DATA MAIL SYSTEMS LIMITED

3 officers / 17 resignations

TODD, FRANCESCA ANNE

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
19 August 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CAPITA GROUP SECRETARY LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Secretary
Appointed on
23 January 2014
Nationality
OTHER

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Appointed on
23 January 2014
Nationality
OTHER

BAKER, CHRISTOPHER FRANCIS HENRY

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

MCBRINN, WILLIAM STEPHEN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 September 2016
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

RADFORD, Jamie Leigh

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
November 1975
Appointed on
3 September 2015
Resigned on
1 September 2016
Nationality
British
Occupation
Director

DAWSON, Paul

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
May 1975
Appointed on
23 January 2014
Resigned on
13 February 2017
Nationality
English
Occupation
Director

COLLIER, MICHAEL PATRICK

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
23 January 2014
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

MAYNARD, STEFAN JOHN

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
23 January 2014
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

RODGERSON, Craig Hilton

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
May 1964
Appointed on
23 January 2014
Resigned on
14 November 2016
Nationality
British
Occupation
Director

REDDIN, GAVIN PATRICK ROSS

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
27 March 2012
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

O'RIORDAN, SEAN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
27 March 2012
Resigned on
23 January 2014
Nationality
IRISH
Occupation
DIRECTOR

FITCH, ROSEMARY

Correspondence address
GIPPESWYK HARVEL ROAD, MEOPHAM, GRAVESEND, KENT, DA13 0RN
Role RESIGNED
Secretary
Appointed on
24 September 2004
Resigned on
1 March 2012
Nationality
IRISH

Average house price in the postcode DA13 0RN £834,000

FITCH, ROSEMARY

Correspondence address
GIPPESWYK HARVEL ROAD, MEOPHAM, GRAVESEND, KENT, DA13 0RN
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 August 1997
Resigned on
27 March 2012
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode DA13 0RN £834,000

GROVE, DAVID NICHOLAS

Correspondence address
86 WINKWORTH ROAD, BANSTEAD, SURREY, SM7 2QR
Role RESIGNED
Secretary
Appointed on
1 October 1994
Resigned on
24 September 2004
Nationality
BRITISH

Average house price in the postcode SM7 2QR £613,000

FITCH, HOWARD FRANCIS

Correspondence address
9 ELDON AVENUE, CROYDON, SURREY, CR0 8SD
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
15 July 1994
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 8SD £817,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
9 March 1994
Resigned on
9 March 1994

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

WILSON, TREVOR

Correspondence address
229 STANSTEAD ROAD, CATERHAM, SURREY, CR3 6AJ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
9 March 1994
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 6AJ £969,000

FITCH, ROSEMARY BRIGID

Correspondence address
9 ELDON AVENUE, SHIRLEY, CROYDON, SURREY, CR0 8SD
Role RESIGNED
Secretary
Appointed on
9 March 1994
Resigned on
1 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR & SECRETARY

Average house price in the postcode CR0 8SD £817,000

FITCH, ROSEMARY BRIGID

Correspondence address
9 ELDON AVENUE, SHIRLEY, CROYDON, SURREY, CR0 8SD
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
9 March 1994
Resigned on
3 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR & SECRETARY

Average house price in the postcode CR0 8SD £817,000


More Company Information