CTI DATA SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 18 resignations

CORNES, Ian Richard

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
secretary
Appointed on
15 March 2022

MEDVED, Robert

Correspondence address
Imperium Imperial Way, Reading, Berkshire, England, RG2 0TD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
15 March 2022
Nationality
Canadian
Occupation
Director

BRYSON, DOUGLAS CRAIG

Correspondence address
DAISYFIELD BUSINESS CENTRE APPLEBY STREET, BLACKBURN, ENGLAND, BB1 3BL
Role ACTIVE
Secretary
Appointed on
7 December 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BB1 3BL £2,190,000

SADLER, STEPHEN

Correspondence address
DAISYFIELD BUSINESS CENTRE APPLEBY STREET, BLACKBURN, ENGLAND, BB1 3BL
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
7 December 2015
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode BB1 3BL £2,190,000


HABEGGER, NATHAN

Correspondence address
333 N. ALABAMA STREET, SUITE 240, INDIANAPOLIS, INDIANA, USA, 46204
Role RESIGNED
Secretary
Appointed on
7 March 2015
Resigned on
7 March 2016
Nationality
NATIONALITY UNKNOWN

REINARTS, MIKE

Correspondence address
333 N. ALABAMA ST, SUITE 240, INDIANAPOLIS, INDIANA, USA, 46204
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
7 March 2015
Resigned on
7 December 2015
Nationality
USA
Occupation
EXECUTIVE VICE PRESIDENT

HANUSCHEK, MANFRED

Correspondence address
333 333 N. ALABAMA ST, SUITE 240, INDIANAPOLIS, INDIANA, USA, 46204
Role RESIGNED
Secretary
Appointed on
1 August 2011
Resigned on
7 March 2015
Nationality
NATIONALITY UNKNOWN

BIRBECK, JOHN

Correspondence address
NORDIC HOUSE 120 HIGH STREET, PURLEY, SURREY, UNITED KINGDOM, CR8 2AD
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 December 2005
Resigned on
7 December 2015
Nationality
BRITISH
Occupation
C E O

Average house price in the postcode CR8 2AD £312,000

LEWIS, CARON ELAINE

Correspondence address
10 FERN CLOSE, WARLINGHAM, SURREY, CR6 9SQ
Role RESIGNED
Secretary
Appointed on
1 September 2003
Resigned on
1 August 2011
Nationality
BRITISH

Average house price in the postcode CR6 9SQ £584,000

CHIRGWIN, DENIS

Correspondence address
363 WOODHAM LANE, WOODHAM, SURREY, KT15 3PW
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 March 2001
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR SALES

Average house price in the postcode KT15 3PW £575,000

DAWSON, MELANIE JANE

Correspondence address
002 WEST WING, ROCKWOOD PARK, SAINT HILL ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 4JX
Role RESIGNED
Secretary
Appointed on
22 September 1999
Resigned on
1 September 2003
Nationality
BRITISH

Average house price in the postcode RH19 4JX £288,000

BURT, ADRIAN

Correspondence address
2 THE GRANGE, OUTWOOD LANE, BLETCHINGLEY, SURREY, RH1 4LR
Role RESIGNED
Secretary
Appointed on
9 July 1999
Resigned on
22 September 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH1 4LR £813,000

BURT, ADRIAN

Correspondence address
FLAT 8 17-19 ST AUBYNS, HOVE, EAST SUSSEX, BN3 2TH
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
1 April 1998
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN3 2TH £369,000

ARMITAGE, RUPERT DUDLEY

Correspondence address
NORDIC HOUSE 120 HIGH STREET, PURLEY, SURREY, UNITED KINGDOM, CR8 2AD
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
4 March 1998
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode CR8 2AD £312,000

POWELL, GEOFFREY LEONARD

Correspondence address
COLLINWOOD HIGH WYCH LANE, HIGH WYCH, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 0JR
Role RESIGNED
Secretary
Appointed on
6 February 1998
Resigned on
9 July 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM21 0JR £973,000

DAVIS, MARY ANN

Correspondence address
165 RIVERSIDE DRIVE, NORRISTOWN PA 19403, MONTGOMERY AMERICA
Role RESIGNED
Secretary
Appointed on
2 February 1998
Resigned on
5 February 1998
Nationality
AMERICAN

JOHNS, ANTHONY PAUL

Correspondence address
RILEY APARTMENTS APT 102, 700 ALABAMA STREET, INDIANOPOLIS, USA, IN 46204
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
24 June 1997
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

JOHNS, PAUL

Correspondence address
FLINT COTTAGE 33 WHIELDEN STREET, OLD AMERSHAM, BUCKINGHAMSHIRE, HP7 0HU
Role RESIGNED
Secretary
Appointed on
1 July 1995
Resigned on
2 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0HU £921,000

HOPCRAFT, RUSSELL

Correspondence address
66 CUNLIFFE CLOSE, OXFORD, OXFORDSHIRE, OX2 7BL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 July 1995
Resigned on
9 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7BL £824,000

JOHNS, PAUL

Correspondence address
FLINT COTTAGE 33 WHIELDEN STREET, OLD AMERSHAM, BUCKINGHAMSHIRE, HP7 0HU
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
1 July 1995
Resigned on
7 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0HU £921,000

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
20 September 1994
Resigned on
20 September 1994

Average house price in the postcode N7 8EZ £498,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Secretary
Appointed on
20 September 1994
Resigned on
20 September 1994
Nationality
BRITISH

Average house price in the postcode DA1 4RT £430,000


More Company Information