FLEXTECH LIMITED

8 officers / 47 resignations

VMED O2 SECRETARIES LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
corporate-secretary
Appointed on
1 November 2021

BOYLE, Julia Louise

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

HARDMAN, Mark David

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 October 2021
Nationality
British
Occupation
Accountant

MILNER, Luke

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
October 1982
Appointed on
1 March 2021
Resigned on
31 August 2021
Nationality
British
Occupation
Finance Director

MCNEIL, Roderick Gregor

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
November 1970
Appointed on
9 March 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Deputy Chief Financial Officer

CASTELL, William Thomas

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
September 1978
Appointed on
9 September 2019
Resigned on
9 March 2020
Nationality
British
Occupation
Chief Financial Officer

HIFZI, Mine Ozkan

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2014
Resigned on
1 November 2021
Nationality
British
Occupation
Solicitor

JAMES, Gillian Elizabeth

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
secretary
Appointed on
30 April 2010
Resigned on
1 November 2021

WITHERS, Caroline Bernadette Elizabeth

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
23 April 2020
Resigned on
1 October 2021
Nationality
British
Occupation
Solicitor

DUNN, ROBERT DOMINIC

Correspondence address
MEDIA HOUSE BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
29 November 2013
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

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

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

MACKENZIE, ROBERT MARIO

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 April 2010
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

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

GALE, ROBERT CHARLES

Correspondence address
160 GREAT PORTLAND STREET, LONDON, LONDON, UNITED KINGDOM, W1W 5QA
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
30 April 2010
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

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
Director
Appointed on
12 September 2006
Resigned on
30 April 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
30 April 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
30 April 2010
Nationality
BRITISH
Occupation
PRIVATE LIMITED 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
18 April 2001
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

HOLLIS, GRAHAM EDWARD

Correspondence address
64 SPYGLASS DRIVE, LITTLETON, COLORADO 80123, USA
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
12 July 1999
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

COOK, STEPHEN SANDS

Correspondence address
8 CULFORD GARDENS, LONDON, SW3 2ST
Role RESIGNED
Secretary
Appointed on
10 November 1998
Resigned on
18 April 2001
Nationality
BRITISH

Average house price in the postcode SW3 2ST £1,885,000

COOK, STEPHEN SANDS

Correspondence address
24A REDCLIFFE SQUARE, LONDON, SW10 9JY
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
27 October 1998
Resigned on
3 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

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

BENNETT, ROBERT RICHARDSON

Correspondence address
7244 GLEN CIRCLE, PARKER, COLORADO, USA, 80134
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
27 October 1998
Resigned on
28 April 2000
Nationality
AMERICAN
Occupation
DIRECTOR

CURTIS, MIRANDA THERESA CLAIRE

Correspondence address
12 DEVEREUX LANE, BARNES WATERSIDE, LONDON, SW13 8DA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
17 March 1998
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
EXECUTIVE VP

Average house price in the postcode SW13 8DA £3,525,000

SAATCHI, MAURICE NATHAN

Correspondence address
44 BRUTON PLACE, BERKELEY SQUARE, LONDON, W1X 7AA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
18 November 1997
Resigned on
19 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EVANS, DAVID JOHN

Correspondence address
1464 LINDACREST DRIVE, BEVERLY HILLS, CALIFORNIA, USA, 90210
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
23 October 1997
Resigned on
27 October 1998
Nationality
AMERICAN
Occupation
DIRECTOR

COHEN, Anthony Lewis

Correspondence address
91 Rodenhurst Road, London, SW4 8AF
Role RESIGNED
director
Date of birth
October 1953
Appointed on
25 April 1997
Resigned on
20 October 1997
Nationality
British
Occupation
Director

Average house price in the postcode SW4 8AF £2,210,000

DALVI, AJIT

Correspondence address
1400 LAKE HEARN DRIVE, ATLANTA, GEORGIA, USA, 30319
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
25 April 1997
Resigned on
28 April 2000
Nationality
INDIAN
Occupation
DIRECTOR

UNTERHALTER, LEON

Correspondence address
100 LAKESHORE DRIVE APT 1153, NORTH PALM BEACH, FLORIDA 33462, USA
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
10 November 1995
Resigned on
28 April 2000
Nationality
US CITIZEN
Occupation
LAWYER

LUIZ, MARK WALTER

Correspondence address
165 CRANLEY GARDENS, LONDON, N10 3AE
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
9 November 1995
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

AMES, ARTHUR GARY

Correspondence address
5 MONTPELIER SQUARE, LONDON, SW7 1JT
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
9 November 1995
Resigned on
28 April 2000
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW7 1JT £11,604,000

HARMAN, PHILLIP BRENT

Correspondence address
1 CARTWRIGHT WAY, BARNES, LONDON, SW13 8HD
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
9 August 1995
Resigned on
14 July 2000
Nationality
NEW ZEALANDER
Occupation
COMPANY MANAGER

