CURSOR CONTROLS HOLDINGS LIMITED

6 officers / 9 resignations

DAVIDSON-SHRINE, Gregory

Correspondence address
2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England, GU2 7AH
Role ACTIVE
secretary
Appointed on
4 December 2019

NEVILLE, Paul Howard

Correspondence address
2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England, GU2 7AH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 October 2018
Resigned on
3 March 2022
Nationality
British
Occupation
Company Director

GIBBINS, Simon Mark

Correspondence address
2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England, GU2 7AH
Role ACTIVE
director
Date of birth
July 1966
Appointed on
16 October 2018
Nationality
British
Occupation
Chartered Accountant

BURGESS, Nicholas Neil

Correspondence address
Cursor Controls Ltd Conroi House, Brunel Drive, Newark, Nottinghamshire, United Kingdom, NG24 2EG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
19 June 2015
Resigned on
30 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG24 2EG £773,000

SELBY, NATHAN JAMES JOHN

Correspondence address
CURSOR CONTROLS LTD CONROI HOUSE, BRUNEL DRIVE, NEWARK, NOTTINGHAMSHIRE, UNITED KINGDOM, NG24 2EG
Role ACTIVE
Director
Date of birth
November 1977
Appointed on
19 June 2015
Nationality
BRITISH
Occupation
DIRECTOR OF ENGINEERING

Average house price in the postcode NG24 2EG £773,000

SUTTON, Neale Anthony

Correspondence address
2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England, GU2 7AH
Role ACTIVE
director
Date of birth
July 1981
Appointed on
17 March 2015
Resigned on
31 January 2023
Nationality
British
Occupation
Commercial Director

ROWE, NICHOLAS

Correspondence address
WYCHWOOD COTTAGES SOMERTON, OXFORD, OXON, UNITED KINGDOM, OX25 6NB
Role RESIGNED
Secretary
Appointed on
2 September 2019
Resigned on
4 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OX25 6NB £843,000

HARKUS MADGE, JOANNA ALWEN

Correspondence address
2 CHANCELLOR COURT OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7AH
Role RESIGNED
Secretary
Appointed on
16 October 2018
Resigned on
2 September 2019
Nationality
NATIONALITY UNKNOWN

COLLIS, MICHAEL CHRISTOPHER

Correspondence address
CONROI HOUSE BRUNEL DRIVE, NEWARK, NOTTINGHAMSHIRE, UNITED KINGDOM, NG24 2EG
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
27 November 2017
Resigned on
16 October 2018
Nationality
BRITISH,IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG24 2EG £773,000

WOODHEAD, IAN

Correspondence address
CONROI HOUSE BRUNEL DRIVE, NEWARK, NOTTINGHAMSHIRE, UNITED KINGDOM, NG24 2EG
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 December 2015
Resigned on
16 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG24 2EG £773,000

SUTTON, ANTHONY

Correspondence address
CURSOR CONTROLS LTD CONROI HOUSE, BRUNEL DRIVE, NEWARK, NOTTINGHAMSHIRE, UNITED KINGDOM, NG24 2EG
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 July 2015
Resigned on
16 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG24 2EG £773,000

KEARNS, KEVIN PETER

Correspondence address
CONROI HOUSE BRUNEL DRIVE, NEWARK, NOTTINGHAMSHIRE, UNITED KINGDOM, NG24 2EG
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 July 2015
Resigned on
30 October 2015
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NG24 2EG £773,000

SYMMONDS, ANDREW BRYANT

Correspondence address
CONROI HOUSE BRUNEL DRIVE, NEWARK, NOTTINGHAMSHIRE, UNITED KINGDOM, NG24 2EG
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
1 July 2015
Resigned on
27 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG24 2EG £773,000

TAI, DOMINIQUE CHRISTIANE

Correspondence address
BROWNE JACOBSON LLP 15TH FLOOR, 6 BEVIS MARKS, BURY COURT, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
5 March 2015
Resigned on
17 March 2015
Nationality
FRENCH
Occupation
ASSOCIATE LAWYER

Average house price in the postcode EC3A 7BA £293,000

CASTLEGATE DIRECTORS LIMITED

Correspondence address
MOWBRAY HOUSE CASTLE MEADOW ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG2 1BJ
Role RESIGNED
Director
Appointed on
5 March 2015
Resigned on
17 March 2015
Nationality
BRITISH

Average house price in the postcode NG2 1BJ £10,394,000


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