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
Nationality
British
Occupation
It Contract Recruitment

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


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