DENSITRON TECHNOLOGIES LIMITED

5 officers / 39 resignations

MILLWARD, Guy Leighton

Correspondence address
Aisle Barn 100 High Street, Balsham, Cambridge, England, CB21 4EP
Role ACTIVE
director
Date of birth
October 1965
Appointed on
22 May 2020
Resigned on
21 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB21 4EP £678,000

JONES, SIMON ELLIOT

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, UNITED KINGDOM, CB21 4EP
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB21 4EP £678,000

GATES, MARTYN ANDREW

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, UNITED KINGDOM, CB21 4EP
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
12 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB21 4EP £678,000

HALL, HEATHER JANE

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, ENGLAND, CB21 4EP
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
1 October 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CB21 4EP £678,000

JAYAL, JONATHAN FRANCIS

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, ENGLAND, CB21 4EP
Role ACTIVE
Director
Date of birth
May 1982
Appointed on
9 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB21 4EP £678,000


CHONG, WOON HING ALLEN

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, ENGLAND, CB21 4EP
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
19 March 2018
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB21 4EP £678,000

JOHNS, DUNCAN EDWARD

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, ENGLAND, CB21 4EP
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
3 April 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CB21 4EP £678,000

JARMANY, NICHOLAS CHARLES LEOPOLD

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, ENGLAND, CB21 4EP
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 January 2016
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE DIRECTOR

Average house price in the postcode CB21 4EP £678,000

MULLINS, GARY PAUL

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, ENGLAND, CB21 4EP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
19 January 2016
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB21 4EP £678,000

PEAGRAM, MICHAEL JOHN

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, ENGLAND, CB21 4EP
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
20 November 2015
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB21 4EP £678,000

FARRELL, JOHN KEVIN

Correspondence address
4TH FLOOR, 72 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AE
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
1 January 2010
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 6AE £23,528,000

WHARMBY, SIMON ALEXANDER ROBIN

Correspondence address
33 SOUTH EATON PLACE, LONDON, SW1W 9EN
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
12 December 2007
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
STOCKBROKER

HOLMSTROM, JAN GUSTAF LENNART

Correspondence address
4TH FLOOR, 72 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AE
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
23 October 2007
Resigned on
10 November 2015
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 6AE £23,528,000

HAYES, GREGORY MARK

Correspondence address
4TH FLOOR, 72 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AE
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2007
Resigned on
7 March 2012
Nationality
US
Occupation
MANAGING DIRECTOR OF DENSITRON US

Average house price in the postcode EC4N 6AE £23,528,000

PEARSON, TIMOTHY STEWART

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, ENGLAND, CB21 4EP
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
12 April 2007
Resigned on
1 October 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB21 4EP £678,000

LANE, RICHARD ERNEST

Correspondence address
4TH FLOOR, 72 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AE
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
1 July 2005
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4N 6AE £23,528,000

BABER, RALPH PETER

Correspondence address
OAKLANDS 5 QUEENBOROUGH GARDENS, CHISLEHURST, KENT, BR7 6NP
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
24 May 2005
Resigned on
8 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR7 6NP £3,044,000

MERRETT, MARK PAUL BENJAMIN

Correspondence address
CHURCH FARM HOUSE, CHURCH STREET PODIMORE, YEOVIL, BA22 8JE
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
26 April 2005
Resigned on
20 May 2005
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode BA22 8JE £619,000

FALCONER, GRAHAME RITCHIE

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, ENGLAND, CB21 4EP
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
31 August 2004
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode CB21 4EP £678,000

BONSEY, COLIN PETER

Correspondence address
114 VILLAGE WAY, ASHFORD, MIDDLESEX, TW15 2JU
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
4 March 2004
Resigned on
26 April 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW15 2JU £757,000

MORTON, RUPERT JAMES PHILIP

Correspondence address
42 EATON TERRACE, LONDON, SW1W 8TY
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
26 March 2003
Resigned on
24 January 2004
Nationality
BRITISH
Occupation
INVESTMENT ADVISOR

Average house price in the postcode SW1W 8TY £4,760,000

LAWLER, PHILIP JAMES

Correspondence address
27 CHESTNUT AVENUE, WOKINGHAM, BERKSHIRE, RG41 3HW
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
26 March 2003
Resigned on
26 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG41 3HW £1,142,000

PEARSON, TIMOTHY STEWART

Correspondence address
AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, ENGLAND, CB21 4EP
Role RESIGNED
Secretary
Appointed on
5 September 2002
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB21 4EP £678,000

SMITH, ROBERT ST JOHN

Correspondence address
OAKLEY HOUSE, 78A WARMINSTER ROAD, WESTBURY, WILTSHIRE, BA13 3PF
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
15 February 2002
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode BA13 3PF £372,000

STUART, ROSS SCOTT

Correspondence address
34 QUARRY BANK, TONBRIDGE, KENT, TN9 2QZ
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
26 February 2001
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN9 2QZ £1,012,000

