LRQA APAVE LIMITED

10 officers / 8 resignations

GSTACH, Bruno

Correspondence address
1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
April 1970
Appointed on
2 July 2024
Nationality
French
Occupation
Ceo

Average house price in the postcode B37 7ES £10,129,000

KAMPOURIS, Fotios

Correspondence address
1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2024
Nationality
Greek
Occupation
Managing Director

Average house price in the postcode B37 7ES £10,129,000

KARIM, Shazna

Correspondence address
1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
secretary
Appointed on
2 December 2021

Average house price in the postcode B37 7ES £10,129,000

JOHNS, Richard David

Correspondence address
1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
January 1976
Appointed on
14 May 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B37 7ES £10,129,000

EMENY, Simon Colin

Correspondence address
1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
May 1970
Appointed on
14 May 2021
Resigned on
15 May 2024
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode B37 7ES £10,129,000

BIGMORE, Tracey Anne

Correspondence address
1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
secretary
Appointed on
4 February 2019
Resigned on
2 December 2021

Average house price in the postcode B37 7ES £10,129,000

VERBURG, ANTHONIE PAULUS JAN

Correspondence address
LLOYD'S REGISTER NEDERLAND BV K.P. VAN DER MANDELE, ROTTERDAM, NETHERLANDS, 3062 MB
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
17 May 2017
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

LONGIN, Jean Philippe

Correspondence address
177 Route De Sain Bel, Tassin La Demi-Lune, Rhone, France, 69160
Role ACTIVE
director
Date of birth
July 1962
Appointed on
16 July 2015
Resigned on
13 June 2024
Nationality
French
Occupation
Company Director

MITCHELL, DAVID JAMES

Correspondence address
YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN13 5YS
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
26 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN13 5YS £952,000

LE GONIDEC, Yannick Yves Joseph

Correspondence address
6 Rue General Audran, Courbevoie, France, 92400
Role ACTIVE
director
Date of birth
August 1964
Appointed on
31 January 2013
Nationality
French
Occupation
Chief Information Officer

GERRARD, ASHLEY LOUISE

Correspondence address
71 FENCHURCH STREET, LONDON, EC3M 4BS
Role RESIGNED
Secretary
Appointed on
16 October 2017
Resigned on
31 January 2019
Nationality
NATIONALITY UNKNOWN

COLBY-BLAKE, CHAD PHILLIP

Correspondence address
53 BRANKSOME ROAD, SOUTHEND-ON-SEA, ESSEX, UNITED KINGDOM, SS2 4HG
Role RESIGNED
Secretary
Appointed on
1 December 2014
Resigned on
16 October 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SS2 4HG £299,000

STATON, PETER WILLIAM

Correspondence address
30 HAMPTON CLOSE, COALVILLE, LEICESTERSHIRE, UNITED KINGDOM, LE67 4DH
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
31 January 2013
Resigned on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE67 4DH £311,000

WHITE, TIMOTHY SCOTT

Correspondence address
37 CORNWALL ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1SQ
Role RESIGNED
Secretary
Appointed on
28 July 2011
Resigned on
20 September 2014
Nationality
BRITISH

Average house price in the postcode AL1 1SQ £777,000

GERAUD, PATRICK

Correspondence address
8 RUE JEAN-JACQUES VERNAZZA, ZAC SAUMATY-SEON BP 193, MARSEILLE CEDEX 16, 13322, FRANCE
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
7 April 2010
Resigned on
16 July 2015
Nationality
FRENCH
Occupation
SALES & MARKETING DIRECTOR

BELLUE, ROBERT GEORGES

Correspondence address
8 RUE JEAN-JACQUES VERNAZZA, ZAC SAUMATY-SEON BP 193, MARSEILLE CEDEX 16, 13322, FRANCE
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
7 April 2010
Resigned on
31 January 2013
Nationality
FRENCH
Occupation
CEO ADVISOR

MITCHELL, DAVID JAMES

Correspondence address
71 FENCHURCH STREET, LONDON, EC3M 4BS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 April 2010
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WALSH, TIMOTHY MARTIN

Correspondence address
71 FENCHURCH STREET, LONDON, EC3M 4BS
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 April 2010
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
MANAGER

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