DX COMMUNICATIONS LIMITED

5 officers / 34 resignations

BOYLE, Julia Louise

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
22 June 2021
Nationality
British
Occupation
Company Director

SMITH, Edward Augustus

Correspondence address
260 Bath Road, Slough, Berkshire, England, SL1 4DX
Role ACTIVE
director
Date of birth
April 1971
Appointed on
27 March 2020
Resigned on
22 June 2021
Nationality
British
Occupation
General Counsel

Average house price in the postcode SL1 4DX £27,870,000

HARDMAN, Mark David

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 August 2016
Nationality
British
Occupation
None

EVANS, Mark

Correspondence address
260 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 April 2014
Resigned on
22 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 4DX £27,870,000

VMED O2 SECRETARIES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
corporate-secretary
Appointed on
10 November 2009

HARWOOD, ROBERT JOHN

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 December 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,870,000

DUNNE, RONAN JAMES

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
30 April 2014
Resigned on
1 August 2016
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL1 4DX £27,870,000

PEREZ DE URIGUEN MUINELO, FRANCISCO JESUS

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
7 September 2012
Resigned on
30 April 2014
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,870,000

MELCON SANCHEZ-FRIERA, DAVID

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UK, SL1 4DX
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
31 August 2007
Resigned on
7 September 2012
Nationality
SPANISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4DX £27,870,000

RICHES, JONATHAN HENRY

Correspondence address
86 MOFFATS LANE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7RW
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
29 June 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL9 7RW £1,409,000

SMITH, CHRISTOPHER

Correspondence address
7 THE SQUIRRELLS, CAPEL ST MARY, IPSWICH, SUFFOLK, IP9 2XQ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 July 2003
Resigned on
29 June 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode IP9 2XQ £414,000

O2 NOMINEES LIMITED

Correspondence address
WELLINGTON STREET, SLOUGH, BERKSHIRE, SL1 1YP
Role RESIGNED
Secretary
Appointed on
19 November 2001
Resigned on
10 November 2009
Nationality
BRITISH

BORTHWICK, DAVID

Correspondence address
DEEP MEADOW, HOLYWELL ROAD, EDINGTON, BRIDGWATER, SOMERSET, TA7 9JH
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
4 May 2001
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode TA7 9JH £538,000

HARWOOD, ROBERT JOHN

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 May 2001
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,870,000

NEWGATE STREET SECRETARIES LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Secretary
Appointed on
4 May 2001
Resigned on
19 November 2001
Nationality
BRITISH

Average house price in the postcode EC1A 7AJ £264,204,000

RYAN, Christina Bridget

Correspondence address
24 Whitefriars Avenue, Wealdstone, Harrow, Middlesex, HA3 5RN
Role RESIGNED
director
Date of birth
December 1960
Appointed on
4 May 2001
Resigned on
19 November 2001
Nationality
Irish
Occupation
Company Secretary

Average house price in the postcode HA3 5RN £453,000

AINLEY, HARVEY

Correspondence address
15 WHALLEY ROAD, HALE, CHESHIRE, WA15 9DF
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
2 April 2001
Resigned on
16 November 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WA15 9DF £1,222,000

KNIGHT, NIGEL PHILLIP

Correspondence address
THE OLD BARN, FORMBY HALL, SOUTHPORT OLD ROAD, FORMBY, LIVERPOOL, MERSEYSIDE, L37 0AB
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 July 2000
Resigned on
4 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L37 0AB £3,158,000

BURGESS, MARK

Correspondence address
CONIFERS HERONSGATE ROAD, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5BA
Role RESIGNED
Secretary
Appointed on
3 September 1999
Resigned on
4 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD3 5BA £1,386,000

ELDRED, NICHOLAS JOHN

Correspondence address
25 SALISBURY AVENUE, ST ALBANS, HERTFORDSHIRE, AL1 4UB
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
3 September 1999
Resigned on
4 May 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL1 4UB £1,209,000

EMPRINGHAM, PETER JOHN

Correspondence address
THE STABLES, FRILSHAM PARK, YATTENDON, THATCHAM, BERKSHIRE, RG18 0XT
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
3 September 1999
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode RG18 0XT £861,000

