CODEMASTERS GROUP HOLDINGS LIMITED

12 officers / 17 resignations

TAIT, Rebecca

Correspondence address
Onslow House Onslow Street, Guildford, Surrey, United Kingdom, GU1 4TN
Role ACTIVE
director
Date of birth
October 1980
Appointed on
23 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU1 4TN £46,068,000

PAYNE, Lewis James

Correspondence address
Onslow House Onslow Street, Guildford, Surrey, United Kingdom, GU1 4TN
Role ACTIVE
director
Date of birth
September 1986
Appointed on
23 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU1 4TN £46,068,000

WEBSTER, Matthew Charles Stewart

Correspondence address
Onslow House Onslow Street, Guildford, Surrey, England, GU1 4TN
Role ACTIVE
director
Date of birth
July 1972
Appointed on
30 July 2021
Resigned on
9 December 2022
Nationality
British
Occupation
Vice President & General Manager

Average house price in the postcode GU1 4TN £46,068,000

CALONGE, Carlos

Correspondence address
Onslow House Onslow Street, Guildford, Surrey, England, GU1 4TN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
30 July 2021
Resigned on
19 September 2024
Nationality
American
Occupation
Business Executive

Average house price in the postcode GU1 4TN £46,068,000

CHAN, Derek Wai Seng

Correspondence address
Onslow House Onslow Street, Guildford, Surrey, England, GU1 4TN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 July 2021
Resigned on
23 June 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode GU1 4TN £46,068,000

THOMAS, LISA VICTORIA

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role ACTIVE
Director
Date of birth
March 1967
Appointed on
7 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV47 2DL £2,554,000

BELL, IAN WILLIAM

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role ACTIVE
Director
Date of birth
January 1969
Appointed on
10 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV47 2DL £2,554,000

FLORIN, GERHARD

Correspondence address
1ST FLOOR ROYAL CHAMBERS ST JULIAN'S AVENUE, ST PETER PORT, GUERNSEY, GY1 3JX
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
25 May 2018
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

ELYSIUM FUND MANAGEMENT LIMITED

Correspondence address
650 1st Floor Royal Chambers St Julian's Avenue, St Peter Port, Guernsey, GY1 3JX
Role ACTIVE
corporate-secretary
Appointed on
25 May 2018
Resigned on
13 July 2021

GOMES, IAN PIERRE

Correspondence address
1ST FLOOR ROYAL CHAMBERS ST JULIAN'S AVENUE, ST PETER PORT, GUERNSEY, GY1 3JX
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
25 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VARACHIA, Rashid

Correspondence address
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
27 July 2016
Resigned on
30 July 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode CV47 2DL £2,554,000

SAGNIER, Frank Theodore

Correspondence address
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 June 2015
Resigned on
30 July 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode CV47 2DL £2,554,000


BASU, AMBAR

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
31 October 2016
Resigned on
25 May 2018
Nationality
INDIAN
Occupation
ACCOUNTANT

Average house price in the postcode CV47 2DL £2,554,000

VARACHIA, RASHID

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Secretary
Appointed on
8 January 2013
Resigned on
25 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CV47 2DL £2,554,000

STOCKTON, NEIL DAVID

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Secretary
Appointed on
10 October 2012
Resigned on
8 January 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CV47 2DL £2,554,000

SARKAR, SHIBASISH

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
14 June 2012
Resigned on
27 June 2019
Nationality
INDIAN
Occupation
CHIEF FINANCIAL OFFICER, RELIANCE ENTERTAINMENT

Average house price in the postcode CV47 2DL £2,554,000

MARTIN, PAUL SANTO

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Secretary
Appointed on
1 October 2010
Resigned on
10 October 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CV47 2DL £2,554,000

SHARMA, ROHIT

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
5 May 2010
Resigned on
31 October 2016
Nationality
INDIAN
Occupation
CEO ZAPAK DIGITAL ENTERTAINMENT LTD

Average house price in the postcode CV47 2DL £2,554,000

BUNTING, TIMOTHY BRIAN

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
5 May 2010
Resigned on
16 July 2012
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CV47 2DL £2,554,000

MISSO, JEROME JUDE

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
5 May 2010
Resigned on
16 July 2012
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode CV47 2DL £2,554,000

BANKS, JOSEPH ROBERT

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
5 May 2010
Resigned on
1 June 2015
Nationality
AMERICAN
Occupation
BANKER - FINANCIAL SERVICES

Average house price in the postcode CV47 2DL £2,554,000

PARSONS, SIMON LAWRENCE

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
21 May 2009
Resigned on
24 December 2010
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode CV47 2DL £2,554,000

BUNTING, TIMOTHY BRIAN

Correspondence address
THE OLD RECTORY, FROG LANE ROTHERWICK, HOOK, HAMPSHIRE, RG27 9BE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
9 October 2007
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode RG27 9BE £1,084,000

KREIZ, YNON

Correspondence address
UPPER MASIONETTE 4 CHALCOT ROAD, LONDON, NW1 8LH
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 April 2007
Resigned on
13 December 2007
Nationality
ISRAELI
Occupation
DIRECTOR

Average house price in the postcode NW1 8LH £5,598,000

PARSONS, SIMON LAWRENCE

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Secretary
Appointed on
18 April 2007
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CV47 2DL £2,554,000

DEERING, CHRISTOPHER PAUL

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 April 2007
Resigned on
30 June 2010
Nationality
AMERICAN
Occupation
NON-EXEC CHAIRMAN

Average house price in the postcode CV47 2DL £2,554,000

COUSENS, RODNEY PETER

Correspondence address
CODEMASTERS CAMPUS, STONEYTHORPE, SOUTHAM, WARWICKSHIRE, CV47 2DL
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
18 April 2007
Resigned on
18 March 2015
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CV47 2DL £2,554,000

MIKJON LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Director
Appointed on
21 February 2007
Resigned on
18 April 2007

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Secretary
Appointed on
21 February 2007
Resigned on
18 April 2007

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