CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED

4 officers / 15 resignations

DUMOUCHEL, PATRICK

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role
Director
Date of birth
November 1956
Appointed on
8 February 2018
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

HERBETTE, GUILLAUME JEAN DANIEL

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role
Director
Date of birth
October 1966
Appointed on
8 February 2018
Nationality
FRENCH
Occupation
CHIEF EXECUTIVE OFFICER

MUNIS, JOANNE

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role
Secretary
Appointed on
7 April 2015
Nationality
NATIONALITY UNKNOWN

KLEIN, ROLAND GEORG

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role
Director
Date of birth
June 1954
Appointed on
13 November 2001
Nationality
GERMAN
Occupation
MANAGEMENT CONSULTANT

RAJ, NICOLA

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, UNITED KINGDOM, W14 8DG
Role RESIGNED
Secretary
Appointed on
7 June 2017
Resigned on
15 February 2019
Nationality
NATIONALITY UNKNOWN

FLEUROT, OLIVIER

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
14 February 2014
Resigned on
8 February 2018
Nationality
FRENCH
Occupation
CEO

MILLER, PETER JAMES

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
14 February 2014
Resigned on
21 November 2016
Nationality
AMERICAN
Occupation
GLOBAL CFO

KEMPE, ANDERS LENNART

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
14 February 2014
Resigned on
11 January 2016
Nationality
SWEDISH
Occupation
PRESIDENT, EMEA

BASRAN, RAJ

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Secretary
Appointed on
12 February 2014
Resigned on
18 January 2017
Nationality
NATIONALITY UNKNOWN

BAILEY, SARAH ANNE

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Secretary
Appointed on
12 February 2014
Resigned on
2 April 2015
Nationality
NATIONALITY UNKNOWN

BRESLIN, Stephen Joseph Gerard

Correspondence address
Manfield House, 1 Southampton Street, London, WC2R 0LR
Role RESIGNED
director
Date of birth
December 1960
Appointed on
1 October 2008
Resigned on
28 April 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode WC2R 0LR £326,000

MAASS, INGRID

Correspondence address
- - KOENIGINSTRASSE 22, MUENCHEN, 80539, GERMANY
Role RESIGNED
Secretary
Appointed on
31 August 2008
Resigned on
30 June 2013
Nationality
GERMAN

HEIJNEN, XANDER

Correspondence address
68A LEDBURY ROAD, LONDON, W11 2AJ
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
31 October 2006
Resigned on
1 October 2008
Nationality
DUTCH
Occupation
CONSULTANT

Average house price in the postcode W11 2AJ £1,516,000

ELIAS, GERARD

Correspondence address
35 LADBROKE SQUARE, LONDON, W11 3NB
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
10 January 2006
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 3NB £9,415,000

LANE, IAN ALICK

Correspondence address
29 HIGHFIELD AVENUE, ALDERSHOT, HAMPSHIRE, GU11 3BZ
Role RESIGNED
Secretary
Appointed on
29 April 2003
Resigned on
31 August 2008
Nationality
BRITISH

Average house price in the postcode GU11 3BZ £830,000

SHAWS SECRETARIES LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Secretary
Appointed on
13 November 2001
Resigned on
29 April 2003
Nationality
BRITISH

Average house price in the postcode SE16 2XB £340,000

JPCORS LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Secretary
Appointed on
13 November 2001
Resigned on
13 November 2001

Average house price in the postcode SE16 2XB £340,000

JPCORD LIMITED

Correspondence address
SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
Role RESIGNED
Nominee Director
Appointed on
13 November 2001
Resigned on
13 November 2001

Average house price in the postcode SE16 2XB £340,000

WALTHER, CHRISTOPH

Correspondence address
PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
13 November 2001
Resigned on
30 October 2015
Nationality
GERMAN
Occupation
MANAGEMENT CONSULTANT

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