LOCALISED IP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 16 resignations

PATTERSON-HIGGINS, Ami Leigh

Correspondence address
Network House, Globe Business Park,, Third Avenue,, Marlow,, Buckinghamshire,, United Kingdom, SL7 1EY
Role ACTIVE
secretary
Appointed on
1 December 2023

Average house price in the postcode SL7 1EY £8,338,000

ZAIDI, Sheraz Mehdi

Correspondence address
Network House, Globe Business Park,, Third Avenue,, Marlow,, Buckinghamshire,, United Kingdom, SL7 1EY
Role ACTIVE
director
Date of birth
April 1976
Appointed on
16 January 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SL7 1EY £8,338,000

HOLDGATE, James Edward Peter

Correspondence address
Network House, Globe Business Park,, Third Avenue,, Marlow,, Buckinghamshire,, United Kingdom, SL7 1EY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
31 August 2017
Nationality
British
Occupation
Solicitor

Average house price in the postcode SL7 1EY £8,338,000

WILLCOX, NICHOLAS DAVID

Correspondence address
NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
1 April 2016
Nationality
BRITISH
Occupation
GROUP CFO

Average house price in the postcode SL7 1EY £8,338,000

HOLDGATE, James Edward Peter

Correspondence address
Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
Role ACTIVE
secretary
Appointed on
26 September 2014
Resigned on
1 December 2023

Average house price in the postcode SL7 1EY £8,338,000


DONOVAN, FERGAL ANDREW

Correspondence address
NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
1 April 2016
Resigned on
31 August 2017
Nationality
IRISH
Occupation
SVP

Average house price in the postcode SL7 1EY £8,338,000

DALY, RICHARD PAUL

Correspondence address
NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
1 July 2015
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SL7 1EY £8,338,000

ALI, PETER AENEAS

Correspondence address
NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
26 September 2014
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1EY £8,338,000

OGLE, CHRIS JOHN

Correspondence address
NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 1EY
Role RESIGNED
Secretary
Appointed on
15 September 2011
Resigned on
26 September 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SL7 1EY £8,338,000

OGLE, CHRIS JOHN

Correspondence address
NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 1EY
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
15 September 2011
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL7 1EY £8,338,000

TREND, SIMON MARTIN PAUL

Correspondence address
NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 1EY
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
9 December 2010
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
CHIEF INFORMATION OFFICER

Average house price in the postcode SL7 1EY £8,338,000

ELTZE, TIMOTHY HEINRICH

Correspondence address
UNIT 16 RUTHERFORD HOUSE PENCROFT WAY, MANCHESTER SCIENCE PARK, MANCHESTER, M15 6SZ
Role RESIGNED
Secretary
Appointed on
23 July 2010
Resigned on
15 September 2011
Nationality
BRITISH

CATTERSON, ANTHONY JAMES CHRISTOPHER

Correspondence address
NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 1EY
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
23 July 2010
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL7 1EY £8,338,000

ELTZE, TIMOTHY HEINRICH

Correspondence address
UNIT 16 RUTHERFORD HOUSE PENCROFT WAY, MANCHESTER SCIENCE PARK, MANCHESTER, M15 6SZ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
23 July 2010
Resigned on
15 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

DAWBER, GRAHAM DEREK

Correspondence address
UNIT 16 RUTHERFORD WAY PENCROFT WAY, MANCHESTER SCIENCE PARK, MANCHESTER, M15 6SZ
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
22 July 2010
Resigned on
23 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

HOLDGATE, JAMES EDWARD PETER

Correspondence address
NETWORK HOUSE, THIRD AVENUE, GLOBE PARK MARLOW, BUCKINGHAMSHIRE, SL7 1LY
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
23 July 2010
Nationality
BRITISH

VINCENT, STEPHEN MARK

Correspondence address
SPEEN HILL, HENLEY ROAD, HURLEY, MAIDENHEAD, BERKSHIRE, SL6 5LH
Role RESIGNED
Secretary
Appointed on
16 December 2003
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL6 5LH £1,376,000

JONES, PETER DAVID

Correspondence address
NETWORK HOUSE, THIRD AVENUE, GLOBE PARK MARLOW, BUCKINGHAMSHIRE, SL7 1LY
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
16 December 2003
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

VINCENT, STEPHEN MARK

Correspondence address
NETWORK HOUSE, THIRD AVENUE, GLOBE PARK MARLOW, BUCKINGHAMSHIRE, SL7 1LY
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
16 December 2003
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

OVAL NOMINEES LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Director
Appointed on
29 October 2003
Resigned on
16 December 2003

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Secretary
Appointed on
29 October 2003
Resigned on
16 December 2003

More Company Information