CELLNEX CONNECTIVITY SOLUTIONS LIMITED

11 officers / 30 resignations

MONTEIRO, Caio Vaz

Correspondence address
R+, 4th Floor 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Role ACTIVE
director
Date of birth
May 1996
Appointed on
30 June 2025
Nationality
Brazilian
Occupation
Director

VAUTIER, Camilla Yvonne Bengtsdott

Correspondence address
R+, 4th Floor 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Role ACTIVE
director
Date of birth
December 1969
Appointed on
25 February 2025
Nationality
Swedish
Occupation
Director

LANDOLINA, Gianluca

Correspondence address
R+, 4th Floor 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
14 November 2023
Nationality
Italian
Occupation
Uk Managing Director

CUARTERO PELEGAY, Carolina

Correspondence address
R+, 4th Floor 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
14 November 2023
Nationality
Spanish
Occupation
Uk Deputy Managing Director

STONADGE, Paul Ralph

Correspondence address
R+, 4th Floor 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 November 2023
Nationality
British
Occupation
Commercial Director

WHITAKER, Rachael

Correspondence address
R+, 4th Floor 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Role ACTIVE
secretary
Appointed on
10 November 2023

CRAWFORD, David William

Correspondence address
R+, 4th Floor 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
26 October 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

ALVAREZ VILLAMARIN, Alfonso Juan

Correspondence address
R+, 4th Floor 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
27 September 2019
Resigned on
31 January 2024
Nationality
Spanish
Occupation
Managing Director

COLLINS, Peter Charles

Correspondence address
R+, 4th Floor 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Role ACTIVE
director
Date of birth
January 1956
Appointed on
25 July 2017
Resigned on
28 February 2022
Nationality
British
Occupation
Director

MOLINS, Alexandre Mestre

Correspondence address
R+, 4th Floor 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
18 October 2016
Resigned on
31 October 2023
Nationality
Spanish
Occupation
Manager

WOODWARD, Alexander James

Correspondence address
R+, 4th Floor 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
18 October 2016
Resigned on
11 May 2022
Nationality
British
Occupation
Chartered Accountant

GATEHOUSE, MARY ANNABEL

Correspondence address
2 RIVER COURT ALBERT DRIVE, WOKING, UNITED KINGDOM, GU21 5RP
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
18 October 2016
Resigned on
27 September 2019
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode GU21 5RP £6,754,000

ELLIMAN, ANDREW JOHN CHARLES

Correspondence address
BROADSTREET HOUSE 54 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
2 May 2012
Resigned on
25 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

INNES, PAUL

Correspondence address
2 RIVER COURT ALBERT DRIVE, WOKING, UNITED KINGDOM, GU21 5RP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
2 May 2012
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU21 5RP £6,754,000

EHRKE, CHRISTOPHER CHARLES

Correspondence address
BROADSTREET HOUSE 54 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
9 March 2012
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

GRAY, STUART DAVID

Correspondence address
BROADSTREET HOUSE 54 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
10 February 2011
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
NONE

KILKENNY, PATRICK MICHAEL

Correspondence address
27 SYDNEY ROAD, RAYNES PARK, LONDON, SW20 8EG
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
19 May 2010
Resigned on
10 February 2011
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode SW20 8EG £689,000

CREMONESI, GIANMARCO ERNESTO MARIA

Correspondence address
VIA MALAGA 4, MILAN, ITALY, 20143
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
15 December 2009
Resigned on
19 May 2010
Nationality
ITALIAN
Occupation
CFO

SAVAGE, WILLIAM SIDNEY

Correspondence address
1ST/2ND FLOORS, 87B STOCKWELL PARK ROAD, LONDON, SW9 0DB
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
21 October 2009
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW9 0DB £1,278,000

COLBOURNE, EDWARD JACK

Correspondence address
BROADSTREET HOUSE 54 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2M 1RX
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
7 July 2009
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

HUMPHREY, DAVID ALEXANDER

Correspondence address
BROOK LODGE, BROOK LANE, HAMBLEDON, HAMPSHIRE, PO7 4TF
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
7 July 2009
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO7 4TF £1,202,000

HARTE, DAMIEN

Correspondence address
16 KINGSWAY PLACE, LONDON, EC1R 0UU
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
25 July 2007
Resigned on
7 July 2009
Nationality
IRISH
Occupation
DIRECTOR

HARTE, DAMIEN

Correspondence address
16 KINGSWAY PLACE, LONDON, EC1R 0UU
Role RESIGNED
Secretary
Appointed on
25 July 2007
Resigned on
7 July 2009
Nationality
IRISH
Occupation
DIRECTOR

