address
18 KILNWOOD AVENUE, HOCKLEY, ESSEX, SS5 4PR
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
30 May 2000
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode SS5 4PR £575,000

OLIVER, RICHARD

Correspondence address
19 AVELEY WAY, MALDON, ESSEX, CM9 6YQ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 May 2000
Resigned on
13 June 2002
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode CM9 6YQ £594,000

GOLDSTONE, PAULA DIANE

Correspondence address
68 CHERRY TREE DRIVE, BRANDON GROVE, SOUTH OCKENDON, ESSEX, RM15 6TP
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
13 March 1996
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RM15 6TP £479,000

LAW, ANDREW

Correspondence address
50 UPMINSTER ROAD, HORNCHURCH, ESSEX, RM12 6PA
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
13 September 1995
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode RM12 6PA £544,000

LISTER, DAVID JOHN

Correspondence address
55 LORDSFIELD GARDENS, OVERTON, BASINGSTOKE, HAMPSHIRE, RG25 3EW
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
17 May 1994
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode RG25 3EW £692,000

VINE, ANDREW RICHARD CHARLES

Correspondence address
47 GRANVILLE ROAD, OXTED, SURREY, RH8 0BY
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
17 May 1994
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
UNDERWRITER

Average house price in the postcode RH8 0BY £836,000

INGHAM CLARK, ROBERT JAMES

Correspondence address
26 PARKSIDE, LONDON, NW7 2LH
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 May 1994
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW7 2LH £2,007,000

GRAHAM, BRUCE WILLIAM CHARLES

Correspondence address
92 CHISLEHURST ROAD, ORPINGTON, KENT, BR6 0DN
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
17 May 1994
Resigned on
30 May 2006
Nationality
BRITISH
Occupation
UNDERWRITER AGENT

Average house price in the postcode BR6 0DN £1,006,000

GOLDSTONE, PAULA DIANE

Correspondence address
68 CHERRY TREE DRIVE, BRANDON GROVE, SOUTH OCKENDON, ESSEX, RM15 6TP
Role RESIGNED
Secretary
Date of birth
February 1964
Appointed on
31 January 1994
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RM15 6TP £479,000

DAVIES, LEILA

Correspondence address
42 MAYFAIR GARDENS, WOODFORD GREEN, ESSEX, IG8 9AB
Role RESIGNED
Secretary
Appointed on
31 January 1992
Resigned on
8 January 1992
Nationality
BRITISH

Average house price in the postcode IG8 9AB £936,000

HOLMAN, DAVID MCARTHUR

Correspondence address
CRUNDALE HOUSE, CRUNDALE, CANTERBURY, KENT, CT4 7EH
Role RESIGNED
Director
Date of birth
December 1928
Appointed on
31 January 1992
Resigned on
17 May 1994
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITING AGENT

MACLEOD, ALASTAIR MURDO

Correspondence address
48 GEORGE V AVENUE, PINNER, MIDDLESEX, HA5 5SW
Role RESIGNED
Director
Date of birth
September 1931
Appointed on
31 January 1992
Resigned on
17 May 1994
Nationality
BRITISH
Occupation
LLOYDS UNDERWRITER

Average house price in the postcode HA5 5SW £813,000


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