DOUBLE FIRST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
8 officers / 16 resignations

WILLIAMS, Roderick John

Correspondence address
Building 3 3rd Floor, Building 3, St Paul's Place, Sheffield, England, S1 2JE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode S1 2JE £1,346,000

WRIGHT, Kayleigh Louise

Correspondence address
Building 3 3rd Floor, Building 3, St Paul's Place, Sheffield, England, S1 2JE
Role ACTIVE
director
Date of birth
December 1987
Appointed on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode S1 2JE £1,346,000

THOMPSON, Neil

Correspondence address
Suite 38 Yeovil Innovation Centre Copse Road, Lufton, Yeovil, Somerset, United Kingdom, BA22 8RN
Role ACTIVE
director
Date of birth
January 1958
Appointed on
22 January 2024
Resigned on
9 January 2025
Nationality
Australian
Occupation
Director

SLATTERY, Mark William

Correspondence address
Suite 38, Yeovil Innovation Centre Copse Road, Lufton, Yeovil, United Kingdom, BA22 8RN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
8 February 2023
Resigned on
22 January 2024
Nationality
Australian
Occupation
Director

ONG, Lara

Correspondence address
Suite 38, Yeovil Innovation Centre, Barracks Close Copse Road, Yeovil, Somerset, England, BA22 8RN
Role ACTIVE
director
Date of birth
July 1991
Appointed on
27 October 2021
Resigned on
8 February 2023
Nationality
Australian
Occupation
Director

OWEN, Brett Anthony Steven

Correspondence address
Suite 38, Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, Somerset, England, BA22 8RN
Role ACTIVE
director
Date of birth
August 1982
Appointed on
3 February 2021
Resigned on
27 October 2021
Nationality
Australian
Occupation
Investment Director

WEICKHARDT, David Leonard

Correspondence address
Suite 38, Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, Somerset, England, BA22 8RN
Role ACTIVE
director
Date of birth
June 1976
Appointed on
3 February 2021
Resigned on
9 January 2025
Nationality
Australian
Occupation
Chief Executive Officer

ANNS, Barry John

Correspondence address
Suite 38, Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, Somerset, England, BA22 8RN
Role ACTIVE
director
Date of birth
October 1979
Appointed on
31 March 2010
Resigned on
9 January 2025
Nationality
British
Occupation
Ceo

SHAH, NEERA

Correspondence address
SUITE 38, YEOVIL INNOVATION CENTRE BARRACKS CLOSE,, YEOVIL, SOMERSET, ENGLAND, BA22 8RN
Role RESIGNED
Secretary
Appointed on
4 May 2020
Resigned on
3 February 2021
Nationality
NATIONALITY UNKNOWN

SCHONFELDT, JOHAN GABRIEL

Correspondence address
4/303-313 BURWOOD HIGHWAY, BURWOOD EAST, VICTORIA 3151, AUSTRALIA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
3 April 2020
Resigned on
3 February 2021
Nationality
AUSTRALIAN
Occupation
CFO

DAWSON, TIMOTHY EDWIN

Correspondence address
4/303-313 BURWOOD HIGHWAY, BURWOOD EAST, VICTORIA 3151, AUSTRALIA
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
3 April 2020
Resigned on
3 February 2021
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

TAYLOR, MICHAEL

Correspondence address
UNITS 3 & 4, ANDROMEDA HOUSE CALLEVA PARK, ALDERMASTON, READING, ENGLAND, RG7 8AN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
2 July 2018
Resigned on
4 May 2020
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

DU PRÉ, PIERS DEREK

Correspondence address
UNITS 3 & 4, ANDROMEDA HOUSE CALLEVA PARK, ALDERMASTON, READING, ENGLAND, RG7 8AN
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
15 August 2017
Resigned on
3 April 2020
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

RASTALL, PAUL DANIEL

Correspondence address
UNITS 3 & 4, ANDROMEDA HOUSE CALLEVA PARK, ALDERMASTON, READING, ENGLAND, RG7 8AN
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
2 July 2012
Resigned on
4 May 2020
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR AND CHIEF ARCHITECT

MILLAR, KIERAN THOMAS

Correspondence address
UNITS 3 & 4, ANDROMEDA HOUSE CALLEVA PARK, ALDERMASTON, READING, ENGLAND, RG7 8AN
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
31 March 2010
Resigned on
4 May 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

JONES, Richard Allan

Correspondence address
Units 3 & 4, Andromeda House Calleva Park, Aldermaston, Reading, England, RG7 8AN
Role RESIGNED
director
Date of birth
June 1967
Appointed on
31 March 2010
Resigned on
4 May 2020
Nationality
British
Occupation
Sales Director

HOLLAMBY, KIM

Correspondence address
UNIT 3 VO TEC CENTRE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
25 February 2009
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
COMMUNICATIONS DIRECTOR

Average house price in the postcode RG14 5TN £1,673,000

ROSE, PETER GEORGE

Correspondence address
HOME FARM HOUSE, 31 WOODLAND ROAD PATNEY, DEVIZES, WILTSHIRE, SN10 3RD
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 January 2004
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN10 3RD £504,000

ELLIOTT, JEFFREY MICHAEL

Correspondence address
12 CAM GREEN, CAM, DURSLEY, GLOUCESTERSHIRE, GL11 5HN
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
13 December 2001
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL11 5HN £548,000

MILLAR, KIERAN THOMAS

Correspondence address
UNITS 3 & 4, ANDROMEDA HOUSE CALLEVA PARK, ALDERMASTON, READING, ENGLAND, RG7 8AN
Role RESIGNED
Secretary
Appointed on
20 August 1999
Resigned on
4 May 2020
Nationality
BRITISH

SEWARD, CHARLES PATRICK

Correspondence address
124 CALDECOTT ROAD, ABINGDON, OXFORDSHIRE, OX14 5EP
Role RESIGNED
Secretary
Appointed on
4 November 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 5EP £681,000

SEWARD, CHARLES PATRICK

Correspondence address
124 CALDECOTT ROAD, ABINGDON, OXFORDSHIRE, OX14 5EP
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
4 November 1998
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 5EP £681,000

DU PRE, PIERS DEREK

Correspondence address
UNIT 3 VO TEC CENTRE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
4 November 1998
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode RG14 5TN £1,673,000

PITSEC LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Nominee Secretary
Appointed on
13 January 1998
Resigned on
4 November 1998

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