MISSION ASSURANCE AND TESTING LIMITED
3 officers / 23 resignations
CAPITA GROUP SECRETARY LIMITED
- Correspondence address
- 17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
- Role
- Secretary
- Appointed on
- 1 December 2008
- Nationality
- OTHER
CAPITA CORPORATE DIRECTOR LIMITED
- Correspondence address
- 17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
- Role
- Director
- Appointed on
- 31 March 2008
- Nationality
- OTHER
SHEARER, RICHARD JOHN
- Correspondence address
- 17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
- Role
- Director
- Date of birth
- February 1964
- Appointed on
- 31 March 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
SHEARER, RICHARD JOHN
- Correspondence address
- 6 THE HERONRY, BURWOOD PARK, WALTON ON THAMES, SURREY, KT12 5AT
- Role RESIGNED
- Director
- Date of birth
- February 1964
- Appointed on
- 31 March 2007
- Resigned on
- 31 March 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode KT12 5AT £1,618,000
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
- Correspondence address
- THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
- Role RESIGNED
- Secretary
- Appointed on
- 1 November 2005
- Resigned on
- 1 December 2008
- Nationality
- BRITISH
PEEL, JOHN WILLIAM
- Correspondence address
- 99 ELM ROAD, EARLEY, READING, BERKSHIRE, RG6 5TB
- Role RESIGNED
- Director
- Date of birth
- May 1947
- Appointed on
- 6 January 2005
- Resigned on
- 31 March 2007
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RG6 5TB £915,000
HURST, GORDON MARK
- Correspondence address
- THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 17 October 2002
- Resigned on
- 31 March 2008
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
PINDAR, PAUL RICHARD MARTIN
- Correspondence address
- THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
- Role RESIGNED
- Director
- Date of birth
- April 1959
- Appointed on
- 17 October 2002
- Resigned on
- 31 March 2008
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
HURST, GORDON MARK
- Correspondence address
- THE MANOR HOUSE, READING ROAD PADWORTH COMMON, READING, BERKSHIRE, RG7 4QG
- Role RESIGNED
- Secretary
- Date of birth
- January 1962
- Appointed on
- 17 October 2002
- Resigned on
- 31 October 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode RG7 4QG £878,000
SHAW, CHRISTOPHER LEE
- Correspondence address
- CONIFERS, OAKHURST LANE, HAYWARDS HEATH, WEST SUSSEX, RH16 1PD
- Role RESIGNED
- Director
- Date of birth
- February 1967
- Appointed on
- 17 June 2002
- Resigned on
- 1 January 2005
- Nationality
- BRITISH
- Occupation
- SALES DIRECTOR
Average house price in the postcode RH16 1PD £560,000
THOMPSON, CARL ANTHONY
- Correspondence address
- 1 OAKLANDS DRIVE, ASCOT, BERKSHIRE, SL5 7NE
- Role RESIGNED
- Secretary
- Date of birth
- July 1963
- Appointed on
- 10 December 2001
- Resigned on
- 2 December 2002
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SL5 7NE £1,301,000
THOMPSON, CARL ANTHONY
- Correspondence address
- 1 OAKLANDS DRIVE, ASCOT, BERKSHIRE, SL5 7NE
- Role RESIGNED
- Director
- Date of birth
- July 1963
- Appointed on
- 10 December 2001
- Resigned on
- 1 January 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SL5 7NE £1,301,000
KENNEDY, ANGUS EDWARD
- Correspondence address
- 12 KIVER ROAD, UPPER HOLLOWAY, LONDON, N19 4PD
- Role RESIGNED
- Director
- Date of birth
- April 1968
- Appointed on
- 24 August 2001
- Resigned on
- 31 October 2002
- Nationality
- CANADIAN
- Occupation
- I T CONSULTANT
Average house price in the postcode N19 4PD £937,000
CHATEE, PATRICK CARLTON
- Correspondence address
- 110B ASHLEY COMMON ROAD, NEW MILTON, HAMPSHIRE, BH25 5AS
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 24 August 2001
- Resigned on
- 28 February 2002
