ELECTRA-NET HOLDINGS LIMITED

5 officers / 18 resignations

BROWNELL, Elizabeth Helen

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 December 2021
Nationality
British
Occupation
Director

TODD, Francesca Anne

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 May 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

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
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Secretary
Appointed on
24 September 2015
Nationality
OTHER

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Appointed on
24 September 2015
Nationality
OTHER

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

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

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

BELL, PAUL ANTHONY

Correspondence address
THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
30 May 2013
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

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

WINKS, NICHOLAS PAUL DAVID

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 April 2013
Resigned on
24 September 2015
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

LEE, GRAHAM

Correspondence address
SEVINGTON HOUSE, SEVINGTON, CHIPPENHAM, WILTSHIRE, SN14 7LD
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
22 April 2008
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN14 7LD £1,132,000

HOLT, Robert

Correspondence address
Flat 3, 68 Vincent Square, London, SW1P 2NU
Role RESIGNED
director
Date of birth
September 1954
Appointed on
14 February 2008
Resigned on
2 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 2NU £1,789,000

ROBERTSON, DAVID JOHN

Correspondence address
THE MALTHOUSE, STANTON PRIOR, BATH, BA2 9HX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
5 February 2008
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

TARRANT, JUSTIN JAMES

Correspondence address
MADDOXFORD FARM, MADDOXFORD LANE BOORLEY GREEN, BOTLEY, HAMPSHIRE, SO32 2DB
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 SO32 2DB £2,886,000

RICHARDS, ANDREW JONATHON

Correspondence address
FERNBRAKE COXHILL, BOLDRE, LYMINGTON, HANTS, ENGLAND, SO41 8PS
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
15 January 2008
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 8PS £1,741,000

DICKIN, ANTHONY JOHN

Correspondence address
7 FERNDOWN GARDENS, COBHAM, SURREY, KT11 2BH
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
15 January 2008
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2BH £1,229,000

RICHARDS, KAREN LOUISE

Correspondence address
FERNBRAKE COXHILL, BOLDRE, LYMINGTON, HANTS, ENGLAND, SO41 8PS
Role RESIGNED
Secretary
Appointed on
15 January 2008
Resigned on
24 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 8PS £1,741,000

FAZAKERLEY, EDMUND

Correspondence address
12 HEATON CLOSE, HEATON MOOR, STOCKPORT, CHESHIRE, SK4 4DQ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
15 January 2008
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK4 4DQ £622,000

RICHARDS, KAREN LOUISE

Correspondence address
BROADLEY FARM LOWER MEAD END ROAD, SWAY, LYMINGTON, HAMPSHIRE, SO41 6EL
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
15 January 2008
Resigned on
22 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 6EL £1,390,000

HALLIWELLS SECRETARIES LIMITED

Correspondence address
ST JAMES'S COURT, BROWN STREET, MANCHESTER, GREATER MANCHESTER, M2 2JF
Role RESIGNED
Nominee Secretary
Appointed on
25 October 2007
Resigned on
15 January 2008

HALLIWELLS DIRECTORS LIMITED

Correspondence address
ST JAMES'S COURT, BROWN STREET, MANCHESTER, GREATER MANCHESTER, M2 2JF
Role RESIGNED
Nominee Director
Appointed on
25 October 2007
Resigned on
15 January 2008

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