HIGH TECHNOLOGY SOURCES LIMITED

12 officers / 7 resignations

READ, Benjamin Douglas

Correspondence address
4th Floor 24 Old Bond Street, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
April 1986
Appointed on
3 March 2023
Nationality
British
Occupation
General Manager

COSSEY COSEC SERVICES LIMITED

Correspondence address
4th Floor Old Bond Street, London, England, W1S 4AW
Role ACTIVE
corporate-secretary
Appointed on
3 March 2023

SPEIRS, Peter Alexander

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
December 1979
Appointed on
31 October 2022
Resigned on
31 December 2022
Nationality
British
Occupation
Director

BEAN, Dominic

Correspondence address
4th Floor 24 Old Bond Street, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
12 September 2022
Resigned on
9 August 2023
Nationality
British
Occupation
Director

SPEIRS, Peter Alexander

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
secretary
Appointed on
1 September 2022
Resigned on
31 December 2022

GREENHALGH, Peter Gerard

Correspondence address
4th Floor 24 Old Bond Street, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
26 May 2021
Resigned on
9 August 2023
Nationality
British
Occupation
Director

O'LIONAIRD, Eoghan Pol

Correspondence address
Fisher House, P.O Box 4, Barrow In Furness, Cumbria, United Kingdom, LA14 1HR
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 October 2019
Resigned on
31 October 2022
Nationality
Irish
Occupation
Director

BURKE, Joanne

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
May 1981
Appointed on
17 April 2019
Resigned on
2 December 2020
Nationality
British
Occupation
Finance Director

MARSH, JAMES HENRY JOHN

Correspondence address
FISHER HOUSE MICHAELSON ROAD, BARROW-IN-FURNESS, CUMBRIA, UNITED KINGDOM, LA14 1HR
Role ACTIVE
Secretary
Appointed on
3 July 2017
Nationality
NATIONALITY UNKNOWN

KILPATRICK, Stuart Charles

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 January 2015
Resigned on
29 April 2021
Nationality
British
Occupation
Director

HENRY, Nicholas Paul

Correspondence address
Fisher House PO BOX 4, Barrow-In-Furness, Cumbria, England, LA14 1HR
Role ACTIVE
director
Date of birth
April 1961
Appointed on
15 January 2015
Resigned on
1 October 2019
Nationality
British
Occupation
Director

READ, PAUL MICHAEL

Correspondence address
FISHER HOUSE PO BOX 4, BARROW-IN-FURNESS, CUMBRIA, ENGLAND, LA14 1HR
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
15 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

HOGGAN, MICHAEL JOHN

Correspondence address
FISHER HOUSE PO BOX 4, MICHAELSON ROAD, BARROW-IN-FURNESS, CUMBRIA, ENGLAND, LA14 1HR
Role RESIGNED
Secretary
Appointed on
15 January 2015
Resigned on
3 July 2017
Nationality
NATIONALITY UNKNOWN

WASHINGTON, JASON NICHOLAS

Correspondence address
FISHER HOUSE PO BOX 4, BARROW-IN-FURNESS, CUMBRIA, ENGLAND, LA14 1HR
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
15 January 2015
Resigned on
17 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

MAGUIRE, JOHN RAYMOND

Correspondence address
STONEFIELD NO 5 CHILPITTS, WOOLAVINGTON, BRIDGWATER, SOMERSET, TA7 8DS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
4 March 2002
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode TA7 8DS £528,000

BENN, JONATHAN DAVID

Correspondence address
12 LATTON CLOSE, CHILTON, DIDCOT, OXON, OX11 0SU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
4 March 2002
Resigned on
8 January 2016
Nationality
BRITISH
Occupation
TECHNICAL MANAGER

Average house price in the postcode OX11 0SU £530,000

ASTON, DUNCAN JOHN

Correspondence address
34 LUKES LEA, MARSWORTH, TRING, HERTFORDSHIRE, HP23 4NH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 March 2002
Resigned on
10 January 2016
Nationality
BRITISH
Occupation
OPERATIONS DEVELOPMENT MANAGER

Average house price in the postcode HP23 4NH £578,000

CHETTLEBURGHS SECRETARIAL LTD

Correspondence address
TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4XH
Role RESIGNED
Nominee Secretary
Appointed on
4 March 2002
Resigned on
4 March 2002

Average house price in the postcode EC2A 4XH £2,165,000

BENN, JONATHAN DAVID

Correspondence address
12 LATTON CLOSE, CHILTON, DIDCOT, OXON, OX11 0SU
Role RESIGNED
Secretary
Appointed on
4 March 2002
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
TECHNICAL MANAGER

Average house price in the postcode OX11 0SU £530,000


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