GEOTRACE DATA INTEGRATION SERVICES LIMITED

1 officers / 27 resignations

PD COSEC LIMITED

Correspondence address
1 THE GREEN, RICHMOND, SURREY, TW9 1PL
Role ACTIVE
Secretary
Appointed on
5 September 2006
Nationality
OTHER

Average house price in the postcode TW9 1PL £3,539,000


SCHROM, WILLIAM STANLEY

Correspondence address
125 DENNIS STREET, HOUSTON, TEXAS, USA, 77006
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 July 2011
Resigned on
28 October 2016
Nationality
AMERICAN
Occupation
CEO

MITCHELL, LESLIE JAMES

Correspondence address
THE CORNERSTONE THE BROADWAY, WOKING, SURREY, UNITED KINGDOM, GU21 5AP
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
18 May 2009
Resigned on
8 May 2018
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode GU21 5AP £550,000

PICCHIANI, UGO CARLOS

Correspondence address
3 GATEHOUSE CLOSE, GEORGE ROAD, KINGSTON UPON THAMES, SURREY, KT2 7PA
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
5 September 2006
Resigned on
25 April 2009
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode KT2 7PA £1,867,000

PEREZ, JESSE

Correspondence address
3803 HOGAN COURT, SUGAR LAND, FORT BEND, 77479 TEXAS, USA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
5 September 2006
Resigned on
1 July 2011
Nationality
AMERICAN
Occupation
ACCOUNTANT

SULLIVAN, DAVID ANTHONY

Correspondence address
THE COTTAGE, THE WALK, ISLIP, OXFORDSHIRE, OX5 2SD
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
10 December 2003
Resigned on
5 September 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX5 2SD £1,347,000

SHOREY, STEPHEN PETER

Correspondence address
13 CHESTNUT GROVE, NEW MALDEN, SURREY, KT3 3JJ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
10 December 2003
Resigned on
5 September 2006
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode KT3 3JJ £830,000

ILLINGWORTH, ALEXANDRA CLARE

Correspondence address
GARDEN FLAT 1 ANGLO TERRACE, BATH, AVON, BA1 5NH
Role RESIGNED
Secretary
Appointed on
10 December 2003
Resigned on
5 September 2006
Nationality
BRITISH

Average house price in the postcode BA1 5NH £288,000

OVERSJOEN, KNUT

Correspondence address
HALDEN TERRASSE 23, SNAROYA, 1367, NORWAY
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
14 February 2003
Resigned on
10 December 2003
Nationality
NORWEGIAN
Occupation
CFO

RENNEMO, SVEIN

Correspondence address
BIRGITTE HAMMERSVEI 8B, 1167 OSLO, NORWAY
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
14 February 2003
Resigned on
10 December 2003
Nationality
NORWEGIAN
Occupation
CEO

STEEN NILSEN, CHRISTIN

Correspondence address
MOSEBAKKEN 14, KOLSAS, 1352, NORWAY, 1352
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
14 February 2003
Resigned on
10 December 2003
Nationality
NORWEGIAN
Occupation
VP CHIEF ACCOUNTANT

SULLIVAN, DAVID ANTHONY

Correspondence address
THE COTTAGE, THE WALK, ISLIP, OXFORDSHIRE, OX5 2SD
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
5 February 2002
Resigned on
14 February 2003
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode OX5 2SD £1,347,000

GJOSE, TOR

Correspondence address
3 LOCKBRIDGE COURT, RAY PARK ROAD, MAIDENHEAD, BERKSHIRE, SL6 8UP
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
22 October 1996
Resigned on
12 March 2001
Nationality
NORWEGIAN
Occupation
DIRECTOR

Average house price in the postcode SL6 8UP £628,000

NEVILE, HUGH SIMON

Correspondence address
21 CROMWELL GROVE, LONDON, W6 7RQ
Role RESIGNED
Secretary
Appointed on
22 August 1996
Resigned on
10 December 2003
Nationality
BRITISH

Average house price in the postcode W6 7RQ £1,087,000

QVANVIK, JOHN ARVID

Correspondence address
1423 PAMBROOKE LANE, HOUSTON, TEXAS, TX 77066, USA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
9 February 1996
Resigned on
12 March 2001
Nationality
NORWEGIAN
Occupation
DIRECTOR

BOSWELL, JON CHRISOPHER

Correspondence address
8400 CRESCENT WOOD LANE, SPRING, TEXAS, USA, 77379
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
9 February 1996
Resigned on
15 October 2002
Nationality
AMERICAN
Occupation
DIRECTOR

BROWN, JOHN

Correspondence address
PEN-Y-BRYN, LLINDIR ROAD, LLANDDULAS, CLWYD, LL22 8LZ
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
15 August 1994
Resigned on
8 October 1996
Nationality
BRITISH
Occupation
GEOLOGIST

Average house price in the postcode LL22 8LZ £346,000

CARPENTER, RICHARD WAYNE

Correspondence address
706 QUEENSMILL COURT, HOUSTON, TEXAS, USA, 77079
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
15 August 1994
Resigned on
1 July 1996
Nationality
AMERICAN
Occupation
EXECUTIVE

PARRY, DAVID

Correspondence address
33 MILEBUSH, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 7UB
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
18 July 1994
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
DIRECTOR OIL INDUSTRY SOFTWARE

MCDONALD, SIMON WILLIAM

Correspondence address
THE DENE, RIVERWOODS DRIVE, MARLOW, BUCKINGHAMSHIRE, SL7 1QU
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
8 July 1994
Resigned on
11 September 1996
Nationality
BRITISH
Occupation
TECHNICAL DIR

Average house price in the postcode SL7 1QU £1,602,000

MUNN, DONALD

Correspondence address
25 RAVENS CROFT, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 0RL
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 July 1994
Resigned on
10 September 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 0RL £503,000

WEAVER, MICHAEL JAMES

Correspondence address
23 Y BRYN, GLAN CONWY, COLWYN BAY, CLWYD, LL28 5NJ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
8 July 1994
Resigned on
29 August 1996
Nationality
BRITISH
Occupation
FINANCE DIR ECTOR GENERAL MAN

Average house price in the postcode LL28 5NJ £466,000

WEAVER, MICHAEL JAMES

Correspondence address
23 Y BRYN, GLAN CONWY, COLWYN BAY, CLWYD, LL28 5NJ
Role RESIGNED
Secretary
Appointed on
8 July 1994
Resigned on
29 August 1996
Nationality
BRITISH
Occupation
FINANCE DIR ECTOR GENERAL MAN

Average house price in the postcode LL28 5NJ £466,000

WILSON, DAVID COLIN

Correspondence address
THE BOWER HOUSE, RECTORY LANE, IGHTHAM, KENT, TN15 9AJ
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
8 July 1994
Resigned on
10 September 1996
Nationality
BRITISH
Occupation
MANAGING DIR

Average house price in the postcode TN15 9AJ £1,692,000

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Secretary
Appointed on
25 March 1994
Resigned on
4 July 1994

SERJEANTS' INN NOMINEES LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
25 March 1994
Resigned on
4 July 1994

LOVITING LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
25 March 1994
Resigned on
4 July 1994

KING, JOSEPH WILLIAM

Correspondence address
173 KIDMORE ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7NN
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
6 August 1957
Resigned on
11 December 1996
Nationality
BRITISH
Occupation
TECHNICAL DIR

Average house price in the postcode RG4 7NN £1,424,000


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