EMPRINGHAM, PETER JOHN

Correspondence address
THE STABLES, FRILSHAM PARK, YATTENDON, THATCHAM, BERKSHIRE, RG18 0XT
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
3 September 1999
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode RG18 0XT £861,000

GRAHAM, PAUL

Correspondence address
12 THE CLOSE, ASCOT, BERKSHIRE, SL5 8EJ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
3 September 1999
Resigned on
27 June 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL5 8EJ £949,000

WATERS, FRANK VINCENT

Correspondence address
DUNCLUTHA, 15 SAINT JOHNS ROAD, GLASGOW, LANARKSHIRE, G41 5QP
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
3 September 1999
Resigned on
4 July 2000
Nationality
BRITISH
Occupation
DIRECTOR/SECRETARY

WATERS, FRANCIS

Correspondence address
2 MOORBURN AVENUE, GIFFNOCK, GLASGOW, G46 7AL
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 August 1998
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WATERS, FRANCIS

Correspondence address
2 MOORBURN AVENUE, GIFFNOCK, GLASGOW, G46 7AL
Role RESIGNED
Secretary
Appointed on
1 August 1998
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BURGESS, MARK

Correspondence address
CONIFERS HERONSGATE ROAD, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5BA
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
1 June 1998
Resigned on
4 May 2001
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode WD3 5BA £1,386,000

LOGAN, HUGH

Correspondence address
7 TRESHAM DRIVE, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 3DU
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 June 1998
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA4 3DU £562,000

BURGESS, MARK

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UK, SL1 4DX
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
29 November 1996
Resigned on
26 November 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL1 4DX £27,870,000

LOVELL, KEITH

Correspondence address
43 BARN DRIVE, MAIDENHEAD, BERKSHIRE, SL6 3PR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 November 1996
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL6 3PR £648,000

CLARK, COLIN FORBES

Correspondence address
2 BATTERFLATTS HOUSE, BATTERFLATTS GARDENS, STIRLING, FK7 9JU
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
27 March 1995
Resigned on
17 January 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WALWYN, ANDREW ROY

Correspondence address
FLAT 3/2, 43 ST ANDREWS SQUARE, GLASGOW, G1 5PL
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
13 March 1995
Resigned on
27 June 2000
Nationality
BRITISH
Occupation
SALES

EMANUEL, RICHARD JOHN METCALFE

Correspondence address
LE FORMENTOR, 27 AVENUE PRINCESSE GRACE, MONACO, 98000
Role RESIGNED
Secretary
Appointed on
26 August 1993
Resigned on
3 September 1999
Nationality
BRITISH

GORMAN, Christopher Simon

Correspondence address
Ravenswood Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AN
Role RESIGNED
director
Date of birth
December 1966
Appointed on
1 May 1993
Resigned on
2 July 1998
Nationality
English
Occupation
Sales Director

WHYTE, JOHN JOSEPH

Correspondence address
8 GREENBANK AVENUE, WHITECRAIGS, GLASGOW, G46 6SG
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 June 1992
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EMANUEL, LOIS ARLENE

Correspondence address
6 NIDDRIE SQUARE, GLASGOW, LANARKSHIRE, G42 8QE
Role RESIGNED
Secretary
Appointed on
29 August 1991
Resigned on
26 August 1993
Nationality
BRITISH
Occupation
COLLEGE LECTURER

EMANUEL, RICHARD JOHN METCALFE

Correspondence address
LE FORMENTOR, 27 AVENUE PRINCESSE GRACE, MONACO, 98000
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
29 August 1991
Resigned on
3 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MABBOTT, STEPHEN

Correspondence address
14 MITCHELL LANE, GLASGOW, STRATHCLYDE, G1 3NU
Role RESIGNED
Nominee Director
Date of birth
November 1950
Appointed on
29 August 1991
Resigned on
29 August 1991

REID, BRIAN

Correspondence address
5 LOGIE MILL, BEAVERBANK OFFICE PARK, EDINBURGH, EH7 4HH
Role RESIGNED
Nominee Secretary
Appointed on
29 August 1991
Resigned on
29 August 1991

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