IDEAGEN CAPTURE LIMITED

4 officers / 9 resignations

HAYES, Emma Jane

Correspondence address
C/O Ideagen Plc One Mere Way, Ruddington, Nottingham, England, NG11 6JS
Role ACTIVE
director
Date of birth
October 1980
Appointed on
19 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG11 6JS £5,015,000

HOLLINS, RICHARD WILLIAM

Correspondence address
ERGO HOUSE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, NOTTINGHAM, ENGLAND, NG11 6JS
Role ACTIVE
Secretary
Appointed on
26 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NG11 6JS £5,015,000

SPENCELEY, GRAEME PETER

Correspondence address
ERGO HOUSE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, NOTTINGHAM, ENGLAND, NG11 6JS
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
24 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG11 6JS £5,015,000

HORNSBY, DAVID ROBERT KNIGHT

Correspondence address
ERGO HOUSE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, NOTTINGHAM, ENGLAND, NG11 6JS
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
16 March 2010
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode NG11 6JS £5,015,000


WEARING, JONATHAN PETER

Correspondence address
EDEN OFFICE PARK 64 MACRAE ROAD, PILL, NORTH SOMERSET, BS20 0DD
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
16 March 2010
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS20 0DD £405,000

PARSONAGE, DAVID ALFRED

Correspondence address
MATLEY MOOR MANOR, MATLEY LANE, HYDE, CHESHIRE, SK14 4EG
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
30 March 2001
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK14 4EG £474,000

NATHAN, BRIAN KENNETH CLARK

Correspondence address
13 CAPRICORN PLACE LIME KILN ROAD, HOTWELLS, BRISTOL, BS8 4SX
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
30 March 2001
Resigned on
2 October 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode BS8 4SX £743,000

FORD, PAUL RICHARD

Correspondence address
40 CHAMBERLAIN ROAD, LLANDAFF NORTH, CARDIFF, SOUTH GLAMORGAN, CF4 2LX
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
4 April 1991
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

ALLERSTON, ROBERT JOHN

Correspondence address
HOLLY OAK 12A, THACKERAY ROAD, CLEVEDON, NORTH SOMERSET, BS21 7JQ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
4 April 1991
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode BS21 7JQ £697,000

BROMLEY, PETER ALAN

Correspondence address
83 KENMORE CRESCENT, FILTON, BRISTOL, AVON, BS7 0TP
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
4 April 1991
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode BS7 0TP £494,000

ALLERSTON, ROBERT JOHN

Correspondence address
HOLLY OAK 12A, THACKERAY ROAD, CLEVEDON, NORTH SOMERSET, BS21 7JQ
Role RESIGNED
Secretary
Appointed on
4 April 1991
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode BS21 7JQ £697,000

MBC SECRETARIES LIMITED

Correspondence address
CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP
Role RESIGNED
Nominee Secretary
Appointed on
2 April 1991
Resigned on
4 April 1991

Average house price in the postcode EC1V 9BP £19,006,000

MBC NOMINEES LIMITED

Correspondence address
CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP
Role RESIGNED
Nominee Director
Appointed on
2 April 1991
Resigned on
4 April 1991

Average house price in the postcode EC1V 9BP £19,006,000


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