COMPAQ COMPUTER HOLDINGS LIMITED
4 officers / 28 resignations
ORAM, Philippa Anne
- Correspondence address
- C/O HEWLETT-PACKARD LTD Amen Corner Cain Road, Bracknell, Berkshire, RG12 1HN
- Role ACTIVE
- director
- Date of birth
- December 1966
- Appointed on
- 30 July 2019
HAMANI, MIRAL
- Correspondence address
- AMEN CORNER CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 1HN
- Role ACTIVE
- Director
- Date of birth
- October 1980
- Appointed on
- 22 April 2015
- Nationality
- FRENCH
- Occupation
- LAWYER
TROWER, TARA DAWN
- Correspondence address
- AMEN CORNER CAIN ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1HN
- Role ACTIVE
- Secretary
- Appointed on
- 1 May 2014
- Nationality
- NATIONALITY UNKNOWN
SHAIKHALI, JUZER
- Correspondence address
- AMEN CORNER CAIN ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1HN
- Role ACTIVE
- Director
- Date of birth
- April 1966
- Appointed on
- 1 August 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
PUTLAND, ROBERTO
- Correspondence address
- AMEN CORNER CAIN ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1HN
- Role RESIGNED
- Secretary
- Appointed on
- 31 August 2011
- Resigned on
- 1 May 2014
- Nationality
- NATIONALITY UNKNOWN
PERKINS, THOMAS CLARK
- Correspondence address
- CAIN ROAD, BRACKNELL, BERKSHIRE, RG1N 1HN
- Role RESIGNED
- Secretary
- Appointed on
- 1 December 2009
- Resigned on
- 31 August 2011
- Nationality
- NATIONALITY UNKNOWN
LETELIER, SERGIO ERIK
- Correspondence address
- AMEN CORNER CAIN ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1HN
- Role RESIGNED
- Director
- Date of birth
- January 1979
- Appointed on
- 4 August 2008
- Resigned on
- 16 April 2015
- Nationality
- FRENCH
- Occupation
- GENERAL COUNSEL
ARNOLD JR, RICHARD SPENCER
- Correspondence address
- ETOGESSTRASSE 18C, 76275 ETTLINGEN, GERMANY
- Role RESIGNED
- Director
- Date of birth
- May 1963
- Appointed on
- 1 December 2007
- Resigned on
- 4 August 2008
- Nationality
- UNITED STATES CITIZE
- Occupation
- SENIOR COUNSEL
ORMROD, JAMES
- Correspondence address
- WEBCROFT, 10 MIDGHAM GREEN, MIDGHAM, READING, BERKSHIRE, RG7 5TT
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 20 February 2007
- Resigned on
- 12 March 2007
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode RG7 5TT £933,000
ORMROD, JAMES
- Correspondence address
- GRANARY COTTAGE, GREENMOOR HILLS FARM WOODCOTE, READING, BERKSHIRE, RG8 0RW
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 17 July 2006
- Resigned on
- 14 August 2006
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode RG8 0RW £1,918,000
LAMBTON, MARK NORMAN
- Correspondence address
- 8 BROADLANDS CLOSE, BENTLEY, FARNHAM, SURREY, GU10 5LE
- Role RESIGNED
- Director
- Date of birth
- January 1963
- Appointed on
- 21 December 2005
- Resigned on
- 22 December 2005
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode GU10 5LE £525,000
ORMROD, JAMES
- Correspondence address
- WEBCROFT, 10 MIDGHAM GREEN, MIDGHAM, READING, BERKSHIRE, RG7 5TT
- Role RESIGNED
- Secretary
- Date of birth
- May 1967
- Appointed on
- 14 October 2005
- Resigned on
- 1 December 2009
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode RG7 5TT £933,000
MORRIS, JENNIFER ANN
- Correspondence address
- AUTUMN END, 85 HEDGERLEY LANE, BEACONSFILED, BUCKINGHAMSHIRE, HP9 2JS
- Role RESIGNED
- Director
- Appointed on
- 28 July 2005
- Resigned on
- 14 October 2005
- Nationality
- USA
- Occupation
- LAWYER
Average house price in the postcode HP9 2JS £1,299,000
MORRIS, JENNIFER ANN
- Correspondence address
- AUTUMN END, 85 HEDGERLEY LANE, BEACONSFILED, BUCKINGHAMSHIRE, HP9 2JS
- Role RESIGNED
- Secretary
- Appointed on
- 13 August 2004
- Resigned on
- 14 October 2005
- Nationality
- USA
- Occupation
- LAWYER
Average house price in the postcode HP9 2JS £1,299,000
BOTHWELL, ANDREW
- Correspondence address
- KELLS COTTAGE, SMUGGLERS WAY, SEALE, FARNHAM, SURREY, GU10 1NB
- Role RESIGNED
- Director
- Date of birth
- September 1946
- Appointed on
- 1 December 2003
- Resigned on
- 1 August 2007
- Nationality
- BRITISH
- Occupation
- GROUP TAX MANAGER
Average house price in the postcode GU10 1NB £1,220,000
MURPHY IVES, CHRISTOPHER CLARKE HURST
- Correspondence address
- 26 ROUTE DE LA VALLIERE, CARTIGNY, GENEVA 1236, SWITZERLAND, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- May 1963
