EXA INFRASTRUCTURE ATLANTIC UK LIMITED

8 officers / 14 resignations

HENNESSY, Kate Eleanor Maria

Correspondence address
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW
Role ACTIVE
director
Date of birth
April 1973
Appointed on
23 January 2025
Nationality
British
Occupation
Director

DELANEY, Ciaran Patrick

Correspondence address
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW
Role ACTIVE
director
Date of birth
June 1978
Appointed on
25 September 2022
Nationality
British
Occupation
Chief Operating Officer

HAYNES, Andrew John

Correspondence address
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
25 September 2022
Resigned on
26 January 2024
Nationality
English
Occupation
Svp Product And Techonology

AHMAD, Adeel

Correspondence address
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
25 September 2022
Resigned on
31 January 2025
Nationality
British,Canadian
Occupation
Cfo

FRASER, DANIEL MACFARLANE

Correspondence address
GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
11 October 2019
Nationality
SOUTH AFRICAN
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

WINSTON, MICHAEL PAUL

Correspondence address
GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role ACTIVE
Director
Date of birth
December 1983
Appointed on
11 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode EC3V 9DF £28,410,000

HANSEL, Anthony

Correspondence address
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 October 2019
Resigned on
20 December 2022
Nationality
Canadian
Occupation
Director

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
Ground Floor, 32 Park Cross Street, Leeds, West Yorkshire, England, LS1 2QH
Role ACTIVE
corporate-secretary
Appointed on
17 December 2002
Resigned on
31 October 2022

Average house price in the postcode LS1 2QH £1,732,000


MCKEE, Christopher Turing

Correspondence address
5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW
Role RESIGNED
director
Date of birth
October 1968
Appointed on
30 October 2020
Resigned on
25 September 2022
Nationality
American
Occupation
Director

KAMAN, JESSICA ANNE

Correspondence address
GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
4 May 2018
Resigned on
11 October 2019
Nationality
AMERICAN
Occupation
VICE PRESIDENT, FINANCE & TREASURER

Average house price in the postcode EC3V 9DF £28,410,000

SICOLI, MICHAEL THOMAS

Correspondence address
GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
9 January 2017
Resigned on
3 October 2019
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode EC3V 9DF £28,410,000

CALDER, JR, RICHARD DARNELL

Correspondence address
GROUND FLOOR, ONE GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
9 January 2017
Resigned on
16 April 2018
Nationality
AMERICAN
Occupation
PRESIDENT

Average house price in the postcode EC3V 9DF £28,410,000

KELLIHER, MICHEAL

Correspondence address
1 WAVERLEY AVENUE, FAIRVIEW, DUBLIN, IRELAND, DUBLIN 3
Role RESIGNED
Secretary
Appointed on
30 December 2008
Resigned on
9 January 2017
Nationality
OTHER

MCKENNA, FIONA

Correspondence address
2 PAIRC AN CHOSAIRE, DUNGARBHAN, CO. WATERFORD, IREALND, IRISH
Role RESIGNED
Secretary
Appointed on
1 October 2005
Resigned on
30 December 2008
Nationality
IRISH
Occupation
ACCOUNTANT

THORVARDARSON, BJARNI KRISTIAN

Correspondence address
41 CHALTON STREET, LONDON, UK, NW1 1JD
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
19 August 2004
Resigned on
9 January 2017
Nationality
ICELANDIC
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NW1 1JD £983,000

PRENETTA, JAMES

Correspondence address
75 TANBARK ROAD, SUDBURY MA, 01776, USA
Role RESIGNED
Secretary
Appointed on
3 February 2004
Resigned on
9 January 2017
Nationality
US CITIZEN
Occupation
LAWYER

PRINCE, JONATHAN EDWARD

Correspondence address
AWBROOK OLD FARM, HAM LANE, SCAYNES HILL, WEST SUSSEX, RH17 7PR
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
16 December 2003
Resigned on
17 September 2013
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode RH17 7PR £686,000

PETERSON, KENNETH

Correspondence address
2401 NW WALDEN DRIVE, CAMAS, WA98607, U S A, 98607
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
11 September 2002
Resigned on
9 January 2017
Nationality
AMERICAN
Occupation
ENTREPRENEUR

ROMAN, RICHARD

Correspondence address
1984 SW16TH AVENUE, PORTLAND, OREGON 97201, U S A
Role RESIGNED
Secretary
Appointed on
11 September 2002
Resigned on
17 December 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Secretary
Appointed on
16 August 2002
Resigned on
11 September 2002

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
16 August 2002
Resigned on
11 September 2002

DLA NOMINEES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
16 August 2002
Resigned on
11 September 2002

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