ELECTRA-NET (UK) LIMITED

8 officers / 17 resignations

JONES, Hume

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W2 6BD £101,219,000

BULLOCK, Andrew Robert, Director

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1962
Appointed on
14 December 2021
Resigned on
4 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

HENSON, Marc David

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
director
Date of birth
March 1982
Appointed on
14 December 2021
Resigned on
31 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode W2 6BD £101,219,000

HOLROYD, Richard Charles

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W2 6BD £101,219,000

KEY, Paul-Simon

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
3 July 2020
Resigned on
28 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

DALE, NICHOLAS SIEGFRIED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA GROUP SECRETARY LIMITED

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
corporate-secretary
Appointed on
24 September 2015

Average house price in the postcode W2 6BD £101,219,000

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
corporate-director
Appointed on
24 September 2015

Average house price in the postcode W2 6BD £101,219,000


BULLOCK, ANDREW ROBERT

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
13 December 2017
Resigned on
7 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

PICKFORD, MATTHEW EDWARD

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
1 March 2017
Resigned on
29 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

JARVIS, Ian Edward

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
December 1971
Appointed on
21 December 2016
Resigned on
9 November 2017
Nationality
British
Occupation
Director

CARTER, Jason Paul

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
May 1971
Appointed on
27 July 2016
Resigned on
15 February 2017
Nationality
British
Occupation
Director

HANDS, PETER EDWARD

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
24 September 2015
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

OXLEY, LISA ANN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
24 September 2015
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
24 September 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

FIRTH, GRAHAM STUART

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
22 April 2013
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

TARRANT, JUSTIN JAMES

Correspondence address
THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
15 January 2008
Resigned on
22 April 2013
Nationality
BRITISH
Occupation
SENIOR PROJECT MANAGER

Average house price in the postcode BH25 6QJ £887,000

RICHARDS, KAREN LOUISE

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
15 January 2008
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHARDS, ANDREW JONATHON

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 December 1997
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

RICHARDS, KAREN LOUISE

Correspondence address
12 WHITEBARN CRESCENT, HORDLE, LYMINGTON, HAMPSHIRE, SO41 0FY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
14 August 1997
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
ACCOUNTS/ADMIN

Average house price in the postcode SO41 0FY £465,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
14 August 1997
Resigned on
14 August 1997

CROUCH, ANDREW

Correspondence address
31 BROOK AVENUE NORTH, NEW MILTON, HAMPSHIRE, BH25 5HE
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
14 August 1997
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
DATA CABLING

Average house price in the postcode BH25 5HE £704,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
14 August 1997
Resigned on
14 August 1997

SILVERSTONE, PHILIP

Correspondence address
6 BROWNSEA CLOSE, NEW MILTON, HAMPSHIRE, BH25 5UG
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
14 August 1997
Resigned on
30 October 2001
Nationality
BRITISH
Occupation
DATA CABLING

Average house price in the postcode BH25 5UG £316,000

RICHARDS, KAREN LOUISE

Correspondence address
THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
Role RESIGNED
Secretary
Appointed on
14 August 1997
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
ACCOUNTS/ADMIN

Average house price in the postcode BH25 6QJ £887,000


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