DETECTOR ELECTRONICS (U.K.) LIMITED

5 officers / 24 resignations

COLDMAN, Daniel Graham

Correspondence address
Detector Electronics (U.K.) Limited, Rourke House Office G11, Watermans Business Park, The Causeway, Staines, England, TW18 3BA
Role ACTIVE
director
Date of birth
January 1983
Appointed on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TW18 3BA £7,579,000

WANG, Lu

Correspondence address
Detector Electronics (U.K.) Limited, Rourke House Office G11, Watermans Business Park, The Causeway, Staines, England, TW18 3BA
Role ACTIVE
director
Date of birth
January 1977
Appointed on
1 July 2024
Nationality
American
Occupation
Director

Average house price in the postcode TW18 3BA £7,579,000

MOORE, ABIGAIL

Correspondence address
1ST FLOOR ASH HOUSE, LITTLETON ROAD, ASHFORD, MIDDLESEX, TW15 1TZ
Role ACTIVE
Secretary
Appointed on
24 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW15 1TZ £20,083,000

DAY, Sally Micheala

Correspondence address
Detector Electronics (U.K.) Limited, Rourke House Office G11, Watermans Business Park, The Causeway, Staines, England, TW18 3BA
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 May 2018
Nationality
British
Occupation
Operations Manager

Average house price in the postcode TW18 3BA £7,579,000

RIDDLE, David Keith

Correspondence address
Detector Electronics (U.K.) Limited, Rourke House Office G11, Watermans Business Park, The Causeway, Staines, England, TW18 3BA
Role ACTIVE
director
Date of birth
November 1969
Appointed on
17 December 2013
Resigned on
13 March 2025
Nationality
British,American
Occupation
Sales And Operations Director

Average house price in the postcode TW18 3BA £7,579,000


WILCOCK, LAURA

Correspondence address
UNITED TECHNOLOGIES HOUSE SHADSWORTH ROAD, BLACKBURN, ENGLAND, BB1 2PR
Role RESIGNED
Secretary
Appointed on
28 July 2016
Resigned on
24 July 2019
Nationality
NATIONALITY UNKNOWN

SLOSS, ROBERT

Correspondence address
LITTLETON ROAD ASHFORD, MIDDLESEX, ENGLAND, TW15 1TZ
Role RESIGNED
Secretary
Appointed on
28 July 2016
Resigned on
24 July 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW15 1TZ £20,083,000

KEYZOR, STEPHEN JOHN

Correspondence address
MATHISEN WAY, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
5 April 2010
Resigned on
17 December 2013
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode SL3 0HB £20,495,000

CHUBB MANAGEMENT SERVICES LIMITED

Correspondence address
CHUBB HOUSE, STAINES ROAD WEST, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7AR
Role RESIGNED
Director
Appointed on
9 June 2009
Resigned on
24 July 2019
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode TW16 7AR £22,819,000

SADLER, ROBERT WILLIAM

Correspondence address
MATHISEN WAY, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Role RESIGNED
Secretary
Appointed on
1 December 2005
Resigned on
28 July 2016
Nationality
ENGLISH

Average house price in the postcode SL3 0HB £20,495,000

WATKINS, GARTH KEVIN PATRICK

Correspondence address
118 COPSE HILL, WIMBLEDON, LONDON, SW20 0NL
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
11 April 2005
Resigned on
5 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW20 0NL £2,565,000

WILLIAMSON, PAUL

Correspondence address
39 AVONDALE ROAD, ASHFORD, MIDDLESEX, TW15 3HP
Role RESIGNED
Secretary
Appointed on
16 February 2004
Resigned on
1 December 2005
Nationality
BRITISH

Average house price in the postcode TW15 3HP £482,000

QUINLAN, DIANE

Correspondence address
11 DERWENT YARD, DERWENT ROAD EALING, LONDON, W5 4TW
Role RESIGNED
Secretary
Appointed on
22 October 2003
Resigned on
16 February 2004
Nationality
BRITISH

Average house price in the postcode W5 4TW £678,000

KIDDE CORPORATE SERVICES LIMITED

Correspondence address
MATHISEN WAY, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
2 July 2001
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SL3 0HB £20,495,000

