EWP TECHNICAL SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
6 officers / 25 resignations
GALLACHER, Mark
- Correspondence address
- C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
- Role ACTIVE
- director
- Date of birth
- November 1979
- Appointed on
- 1 February 2023
Average house price in the postcode M1 4PB £574,000
MOENS, Pieter Marie Gustaaf
- Correspondence address
- C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
- Role ACTIVE
- secretary
- Appointed on
- 16 July 2022
Average house price in the postcode M1 4PB £574,000
POLLINS, Andrew Martin
- Correspondence address
- First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2020
- Resigned on
- 31 January 2023
Average house price in the postcode NE12 8BU £9,205,000
XIBERRAS, Darren Antony
- Correspondence address
- Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 1 January 2016
- Resigned on
- 14 December 2016
XIBERRAS, Darren Antony
- Correspondence address
- Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
- Role ACTIVE
- director
- Date of birth
- July 1972
- Appointed on
- 1 January 2016
- Resigned on
- 14 December 2016
GREGORY, SARAH
- Correspondence address
- SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
- Role ACTIVE
- Secretary
- Appointed on
- 1 May 2015
- Nationality
- NATIONALITY UNKNOWN
PINNELL, SIMON DAVID
- Correspondence address
- SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 1 January 2018
- Resigned on
- 31 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GREGORY, SARAH JANE
- Correspondence address
- SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 1 January 2016
- Resigned on
- 10 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
XIBERRAS, DARREN ANTONY
- Correspondence address
- SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
- Role RESIGNED
- Director
- Date of birth
- July 1972
- Appointed on
- 1 January 2016
- Resigned on
- 14 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
XIBERRAS, DARREN ANTONY
- Correspondence address
- SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
- Role RESIGNED
- Director
- Date of birth
- July 1972
- Appointed on
- 1 January 2016
- Resigned on
- 14 December 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PETRIE, WILFRID JOHN
- Correspondence address
- SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
- Role RESIGNED
- Director
- Date of birth
- October 1965
- Appointed on
- 12 December 2013
- Resigned on
- 10 January 2018
- Nationality
- FRENCH
- Occupation
- DIRECTOR
TUDOR, SIMONE
- Correspondence address
- SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4DP
- Role RESIGNED
- Secretary
- Appointed on
- 12 December 2013
- Resigned on
- 5 January 2015
- Nationality
- NATIONALITY UNKNOWN
WOODHOUSE, TERRY COLIN
- Correspondence address
- SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4DP
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 14 May 2012
- Resigned on
- 19 August 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
ALLAN, MELANIE
- Correspondence address
- FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE, 1 TORRENS STREET, LONDON, EC1V 1NY
- Role RESIGNED
- Secretary
- Appointed on
- 13 January 2012
- Resigned on
- 12 December 2013
- Nationality
- NATIONALITY UNKNOWN
WARGENT, NICHOLAS JAMES
- Correspondence address
- FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE, 1 TORRENS STREET, LONDON, EC1V 1NY
- Role RESIGNED
- Secretary
- Appointed on
- 1 August 2011
- Resigned on
- 13 January 2012
- Nationality
- NATIONALITY UNKNOWN
HOBART, ANDREW HAMPDEN
- Correspondence address
- FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE, 1 TORRENS STREET, LONDON, EC1V 1NY
- Role RESIGNED
- Director
- Date of birth
- July 1962
- Appointed on
- 30 March 2011
- Resigned on
- 14 May 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BLUMBERGER, JOHN RICHARD
- Correspondence address
- SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EX
- Role RESIGNED