- Nationality
- BRITISH
- Occupation
- I T CONSULTANT
Average house price in the postcode BH25 5AS £587,000
AKERS, CHRISTOPHER CHARLES
- Correspondence address
- 26 KINGSBRIDGE DRIVE, DUKINFIELD, CHESHIRE, SK16 4HH
- Role RESIGNED
- Director
- Date of birth
- August 1965
- Appointed on
- 24 August 2001
- Resigned on
- 26 July 2002
- Nationality
- BRITISH
- Occupation
- SOFTWARE CONSULTANT
Average house price in the postcode SK16 4HH £364,000
ABERY, DAVID GARY
- Correspondence address
- 5 TANBRIDGE HOUSE, TANBRIDGE PARK, HORSHAM, WEST SUSSEX, RH12 1SH
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 24 November 2000
- Resigned on
- 10 December 2001
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode RH12 1SH £568,000
ABERY, DAVID GARY
- Correspondence address
- 5 TANBRIDGE HOUSE, TANBRIDGE PARK, HORSHAM, WEST SUSSEX, RH12 1SH
- Role RESIGNED
- Secretary
- Date of birth
- October 1962
- Appointed on
- 24 November 2000
- Resigned on
- 10 December 2001
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode RH12 1SH £568,000
ADCOCK, MARTIN DERRICK
- Correspondence address
- 24 DORCHESTER ROAD, SOLIHULL, WEST MIDLANDS, B91 1LW
- Role RESIGNED
- Director
- Date of birth
- February 1955
- Appointed on
- 8 November 1999
- Resigned on
- 1 January 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode B91 1LW £736,000
MCLAREN, MICHAEL GERALD
- Correspondence address
- OCTOBER HOUSE 4 THE MOUNT DRIVE, REIGATE, SURREY, RH2 0EZ
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 1 August 1999
- Resigned on
- 22 November 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RH2 0EZ £1,585,000
BLAKE, MICHAEL STUART
- Correspondence address
- 10 WOODCHESTER ROAD, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8EW
- Role RESIGNED
- Director
- Date of birth
- March 1959
- Appointed on
- 2 June 1998
- Resigned on
- 9 March 1999
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode B93 8EW £1,139,000
WELLS, ANTHONY STEWART
- Correspondence address
- CLAYLANDS, HORSHAM ROAD WALLISWOOD, DORKING, SURREY, RH5 5RL
- Role RESIGNED
- Secretary
- Date of birth
- July 1966
- Appointed on
- 2 June 1998
- Resigned on
- 24 November 2000
- Nationality
- BRITISH
Average house price in the postcode RH5 5RL £1,043,000
BASTERFIELD, Peter James
- Correspondence address
- 5 Brunswick Mews, Hove, East Sussex, BN3 1HD
- Role RESIGNED
- director
- Date of birth
- November 1963
- Appointed on
- 2 June 1998
- Resigned on
- 11 December 2001
Average house price in the postcode BN3 1HD £650,000
WELLS, ANTHONY STEWART
- Correspondence address
- CLAYLANDS, HORSHAM ROAD WALLISWOOD, DORKING, SURREY, RH5 5RL
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 19 March 1998
- Resigned on
- 10 January 2003
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode RH5 5RL £1,043,000
HARRISON, IRENE LESLEY
- Correspondence address
- FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
- Role RESIGNED
- Nominee Secretary
- Date of birth
- August 1946
- Appointed on
- 19 March 1998
- Resigned on
- 19 March 1998
Average house price in the postcode CF15 7LH £260,000
WELLS, JACQUELINE ANNE
- Correspondence address
- CLAYLANDS HORSHAM LANE, WALLIS WOOD, DORKING, SURREY, RH5 5RL
- Role RESIGNED
- Secretary
- Appointed on
- 19 March 1998
- Resigned on
- 2 June 1998
- Nationality
- BRITISH
Average house price in the postcode RH5 5RL £1,043,000
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
- Correspondence address
- CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
- Role RESIGNED
- Nominee Director
- Appointed on
- 19 March 1998
- Resigned on
- 19 March 1998
Average house price in the postcode CF14 3LX £256,000
More Company Information
Recently Viewed
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