EDENHALL TECHNOLOGIES LIMITED

5 officers / 9 resignations

PULLEN, Matthew Grant

Correspondence address
Landscape House Premier Way, Lowfields Business Park, Elland, England, HX5 9HT
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 March 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HX5 9HT £10,193,000

LOCKWOOD, Justin Ashley

Correspondence address
Landscape House Premier Way, Lowfields Business Park, Elland, England, HX5 9HT
Role ACTIVE
director
Date of birth
January 1970
Appointed on
26 July 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode HX5 9HT £10,193,000

COFFEY, Martyn

Correspondence address
Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, United Kingdom, HX5 9HT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
11 December 2018
Resigned on
29 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode HX5 9HT £10,193,000

CLARKE, JACK JAMES

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, UNITED KINGDOM, HX5 9HT
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
11 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX5 9HT £10,193,000

CARLING, Ian

Correspondence address
Fosse Cottages, Brokenborough, Malmesbury, Wiltshire, SN16 0QZ
Role ACTIVE
secretary
Appointed on
31 March 2004
Resigned on
28 April 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SN16 0QZ £3,813,000


BAXANDALL, CATHERINE ELIZABETH

Correspondence address
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, UNITED KINGDOM, HX5 9HT
Role RESIGNED
Secretary
Appointed on
11 December 2018
Resigned on
26 May 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HX5 9HT £10,193,000

COTTON, ANDREW PHILIP

Correspondence address
DANYGRAIG ROAD, RISCA, NEWPORT, NP11 6DP
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 November 2016
Resigned on
11 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

MOUNFIELD, GARY

Correspondence address
DANYGRAIG ROAD, RISCA, NEWPORT, NP11 6DP
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
28 April 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

MOUNFIELD, GARY

Correspondence address
DANYGRAIG ROAD, RISCA, NEWPORT, NP11 6DP
Role RESIGNED
Secretary
Appointed on
28 April 2005
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

SPRULES, KEITH MARTIN

Correspondence address
LOCKSTONE VILLA, THE GIBB LITTLETON DREW, CHIPPENHAM, WILTSHIRE, SN14 7LJ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
31 March 2004
Resigned on
28 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN14 7LJ £530,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
31 March 2004
Resigned on
31 March 2004

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
31 March 2004
Resigned on
31 March 2004

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

CARLING, IAN

Correspondence address
FOSSE COTTAGES, BROKENBOROUGH, MALMESBURY, WILTSHIRE, SN16 0QZ
Role RESIGNED
Secretary
Appointed on
31 March 2004
Resigned on
28 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN16 0QZ £3,813,000

CARLING, Ian

Correspondence address
Fosse Cottages, Brokenborough, Malmesbury, Wiltshire, SN16 0QZ
Role RESIGNED
director
Date of birth
February 1947
Appointed on
31 March 2004
Resigned on
28 April 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SN16 0QZ £3,813,000


More Company Information