COMPUTER ANSWERS GROUP LIMITED

4 officers / 25 resignations

MOHAMMED, FARIS MEHDI KADHIM

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
19 September 2012
Nationality
BRITISH
Occupation
VICE PRESIDENT & CONTROLLER - EUROPE

GREGORY, TIMOTHY WALTER

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
19 September 2012
Nationality
BRITISH
Occupation
PRESIDENT, EUROPE AND AUSTRALIA OPERATIONS

ANDERSON, ROBERT DAVID

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
21 August 2012
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

LOGICA COSEC LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role ACTIVE
Secretary
Appointed on
7 December 2011
Nationality
BRITISH

ALLISON, TIMOTHY JOHN

Correspondence address
3 ORCHARD AVENUE, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 5AW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 July 2012
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode SL4 5AW £986,000

MACKAY, THOMAS OWEN

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
23 December 2010
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

GRIGGS, GAVIN PETER

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
25 September 2010
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

HUMPHRIES, DAVID

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 December 2008
Resigned on
23 December 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MACKAY, THOMAS OWEN

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
7 November 2007
Resigned on
25 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

FLOYDD, WILLIAM

Correspondence address
27 DAGDEN ROAD, SHALFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 April 2005
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU4 8DD £1,316,000

LOGICA INTERNATIONAL LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role RESIGNED
Secretary
Appointed on
11 December 2003
Resigned on
7 December 2011
Nationality
BRITISH

WEAVER, PAUL

Correspondence address
36 BROOKSIDE, BILLERICAY, ESSEX, CM11 1DT
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
11 December 2003
Resigned on
30 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM11 1DT £583,000

MELLORS, DAVID ANTONY

Correspondence address
14 LOWER SAND HILLS, SURBITON, SURREY, KT6 6RP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 April 2003
Resigned on
7 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 6RP £1,718,000

BRUGGINK, JOHANNES CORNELIS

Correspondence address
BURGEMEESTER DEN TEXLAAN 11, AERDENHOUT, 2111 CB, NETHERLANDS
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
21 January 2002
Resigned on
1 April 2003
Nationality
DUTCH
Occupation
CHIEF FINANCIAL OFFICER

HORNER, CLARE

Correspondence address
4 BRITANNIA SQUARE, WORCESTER, WR1 3DG
Role RESIGNED
Secretary
Appointed on
21 January 2002
Resigned on
11 December 2003
Nationality
BRITISH

Average house price in the postcode WR1 3DG £836,000

RIMMELZWAAN, WILHELMUS JOHANNES

Correspondence address
VREELANDSEWEG 80, NEDERHORST DEN BERG, 1394 BN, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
20 July 2000
Resigned on
21 January 2002
Nationality
DUTCH
Occupation
DIRECTOR

BONEKAMP, FRANS

Correspondence address
ACHTEUSLOOT 83, IJSSELSTEIN, 3401 NT, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
20 July 2000
Resigned on
21 January 2002
Nationality
DUTCH
Occupation
SENIOR VICE PRESIDENT

MAATHUIS, PETER

Correspondence address
LASSUSLAAN 20, BILTHOVEN, 3723 LK, NETHERLANDS
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
20 July 2000
Resigned on
21 January 2002
Nationality
NETHERLANDS
Occupation
MANGER

BLECHNER, MICHAEL DAVID

Correspondence address
10A OAKHILL AVENUE, LONDON, NW3 7RE
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
25 March 1999
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 7RE £5,047,000

DILLON, JOHN EAMON

Correspondence address
25 PARK AVENUE, SOLIHULL, WEST MIDLANDS, B91 3EJ
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
25 March 1999
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B91 3EJ £1,359,000

JONES, PETER RICHARD

Correspondence address
15 SHRUBBERY CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1WE
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
4 December 1998
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B76 1WE £588,000

BROWN, JEREMY COLIN

Correspondence address
62 GLENDON WAY, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8SY
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
4 December 1998
Resigned on
21 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 8SY £864,000

HENSEL, PETER

Correspondence address
140 WATERSIDE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 1UD
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
4 December 1998
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B90 1UD £360,000

LEWIS, RICHARD GORDON

Correspondence address
THE OLD FORGE, CHURCH LANE, BEARLEY, STRATFORD UPON AVON, WARWICKSHIRE, CV37 0SL
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
4 December 1998
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 0SL £1,013,000

KELLY, RICHARD IAN

Correspondence address
151 WHITECROSS, WOOTTON, ABINGDON, OXON, OX13 6BP
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
4 December 1998
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX13 6BP £558,000

JONES, PETER RICHARD

Correspondence address
15 SHRUBBERY CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1WE
Role RESIGNED
Secretary
Date of birth
April 1959
Appointed on
4 December 1998
Resigned on
21 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B76 1WE £588,000

CLARKE, JOANNA LINDSEY

Correspondence address
10 GORDON ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9HB
Role RESIGNED
Secretary
Date of birth
May 1971
Appointed on
12 November 1998
Resigned on
4 December 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B17 9HB £390,000

CLARKE, JOANNA LINDSEY

Correspondence address
10 GORDON ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9HB
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
12 November 1998
Resigned on
4 December 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B17 9HB £390,000

FISHER, JACQUELINE

Correspondence address
926 KINGSTANDING ROAD, BIRMINGHAM, WEST MIDLANDS, B44 9NG
Role RESIGNED
Nominee Director
Date of birth
March 1952
Appointed on
12 November 1998
Resigned on
4 December 1998

Average house price in the postcode B44 9NG £214,000


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