KIDDE NOMINEES LIMITED

Correspondence address
MATHISEN WAY, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Role RESIGNED
Director
Appointed on
2 July 2001
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SL3 0HB £20,495,000

MANNING, BERNADETTE

Correspondence address
2 BASKERVILLE GARDENS, DOG LANE, LONDON, NW10 1PF
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 January 2001
Resigned on
31 January 2005
Nationality
IRISH
Occupation
SALES DIRECTOR

Average house price in the postcode NW10 1PF £539,000

DEMARLE, RICHARD H

Correspondence address
40 BRIANT DRIVE, SUDBURY, MA 01776, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 January 2001
Resigned on
28 February 2006
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HORNBUCKLE, STEVEN COLIN

Correspondence address
FLAT 13 ARTHURS CLOSE, EMERSONS GREEN, BRISTOL, BS16 7JB
Role RESIGNED
Secretary
Appointed on
15 November 2000
Resigned on
22 October 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode BS16 7JB £222,000

HORNBUCKLE, STEVEN COLIN

Correspondence address
17 TREMBEAR ROAD, ST AUSTELL, CORNWALL, PL25 5NY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
15 November 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PL25 5NY £351,000

QUINLAW, DIANE

Correspondence address
54 DARWIN ROAD, EALING, LONDON, W5 4BD
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
15 November 2000
Resigned on
2 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECTARY

Average house price in the postcode W5 4BD £583,000

NICHOLAS, JOHN EDWARD

Correspondence address
AMBERLEIGH, HALIFAX ROAD, HERONSGATE, RICKMANSWORTH, HERTFORDSHIRE, WD3 5DF
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
8 December 1999
Resigned on
15 November 2000
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode WD3 5DF £1,817,000

WATKINS, GARTH KEVIN PATRICK

Correspondence address
12 MILNTHORPE ROAD, LONDON, W4 3DX
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
9 April 1996
Resigned on
1 January 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode W4 3DX £2,099,000

STRATTON, MALCOLM

Correspondence address
WHITE ROSE GRANGE HOLLINGTON ROAD, STUBWOOD, UTTOXETER, STAFFORDSHIRE, ST14 5HY
Role RESIGNED
Secretary
Appointed on
25 September 1992
Resigned on
15 November 2000
Nationality
BRITISH

Average house price in the postcode ST14 5HY £1,104,000

WESTMINSTER SECURITIES LIMITED

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DE21 4XA
Role RESIGNED
Director
Appointed on
21 March 1992
Resigned on
15 November 2000
Nationality
BRITISH
Occupation
VICE PRESIDENT SALES AND MARKETING

WILLIAMS MANAGEMENT SERVICES LIMITED

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE, DE21 4XA
Role RESIGNED
Director
Appointed on
21 March 1992
Resigned on
15 November 2000
Nationality
BRITISH
Occupation
VICE PRESIDENT SALES AND MARKETING

HARPER, JOHN MICHAEL

Correspondence address
BARLEY END STOCKS ROAD, ALDBURY, TRING, HERTFORDSHIRE, HP23 5RZ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 March 1992
Resigned on
8 December 1999
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode HP23 5RZ £2,261,000

COLWILL, ROSS SPENCER

Correspondence address
6574 HARBOR BEACH, PRIOR LANE, MINNESOTA MN 55372, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
21 March 1992
Resigned on
31 August 1995
Nationality
BRITISH
Occupation
SALES DIRECTOR

PARSONS, GRAHAM JOHN

Correspondence address
DERWENT RIDGE, BULLHURST LANE WESTON UNDERWOOD, ASHBOURNE, DERBYSHIRE, DE6 4PA
Role RESIGNED
Secretary
Appointed on
21 March 1992
Resigned on
25 September 1992
Nationality
BRITISH

Average house price in the postcode DE6 4PA £724,000

JASTER, EUGENE

Correspondence address
11224 STANLEY AVENUE, BLOOMINGTON, MINNESOTA, USA
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
21 March 1992
Resigned on
1 May 1997
Nationality
CITIZEN OF USA
Occupation
VICE PRESIDENT SALES AND MARKETING AND MARKETING

More Company Information