COMPUMAX LIMITED

3 officers / 17 resignations

SCHULER, IRENE MAGDALENA

Correspondence address
SUITE 23 PARK ROYAL HOUSE PARK ROYAL ROAD, LONDON, NW10 7JH
Role
Director
Date of birth
June 1983
Appointed on
20 January 2010
Nationality
BRITISH
Occupation
NONE

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role
Secretary
Appointed on
30 October 2004
Nationality
BRITISH

MEIENBERG, MAX

Correspondence address
VIGLEN HOUSE ALPERTON LANE, LONDON, UNITED KINGDOM, HA0 1HD
Role
Director
Date of birth
October 1946
Appointed on
6 October 1995
Nationality
SWISS
Occupation
COMPANY DIRECTOR

DOULTON SECRETARIES LIMITED

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Secretary
Appointed on
26 May 2004
Resigned on
30 October 2004
Nationality
BRITISH

PROCH, UWE

Correspondence address
HOELIBACHSTRASSE 52, 8912 OBFELDEN, SWITZERLAND
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
22 December 2003
Resigned on
20 January 2010
Nationality
SWISS
Occupation
EMPLOYEE

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
20 October 2003
Resigned on
22 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

OPENWAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
26 May 2004
Nationality
BRITISH

BEHAR, ROBERT

Correspondence address
11 SUNBURY AVENUE, MILL HILL, LONDON, NW7 3SL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
2 July 2002
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW7 3SL £917,000

KALLOW LIMITED

Correspondence address
1ST FLOOR 48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode W1S 2YR £12,411,000

BLUEBROOK INC

Correspondence address
ATLANTIC CHAMBERS, ROMASCO HARBOUR HOUSE P O BOX 903, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
1 March 2001
Resigned on
2 July 2002
Nationality
BRITISH VIRGIN ISLAN
Occupation
COMPANY

HIRST, STEPHEN ANDREW MEYRICK

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
31 July 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
ADMINISTRATOR

WEIR, ANGELA JANE

Correspondence address
8 WOODLANDS VIEW, DOUGLAS, ISLE OF MAN, IM2 2BT
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 July 1996
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

VON ARX, BENNO

Correspondence address
KIRCHMATTSTRASSE 5, STEINHAUSEN, SWITZERLAND, CH 6372
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 October 1995
Resigned on
22 December 1999
Nationality
SWISS
Occupation
COMPANY DIRECTOR

CAPELEN, DAVID PAUL

Correspondence address
1 FARMHILL DRIVE, SPRINGFIELD, DOUGLAS, ISLE OF MAN, IM2 2EQ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
6 October 1995
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

MALET DE CARTERET, CHARLES GUY

Correspondence address
FONTIS, LA RUE DES SILLONS, ST PETER, JERSEY, CHANNEL ISLANDS, JE3 7DP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
6 October 1995
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

BEARDSLEY, JULIAN RICHARD

Correspondence address
FLAT 2, 27 MORING ROAD, LONDON, SW17 8DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
23 May 1995
Resigned on
13 December 1996
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW17 8DN £723,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
23 May 1995
Resigned on
23 May 1995

SCEPTRE CONSULTANTS LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
23 May 1995
Resigned on
2 July 2002
Nationality
BRITISH

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
23 May 1995
Resigned on
23 May 1995

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
23 May 1995
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE10 9JT £1,088,000


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