HORSEBRIDGE NETWORK SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 11 resignations

DAVISON, Tracy Lazelle

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
21 February 2024
Nationality
English
Occupation
Chartered Secretary

SMITH, Michael John

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1975
Appointed on
6 May 2022
Nationality
British
Occupation
Group Financial Controller

NICHOLS, Julia

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
December 1974
Appointed on
6 May 2022
Nationality
British
Occupation
Group Strategy And Regulatory Director

DICK, Callum Andrew John

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2007
Resigned on
6 May 2022
Nationality
British
Occupation
Engineer

O'CONNOR, David

Correspondence address
Persimmon House Fulford, York, England, YO19 4FE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
23 February 2001
Resigned on
6 May 2022
Nationality
British
Occupation
Director

NEWTON, CRAIG ANTHONY

Correspondence address
UNIT 4 HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
31 August 2014
Resigned on
2 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 6TQ £979,000

SPARROW, DOUGLAS WILLIAM

Correspondence address
128 CHELTENHAM ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL52 8LZ
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
31 August 2014
Resigned on
7 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 8LZ £622,000

JENKINS, TRACEY JANE

Correspondence address
328 FOLEY ROAD, NEWENT, GLOUCESTERSHIRE, GL18 1SS
Role RESIGNED
Secretary
Appointed on
1 January 2007
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
COMMUNICATIONS CONSULTANTS

Average house price in the postcode GL18 1SS £249,000

MOODY, CHRISTINE

Correspondence address
50 GILES COX, QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 4YL
Role RESIGNED
Secretary
Appointed on
30 January 2006
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
FINANCE MANAGER

Average house price in the postcode GL2 4YL £239,000

SMITH, GEOFFREY RICHARD

Correspondence address
TARA SAWPIT LANE, APPERLEY, GLOUCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL19 4DW
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
1 March 2005
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
COMMUNICATIONS CONSULTANT

Average house price in the postcode GL19 4DW £639,000

JOHNSON, LINDA JANE

Correspondence address
5 SOMERSET PLACE, GLOUCESTER, GL1 1XG
Role RESIGNED
Secretary
Appointed on
23 February 2005
Resigned on
30 January 2006
Nationality
BRITISH

Average house price in the postcode GL1 1XG £197,000

TERRY, NAOMI PATRICIA

Correspondence address
32 LLOYD CLOSE, THE QUADRANGLE, CHELTENHAM, GL51 7SZ
Role RESIGNED
Secretary
Appointed on
21 January 2003
Resigned on
23 February 2005
Nationality
BRITISH

Average house price in the postcode GL51 7SZ £206,000

PHILLIPS, CHRISTOPHER JOHN

Correspondence address
FAIRBANKS, GARWAY, HEREFORD, HEREFORDSHIRE, HR2 8RQ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
23 February 2001
Resigned on
28 March 2003
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HR2 8RQ £494,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 February 2001
Resigned on
23 February 2001

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

O'CONNOR, PHILIPPA

Correspondence address
PEEL HOUSE, SAYERLAND LANE, POLEGATE, EAST SUSSEX, BN26 6QX
Role RESIGNED
Secretary
Appointed on
23 February 2001
Resigned on
21 January 2003
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN26 6QX £1,060,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
23 February 2001
Resigned on
23 February 2001

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