CONNECT UTILITIES LIMITED

7 officers / 10 resignations

HOCKMAN, Samuel

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
September 1982
Appointed on
31 March 2025
Nationality
British
Occupation
Company Director

HOLMES, Dewi Mark

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
April 1981
Appointed on
20 December 2023
Nationality
British
Occupation
Accountant

BRETT, Richard Mark

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
June 1985
Appointed on
28 July 2023
Nationality
British
Occupation
Company Director

HINDLE, Nicola Ruth

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
14 April 2021
Resigned on
20 December 2023
Nationality
British
Occupation
Company Director

LINSDELL, Clive Eric

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
March 1962
Appointed on
9 August 2013
Nationality
British
Occupation
Company Director

CORNEY, Darryl John

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
May 1960
Appointed on
9 August 2013
Resigned on
28 July 2023
Nationality
British
Occupation
Company Director

MUMFORD, CHRISTOPHER PAUL

Correspondence address
DRISCOLL 2 ELLEN STREET, CARDIFF, UNITED KINGDOM, CF10 4BP
Role ACTIVE
Secretary
Appointed on
16 March 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CF10 4BP £54,253,000


PEARCE, MICHAEL WILLIAM

Correspondence address
23 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1JB
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
19 October 2012
Resigned on
9 August 2013
Nationality
BRITISH
Occupation
NONE

WHITTAKER, PETER JAMES

Correspondence address
CIDER BARN CORSE LAWN, GLOUCESTER, GL19 4NU
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
30 January 2007
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

ADDISON-SMYTH, GREGORY

Correspondence address
11 LLYS STEFFAN, ST. ILLTYDS FIELDS, LLANTWIT MAJOR, VALE OF GLAMORGAN, CF61 2UF
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
22 September 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
ELECTRICAL NETWORK DIRECTOR

Average house price in the postcode CF61 2UF £464,000

JENKINS, GRAHAM JOHN

Correspondence address
STANWARDINE HOUSE, STANWARDINE IN THE WOOD COCKSHUTT, ELLESMERE, SY12 0JL
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
16 March 2005
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY12 0JL £909,000

HOUGHTON, DAVID PATRICK

Correspondence address
5 BRIDLEWAY CLOSE, EAST EWELL, SURREY, KT17 3DY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
16 March 2005
Resigned on
16 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT17 3DY £1,262,000

GIBB, PHILIP

Correspondence address
THE SAGES, COLWINSTON, CARDIFF, CF71 7NL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
11 March 2005
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF71 7NL £701,000

WARD, RUSSELL ADRIAN EDMUND

Correspondence address
BELMONT LODGE, CATSASH ROAD CHRISTCHURCH, NEWPORT, NP18 1LB
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
11 March 2005
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP18 1LB £1,020,000

PEARCE, MICHAEL WILLIAM

Correspondence address
ST ANDREWS HOUSE, ST ANDREWS MAJOR, DINAS POWIS, CARDIFF, CF64 4HD
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
11 March 2005
Resigned on
14 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF64 4HD £963,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
7 February 2005
Resigned on
11 March 2005

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
7 February 2005
Resigned on
11 March 2005

More Company Information