THOMPSON, CARL ANTHONY

Correspondence address
1 OAKLANDS DRIVE, ASCOT, BERKSHIRE, SL5 7NE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 December 2000
Resigned on
9 November 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL5 7NE £1,301,000

MCQUIGGAN, DAVID KEVIN

Correspondence address
213 42ND STREET, MANHATTAN BEACH, CALIFORNIA, USA, 90266
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
16 May 2000
Resigned on
28 April 2004
Nationality
BRITISH
Occupation
MANAGER

WELLS, STEPHEN PAUL

Correspondence address
6 COY POND ROAD, POOLE, DORSET, BH12 1HX
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
16 May 2000
Resigned on
26 April 2005
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode BH12 1HX £807,000

JARMANY, NICHOLAS CHARLES LEOPOLD

Correspondence address
72 ST JAMES'S AVENUE, BECKENHAM, KENT, BR3 4HQ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
16 May 2000
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BR3 4HQ £845,000

PHILIP, DAVID ROYSTON

Correspondence address
61 BROOKMEAD WAY, ORPINGTON, KENT, BR5 2BD
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
1 November 1995
Resigned on
7 September 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR5 2BD £511,000

LEAHY, GERALD WHIELDON

Correspondence address
126 PURLEY OAKS ROAD, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 0NS
Role RESIGNED
Director
Date of birth
August 1934
Appointed on
1 July 1995
Resigned on
8 January 2003
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode CR2 0NS £931,000

GRAY, THOMAS CRAWFORD

Correspondence address
SULLIVANS, GILBERTS DRIVE, EAST DEAN, EAST SUSSEX, BN20 0DL
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
6 January 1995
Resigned on
8 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BN20 0DL £842,000

KASHIWAGI, TAKASHI

Correspondence address
2368-5 KAMITSURUMA, SAGAMIHARA, JAPAN, 228
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
19 May 1994
Resigned on
24 September 1997
Nationality
JAPANESE
Occupation
ENGINEER

HARROP, PETER JOHN

Correspondence address
ISIS WINGATE ROAD, LONG SUTTON, BASINGSTOKE, HAMPSHIRE, RG25 1SZ
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
10 June 1992
Resigned on
11 May 1994
Nationality
BRITISH
Occupation
DIRECTOR AND CONSULTANT

MARTIN, MARGARET ELIZABETH

Correspondence address
3 GEORGIAN CLOSE, HAYES, KENT, BR2 7RA
Role RESIGNED
Director
Date of birth
February 1938
Appointed on
31 May 1992
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
SECRETARY P/A

Average house price in the postcode BR2 7RA £885,000

LING, DAVID ROBERT

Correspondence address
36A CHALDON COMMON ROAD, CHALDON, SURREY, CR3 5DB
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
31 May 1992
Resigned on
29 September 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR3 5DB £932,000

SPICER, RICHARD ALAN

Correspondence address
ANERLEY HOUSE THE CRESCENT, WEST BERGHOLT, COLCHESTER, ESSEX, CO6 3DA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
31 May 1992
Resigned on
9 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CO6 3DA £555,000

HARDCASTLE, CLIFFORD

Correspondence address
61 SCOTTS LANE, SHORTLANDS, BROMLEY, KENT, BR2 0LT
Role RESIGNED
Director
Date of birth
August 1934
Appointed on
31 May 1992
Resigned on
5 November 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BR2 0LT £1,122,000

GREENAWAY, ANDREW DAVID

Correspondence address
107 BERRY LANE, LANGDON HILLS, BASILDON, ESSEX, SS16 6AN
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
31 May 1992
Resigned on
13 October 1993
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SS16 6AN £578,000

TIETJEN, RODNEY MICHAEL

Correspondence address
29 NICOLSON ROAD, ORPINGTON, KENT, BR5 4EH
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
31 May 1992
Resigned on
24 September 1997
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BR5 4EH £508,000

DRISCOLL, RICHARD MICHAEL

Correspondence address
785 BROKEN BIT ROAD, REMBIT, SOUTH CAROLINA 29128, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
31 May 1992
Resigned on
8 March 1996
Nationality
AMERICAN
Occupation
ENGINEER

DEGAWA, SHIGEMI

Correspondence address
59 YAGUCHIDAL NAKUKU, YOKOHAMA 231, JAPAN, FOREIGN
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
31 May 1992
Resigned on
24 September 1997
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

MOONIE, WILLIAM THOMAS

Correspondence address
MEADOW HOUSE MEADOW WALK, WALTON ON THE HILL, TADWORTH, SURREY, KT20 7UF
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
31 May 1992
Resigned on
11 February 1993
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode KT20 7UF £982,000

SIBSON, IAN DANIEL

Correspondence address
96 GLEBE LANE, BARMING, MAIDSTONE, KENT, ME16 9BA
Role RESIGNED
Secretary
Appointed on
31 May 1992
Resigned on
30 August 2002
Nationality
BRITISH

Average house price in the postcode ME16 9BA £451,000


More Company Information