LIGHT PROCESSOR LIMITED

4 officers / 15 resignations

BUNKER, MARK GRENELLE

Correspondence address
1121 HIGHWAY 74 SOUTH, PEACHTREE CITY, GA 30269, USA
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
5 June 2013
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

SPARROW, SIMON

Correspondence address
20 GREENHILL CRESCENT, WATFORD BUSINESS PARK, WATFORD, HERTS, UNITED KINGDOM, WD18 8JA
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
5 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD18 8JA £1,450,000

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role ACTIVE
Secretary
Appointed on
7 August 2008
Nationality
BRITISH

DAVIES, ROBERT JOHN

Correspondence address
USK HOUSE LLANTARNAM PARK, CWMBRAN, GWENT, UNITED KINGDOM, NP44 3HD
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
7 August 2008
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

HELZ, TERRANCE VALENTINE

Correspondence address
11 CHINA ROSE COURT, THE WOODLANDS, TEXAS, 77381, USA
Role RESIGNED
Secretary
Date of birth
February 1954
Appointed on
7 August 2008
Resigned on
1 May 2013
Nationality
AMERICAN
Occupation
ATTORNEY

REED, JOHN BOYD

Correspondence address
600 TRAVIS, SUITE 5600, HOUSTON, TEXAS 77002, USA
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
7 August 2008
Resigned on
30 November 2012
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Director
Appointed on
7 August 2008
Resigned on
7 August 2008
Nationality
BRITISH
Occupation
COPORATE BODY

HELZ, TERRANCE VALENTINE

Correspondence address
11 CHINA ROSE COURT, THE WOODLANDS, TEXAS, 77381, USA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
7 August 2008
Resigned on
1 May 2013
Nationality
AMERICAN
Occupation
ATTORNEY

STELZER, Joseph Nigel David

Correspondence address
19 Holne Chase, London, N2 0QL
Role RESIGNED
director
Date of birth
June 1967
Appointed on
17 December 2004
Resigned on
7 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0QL £4,388,000

SEARLE, FRASER WYMAN

Correspondence address
92 CREIGHTON AVENUE, LONDON, N10 1NT
Role RESIGNED
Secretary
Date of birth
June 1962
Appointed on
17 December 2004
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 1NT £1,693,000

SEARLE, FRASER WYMAN

Correspondence address
92 CREIGHTON AVENUE, LONDON, N10 1NT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
17 December 2004
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 1NT £1,693,000

VERRALL, BERNARD

Correspondence address
WOODSIDE, 3 BROOKLEY CLOSE, RUNFOLD, FARNHAM, SURREY, GU10 1QF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 February 1999
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU10 1QF £2,350,000

VERRALL, BERNARD

Correspondence address
WOODSIDE, 3 BROOKLEY CLOSE, RUNFOLD, FARNHAM, SURREY, GU10 1QF
Role RESIGNED
Secretary
Date of birth
February 1945
Appointed on
24 June 1996
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU10 1QF £2,350,000

FIELD, ROBERT WILLIAM

Correspondence address
20 HILL ROAD, WATLINGTON, OXFORDSHIRE, OX9 5AD
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
29 March 1996
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
ENGINEER

D'BRASS, TERENCE JAMES

Correspondence address
35 BETJEMAN WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3HJ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
29 March 1996
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode HP1 3HJ £657,000

HENDERSON, SARAH JANE

Correspondence address
4A BOROUGH HILL, CROYDON, SURREY, CR0 4LN
Role RESIGNED
Secretary
Date of birth
January 1968
Appointed on
13 March 1995
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode CR0 4LN £399,000

SALUSSOLIA, PETER NICHOLAS

Correspondence address
93 CHRISTCHURCH ROAD, LONDON, SW14 7AT
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
31 May 1993
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SW14 7AT £3,835,000

HANNAFORD, MICHAEL JOHN

Correspondence address
50 BLACKETTS WOOD DRIVE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5QH
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
31 May 1993
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
ELECTRONICS ENGINEER

Average house price in the postcode WD3 5QH £1,256,000

CATLEY, GRAHAME JOHN

Correspondence address
91 GLOUCESTER MEWS WEST, LONDON, W2 6DY
Role RESIGNED
Secretary
Date of birth
December 1940
Appointed on
31 May 1992
Resigned on
13 March 1995
Nationality
BRITISH

Average house price in the postcode W2 6DY £1,254,000


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