DMS CONTROLS LIMITED

5 officers / 22 resignations

IDCZAK, CHRISTIAN BRUNO JEAN

Correspondence address
FORE 1, FORE BUSINESS PARK HUSKISSON WAY, STRATFOR, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4SS
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
3 November 2014
Nationality
FRENCH
Occupation
BUSINESS EXECUTIVE

KULLAR, RAJINDER SINGH

Correspondence address
UTC MATHISEN WAY, COLNBROOK, SLOUGH, ENGLAND, SL3 0HB
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
3 November 2014
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

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

SMITH, EVAN FRANCIS

Correspondence address
UTC MATHISEN WAY, COLNBROOK, SLOUGH, ENGLAND, SL3 0HB
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
3 November 2014
Nationality
AMERICAN/IRISH
Occupation
COMPANY DIRECTOR

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

JONES, Richard Hilton

Correspondence address
United Technolgies House Guildford Road, Leatherhead, Surrey, KT22 9UT
Role ACTIVE
director
Date of birth
April 1964
Appointed on
22 November 2013
Resigned on
3 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode KT22 9UT £8,532,000

D'CRUZ, AGNES MARY

Correspondence address
UNITED TECHNOLGIES HOUSE GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9UT
Role ACTIVE
Secretary
Appointed on
13 November 2009
Nationality
BRITISH

Average house price in the postcode KT22 9UT £8,532,000


JONES, RICHARD HILTON

Correspondence address
UNITED TECHNOLGIES HOUSE GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9UT
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
22 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 9UT £8,532,000

MCDONALD, STEVEN THOMAS

Correspondence address
UNITED TECHNOLGIES HOUSE GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9UT
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
10 April 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT22 9UT £8,532,000

WHELAN, JAMES MICHAEL

Correspondence address
UNITED TECHNOLGIES HOUSE GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9UT
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
22 December 2010
Resigned on
20 November 2013
Nationality
IRISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT22 9UT £8,532,000

OBAFEMI, GBOYEGA

Correspondence address
UTC HOUSE GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9UT
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
13 November 2009
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT22 9UT £8,532,000

FALAHEE, PETER

Correspondence address
UNITED TECHNOLGIES HOUSE GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9UT
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
13 November 2009
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 9UT £8,532,000

HUSSAIN, HABIB

Correspondence address
UNITED TECHNOLGIES HOUSE GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9UT
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
13 November 2009
Resigned on
10 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 9UT £8,532,000

MOSELEY, DAVID GEORGE

Correspondence address
UNITED TECHNOLGIES HOUSE GUILDFORD ROAD, LEATHERHEAD, SURREY, KT22 9UT
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
13 November 2009
Resigned on
14 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 9UT £8,532,000

FARADAY, MAT

Correspondence address
4 EMBER LANE, ESHER, SURREY, KT10 8ER
Role RESIGNED
Secretary
Date of birth
January 1973
Appointed on
11 May 2007
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8ER £1,197,000

FARADAY, MAT

Correspondence address
4 EMBER LANE, ESHER, SURREY, KT10 8ER
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 May 2007
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8ER £1,197,000

WESTON, PHILIP RICHARD

Correspondence address
8 SHARON ROAD, LONDON, W4 4PD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
11 May 2007
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4PD £2,577,000

STELZER, Joseph Nigel David

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
20 July 2005
Resigned on
11 May 2007
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

SEARLE, FRASER WYMAN

Correspondence address
92 CREIGHTON AVENUE, LONDON, N10 1NT
Role RESIGNED
Secretary
Date of birth
June 1962
Appointed on
20 July 2005
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 1NT £1,693,000

REDVERS, SIMON COWELL

Correspondence address
35 CHARLES BABBAGE CLOSE, CHESSINGTON, SURREY, KT9 2SB
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
20 July 2005
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT9 2SB £954,000

SEARLE, FRASER WYMAN

Correspondence address
92 CREIGHTON AVENUE, LONDON, N10 1NT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
20 July 2005
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 1NT £1,693,000

OVERMAN, KERRY MARK

Correspondence address
CHLTON HOUSE HAZLEMERE ROAD, PENN, BUCKINGHAMSHIRE, HP10 8AF
Role RESIGNED
Secretary
Date of birth
April 1963
Appointed on
31 July 2001
Resigned on
20 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP10 8AF £1,070,000

GILBERT, ROBERT IAN

Correspondence address
17 KINGS ROAD, WINDSOR, BERKSHIRE, SL4 2AD
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
12 December 2000
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SL4 2AD £1,061,000

SPENCER, RYAN LEE

Correspondence address
64 DARTMOUTH ROAD, RUISLIP, MIDDLESEX, HA4 0DE
Role RESIGNED
Secretary
Date of birth
January 1979
Appointed on
2 October 2000
Resigned on
31 July 2001
Nationality
BRITISH

Average house price in the postcode HA4 0DE £473,000

SEATON, NICHOLAS JAMES

Correspondence address
HAZELDENE, FORTY GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
11 August 2000
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode HP9 1XS £1,444,000

JAMES, ANTHONY PAUL

Correspondence address
MEDLANDS 161 KINGSMEAD ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JB
Role RESIGNED
Secretary
Date of birth
June 1949
Appointed on
8 May 2000
Resigned on
25 September 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP11 1JB £501,000

OVERMAN, KERRY MARK

Correspondence address
CHLTON HOUSE HAZLEMERE ROAD, PENN, BUCKINGHAMSHIRE, HP10 8AF
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
8 May 2000
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP10 8AF £1,070,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
14 April 1999
Resigned on
8 May 2000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
14 April 1999
Resigned on
8 May 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