CERA DYNAMICS LIMITED

8 officers / 15 resignations

NASH, SIMON PETER

Correspondence address
JAMES KENT CONSOLIDATED LTD FOUNTAIN STREET, FENTON, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST4 2HB
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 January 2014
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

FENDEK, JOHN MICHAEL ARTHUR

Correspondence address
FOUNTAIN STREET, FENTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 2HB
Role ACTIVE
Director
Date of birth
April 1950
Appointed on
14 January 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

JONES, MARGARET

Correspondence address
FOUNTAIN STREET, FENTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 2HB
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
14 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

JONES, MICHAEL KENNETH

Correspondence address
FOUNTAIN STREET, FENTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 2HB
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
14 January 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FENDEK, JOHN MICHAEL ARTHUR

Correspondence address
FOUNTAIN STREET, FENTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 2HB
Role ACTIVE
Secretary
Appointed on
14 January 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MAYER, TREVOR

Correspondence address
FOUNTAIN STREET, FENTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 2HB
Role ACTIVE
Director
Date of birth
May 1937
Appointed on
14 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

MAYER, DAWN HILARY

Correspondence address
FOUNTAIN STREET, FENTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 2HB
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
14 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

FENDEK, ALAINE

Correspondence address
FOUNTAIN STREET, FENTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 2HB
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
14 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

FRAMPTON, PHILIP PETER CHARLES

Correspondence address
JAMES KENT CONSOLIDATED LTD FOUNTAIN STREET, FENTON, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST4 2HB
Role RESIGNED
Director
Date of birth
May 1980
Appointed on
1 January 2014
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

INNVOTEC MANAGERS LIMITED

Correspondence address
1 CASTLE LANE, LONDON, SW1E 6DR
Role RESIGNED
Director
Appointed on
13 September 2000
Resigned on
14 January 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SW1E 6DR £38,103,000

TODHUNTER, RAYMOND

Correspondence address
7 BALFOUR STREET, KETTERING, NORTHAMPTONSHIRE, NN16 9LH
Role RESIGNED
Secretary
Appointed on
31 May 2000
Resigned on
14 January 2002
Nationality
BRITISH

Average house price in the postcode NN16 9LH £222,000

DUNCAN, PAULINE

Correspondence address
8 NENE CRESCENT, CORBY, NORTHAMPTONSHIRE, NN17 2JQ
Role RESIGNED
Secretary
Appointed on
30 July 1999
Resigned on
31 May 2000
Nationality
BRITISH

Average house price in the postcode NN17 2JQ £171,000

CLEMENTS, DAVID JOHN

Correspondence address
WYNDHAM, HOPHURST HILL, CRAWLEY DOWN, WEST SUSSEX, RH10 4LP
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
15 July 1997
Resigned on
14 January 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH10 4LP £1,049,000

PARKER, AGNES

Correspondence address
76 WHEATLEY AVENUE, CORBY, NORTHAMPTONSHIRE, NN17 1TE
Role RESIGNED
Secretary
Appointed on
29 October 1996
Resigned on
31 July 1999
Nationality
BRITISH

Average house price in the postcode NN17 1TE £278,000

TODHUNTER, RAYMOND

Correspondence address
7 BALFOUR STREET, KETTERING, NORTHAMPTONSHIRE, NN16 9LH
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
29 October 1996
Resigned on
14 January 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN16 9LH £222,000

YOUNG, PETER ARTHUR

Correspondence address
166 BIRMINGHAM ROAD, BROMSGROVE, WORCESTERSHIRE, B61 0HB
Role RESIGNED
Secretary
Appointed on
8 June 1993
Resigned on
29 October 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B61 0HB £618,000

WALKER, BRIAN WILLIAM

Correspondence address
HOLLY LODGE 50 STANLEY ROAD, OLDSWINFORD, STOURBRIDGE, WEST MIDLANDS, DY8 2DL
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
2 October 1992
Resigned on
29 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY8 2DL £639,000

ROWLEDGE, PETER ERIC

Correspondence address
THE OLD FORGE, STRATFORD-ST-MARY, COLCHESTER, ESSEX, CO7 6JS
Role RESIGNED
Director
Date of birth
April 1929
Appointed on
1 May 1992
Resigned on
29 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6JS £565,000

DOHRN, PETER JOHN

Correspondence address
64 WINCHENDON ROAD, LONDON, SW6 5DR
Role RESIGNED
Director
Date of birth
April 1932
Appointed on
20 December 1991
Resigned on
13 September 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW6 5DR £2,162,000

JONES, RONALD WILLIAM

Correspondence address
8 GREEN LANE, STOKE ALBANY, MARKET HARBOROUGH, LEICES, LE16 8PX
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
22 March 1991
Resigned on
18 March 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE16 8PX £446,000

HUDSON, PHILLIP EDWARD

Correspondence address
4708 LOOKOUT MTN CV, AUSTIN, TEXAS, USA
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
22 March 1991
Resigned on
20 December 1991
Nationality
AMERICAN
Occupation
VICE-PRESIDENT

JONES, JOSEPHINE EMMERTON

Correspondence address
LOW TODRIGG, STODDAH PENRUDDOCK, PENRITH, CUMBRIA, CA11 0RY
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
22 March 1991
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA11 0RY £860,000

JONES, JOSEPHINE

Correspondence address
8 GREEN LANE, STOKE ALBANY, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8PX
Role RESIGNED
Secretary
Appointed on
22 March 1991
Resigned on
14 May 1993
Nationality
BRITISH

Average house price in the postcode LE16 8PX £446,000


More Company Information