DSICMM GROUP LIMITED

4 officers / 17 resignations

WALTERS, JEREMY EDWARD CHARLES

Correspondence address
LOWER GROUND FLOOR, PARK HOUSE, 16/18 FINSBURY CIR, LONDON, ENGLAND, EC2M 7EB
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
16 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

CREAN, Patrick James

Correspondence address
The Paragon Suite Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland
Role ACTIVE
director
Date of birth
March 1963
Appointed on
4 May 2017
Nationality
Irish
Occupation
Company Director

CAHILL, RICHARD JOSEPH

Correspondence address
THE PARAGON SUITE IRISH MANAGEMENT INSTITUTE, SANDYFORD ROAD, DUBLIN D16 X8C3, IRELAND
Role ACTIVE
Secretary
Appointed on
4 May 2017
Nationality
NATIONALITY UNKNOWN

SALMON, LAURENT THIERRY

Correspondence address
THE PARAGON SUITE IRISH MANAGEMENT INSTITUTE, SANDYFORD ROAD, DUBLIN D16 X8C3, IRELAND
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 May 2017
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

DIXON, NICOLAS WILLIAM

Correspondence address
3 FORSTER ROAD, HOLLY MOUNT, GUILDFORD, SURREY, UNITED KINGDOM, GU2 9AE
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
16 March 2012
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
C.E.O.

Average house price in the postcode GU2 9AE £976,000

GIVENS, GREGG

Correspondence address
LOWER GROUND FLOOR, PARK HOUSE, 16/18 FINSBURY CIR, LONDON, ENGLAND, EC2M 7EB
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 January 2011
Resigned on
4 May 2017
Nationality
AMERICAN
Occupation
ACCOUNTANT

Average house price in the postcode EC2M 7EB £125,000

LIOW, SUSAN PHAIK SUAN

Correspondence address
2 CAMBRIDGE ROAD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB8 1BG
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
18 December 2009
Resigned on
30 July 2010
Nationality
MALAYSIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode UB8 1BG £1,155,000

YOUNG, ANDREW

Correspondence address
SPRINGFIELD FARM, ULEY, DURSLEY, GLOUCESTERSHIRE, GL11 5AN
Role RESIGNED
Secretary
Appointed on
28 February 2008
Resigned on
30 July 2010
Nationality
BRITISH

Average house price in the postcode GL11 5AN £3,046,000

BURROWS, ASA MARK

Correspondence address
59 BAYNARD AVENUE, LITTLE DUNMOW, ESSEX, CM6 3FF
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
30 July 2007
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode CM6 3FF £552,000

MACLEAN, Alastair Duncan

Correspondence address
CT3
Role RESIGNED
director
Date of birth
October 1966
Appointed on
30 July 2007
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

DRAKE, TIMOTHY JAMES

Correspondence address
EAST WING HASSOBURY MANSIONS, HAZELEND, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 1JR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 July 2007
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM23 1JR £1,477,000

FELSTEAD, MARK THOMAS

Correspondence address
WORTHY VALE MANOR, CAMELFORD, CORNWALL, PL32 9TT
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 July 2007
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL32 9TT £351,000

HAYLEY, KAREN ELIZABETH

Correspondence address
148 FORT ROAD, LONDON, SE1 5QA
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
30 July 2007
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 5QA £708,000

REYNOLDS, DAVID NEIL

Correspondence address
LITTLE WARLEY HALL, LITTLE WARLEY HALL LANE, LITTLE WARLEY, BRENTWOOD, ESSEX, CM13 3EN
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
30 July 2007
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM13 3EN £1,812,000

NOBLE, YOLANDA JANE

Correspondence address
GOAT HILL FARM WELL HILL LANE, CHELSFIELD, ORPINGTON, KENT, BR6 7JQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 July 2007
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR6 7JQ £1,646,000

WILLIAMS, MARTIN RICHARD

Correspondence address
54 TOWN HILL, WEST MALLING, KENT, ME19 6QN
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 July 2007
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME19 6QN £704,000

YOUNG, ANDREW

Correspondence address
SPRINGFIELD FARM, ULEY, DURSLEY, GLOUCESTERSHIRE, GL11 5AN
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
18 May 2007
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL11 5AN £3,046,000

BULL, GARY

Correspondence address
7 BASTED MILL, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8LP
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
18 May 2007
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN15 8LP £851,000

BULL, GARY

Correspondence address
7 BASTED MILL, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8LP
Role RESIGNED
Secretary
Appointed on
18 May 2007
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN15 8LP £851,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 March 2007
Resigned on
18 May 2007

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
23 March 2007
Resigned on
18 May 2007

More Company Information