DATAMEX LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 6 resignations

BAYES, MAXWELL WILLIAM

Correspondence address
76 MAIN ROAD, HACKLETON, NORTHAMPTON, ENGLAND, NN7 2AD
Role ACTIVE
Director
Date of birth
October 1944
Appointed on
31 March 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NN7 2AD £597,000

CURTIS, SUSAN

Correspondence address
32 CHAUCER CLOSE, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 8DN
Role ACTIVE
Director
Date of birth
June 1982
Appointed on
31 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK16 8DN £366,000

CURTIS, MONA

Correspondence address
12 WARMINGTON GARDENS, DOWNHEAD PARK, MILTON KEYNES, MK15 9BP
Role ACTIVE
Secretary
Appointed on
15 December 1992
Nationality
BRITISH

Average house price in the postcode MK15 9BP £800,000


DAVISON, JOHN EMILE

Correspondence address
96 OVERSTONE ROAD, SYWELL, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 0AW
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
19 March 1991
Resigned on
15 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN6 0AW £639,000

CURTIS, STEPHEN ROBERT

Correspondence address
42 MELTON, STANTONBURY, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6BH
Role RESIGNED
Secretary
Appointed on
19 March 1991
Resigned on
15 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND SECRETARY

Average house price in the postcode MK14 6BH £291,000

CURTIS, STEPHEN ROBERT

Correspondence address
12 WARMINGTON GARDENS, DOWNHEAD PARK, MILTON KEYNES, MK15 9BP
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
19 March 1991
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND SECRETARY

Average house price in the postcode MK15 9BP £800,000

DAVISON, DIANE

Correspondence address
96 OVERSTONE ROAD, SYWELL, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 0AW
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
19 March 1991
Resigned on
15 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN6 0AW £639,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
1 February 1991
Resigned on
19 March 1991

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
1 February 1991
Resigned on
19 March 1991

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