DIMENSION DATA HOLDINGS LIMITED

7 officers / 42 resignations

VAN DER WESTHUIZEN, Gerhardus Johannes Jacobus

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role ACTIVE
director
Date of birth
August 1977
Appointed on
9 June 2025
Nationality
South African
Occupation
Senior Vice President, Finance

Average house price in the postcode EC4N 7AR £1,342,000

TOMITA, Kazuhiro

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role ACTIVE
director
Date of birth
September 1977
Appointed on
22 June 2023
Resigned on
9 June 2025
Nationality
Japanese
Occupation
Chief Financial Officer

Average house price in the postcode EC4N 7AR £1,342,000

DAVIES, Gillian Gail

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role ACTIVE
director
Date of birth
July 1969
Appointed on
10 November 2022
Nationality
South African
Occupation
Vice President, Finance

Average house price in the postcode EC4N 7AR £1,342,000

MOOLA, Ismail

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role ACTIVE
director
Date of birth
September 1985
Appointed on
25 June 2021
Nationality
South African
Occupation
Vice President, Strategic Investments

Average house price in the postcode EC4N 7AR £1,342,000

STANDL, Philip Robin

Correspondence address
Ntt House Waterfront Business Park, Fleet Road, Fleet, Hampshire, England, GU51 3QT
Role ACTIVE
director
Date of birth
April 1978
Appointed on
1 July 2019
Resigned on
10 November 2022
Nationality
South African
Occupation
Company Director

Average house price in the postcode GU51 3QT £1,885,000

SHERRIFFS, DAVID BRIAN

Correspondence address
NTT HOUSE WATERFRONT BUSINESS PARK, FLEET ROAD, FLEET, HAMPSHIRE, ENGLAND, GU51 3QT
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
9 June 2004
Nationality
SOUTH AFRICAN
Occupation
CFO

Average house price in the postcode GU51 3QT £1,885,000

SCOTT, Roderick Michael

Correspondence address
Ntt House Waterfront Business Park, Fleet Road, Fleet, Hampshire, England, GU51 3QT
Role ACTIVE
director
Date of birth
April 1954
Appointed on
27 June 2000
Resigned on
25 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode GU51 3QT £1,885,000


HATTORI, Akitoshi

Correspondence address
Ntt House Waterfront Business Park, Fleet Road, Fleet, Hampshire, England, GU51 3QT
Role RESIGNED
director
Date of birth
May 1970
Appointed on
1 October 2020
Resigned on
21 June 2023
Nationality
Japanese
Occupation
Chief Financial Officer

Average house price in the postcode GU51 3QT £1,885,000

NGOASHENG, MOSES MODIDIMA

Correspondence address
DIMENSION DATA HOUSE, BUILDING 2 WATERFRONT BUSINE, FLEET ROAD, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 3QT
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 November 2018
Resigned on
15 May 2019
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

Average house price in the postcode GU51 3QT £1,885,000

KURIHARA, HIDEKI

Correspondence address
DIMENSION DATA HOUSE, BUILDING 2 WATERFRONT BUSINE, FLEET ROAD, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 3QT
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
19 May 2017
Resigned on
8 August 2019
Nationality
JAPANESE
Occupation
DIRECTOR

Average house price in the postcode GU51 3QT £1,885,000

GOODALL, JASON MATTHEW

Correspondence address
DIMENSION DATA HOUSE, BUILDING 2 WATERFRONT BUSINE, FLEET ROAD, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 3QT
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
9 June 2016
Resigned on
30 June 2019
Nationality
SOUTH AFRICAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode GU51 3QT £1,885,000

PONTING, SUSAN

Correspondence address
NTT HOUSE WATERFRONT BUSINESS PARK, FLEET ROAD, FLEET, HAMPSHIRE, ENGLAND, GU51 3QT
Role RESIGNED
Secretary
Appointed on
22 February 2012
Resigned on
8 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GU51 3QT £1,885,000

SAKURAI, TOSHIAKI

Correspondence address
NIPPON TELEGRAPH AND TELEPHONE CORPORATION 2-3-1 O, CHIYODA-KU, TOKYO, JAPAN, 100-8116
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 July 2011
Resigned on
19 June 2017
Nationality
JAPANESE
Occupation
COMPANY EMPLOYEE

YAMAGUCHI, TETSURO

Correspondence address
DIMENSION DATA HOUSE, BUILDING 2 WATERFRONT BUSINE, FLEET ROAD, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 3QT
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
26 May 2011
Resigned on
20 May 2015
Nationality
JAPANESE
Occupation
EXECUTIVE

