EXCELSIOR SYSTEMS LIMITED

3 officers / 8 resignations

CHARLTON-GRICE, GILLIAN MARY

Correspondence address
THE COUNTING HOUSE 61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 1PX
Role ACTIVE
Secretary
Appointed on
1 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B3 1PX £553,000

CHARLTON-GRICE, Gillian Mary

Correspondence address
64 Chawn Park Drive, Pedmore, Stourbridge, West Midlands, England, DY9 0UQ
Role ACTIVE
secretary
Appointed on
13 June 2012
Resigned on
18 April 2024
Nationality
British

Average house price in the postcode DY9 0UQ £374,000

GRICE, PATRICK JAMES

Correspondence address
64 CHAWN PARK DRIVE, PEDMORE, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY9 0UQ
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
28 May 2012
Nationality
BRITISH
Occupation
SYSTEMS ENGINEER

Average house price in the postcode DY9 0UQ £374,000


NATION, DAVID CLIVE

Correspondence address
26 BANKSIDE CRESCENT, STREETLY, SUTTON COLDFIELD, WEST MIDLANDS, B74 2HZ
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
5 October 2001
Resigned on
10 June 2012
Nationality
BRITISH
Occupation
SUPPORT ENGINEER

Average house price in the postcode B74 2HZ £341,000

NATION, SUSAN MARY

Correspondence address
26 BANKSIDE CRESCENT, STREETLY, WEST MIDLANDS, B74 2HZ
Role RESIGNED
Secretary
Appointed on
5 October 2001
Resigned on
13 June 2012
Nationality
BRITISH

Average house price in the postcode B74 2HZ £341,000

GRICE, PATRICK JAMES

Correspondence address
64 CHAWN PARK DRIVE, PEDMORE, STOURBRIDGE, WEST MIDLANDS, DY9 0UQ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
26 June 2001
Resigned on
5 October 2001
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode DY9 0UQ £374,000

CHARLTON GRICE, GILLIAN MARY

Correspondence address
64 CHAWN PARK DRIVE, PEDMORE, STOURBRIDGE, WEST MIDLANDS, DY9 0UQ
Role RESIGNED
Secretary
Appointed on
26 June 2001
Resigned on
5 October 2001
Nationality
BRITISH

Average house price in the postcode DY9 0UQ £374,000

TUCKER, PAULINE

Correspondence address
24 CLERKENWELL CLOSE, LONDON, EC1R 0AG
Role RESIGNED
Secretary
Appointed on
5 November 1999
Resigned on
26 June 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TUCKER, RICHARD

Correspondence address
24 CLERKENWELL CLOSE, LONDON, EC1R 0AG
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
5 November 1999
Resigned on
26 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
24 June 1999
Resigned on
5 November 1999

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
24 June 1999
Resigned on
5 November 1999

More Company Information