DECISION INSIGHT INFORMATION GROUP (UK) LIMITED

5 officers / 24 resignations

TEAGUE, Matthew

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
June 1975
Appointed on
30 September 2024
Nationality
British
Occupation
Director

JOHNSTON, Mark Daniel

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 October 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Director

TEAGUE, Matthew Stephen

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
secretary
Appointed on
1 April 2019

STOUT, Stephen John

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

BROWN, Simon James

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
March 1965
Appointed on
5 November 2018
Nationality
British
Occupation
Chief Executive

TEAGUE, MATTHEW STEPHEN

Correspondence address
5-7 ABBEY COURT EAGLE WAY, SOWTON INDUSTRIAL ESTATE, EXETER, DEVON, EX2 7HY
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 April 2019
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CALLCOTT, DAVID WILLIAM

Correspondence address
LANDMARK INFORMATION GROUP 5-7 ABBEY COURT, EAGLE WAY, SOWTON, EXETER, DEVON, UNITED KINGDOM, EX2 7HY
Role RESIGNED
Secretary
Appointed on
31 January 2015
Resigned on
1 April 2019
Nationality
NATIONALITY UNKNOWN

CALLCOTT, DAVID WILLIAM

Correspondence address
LANDMARK INFORMATION GROUP 5-7 ABBEY COURT, EAGLE WAY, SOWTON, EXETER, DEVON, UNITED KINGDOM, EX2 7HY
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 January 2015
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

MILNER, Mark Francis

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Director

PIMENTA, Robin Luke, Mr.

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

RICHARDS, SALLY ANNE

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
29 August 2012
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
GROUP QUALITY & SERVICE DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

LLOYD, ANDREW

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
6 September 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

PIMENTA, ROBIN

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Secretary
Appointed on
4 January 2011
Resigned on
31 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4M 7RD £1,000

PEARCE, STUART DAVID

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
15 January 2009
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

PIMENTA, Robin Luke, Mr.

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Maling, Kent, United Kingdom, ME19 4AJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 May 2008
Resigned on
4 January 2011
Nationality
British
Occupation
Company Director

CUMMINS, WINSTON

Correspondence address
1 LARKFIELD, HOLYPORT ROAD, HOLYPORT, BERKSHIRE, SL6 2EZ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
25 January 2007
Resigned on
14 January 2009
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode SL6 2EZ £602,000

STIBRANY, PETER

Correspondence address
RUTHERFORD APPLETON LABORATORY (RAL) CHILTON, DIDCOT, OXFORDSHIRE, OX11 0QX
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
25 January 2007
Resigned on
22 December 2010
Nationality
CANADIAN
Occupation
DIRECTOR

WILLARD, MARTIN JOHN

Correspondence address
14 SADDLEWOOD, CUMBERLEY, SURREY, GU15 2TG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
25 January 2007
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 2TG £1,070,000

WIRASEKARA, ANIL

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, V6V 2J3, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
5 July 2004
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

LOUIS, PETER

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, V6V 2J3, CANADA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
15 December 2003
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

CLARK, BERNARD STEPHEN

Correspondence address
1903 WEST 7TH AVENUE, VANCOUVER, BRITISH COLUMBIA, V6H 1B2, CANADA
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
15 April 2003
Resigned on
15 December 2003
Nationality
CANADIAN
Occupation
BUSINESS PERSON

EDWARDS, MALCOLM VAUGHAN

Correspondence address
THE MANOR HOUSE, STROXTON, GRANTHAM, LINCOLNSHIRE, NG33 5DA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
15 April 2003
Resigned on
5 July 2004
Nationality
BRITISH
Occupation
BUSINESS PERSON

Average house price in the postcode NG33 5DA £700,000

PICHE, TERRENCE WILLIAM

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, UNITED KINGDOM, V6V 2J3
Role RESIGNED
Secretary
Appointed on
6 February 2003
Resigned on
4 January 2011
Nationality
CANADIAN

PICHE, TERRENCE WILLIAM

Correspondence address
3131 140 STREET, SURREY, BRITISH COLUMBIA, CANADA, V4P 2C2
Role RESIGNED
Secretary
Appointed on
23 January 2003
Resigned on
5 February 2003
Nationality
CANADIAN

WIRASEKARA, ANIL

Correspondence address
1350 WHITBY ROAD, WEST VANCOUVER, BRITISH COLUMBIA, CANADA V7S 2N5, FOREIGN
Role RESIGNED
Secretary
Appointed on
1 January 1996
Resigned on
6 February 2003
Nationality
CANADIAN
Occupation
ACCOUNTANT

HOWARD, PAUL DEREK

Correspondence address
THE OLD ORCHARD CHAPEL ROAD, ROWLEDGE, FARNHAM, SURREY, GU10 4AW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
19 November 1995
Resigned on
10 June 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU10 4AW £1,620,000

FRIEDMANN, DANIEL EDUARDO

Correspondence address
2578 WEST 7TH AVENUE, VANCOUVER, BRITISH COLUMBIA V6K 1Y9, CANADA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
16 March 1995
Resigned on
19 January 2007
Nationality
CANADIAN
Occupation
PROFESSIONAL ENGINEER

MACDONALD DETTWILER AND ASSOCIATES LTD

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, V6V 2J3
Role RESIGNED
Director
Appointed on
31 December 1990
Resigned on
19 November 1995
Nationality
BRITISH

WALLIS, ROBERT B

Correspondence address
1891 133B STREET, WHITE ROCK, BC V4A 7S7, CANADA, FOREIGN
Role RESIGNED
Secretary
Appointed on
31 December 1990
Resigned on
31 December 1995
Nationality
BRITISH

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