CONEXIA LIMITED

11 officers / 34 resignations

WALLACE, Peter Derek

Correspondence address
Golden Cross House 8 Duncannon Street, London, England, WC2N 4JF
Role ACTIVE
director
Date of birth
March 1972
Appointed on
6 January 2025
Nationality
Northern Irish
Occupation
Managing Director

FARRANT, Albert

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
November 1973
Appointed on
15 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

SOLAND, Benedicte

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
April 1988
Appointed on
31 May 2023
Resigned on
15 December 2023
Nationality
Norwegian
Occupation
Investment Manager

Average house price in the postcode W1J 7NJ £173,000

STAMP, William

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
31 May 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Finance

Average house price in the postcode W1J 7NJ £173,000

BLAKE, Adam Joseph

Correspondence address
Golden Cross House 8 Duncannon Street, London, Greater London, United Kingdom, WC2N 4JF
Role ACTIVE
director
Date of birth
March 1987
Appointed on
12 January 2022
Nationality
British
Occupation
Director

LYDON, Briony

Correspondence address
Golden Cross House 8 Duncannon Street, London, Greater London, United Kingdom, WC2N 4JF
Role ACTIVE
director
Date of birth
April 1975
Appointed on
12 November 2020
Nationality
British
Occupation
Director

BOOTH, Samantha Rosemary Jane

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
30 April 2020
Resigned on
11 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

FREE, Chantal

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1968
Appointed on
14 October 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

MANUEL, David Colin

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 November 2016
Resigned on
31 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA GROUP SECRETARY LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
corporate-secretary
Appointed on
1 December 2008
Resigned on
31 May 2023

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
corporate-director
Appointed on
31 March 2008
Resigned on
31 May 2023

Average house price in the postcode EC2V 7NQ £17,866,000


MOFFATT, ALEXANDRA MARY

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
September 1980
Appointed on
15 September 2017
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

MATKIN, JOANNA

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
26 May 2017
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

MCCALLUM, Niall John

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
20 December 2016
Resigned on
15 September 2017
Nationality
British
Occupation
Director

GREENSPAN, DANIEL JAMES

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
31 October 2016
Resigned on
20 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

THOMPSON, IAN WILLIAM

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
1 June 2015
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
15 May 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCQUEEN, NICOLA

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
15 May 2015
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

PARKHOUSE, James

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1973
Appointed on
1 January 2014
Resigned on
15 May 2015
Nationality
British
Occupation
Director

RICHARDS, Thomas Christopher

Correspondence address
17 Rochester Row, London, United Kingdom, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1977
Appointed on
18 July 2011
Resigned on
15 May 2015
Nationality
British
Occupation
Director

WATERS, CLARE ELIZABETH

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
8 July 2011
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SONECHA, KRUSHANT

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
26 July 2010
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
26 February 2010
Resigned on
13 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DAVIES, SIMON JOHN

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
8 February 2010
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RUSSELL, ROGER

Correspondence address
17-19 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
22 January 2009
Resigned on
13 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

GYSIN, VICTOR

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
31 October 2008
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

SHEARER, RICHARD JOHN

Correspondence address
6 THE HERONRY, BURWOOD PARK, WALTON ON THAMES, SURREY, KT12 5AT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
31 March 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANTS

Average house price in the postcode KT12 5AT £1,618,000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
31 July 2005
Resigned on
1 December 2008
Nationality
BRITISH

DYE, WILLIAM ELLSWORTH

Correspondence address
71 VICTORIA STREET, LONDON, SW1H 0XA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
11 July 2005
Resigned on
20 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

MARRIOTT-SIMS, DAWN

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
11 July 2005
Resigned on
9 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

STORY, WAYNE ANDREW

Correspondence address
SUNSET COTTAGE, HAMPTON HILL, SWANMORE, HAMPSHIRE, SO32 2QN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
11 July 2005
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SO32 2QN £1,430,000

TURNER, MARK JONATHAN

Correspondence address
TYTHINGS, 58 HASTINGS ROAD, PEMBURY, KENT, TN2 4JP
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
11 July 2005
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN2 4JP £674,000

ROWLAND, PHILLIP DAVID

Correspondence address
9 AIRE CLOSE, MORECAMBE, LANCASHIRE, LA3 3SA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
11 July 2005
Resigned on
16 May 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LA3 3SA £349,000

WESTWOOD, DONNA

Correspondence address
17-19 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
11 July 2005
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLINSON, DEBBIE

Correspondence address
17-19 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
11 July 2005
Resigned on
6 January 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PEEL, JOHN WILLIAM

Correspondence address
99 ELM ROAD, EARLEY, READING, BERKSHIRE, RG6 5TB
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
12 March 2003
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG6 5TB £915,000

FONTANA, TINA MARIA

Correspondence address
3 GLANFIELD ROAD, BECKENHAM, KENT, BR3 3JS
Role RESIGNED
Secretary
Appointed on
2 January 2002
Resigned on
31 July 2005
Nationality
BRITISH

Average house price in the postcode BR3 3JS £682,000

HURST, GORDON MARK

Correspondence address
THE MANOR HOUSE, READING ROAD PADWORTH COMMON, READING, BERKSHIRE, RG7 4QG
Role RESIGNED
Secretary
Appointed on
19 December 2000
Resigned on
2 January 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG7 4QG £878,000

PINDAR, PAUL RICHARD MARTIN

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
19 December 2000
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

HURST, GORDON MARK

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
19 December 2000
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 March 2000
Resigned on
13 March 2000

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 March 2000
Resigned on
13 March 2000

WILLIAMS, GARETH CHARLES

Correspondence address
6 SAINT ANNES ROAD, ORMSKIRK, LANCASHIRE, L39 4TA
Role RESIGNED
Secretary
Appointed on
13 March 2000
Resigned on
19 December 2000
Nationality
BRITISH
Occupation
PROPSED DIRECTOR

Average house price in the postcode L39 4TA £241,000

WILLIAMS, JAMES NEILL

Correspondence address
85 WIGAN ROAD, ORMSKIRK, LANCASHIRE, L39 2AP
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
13 March 2000
Resigned on
19 December 2000
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode L39 2AP £243,000

WILLIAMS, GARETH CHARLES

Correspondence address
6 SAINT ANNES ROAD, ORMSKIRK, LANCASHIRE, L39 4TA
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
13 March 2000
Resigned on
19 December 2000
Nationality
BRITISH
Occupation
PROPSED DIRECTOR

Average house price in the postcode L39 4TA £241,000


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