DATA INSTALLATION & NETWORKING SERVICES LIMITED

7 officers / 11 resignations

FORBES, Stephen Alexander

Correspondence address
North House Carlton Court, St. Asaph Business Park, St. Asaph, Denbighshire, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 November 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode LL17 0JG £2,740,000

CRAWFORD, David William

Correspondence address
North House Carlton Court, St. Asaph Business Park, St. Asaph, Denbighshire, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
March 1970
Appointed on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LL17 0JG £2,740,000

HALL, Stuart Michael

Correspondence address
North House Carlton Court, St. Asaph Business Park, St. Asaph, Denbighshire, Wales, LL17 0JG
Role ACTIVE
director
Date of birth
October 1981
Appointed on
31 May 2022
Resigned on
28 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode LL17 0JG £2,740,000

ROCKLIFFE, Leanne

Correspondence address
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England, UB5 5QQ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
29 July 2021
Resigned on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB5 5QQ £1,016,000

BATEMAN, Darren Neil

Correspondence address
Russell House Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
March 1980
Appointed on
30 June 2015
Resigned on
29 July 2021
Nationality
British
Occupation
Finance Director

CROSBY, NICHOLAS LEE

Correspondence address
RUSSELL HOUSE OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
28 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CROCKFORD, Ian Stuart

Correspondence address
Russell House Oxford Road, Bournemouth, Dorset, BH8 8EX
Role ACTIVE
director
Date of birth
May 1960
Appointed on
22 March 1993
Resigned on
29 July 2021
Nationality
British
Occupation
Director

STEPHENS, MICHAEL ANTHONY

Correspondence address
RUSSELL HOUSE OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
28 January 2014
Resigned on
30 November 2019
Nationality
ENGLISH
Occupation
DIRECTOR

ELLIS JONES COMPANY SECRETARIAL LIMITED

Correspondence address
SUITE 4 99 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8AD
Role RESIGNED
Secretary
Appointed on
4 July 2007
Resigned on
15 July 2009
Nationality
BRITISH

Average house price in the postcode BH8 8AD £275,000

COPPIN, TIMOTHY JAMES

Correspondence address
RUSSELL HOUSE OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
1 July 2001
Resigned on
30 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

EVERETT, IVAN FRANCIS

Correspondence address
HOPE COVE 124 SEABROOK ROAD, HYTHE, KENT, UNITED KINGDOM, CT21 5QN
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 July 2001
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT21 5QN £639,000

JACOBS, ROBERT

Correspondence address
RUSSELL HOUSE OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
4 January 1999
Resigned on
30 November 2019
Nationality
BRITISH
Occupation
CONTRACTS

RANSOM, IAN PETER

Correspondence address
12 STAINTON DRIVE, HEELANDS, MILTON KEYNES, MK13 7NW
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 July 1997
Resigned on
11 June 2001
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode MK13 7NW £386,000

FOSTER, ALAN

Correspondence address
6 DOYLE GARDENS, YATELEY, HAMPSHIRE, GU46 6XY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
1 June 1994
Resigned on
20 May 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode GU46 6XY £574,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
22 March 1993
Resigned on
22 March 1993

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
22 March 1993
Resigned on
22 March 1993

GOLDER, ASHLEY

Correspondence address
EAGLES PARK HORSLEY, EAST HORSLEY, SURREY, KT24 5RZ
Role RESIGNED
Secretary
Appointed on
16 March 1993
Resigned on
2 August 2007
Nationality
BRITISH
Occupation
FIBRE OPTIC CABLE SPECIALIST

Average house price in the postcode KT24 5RZ £1,509,000

GOLDER, ASHLEY

Correspondence address
EAGLES PARK HORSLEY, EAST HORSLEY, SURREY, KT24 5RZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
16 March 1993
Resigned on
30 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT24 5RZ £1,509,000


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