CTDI (DEPOT) SERVICES LTD

7 officers / 38 resignations

ROSITZKI, Eric Alexander

Correspondence address
Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 January 2025
Nationality
German
Occupation
Chief Executive

Average house price in the postcode MK12 5TH £2,542,000

CLC SECRETARIAL SERVICES LTD

Correspondence address
20 King Street, London, England, EC2V 8EG
Role ACTIVE
corporate-secretary
Appointed on
1 July 2018

HOLLENBACH, Dieter

Correspondence address
Ctdi Gmbh Stephanstr. 4-8, Malsch, Germany, 76316
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 December 2017
Resigned on
31 December 2024
Nationality
German
Occupation
Ceo

BULL, Matthew

Correspondence address
Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 December 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK12 5TH £2,542,000

RUTH, Monika

Correspondence address
Ctdi Gmbh Stephanstr. 4-8, Malsch, Germany, 76316
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 December 2017
Resigned on
6 August 2024
Nationality
German
Occupation
Cfo

PARSONS, Gerald Joseph

Correspondence address
Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TH
Role ACTIVE
director
Date of birth
June 1952
Appointed on
4 April 2016
Resigned on
17 December 2019
Nationality
American,
Occupation
Chairman & Ceo

Average house price in the postcode MK12 5TH £2,542,000

PARSONS, LEO DAVID

Correspondence address
FEATHERSTONE ROAD, WOLVERTON MILL, MILTON KEYNES, UNITED KINGDOM, MK12 5TH
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
4 April 2016
Nationality
AMERICAN
Occupation
PRESIDENT & COO

Average house price in the postcode MK12 5TH £2,542,000


HOWE, CHRISTOPHER

Correspondence address
FEATHERSTONE ROAD, WOLVERTON MILL, MILTON KEYNES, UNITED KINGDOM, MK12 5TH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
4 April 2016
Resigned on
1 December 2017
Nationality
AMERICAN
Occupation
CFO

Average house price in the postcode MK12 5TH £2,542,000

LORRAINE YOUNG COMPANY SECRETARIES LIMITED

Correspondence address
SHAKESPEARE MARTINEAU LLP 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Role RESIGNED
Secretary
Appointed on
1 October 2014
Resigned on
30 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3V 0HR £147,006,000

KRAUTHAUSEN, JOSEF ALFONS

Correspondence address
4TH FLOOR, 32 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2RP
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
1 July 2014
Resigned on
31 October 2014
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

SAFARZYNSKI, WITOLD MAREK

Correspondence address
4TH FLOOR, 32 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 2RP
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
11 November 2013
Resigned on
17 February 2014
Nationality
POLISH
Occupation
MANAGING DIRECTOR

DHODY, JOG

Correspondence address
FEATHERSTONE ROAD, WOLVERTON MILL, MILTON KEYNES, UNITED KINGDOM, MK12 5TH
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
21 March 2012
Resigned on
4 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK12 5TH £2,542,000

PRISM COSEC LIMITED

Correspondence address
PRISM COSEC 10 MARGARET STREET, LONDON, UNITED KINGDOM, W1W 8RL
Role RESIGNED
Secretary
Appointed on
1 June 2011
Resigned on
1 October 2014
Nationality
OTHER

RADFORD, CAMERON LINFOOT

Correspondence address
KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6FN
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
28 March 2011
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PE29 6FN £746,000

WEATHERALL, SALLY

Correspondence address
4 ELM PLACE OLD WITNEY ROAD, EYNSHAM, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX29 4BD
Role RESIGNED
Secretary
Appointed on
1 July 2010
Resigned on
31 May 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OX29 4BD £400,000

WILSON, Jeremy Michael Charles

Correspondence address
Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6FN
Role RESIGNED
director
Date of birth
June 1966
Appointed on
7 June 2010
Resigned on
21 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode PE29 6FN £746,000

KELHAM, DAVID WILLIAM

Correspondence address
4 ELM PLACE OLD WITNEY ROAD, EYNSHAM, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX29 4BD
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
7 June 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX29 4BD £400,000

KELHAM, DAVID WILLIAM

Correspondence address
CHASTILIAN, GOUGH ROAD, FLEET, HAMPSHIRE, GU51 4LJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
14 September 2007
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
IT SERVICES

Average house price in the postcode GU51 4LJ £2,005,000

TEMPLE, JOHN NICHOLAS

Correspondence address
WINDFALLS HIGHFIELD ROAD, WEST MOORS, FERNDOWN, DORSET, BH22 0NA
Role RESIGNED
Secretary
Appointed on
31 May 2007
Resigned on
1 July 2010
Nationality
BRITISH

Average house price in the postcode BH22 0NA £924,000

KELHAM, DAVID WILLIAM

Correspondence address
CHASTILIAN, GOUGH ROAD, FLEET, HAMPSHIRE, GU51 4LJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
21 March 2007
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU51 4LJ £2,005,000

CROCKER, ARTHUR RUPERT

Correspondence address
35 PALMERSTON ROAD, WIMBLEDON, LONDON, SW19 1PG
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
24 January 2007
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW19 1PG £1,200,000

CROCKER, ARTHUR RUPERT

Correspondence address
35 PALMERSTON ROAD, WIMBLEDON, LONDON, SW19 1PG
Role RESIGNED
Secretary
Appointed on
24 January 2007
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW19 1PG £1,200,000

