CLEARSPEED TECHNOLOGY LIMITED

3 officers / 16 resignations

GIDDY, ROBERT JOHN

Correspondence address
13-15 HIGH STREET, WITNEY, OXON, UNITED KINGDOM, OX28 6HW
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
19 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 6HW £493,000

SCOTT, OLIVER RUPERT ANDREW

Correspondence address
13-15 HIGH STREET, WITNEY, OXON, UNITED KINGDOM, OX28 6HW
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
21 September 2009
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode OX28 6HW £493,000

FARLEIGH, RICHARD BRUCE

Correspondence address
13-15 HIGH STREET, WITNEY, OXON, UNITED KINGDOM, OX28 6HW
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
21 June 2004
Nationality
AUSTRALIAN
Occupation
BUSINESSMAN

Average house price in the postcode OX28 6HW £493,000


HALL, CHRISTOPHER

Correspondence address
114 HIGH STREET, WITNEY, OXON, UNITED KINGDOM, OX286HT
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
18 May 2011
Resigned on
29 May 2014
Nationality
BRITISH
Occupation
NONE

INNOCENT, KENNETH RONALD

Correspondence address
2 SCHOOL STREET, DRAYTON, DAVENTRY, NORTHAMPTONSHIRE, NN11 9ET
Role RESIGNED
Secretary
Appointed on
28 November 2008
Resigned on
31 May 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NN11 9ET £454,000

DAVID, RUSSELL

Correspondence address
8 ROWAN DRIVE, WOOTTON BASSETT, SWINDON, WILTSHIRE, UNITED KINGDOM, SN4 7ES
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
6 November 2008
Resigned on
29 May 2014
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SN4 7ES £414,000

KROESE, KEVIN ANDREW

Correspondence address
PO BOX 1678, TAHOE CITY, CALIFORNIA, 96145, USA
Role RESIGNED
Secretary
Appointed on
23 January 2008
Resigned on
31 July 2008
Nationality
USA
Occupation
ACCOUNTANT]

ELLIOTT, GEORGE REGINALD

Correspondence address
WHINFIELD PATERSON STREET, GALASHIELS, SELKIRKSHIRE, TD1 3DD
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
9 January 2008
Resigned on
21 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KROESE, KEVIN ANDREW

Correspondence address
PO BOX 1678, TAHOE CITY, CALIFORNIA, 96145, USA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
11 November 2007
Resigned on
31 July 2008
Nationality
USA
Occupation
ACCOUNTANT

MCKINNON LOWER, STEPHEN JOHN FRANCIS

Correspondence address
16600 OLEANDER AVENUE, LOS GATOS, C.A. 95032, USA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
24 January 2007
Resigned on
26 September 2007
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

TRIVEDI, SHANKER

Correspondence address
70 MAPLE LEAF WAY, ATHERTON, CALIFORNIA 94027, USA
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
26 September 2005
Resigned on
16 April 2008
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

WEBB, PAUL ANDREW

Correspondence address
MATHERN HOUSE, MATHERN, CHEPSTOW, GWENT, NP16 6JA
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
15 September 2005
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NP16 6JA £1,070,000

WEBB, PAUL ANDREW

Correspondence address
MATHERN HOUSE, MATHERN, CHEPSTOW, GWENT, NP16 6JA
Role RESIGNED
Secretary
Appointed on
15 September 2005
Resigned on
23 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NP16 6JA £1,070,000

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Secretary
Appointed on
7 February 2005
Resigned on
15 September 2005

SEBIRE, DAVID JOHN

Correspondence address
MILL FARM, WOOD LANE, HORTON, BRISTOL, BS37 6PG
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
29 June 2004
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HART, JOHN HENRY

Correspondence address
15121 PEPPER LANE, SARATOGA, CALIFORNIA, 95070, USA
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
21 June 2004
Resigned on
6 November 2008
Nationality
AMERICAN
Occupation
RETIRED CTO EXECUTIVE

MURPHY, STEPHEN PATRICK

Correspondence address
58 NANT TALWG WAY, BARRY, SOUTH GLAMORGAN, CF62 6LZ
Role RESIGNED
Secretary
Appointed on
21 June 2004
Resigned on
7 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF62 6LZ £402,000

MURPHY, STEPHEN PATRICK

Correspondence address
58 NANT TALWG WAY, BARRY, SOUTH GLAMORGAN, CF62 6LZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
21 June 2004
Resigned on
7 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF62 6LZ £402,000

BEESE, THOMAS JOLYON

Correspondence address
FREEWARREN FARM, CROFTON, MARLBOROUGH, WILTSHIRE, SN8 3DN
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
21 June 2004
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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