COV TECH SYSTEMS LIMITED

3 officers / 18 resignations

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role
Director
Date of birth
February 1964
Appointed on
22 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CAPITA GROUP SECRETARY LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role
Secretary
Appointed on
1 December 2008
Nationality
BRITISH

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role
Director
Appointed on
21 June 2006
Nationality
OTHER

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Appointed on
21 June 2006
Resigned on
22 January 2009
Nationality
BRITISH

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

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
21 June 2006
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
Date of birth
December 1963
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 REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
3 June 1999
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

HURST, GORDON MARK

Correspondence address
THE MANOR HOUSE, READING ROAD PADWORTH COMMON, READING, BERKSHIRE, RG7 4QG
Role RESIGNED
Secretary
Date of birth
January 1962
Appointed on
3 June 1999
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
3 June 1999
Resigned on
21 June 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

POTTER, ADRIAN ROYSTON

Correspondence address
5 LINKS VIEW, CIRENCESTER, GLOUCESTERSHIRE, GL7 2NF
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
20 November 1995
Resigned on
3 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 2NF £458,000

MOWAT, TIMOTHY RICHARD

Correspondence address
WYCHBURY HOUSE TOTTERDOWN LANE, FAIRFORD, GLOUCESTERSHIRE, GL7 4DF
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
20 November 1995
Resigned on
3 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 4DF £792,000

POTTER, ADRIAN ROYSTON

Correspondence address
5 LINKS VIEW, CIRENCESTER, GLOUCESTERSHIRE, GL7 2NF
Role RESIGNED
Secretary
Date of birth
November 1947
Appointed on
20 November 1995
Resigned on
3 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 2NF £458,000

TYRRELL, ANNE VERONICA

Correspondence address
26 STAMFORD AVENUE, STYVECHALE, COVENTRY, WEST MIDLANDS, CV3 5BX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 March 1995
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
SENIOR MANAGER FURTHER EDUCATI

Average house price in the postcode CV3 5BX £461,000

HEAD, GARY WILLIAM

Correspondence address
LUDDINGTON LODGE, LUDDINGTON, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9SD
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
5 July 1993
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode CV37 9SD £1,047,000

BOLT, JOHN RICHARD

Correspondence address
37 JOBS LANE, COVENTRY, CV4 9DZ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
5 July 1993
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode CV4 9DZ £406,000

CRISP, PAUL EDWARD

Correspondence address
178 BEECHWOOD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6FW
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
5 July 1993
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV5 6FW £540,000

REES, MARGARET JANE

Correspondence address
9 GUY STREET, WARWICK, CV34 4LN
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
5 July 1993
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

Average house price in the postcode CV34 4LN £343,000

DEELEY, PETER ANTHONY WILLIAM

Correspondence address
EATHORPE HALL, EATHORPE, LEAMINGTON SPA, WARWICKSHIRE, CV33 9DF
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
5 July 1993
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
CHAIRMAN AND MANAGING DIRECTOR

Average house price in the postcode CV33 9DF £1,500,000

BECKETT, DAVID PETER

Correspondence address
99 ALDBURY RISE, COVENTRY, CV5 9JN
Role RESIGNED
Secretary
Appointed on
29 June 1993
Resigned on
20 November 1995
Nationality
BRITISH

Average house price in the postcode CV5 9JN £218,000

HOLYHEAD, ANTHONY FREDERICK

Correspondence address
121 BANSTEAD ROAD SOUTH, SUTTON, SURREY, SM2 5LJ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
29 June 1993
Resigned on
16 December 1994
Nationality
BRITISH
Occupation
COLLEGE VICE PRINCIPAL

Average house price in the postcode SM2 5LJ £949,000


More Company Information