CELERANT CONSULTING HOLDINGS LIMITED

5 officers / 28 resignations

COULTER, Darryl Hector

Correspondence address
C/O Hitachi Vantara Limited Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom, SL2 4HD
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 January 2021
Nationality
British
Occupation
Solicitor

GIFON, Elena

Correspondence address
C/O Hitachi Vantara Limited Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom, SL2 4HD
Role ACTIVE
director
Date of birth
December 1976
Appointed on
22 September 2020
Resigned on
31 October 2021
Nationality
German
Occupation
Finance Controller

BRINDLE, DAVID JOHN

Correspondence address
FIFTH FLOOR, FORUM, ST. PAUL'S, GUTTER LANE, LONDON, ENGLAND, EC2V 8AS
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
4 May 2018
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT

Average house price in the postcode EC2V 8AS £669,000

GOODMAN, Steven

Correspondence address
C/O Hitachi Vantara Limited Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom, SL2 4HD
Role ACTIVE
secretary
Appointed on
6 August 2014

LYNN, ANDREW PETER

Correspondence address
FIFTH FLOOR, FORUM, ST. PAUL'S, GUTTER LANE, LONDON, ENGLAND, EC2V 8AS
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
21 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC2V 8AS £669,000


O'BRIEN, John Michael, Mr.

Correspondence address
Harmsworth House 13-15 Bouverie Street, London, England, EC4Y 8DP
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 May 2013
Resigned on
4 May 2018
Nationality
British
Occupation
Management Consultant

Average house price in the postcode EC4Y 8DP £328,000

SJOSTEDT, ANDERS PATRIK

Correspondence address
HITACHI CONSULTING UK LIMITED 2 MORE LONDON RIVERS, LONDON, ENGLAND, SE1 2AP
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
15 October 2012
Resigned on
15 September 2015
Nationality
SWEDISH
Occupation
MANAGEMENT CONSULTANT

ELLISON, MARTIN EDWARD

Correspondence address
AVALON HOUSE, 72 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JY
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
20 September 2012
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode TW9 2JY £17,510,000

WATSON, ALEXANDER ERNEST

Correspondence address
AVALON HOUSE 72 LOWER MORTLAKE ROAD, RICHMOND, SURREY, UNITED KINGDOM, TW9 2JY
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
30 January 2012
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TW9 2JY £17,510,000

FOUNTAIN, IAN RICHARD

Correspondence address
AVALON HOUSE, 72 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JY
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
17 August 2011
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

Average house price in the postcode TW9 2JY £17,510,000

DUNNABACK, JOHN RUSSELL

Correspondence address
7043 QUEEN ANNE DRIVE, WEST BLOOMFIELD, MICHIGAN, 48322, USA
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
15 June 2009
Resigned on
18 September 2012
Nationality
UNITED STATES
Occupation
CAO AND CFO

HERRICK, KATHRYN LOUISE

Correspondence address
94 BROOM ROAD, TEDDINGTON, MIDDLESEX, TW11 9PF
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
19 March 2008
Resigned on
13 May 2009
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode TW11 9PF £1,287,000

VAN D'HUYNSLAGER, DANNY

Correspondence address
WINKELPUTSTRAAT 7, MERENDREE, 9850, BELGIUM
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 February 2008
Resigned on
9 January 2009
Nationality
BELGIAN
Occupation
PRESIDENT

VON KUNITZKI, NATHALIE

Correspondence address
5 RUE DE LA TOMBE ISSOIRE, PARIS, 75014, FRANCE, FOREIGN
Role RESIGNED
Secretary
Appointed on
25 September 2007
Resigned on
6 August 2014
Nationality
BRITISH

TIBBETTS, JOSEPH SIMEON JR

Correspondence address
116 FARM STREET, DOVER, MASSACHUSETTS, MA02030
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
4 March 2003
Resigned on
23 May 2006
Nationality
USA
Occupation
CFO

WATSON, ALEXANDER ERNEST

Correspondence address
MULLION COTTAGE, DEADHEARN LANE, CHALFONT-ST-GILES, BUCKINGHAMSHIRE, HP8 4HG
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
12 March 2002
Resigned on
18 May 2006
Nationality
BRITISH
Occupation
ADVISOR