- Appointed on
- 1 December 2003
- Resigned on
- 1 December 2007
- Nationality
- CANADIAN
- Occupation
- CORPORATE COUNSEL
JOHN, GARETH LUKE SEFTON
- Correspondence address
- AUTUMN END, 85 HEDGERLEY LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2JS
- Role RESIGNED
- Secretary
- Date of birth
- October 1967
- Appointed on
- 1 November 2002
- Resigned on
- 13 August 2004
- Nationality
- BRITISH
Average house price in the postcode HP9 2JS £1,299,000
GILL, STEPHEN
- Correspondence address
- WOODLEE HALL, CALLOW HILL, VIRGINIA WATER, SURREY, GU25 4LL
- Role RESIGNED
- Director
- Date of birth
- September 1954
- Appointed on
- 28 May 2002
- Resigned on
- 1 December 2003
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT CEO
Average house price in the postcode GU25 4LL £740,000
DEAN, CHRISTOPHER RICHARD
- Correspondence address
- 5 BRAMPTON CHASE, SHIPLAKE, HENLEY, OXFORDSHIRE, RG9 3BX
- Role RESIGNED
- Director
- Date of birth
- July 1956
- Appointed on
- 28 May 2002
- Resigned on
- 1 December 2003
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode RG9 3BX £1,483,000
MASON, JOHN GERARD
- Correspondence address
- GLENADE, 65 MOUNT MERRION AVENUE, BLACK ROCK, DUBLIN, EIRE, IRISH
- Role RESIGNED
- Director
- Date of birth
- July 1957
- Appointed on
- 23 January 2002
- Resigned on
- 28 May 2002
- Nationality
- IRISH
- Occupation
- LAWYER
MASON, JOHN GERARD
- Correspondence address
- GLENADE, 65 MOUNT MERRION AVENUE, BLACK ROCK, DUBLIN, EIRE, IRISH
- Role RESIGNED
- Secretary
- Date of birth
- July 1957
- Appointed on
- 1 November 2001
- Resigned on
- 1 November 2002
- Nationality
- IRISH
- Occupation
- LAWYER
SMOLINSKI, PAUL
- Correspondence address
- 42 RIDGEWOOD DRIVE, FRIMLEY, CAMBERLEY, SURREY, GU16 5QF
- Role RESIGNED
- Director
- Date of birth
- September 1964
- Appointed on
- 31 August 1999
- Resigned on
- 28 May 2002
- Nationality
- BRITISH
- Occupation
- FINANCIAL DIRECTOR
ROSEN, HOWARD
- Correspondence address
- BLACKBERRY HOUSE CLEVES LANE, UPTON GREY, BASINGSTOKE, HAMPSHIRE, RG25 2RG
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 28 August 1998
- Resigned on
- 31 August 1999
- Nationality
- BRITISH
- Occupation
- FINANCIAL DIRECTOR
Average house price in the postcode RG25 2RG £1,685,000
MCNALLY, JOSEPH
- Correspondence address
- CEDAR COTTAGE, HEATHFIELD ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8NY
- Role RESIGNED
- Director
- Date of birth
- July 1942
- Appointed on
- 5 August 1998
- Resigned on
- 31 July 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL1 8NY £9,689,000
PARKER, CHRISTOPHER IAN
- Correspondence address
- 126 GLOUCESTER ROAD, HAMPTON, MIDDLESEX, TW12 2UJ
- Role RESIGNED
- Director
- Date of birth
- April 1951
- Appointed on
- 5 August 1998
- Resigned on
- 23 January 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR, LEGAL SERVICES
Average house price in the postcode TW12 2UJ £1,197,000
PARKER, CHRISTOPHER IAN
- Correspondence address
- 126 GLOUCESTER ROAD, HAMPTON, MIDDLESEX, TW12 2UJ
- Role RESIGNED
- Secretary
- Date of birth
- April 1951
- Appointed on
- 5 August 1998
- Resigned on
- 1 November 2001
- Nationality
- BRITISH
- Occupation
- BARRISTER
Average house price in the postcode TW12 2UJ £1,197,000
ABOGADO CUSTODIANS LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 4 August 1998
- Resigned on
- 5 August 1998
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 4 August 1998
- Resigned on
- 5 August 1998
ABOGADO CUSTODIANS LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 4 August 1998
- Resigned on
- 5 August 1998
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 4 August 1998
- Resigned on
- 5 August 1998
THE COMPANY REGISTRATION AGENTS LIMITED
- Correspondence address
- 83 LEONARD STREET, LONDON, EC2A 4QS
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 31 July 1998
- Resigned on
- 4 August 1998
Average house price in the postcode EC2A 4QS £752,000
LUCIENE JAMES LIMITED
- Correspondence address
- 83 LEONARD STREET, LONDON, EC2A 4QS
- Role RESIGNED
- Nominee Director
- Date of birth
- July 1991
- Appointed on
- 31 July 1998
- Resigned on
- 4 August 1998
Average house price in the postcode EC2A 4QS £752,000
More Company Information
Recently Viewed
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