Average house price in the postcode GU51 3QT £1,885,000

SHERRIFFS, DAVID BRIAN

Correspondence address
DIMENSION DATA HOUSE, BUILDING 2 WATERFRONT BUSINE, FLEET ROAD, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 3QT
Role RESIGNED
Secretary
Appointed on
30 April 2011
Resigned on
22 February 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GU51 3QT £1,885,000

NEWBURY, JOHN ERNEST

Correspondence address
DIMENSION DATA HOUSE, BUILDING 2 WATERFRONT BUSINE, FLEET ROAD, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 3QT
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
9 February 2011
Resigned on
15 May 2019
Nationality
SOUTH AFRICAN
Occupation
BUSINESSMAN

Average house price in the postcode GU51 3QT £1,885,000

IZUMI, MASAYUKI

Correspondence address
NIPPON TELEGRAPH AND TELEPHONE CORPORATION 2-3-1 O, CHIYODA-KU, TOKYO, JAPAN, 100-8116
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 January 2011
Resigned on
30 June 2011
Nationality
JAPANESE
Occupation
COMPANY EMPLOYEE

OKUNO, TSUNEHISA

Correspondence address
NIPPON TELEGRAPH AND TELEPHONE CORPORATION 2-3-1 O, CHIYODA-KU, TOKYO, JAPAN, 100-8116
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 January 2011
Resigned on
30 June 2019
Nationality
JAPANESE
Occupation
COMPANY EMPLOYEE

DE WITT, SANET

Correspondence address
6 CHRIS STREET KLOOFENDAL X3, ROODEPOORT, GAUTENG 1716, SOUTH AFRICA
Role RESIGNED
Secretary
Appointed on
1 January 2009
Resigned on
30 April 2011
Nationality
SOUTH AFRICAN
Occupation
COMPANY SECRETARY

BERGMAN, LESLIE

Correspondence address
3 WIMPOLE MEWS, LONDON, W1G 8PA
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
14 August 2007
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode W1G 8PA £2,136,000

LIDDIARD, PETER JOHN

Correspondence address
11 ZOMERLUST AVENUE, CONSTANTIA, CAPE TOWN, WESTERN CAPE, RSA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
2 October 2006
Resigned on
31 December 2010
Nationality
SOUTH AFRICAN
Occupation
EXECUTIVE

TAYLOR, MICHELLE LOUISE

Correspondence address
24 CABRIDGE ROAD, BRYANSTON, SOUTH AFRICA
Role RESIGNED
Secretary
Appointed on
2 October 2006
Resigned on
1 January 2009
Nationality
BRITISH

LUCAS BULL, WENDY ELIZABETH

Correspondence address
80 MOUNT STREET, BRYANSTON, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 July 2005
Resigned on
31 December 2010
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR OF COMPANIES

BARCLAY, RUPERT GEORGE MAXWELL LOTHIAN

Correspondence address
102 WOODSFORD SQUARE, LONDON, W14 8DT
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
9 June 2004
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8DT £2,494,000

DAWSON, BRETT WILLIAM

Correspondence address
DIMENSION DATA HOUSE, BUILDING 2 WATERFRONT BUSINE, FLEET ROAD, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 3QT
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 March 2004
Resigned on
9 June 2016
Nationality
SOUTH AFRICAN
Occupation
GROUP CEO

Average house price in the postcode GU51 3QT £1,885,000

MALHERBE, JOSUA

Correspondence address
27 BULTIES WAY, SOMERSET WEST, 7130, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
17 November 2003
Resigned on
31 December 2010
Nationality
SOUTH AFRICAN,AUSTRA
Occupation
CEO VENFIN LTD

NGOASHENG, MOSES MODIDIMA

Correspondence address
266 PAPENFUS DRIVE, BEAULIEAU, KYALAMI, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 October 2002
Resigned on
31 December 2010
Nationality
SOUTH AFRICAN
Occupation
EXECUTIVE CHAIRMAN

CATTELL, RONALD JOHN

Correspondence address
60 HAVELOCK ROAD, 09-06 TOWER A4, 169 658, SINGAPORE
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
20 September 2001
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FERNANDEZ, RAUL

Correspondence address
6824 CAPRI PLACE, BETHESDA, MD, USA, 20817
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
20 September 2001
Resigned on
1 October 2002
Nationality
AMERICAN
Occupation
CEO NORTH AMERICA

