INTEC TELECOM SYSTEMS LIMITED

8 officers / 34 resignations

O'SULLIVAN, Francis Patrick, Mr.

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
March 1967
Appointed on
12 January 2024
Nationality
Irish
Occupation
Regional Service Delivery Leader

SHAW, Victoria Louise, Ms.

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
June 1980
Appointed on
12 January 2024
Nationality
British
Occupation
Finance Director

GUBICS, Alyssa, Ms.

Correspondence address
169 Inverness Dr. W, Suite 300, Englewood, Colorado, United States, 80112
Role ACTIVE
secretary
Appointed on
8 January 2024
Resigned on
15 July 2024

SHEPHERD, Brian Anthony

Correspondence address
6175 S. Willow Dr., Greenwood Village, Co 80111, United States
Role ACTIVE
director
Date of birth
October 1967
Appointed on
30 December 2020
Resigned on
12 January 2024
Nationality
American
Occupation
Ceo

O'CONNOR, Fiona Mary

Correspondence address
Woking One Albion House, Chertsey Road, Woking, England, GU21 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 August 2016
Resigned on
12 January 2024
Nationality
Irish
Occupation
Business Executive

Average house price in the postcode GU21 6BD £1,257,000

SCHAAF, David Neil

Correspondence address
9555 Maroon Circle, Englewood, Co 80112, United States
Role ACTIVE
director
Date of birth
July 1969
Appointed on
10 June 2016
Resigned on
12 January 2024
Nationality
American
Occupation
Senior Vp, Business Finance & Treasury

CANNON, Gregory Lyman

Correspondence address
9555 Maroon Circle, Englewood, Co 80112, United States
Role ACTIVE
secretary
Appointed on
1 December 2010
Resigned on
9 January 2022

GRIESS, BRET CHARLES

Correspondence address
9555 MAROON CIRCLE, ENGLEWOOD, CO 80112, UNITED STATES
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
1 December 2010
Nationality
AMERICAN
Occupation
PRESIDENT/CEO

OWEN, GARY DAVID

Correspondence address
WELLS COURT ALBERT DRIVE, WOKING, SURREY, UK, GU21 5UB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
23 June 2014
Resigned on
31 January 2016
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode GU21 5UB £252,000

HARSTON, JONATHAN JAMES

Correspondence address
WELLS COURT ALBERT DRIVE, WOKING, SURREY, GREAT BRITAIN, GU21 5UB
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
20 September 2012
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode GU21 5UB £252,000

GORDON, KEVIN DONALD

Correspondence address
WELLS COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
24 June 2011
Resigned on
31 March 2016
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 5UB £252,000

HEAPS, DAVID JOHN

Correspondence address
WELLS COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
24 June 2011
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
CHIEF PRODUCT & STRATEGY OFFICER

Average house price in the postcode GU21 5UB £252,000

WIESE, RANDY ROBERT

Correspondence address
9555 MAROON CIRCLE, ENGLEWOOD, CO 80112, UNITED STATES
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 December 2010
Resigned on
10 June 2018
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT & CHIEF FINANCIAL OFFICER

RUBLE, JOSEPH THOMAS

Correspondence address
9555 MAROON CIRCLE, ENGLEWOOD, CO 80112, USA
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 December 2010
Resigned on
10 June 2016
Nationality
USA
Occupation
EXECUTIVE VICE PRESIDENT, GENERAL COUNSEL

KALAN, PETER ERIC

Correspondence address
9555 MAROON CIRCLE, ENGLEWOOD, CO 80112, USA
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 December 2010
Resigned on
31 January 2016
Nationality
USA
Occupation
CHIEF EXECUTIVE OFFICER AND PRESIDENT

GRIESS, BRET CHARLES

Correspondence address
9555 MAROON CIRCLE, ENGLEWOOD, CO 80112, USA
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
1 December 2010
Resigned on
1 December 2010
Nationality
USA
Occupation
EXECUTIVE VICE PRESIDENT & CHIEF FINANCIAL OFFICER

HUNTER, ANTHONY GEORGE

Correspondence address
MASTERS HOUSE 107 HAMMERSMITH ROAD, LONDON, GREAT BRITAIN, W14 0QH
Role RESIGNED
Secretary
Appointed on
4 February 2010
Resigned on
30 June 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W14 0QH £4,617,000

TAYLOR, ROBIN FRANCIS

Correspondence address
WELLS COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Secretary
Appointed on
31 December 2009
Resigned on
4 February 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GU21 5UB £252,000

SPELLER, CAROLINE LOUISE

Correspondence address
WELLS COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Secretary
Appointed on
14 April 2009
Resigned on
31 December 2009
Nationality
BRITISH

Average house price in the postcode GU21 5UB £252,000

SMITHSON, FRANCHON MERL

Correspondence address
WELLS COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
14 April 2009
Resigned on
30 November 2010
Nationality
UNITED STATES
Occupation
ADVISORY DIRECTOR

