EMIZON NETWORKS LIMITED

4 officers / 16 resignations

SLUPEK, Jonathan Ryszard

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
August 1985
Appointed on
18 March 2019
Nationality
British
Occupation
Director

LEIGH, THOMAS WILLIAM ELLIOTT

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, MIDDLESEX, UNITED KINGDOM, UB9 6NZ
Role ACTIVE
Director
Date of birth
November 1971
Appointed on
15 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 6NZ £8,561,000

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
15 October 2018
Resigned on
15 October 2020

Average house price in the postcode BS1 6FL £11,573,000

HEALE, Edward Christopher Fairfax

Correspondence address
Business Innovation Centre Harry Weston Road, Coventry, CV3 2TX
Role ACTIVE
director
Date of birth
July 1973
Appointed on
25 April 2017
Nationality
British
Occupation
Company Director

HEALE, EDWARD

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, MIDDLESEX, ENGLAND, UB9 6NZ
Role RESIGNED
Secretary
Appointed on
20 July 2018
Resigned on
15 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode UB9 6NZ £8,561,000

FAURE, Didier Joseph Andre

Correspondence address
Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, England, UB9 6NZ
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 September 2017
Resigned on
20 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6NZ £8,561,000

DOBLE, DAVID JOHN

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, MIDDLESEX, ENGLAND, UB9 6NZ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
25 April 2017
Resigned on
22 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 6NZ £8,561,000

DESLER, Gerry

Correspondence address
Stonebridge House Chelmsford Road, Hatfield Heath, Essex, United Kingdom, CM22 7BD
Role RESIGNED
director
Date of birth
June 1945
Appointed on
1 July 2011
Resigned on
22 August 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM22 7BD £1,320,000

DESLER, GERRY

Correspondence address
STONEBRIDGE HOUSE CHELMSFORD ROAD, HATFIELD HEATH, HATFIELD HEATH, ESSEX, UNITED KINGDOM, CM22 7BD
Role RESIGNED
Secretary
Appointed on
1 June 2011
Resigned on
22 August 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM22 7BD £1,320,000

FITZSIMMONS, CHRISTOPHER DAVID ANDREW

Correspondence address
19 CHATSWORTH AVENUE, SOUTHWELL, NOTTINGHAMSHIRE, UNITED KINGDOM, NG25 0AE
Role RESIGNED
Secretary
Appointed on
22 April 2010
Resigned on
1 June 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NG25 0AE £534,000

CARTER, GARY ROBERT

Correspondence address
9 TAMAR WAY, WOKINGHAM, RG41 3UB
Role RESIGNED
Secretary
Appointed on
11 February 2008
Resigned on
24 March 2010
Nationality
BRITISH

Average house price in the postcode RG41 3UB £455,000

TUCK, ROBERT

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, MIDDLESEX, ENGLAND, UB9 6NZ
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
26 May 2006
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB9 6NZ £8,561,000

KNIGHT, KERRY LEIGH

Correspondence address
SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, MIDDLESEX, ENGLAND, UB9 6NZ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
26 May 2006
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
CHIEF TECHNICAL OFFICER

Average house price in the postcode UB9 6NZ £8,561,000

LLOYD, PETER NICHOLAS

Correspondence address
25 THE MEWS, FITZALAN ROAD, ARUNDEL, WEST SUSSEX, BN18 9LF
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
11 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BN18 9LF £410,000

LLOYD, PETER NICHOLAS

Correspondence address
25 THE MEWS, FITZALAN ROAD, ARUNDEL, WEST SUSSEX, BN18 9LF
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
31 March 2006
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BN18 9LF £410,000

PARAMOUNT PROPERTIES (UK) LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Director
Appointed on
2 March 2003
Resigned on
2 March 2003

Average house price in the postcode N3 1NT £358,000

SMYTHE, GORDON BERNARD

Correspondence address
THE OAST HOUSE, BILLET HILL, ASH, KENT, TN15 7HE
Role RESIGNED
Secretary
Appointed on
2 March 2003
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode TN15 7HE £1,036,000

GIRDLER, GEOFFREY WILLIAM

Correspondence address
16 TURBARY ROAD, FERNDOWN, DORSET, BH22 8AS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
2 March 2003
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH22 8AS £405,000

PARAMOUNT COMPANY SEARCHES LIMITED

Correspondence address
229 NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Nominee Secretary
Appointed on
2 March 2003
Resigned on
2 March 2003

Average house price in the postcode N3 1NT £358,000

SMYTHE, GORDON BERNARD

Correspondence address
THE OAST HOUSE, BILLET HILL, ASH, KENT, TN15 7HE
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
2 March 2003
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
DIRECTOR AND SECRETARY

Average house price in the postcode TN15 7HE £1,036,000


More Company Information