DATAPATH HOLDINGS LIMITED

5 officers / 8 resignations

KRYLANDER, BJORN ANDERS GUNNAR

Correspondence address
BEMROSE HOUSE BEMROSE PARK, WAYZGOOSE DRIVE, DERBY, ENGLAND, DE21 6XQ
Role ACTIVE
Director
Date of birth
January 1963
Appointed on
20 October 2010
Nationality
SWEDISH
Occupation
MANAGING DIRECTOR

STOREY, JOHN JAMES

Correspondence address
66 CHARLECOTE DRIVE, WOLLATON, NOTTINGHAM, NG8 2SB
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
13 November 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NG8 2SB £448,000

FASEY, NIGEL GREGG

Correspondence address
BEMROSE HOUSE BEMROSE PARK, WAYZGOOSE DRIVE, DERBY, ENGLAND, DE21 6XQ
Role ACTIVE
Secretary
Appointed on
14 February 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FASEY, NIGEL GREGG

Correspondence address
BEMROSE HOUSE BEMROSE PARK, WAYZGOOSE DRIVE, DERBY, ENGLAND, DE21 6XQ
Role ACTIVE
Director
Date of birth
November 1968
Appointed on
14 February 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JONES, TONY

Correspondence address
8 SAXON CROFT, REPTON, DERBY, DERBYSHIRE, DE65 6FY
Role ACTIVE
Director
Date of birth
February 1952
Appointed on
19 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE65 6FY £894,000


MIKOS, STEPHEN PAUL

Correspondence address
FORGE HOUSE CHAPEL LANE, WHITTINGTON, LICHFIELD, STAFFORDSHIRE, WS14 9JT
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
13 November 2008
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode WS14 9JT £476,000

SMITH, RICHARD

Correspondence address
40 WESTON ROAD, ASTON-ON-TRENT, DERBY, DERBYSHIRE, UNITED KINGDOM, DE72 2AS
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
13 November 2008
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode DE72 2AS £385,000

MACLENNAN, DONALD ALEXANDER

Correspondence address
20 SHERENDEN PARK, GOLDEN GREEN, TONBRIDGE, KENT, TN11 0LQ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
19 September 2007
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN11 0LQ £1,040,000

DE'ATH, STEPHEN PHILIP

Correspondence address
HILLCLIFF FORGE FARM, HILLCLIFF LANE, TURNDITCH, DERBYSHIRE, DE56 2EA
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
19 September 2007
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE56 2EA £681,000

HUNT, SIMON ANTHONY

Correspondence address
858 S SOUTH LAKE DRIVE, HOLLYWOOD, FLORIDA, USA, 33019
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
19 September 2007
Resigned on
13 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

DE'ATH, STEPHEN PHILIP

Correspondence address
HILLCLIFF FORGE FARM, HILLCLIFF LANE, TURNDITCH, DERBYSHIRE, DE56 2EA
Role RESIGNED
Secretary
Appointed on
19 September 2007
Resigned on
14 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE56 2EA £681,000

PHILSEC LIMITED

Correspondence address
1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
Role RESIGNED
Secretary
Appointed on
1 August 2007
Resigned on
19 September 2007
Nationality
BRITISH

MEAUJO INCORPORATIONS LIMITED

Correspondence address
NO 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
Role RESIGNED
Director
Appointed on
1 August 2007
Resigned on
19 September 2007
Nationality
BRITISH

More Company Information