INTERCHANGE COMMUNICATIONS LIMITED

4 officers / 17 resignations

MORTIMER, Robert Alan

Correspondence address
The Thames Wing Howbery Park, Wallingford, England, OX10 8FD
Role ACTIVE
director
Date of birth
May 1979
Appointed on
29 April 2022
Nationality
British
Occupation
Group Leader

BAPTIE, Thomas Andrew

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
April 1984
Appointed on
29 April 2022
Nationality
British
Occupation
Head Of Finance

CLANCY, Richard

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 August 2019
Nationality
British
Occupation
Portfolio Manager

SAKLAD, Scott Ryan

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 August 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

BELGHOUL, JEMMA

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, ENGLAND, OX10 9BT
Role RESIGNED
Secretary
Appointed on
17 October 2017
Resigned on
14 August 2020
Nationality
NATIONALITY UNKNOWN

MORRIS, ARTHUR

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 May 2015
Resigned on
9 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

MCNALLY, STEVE

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Secretary
Appointed on
1 May 2015
Resigned on
17 October 2017
Nationality
NATIONALITY UNKNOWN

SYMONS, BARRY ALAN

Correspondence address
8133 WARDEN AVENUE, SUITE 400, MARKHAM, ONTARIO, CANADA, L6G 1B3
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
1 May 2015
Resigned on
31 July 2019
Nationality
CANADIAN
Occupation
DIRECTOR

MACKINNON, JEFFREY RAYMOND

Correspondence address
8133 WARDEN AVENUE, SUITE 400, MARKHAM, ONTARIO, CANADA, L6G 1B3
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
1 May 2015
Resigned on
31 July 2019
Nationality
CANADIAN
Occupation
DIRECTOR

WOODARD, THOMAS WILLIAM

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
23 February 2010
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOODARD, JANE AMANDA JUDITH

Correspondence address
GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, ENGLAND, OX10 9BT
Role RESIGNED
Secretary
Appointed on
23 February 2010
Resigned on
1 May 2015
Nationality
NATIONALITY UNKNOWN

PEARSON, DAVID GUY

Correspondence address
7 BAGBER ROAD, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3DU
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
30 November 2001
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
I T CONSULTANT

Average house price in the postcode SO40 3DU £432,000

PARKINS, GRAHAM DUNSTAN

Correspondence address
5 PARKVIEW, FLACKWELL HEATH, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9BE
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
30 November 2001
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
I T CONSULTANT

Average house price in the postcode HP10 9BE £1,645,000

GRIFFITHS, GRAHAME NIGEL

Correspondence address
19 CARTLAND ROAD, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B14 7NS
Role RESIGNED
Secretary
Appointed on
21 July 2000
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode B14 7NS £460,000

JONES, PHILLIP JAMES

Correspondence address
GUNHILL HOUSE, CAMPTON ROAD, GRAVENHURST, BEDFORDSHIRE, MK45 4JB
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 October 1998
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK45 4JB £712,000

VANN, PHILIP

Correspondence address
257 RALPH ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 3LF
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
15 October 1998
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B90 3LF £568,000

O'DONNELL, JOHN GERARD

Correspondence address
39 MILTON DRIVE, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9AS
Role RESIGNED
Secretary
Appointed on
5 February 1994
Resigned on
21 July 2000
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode MK16 9AS £361,000

FRANKLIN, IAN WYNNE

Correspondence address
11 GRASSINGTON, BANCROFT, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 0QJ
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
18 February 1991
Resigned on
12 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK13 0QJ £441,000

ELLIS, BRIAN JAMES

Correspondence address
THE OLD BARN WALSH LANE, MERIDEN, COVENTRY, WARWICKSHIRE, CV7 7JY
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
18 February 1991
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV7 7JY £1,208,000

HODGSON, KENNETH WILLIAM

Correspondence address
14 AUGUSTA AVENUE, COLLINGTREE PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 0XP
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
18 February 1991
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 0XP £925,000

FRANKLIN, IAN WYNNE

Correspondence address
11 GRASSINGTON, BANCROFT, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 0QJ
Role RESIGNED
Secretary
Appointed on
18 February 1991
Resigned on
5 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK13 0QJ £441,000


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