KELHAM, DAVID WILLIAM

Correspondence address
CHASTILIAN, GOUGH ROAD, FLEET, HAMPSHIRE, GU51 4LJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
6 June 2006
Resigned on
24 January 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU51 4LJ £2,005,000

STOKES, GARY MARTIN

Correspondence address
16A FIERY HILL ROAD, BARNT GREEN, BIRMINGHAM, WEST MIDLANDS, B45 8LG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
15 March 2006
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8LG £1,476,000

GOGEL, ROBERT NEIL

Correspondence address
16 AV EMILE DESCHANEL, PARIS, 75007, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
24 May 2005
Resigned on
24 January 2007
Nationality
US/FRENCH
Occupation
COMPANY DIRECTOR

ASTRAND, JAN GUNNAR

Correspondence address
37 WYNNSTAY GARDENS, LONDON, W8 6UT
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
26 April 2005
Resigned on
24 January 2007
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6UT £3,598,000

MCLAUGHLIN, ALAN

Correspondence address
4 WOODSTOCK CLOSE, OXFORD, OXFORDSHIRE, OX2 8DB
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 April 2002
Resigned on
3 November 2005
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode OX2 8DB £528,000

MATTHEWS, CHRISTOPHER JOHN

Correspondence address
THE LONG HOUSE, HILLESDEN ROAD, GAWCOTT, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4JF
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
27 February 2001
Resigned on
22 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 4JF £749,000

BOWEN, JOHN

Correspondence address
FLOWERGATE 5 HEOL DON, WHITCHURCH, CARDIFF, CF14 2AR
Role RESIGNED
Secretary
Appointed on
11 January 2000
Resigned on
24 January 2007
Nationality
BRITISH

Average house price in the postcode CF14 2AR £869,000

RYAN, DAVID

Correspondence address
4 QUEENS ACRE, WINDSOR, BERKSHIRE, SL4 2BE
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
22 November 1999
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL4 2BE £1,805,000

PEAGRAM, MICHAEL JOHN

Correspondence address
BLETCHINGDON PARK, BLETCHINGDON, OXFORD, OXFORDSHIRE, OX5 3DW
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
27 May 1999
Resigned on
3 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

MATTHEWS, CHRISTOPHER JOHN

Correspondence address
DUCK LANE COTTAGE DUCK LANE, MAIDS MORETON, BUCKINGHAM, MK18 1RG
Role RESIGNED
Secretary
Appointed on
25 September 1998
Resigned on
11 January 2000
Nationality
BRITISH

Average house price in the postcode MK18 1RG £891,000

HOLLAND, COLIN

Correspondence address
WATFORD COURT SPINNEY CHURCH STREET, WATFORD, NORTHAMPTON, NN6 7UR
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
5 August 1998
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN6 7UR £1,007,000

THOMPSON, HUGH REGINALD PATRICK

Correspondence address
RIDGEWAY FARM, ASHLAWN ROAD, RUGBY, WARWICKSHIRE, CV22 5QH
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
5 August 1998
Resigned on
24 January 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BAKER, JOHN FREDERICK

Correspondence address
22 CHERRY HILL ROAD, BARNT GREEN, BIRMINGHAM, WEST MIDLANDS, B45 8LJ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
10 March 1998
Resigned on
27 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 8LJ £1,143,000

BIRD, Anthony Malcolm David

Correspondence address
Failand Hill House Horse Race Lane, Lower Failand, Bristol, Avon, BS8 3TY
Role RESIGNED
director
Date of birth
January 1940
Appointed on
1 September 1997
Resigned on
24 January 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS8 3TY £194,000

SMITH, CHRISTOPHER WINSTON

Correspondence address
7 THE AVENUE, SNEYD PARK, BRISTOL, BS9 1PD
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
1 March 1997
Resigned on
30 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS9 1PD £863,000

WATSON, PAUL MICHAEL

Correspondence address
81 HIGH STREET, THAME, OXFORDSHIRE, OX9 3EQ
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
9 September 1994
Resigned on
29 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX9 3EQ £971,000

SHENFIELD, ROGER PAUL

Correspondence address
59 HIGH STREET, STRATHMIGLO, CUPAR, FIFE, KY14 7PR
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
9 September 1994
Resigned on
20 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONAFRAY, PATRICK JOHN

Correspondence address
THE OLD RICKYARD, SYDENHAM ROAD, SYDENHAM, OXFORDSHIRE, OX39 4LR
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
9 September 1994
Resigned on
4 April 2001
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode OX39 4LR £1,105,000

TAVENER, DAVID PETER

Correspondence address
7 CRESLOW COURT, STONY STRATFORD, MILTON KEYNES, MK11 1NN
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
9 September 1994
Resigned on
9 October 1997
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode MK11 1NN £244,000

DALE, DAVID MICHAEL

Correspondence address
24 OVITTS CLOSE, WINSLOW, BUCKINGHAM, MK18 3QD
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
9 September 1994
Resigned on
25 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 3QD £547,000

DALE, DAVID MICHAEL

Correspondence address
24 OVITTS CLOSE, WINSLOW, BUCKINGHAM, MK18 3QD
Role RESIGNED
Secretary
Appointed on
9 September 1994
Resigned on
25 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 3QD £547,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 September 1994
Resigned on
9 September 1994

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
8 September 1994
Resigned on
9 September 1994

More Company Information