LOGICA GROUP HOLDINGS LIMITED

4 officers / 19 resignations

GREGORY, TIMOTHY WALTER

Correspondence address
250 BROOK DRIVE, READING, BERKSHIRE, RG2 6UA
Role
Director
Date of birth
April 1953
Appointed on
19 September 2012
Nationality
BRITISH
Occupation
PRESIDENT, EUROPE AND AUSTRALIA OPERATIONS

MOHAMMED, FARIS MEHDI KADHIM

Correspondence address
250 BROOK DRIVE, READING, BERKSHIRE, RG2 6UA
Role
Director
Date of birth
February 1961
Appointed on
19 September 2012
Nationality
BRITISH
Occupation
VICE PRESIDENT & CONTROLLER - EUROPE

ANDERSON, ROBERT DAVID

Correspondence address
250 BROOK DRIVE, READING, BERKSHIRE, RG2 6UA
Role
Director
Date of birth
August 1955
Appointed on
21 August 2012
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

LOGICA COSEC LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role
Secretary
Appointed on
7 December 2011
Nationality
BRITISH

ALLISON, TIMOTHY JOHN

Correspondence address
3 ORCHARD AVENUE, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 5AW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 July 2012
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode SL4 5AW £986,000

MACKAY, THOMAS OWEN

Correspondence address
250 BROOK DRIVE, READING, BERKSHIRE, RG2 6UA
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
23 December 2010
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

GRIGGS, GAVIN PETER

Correspondence address
250 BROOK DRIVE, READING, BERKSHIRE, RG2 6UA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
25 September 2010
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

HUMPHRIES, DAVID

Correspondence address
250 BROOK DRIVE, READING, BERKSHIRE, RG2 6UA
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 December 2008
Resigned on
23 December 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MACKAY, THOMAS OWEN

Correspondence address
250 BROOK DRIVE, READING, BERKSHIRE, RG2 6UA
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
7 November 2007
Resigned on
25 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

FLOYDD, WILLIAM

Correspondence address
27 DAGDEN ROAD, SHALFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 April 2005
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU4 8DD £1,316,000

LOGICA INTERNATIONAL LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role RESIGNED
Secretary
Appointed on
24 November 2003
Resigned on
7 December 2011
Nationality
BRITISH

MELLORS, DAVID ANTONY

Correspondence address
14 LOWER SAND HILLS, SURBITON, SURREY, KT6 6RP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
13 February 2003
Resigned on
7 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 6RP £1,718,000

WEAVER, PAUL

Correspondence address
36 BROOKSIDE, BILLERICAY, ESSEX, CM11 1DT
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
13 February 2003
Resigned on
30 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM11 1DT £583,000

FRANCIS, RICHARD JOHN

Correspondence address
7 KINDERSCOUT, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 8HW
Role RESIGNED
Secretary
Date of birth
August 1951
Appointed on
20 February 2001
Resigned on
24 November 2003
Nationality
BRITISH

Average house price in the postcode HP3 8HW £937,000

NEVILLE, Geoffrey Leslie

Correspondence address
53 Church Road, Abbots Leigh, Bristol, Avon, BS8 3QU
Role RESIGNED
director
Date of birth
April 1959
Appointed on
25 June 1997
Resigned on
28 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode BS8 3QU £1,391,000

JONES, MICHAEL DAVID

Correspondence address
96 ACK LANE WEST, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7ES
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
25 June 1997
Resigned on
24 November 2003
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode SK8 7ES £696,000

PATON, DARYL MARC

Correspondence address
EASTER HOUSE MILES LANE, COBHAM, SURREY, KT11 2EF
Role RESIGNED
Secretary
Date of birth
May 1964
Appointed on
25 June 1997
Resigned on
20 February 2001
Nationality
BRITISH

Average house price in the postcode KT11 2EF £1,870,000

HUTCHINSON, BENJAMIN WILLIAM

Correspondence address
6 LEG SQUARE, SHEPTON MALLET, SOMERSET, BA4 5LL
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
1 October 1996
Resigned on
26 March 1997
Nationality
BRITISH
Occupation
BA4 5LL

Average house price in the postcode BA4 5LL £531,000

BEAN, DAVID GEORGE

Correspondence address
THE TITHE BARN TRIMNELLS, COLERNE, CHIPPENHAM, WILTSHIRE, SN14 8EP
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
27 October 1995
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN14 8EP £843,000

THORNTON, JOHN LINDSAY MARCHBANK

Correspondence address
SANDFIELD DROVE LANE, MARKET LAVINGTON, DEVIZES, WILTSHIRE, SN10 4NT
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
3 October 1995
Resigned on
25 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN10 4NT £687,000

ELLISON, JOHN KEVIN

Correspondence address
3 LANSDOWN CRESCENT, BATH, BA1 5EX
Role RESIGNED
Secretary
Date of birth
July 1946
Appointed on
3 October 1995
Resigned on
25 June 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA1 5EX £1,835,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
3 October 1995
Resigned on
3 October 1995

Average house price in the postcode NW8 8EP £749,000

ELLISON, JOHN KEVIN

Correspondence address
3 LANSDOWN CRESCENT, BATH, BA1 5EX
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
3 October 1995
Resigned on
25 June 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA1 5EX £1,835,000


More Company Information