INTERFAX SYSTEMS PLC

3 officers / 8 resignations

DOWNING, NICOLA CLARE

Correspondence address
66 CHILTERN STREET, LONDON, UNITED KINGDOM, W1U 4AG
Role
Secretary
Appointed on
29 October 2010
Nationality
BRITISH

PRASTKA, CHRISTOPHER RICHARD

Correspondence address
CEDARS 26 PORTMAN PARK, TONBRIDGE, KENT, TN9 1LW
Role
Director
Date of birth
June 1961
Appointed on
7 April 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN9 1LW £1,003,000

MILLS, DAVID

Correspondence address
FOURFIELDS, UVEDALE ROAD, OXTED, SURREY, RH8 0EW
Role
Director
Date of birth
July 1958
Appointed on
20 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 0EW £1,669,000


MULFORD, COLIN PETER

Correspondence address
THE PRIORY 79 PEDDARS LANE, STANBRIDGE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9JD
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 October 1995
Resigned on
30 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU7 9JD £740,000

SIMPSON, PETER JOHN

Correspondence address
GLENIFFER, 2 ELIZABETHAN WAY MAIDENBOWER, CRAWLEY, WEST SUSSEX, RH10 7GU
Role RESIGNED
Secretary
Appointed on
20 October 1995
Resigned on
29 October 2010
Nationality
BRITISH

Average house price in the postcode RH10 7GU £526,000

TARRANT, JEREMY BERTRAM GORDON

Correspondence address
58 GLASSLYN ROAD, LONDON, N8 8RH
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 September 1994
Resigned on
20 October 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N8 8RH £1,714,000

HARRIS, DAVID WILLIAM

Correspondence address
2 HENGIST WAY, SHORTLANDS, BROMLEY, KENT, BR2 0NS
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
11 May 1992
Resigned on
18 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR2 0NS £1,184,000

ABRAHART, JAMES HENRY

Correspondence address
15 HALL PARK ROAD, UPMINSTER, ESSEX, RM14 2DB
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
11 May 1992
Resigned on
20 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM14 2DB £678,000

POMFRET, ERIC GEORGE EDWARD

Correspondence address
18 STOMPOND LANE, WALTON ON THAMES, SURREY, KT12 1HB
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
11 May 1992
Resigned on
18 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT12 1HB £1,800,000

SHILINGIS, DAVID JOHN

Correspondence address
6 FRANCIS GREEN, BEAULIEU PARK, SPRINGFIELD CHELMSFORD, ESSEX, CM1 6EG
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
11 May 1992
Resigned on
20 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 6EG £1,130,000

SHILINGIS, DAVID JOHN

Correspondence address
6 FRANCIS GREEN, BEAULIEU PARK, SPRINGFIELD CHELMSFORD, ESSEX, CM1 6EG
Role RESIGNED
Secretary
Appointed on
11 May 1992
Resigned on
20 October 1995
Nationality
BRITISH

Average house price in the postcode CM1 6EG £1,130,000


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