Average house price in the postcode HP8 4HG £1,957,000

FOSTER, RONALD CHARLES

Correspondence address
1530 HILLVIEW DRIVE, LOS ALTOS, CALIFORNIA 94024, USA
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
31 July 2001
Resigned on
4 March 2003
Nationality
US
Occupation
DIRECTOR

FRIEDMAN, ALAN

Correspondence address
4 BUTTERFIELD LANE, WESTFORD, MA, 01886
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
8 February 2001
Resigned on
23 May 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

LINSALATA, RALPH

Correspondence address
20 SURREY LANE, WESTON, MASSACHUSETTS 02493, US
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
19 October 2000
Resigned on
12 July 2005
Nationality
UNITED STATES
Occupation
EXEC VICE PRESIDENT

MEAD, TIM

Correspondence address
33 ALLEN ROAD, WELLESLEY, MASSACHUSETTS 02181, US
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
19 October 2000
Resigned on
8 February 2001
Nationality
UNITED STATES
Occupation
SR VICE PRES

GAVIN JR, JOHN J

Correspondence address
62 COUNTRYSIDE DR, CUMBERLAND, RHODE ISLAND 02864, US
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
19 October 2000
Resigned on
31 July 2001
Nationality
UNITED STATES
Occupation
SR VICE PRES

LASALA JR, JOSEPH A

Correspondence address
27 ROBIN ROAD, WESTON, MASSACHUSETTS 02493, US
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 October 2000
Resigned on
23 May 2006
Nationality
UNITED STATES
Occupation
SR VICE PRESIDENT

GLYN, Malcolm Adam

Correspondence address
1 Pagoda Avenue, Richmond, Surrey, TW9 2HQ
Role RESIGNED
director
Date of birth
May 1962
Appointed on
19 October 2000
Resigned on
3 December 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW9 2HQ £1,495,000

MESSMAN, JACK LEROY

Correspondence address
100 WESTCLIFF ROAD, WESTON, MA 02493, USA
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
19 July 1999
Resigned on
23 May 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

SHAHEEN, ISSAM ALLEN

Correspondence address
8 CAMBRIDGE CENTRE, CAMBRIDGE, MA 02142, USA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
24 November 1997
Resigned on
20 March 2000
Nationality
USA
Occupation
CONSULTANT

TOSCANINI, ARTHUR

Correspondence address
100 WESTCLIFF ROAD, WESTONDGE, MA 02493, USA
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
24 November 1997
Resigned on
20 March 2000
Nationality
USA
Occupation
CEO

SIMS, JAMES K

Correspondence address
304 VASSAR STREET, CAMBRIDGE, MA 02139, USA
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
24 November 1997
Resigned on
16 November 1999
Nationality
USA
Occupation
CEO & PRESIDENT

DOHMEN, GABRIEL GERARDUS

Correspondence address
DE GINCKELLAAN 6, RM HUIZEN, HOLLAND, 1272
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
26 September 1996
Resigned on
24 November 1997
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

BAER, QUENTIN JAMES FRANK

Correspondence address
MALVERLEY, EAST END, NEWBURY, RG20 0AA
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
16 October 1995
Resigned on
18 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG20 0AA £1,360,000

CLARKSON, IAN PETER

Correspondence address
DARTMOUTH HOUSE DARTMOUTH PLACE, LONDON, W4 2RH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
16 October 1995
Resigned on
14 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2RH £1,234,000

GLYN, Malcolm Adam

Correspondence address
1 Pagoda Avenue, Richmond, Surrey, TW9 2HQ
Role RESIGNED
secretary
Appointed on
16 October 1995
Resigned on
25 September 2007
Nationality
British

Average house price in the postcode TW9 2HQ £1,495,000

COLLETT, BRIAN

Correspondence address
254 OLD CHURCH ROAD, CHINGFORD, LONDON, E4 8BT
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
11 October 1995
Resigned on
16 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E4 8BT £493,000

ROBINSON, RONALD ANTHONY

Correspondence address
29 BIRCHDALE ROAD, FOREST GATE, LONDON, E7 8AS
Role RESIGNED
Secretary
Appointed on
11 October 1995
Resigned on
16 October 1995
Nationality
BRITISH

Average house price in the postcode E7 8AS £406,000


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