DATACARE BUSINESS SYSTEMS LIMITED

5 officers / 16 resignations

COUNCELL, ADAM THOMAS

Correspondence address
66 GROSVENOR STREET, LONDON, UK, W1K 3JL
Role
Director
Date of birth
June 1978
Appointed on
18 June 2012
Nationality
BRITISH
Occupation
NONE

SMITH, PAUL

Correspondence address
THE DATABANK UNIT 5 REDHILL DISTRIBUTION CENTRE, SALBROOK ROAD, REDHILL, SURREY, RH1 5DY
Role
Director
Date of birth
February 1965
Appointed on
10 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

CLARK, NEIL DRUMMOND

Correspondence address
UNIT 5 REDHILL DISTRIBUTION CENTRE SALBROOK ROAD, SALFORDS, REDHILL, SURREY, UK, RH1 5DY
Role
Director
Date of birth
September 1959
Appointed on
16 November 2010
Nationality
BRITISH
Occupation
NONE

SKINNER, Charles Antony Lawrence

Correspondence address
13 Moorhouse Road, London, United Kingdom, W2 5DH
Role
director
Date of birth
June 1960
Appointed on
6 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

WAUDBY, SARAH LESLEY

Correspondence address
THE DATABANK UNIT 5 REDHILL DISTRIBUTION CENTRE, SALBROOK ROAD, REDHILL, SURREY, RH1 5DY
Role
Secretary
Appointed on
6 September 2010
Nationality
BRITISH

SAMSON, HARVEY JACK

Correspondence address
UNIT 5 REDHILL DISTRIBUTION CENTRE SALBROOK ROAD, REDHILL, SURREY, UK, RH1 5DY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
26 September 2011
Resigned on
18 June 2012
Nationality
BRITISH
Occupation
NONE

WESTRAN, BEN ROBERT

Correspondence address
MOLE COTTAGE, 12 ASHMEAD GREEN, DURSLEY, GLOUCESTERSHIRE, GL11 5EW
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
28 February 2010
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL11 5EW £486,000

MEARS GROUP PLC

Correspondence address
1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL3 4AH
Role RESIGNED
Director
Appointed on
28 February 2010
Resigned on
6 September 2010
Nationality
BRITISH

Average house price in the postcode GL3 4AH £5,746,000

CS SECRETARIES LIMITED

Correspondence address
5TH FLOOR 55 KING STREET, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M2 4LQ
Role RESIGNED
Secretary
Appointed on
23 July 2009
Resigned on
28 February 2010
Nationality
BRITISH

XIBERRAS, Darren Antony

Correspondence address
17 Dorchester Avenue, Penylan, Cardiff, South Glamorgan, CF23 9BS
Role RESIGNED
director
Date of birth
July 1972
Appointed on
23 May 2007
Resigned on
28 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CF23 9BS £527,000

JACKSON, David

Correspondence address
Institute Cottage, Church Road Great Milton, Oxford, Oxfordshire, OX44 7PD
Role RESIGNED
director
Date of birth
January 1959
Appointed on
13 February 2007
Resigned on
23 May 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX44 7PD £596,000

JASPER, JOHN ARTHUR

Correspondence address
THE BARN, FIR TREE FARM WELSH ROAD WEST, BASCOTE, WARWICKSHIRE, CV47 2DY
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
13 February 2007
Resigned on
28 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV47 2DY £1,767,000

PADGETT, STEPHEN JOHN

Correspondence address
CHRISTMAS HILL FARM, GAYDON ROAD, BISHOPS ITCHINGTON, WARWICKSHIRE, CV47 2QY
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
4 December 2006
Resigned on
13 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV47 2QY £1,358,000

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
28 June 2006
Resigned on
23 July 2009
Nationality
BRITISH

STANLEY, TREVOR DOUGLAS

Correspondence address
WESTFIELD HOUSE, WOODSIDE, APSLEY GUISE, MK17 8ER
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
28 June 2006
Resigned on
4 December 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK17 8ER £1,935,000

CURRAN, MICHAEL JOSEPH

Correspondence address
LARCHWOOD 12 LARCH ROAD, DUMBRECK, GLASGOW, G41 5DA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
28 June 2006
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLARKE, JONATHAN LINDSAY

Correspondence address
6A STANDLAKE ROAD, DUCKLINGTON, WITNEY, OXFORDSHIRE, OX29 7XG
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
1 September 2004
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX29 7XG £697,000

SMITH, JOHN DAVID

Correspondence address
15 LILACWOOD DRIVE, GRANTHAM, LINCOLNSHIRE, NG31 8GS
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
31 August 2001
Resigned on
25 March 2002
Nationality
BRITISH
Occupation
OPS DIRECTOR

Average house price in the postcode NG31 8GS £261,000

CLARKE, RAY

Correspondence address
THE POUND HOUSE, STEEPLE ASTON, OXFORD, OX25 4SQ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
6 February 1991
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX25 4SQ £880,000

CLARKE, CHRISTINA

Correspondence address
THE POUND HOUSE, STEEPLE ASTON, OXFORD, OX25 4SQ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
6 February 1991
Resigned on
28 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX25 4SQ £880,000

CLARKE, CHRISTINA

Correspondence address
THE POUND HOUSE, STEEPLE ASTON, OXFORD, OX25 4SQ
Role RESIGNED
Secretary
Date of birth
October 1946
Appointed on
6 February 1991
Resigned on
28 June 2006
Nationality
BRITISH

Average house price in the postcode OX25 4SQ £880,000


More Company Information