GXS PRODUCT DATA QUALITY LIMITED

4 officers / 16 resignations

OAKLEY, DENISE APRIL

Correspondence address
18-19 STATION ROAD, SUNBURY-ON-THAMES, MIDDLESEX, UNITED KINGDOM, TW16 6SU
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
7 December 2009
Nationality
BRITISH
Occupation
INTERNATIONAL MARKETING DIRECTOR

KEATING, JONATHAN DAVID

Correspondence address
18-19 STATION ROAD, SUNBURY-ON-THAMES, MIDDLESEX, UNITED KINGDOM, TW16 6SU
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
7 December 2009
Nationality
BRITISH
Occupation
GXS EUROPE HEAD OF SALES

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE 160, ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role ACTIVE
Secretary
Appointed on
6 February 2007
Nationality
BRITISH

SYMMONS, ROBERT ALAN

Correspondence address
18 STATION ROAD, SUNBURY ON THAMES, MIDDLESEX, UNITED KINGDOM, TW16 6SU
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
17 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

MAY, WALTER

Correspondence address
TREWORGAN COURT, LLANDENNY, USK, GWENT, NP15 1DN
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
8 December 2008
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP15 1DN £690,000

WATERS, LAURA MARIE

Correspondence address
15 BENNER LANE, WEST END, WOKING, SURREY, GU24 9JQ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
6 February 2007
Resigned on
9 December 2008
Nationality
U S CITIZEN
Occupation
INTEGRATION MANAGER

Average house price in the postcode GU24 9JQ £993,000

ZALESIN, IRA

Correspondence address
50 CROWN COURT, SAN MATEO, CALIFORNIA 94402, USA
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
22 July 2005
Resigned on
17 November 2006
Nationality
US CITIZEN
Occupation
CEO

SMITH, RICHARD IAN

Correspondence address
18 SHADOW WOOD DRIVE, MISKIN, PONTYCLUN, MID GLAMORGAN, CF72 8SX
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
4 April 2005
Resigned on
7 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF72 8SX £497,000

SMITH, RICHARD IAN

Correspondence address
18 SHADOW WOOD DRIVE, MISKIN, PONTYCLUN, MID GLAMORGAN, CF72 8SX
Role RESIGNED
Secretary
Date of birth
April 1961
Appointed on
23 December 2004
Resigned on
7 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF72 8SX £497,000

FOSTER, JOHN LAURENCE

Correspondence address
ANNERLEY, DARTNELL AVENUE, WEST BYFLEET, SURREY, KT14 6PJ
Role RESIGNED
Secretary
Date of birth
January 1958
Appointed on
30 July 2004
Resigned on
22 December 2004
Nationality
BRITISH

Average house price in the postcode KT14 6PJ £1,622,000

HOWE, ROBIN BEATHAM

Correspondence address
THE OLD BARN HIGH STREET, UPWOOD, CAMBRIDGESHIRE, PE26 2QE
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
30 July 2004
Resigned on
4 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE26 2QE £455,000

HEBBORN, STEPHEN JAMES

Correspondence address
6 WESTCOMBE, ALPHINGTON, EXETER, DEVON, EX2 8GH
Role RESIGNED
Secretary
Date of birth
July 1968
Appointed on
28 May 2002
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX2 8GH £810,000

HEBBORN, STEPHEN JAMES

Correspondence address
6 WESTCOMBE, ALPHINGTON, EXETER, DEVON, EX2 8GH
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
28 May 2002
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EX2 8GH £810,000

MCDONALD, PATRICK JOSEPH

Correspondence address
DALWHINNIE, MAIN STREET, GLAPTHORN, PETERBOROUGH, CAMBRIDGESHIRE, PE8 5BT
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 September 2001
Resigned on
6 January 2005
Nationality
BRITISH
Occupation
MANAGEMENT

Average house price in the postcode PE8 5BT £586,000

EVANS, CHRISTOPHER MICHAEL

Correspondence address
35 GROVE WAY, ESHER, SURREY, KT10 8HQ
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
10 July 1997
Resigned on
28 May 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT10 8HQ £1,765,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 July 1997
Resigned on
10 July 1997

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

MARKS, MAURICE

Correspondence address
87 KINGSLEY WAY, HAMPSTEAD GARDEN SUBURB, LONDON, N2 0EZ
Role RESIGNED
Director
Date of birth
August 1929
Appointed on
10 July 1997
Resigned on
17 November 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N2 0EZ £1,269,000

EVANS, CHRISTOPHER MICHAEL

Correspondence address
35 GROVE WAY, ESHER, SURREY, KT10 8HQ
Role RESIGNED
Secretary
Date of birth
September 1947
Appointed on
10 July 1997
Resigned on
28 May 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT10 8HQ £1,765,000

ENGLISH, JOHN

Correspondence address
1 PRIORY LANE, ASCOTT-UNDER-WYCHWOOD, OXFORDSHIRE, OX7 6AX
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
10 July 1997
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX7 6AX £1,832,000

WALTON, MICHAEL

Correspondence address
THE TUCKING MILL PONTHIR ROAD, PONTHIR, NEWPORT, GWENT, NP6 1PD
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
10 July 1997
Resigned on
27 July 2006
Nationality
BRITISH
Occupation
CONSULTANT

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