INTERNATIONAL PROCESS TECHNOLOGIES LIMITED

4 officers / 10 resignations

BILHAM, KEITH JOHN

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, LONDON, EC4A 3TR
Role
Secretary
Appointed on
24 December 2004
Nationality
BRITISH

BILHAM, KEITH JOHN

Correspondence address
5 KESTREL CLOSE, EWSHOT, FARNHAM, SURREY, GU10 5TW
Role
Director
Date of birth
October 1957
Appointed on
19 December 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU10 5TW £1,448,000

STOKE, JEREMY MICHAEL

Correspondence address
127 WENTWORTH ROAD, HARBORNE, BIRMINGHAM, B17 9SU
Role
Director
Date of birth
May 1951
Appointed on
1 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B17 9SU £788,000

BENSON, PATRICK

Correspondence address
UPFOLDS, BALLS CROSS, PETWORTH, WEST SUSSEX, GU28 9JP
Role
Director
Date of birth
March 1956
Appointed on
23 April 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode GU28 9JP £1,003,000


VINSON, JANE ELIZABETH

Correspondence address
29 ELDER AVENUE, LONDON, N8 8PS
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
8 July 2003
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTMENT MANA

Average house price in the postcode N8 8PS £727,000

CAMPBELL, GORDON ARDEN

Correspondence address
THE PARKS, EASTCOTE LANE HAMPTON IN ARDEN, SOLIHULL, WEST MIDLANDS, B92 0AS
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
25 May 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B92 0AS £775,000

HOFFMAN, MICHAEL RICHARD

Correspondence address
43 DE VERE GARDENS, LONDON, W8 5AW
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
25 March 1997
Resigned on
17 April 1998
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode W8 5AW £2,722,000

FLAHAULT, DOMINIQUE

Correspondence address
15 AVENUE CAMUS, NANTES, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
23 April 1996
Resigned on
9 October 1997
Nationality
FRENCH
Occupation
ENGINEER

LEWIS, ALAN STUART

Correspondence address
SOUTHFIELD FARM FARLEIGH ROAD, BACKWELL, BRISTOL, NORTH SOMERSET, UNITED KINGDOM, BS48 3PE
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
23 April 1996
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

ELKIN, GEORGE FRANK

Correspondence address
ELM COTTAGE OAKLEY LANE, OAKLEY, BASINGSTOKE, HAMPSHIRE, RG23 7JZ
Role RESIGNED
Secretary
Appointed on
21 March 1996
Resigned on
16 December 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG23 7JZ £746,000

DUNNETT, CHRISTOPHER FREDERIC

Correspondence address
ROSELANDS, 25 SHORTHEATH ROAD, FARNHAM, SURREY, GU9 8SN
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
21 March 1996
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode GU9 8SN £651,000

ELKIN, GEORGE FRANK

Correspondence address
ELM COTTAGE OAKLEY LANE, OAKLEY, BASINGSTOKE, HAMPSHIRE, RG23 7JZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
21 March 1996
Resigned on
16 November 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG23 7JZ £746,000

NQH LIMITED

Correspondence address
NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4AH
Role RESIGNED
Nominee Director
Date of birth
August 1989
Appointed on
19 December 1995
Resigned on
21 March 1996

NQH (CO SEC) LIMITED

Correspondence address
NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4AH
Role RESIGNED
Nominee Secretary
Appointed on
19 December 1995
Resigned on
21 March 1996

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