DIGITAL PROJECTION HOLDINGS LIMITED

5 officers / 29 resignations

SHARMA, Dalip Kumar

Correspondence address
Unit 3 Aniseed Park, Oldham Broadway Business Park, Oldham, England, OL9 9XA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 November 2021
Nationality
Indian
Occupation
Director And Ceo

Average house price in the postcode OL9 9XA £1,188,000

CHANG, Chien-Chung

Correspondence address
Greenside Way, Middleton, Manchester, M24 1XX
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 October 2018
Resigned on
3 November 2021
Nationality
Taiwanese
Occupation
Director

KA, Kengo

Correspondence address
Greenside Way, Middleton, Manchester, M24 1XX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 September 2016
Resigned on
3 November 2021
Nationality
Taiwanese
Occupation
Chief Executive Officer

ST PAULS SECRETARIES LIMITED

Correspondence address
1 ST. PAULS SQUARE, LIVERPOOL, ENGLAND, L3 9SJ
Role ACTIVE
Secretary
Appointed on
17 December 2014
Nationality
OTHER

Average house price in the postcode L3 9SJ £27,957,000

HAO, Chiu-Hua

Correspondence address
Unit 3 Aniseed Park, Oldham Broadway Business Park, Oldham, England, OL9 9XA
Role ACTIVE
director
Date of birth
November 1970
Appointed on
30 September 2014
Nationality
Taiwanese
Occupation
Finance Director

Average house price in the postcode OL9 9XA £1,188,000


CHAO, SHIH HSI

Correspondence address
GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1XX
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
20 April 2015
Resigned on
7 November 2016
Nationality
BRITISH
Occupation
UK OPERATIONS DIRECTOR

CHANG, JACKIE

Correspondence address
GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1XX
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
30 September 2014
Resigned on
19 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CRONIN, TIMOTHY JAMES

Correspondence address
GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1XX
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
12 December 2001
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CRONIN, TIMOTHY JAMES

Correspondence address
GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1XX
Role RESIGNED
Secretary
Appointed on
12 December 2001
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RUBY, GLADYS MARY

Correspondence address
241 INGLEWOOD DRIVE, TORONTO, ONTARIO M4T 1H8, CANADA
Role RESIGNED
Secretary
Appointed on
2 July 2001
Resigned on
12 December 2001
Nationality
CANADIAN
Occupation
EXECUTIVE

LISTER, ROBERT DARIN

Correspondence address
60 CLYDESDALE ROAD, SCOTCH PLAINS, 07076, NEW JERSEY USA
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
25 April 2001
Resigned on
12 December 2001
Nationality
AMERICAN
Occupation
EXECUTIVE

LISTER, ROBERT DARIN

Correspondence address
60 CLYDESDALE ROAD, SCOTCH PLAINS, 07076, NEW JERSEY USA
Role RESIGNED
Secretary
Appointed on
29 March 2001
Resigned on
2 July 2001
Nationality
AMERICAN
Occupation
EXECUTIVE

GIBBON, MICHAEL A

Correspondence address
1340 MONK'S PASSAGE, OAKVILLE L6M 1J5, ONTARIO CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
3 September 1999
Resigned on
25 April 2001
Nationality
BRITISH
Occupation
EXECUTIVE

DAVISON, JOHN

Correspondence address
57 HANNA ROAD, TORONTO, ONTARIO M4G 3MB, CANADA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
3 September 1999
Resigned on
29 June 2001
Nationality
CANADIAN
Occupation
EXECUTIVE

GELFOND, RICHARD L

Correspondence address
1130 5TH AVENUE APT 11A, NEW YORK, 10028, USA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 September 1999
Resigned on
12 December 2001
Nationality
AMERICAN
Occupation
EXECUTIVE

WECHSLER, BRADLEY J

Correspondence address
784 PARK AVENUE, APT.7B NEW YORK 10021, USA
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
3 September 1999
Resigned on
12 December 2001
Nationality
AMERICAN
Occupation
EXECUTIVE

