FLEXTECH INTERACTIVE LIMITED

5 officers / 20 resignations

MCNEIL, Roderick Gregor

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
9 March 2020
Nationality
British
Occupation
Acting Chief Financial Officer

CASTELL, William Thomas

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
September 1978
Appointed on
9 September 2019
Resigned on
9 March 2020
Nationality
British
Occupation
Acting Chief Financial Officer

HIFZI, Mine Ozkan

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Nationality
British
Occupation
Solicitor

DUNN, ROBERT DOMINIC

Correspondence address
1 MORE LONDON PLACE, LONDON, SE1 2AF
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

JAMES, GILLIAN ELIZABETH

Correspondence address
1 MORE LONDON PLACE, LONDON, SE1 2AF
Role ACTIVE
Secretary
Appointed on
16 September 2010
Nationality
NATIONALITY UNKNOWN

WITHERS, CAROLINE BERNADETTE ELIZABETH

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
31 December 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG27 9UP £6,353,000

TILLBROOK, JOANNE CHRISTINE

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
16 September 2011
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG27 9UP £6,353,000

TILLBROOK, JOANNE CHRISTINE

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
16 September 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG27 9UP £6,353,000

MACKENZIE, ROBERT MARIO

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
16 September 2010
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG27 9UP £6,353,000

GALE, ROBERT CHARLES

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
16 September 2010
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG27 9UP £6,353,000

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Director
Appointed on
12 September 2006
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode W1W 5QA £161,352,000

VIRGIN MEDIA SECRETARIES LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Secretary
Appointed on
17 July 2006
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode W1W 5QA £161,352,000

WALL, MALCOLM ROBERT

Correspondence address
THE CLOSE, 2 LONGFIELD DRIVE EAST SHEEN, LONDON, SW14 7AU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
22 June 2006
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW14 7AU £1,558,000

VIRGIN MEDIA DIRECTORS LIMITED

Correspondence address
160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Role RESIGNED
Director
Appointed on
12 April 2006
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode W1W 5QA £161,352,000

OPIE, LISA MOREEN

Correspondence address
6 MILLFIELD, BERKHAMSTED, HERTFORDSHIRE, HP4 2PB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
16 September 2003
Resigned on
22 June 2006
Nationality
BRITISH
Occupation
TELEVISION EXECUTIVE

Average house price in the postcode HP4 2PB £1,625,000

SMITH, NEIL REYNOLDS

Correspondence address
BRETTWOOD, GREEN LANE CHURT, FARNHAM, SURREY, GU10 2PA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
15 September 2003
Resigned on
12 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 2PA £993,000

BURNS, CLIVE

Correspondence address
THE COTTAGE, LAMER HILL GATE LOWER GUSTARD WOOD, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8RX
Role RESIGNED
Secretary
Appointed on
11 August 2000
Resigned on
17 July 2006
Nationality
BRITISH

Average house price in the postcode AL4 8RX £820,000

BURDICK, CHARLES JAMES

Correspondence address
9 ORMONDE PLACE, LONDON, SW1W 8HX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
14 July 2000
Resigned on
18 February 2004
Nationality
BRITISH-AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1W 8HX £2,893,000

TAYLOR, RICHARD GEORGE

Correspondence address
72 HALL GREEN LANE, HUTTON, BRENTWOOD, ESSEX, CM13 2QT
Role RESIGNED
Secretary
Appointed on
19 January 1999
Resigned on
11 August 2000
Nationality
BRITISH

Average house price in the postcode CM13 2QT £1,095,000

LUIZ, MARK WALTER

Correspondence address
165 CRANLEY GARDENS, LONDON, N10 3AE
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
19 January 1999
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

HARMAN, PHILLIP BRENT

Correspondence address
1 CARTWRIGHT WAY, BARNES, LONDON, SW13 8HD
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
19 January 1999
Resigned on
14 July 2000
Nationality
NEW ZEALANDER
Occupation
COMPANY MANAGER

Average house price in the postcode SW13 8HD £2,490,000

COOK, STEPHEN SANDS

Correspondence address
24A REDCLIFFE SQUARE, LONDON, SW10 9JY
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
19 January 1999
Resigned on
3 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 9JY £1,505,000

QUADRANGLE SECRETARIES LIMITED

Correspondence address
95 THE PROMENADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1WG
Role RESIGNED
Nominee Secretary
Appointed on
11 April 1996
Resigned on
20 January 1999

STOORNE SERVICES LIMITED

Correspondence address
95 THE PROMENADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1WG
Role RESIGNED
Nominee Director
Appointed on
11 April 1996
Resigned on
20 January 1999

STOORNE INCORPORATIONS LIMITED

Correspondence address
95 THE PROMENADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1WG
Role RESIGNED
Nominee Director
Appointed on
11 April 1996
Resigned on
20 January 1999

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