COMAX SECURE BUSINESS SERVICES LIMITED

4 officers / 26 resignations

DUGGAN, GILLIAN

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role
Director
Date of birth
July 1967
Appointed on
18 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

NELSON, Andrew Latham

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role
director
Date of birth
April 1959
Appointed on
22 September 2006
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

SHERARD SECRETARIAT SERVICES LIMITED

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX4 4DQ
Role
Secretary
Appointed on
30 November 2005
Nationality
BRITISH

Average house price in the postcode OX4 4DQ £250,460,000

EWELL, MELVYN

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role
Director
Date of birth
September 1958
Appointed on
20 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000


WEBSTER, Christopher Charles

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
12 May 2008
Resigned on
11 April 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode OX4 4DQ £250,460,000

WAKELEY, GUY RICHARD

Correspondence address
THE SHERARD BUILDING EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
12 May 2008
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

FENTON, CHRISTOPHER VICTOR

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
21 July 2006
Resigned on
12 May 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

LEO, JOSE

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 September 2003
Resigned on
22 September 2006
Nationality
SPANISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

HALL, SIMON JOHN

Correspondence address
BRIDGE COTTAGE, THE STREET CASTLE EATON, SWINDON, WILTSHIRE, SN6 6JZ
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
3 September 2003
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
OPERATIONS SERVICES DIRECTOR

Average house price in the postcode SN6 6JZ £1,208,000

ENTWISTLE, RICHARD WILLIAM

Correspondence address
CROSSWAYS CRAYS POND, GORING HEATH, OXFORDSHIRE, RG8 7QE
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
28 February 2003
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 7QE £695,000

MOGG, CHARLES MICHAEL

Correspondence address
LADYWOOD STRAY, CHURCH ROAD, WILMCOTE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9XD
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
28 February 2003
Resigned on
3 September 2003
Nationality
BRITISH
Occupation
CIVIL ENGINEER AND COMPANY DIR

Average house price in the postcode CV37 9XD £701,000

KAYSER, MICHAEL ARTHUR

Correspondence address
17 HARTSBOURNE AVENUE, BUSHEY HEATH, HERTFORDSHIRE, WD23 1JP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
11 September 2002
Resigned on
15 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD23 1JP £2,267,000

HALL, SIMON JOHN

Correspondence address
BRIDGE COTTAGE, THE STREET CASTLE EATON, SWINDON, WILTSHIRE, SN6 6JZ
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 May 2001
Resigned on
20 December 2001
Nationality
BRITISH
Occupation
OPERATIONS SERVICES DIRECTOR

Average house price in the postcode SN6 6JZ £1,208,000

HUI, CAROL

Correspondence address
OLD BARN, PETWORTH ROAD WITLEY, GODALMING, SURREY, GU8 5QW
Role RESIGNED
Secretary
Date of birth
August 1956
Appointed on
18 September 2000
Resigned on
30 November 2005
Nationality
BRITISH

Average house price in the postcode GU8 5QW £1,024,000

TETLOW, JOHN RICHARD

Correspondence address
WHITTAKER COURT, GAWSWORTH NEW HALL, CHURCH LANE, GAWSWORTH, MACCLESFIELD, CHESHIRE, SK11 9RQ
Role RESIGNED
Secretary
Date of birth
September 1942
Appointed on
9 February 2000
Resigned on
18 September 2000
Nationality
BRITISH

Average house price in the postcode SK11 9RQ £969,000

MANTZ, ANN ELIZABETH

Correspondence address
21 FOUR WENTS, COBHAM, SURREY, KT11 2NE
Role RESIGNED
Secretary
Date of birth
March 1952
Appointed on
20 December 1999
Resigned on
4 February 2000
Nationality
BRITISH

Average house price in the postcode KT11 2NE £690,000

PILBEAM, MICHAEL

Correspondence address
SLOPING ACRE, LOCKERIDGE, MARLBOROUGH, WILTSHIRE, SN8 4ED
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
19 July 1999
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SN8 4ED £867,000

MILLER, DAVID JOHN

Correspondence address
1 ASMARA ROAD, LONDON, NW2 3SS
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
19 July 1999
Resigned on
10 September 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW2 3SS £1,525,000

STAPLES, BRIAN LYNN

Correspondence address
PENDLE HOUSE, CASTLE HILL PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4AR
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
19 July 1999
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4AR £1,867,000

EMSLEY, ROBERT WILFRID

Correspondence address
4 OLD SCHOOL ORCHARD, WATTON AT STONE, HERTFORD, SG14 3SS
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
25 August 1998
Resigned on
22 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 3SS £1,079,000

BRADDELL, JOHN ROLAND LYNDHURST

Correspondence address
1 CHOLMONDELEY WALK, RICHMOND, SURREY, TW9 1NS
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
25 August 1998
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1NS £4,556,000

DAY, STEVAN

Correspondence address
26 KINGSWAY, HAYLING ISLAND, HAMPSHIRE, PO11 0LZ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
25 August 1998
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO11 0LZ £540,000

GATEHOUSE, HOWARD RAYMOND

Correspondence address
19 HEATHSIDE PLACE, EPSOM DOWNS, SURREY, KT18 5TX
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
23 September 1997
Resigned on
20 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT18 5TX £1,074,000

GATEHOUSE, HOWARD RAYMOND

Correspondence address
19 HEATHSIDE PLACE, EPSOM DOWNS, SURREY, KT18 5TX
Role RESIGNED
Secretary
Date of birth
April 1958
Appointed on
23 September 1997
Resigned on
9 February 2000
Nationality
BRITISH

Average house price in the postcode KT18 5TX £1,074,000

RAMSDALE, ROBERT WYATT

Correspondence address
ROSEMARY COTTAGE ROSEMARY LANE, ROWLEDGE, FARNHAM, SURREY, GU10 4DB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
22 April 1997
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU10 4DB £1,047,000

LINDEN, BRIAN ANDREW

Correspondence address
7 WESTMORELAND ROAD, BARNES, LONDON, SW13 9RZ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
12 March 1997
Resigned on
22 April 1997
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW13 9RZ £2,935,000

LOVE, GRAHAM CARVELL

Correspondence address
4 CRANLEY CLOSE, GUILDFORD, SURREY, GU1 2JN
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
12 March 1997
Resigned on
30 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2JN £1,516,000

RIDDLE, GORDON HENRY

Correspondence address
22 THE HURDLES, TITCHFIELD, FAREHAM, HAMPSHIRE, PO14 4AN
Role RESIGNED
Secretary
Date of birth
October 1946
Appointed on
12 March 1997
Resigned on
23 September 1997
Nationality
BRITISH

Average house price in the postcode PO14 4AN £333,000

MICHIE, SERENA MARY ANN

Correspondence address
29B THURLOE SQUARE, LONDON, SW7 2SD
Role RESIGNED
Secretary
Date of birth
March 1968
Appointed on
12 March 1997
Resigned on
12 March 1997
Nationality
BRITISH

Average house price in the postcode SW7 2SD £11,607,000

MICHIE, SERENA MARY ANN

Correspondence address
29B THURLOE SQUARE, LONDON, SW7 2SD
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
12 March 1997
Resigned on
12 March 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW7 2SD £11,607,000


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