CONXTD TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 6 resignations

CARTER BRENNAN, Siobhan Patricia

Correspondence address
Elizabeth House 13-19 London Road, Newbury, Berkshire, United Kingdom, RG14 1JL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
15 September 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode RG14 1JL £496,000

BUSINESS CONTROL LTD

Correspondence address
Business Control Ltd Frome Road, Bath, England, BA2 2PP
Role ACTIVE
corporate-secretary
Appointed on
22 October 2019
Resigned on
2 August 2021

Average house price in the postcode BA2 2PP £383,000

HAYES, PHILIP PETER

Correspondence address
C/O BUSINESS CONTROL LTD RED LION YARD, ODD DOWN, BATH, SOMERSET, ENGLAND, BA2 2PP
Role ACTIVE
Director
Date of birth
August 1990
Appointed on
26 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 2PP £383,000

CARTER BRENNAN, Christopher Francis

Correspondence address
Elizabeth House 13-19 London Road, Newbury, Berkshire, United Kingdom, RG14 1JL
Role ACTIVE
director
Date of birth
February 1970
Appointed on
6 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1JL £496,000

ASHFIELD, Daren Paul

Correspondence address
Elizabeth House 13-19 London Road, Newbury, Berkshire, United Kingdom, RG14 1JL
Role ACTIVE
director
Date of birth
May 1969
Appointed on
6 June 2018
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1JL £496,000


LEIGH, THOMAS WILLIAM ELLIOTT

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB9 6NZ
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
15 October 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 6NZ £8,561,000

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role RESIGNED
corporate-secretary
Appointed on
15 October 2018
Resigned on
22 October 2019

Average house price in the postcode BS1 6FL £11,573,000

DAVE, PARAAG

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, ENGLAND, UB9 6NZ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
26 June 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 6NZ £8,561,000

HEALE, Edward Christopher Fairfax

Correspondence address
Salamander Quay West Park Lane, Harefield, Uxbridge, England, UB9 6NZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
26 June 2018
Resigned on
30 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode UB9 6NZ £8,561,000

HUSSAIN, KASSIR

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, ENGLAND, UB9 6NZ
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
26 June 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 6NZ £8,561,000

CLARKE, MATTHEW STEPHEN

Correspondence address
HARDWICK HOUSE PROSPECT PLACE, SWINDON, UNITED KINGDOM, SN1 3LJ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
6 June 2018
Resigned on
26 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN1 3LJ £1,204,000


More Company Information