ACKERMAN, DIRK ALEXANDER

Correspondence address
NO 3 THE PASS, KHYBER ROCK, RIVONIA 2128, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
7 November 2000
Resigned on
1 October 2002
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

DUCK, JUDITH MARGARET

Correspondence address
3 BUSWELL CLOSE, WEEDON, NORTHAMPTONSHIRE, NN7 4QE
Role RESIGNED
Secretary
Appointed on
17 July 2000
Resigned on
2 October 2006
Nationality
BRITISH

Average house price in the postcode NN7 4QE £619,000

JOUBERT, STEPHEN MICHAEL

Correspondence address
DIMENSION DATA HOUSE, BUILDING 2 WATERFRONT BUSINE, FLEET ROAD, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 3QT
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
27 June 2000
Resigned on
15 May 2019
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU51 3QT £1,885,000

WHARTON-HOOD, PETER DORIAN

Correspondence address
4 TOWNSHEND RD, HYDE PARK, SANDTON GAUTENG, 2196, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
27 June 2000
Resigned on
3 February 2010
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

MANSFIELD, ROBERT CECIL

Correspondence address
20 MEMORIAL AVENUE, ST IVES, NEW SOUTH WALES, AUSTRALIA, 2075
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
27 June 2000
Resigned on
17 November 2003
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

CAME, RICHARD DONALD SELKIRK

Correspondence address
125 QUINCY STREET, CHEVY CHASE, MARYLAND 20815, UNITED STATES
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
27 June 2000
Resigned on
1 October 2002
Nationality
IRISH
Occupation
COMPANY DIRECTOR

HARRISON, PETER ROBERT

Correspondence address
HILLIERS, RINGLEY PARK ROAD, REIGATE, SURREY, RH2 0RA
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
27 June 2000
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
CHAIRMAN/MANAGING DIRECTOR

Average house price in the postcode RH2 0RA £2,035,000

HIRD, PETER

Correspondence address
60A STEWART PLACE, SANDHURST, GAUTENG 2196, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 June 2000
Resigned on
1 October 2002
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

QUARMBY, PATRICK KEITH

Correspondence address
DIMENSION DATA HOUSE, BUILDING 2 WATERFRONT BUSINE, FLEET ROAD, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 3QT
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 June 2000
Resigned on
15 May 2019
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU51 3QT £1,885,000

REINECKE, ETTIENNE

Correspondence address
54 DOUGLAS AVENUE, CRAIGHALL, JOHANNESBURG, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
27 June 2000
Resigned on
1 October 2002
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

SMYTH, DONOVAN SAMUEL

Correspondence address
DR KONSTAHMMWEG 14, KONIGSTEIN, 61462, GERMANY
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
27 June 2000
Resigned on
1 October 2002
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

TAYLOR, ROBERT KEITH CARDEN

Correspondence address
95 5TH STREET, MELROSE, 2196, RS AFRICA
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
27 June 2000
Resigned on
1 October 2002
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

WADDELL, GORDON HERBERT

Correspondence address
1 ALEXANDER PLACE, LONDON, SW7 2SG
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
27 June 2000
Resigned on
13 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2SG £6,485,000

WATSON, BRUCE

Correspondence address
SUIKERPOOSIE, 80 MOUNT STREET BRYANSTON, SANDTON, GAUTENG, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
27 June 2000
Resigned on
1 October 2002
Nationality
SOUTH AFRICA
Occupation
COMPANY DIRECTOR

ORD, JEREMY JOHN

Correspondence address
DIMENSION DATA HOUSE, BUILDING 2 WATERFRONT BUSINE, FLEET ROAD, FLEET, HAMPSHIRE, UNITED KINGDOM, GU51 3QT
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
9 June 2000
Resigned on
15 May 2019
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU51 3QT £1,885,000

RUTHERFORD, MALCOLM THOMAS

Correspondence address
16 READ ROAD, MORNINGTON, SANDTON, SOUTH AFRICA, IRISH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
9 June 2000
Resigned on
11 May 2004
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

FRANKEL, DAVID ANDREW

Correspondence address
2 VILLEFRANCHE, 5 PRETORIA STREET, OAKLANDS, 2198, SOUTH AFRICAN
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
9 June 2000
Resigned on
16 November 2004
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
28 January 1999
Resigned on
17 July 2000

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
28 January 1999
Resigned on
9 June 2000

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
28 January 1999
Resigned on
9 June 2000

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