CSL DUALCOM GROUP LIMITED

5 officers / 16 resignations

LEIGH, THOMAS WILLIAM ELLIOTT

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB9 6NZ
Role ACTIVE
Director
Date of birth
November 1971
Appointed on
15 October 2018
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 ACTIVE
corporate-secretary
Appointed on
15 October 2018
Resigned on
15 October 2020

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

HEALE, Edward Christopher Fairfax

Correspondence address
Building 4, Croxley Park Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 July 2018
Nationality
British
Occupation
Director

BANKS, SIMON JAMES

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, MIDDLESEX, UB9 6NZ
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
22 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

HOLLETT, Philip Stevenson

Correspondence address
Building 4, Croxley Park Hatters Lane, Watford, England, WD18 8YF
Role ACTIVE
director
Date of birth
August 1961
Appointed on
22 March 2011
Resigned on
31 March 2023
Nationality
British
Occupation
Director

HEALE, EDWARD

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, MIDDLESEX, UB9 6NZ
Role RESIGNED
Secretary
Appointed on
20 July 2018
Resigned on
15 October 2018
Nationality
NATIONALITY UNKNOWN

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

FAURE, Didier Joseph Andre

Correspondence address
Salamander Quay West Park Lane, Harefield, Middlesex, UB9 6NZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 September 2017
Resigned on
20 June 2018
Nationality
British
Occupation
Director

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

DOBLE, DAVID

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, MIDDLESEX, UK, UB9 6NZ
Role RESIGNED
Secretary
Appointed on
23 December 2011
Resigned on
2 January 2018
Nationality
BRITISH

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

DAVE, PARAAG

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, MIDDLESEX, UK, UB9 6NZ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
23 December 2011
Resigned on
12 August 2016
Nationality
ENGLISH
Occupation
INVESTMENT MANAGER

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

SALTER, MARK

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, MIDDLESEX, UK, UB9 6NZ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
23 December 2011
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

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

VINSON, JANE ELIZABETH

Correspondence address
29 ELDER AVENUE, LONDON, UNITED KINGDOM, N8 8PS
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
30 June 2011
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
PORTFOLIO MANAGER

Average house price in the postcode N8 8PS £727,000

BREW, ALISTAIR JEREMY

Correspondence address
16 STOTT CLOSE, WANDSWORTH, LONDON, UNITED KINGDOM, SW18 2TG
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
22 March 2011
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW18 2TG £989,000

DOBLE, DAVID JOHN

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, MIDDLESEX, UB9 6NZ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
22 March 2011
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

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

SMITH, ROSS STEPHEN

Correspondence address
60 GREY TOWERS DRIVE, NUNTHORPE, TEESIDE, UNITED KINGDOM, TS7 0LT
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
22 March 2011
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS7 0LT £565,000

FITZGERALD, CHRISTOPHER JOHN

Correspondence address
1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
16 October 2009
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

WHITTEN, CELIA LINDA

Correspondence address
BRACKDENE 15 HUTTON ROAD, ASH VALE, ALDERSHOT, HAMPSHIRE, GU12 5EY
Role RESIGNED
Secretary
Appointed on
2 April 2009
Resigned on
23 December 2011
Nationality
BRITISH

Average house price in the postcode GU12 5EY £689,000

NICOL, STUART

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, B4 6AA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
2 April 2009
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

MCGIVERON, ADAM THOMAS

Correspondence address
THE BYRE ELM FARM, INGLEBY, DERBYSHIRE, DE73 7HW
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DE73 7HW £764,000

PHILSEC LIMITED

Correspondence address
1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B4 6AA
Role RESIGNED
Secretary
Appointed on
31 March 2009
Resigned on
2 April 2009
Nationality
NATIONALITY UNKNOWN

MEAUJO INCORPORATIONS LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
Role RESIGNED
Director
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH

BELL, RUPERT THOMAS INGRESS

Correspondence address
13 BATTERSEA CHURCH ROAD, LONDON, SW11 3LY
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
31 March 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3LY £1,288,000


More Company Information