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

HALMI JNR, ROBERT ALLEN

Correspondence address
15 DOUBLING ROAD, GREENWICH, CT 06830, USA
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
5 June 1995
Resigned on
7 May 1997
Nationality
AMERICAN
Occupation
DIRECTOR

CALLAHAN, RICHARD JOHN

Correspondence address
23 CAVENDISH CLOSE, ST. JOHNS WOOD, LONDON, NW8 9JB
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
5 June 1995
Resigned on
9 November 1995
Nationality
AMERICAN
Occupation
TELECOMMUNICATIONS CO EXEC

Average house price in the postcode NW8 9JB £8,643,000

SINGER, ADAM NICHOLAS

Correspondence address
8 OXHEY ROAD, OXHEY, WATFORD, HERTFORDSHIRE, WD1 4QE
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
1 February 1994
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRETT, STEPHEN MARC

Correspondence address
2092 HARDSCRABBLE DRIVE, BOULDER, COLORADO, 880303, USA
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
1 February 1994
Resigned on
12 July 1999
Nationality
AMERICAN
Occupation
ATTORNEY

LUIZ, MARK WALTER

Correspondence address
165 CRANLEY GARDENS, LONDON, N10 3AE
Role RESIGNED
Secretary
Appointed on
1 February 1994
Resigned on
10 November 1998
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

VIERRA, FRED ARNOLD

Correspondence address
77 GLENMOOR DRIVE, ENGLEWOOD, COLORADO, USA, 80111
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
1 February 1994
Resigned on
28 April 2000
Nationality
AMERICAN
Occupation
CABLE TELEVISION EXECUTIVE

ULFANE, MAX

Correspondence address
12 CHESTER TERRACE, REGENTS PARK, LONDON, NW1 4ND
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
16 July 1993
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4ND £9,465,000

VELJANOVSKI, CENTO GAVRIL

Correspondence address
APARTMENT 12B BLOCK 1, PACIFIC VIEW TAI TAM ROAD, HONG KONG, SW3 5UW
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
16 July 1993
Resigned on
30 January 1995
Nationality
AUSTRALIAN
Occupation
ECONOMIST

Average house price in the postcode SW3 5UW £1,099,000

TINDALE, LAWRENCE VICTOR DOLMAN

Correspondence address
3 AMYAND PARK GARDENS, TWICKENHAM, MIDDLESEX, TW1 3HS
Role RESIGNED
Director
Date of birth
April 1921
Appointed on
20 May 1992
Resigned on
16 July 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW1 3HS £3,770,000

TORRINGTON, TIMOTHY HOWARD ST GEORGE

Correspondence address
GREAT HUNTS PLACE, OWSLEBURY, WINCHESTER, HAMPSHIRE, SO21 1JL
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
20 May 1992
Resigned on
16 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO21 1JL £949,000

RAMPTON, JACK LESLIE

Correspondence address
17 THE RIDGEWAY, TONBRIDGE, KENT, TN10 4NQ
Role RESIGNED
Director
Date of birth
July 1920
Appointed on
20 May 1992
Resigned on
16 July 1993
Nationality
BRITISH
Occupation
DIRECTOR AND CONSULTANT

Average house price in the postcode TN10 4NQ £783,000

YASSUKOVICH, STANISLAS MICHAEL

Correspondence address
4 LANSDOWNE MEWS, LONDON, W11 3AN
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
20 May 1992
Resigned on
28 April 2000
Nationality
UK-US
Occupation
BANKER

Average house price in the postcode W11 3AN £1,901,000

KOPPEL, MONTAGUE

Correspondence address
20 CHAPEL STREET, LONDON, SW1X 7BY
Role RESIGNED
Director
Date of birth
December 1928
Appointed on
20 May 1992
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW1X 7BY £6,418,000

LUARD, ROGER DAVID ECKFORD

Correspondence address
ROOKWOODS WATER LANE, OAKRIDGE, STROUD, GLOUCESTERSHIRE, GL6 7PN
Role RESIGNED
Secretary
Appointed on
20 May 1992
Resigned on
1 February 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL6 7PN £4,629,000

LUARD, ROGER DAVID ECKFORD

Correspondence address
ROOKWOODS WATER LANE, OAKRIDGE, STROUD, GLOUCESTERSHIRE, GL6 7PN
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
20 May 1992
Resigned on
15 August 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL6 7PN £4,629,000

COOK, STEPHEN SANDS

Correspondence address
CULVAR LODGE, MUCH HADHAM, HERTFORDSHIRE, SG10 6AP
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
5 May 1992
Resigned on
20 May 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG10 6AP £1,202,000

PALMER, JAMES EDWIN

Correspondence address
22 DENBIGH ROAD, NOTTING HILL, LONDON, W11 2SN
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
5 May 1992
Resigned on
20 May 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 2SN £2,661,000

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
5 May 1992
Resigned on
20 May 1992
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 February 1992
Resigned on
5 May 1992

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 February 1992
Resigned on
5 May 1992

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