DATA CONTINUITY GROUP LIMITED

3 officers / 24 resignations

SPEAFI SECRETARIAL LIMITED

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QW
Role ACTIVE
Secretary
Appointed on
18 January 2017
Nationality
BRITISH

HALL, JANE SUZANNE

Correspondence address
LITTLE HATCH CHURCH ROAD, EAST BRENT, HIGHBRIDGE, SOMERSET, ENGLAND, TA9 4HZ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
18 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA9 4HZ £693,000

RAYNES, BRETT

Correspondence address
CECIL HOUSE 26 BATHWICK HILL, BATH, ENGLAND, BA2 6EX
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
18 January 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA2 6EX £1,789,000


PODBURY, ELIZABETH EMMA

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QW
Role RESIGNED
Director
Date of birth
October 1985
Appointed on
17 December 2015
Resigned on
18 January 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

ALTY, HENRY JOHN ALEXANDER

Correspondence address
FORESIGHT GROUP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
July 1985
Appointed on
22 May 2014
Resigned on
17 December 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SE1 9SG £2,642,000

BACK, ALAN REGINALD

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QW
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
9 January 2013
Resigned on
18 January 2017
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

HISTED, CHARLOTTE

Correspondence address
1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4QW
Role RESIGNED
Secretary
Appointed on
17 May 2012
Resigned on
18 January 2017
Nationality
NATIONALITY UNKNOWN

PECK, Martin David

Correspondence address
1 London Street, Reading, Berkshire, England, RG1 4QW
Role RESIGNED
director
Date of birth
May 1963
Appointed on
9 May 2012
Resigned on
18 January 2017
Nationality
British
Occupation
Accountant

HEALEY, RUSSELL GEORGE

Correspondence address
34A GREENLAND ROAD, LONDON, NW1 0AY
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
1 November 2007
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode NW1 0AY £701,000

TEUTEN, CLIVE RICHARD

Correspondence address
PARK HOUSE 127 GUILDFORD ROAD, LIGHTWATER, SURREY, GU18 5RA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 March 2007
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode GU18 5RA £645,000

TEUTEN, CLIVE RICHARD

Correspondence address
PARK HOUSE 127 GUILDFORD ROAD, LIGHTWATER, SURREY, GU18 5RA
Role RESIGNED
Secretary
Appointed on
27 January 2006
Resigned on
31 August 2010
Nationality
BRITISH

Average house price in the postcode GU18 5RA £645,000

SHRUBSALL, ROBERT MARK

Correspondence address
71 DINORBEN AVENUE, FLEET, HAMPSHIRE, GU52 7SQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
27 May 2005
Resigned on
16 September 2005
Nationality
ENGLISH
Occupation
IT TECHNOLOGY CONSULTANT

Average house price in the postcode GU52 7SQ £824,000

WEST, LISA MAY

Correspondence address
18 SEVENOAKS DRIVE, SPENCERS WOOD, READING, BERKSHIRE, RG7 1AZ
Role RESIGNED
Secretary
Appointed on
25 April 2005
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG7 1AZ £881,000

VERE NICOLL, KENNETH CHARLES

Correspondence address
28 WALLINGFORD AVENUE, LONDON, W10 6PX
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
22 February 2005
Resigned on
5 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W10 6PX £3,033,000

RICHARDS, JAMES CRAIG

Correspondence address
6 MEADOW CLOSE, RICHMOND, SURREY, TW10 7AJ
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
31 March 2004
Resigned on
1 November 2007
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TW10 7AJ £980,000

HEWITT, ROBERT DAVID

Correspondence address
6 HAREHILL CLOSE, PYRFORD, WOKING, SURREY, GU22 8UH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
5 January 2004
Resigned on
24 April 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU22 8UH £1,206,000

HARRIS, JAMES

Correspondence address
20 STANHOPE ROAD, ST ALBANS, HERTFORDSHIRE, AL1 5BL
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
15 December 2003
Resigned on
6 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 5BL £1,023,000

CUMBERLAND, JOHN PETER

Correspondence address
1 WARLINGDEAN, 33 NEW ROAD, ESHER, SURREY, KT10 9PG
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
15 December 2003
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9PG £2,346,000

DUNDON, PATRICK MARTIN

Correspondence address
MIDDLE CRACALT, NATLAND, KENDAL, CUMBRIA, ENGLAND, LA9 7QS
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
9 April 2002
Resigned on
17 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA9 7QS £1,390,000

SADIQ, JOHN

Correspondence address
THE MANOR HOUSE, LOWER BODDINGTON, DAVENTRY, NORTHAMPTONSHIRE, NN11 6YB
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
8 April 2002
Resigned on
7 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN11 6YB £647,000

WILKS, PETER DAVID

Correspondence address
BRIDGE HOUSE 1 BRANTS BRIDGE, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 9BG
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
7 February 2002
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG12 9BG £5,390,000

SELF, DAVID JONATHAN

Correspondence address
1 GRANVILLE ROAD, ST ALBANS, HERTFORDSHIRE, AL1 5BE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
3 January 2002
Resigned on
1 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 5BE £458,000

HEWITT, ROBERT DAVID

Correspondence address
6 HAREHILL CLOSE, PYRFORD, WOKING, SURREY, GU22 8UH
Role RESIGNED
Secretary
Appointed on
17 December 2001
Resigned on
24 April 2005
Nationality
BRITISH

Average house price in the postcode GU22 8UH £1,206,000

MARSHALL, MELINDA

Correspondence address
11 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XF
Role RESIGNED
Secretary
Appointed on
10 October 2001
Resigned on
17 December 2001
Nationality
BRITISH

Average house price in the postcode SO17 1XF £622,000

WHISTON, ANDREW JAMES

Correspondence address
9 NEW PARADE, WORTHING, WEST SUSSEX, BN11 2BQ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
10 October 2001
Resigned on
30 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN11 2BQ £405,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
27 September 2001
Resigned on
10 October 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
27 September 2001
Resigned on
10 October 2001

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


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