CRYPTEK HOLDCO UK LIMITED
Warning: The most recent accounts from 30 November 2013 indicate this Company is Dormant and not currently trading
3 officers / 8 resignations
TAVARES, ROBERT EDWARD
- Correspondence address
- C/O SST BRUNEL COURT, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AL
- Role ACTIVE
- Director
- Date of birth
- August 1961
- Appointed on
- 3 March 2015
- Nationality
- USA
- Occupation
- CEO
Average house price in the postcode GL2 2AL £277,000
FARRINGTON, RICHARD JOHN
- Correspondence address
- C/O SST BRUNEL COURT, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AL
- Role ACTIVE
- Director
- Date of birth
- June 1956
- Appointed on
- 14 February 2014
- Nationality
- UK
- Occupation
- CERTIFIED CHARTERED ACCOUNTANT
Average house price in the postcode GL2 2AL £277,000
RICHARDS, MATTHEW THOMAS
- Correspondence address
- C/O SST BRUNEL COURT, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AL
- Role ACTIVE
- Director
- Date of birth
- October 1963
- Appointed on
- 31 August 2010
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode GL2 2AL £277,000
LAZAR, BEL WILLIAM
- Correspondence address
- C/O SST BRUNEL COURT, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, UNITED KINGDOM, GL2 2AL
- Role RESIGNED
- Director
- Date of birth
- November 1960
- Appointed on
- 10 May 2012
- Resigned on
- 2 March 2015
- Nationality
- USA
- Occupation
- PRESSIDENT & COO API TECH CORP
Average house price in the postcode GL2 2AL £277,000
MANNARINO, CLAUDIO A
- Correspondence address
- 1862 ROSEBELLA AVENUE, OTTOWA, ONTARIO K1T 197, CANADA
- Role RESIGNED
- Director
- Date of birth
- April 1970
- Appointed on
- 7 July 2009
- Resigned on
- 31 August 2010
- Nationality
- CANADA
- Occupation
- EXECUTIVE
PUDLES, STEPHEN
- Correspondence address
- 505 SETON CIRCLE, LAKEWOOD, NJ 08701, UNITED STATES
- Role RESIGNED
- Director
- Date of birth
- May 1959
- Appointed on
- 7 July 2009
- Resigned on
- 6 June 2011
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE
DEZWIREK, JASON
- Correspondence address
- 18 BROOKFIELD RD, TORONTO, ONTARIO M2P 1A9, CANADA
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 7 July 2009
- Resigned on
- 31 August 2010
- Nationality
- CANADIAN
- Occupation
- EXECUTIVE
DEZWIREK, PHILLIP
- Correspondence address
- 19 ELGIN AVENUE, TORONTO, ONTARIO M5R 1G5, CANADA
- Role RESIGNED
- Director
- Date of birth
- December 1937
- Appointed on
- 7 July 2009
- Resigned on
- 31 August 2010
- Nationality
- CANADIAN
- Occupation
- EXECUTIVE
PAIEWONSKY, MARK
- Correspondence address
- 1403 EARNSHAW COURT, RESTON, VIRGINIA, 20190, U S A
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 14 November 2007
- Resigned on
- 23 September 2008
- Nationality
- AMERICAN
- Occupation
- ACCOUNTANT
WATERLOW REGISTRARS LIMITED
- Correspondence address
- 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
- Role RESIGNED
- Secretary
- Appointed on
- 14 November 2007
- Resigned on
- 14 November 2008
- Nationality
- BRITISH
Average house price in the postcode N1 7JQ £5,126,000
ANDERSON, WILLIAM LEE
- Correspondence address
- 25 LIGHTFOOT DRIVE, STAFFORD, VIRGINIA, 22554, U S A
- Role RESIGNED
- Director
- Date of birth
- August 1948
- Appointed on
- 14 November 2007
- Resigned on
- 17 May 2010
- Nationality
- UNITED STATES
- Occupation
- EXECUTIVE
More Company Information
Recently Viewed
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