Average house price in the postcode GU21 5UB £252,000

TAYLOR, ANDREW GEORGE

Correspondence address
WELLS COURT ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
3 January 2008
Resigned on
3 December 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode GU21 5UB £252,000

KERR, GARTH SCOTT

Correspondence address
8 TRIANDRA PLACE, PULLEN VALE, BRISBANE, QUEENSLAND, AUSTRALIA, 4069
Role RESIGNED
Secretary
Appointed on
31 October 2007
Resigned on
14 April 2009
Nationality
BRITISH
Occupation
LAWYER

ALLKINS, JOHN STEPHEN

Correspondence address
WELLS COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
4 August 2007
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
SENIOR INDEPENDENT NON EXECUTIVE DIRECTOR

Average house price in the postcode GU21 5UB £252,000

TAYLOR, ROBIN FRANCIS

Correspondence address
WELLS COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 March 2007
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU21 5UB £252,000

BUNNEY, GARY DOUGLAS

Correspondence address
WOODHILL LODGE WOODHILL AVENUE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8DJ
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
19 February 2007
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SL9 8DJ £2,218,000

STUART, GORDON MCKENZIE

Correspondence address
WELLS COURT ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 August 2006
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
NON EXECUTIVE FINANCE DIRECTOR

Average house price in the postcode GU21 5UB £252,000

HUGHES, JOHN LLEWELLYN MOSTYN

Correspondence address
WELLS COURT ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
29 March 2005
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
DIRECTOR AND CHAIRMAN

Average house price in the postcode GU21 5UB £252,000

PRESTON, CRAIG THOMAS

Correspondence address
71 CRABTREE LANE, HARPENDEN, HERTFORDSHIRE, AL5 5PX
Role RESIGNED
Secretary
Appointed on
1 October 2004
Resigned on
31 October 2007
Nationality
BRITISH

Average house price in the postcode AL5 5PX £1,197,000

KERN, RENE

Correspondence address
36 BUTTERNUT HOLLOW ROAD, GREENWICH, CONNECTICUT 06830, USA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 August 2004
Resigned on
14 April 2009
Nationality
GERMAN
Occupation
MANAGING DIRECTOR NON EXECUTIVE DIRECTOR

MANNING, PETER DAVID

Correspondence address
WELLS COURT ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 April 2004
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode GU21 5UB £252,000

IVARSON, THOMAS

Correspondence address
VAN NIJENRODEWEG 246, 1082 GW AMSTERDAM, THE NETHERLANDS, FOREIGN
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
30 September 2003
Resigned on
6 December 2005
Nationality
SWEDISH
Occupation
DIRECTOR

MCDOWELL, ROGER STEVEN

Correspondence address
CARNWORTH LODGE, 295 ASHLEY ROAD HALE, ALTRINCHAM, CHESHIRE, WA14 3NH
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
5 September 2002
Resigned on
27 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 3NH £1,238,000

CRAWFORD, GORDON

Correspondence address
WELLS COURT 2, ALBERT DRIVE, WOKING, SURREY, GU21 5QZ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
8 June 2000
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode GU21 5QZ £452,000

JAMES, CERI LLOYD

Correspondence address
FAIRACRE, 35 COMPTON WAY, FARNHAM, SURREY, GU10 1QT
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
8 June 2000
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 1QT £3,846,000

ASTLE, EDWARD MORRISON

Correspondence address
BAILEY FARMHOUSE, CHATHAM GREEN, LITTLE WALTHAM, CHELMSFORD, ESSEX, CM3 3LE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
8 June 2000
Resigned on
8 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 3LE £1,073,000

STRUDLEY, JEAN BARBARA

Correspondence address
12 LITTLE FRYTH, FINCHAMPSTEAD, BERKSHIRE, RG40 3RN
Role RESIGNED
Secretary
Appointed on
13 April 2000
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG40 3RN £1,115,000

ADAMS, KEVIN DONALD

Correspondence address
SEQUOIA HOUSE, WYCH HILL, GUILDFORD, SURREY, GU22 0EX
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
13 April 2000
Resigned on
19 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 0EX £1,406,000

ARBUTHNOTT, JOHN LAWRENCE

Correspondence address
12 SPRINGFIELD AVENUE, HOOK, HAMPSHIRE, RG27 8SF
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
13 April 2000
Resigned on
19 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG27 8SF £688,000

FRAYNE, MICHAEL

Correspondence address
PYRFORD COURT, PYRFORD COMMON ROAD, WOKING, SURREY, GU22 8UB
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
13 April 2000
Resigned on
6 December 2005
Nationality
BRITISH
Occupation
CHAIRMAN

ALNERY INCORPORATIONS NO.1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Director
Appointed on
22 February 2000
Resigned on
23 April 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

ALNERY INCORPORATIONS NO.1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Secretary
Appointed on
22 February 2000
Resigned on
13 April 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AB
Role RESIGNED
Director
Appointed on
22 February 2000
Resigned on
13 April 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

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