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
Nationality
British
Occupation
Finance Director

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


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