CSC ADMINISTRATIVE SERVICES LIMITED

3 officers / 32 resignations

FACCIOLO, Stephen

Correspondence address
Csc 251 Little Falls Dr., Wilmington, Delaware, United States, 19808
Role ACTIVE
director
Date of birth
October 1968
Appointed on
25 July 2025
Nationality
American
Occupation
Business Executive

ASHWORTH, Paul Richard

Correspondence address
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
20 February 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 5HU £330,638,000

STOLTZFUS, James Allen, Mr.

Correspondence address
251 Little Falls Drive, Wilmington, Delaware, United States, 19808
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 July 2016
Resigned on
25 July 2025
Nationality
American
Occupation
Director

PORTH, THOMAS CHARLES

Correspondence address
251 LITTLE FALLS DRIVE, WILMINGTON, DELAWARE, UNITED STATES, 19808
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
29 July 2016
Resigned on
15 May 2020
Nationality
AMERICAN
Occupation
DIRECTOR

SOUTHAM, ANDREW PETER

Correspondence address
25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
28 May 2014
Resigned on
20 February 2017
Nationality
ENGLISH
Occupation
SOLICITOR

GREENSMITH, Paul John

Correspondence address
25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ
Role RESIGNED
director
Date of birth
December 1967
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
British
Occupation
Chief Financial Officer

GREENSMITH, PAUL JOHN

Correspondence address
25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Secretary
Appointed on
7 August 2012
Resigned on
29 July 2016
Nationality
NATIONALITY UNKNOWN

MCILRAITH, GARY WILLIAM

Correspondence address
25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 February 2012
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

BELLAMY, Martin Clifford

Correspondence address
7th Floor Clive House, 70 Petty France, London, England, SW1H 9HD
Role RESIGNED
director
Date of birth
January 1961
Appointed on
1 August 2010
Resigned on
25 November 2011
Nationality
British
Occupation
Civil Servant

ANDERSEN, CLAUS HOJBJERG

Correspondence address
DYREHAVEVEJ 21, KLAMPENBORG, 2930, DENMARK
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
16 January 2007
Resigned on
25 November 2011
Nationality
DANISH
Occupation
DIRECTOR

NAGEVADIA, RAJESH PRABHUDAS

Correspondence address
30 LARBERT ROAD, LONDON, SW16 5BJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
24 November 2005
Resigned on
7 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW16 5BJ £484,000

ARMSTRONG, RODGER

Correspondence address
15 LAMBOURN GARDENS, HARPENDEN, HERTFORDSHIRE, AL5 4DQ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
27 May 2004
Resigned on
16 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 4DQ £1,157,000

NAGEVADIA, RAJESH PRABHUDAS

Correspondence address
30 LARBERT ROAD, LONDON, SW16 5BJ
Role RESIGNED
Secretary
Appointed on
20 February 2004
Resigned on
7 August 2012
Nationality
BRITISH
Occupation
ACTING FINANCE DIRECTOR

Average house price in the postcode SW16 5BJ £484,000

REED, Meiriona Sian

Correspondence address
W4
Role RESIGNED
secretary
Appointed on
3 December 2001
Resigned on
30 September 2002
Nationality
British
Occupation
Accountant

OWENS, PAUL JUSTIN

Correspondence address
6 DAYLESFORD AVENUE, ROEHAMPTON, LONDON, SW15 5QR
Role RESIGNED
Secretary
Appointed on
4 November 2001
Resigned on
20 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 5QR £2,641,000

WICKS, GEOFFREY ALAN

Correspondence address
SHANACOOLE, RAGGLESWOOD, CHISLEHURST, KENT, BR7 5NH
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
12 September 2001
Resigned on
9 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR7 5NH £1,826,000

OWENS, PAUL JUSTIN

Correspondence address
6 DAYLESFORD AVENUE, ROEHAMPTON, LONDON, SW15 5QR
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
4 May 2001
Resigned on
20 February 2004
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode SW15 5QR £2,641,000

SPARSHATT, ALISON

Correspondence address
MICHAELMAS COTTAGE, THE GREEN, ELSTEAD, SURREY, GU8 6HA
Role RESIGNED
Secretary
Appointed on
4 May 2001
Resigned on
14 November 2001
Nationality
BRITISH

