INEXUS CONNECTIONS LIMITED

7 officers / 30 resignations

HOCKMAN, Samuel

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
September 1982
Appointed on
31 March 2025
Nationality
British
Occupation
Company Director

BRETT, Richard Mark

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
June 1985
Appointed on
28 July 2023
Nationality
British
Occupation
Company Director

HINDLE, Nicola Ruth

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
April 1976
Appointed on
14 April 2021
Resigned on
20 December 2023
Nationality
British
Occupation
Company Director

HOLMES, Dewi Mark

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
April 1981
Appointed on
6 June 2019
Nationality
British
Occupation
Accountant

LINSDELL, Clive Eric

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
March 1962
Appointed on
11 January 2013
Nationality
British
Occupation
Company Director

CORNEY, Darryl John

Correspondence address
Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Role ACTIVE
director
Date of birth
May 1960
Appointed on
21 June 2006
Resigned on
28 July 2023
Nationality
British
Occupation
Director

MUMFORD, CHRISTOPHER PAUL

Correspondence address
DRISCOLL 2 ELLEN STREET, CARDIFF, UNITED KINGDOM, CF10 4BP
Role ACTIVE
Secretary
Appointed on
31 August 2005
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CF10 4BP £54,253,000


COLLINS, GRAHAM

Correspondence address
ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENU, WOOLPIT, BURY ST. EDMUNDS, SUFFOLK, IP30 9UP
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
24 March 2017
Resigned on
16 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SHAW, Neil Edward

Correspondence address
Energy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, IP31 9UP
Role RESIGNED
director
Date of birth
April 1962
Appointed on
11 January 2013
Resigned on
31 December 2013
Nationality
British
Occupation
Company Director

KELLY, JONATHAN GRANT

Correspondence address
DRISCOLL 2 ELLEN STREET, CARDIFF, UNITED KINGDOM, CF10 4BP
Role RESIGNED
Director
Date of birth
May 1982
Appointed on
7 November 2012
Resigned on
11 January 2013
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 4BP £54,253,000

SIM, PAUL LUCAS

Correspondence address
DRISCOLL 2 ELLEN STREET, CARDIFF, UNITED KINGDOM, CF10 4BP
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
7 November 2012
Resigned on
11 January 2013
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 4BP £54,253,000

UPSON, STEWART JOHN

Correspondence address
LEVEL 22 135 KING STREET, SYDNEY, NEW SOUTH WALES 2000, AUSTRALIA
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
19 October 2012
Resigned on
7 November 2012
Nationality
NEW ZEALANDER
Occupation
NONE

SELLAR, JONATHAN MICHAEL

Correspondence address
LEVEL 22 135 KING STREET, SYDNEY, NEW SOUTH WALES 2000, AUSTRALIA
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
19 October 2012
Resigned on
7 November 2012
Nationality
AUSTRALIAN
Occupation
NONE

BAKER, BRIAN ARTHUR

Correspondence address
23 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1JB
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
19 October 2012
Resigned on
11 January 2013
Nationality
CANADIAN
Occupation
NONE

KENDREW, JEFFREY WAYNE

Correspondence address
LEVEL 22 135 KING STREET, SYDNEY, NEW SOUTH WALES 2000, AUSTRALIA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
19 October 2012
Resigned on
7 November 2012
Nationality
NEW ZEALANDER
Occupation
NONE

PAHLJINA, EMIL PETAR

Correspondence address
43 WYOND ROAD, MOSMAN, NSW, AUSTRALIA, 2088
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
25 June 2010
Resigned on
19 October 2012
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

MULLETT, GEORGE GAVIN

Correspondence address
15 PACIFIC PARADE, MANLY, AUSTRIALIA, NSW 2095
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
25 March 2010
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETERS, PHILLIP WILLIAM

Correspondence address
47 TETHERDOWN, LONDON, N10 1NH
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
11 December 2008
Resigned on
19 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 1NH £1,266,000

BARRY, LUCAS

Correspondence address
2 MAWARRA CLOSE, FORESTVILLE, SYDNEY, NEW SOUTH WALES, AUSTRALIA
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
8 April 2008
Resigned on
24 June 2010
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MCARTHUR, CHRISTOPHER JOHN

Correspondence address
7 CROSS STREET, BRONTE, NEW SOUTH WALES 2024, AUSTRALIA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
19 September 2007
Resigned on
18 October 2012
Nationality
AUSTRALIAN
Occupation
DIRECTOR

