CVS HOLDINGS LIMITED

3 officers / 25 resignations

SENNETT, Steven John

Correspondence address
Stone Circle Road, Round Spinney, Northampton, Northamptonshire, NN3 8RS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
7 October 2020
Resigned on
23 June 2021
Nationality
British
Occupation
Plant Manager

Average house price in the postcode NN3 8RS £18,523,000

FLEMING, STACIE

Correspondence address
7800 WALTON PARKWAY, NEW ALBANY, OHIO, UNITED STATES
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
23 November 2015
Nationality
AMERICAN
Occupation
VICE PRESIDENT, CORPORATE CONTROLLER & CHIEF ACCOU

FEILER, KIRK

Correspondence address
7800 WALTON PARKWAY, NEW ALBANY, OHIO, UNITED STATES
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
23 November 2015
Nationality
AMERICAN
Occupation
VICE PRESIDENT OF FINANCIAL REPORTING

HAMMETT, TERRY A

Correspondence address
7800 WALTON PARK, NEW ALBANY, OHIO, UNITED STATES
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
23 November 2015
Resigned on
5 April 2019
Nationality
AMERICAN
Occupation
TREASURER & VICE PRESIDENT OF INVESTOR RELATIONS

LANE, KEVIN

Correspondence address
STONE CIRCLE ROAD ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, UK, NN3 8RS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
11 July 2014
Resigned on
23 November 2015
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN3 8RS £18,523,000

HAATANEN, TIMO OLAVI

Correspondence address
STONE CIRCLE ROAD, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RS
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
28 June 2013
Resigned on
11 July 2014
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR, EUROPE & AUSTRALIA

Average house price in the postcode NN3 8RS £18,523,000

LAVIN, RICHARD PATRICK

Correspondence address
STONE CIRCLE ROAD, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RS
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
28 June 2013
Resigned on
23 November 2015
Nationality
AMERICAN
Occupation
PRESIDENT & CEO

Average house price in the postcode NN3 8RS £18,523,000

JORDAN, PETER ANTHONY

Correspondence address
STONE CIRCLE ROAD, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RS
Role RESIGNED
Secretary
Appointed on
15 September 2009
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN3 8RS £18,523,000

JORDAN, PETER ANTHONY

Correspondence address
5 ANCONA GARDENS, SHENLEY BROOK END, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 7FN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
15 September 2009
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK5 7FN £489,000

WILLIAMS, JAMES F

Correspondence address
7273 SCIOTO CHASE BLVD., POWELL, FRANKLIN OHIO 43065, USA
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 July 2006
Resigned on
16 March 2009
Nationality
AMERICAN
Occupation
VICE PRESIDENT

BOYD, WILLIAM GORDON

Correspondence address
39 WOOLSTONE CLOSE, MANFIELD GRANGE, NORTHAMPTON, NN3 6QJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
7 March 2006
Resigned on
15 September 2009
Nationality
BRITISH
Occupation
PRESIDENT

Average house price in the postcode NN3 6QJ £305,000

LORRAINE, DONALD PATRICK

Correspondence address
5 WELLS COTTAGE,30 THE HIGH STREET, GREAT DODDINGTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7TQ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
2 October 2004
Resigned on
7 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN29 7TQ £493,000

HANIFF, GRAINNE

Correspondence address
4 CROWBERRY AVENUE, MOULTON LEYS, NORTHAMPTON, NN3 7BN
Role RESIGNED
Secretary
Appointed on
1 October 2004
Resigned on
23 March 2009
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode NN3 7BN £368,000

UTRUP, CHAD M

Correspondence address
STONE CIRCLE ROAD, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RS
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
1 October 2003
Resigned on
1 November 2013
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode NN3 8RS £18,523,000

DUNN, MERVIN

Correspondence address
STONE CIRCLE ROAD, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RS
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 October 2003
Resigned on
28 June 2013
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NN3 8RS £18,523,000

CRANDALL, STEVEN ROBERT

Correspondence address
1128 OXFORD HILLS DRIVE, MARYVILLE, TENNESSEE 37803, USA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 March 2002
Resigned on
1 October 2003
Nationality
USA
Occupation
ACCOUNTANT

YORKS, BEN R

Correspondence address
1623 PINNACLE POINT, ALCOA, TENNESSEE 37701, USA
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
5 March 2002
Resigned on
18 December 2002
Nationality
USA
Occupation
PRESIDENT CEO

MOORSE, DANIEL

Correspondence address
14563 BLUEBIRD TRAIL, PRIOR LAKE, MINNESOTA, 55372, USA
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
7 January 2002
Resigned on
1 October 2003
Nationality
AMERICAN
Occupation
ACCOUNTANT

LONES, ROGER ALAN

Correspondence address
17 TILBURY RISE, EAST HADDON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8BW
Role RESIGNED
Secretary
Appointed on
31 October 2001
Resigned on
2 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN6 8BW £571,000

WEATHERSTONE, ANDREW PAUL

Correspondence address
NIRENNA, 75 PILKINGTON AVENUE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1LG
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
16 July 2001
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B72 1LG £696,000

PORTER, JOHN REID

Correspondence address
12930-34TH AVE N, PLYMOUTH, 55441 MN, USA, 55441
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
25 August 2000
Resigned on
31 October 2001
Nationality
AMERICAN
Occupation
CFO

PORTER, JOHN REID

Correspondence address
12930-34TH AVE N, PLYMOUTH, 55441 MN, USA, 55441
Role RESIGNED
Secretary
Appointed on
25 August 2000
Resigned on
31 October 2001
Nationality
AMERICAN
Occupation
CFO

NELSON, CARL EVERETT

Correspondence address
762 LABORE ROAD, LITTLE CANADA, 55117 RAMSEY MN, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
25 August 2000
Resigned on
5 March 2002
Nationality
AMERICAN
Occupation
VP

JOHNSON, ANDREW CHARLES

Correspondence address
282 SHAKESPEARE TOWER, BARBICAN, LONDON, EC2Y 8DR
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
22 August 2000
Resigned on
25 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2Y 8DR £1,625,000

BROWN, KATHRYN JANE

Correspondence address
505 MOUNTJOY HOUSE, BARBICAN, LONDON, EC2Y 8BP
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
22 August 2000
Resigned on
25 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2Y 8BP £1,119,000

TRUSEC LIMITED

Correspondence address
35 BASINGHALL STREET, LONDON, EC2V 5DB
Role RESIGNED
Nominee Secretary
Appointed on
5 July 2000
Resigned on
22 August 2000

ROWE, DRUSILLA CHARLOTTE JANE

Correspondence address
FLAT E, 13 SAINT GEORGES DRIVE, LONDON, SW1V 4DJ
Role RESIGNED
Nominee Director
Date of birth
April 1961
Appointed on
5 July 2000
Resigned on
22 August 2000

Average house price in the postcode SW1V 4DJ £832,000

ZUERCHER, ELEANOR JANE

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
5 July 2000
Resigned on
22 August 2000

Average house price in the postcode MK18 4RE £530,000


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