ELECTRONIC DATA MANAGEMENT LIMITED

3 officers / 17 resignations

TODD, FRANCESCA ANNE

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
11 November 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CAPITA GROUP SECRETARY LIMITED

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role ACTIVE
Secretary
Appointed on
1 December 2008
Nationality
OTHER

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role ACTIVE
Director
Appointed on
31 March 2008
Nationality
OTHER

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
31 March 2007
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
1 November 2005
Resigned on
1 December 2008
Nationality
BRITISH

PEEL, JOHN WILLIAM

Correspondence address
99 ELM ROAD, EARLEY, READING, BERKSHIRE, RG6 5TB
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
11 August 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG6 5TB £915,000

HURST, GORDON MARK

Correspondence address
THE MANOR HOUSE, READING ROAD PADWORTH COMMON, READING, BERKSHIRE, RG7 4QG
Role RESIGNED
Secretary
Date of birth
January 1962
Appointed on
12 February 2004
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG7 4QG £878,000

HURST, GORDON MARK

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
12 February 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

MARCHANT, RICHARD MELVYN

Correspondence address
ORCHARD HOUSE, 58 SPOFFORTH HILL, WETHERBY, LEEDS, LS22 6SE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
12 February 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 6SE £952,000

PINDAR, PAUL RICHARD MARTIN

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
12 February 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

PIPER, TIMOTHY JOHN

Correspondence address
BEECHWOOD HOUSE HAWLEY ROAD, BLACKWATER, CAMBERLEY, SURREY, GU17 9BZ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
18 October 2002
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU17 9BZ £612,000

PARMAR, INDERJIT SINGH

Correspondence address
1 BARR COTTAGE, BARR, BISHOPS HULL, TAUNTON, SOMERSET, TA4 1AE
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
14 January 2000
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TA4 1AE £571,000

ROBERTSON, DAVID JOHN

Correspondence address
FITTLEWORTH MILL LANE, FELBRIDGE, EAST GRINSTEAD, WEST SUSSEX, RH19 2PF
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
14 January 2000
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
CONSULTANT ENGINEER

Average house price in the postcode RH19 2PF £908,000

DMCS SECRETARIES LIMITED

Correspondence address
7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Nominee Secretary
Appointed on
4 February 1999
Resigned on
4 February 1999

Average house price in the postcode EC2A 4AQ £823,000

DMCS DIRECTORS LIMITED

Correspondence address
7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Nominee Director
Appointed on
4 February 1999
Resigned on
4 February 1999

Average house price in the postcode EC2A 4AQ £823,000

REISSER WESTON, EMIL

Correspondence address
106 GRAHAM ROAD, LONDON, SW19 3SS
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
4 February 1999
Resigned on
12 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 3SS £903,000

MARTIN, TURLOUGH

Correspondence address
120 GOWAN AVENUE, FULHAM, LONDON, SW6 6RG
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
4 February 1999
Resigned on
12 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6RG £1,506,000

FRANCE, DIANA

Correspondence address
FLAT 7 4 CLANRICARDE GARDENS, LONDON, W2 4NA
Role RESIGNED
Secretary
Date of birth
May 1964
Appointed on
4 February 1999
Resigned on
2 December 1999
Nationality
BRITISH

Average house price in the postcode W2 4NA £3,564,000

TAYLOR, ANTHONY EDWARD VYE

Correspondence address
FIRSWOOD LODGE ASHFORD ROAD, HARRIETSHAM, MAIDSTONE, KENT, ME17 1BL
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
4 February 1999
Resigned on
9 April 2002
Nationality
BRITISH
Occupation
HEALTH & SAFETY PRACTITIONER

Average house price in the postcode ME17 1BL £924,000

FERRETT, ANTHONY

Correspondence address
10 ALDERBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1NN
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
4 February 1999
Resigned on
14 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B91 1NN £1,507,000


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