HERBERT SYSTEMS LIMITED

5 officers / 6 resignations

DIAMOND, Paul Anthony

Correspondence address
X-Ray House Bonehurst Road, Salfords, Redhill, England, RH1 5GG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 April 2023
Nationality
British
Occupation
General Manager

KENT, Kieran Benjamin

Correspondence address
X-Ray House Bonehurst Road, Salfords, Redhill, England, RH1 5GG
Role ACTIVE
director
Date of birth
December 1983
Appointed on
1 July 2021
Nationality
British
Occupation
Finance Director

LATTIN, Paul David

Correspondence address
X-Ray House Bonehurst Road, Salfords, Redhill, England, RH1 5GG
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 March 2019
Resigned on
14 April 2023
Nationality
British
Occupation
Solicitor

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR, ONE NEW CHANGE ONE NEW CHANGE, LONDON, ENGLAND, EC4M 9AF
Role ACTIVE
Secretary
Appointed on
26 August 2016
Nationality
BRITISH

MIXER, Alan Leighton

Correspondence address
X-Ray House Bonehurst Road, Salfords, Redhill, England, RH1 5GG
Role ACTIVE
director
Date of birth
February 1982
Appointed on
26 August 2016
Nationality
American
Occupation
Accountant

STAS, MARC JOHN

Correspondence address
ONE NEW CHANGE ONE NEW CHANGE, LONDON, UNITED KINGDOM, EC4M 9AF
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
26 August 2016
Resigned on
1 March 2019
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

HERBERT, NICHOLAS JOSEPH

Correspondence address
THE GABLES, LYNN ROAD, KINGS LYNN, PE33 0BU
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
23 December 2005
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE33 0BU £424,000

HERBERT, RODERICK JOSEPH

Correspondence address
HARPS HALL, WALTON HIGHWAY, WISBECH, CAMBS, PE14 7DJ
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
23 December 2005
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

SAVORY, JOANNA ELIZABETH

Correspondence address
31 LONDON ROAD, DOWNHAM MARKET, PE38 9AT
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
23 December 2005
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE38 9AT £465,000

SAVORY, JOANNA ELIZABETH

Correspondence address
31 LONDON ROAD, DOWNHAM MARKET, PE38 9AT
Role RESIGNED
Secretary
Appointed on
23 December 2005
Resigned on
26 August 2016
Nationality
BRITISH

Average house price in the postcode PE38 9AT £465,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 December 2005
Resigned on
23 December 2005

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


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