CODEMASTERS HOLDINGS LIMITED

6 officers / 10 resignations

WEBSTER, Matthew Charles Stewart

Correspondence address
Onslow House Onslow Street, Guildford, England, GU1 4TN
Role ACTIVE
director
Date of birth
July 1972
Appointed on
30 July 2021
Nationality
British
Occupation
Vp & Gm, Criterion & Ghost Games

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

CALONGE, Carlos

Correspondence address
Onslow House Onslow Street, Guildford, England, GU1 4TN
Role ACTIVE
director
Date of birth
October 1978
Appointed on
30 July 2021
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, England, GU1 4TN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
30 July 2021
Nationality
Canadian
Occupation
Financial Director

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

VARACHIA, Rashid

Correspondence address
Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
18 March 2015
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
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
November 1962
Appointed on
18 March 2015
Resigned on
30 July 2021
Nationality
British
Occupation
Chief Executive Officer

VARACHIA, Rashid

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
secretary
Appointed on
8 January 2013
Resigned on
30 July 2021

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

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

PARSONS, SIMON LAWRENCE

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

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

WILLIAMS, ANTHONY RONALD

Correspondence address
17 BURLINGTON STREET, BATH, AVON & SOMERSET, BA1 2SB
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
4 January 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode BA1 2SB £1,005,000

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

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

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

DEERING, CHRISTOPHER PAUL

Correspondence address
FIRST FLOOR, 38 LENNOX GARDENS, LONDON, SW1X 0DH
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 April 2007
Resigned on
24 May 2007
Nationality
AMERICAN
Occupation
NON EXEC CHAIRMAN

Average house price in the postcode SW1X 0DH £2,540,000

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