LEVINS, Colin Michael

Correspondence address
87 King James Avenue, Cuffley, Hertfordshire, EN6 4LW
Role RESIGNED
director
Date of birth
November 1960
Appointed on
30 October 2006
Resigned on
20 June 2007
Nationality
Irish
Occupation
Director

Average house price in the postcode EN6 4LW £828,000

COCKSEDGE, LISA JAYNE

Correspondence address
4 THE CROFT, LODSWORTH, PETWORTH, WEST SUSSEX, GU28 9BW
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
18 July 2007
Nationality
BRITISH

Average house price in the postcode GU28 9BW £843,000

MCGILL, CHRISTOPHER CHARLES

Correspondence address
THE OLD BARN THE HOLLOWAY, WHITELEAF, BUCKINGHAMSHIRE, HP27 0LR
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
31 March 2006
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP27 0LR £1,677,000

DAWSON, GARY WILLIAM

Correspondence address
RIVENDELL, FARLEY STREET NETHER WALLOP, STOCKBRIDGE, HAMPSHIRE, SO20 8EQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
28 August 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
ELECTRICAL ENGINEER

Average house price in the postcode SO20 8EQ £1,617,000

WATSON, MICHAEL DAVID

Correspondence address
27 HIGHACRE, DORKING, SURREY, RH4 3BF
Role RESIGNED
Secretary
Appointed on
17 May 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH4 3BF £954,000

WATSON, MICHAEL DAVID

Correspondence address
27 HIGHACRE, DORKING, SURREY, RH4 3BF
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
24 April 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH4 3BF £954,000

FERRERO, GRAEME TWEEDY

Correspondence address
21 NEVILLE AVENUE, NEW MALDEN, SURREY, KT3 4SN
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
24 April 2002
Resigned on
28 August 2003
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode KT3 4SN £2,950,000

MIDDLETON, ANDREW JONATHAN

Correspondence address
125 PICKERSLEIGH ROAD, MALVERN, WORCESTERSHIRE, WR14 2LF
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
2 July 2001
Resigned on
24 April 2002
Nationality
BRITISH
Occupation
CIVIL SERVANT

TAYLOR, PAUL VINCENT

Correspondence address
DESTINY, 49 THE HIGHWAY, SOUTH SUTTON, SURREY, SM2 5QS
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
2 July 2001
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SM2 5QS £1,819,000

TCHENGUIZ, ROBERT

Correspondence address
6 CHESTERFIELD HILL, MAYFAIR, LONDON, W1J 5BL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 July 2001
Resigned on
17 May 2002
Nationality
IRANIAN
Occupation
DIRECTOR

Average house price in the postcode W1J 5BL £4,871,000

TCHENGUIZ, VINCENT AZIZ

Correspondence address
3 LEES PLACE, MAYFAIR, LONDON, W1K 6LH
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 July 2001
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 6LH £2,365,000

SIMPSON, DAVID ALAN

Correspondence address
DRAYCOTT COTTAGE, DRAYCOTT LANE, KEMPSEY, WORCESTERSHIRE, WR5 3NY
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 July 2001
Resigned on
25 October 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WR5 3NY £940,000

INGHAM, MICHAEL HARRY PETER

Correspondence address
3 LAURISTON ROAD, WIMBLEDON, LONDON, SW19 4TJ
Role RESIGNED
Secretary
Appointed on
2 July 2001
Resigned on
17 May 2002
Nationality
BRITISH

Average house price in the postcode SW19 4TJ £1,877,000

LOVE, GRAHAM CARVELL

Correspondence address
SUGAR BAKER HOUSE, LOMBARD STREET SHACKLEFORD, GODALMING, SURREY, GU8 6BH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
2 July 2001
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 6BH £3,417,000

EDGERTON, FLEUR ELIZABETH

Correspondence address
TOP FLOOR FLAT, 3 NEAL STREET, LONDON, WC2 H9QL, WC2H 9QL
Role RESIGNED
Secretary
Appointed on
8 February 2001
Resigned on
4 July 2001
Nationality
AUSTRALIAN
Occupation
SOLICITOR

MATHERS, LUCY ALEXANDRA

Correspondence address
67 HITHER FARM ROAD, KIDBROOKE, LONDON, SE3 9QT
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
8 February 2001
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode SE3 9QT £482,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 January 2001
Resigned on
8 February 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 January 2001
Resigned on
8 February 2001

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


More Company Information