GUARDIAN DIGITAL COMMUNICATIONS LIMITED

9 officers / 38 resignations

SMITH, Simon Ross

Correspondence address
Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
July 1981
Appointed on
29 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1E 5LB £235,000

MAHER, Katherine Ann

Correspondence address
500 W Monroe Street, Chicago, Illinois, United States, 60661
Role ACTIVE
director
Date of birth
October 1982
Appointed on
28 February 2022
Nationality
American
Occupation
Director

MAYNE, Fergus Andrew Otway

Correspondence address
Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 July 2021
Nationality
British
Occupation
Uk Country Manager

Average house price in the postcode SW1E 5LB £235,000

WADDELL, Ian Alexander

Correspondence address
Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
February 1979
Appointed on
31 March 2021
Nationality
British
Occupation
Director Of Managed Services & Solutions

Average house price in the postcode SW1E 5LB £235,000

ENGLAND, DAVID JONATHAN RICHARD

Correspondence address
NOVA SOUTH 160 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role ACTIVE
Secretary
Appointed on
20 February 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1E 5LB £235,000

HENKEN, Oscar Lynn Alexander

Correspondence address
Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
May 1981
Appointed on
1 April 2019
Resigned on
29 December 2023
Nationality
German
Occupation
Finance Director

Average house price in the postcode SW1E 5LB £235,000

PEKOFSKE, Daniel George

Correspondence address
Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
June 1976
Appointed on
31 October 2018
Resigned on
28 February 2022
Nationality
American
Occupation
Corporate Vice President And Chief Accounting Offi

Average house price in the postcode SW1E 5LB £235,000

KENNEDY, VINCENT

Correspondence address
NOVA SOUTH, 160 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
19 February 2016
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5LB £235,000

MCCULLAGH, Ian

Correspondence address
Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 February 2016
Resigned on
30 June 2021
Nationality
Irish
Occupation
Business Executive

Average house price in the postcode SW1E 5LB £235,000


WADDELL, Ian Alexander

Correspondence address
Nova South 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role RESIGNED
director
Date of birth
February 1979
Appointed on
10 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Director Of Finance

Average house price in the postcode SW1E 5LB £235,000

WOZNIAK, JOHN KENNETH

Correspondence address
NOVA SOUTH, 160 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
19 February 2016
Resigned on
31 October 2018
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SW1E 5LB £235,000

BAMBER, JOANNE

Correspondence address
NOVA SOUTH, 160 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5LB
Role RESIGNED
Secretary
Appointed on
19 February 2016
Resigned on
20 February 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1E 5LB £235,000

VASYLEVSKA, Tetyana

Correspondence address
Jays Close Viables Industrial Estate, Basingstoke, Hampshire, England, RG22 4PD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
19 February 2016
Resigned on
10 March 2017
Nationality
British
Occupation
Director

DYER, PETER

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HD
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
18 June 2015
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
CONSULTANT

BRAMWELL, PHILIP NICHOLAS

Correspondence address
JAYS CLOSE VIABLES INDUSTRIAL ESTATE, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG22 4PD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
14 July 2014
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

LOFTUS, GERARD CHRISTOPHER

Correspondence address
JAYS CLOSE VIABLES INDUSTRIAL ESTATE, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG22 4PD
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
12 May 2014
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEATHCOTE, CHRISTOPHER JOHN

Correspondence address
ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9HD
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
28 April 2014
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

LUCKEY, Nathan Andrew

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, England, EC2Y 9HD
Role RESIGNED
director
Date of birth
October 1979
Appointed on
28 March 2014
Resigned on
19 February 2016
Nationality
British
Occupation
Investment Manager

BOYLE, PAUL

Correspondence address
JAYS CLOSE VIABLES INDUSTRIAL ESTATE, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG22 4PD
Role RESIGNED
Secretary
Appointed on
4 February 2014
Resigned on
19 February 2016
Nationality
NATIONALITY UNKNOWN

HURRELL, Stephen Glynn

Correspondence address
80 Petty France Petty France, London, England, SW1H 9EX
Role RESIGNED
director
Date of birth
August 1957
Appointed on
1 July 2013
Resigned on
19 February 2016
Nationality
British
Occupation
Financial Director

ELLIS, ROBERT KEITH

Correspondence address
27 HOLMESDALE ROAD, HOLMESDALE ROAD, TEDDINGTON, MIDDLESEX, ENGLAND, TW11 9LJ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
11 June 2013
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW11 9LJ £1,741,000

ALTER DOMUS (UK) LIMITED

Correspondence address
30 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4EB
Role RESIGNED
Secretary
Appointed on
29 March 2012
Resigned on
4 February 2014
Nationality
NATIONALITY UNKNOWN

STANLEY, MARTIN STEPHEN WILLIAM

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
8 March 2012
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
BANKER

STANLEY, MARTIN STEPHEN WILLIAM

Correspondence address
ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9HD
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
8 March 2012
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

SHORE, LEONARD PETER

Correspondence address
CHARTER COURT 50 WINDSOR ROAD, SLOUGH, BERKSHIRE, SL1 2EJ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
7 July 2011
Resigned on
8 March 2012
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode SL1 2EJ £3,292,000

DYER, PETER

Correspondence address
CHARTER COURT 50 WINDSOR ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 2EJ
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
28 June 2011
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 2EJ £3,292,000

ABEL, RICHARD

Correspondence address
LYDGATE CHRISTCHURCH ROAD, TRING, HERTFORDSHIRE, HP23 4EF
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
22 November 2010
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
BANKING

