GANYMEDE SOLUTIONS LIMITED

4 officers / 23 resignations

CROMPTON, PAUL

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
13 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DYE, SARAH LOUISE

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
2 January 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DYE, SARAH LOUISE

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role ACTIVE
Secretary
Appointed on
20 February 2013
Nationality
NATIONALITY UNKNOWN

PENDLEBURY, ANDREW MARK

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
16 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

HARGRAVE, JAMES

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Director
Date of birth
December 1979
Appointed on
17 December 2012
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

CLARKE, BRYNLEY WYNDHAM, CHARLES

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
20 June 2012
Resigned on
27 March 2013
Nationality
WELSH
Occupation
COMPANY DIRECTOR

BAILEY, ANDREW

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
25 May 2011
Resigned on
20 February 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BAILEY, ANDREW

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Secretary
Appointed on
22 July 2010
Resigned on
20 February 2013
Nationality
NATIONALITY UNKNOWN

HEWETT, GARY MARTIN

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
4 July 2008
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

KENDALL, JONATHAN MARK

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
24 July 2007
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

KENDALL, JONATHAN MARK

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Secretary
Appointed on
24 July 2007
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

BAILEY, ANDREW

Correspondence address
14 AUSTEN COURT, CUBBINGTON, LEAMINGTON SPA, WARWICKSHIRE, CV32 7LJ
Role RESIGNED
Secretary
Appointed on
9 March 2007
Resigned on
24 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV32 7LJ £666,000

JARVIS, ELAINE

Correspondence address
66 CHANDAG ROAD, KEYNSHAM, BRISTOL, BS31 1PL
Role RESIGNED
Secretary
Appointed on
20 June 2006
Resigned on
9 March 2007
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode BS31 1PL £485,000

BAILEY, ANDREW

Correspondence address
14 AUSTEN COURT, CUBBINGTON, LEAMINGTON SPA, WARWICKSHIRE, CV32 7LJ
Role RESIGNED
Secretary
Appointed on
28 November 2003
Resigned on
20 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV32 7LJ £666,000

BAILEY, ANDREW

Correspondence address
14 AUSTEN COURT, CUBBINGTON, LEAMINGTON SPA, WARWICKSHIRE, CV32 7LJ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
20 May 2003
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode CV32 7LJ £666,000

MCLOUGHLIN, PAUL CONAL

Correspondence address
3 HOBBS HILL, ROTHWELL, NORTHAMPTONSHIRE, NN14 6YG
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
24 October 2002
Resigned on
4 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN14 6YG £608,000

CHAPMAN, CLIVE

Correspondence address
RUDLOE WOODS BEECH ROAD, BOX HILL, CORSHAM, WILTSHIRE, SN13 8HE
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
10 October 2002
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN13 8HE £1,241,000

MOULTON, STEPHANIE JANE

Correspondence address
HILLVIEW COTTAGE, VICARAGE STREET PAINSWICK, STROUD, GLOUCESTERSHIRE, GL6 6XS
Role RESIGNED
Secretary
Appointed on
10 October 2002
Resigned on
28 November 2003
Nationality
BRITISH

Average house price in the postcode GL6 6XS £1,500,000

DOUIE, WILLIAM JAMES CHARLES

Correspondence address
THE DERBY CONFERENCE CENTRE, LONDON ROAD, DERBY, DE24 8UX
Role RESIGNED
Director
Date of birth
June 1939
Appointed on
10 October 2002
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

MCLAUGHLIN, EAMONB FRANCIS

Correspondence address
208A FERRYMEAD AVENUE, GREENFORD, MIDDLESEX, UB6 9TP
Role RESIGNED
Secretary
Appointed on
22 May 2002
Resigned on
10 October 2002
Nationality
BRITISH

Average house price in the postcode UB6 9TP £514,000

PHILIBERT, ARIANE

Correspondence address
55 CUCKOO AVENUE, HANWELL, LONDON, W7 1BW
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
23 August 2000
Resigned on
11 April 2002
Nationality
MAURITIAN
Occupation
FINANCE MANAGER

Average house price in the postcode W7 1BW £548,000

MCCAFFERTY, JOHN

Correspondence address
21 CANTERBURY CLOSE, GREENFORD, MIDDLESEX, UB6 9DQ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
23 August 2000
Resigned on
7 June 2001
Nationality
BRITISH
Occupation
WORKFORCE MANAGER

Average house price in the postcode UB6 9DQ £467,000

PHILIBERT, ARIANE

Correspondence address
55 CUCKOO AVENUE, HANWELL, LONDON, W7 1BW
Role RESIGNED
Secretary
Appointed on
21 January 2000
Resigned on
11 April 2002
Nationality
MAURITIAN

Average house price in the postcode W7 1BW £548,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
11 June 1998
Resigned on
11 June 1998

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

MC LAUGHLIN, EAMMON

Correspondence address
33 REID STREET, RUTHERGLEN, GLASGOW, G73 3DW
Role RESIGNED
Secretary
Appointed on
11 June 1998
Resigned on
21 January 2000
Nationality
SCOTTISH

MCLAUGHLIN, JOHN

Correspondence address
208A FERRYMEAD AVENUE, GREENFORD, MIDDLESEX, UB6 9TP
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
11 June 1998
Resigned on
6 January 2003
Nationality
BRITISH
Occupation
TRACK WORKER

Average house price in the postcode UB6 9TP £514,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
11 June 1998
Resigned on
11 June 1998

More Company Information