RUBY, GLADYS MARY

Correspondence address
241 INGLEWOOD DRIVE, TORONTO M4T1H8, ONTARIO CANADA, FOREIGN
Role RESIGNED
Secretary
Appointed on
3 September 1999
Resigned on
29 March 2001
Nationality
CANADIAN

CRONIN, TIMOTHY JAMES

Correspondence address
HOME FARM, MAIN STREET, NEWTON KYME, TADCASTER, NORTH YORKSHIRE, LS24 9LS
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
24 March 1997
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
FINACE DIRECTOR

Average house price in the postcode LS24 9LS £726,000

HUMPHREYS, JILL MARGARET

Correspondence address
9 LUKINS DRIVE, GREAT DUNMOW, ESSEX, CM6 1XQ
Role RESIGNED
Secretary
Appointed on
28 January 1997
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
CHARTERED SEC

Average house price in the postcode CM6 1XQ £606,000

LEVI, MICHAEL NEIL

Correspondence address
1907 LILAC RIDGE DRIVE, WOODSTOCK, 30189, GEORGIA U.S.A.
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
13 January 1997
Resigned on
3 September 1999
Nationality
AMERICAN
Occupation
NORTH AMERICAN SALES DIRECTOR

QUINN, Dermot John

Correspondence address
38 Inglewood Avenue, Huddersfield, West Yorkshire, HD2 2DS
Role RESIGNED
director
Date of birth
May 1963
Appointed on
19 December 1996
Resigned on
3 September 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode HD2 2DS £549,000

CRITCHLEY, BRIAN RICHARD

Correspondence address
249 WHITECHAPEL ROAD, SCHOLES, CLECKHEATON, WEST YORKSHIRE, BD19 6HN
Role RESIGNED
Secretary
Appointed on
19 December 1996
Resigned on
28 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD19 6HN £452,000

BLACKBURN, JOHN MICHAEL

Correspondence address
26 BRADGERS HILL ROAD, LUTON, BEDFORDSHIRE, LU2 7EL
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
19 December 1996
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 7EL £477,000

BLAXTAN, PETER WILLIAM

Correspondence address
14B OAKLANDS RISE, WELWYN, HERTFORDSHIRE, AL6 0RN
Role RESIGNED
Director
Date of birth
September 1931
Appointed on
19 December 1996
Resigned on
28 November 1997
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode AL6 0RN £1,284,000

CRITCHLEY, BRIAN RICHARD

Correspondence address
GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1XX
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
19 December 1996
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREEN, DAVID

Correspondence address
6 PEELS AVENUE, SPRINGHEAD, OLDHAM, LANCASHIRE, OL4 4RF
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
19 December 1996
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL4 4RF £330,000

RAWORTH, RICHARD

Correspondence address
7 ST GEORGES ROAD, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 1QS
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
19 December 1996
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1QS £3,096,000

TENNANT, CHRISTOPHER JOHN

Correspondence address
122A ENDYMION ROAD, LONDON, SW2 2BP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 December 1996
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW2 2BP £605,000

HALLIWELL, PETER MARK EVANS

Correspondence address
GREENACRES HULME HALL LANE, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9JN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
18 December 1996
Resigned on
19 December 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA16 9JN £393,000

GARSTON, CLIVE RICHARD

Correspondence address
SANDY RIDGE, BOLLINWAY HALE, ALTRINCHAM, CHESHIRE, WA15 0NZ
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
18 December 1996
Resigned on
19 December 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA15 0NZ £2,039,000

HALLIWELL, PETER MARK EVANS

Correspondence address
GREENACRES HULME HALL LANE, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9JN
Role RESIGNED
Secretary
Appointed on
18 December 1996
Resigned on
19 December 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA16 9JN £393,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
19 November 1996
Resigned on
18 December 1996

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
19 November 1996
Resigned on
18 December 1996

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
19 November 1996
Resigned on
18 December 1996

Average house price in the postcode LS1 2DS £545,000


More Company Information