COMPUTERSHARE GLOBAL TECHNOLOGY SERVICES LIMITED

7 officers / 21 resignations

MATTHEWS, Judith Mary

Correspondence address
The Pavilions Bridgwater Road, Bristol, BS13 8AE
Role ACTIVE
secretary
Appointed on
1 December 2021

Average house price in the postcode BS13 8AE £456,000

HAZELL-SMART, Leighton Peter

Correspondence address
The Pavilions Bridgwater Road, Bristol, BS13 8AE
Role ACTIVE
director
Date of birth
August 1977
Appointed on
31 July 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS13 8AE £456,000

LEIRA, Carlos

Correspondence address
The Pavilions Bridgwater Road, Bristol, BS13 8AE
Role ACTIVE
director
Date of birth
June 1971
Appointed on
31 July 2019
Resigned on
9 December 2022
Nationality
Spanish,British
Occupation
Chief Technology Officer

Average house price in the postcode BS13 8AE £456,000

PEARS, Christopher

Correspondence address
The Pavilions Bridgwater Road, Bristol, BS13 8AE
Role ACTIVE
director
Date of birth
February 1976
Appointed on
31 July 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS13 8AE £456,000

DOLBEAR, Jonathan

Correspondence address
The Pavilions Bridgwater Road, Bristol, BS13 8AE
Role ACTIVE
secretary
Appointed on
21 July 2011
Resigned on
23 July 2021

Average house price in the postcode BS13 8AE £456,000

BOTHA, LLEWELLYN KEVAN

Correspondence address
22 CRANLEIGH GARDENS, BRISTOL, ENGLAND, BS9 1HD
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
4 April 2011
Nationality
SOUTH AFRICAN
Occupation
LAWYER

Average house price in the postcode BS9 1HD £881,000

BOTHA, LLEWELLYN KEVAN

Correspondence address
THE PAVILIONS BRIDGWATER ROAD, BRISTOL, BS13 8AE
Role ACTIVE
Secretary
Appointed on
5 February 2010
Nationality
BRITISH

Average house price in the postcode BS13 8AE £456,000


HOOD, JAMES TERENCE

Correspondence address
THE PAVILIONS BRIDGWATER ROAD, BRISTOL, BS13 8AE
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 August 2014
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS13 8AE £456,000

MILLS, CHRISTOPHER ANDREW

Correspondence address
HERONMERE, PARK LANE, BLAGDON, BRISTOL, ENGLAND, BS40 7SB
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
22 March 2013
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
UCI FINANCE DIRECTOR

Average house price in the postcode BS40 7SB £957,000

SARKAR, NAZIR

Correspondence address
THE PAVILIONS BRIDGWATER ROAD, BRISTOL, BS13 8AE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
4 April 2011
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS13 8AE £456,000

DRAKE, MARTYN WILLIAM

Correspondence address
7 WESTBURY PARK, BRISTOL, ENGLAND, BS6 7JB
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
5 February 2010
Resigned on
8 December 2015
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS6 7JB £1,014,000

OLDFIELD, NICHOLAS STUART ROBERT

Correspondence address
THE PAVILIONS BRIDGWATER ROAD, BRISTOL, BS13 8AE
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
5 February 2010
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS13 8AE £456,000

WOOLGROVE, THOMAS

Correspondence address
33 OLD BROAD STREET, LONDON, ENGLAND, ENGLAND, EC2N 1HZ
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
25 November 2009
Resigned on
5 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC2N 1HZ £334,849,000

GRAY, EDWARD

Correspondence address
C/O RETAIL COMPANY SECRETARIES LLOYDS BANKING GROU, TRINITY ROAD, HALIFAX, UNITED KINGDOM, HX1 2RG
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
9 October 2008
Resigned on
28 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SEALE, Adam

Correspondence address
C/O Retail Company Secretaries Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG
Role RESIGNED
director
Date of birth
June 1960
Appointed on
15 September 2008
Resigned on
6 November 2009
Nationality
British
Occupation
Company Director

STOCKTON, NIGEL GEOFFREY

Correspondence address
30 YORKE ROAD, REIGATE, SURREY, RH2 9HB
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
4 August 2006
Resigned on
15 September 2008
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

Average house price in the postcode RH2 9HB £809,000

LOCKWOOD, ANGELA

Correspondence address
TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG
Role RESIGNED
Secretary
Appointed on
4 August 2006
Resigned on
5 February 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

NELSON, RICHARD JOHN

Correspondence address
C/O RETAIL COMPANY SECRETARIES LLOYDS BANKING GROU, TRINITY ROAD, HALIFAX, UNITED KINGDOM, HX1 2RG
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
4 August 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

FOSTER, JULIAN DAVID

Correspondence address
C/O RETAIL COMPANY SECRETARIES LLOYDS BANKING GROU, TRINITY ROAD, HALIFAX, UNITED KINGDOM, HX1 2RG
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 August 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

MARLEY, DAVID JOHN

Correspondence address
AMBERWOOD, WARREN DRIVE, KINGSWOOD, SURREY, KT20 6PY
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
30 June 2006
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
IT SYSTEM DEVEL DIRECTOR

Average house price in the postcode KT20 6PY £2,400,000

BIRTWISTLE, DANIEL JAMES

Correspondence address
FLAT 504 BUTLERS WHARF BUILDINGS, 36 SHAD THAMES, LONDON, SE1 2YE
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
31 March 2006
Resigned on
4 August 2006
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE1 2YE £2,134,000

BRIDSON, ROBERT JOHN

Correspondence address
7 ROSSETTI GARDENS, OLD COULSDON, SURREY, CR5 2LR
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
10 June 2004
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR5 2LR £855,000

RIGBY, JONATHAN DAVID

Correspondence address
306 TEA TRADE WHARF, 26 SHAD THAMES, LONDON, SE1 2AS
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
10 June 2004
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2AS £1,773,000

BRENNAN, KEVIN LIONEL

Correspondence address
MIDDLETON HALL, WOOLASTON GRANGE, WOOLASTON, LYDNEY, GLOUCESTERSHIRE, GL15 6PP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
23 January 2003
Resigned on
30 June 2006
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode GL15 6PP £801,000

RICHOMME, JACQUELINE ANNE

Correspondence address
BECHET FARM, LA RUE DE BECHET, ST. JOHN, JERSEY, CHANNEL ISLANDS, JE3 4FT
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
18 September 2000
Resigned on
24 January 2003
Nationality
BRITISH
Occupation
SOLICITOR

MOURANT & CO CAPITAL SECRETARIES LIMITED

Correspondence address
8TH FLOOR, 68 KING WILLIAM STREET, LONDON, EC4N 7DZ
Role RESIGNED
Secretary
Appointed on
18 September 2000
Resigned on
4 August 2006
Nationality
BRITISH

JEUNE, RICHARD FRANCIS VALPY

Correspondence address
LES HOUGUETTES HOUSE, LA RUE DES HOUGUETTES, ST. JOHN, JERSEY, CHANNEL ISLANDS, JE3 4FR
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
18 September 2000
Resigned on
22 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

DAVIES, NICOLA CLAIRE

Correspondence address
HANDOIS FARM, LA ROUTE DE ST JOHN, ST LAWRENCE, JERSEY, JE3 1NE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 September 2000
Resigned on
4 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

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