E-XACT ONLINE LIMITED

6 officers / 14 resignations

BROWN, Adam John Witherow

Correspondence address
The Old School School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
29 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CO7 6LZ £662,000

BINNS, Robert Hugh

Correspondence address
The Old School School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
29 November 2022
Resigned on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO7 6LZ £662,000

AUDIS, Michael James

Correspondence address
The Old School School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
29 November 2022
Resigned on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO7 6LZ £662,000

BAYNE, Christopher Andrew Armstrong

Correspondence address
The Old School School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
29 November 2022
Resigned on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO7 6LZ £662,000

HALLS, Adrian

Correspondence address
The Old School School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ
Role ACTIVE
secretary
Appointed on
25 November 2014
Resigned on
29 November 2022

Average house price in the postcode CO7 6LZ £662,000

SULLIVAN, Lawrence John

Correspondence address
Coins Building Castle View Court, 11 St Laurence Way, Slough, England, SL1 2EA
Role ACTIVE
director
Date of birth
November 1953
Appointed on
22 March 2011
Resigned on
29 November 2022
Nationality
British
Occupation
None

BAKER, PHILIP JEFFERAY

Correspondence address
COINS BUILDING CASTLE VIEW COURT, 11 ST LAURENCE WAY, SLOUGH, ENGLAND, SL1 2EA
Role RESIGNED
Secretary
Appointed on
22 March 2011
Resigned on
25 November 2014
Nationality
BRITISH

SHIPPIN, MICHAEL JOHN

Correspondence address
111 HUDDERSFIELD ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 3RL
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
31 March 2001
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode HD6 3RL £367,000

JAMES, BEVERLEY

Correspondence address
1 ROWAN CLOSE, CHURCH LAWTON, CHESHIRE, ST7 3QE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
31 March 2001
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode ST7 3QE £775,000

JAMES, BEVERLEY

Correspondence address
1 ROWAN CLOSE, CHURCH LAWTON, CHESHIRE, ST7 3QE
Role RESIGNED
Secretary
Date of birth
September 1958
Appointed on
31 March 2001
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode ST7 3QE £775,000

BEAVER, ROBERT

Correspondence address
LAUREL BANK HOUSE, LEEBOTWOOD, CHURCH STRETTON, SHROPSHIRE, SY6 6NE
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
4 October 1999
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY6 6NE £590,000

BROWN, DEREK RICHARD

Correspondence address
MILL LADE HOUSE 19 MILTON, LESMAHAGOW, LANARK, LANARKSHIRE, ML11 0DU
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
16 March 1999
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
BUILDERS MERCHANT

MASON-ELLIOT, STUART GRAHAM

Correspondence address
4 OAKMOUNT AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1DR
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
16 March 1999
Resigned on
20 January 2006
Nationality
BRITISH
Occupation
BUILDERS MERCHANT

Average house price in the postcode SO17 1DR £856,000

HAWKSLEY, JEREMY CHARLES

Correspondence address
THE MOAT HOUSE 31 CASTLE STREET, FRAMLINGHAM, WOODBRIDGE, SUFFOLK, IP13 9BP
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
25 February 1998
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP13 9BP £535,000

MATTHEWS, PETER

Correspondence address
15 SOHO SQUARE, LONDON, W1V 6HL
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
9 March 1994
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

MATTHEWS, PETER

Correspondence address
15 SOHO SQUARE, LONDON, W1V 6HL
Role RESIGNED
Secretary
Date of birth
October 1953
Appointed on
9 March 1994
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

CROW, BARRIE

Correspondence address
15 SOHO SQUARE, LONDON, W1V 5FD
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
9 March 1994
Resigned on
25 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GILL, PETER

Correspondence address
15 SOHO SQUARE, LONDON, W1V 5FD, W1V 5FB
Role RESIGNED
Director
Date of birth
February 1933
Appointed on
9 March 1994
Resigned on
25 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
22 February 1994
Resigned on
9 March 1994

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
22 February 1994
Resigned on
9 March 1994

More Company Information