IDENTA LIMITED

7 officers / 24 resignations

CHAPMAN, HAYWOOD TREFOR

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

DREDGE, Spencer Neal

Correspondence address
Newton House Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
31 January 2014
Resigned on
31 December 2014
Nationality
British
Occupation
Accountant

MYHILL, PAUL HARVEY

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role ACTIVE
Secretary
Appointed on
1 January 2013
Nationality
NATIONALITY UNKNOWN

HALLETT, Peter John

Correspondence address
80 Great Eastern Street, London, EC2A 3RS
Role ACTIVE
director
Date of birth
November 1957
Appointed on
13 October 2009
Resigned on
13 October 2009
Nationality
British
Occupation
Cfo

HALLETT, Peter John

Correspondence address
Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
Role ACTIVE
director
Date of birth
November 1957
Appointed on
13 October 2009
Resigned on
31 January 2014
Nationality
British
Occupation
Cfo

HERMISTON, Gordon James

Correspondence address
8 Highgate Drive, Telford, Shropshire, TF2 9FE
Role ACTIVE
director
Date of birth
April 1969
Appointed on
28 October 2004
Resigned on
22 January 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode TF2 9FE £415,000

HERMISTON, Gordon James

Correspondence address
8 Highgate Drive, Telford, Shropshire, TF2 9FE
Role ACTIVE
secretary
Appointed on
28 October 2004
Resigned on
22 January 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode TF2 9FE £415,000


DREDGE, SPENCER NEAL

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
31 January 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

HAYES, PETER ANDREW

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Secretary
Appointed on
18 November 2011
Resigned on
31 December 2012
Nationality
NATIONALITY UNKNOWN

WEAVER, ANTHONY CHARLES

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
8 September 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
IT SERVICES CONSULTANT AND COMPANY DIRECTOR

O'RORKE, NICHOLAS

Correspondence address
BUILDING B - OFFICE 10 KIRTLINGTON BUSINESS CENTRE, KIRTLINGTON, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 3JA
Role RESIGNED
Secretary
Appointed on
25 February 2010
Resigned on
18 November 2011
Nationality
NATIONALITY UNKNOWN

YAPP, STEPHEN

Correspondence address
BUILDING B - OFFICE 10 KIRTLINGTON BUSINESS CENTRE, KIRTLINGTON, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 3JA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
13 October 2009
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

HALLETT, PETER JOHN

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
13 October 2009
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CFO

HALLETT, PETER JOHN

Correspondence address
80 GREAT EASTERN STREET, LONDON, EC2A 3RS
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
13 October 2009
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
CFO

BALAAM, MARTIN ANTHONY

Correspondence address
THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
22 January 2007
Resigned on
28 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 8AY £554,000

PERKS, TIMOTHY HOWARD

Correspondence address
BOWDOWN FARMHOUSE BURYS BANK ROAD, GREENHAM, NEWBURY, BERKSHIRE, RG19 8DA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
22 January 2007
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG19 8DA £1,879,000

HAYES, PETER ANDREW

Correspondence address
2 SOMERSBY CRESCENT, MAIDENHEAD, BERKSHIRE, SL6 3YY
Role RESIGNED
Secretary
Date of birth
March 1956
Appointed on
22 January 2007
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 3YY £529,000

HERMISTON, GORDON JAMES

Correspondence address
8 HIGHGATE DRIVE, TELFORD, SHROPSHIRE, TF2 9FE
Role RESIGNED
Secretary
Date of birth
April 1969
Appointed on
28 October 2004
Resigned on
22 January 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TF2 9FE £415,000

HERMISTON, GORDON JAMES

Correspondence address
8 HIGHGATE DRIVE, TELFORD, SHROPSHIRE, TF2 9FE
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
28 October 2004
Resigned on
22 January 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TF2 9FE £415,000

COX, STEVEN JOHN

Correspondence address
32 FOREGATE STREET, ASTWOOD BANK, REDDITCH, WORCESTERSHIRE, B96 6BW
Role RESIGNED
Secretary
Date of birth
August 1959
Appointed on
24 August 2003
Resigned on
28 October 2004
Nationality
BRITISH

Average house price in the postcode B96 6BW £249,000

FALCONER, ROBERT MCKENZIE

Correspondence address
22 DEAN LANE, WINCHESTER, HAMPSHIRE, SO22 5LL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
11 November 2002
Resigned on
3 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 5LL £1,816,000

MORRISON, MICHAEL JOHN

Correspondence address
INGLEWOOD, ELVETHAM CLOSE, FLEET, HAMPSHIRE, GU13 8QU
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
11 November 2002
Resigned on
22 January 2007
Nationality
BRITISH
Occupation
CEO

LONERGAN, MATTHEW JAMES

Correspondence address
10 CASTLE WAY, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 2RY
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
30 September 2002
Resigned on
6 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE65 2RY £493,000

LONERGAN, MATTHEW JAMES

Correspondence address
10 CASTLE WAY, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 2RY
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
30 September 2002
Resigned on
6 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE65 2RY £493,000

BANNISTER, STEVEN JAMES

Correspondence address
PADDOCKS BARN ALVESTON LEYS PARK, ALVESTON, STRATFORD ON AVON, WARWICKSHIRE, CV37 7QN
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
10 May 2002
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 7QN £1,663,000

BANNISTER, STEVEN JAMES

Correspondence address
PADDOCKS BARN ALVESTON LEYS PARK, ALVESTON, STRATFORD ON AVON, WARWICKSHIRE, CV37 7QN
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
10 May 2002
Resigned on
12 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 7QN £1,663,000

WILMOTT, MICHAEL JOHN

Correspondence address
BARTON HOUSE, 8 STATION ROAD, BARTON UNDER NEEDWOO, BURTON ON TRENT, STAFFORDSHIRE, DE13 8DR
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
30 June 1999
Resigned on
11 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 8DR £365,000

FIRST SECRETARIES LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Secretary
Appointed on
22 December 1998
Resigned on
22 December 1998

GIDDENS, DARRON

Correspondence address
10 SORREL CLOSE, WOOTTON, NORTHAMPTON, NN4 6EY
Role RESIGNED
Secretary
Date of birth
June 1967
Appointed on
22 December 1998
Resigned on
8 May 2002
Nationality
BRITISH

Average house price in the postcode NN4 6EY £819,000

FIRST DIRECTORS LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Director
Date of birth
August 1989
Appointed on
22 December 1998
Resigned on
22 December 1998

DRONFIELD, SIMON

Correspondence address
4 CHALMES DRIVE, CORBRIDGE, NORTHUMBERLAND, NE45 5EX
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 December 1998
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
ELECTRONICS

Average house price in the postcode NE45 5EX £625,000


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