- Director
- Date of birth
- January 1975
- Appointed on
- 30 March 2011
- Resigned on
- 31 January 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
CRAVEN, KEVIN DAVID
- Correspondence address
- FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE, 1 TORRENS STREET, LONDON, EC1V 1NY
- Role RESIGNED
- Director
- Date of birth
- April 1961
- Appointed on
- 18 December 2006
- Resigned on
- 12 December 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MARLOR, JOHN STANLEY
- Correspondence address
- 8 BEECHWOOD AVENUE, HARTFORD, NORTHWICH, CHESHIRE, CW8 3AR
- Role RESIGNED
- Director
- Date of birth
- October 1949
- Appointed on
- 18 December 2006
- Resigned on
- 30 March 2011
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CW8 3AR £824,000
ROSE, ANDREW EDWARD
- Correspondence address
- COB2, DEVONPORT ROYAL DOCKYARD, PLYMOUTH, DEVON, PL1 4SU
- Role RESIGNED
- Director
- Date of birth
- February 1951
- Appointed on
- 25 September 2006
- Resigned on
- 8 May 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED CIVIL ENGINEER
TIERNEY, DECLAN JOHN
- Correspondence address
- 27 HURON ROAD, LONDON, SW17 8RE
- Role RESIGNED
- Secretary
- Appointed on
- 27 April 2006
- Resigned on
- 9 September 2011
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SW17 8RE £1,449,000
WIGG, CHRISTOPHER GRAHAM
- Correspondence address
- 169 WORPLE ROAD, LONDON, SW20 8RQ
- Role RESIGNED
- Director
- Date of birth
- March 1951
- Appointed on
- 30 September 2002
- Resigned on
- 9 July 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW20 8RQ £961,000
TYLER, IAN PAUL
- Correspondence address
- GRASSLANDS, THE RIDGE, WOLDINGHAM, SURREY, CR3 7AL
- Role RESIGNED
- Director
- Date of birth
- July 1960
- Appointed on
- 30 September 2002
- Resigned on
- 21 September 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CR3 7AL £1,736,000
GLADWELL, LYNN
- Correspondence address
- 8 APPLEBY CLOSE, ROCHESTER, KENT, ME1 2BS
- Role RESIGNED
- Secretary
- Appointed on
- 30 September 2002
- Resigned on
- 27 April 2006
- Nationality
- BRITISH
Average house price in the postcode ME1 2BS £533,000
FELLOWES, MICHAEL
- Correspondence address
- INGLENOOK GUILSBOROUGH ROAD, WEST HADDON, NORTHAMPTON, NORTHANTS, NN6 7AD
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 30 September 2002
- Resigned on
- 27 April 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN6 7AD £419,000
HARTSHORN, ANTHONY THOMAS
- Correspondence address
- CHARNWOOD HOUSE 29 DOWNS COURT ROAD, PURLEY, SURREY, CR8 1BE
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 11 July 2002
- Resigned on
- 30 September 2002
- Nationality
- BRITISH
- Occupation
- SENIOR EXECUTIVE
Average house price in the postcode CR8 1BE £551,000
MALLEY, ANNA LOUISE
- Correspondence address
- 259 STAFFORD ROAD, CATERHAM, SURREY, CR3 6NL
- Role RESIGNED
- Secretary
- Appointed on
- 11 July 2002
- Resigned on
- 30 September 2002
- Nationality
- BRITISH
Average house price in the postcode CR3 6NL £430,000
RESTARICK, PETER
- Correspondence address
- SUMMERCOTE, 64 MALDON ROAD, BURNHAM ON CROUCH, ESSEX, CM0 8NR
- Role RESIGNED
- Director
- Date of birth
- September 1944
- Appointed on
- 11 July 2002
- Resigned on
- 30 September 2002
- Nationality
- BRITISH
- Occupation
- PROJECT DIRECTOR
Average house price in the postcode CM0 8NR £808,000
LOVITING LIMITED
- Correspondence address
- 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
- Role RESIGNED
- Nominee Director
- Appointed on
- 4 March 2002
- Resigned on
- 11 July 2002
SERJEANTS' INN NOMINEES LIMITED
- Correspondence address
- 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
- Role RESIGNED
- Nominee Director
- Appointed on
- 4 March 2002
- Resigned on
- 11 July 2002
SISEC LIMITED
- Correspondence address
- 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 4 March 2002
- Resigned on
- 12 July 2002
More Company Information
Recently Viewed
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