BROOK, PETER RAYMOND

Correspondence address
106 GOORAWAY DRIVE, CASTLE HILL, NEW SOUTH WALES 2154, AUSTRALIA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 December 2006
Resigned on
8 April 2008
Nationality
AUSTRALIAN
Occupation
DIRECTOR

HOUGHTON, DAVID PATRICK

Correspondence address
55 DUNCAN STREET, SANDRINGHAM, VICTORIA 3191, AUSTRALIA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
16 June 2006
Resigned on
18 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

DOWLING, CHRISTOPHER BRUCE

Correspondence address
110 HOME PARK ROAD, WIMBLEDON, LONDON, SW19 7HU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
21 March 2006
Resigned on
31 October 2012
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode SW19 7HU £3,618,000

ROGAN, PAUL DOUGLAS

Correspondence address
33 WEEMALA ROAD, NORTHBRIDGE, NSW 2063, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
14 December 2005
Resigned on
20 November 2006
Nationality
AUSTRALIAN
Occupation
CFO

TAYLOR, DUNCAN ROBERT

Correspondence address
2 BROOK GARDENS, KINGSTON UPON THAMES, SURREY, KT2 7ET
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
10 October 2005
Resigned on
14 September 2007
Nationality
AUSTRALIAN
Occupation
FUND MANAGER

Average house price in the postcode KT2 7ET £2,565,000

PEARCE, MICHAEL WILLIAM

Correspondence address
SYDCOMBE FARM, DORSTONE, HERTFORDSHIRE, UNITED KINGDOM, HR3 6BA
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
31 August 2005
Resigned on
9 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR3 6BA £570,000

HOWES, RICHARD JAMES

Correspondence address
14 CLARENCE STREET, BALGOWLAH, NEW SOUTH WALES 2093, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
31 August 2005
Resigned on
16 June 2006
Nationality
AUSTRALIAN
Occupation
INVESTOR

LICKLEY, GAVIN ALEXANDER FRASER

Correspondence address
6 WESTMORELAND ROAD, LONDON, SW13 9RY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
31 August 2005
Resigned on
3 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW13 9RY £2,948,000

GIBB, Philip

Correspondence address
273 Landmark Place, Churchill Way, Cardiff, United Kingdom, CF10 2HU
Role RESIGNED
director
Date of birth
January 1956
Appointed on
31 August 2005
Resigned on
19 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode CF10 2HU £397,000

WARD, RUSSELL ADRIAN EDMUND

Correspondence address
BELMONT LODGE, CATSASH ROAD CHRISTCHURCH, NEWPORT, NP18 1LB
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
31 August 2005
Resigned on
17 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP18 1LB £1,020,000

JENKINS, GRAHAM JOHN

Correspondence address
STANWARDINE HOUSE, STANWARDINE IN THE WOOD COCKSHUTT, ELLESMERE, SY12 0JL
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
31 August 2005
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY12 0JL £909,000

BICKERTON, STEVEN JOHN

Correspondence address
4 DAVID PLACE, SEAFORTH, NSW 2092, AUSTRALIA
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
31 August 2005
Resigned on
25 March 2010
Nationality
AUSTRALIAN
Occupation
INVESTMENT BANKER

JONES, ANDREW WADE

Correspondence address
21 BAYSIDE PLACE, CARLINGBAH, SYDNEY, NEW SOUTH WALES NSW 2229, AUSTRALIA, FOREIGN
Role RESIGNED
Secretary
Appointed on
22 August 2005
Resigned on
31 August 2005
Nationality
AUSTRALIAN
Occupation
PROFESSIONAL

SIBONY, JAMES ORLANDO JOSEPH

Correspondence address
FLAT 7 29 OAKLEY STREET, LONDON, SW3 5NT
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
22 August 2005
Resigned on
6 October 2005
Nationality
BRITISH
Occupation
INVESTMENTS ADVISER

Average house price in the postcode SW3 5NT £1,163,000

PUDGE, DAVID JOHN

Correspondence address
20 HERONDALE AVENUE, LONDON, SW18 3JL
Role RESIGNED
Nominee Director
Date of birth
August 1965
Appointed on
30 June 2005
Resigned on
22 August 2005

Average house price in the postcode SW18 3JL £3,074,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
30 June 2005
Resigned on
22 August 2005

Average house price in the postcode E14 5JJ £1,635,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
2 CARLISLE GARDENS, HARROW, MIDDLESEX, HA3 0JX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
30 June 2005
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA3 0JX £1,541,000


More Company Information