DECISION INSIGHT PACKCO LIMITED

2 officers / 18 resignations

CALLCOTT, DAVID WILLIAM

Correspondence address
LANDMARK INFORMATION GROUP 5-7 ABBEY COURT, EAGLE WAY, SOWTON, EXETER, DEVON, UNITED KINGDOM, EX2 7HY
Role
Secretary
Appointed on
31 January 2015
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
Director
Date of birth
March 1959
Appointed on
31 January 2015
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

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
BRITISH

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
15 January 2009
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

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
27 October 2008
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

LOUIS, PETER

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, V6V 2J3, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
24 January 2008
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

STIBRANY, PETER

Correspondence address
RUTHERFORD APPLETON LABORATORY (RAL) CHILTON, DIDCOT, OXFORDSHIRE, UNITED KINGDOM, OX11 0QX
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
27 February 2007
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
DIRECTOR

CUMMINS, WINSTON

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

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

PICHE, TERRENCE WILLIAM

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, UNITED KINGDOM, V6V 2J3
Role RESIGNED
Secretary
Appointed on
24 March 2005
Resigned on
4 January 2011
Nationality
CANADIAN

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
24 March 2005
Resigned on
26 February 2007
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

PICHE, TERRENCE WILLIAM

Correspondence address
3131 140 STREET, SURREY, BRITISH COLUMBIA, CANADA, V4P 2C2
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
24 March 2005
Resigned on
16 January 2008
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

WILLARD, MARTIN JOHN

Correspondence address
14 SADDLEWOOD, CUMBERLEY, SURREY, GU15 2TG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
24 March 2005
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WIRASEKARA, ANIL

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, V6V 2J3
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
24 March 2005
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

VINDEX SERVICES LIMITED

Correspondence address
151 ST VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Director
Appointed on
30 July 2004
Resigned on
24 March 2005
Nationality
BRITISH
Occupation
BODY CORPORATE

VINDEX LIMITED

Correspondence address
151 ST VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Director
Appointed on
30 July 2004
Resigned on
24 March 2005
Nationality
BRITISH
Occupation
BODY CORPORATE

MACLAY MURRAY & SPENS LLP

Correspondence address
151 ST. VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Secretary
Appointed on
30 July 2004
Resigned on
29 September 2006

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