CGI RESOURCE LIMITED

2 officers / 11 resignations

CAMPBELL, BRYAN WILLIAM

Correspondence address
12 HERALD WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV3 2NY
Role
Director
Date of birth
February 1944
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV3 2NY £1,249,000

HOWARD, NIGEL PETER

Correspondence address
12 HERALD WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV3 2NY
Role
Secretary
Appointed on
1 December 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CV3 2NY £1,249,000


URRY, STEVE JOHN

Correspondence address
12 HERALD WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV3 2NY
Role RESIGNED
Secretary
Appointed on
1 July 2015
Resigned on
1 December 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CV3 2NY £1,249,000

SPEED, BRUNO VALENTINE

Correspondence address
INTERIORS HOUSE DOYLE DRIVE, BLACKBURN ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV6 6NW
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
5 September 2014
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV6 6NW £3,595,000

BENGER, Stephen

Correspondence address
30 Hatfield Gardens, Appleton, Warrington, England, WA4 5QJ
Role RESIGNED
director
Date of birth
December 1959
Appointed on
19 December 2013
Resigned on
23 March 2015
Nationality
British
Occupation
Management Consultant

Average house price in the postcode WA4 5QJ £743,000

BOOYSEN, TASHJA

Correspondence address
FULFORD HOUSE NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV32 4EA
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
19 December 2013
Resigned on
23 March 2015
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

Average house price in the postcode CV32 4EA £591,000

LEWIS, TANIA

Correspondence address
FULFORD HOUSE NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV32 4EA
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
19 December 2013
Resigned on
23 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 4EA £591,000

WARD, BRENDAN JUDE

Correspondence address
INTERIORS HOUSE DOYLE DRIVE, BLACKBURN ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV6 6NW
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
19 December 2013
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV6 6NW £3,595,000

MARTINDALE, PAUL

Correspondence address
120 FAIR ISLE DRIVE, NUNEATON, WARWICKSHIRE, UK, CV10 7LL
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 January 2011
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CV10 7LL £247,000

MOLLOY, JOSEPH JOHN

Correspondence address
THE BARN HOLLOW FARM IBSTOCK ROAD, NAILSTONE, LEICESTERSHIRE, UK, CV13 0QA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
13 January 2011
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CV13 0QA £1,527,000

MOLLOY, JOSEPH JOHN THOMAS

Correspondence address
THE BARN HOLLOW FARM IBSTOCK ROAD, NAILSTONE, WARWICKSHIRE, CV13 0QA
Role RESIGNED
Secretary
Appointed on
13 January 2011
Resigned on
19 December 2013
Nationality
BRITISH

Average house price in the postcode CV13 0QA £1,527,000

IRELAND, KATHLEEN PATRICIA

Correspondence address
EDMUND HOUSE RUGBY ROAD, LEAMINGTON SPA, UNITED KINGDOM, CV32 6EL
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
6 October 2010
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

IRELAND, KATHLEEN PATRICIA

Correspondence address
EDMUND HOUSE RUGBY ROAD, LEAMINGTON SPA, UNITED KINGDOM, CV32 6EL
Role RESIGNED
Secretary
Appointed on
6 October 2010
Resigned on
13 January 2011
Nationality
NATIONALITY UNKNOWN

More Company Information