IMTECH AQUA BUILDING SERVICES LTD

6 officers / 12 resignations

TOMBLIN, David

Correspondence address
Lock House, 2nd Floor Level 2 Castle Meadow Road, Nottingham, England, NG2 1AG
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 March 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG2 1AG £3,830,000

JACOB, Gautier Louis Andre

Correspondence address
Lock House, 2nd Floor Level 2 Castle Meadow Road, Nottingham, England, NG2 1AG
Role ACTIVE
director
Date of birth
May 1974
Appointed on
11 January 2025
Nationality
French
Occupation
Ceo

Average house price in the postcode NG2 1AG £3,830,000

BOOTH, Michael

Correspondence address
Twenty 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 January 2016
Resigned on
10 January 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode TW18 4LG £12,789,000

EVANS, Neil Geoffrey

Correspondence address
Lock House, 2nd Floor Level 2 Castle Meadow Road, Nottingham, England, NG2 1AG
Role ACTIVE
secretary
Appointed on
27 March 2014

Average house price in the postcode NG2 1AG £3,830,000

EVANS, Neil Geoffrey

Correspondence address
Lock House, 2nd Floor Level 2 Castle Meadow Road, Nottingham, England, NG2 1AG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
25 March 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode NG2 1AG £3,830,000

LITTLEHALES, Darron Johnathan

Correspondence address
G&H House Hooton Street, Carlton Road, Nottingham, England, NG3 5GL
Role ACTIVE
director
Date of birth
May 1966
Appointed on
20 November 2013
Resigned on
1 January 2024
Nationality
British
Occupation
Managing Director

KAVANAGH, PAUL

Correspondence address
IMTECH HOUSE WOODTHORPE ROAD, ASHFORD, MIDDLESEX, ENGLAND, TW15 2RP
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
27 August 2015
Resigned on
1 January 2016
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode TW15 2RP £396,000

DIGBY, ANDREW MARK

Correspondence address
AQUA HOUSE, ROSE & CROWN ROAD, SWAVESEY, CAMBRIDGE, CB24 4RB
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 April 2008
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4RB £947,000

HENDRY, BRIDGET

Correspondence address
AQUA HOUSE, ROSE & CROWN ROAD, SWAVESEY, CAMBRIDGE, CB24 4RB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 April 2008
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4RB £947,000

KENNEALLY, CONOR DAVID

Correspondence address
AQUA HOUSE, ROSE & CROWN ROAD, SWAVESEY, CAMBRIDGE, CB24 4RB
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 April 2008
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4RB £947,000

KING, DAVID WILLIAM

Correspondence address
AQUA HOUSE, ROSE & CROWN ROAD, SWAVESEY, CAMBRIDGE, CB24 4RB
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 April 2008
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4RB £947,000

CLARK, DAVID ROY

Correspondence address
AQUA HOUSE, ROSE & CROWN ROAD, SWAVESEY, CAMBRIDGE, CB24 4RB
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
1 April 2008
Resigned on
7 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4RB £947,000

HENDRY, BRIDGET

Correspondence address
AQUA HOUSE, ROSE & CROWN ROAD, SWAVESEY, CAMBRIDGE, CB24 4RB
Role RESIGNED
Secretary
Appointed on
1 April 2008
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4RB £947,000

GRIFFITHS, ALFRED JAMES

Correspondence address
341 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 0QT
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
14 October 1991
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CB2 0QT £1,373,000

HAYWARD, ANDREW JAMES

Correspondence address
WYMBOURNE 17 THE GREEN, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3TA
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
24 May 1991
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
HEATING ENGINEER

Average house price in the postcode CB6 3TA £618,000

GIBSON, RICHARD BYRON

Correspondence address
36 ST MICHAELS, LONGSTANTON, CAMBRIDGE, CAMBRIDGESHIRE, CB4 5BZ
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
24 May 1991
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
HEATING ENGINEER

GRIFFITHS, ALFRED JAMES

Correspondence address
341 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 0QT
Role RESIGNED
Secretary
Appointed on
24 May 1991
Resigned on
31 March 2008
Nationality
BRITISH

Average house price in the postcode CB2 0QT £1,373,000

WARDLEY, JOHN ALLAN

Correspondence address
AQUA HOUSE, ROSE & CROWN ROAD, SWAVESEY, CAMBRIDGE, CB24 4RB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
24 May 1991
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4RB £947,000


More Company Information