Average house price in the postcode GU8 6HA £939,000

PARCELL, JOHN MICHAEL COLDWELL

Correspondence address
BROWNINGS HOUSE, CAMPS END CASTLE CAMPS, CAMBRIDGE, CB1 6TR
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 March 2001
Resigned on
25 November 2010
Nationality
BRITISH
Occupation
CHAIRMAN

MADDEN, RICHARD JOHN GLYNNE

Correspondence address
62G TRINITY CHURCH SQUARE, LONDON, SE1 4HT
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 March 2000
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 4HT £857,000

ASHLEY, TIMOTHY MARK

Correspondence address
SIMON'S LEE, AMBERLEY, WEST SUSSEX, BN18 9NR
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
11 January 2000
Resigned on
12 October 2009
Nationality
BRITISH
Occupation
SALES AND MARKETING CONSULTANT

Average house price in the postcode BN18 9NR £1,210,000

TEARE, KEITH WILLIAM

Correspondence address
35 CORTO LANE, WOODSIDE, CALIFORNIA CA 94062, USA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
11 January 2000
Resigned on
12 September 2001
Nationality
BRITISH
Occupation
CEO REALNAMES

POPE, IVAN ALEXANDER

Correspondence address
11 ST MARTINS ALMSHOUSES, BAYHAM STREET, LONDON, NW1 0BD
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
11 January 2000
Resigned on
12 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 0BD £1,615,000

SPARSHATT, ALISON GAIL

Correspondence address
FLAT 4,10 THE PARAGON, LONDON, SE3 0NZ
Role RESIGNED
Secretary
Appointed on
11 January 2000
Resigned on
4 May 2001
Nationality
BRITISH

Average house price in the postcode SE3 0NZ £650,000

BARRETT, THOMAS ANTHONY

Correspondence address
100 RED GATE LANE, READING, MASSCHEUTTES, 01867, USA
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
11 January 2000
Resigned on
3 September 2001
Nationality
AMERICAN
Occupation
MANAGEMENT

ANTELL, ROBERT EDWARD

Correspondence address
7 COURTENAY GARDENS, UPMINSTER, ESSEX, RM14 1DH
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
13 May 1999
Resigned on
24 May 1999
Nationality
BRITISH
Occupation
DIRECTR

Average house price in the postcode RM14 1DH £1,041,000

YOUNG, Keith

Correspondence address
31 Wellington Square, London, SW3 4NR
Role RESIGNED
director
Date of birth
July 1938
Appointed on
13 May 1999
Resigned on
25 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW3 4NR £7,039,000

BINNIE, STEWART JOHN

Correspondence address
36 GLEBE ROAD, BARNES, LONDON, SW13 0EA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
13 May 1999
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SW13 0EA £3,366,000

SPARSHATT, ALISON GAIL

Correspondence address
FLAT 4,10 THE PARAGON, LONDON, SE3 0NZ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
13 May 1999
Resigned on
4 May 2001
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SE3 0NZ £650,000

MCKAY, JOHN OSCAR SCOTT

Correspondence address
10 BASSETT ROADD, LONDON, W10 6JJ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
25 March 1999
Resigned on
11 January 2000
Nationality
ZIMBABWEAN
Occupation
LAWYER

Average house price in the postcode W10 6JJ £2,235,000

ROBINSON, JONATHAN

Correspondence address
132 BARNSBURY ROAD, LONDON, N1 0ER
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
25 March 1999
Resigned on
5 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 0ER £1,313,000

MCKAY, JOHN OSCAR SCOTT

Correspondence address
10 BASSETT ROADD, LONDON, W10 6JJ
Role RESIGNED
Secretary
Appointed on
25 March 1999
Resigned on
11 January 2000
Nationality
ZIMBABWEAN
Occupation
LAWYER

Average house price in the postcode W10 6JJ £2,235,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
3 February 1999
Resigned on
25 March 1999

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
3 February 1999
Resigned on
25 March 1999

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
3 February 1999
Resigned on
25 March 1999

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