Average house price in the postcode HP23 4EF £971,000

PERUSAT, MARC MICHEL

Correspondence address
LEVEL 35 CITYPOINT 1 ROPEMAKER STREET, LONDON, EC2Y 9HD
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
17 May 2010
Resigned on
22 March 2013
Nationality
FRENCH
Occupation
BANKER

DAVIDSON, RACHAEL JENNIFER

Correspondence address
30 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4EB
Role RESIGNED
Secretary
Appointed on
2 October 2009
Resigned on
29 March 2012
Nationality
NATIONALITY UNKNOWN

CARRIER, ALAIN

Correspondence address
88 OAKWOOD COURT, LONDON, W14 8JZ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
21 July 2009
Resigned on
8 March 2012
Nationality
CANADIAN,BRITISH
Occupation
EUROPEAN MANAGING DIRECTOR CPP

Average house price in the postcode W14 8JZ £2,943,000

BEVANS, GRAEME FRANCIS

Correspondence address
CHARTER COURT 50 WINDSOR ROAD, SLOUGH, BERKSHIRE, SL1 2EJ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
21 July 2009
Resigned on
31 July 2010
Nationality
AUSTRALIAN
Occupation
VICE PRESIDENT HEAD OF INFRASTRUCTURE CPP

Average house price in the postcode SL1 2EJ £3,292,000

FETTER, DANIEL KARL

Correspondence address
633 633 BAY STREET #2003, TORONTO, ONTARIO, M5G 2GA, CANADA, M5G 2G4
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
21 July 2009
Resigned on
8 March 2012
Nationality
CANADIAN
Occupation
SENIOR PRINCIPLE CPP INVESTMENT BOARD

WALL, STEPHEN

Correspondence address
69 LOXLEY ROAD, LONDON, SW18 3LL
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
21 July 2009
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
INDEPENDENT NON EXECUTIVE DIRECTOR

Average house price in the postcode SW18 3LL £1,617,000

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
21 July 2009
Resigned on
3 November 2010
Nationality
British
Occupation
Banker

KOTTERING, Andreas Hermann, Dr

Correspondence address
112 Dulwich Village, London, SE21 7AQ
Role RESIGNED
director
Date of birth
August 1963
Appointed on
21 July 2009
Resigned on
8 March 2012
Nationality
German
Occupation
Senior Principal Infrastruction

Average house price in the postcode SE21 7AQ £3,569,000

MCHUTCHISON, JOSHUA

Correspondence address
8 THE AVENUE, KEW, RICHMOND, SURREY, TW9 2AJ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
9 January 2008
Resigned on
24 March 2010
Nationality
AUSTRALIAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode TW9 2AJ £1,711,000

CAMERON-CHILESHE, STEPHANIE DELORES

Correspondence address
30 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4EB
Role RESIGNED
Secretary
Appointed on
14 December 2007
Resigned on
29 March 2012
Nationality
BRITISH

BECKLEY, EDWARD THOMAS

Correspondence address
GIBSONS FRIARS LANE, HATFIELD HEATH, BISHOPS STORTFORD, HERTFORDSHIRE, UNITED KINGDOM, CM22 7AP
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
16 August 2007
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM22 7AP £1,776,000

SHORE, LEONARD PETER

Correspondence address
53 ONSLOW SQUARE, LONDON, SW7 3LR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
16 August 2007
Resigned on
28 June 2011
Nationality
AUSTRALIAN
Occupation
BANKER

Average house price in the postcode SW7 3LR £4,312,000

VORBACH, Mark Adrian

Correspondence address
10 Eldon Road, London, W8 5PU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
19 July 2007
Resigned on
16 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 5PU £9,776,000

HELPS, ANNABELLE PENNEY

Correspondence address
112 CROMWELL TOWER, BARBICAN, LONDON, EC2Y 8DD
Role RESIGNED
Secretary
Appointed on
28 March 2007
Resigned on
7 December 2007
Nationality
AUSTRALIAN
Occupation
LAWYER

Average house price in the postcode EC2Y 8DD £1,469,000

SHORE, LEONARD PETER

Correspondence address
UNIT 2, 44 CADOGAN SQUARE CHELSEA, LONDON, SW1X 0JW
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
28 March 2007
Resigned on
19 July 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1X 0JW £5,456,000

CRAIG, JAMES STUART

Correspondence address
C/O MACQUARIE BANK, LEVEL 25 CITY POINT, NO.1 ROPEMAKER STREET, LONDON, EC2Y 9HD
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
28 March 2007
Resigned on
9 January 2008
Nationality
AUSTRALIAN
Occupation
BANKER

LAVERTY, JAMES THOMAS

Correspondence address
78 TONSLEY HILL, LONDON, SW18 1BD
Role RESIGNED
Secretary
Appointed on
28 March 2007
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW18 1BD £1,396,000

BECKLEY, EDWARD THOMAS

Correspondence address
12 ALMA ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3BT
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
28 March 2007
Resigned on
19 July 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode AL1 3BT £1,125,000

ALNERY INCORPORATIONS NO.1 LIMITED

Correspondence address
ONE BISHOPS SQUARE, LONDON, E1 6AO
Role RESIGNED
Secretary
Appointed on
7 March 2007
Resigned on
28 March 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

ALNERY INCORPORATIONS NO.1 LIMITED

Correspondence address
ONE BISHOPS SQUARE, LONDON, E1 6AO
Role RESIGNED
Director
Appointed on
7 March 2007
Resigned on
28 March 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

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