KNOWLEDGE RESERVOIR (UK) LTD

8 officers / 16 resignations

GILLESPIE, Andrew James

Correspondence address
3 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, United Kingdom, LS1 4ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
28 February 2023
Nationality
British
Occupation
Finance & Commercial Director, Chartered Accountan

Average house price in the postcode LS1 4ER £58,084,000

HOPSON III, Preston

Correspondence address
3475 E. Foothill Boulevard, Pasadena, California, United States, 91107
Role ACTIVE
secretary
Appointed on
28 February 2023

BROWNLIE, William

Correspondence address
3475 E. Foothill Boulevard, Pasadena, California, United States, 91107
Role ACTIVE
director
Date of birth
June 1953
Appointed on
28 February 2023
Resigned on
16 May 2023
Nationality
American
Occupation
Senior Vice President, Chief Engineer

ATTERBURY, Karen Lorraine

Correspondence address
20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
9 May 2022
Resigned on
28 February 2023

ATTERBURY, Karen Lorraine

Correspondence address
20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
February 1976
Appointed on
9 May 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director And Company Secretary

COTTRELL, Judith

Correspondence address
20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
November 1971
Appointed on
30 April 2020
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

GORMLEY, David Joseph

Correspondence address
20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 December 2018
Resigned on
4 February 2022
Nationality
British
Occupation
Director

GORMLEY, David Joseph

Correspondence address
20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH
Role ACTIVE
secretary
Appointed on
4 December 2018
Resigned on
4 February 2022

ROWE, NICHOLAS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 September 2017
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

HEARNE, ALAN STEPHEN

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SH
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
3 October 2016
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

YOUNG, GARY RICHARD

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
20 December 2013
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAMS, JOHN PHILIP

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
20 December 2013
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROWE, NICHOLAS

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Secretary
Appointed on
20 December 2013
Resigned on
4 December 2018
Nationality
NATIONALITY UNKNOWN

O'CARROLL, AONGHUS

Correspondence address
10 ERIDGE ROAD, CHISWICK, LONDON, W4 1BH
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
12 June 2006
Resigned on
26 July 2013
Nationality
IRISH
Occupation
EXECUTIVE

Average house price in the postcode W4 1BH £1,312,000

O'CARROLL, AONGHUS

Correspondence address
10 ERIDGE ROAD, CHISWICK, LONDON, W4 1BH
Role RESIGNED
Secretary
Appointed on
12 June 2006
Resigned on
27 August 2006
Nationality
IRISH
Occupation
EXECUTIVE

Average house price in the postcode W4 1BH £1,312,000

ELLUL, IVOR RAYMOND

Correspondence address
20 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SH
Role RESIGNED
Secretary
Appointed on
12 May 2006
Resigned on
20 December 2013
Nationality
US MALTESE
Occupation
EXECUTIVE

RUTLEDGE, PETER JOHN

Correspondence address
10B DEANSHANGER ROAD, WICKEN, MILTON KEYNES, MK19 6BS
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
5 January 2004
Resigned on
12 May 2006
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode MK19 6BS £594,000

RUTLEDGE, PETER JOHN

Correspondence address
10B DEANSHANGER ROAD, WICKEN, MILTON KEYNES, MK19 6BS
Role RESIGNED
Secretary
Appointed on
5 January 2004
Resigned on
12 May 2006
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode MK19 6BS £594,000

ELLUL, IVOR RAYMOND

Correspondence address
442 HUNTERWOOD DRIVE, HOUSTON, TEXAS, USA, TX 77024
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 August 2003
Resigned on
20 December 2013
Nationality
US MALTESE
Occupation
EXECUTIVE

ELDON, MARTIN

Correspondence address
25 B1 HOPE TERRACE, EDINBURGH, EH9 2AP
Role RESIGNED
Secretary
Appointed on
27 August 2003
Resigned on
12 November 2003
Nationality
BRITISH
Occupation
EXECUTIVE

ELDON, MARTIN

Correspondence address
25 B1 HOPE TERRACE, EDINBURGH, EH9 2AP
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
27 August 2003
Resigned on
12 November 2003
Nationality
BRITISH
Occupation
EXECUTIVE

ARCHER, ROBERT

Correspondence address
1800 WEST LOOP SOUTH, SUITE 1000, HOUSTON, TEXAS 77027, USA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
27 August 2003
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
EXECUTIVE

HCS SECRETARIAL LIMITED

Correspondence address
44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, UK, BS8 2XN
Role RESIGNED
Nominee Secretary
Appointed on
26 August 2003
Resigned on
26 August 2003

Average house price in the postcode BS8 2XN £969,000

HANOVER DIRECTORS LIMITED

Correspondence address
44 UPPER BELGRAVE ROAD, BRISTOL, BS8 2XN
Role RESIGNED
Nominee Director
Appointed on
26 August 2003
Resigned on
26 August 2003

Average house price in the postcode BS8 2XN £969,000


More Company Information