ESCALATOR INFORMATION SYSTEMS (UK) LIMITED

2 officers / 21 resignations

GRIGG, James Cooper

Correspondence address
32 Mount Park Road, London, W5 2RS
Role
secretary
Appointed on
23 May 2005
Resigned on
10 March 2010
Nationality
British
Occupation
Consultant

Average house price in the postcode W5 2RS £1,186,000

ROEBUCK, PETER JOHN

Correspondence address
129 ENDSLEIGH ROAD, HAVELOCK NORTH, NEW ZEALAND
Role
Director
Date of birth
July 1948
Appointed on
4 March 2002
Nationality
NEW ZEALAND
Occupation
SOLICITOR

GRIGG, JAMES COOPER

Correspondence address
32 MOUNT PARK ROAD, LONDON, W5 2RS
Role RESIGNED
Secretary
Date of birth
June 1957
Appointed on
23 May 2005
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W5 2RS £1,186,000

SULLIVAN, DENNIS

Correspondence address
33 PRICE'S COURT, COTTON ROW, LONDON, SW11 3YR
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
23 May 2005
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW11 3YR £1,074,000

GRIGG, James Cooper

Correspondence address
32 Mount Park Road, London, W5 2RS
Role RESIGNED
director
Date of birth
June 1957
Appointed on
29 June 2004
Resigned on
31 March 2006
Nationality
British
Occupation
Consultant

Average house price in the postcode W5 2RS £1,186,000

HARMAN, EDWARD JOHN

Correspondence address
121 WAKE ROAD, COATESVILLE, AUCKLAND, NEW ZEALAND
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
4 March 2002
Resigned on
8 January 2009
Nationality
NEW ZEALANDER
Occupation
ACCOUNTANT

VICCARS, TERENCE RONALD

Correspondence address
11 MAPPIN PLACE, BIRKENHEAD, AUCKLAND, NEW ZEALAND
Role RESIGNED
Secretary
Appointed on
11 February 2002
Resigned on
23 May 2005
Nationality
BRITISH

VICCARS, TERENCE RONALD

Correspondence address
11 MAPPIN PLACE, BIRKENHEAD, AUCKLAND, NEW ZEALAND
Role RESIGNED
Director
Appointed on
9 March 1999
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

SCARLETT, VERITY ROSE

Correspondence address
2 FAR SCAR TOP COTTAGE, COLNE ROAD STANBURY, KEIGHLEY, WEST YORKSHIRE, BD22 0JR
Role RESIGNED
Secretary
Date of birth
November 1964
Appointed on
9 March 1999
Resigned on
11 February 2002
Nationality
NEW ZEALANDER
Occupation
FINANCIAL ACCOUNTANT

Average house price in the postcode BD22 0JR £706,000

CLEMOW, PHILIP JOHN

Correspondence address
G2 NO 30 YORK STREET, PARNELL, AUCKLAND, NEW ZEALAND, FOREIGN
Role RESIGNED
Secretary
Appointed on
3 May 1997
Resigned on
9 March 1999
Nationality
BRITISH

CLEMOW, PHILLIP JOHN

Correspondence address
51 WHETURANGI ROAD, GREENLANE, AUCKLAND, NEW ZEALAND
Role RESIGNED
Secretary
Date of birth
July 1943
Appointed on
29 August 1995
Resigned on
3 May 1997
Nationality
NEW ZEALAND
Occupation
CHARTERED ACCOUNTANT

CLEMOW, PHILLIP JOHN

Correspondence address
G2 30 YORK STREET, PARNELL, AUCKLAND, NEW ZEALAND
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
29 August 1995
Resigned on
9 March 1999
Nationality
NEW ZEALAND
Occupation
CHARTERED ACCOUNTANT

MILLOY, HUGH

Correspondence address
26 ARNEY CRESCENT, REMUERA, AUCKLAND, NEW ZEALAND
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
26 May 1995
Resigned on
30 September 2000
Nationality
NEW ZEALANDER
Occupation
INVESTMENT BANKER

HUMPHREY, JONATHAN KEITH

Correspondence address
16A BURSTON DRIVE, PARK STREET, ST ALBANS, HERTFORDSHIRE, AL2 2HR
Role RESIGNED
Secretary
Date of birth
January 1954
Appointed on
26 May 1995
Resigned on
29 August 1995
Nationality
BRITISH

Average house price in the postcode AL2 2HR £658,000

DARRINGTON, STEPHEN JEFFREY

Correspondence address
96 QUEENS ROAD, WIMBLEDON, LONDON, SW19 8LS
Role RESIGNED
Secretary
Date of birth
November 1963
Appointed on
27 October 1994
Resigned on
20 April 1995
Nationality
BRITISH

Average house price in the postcode SW19 8LS £1,105,000

BEYER, TREVOR JORGEN NIELSEN

Correspondence address
14 WALNUT COURT, ST MARYS GATE, LONDON, W8 5UB
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
16 April 1994
Resigned on
30 September 1995
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

Average house price in the postcode W8 5UB £2,122,000

LAWTON, TONY FRANCIS

Correspondence address
11 BANGALORE STREET, PUTNEY, LONDON, SW15 1QD
Role RESIGNED
Secretary
Date of birth
July 1962
Appointed on
11 March 1994
Resigned on
27 October 1994
Nationality
NEW ZEALANDER
Occupation
ACCOUNTANT

Average house price in the postcode SW15 1QD £1,389,000

RUGG, NOEL ANDREW

Correspondence address
3/66 HAMILTON ROAD, HERNE BAY, AUCKLAND 1000, NEW ZEALAND
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
8 March 1994
Resigned on
8 February 1995
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

HUMPHREY, JONATHAN KEITH

Correspondence address
16A BURSTON DRIVE, PARK STREET, ST ALBANS, HERTFORDSHIRE, AL2 2HR
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
8 March 1994
Resigned on
29 August 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode AL2 2HR £658,000

CONNOLLY, PETER

Correspondence address
18 ASYLUM ROAD, PECKHAM, LONDON, SE15 2RL
Role RESIGNED
Secretary
Appointed on
8 March 1994
Resigned on
11 March 1994
Nationality
BRITISH

Average house price in the postcode SE15 2RL £444,000

CMH DIRECTORS LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
15 October 1993
Resigned on
8 March 1994

CMH SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
15 October 1993
Resigned on
8 March 1994

CMH SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Director
Appointed on
15 October 1993
Resigned on
8 March 1994

More Company Information