HOMETRACK DATA SYSTEMS LIMITED

5 officers / 23 resignations

MARSDEN, Rory Gavin

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role ACTIVE
director
Date of birth
January 1988
Appointed on
6 June 2025
Nationality
British
Occupation
Chief Operating Officer

FLETCHER, Samantha

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
2 August 2021
Resigned on
6 June 2025
Nationality
British
Occupation
Finance Director

ROSS, David Hamilton

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role ACTIVE
director
Date of birth
July 1972
Appointed on
20 May 2021
Resigned on
30 July 2021
Nationality
British
Occupation
Director

SAYER, DAVID PAUL

Correspondence address
THE COOPERAGE 5 COPPER ROW, LONDON, UNITED KINGDOM, SE1 2LH
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BRYANT, Charles Roy

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role ACTIVE
director
Date of birth
March 1970
Appointed on
3 October 2016
Nationality
British
Occupation
Ceo

EDWARDS, Neil John

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role RESIGNED
director
Date of birth
April 1972
Appointed on
4 June 2019
Resigned on
6 March 2020
Nationality
British
Occupation
Director

BOTHA, ANDREW JAMES

Correspondence address
THE COOPERAGE 5 COPPER ROW, LONDON, ENGLAND, SE1 2LH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 February 2017
Resigned on
4 June 2019
Nationality
BRITISH
Occupation
CFO

CHESTERMAN, Alexander Edward

Correspondence address
The Cooperage 5 Copper Row, London, England, SE1 2LH
Role RESIGNED
director
Date of birth
January 1970
Appointed on
3 February 2017
Resigned on
30 September 2018
Nationality
British
Occupation
Company Director

TOBIN, NIGEL ANTHONY

Correspondence address
LEVEL 6 DESIGN CENTRE EAST CHELSEA HARBOUR, LONDON, UNITED KINGDOM, SW10 0XF
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
15 July 2015
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
NONE

JAMES, Felicity Elizabeth

Correspondence address
Level 6 Design Centre East Chelsea Harbour, London, France, SW10 0XF
Role RESIGNED
director
Date of birth
April 1968
Appointed on
10 September 2013
Resigned on
3 February 2017
Nationality
British
Occupation
None

GRANDI, PIERO

Correspondence address
CHALET LES MOULINS CHEMIN ES RARD 1, VERBIER 1936, SWITZERLAND
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
17 September 2012
Resigned on
30 June 2013
Nationality
ITALIAN
Occupation
DIRECTOR

GAGE, Kevin Derek

Correspondence address
6th Floor The Chambers Chelsea Harbour, London, United Kingdom, SW10 0XF
Role RESIGNED
director
Date of birth
February 1966
Appointed on
15 June 2011
Resigned on
7 September 2012
Nationality
British
Occupation
Cto

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ONE NEW CHANGE, LONDON, EC4M 9AF
Role RESIGNED
Secretary
Appointed on
13 July 2010
Resigned on
3 February 2017
Nationality
BRITISH

CATT, DAVID ROBERT

Correspondence address
6TH FLOOR THE CHAMBERS CHELSEA HARBOUR, LONDON, SW10 0XF
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
24 January 2008
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
C O O

ALLEN, ANTHONY SIMON ECHALAZ

Correspondence address
ASHFORD LODGE, SUDBURY ROAD, HALSTEAD, ESSEX, CO9 2RR
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
22 February 2007
Resigned on
21 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO9 2RR £814,000

RAYNSFORD, WYVILL RICHARD NICHOLL

Correspondence address
LEVEL 6 DESIGN CENTRE EAST CHELSEA HARBOUR, LONDON, UNITED KINGDOM, SW10 0XF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 July 2006
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
M P

STEPHENS, SIMON VERYAN

Correspondence address
6TH FLOOR THE CHAMBERS CHELSEA HARBOUR, LONDON, SW10 0XF
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
13 July 2006
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
CTO

PATEL, Timir

Correspondence address
Level 6 Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF
Role RESIGNED
secretary
Appointed on
5 June 2006
Resigned on
3 February 2017
Nationality
British
Occupation
Accountant

DONNELL, RICHARD JOHN

Correspondence address
6TH FLOOR THE CHAMBERS CHELSEA HARBOUR, LONDON, SW10 0XF
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
18 May 2006
Resigned on
10 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BAKER, SIMON TIMOTHY

Correspondence address
23 MONCUR STREET, WOOLLAHRA, NSW 2011, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
29 March 2006
Resigned on
15 January 2008
Nationality
AUSTRALIAN
Occupation
CEO

JAMES, FELICITY

Correspondence address
15 GRANDISON ROAD, LONDON, SW11 6LS
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
27 March 2006
Resigned on
22 February 2007
Nationality
AUSTRALIAN
Occupation
GROUP COO OF ASSET TRUST GROUP

Average house price in the postcode SW11 6LS £1,522,000

BUCKLE, Nicholas James

Correspondence address
85 Queens Road, Richmond, Surrey, TW10 6HJ
Role RESIGNED
director
Date of birth
December 1966
Appointed on
2 February 2005
Resigned on
13 January 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW10 6HJ £1,564,000

WITHERSPOON, MARK

Correspondence address
OAKLANDS, SPRING LANE, SLINFOLD, WEST SUSSEX, RH13 0RT
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
12 May 2003
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RH13 0RT £1,596,000

LATHAM, Paul Martin James

Correspondence address
The Old Rectory Main Street, Mowsley, Lutterworth, Leicestershire, LE17 6NT
Role RESIGNED
director
Date of birth
December 1955
Appointed on
6 January 2003
Resigned on
5 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode LE17 6NT £764,000

PATEL, Timir

Correspondence address
Level 6 Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF
Role RESIGNED
director
Date of birth
January 1967
Appointed on
6 January 2003
Resigned on
3 February 2017
Nationality
British
Occupation
Accountant

MACKAY, GILES PATRICK CYRIL

Correspondence address
LEVEL 6 DESIGN CENTRE EAST, CHELSEA HARBOUR, LONDON, UNITED KINGDOM, SW10 0XF
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
19 December 2002
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CURRIE, PATRICK REGAN

Correspondence address
18 WARNER HOUSE, 43-49 WARNER STREET, LONDON, EC1R 5ER
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
19 December 2002
Resigned on
26 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1R 5ER £1,640,000

CURRIE, PATRICK REGAN

Correspondence address
18 WARNER HOUSE, 43-49 WARNER STREET, LONDON, EC1R 5ER
Role RESIGNED
Secretary
Appointed on
19 December 2002
Resigned on
5 June 2006
Nationality
BRITISH

Average house price in the postcode EC1R 5ER £1,640,000


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