MITEL NETWORKS HOLDINGS LIMITED
4 officers / 15 resignations
EVANS, Craig Justin
- Correspondence address
- 12th Floor (South) Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS
- Role ACTIVE
- director
- Date of birth
- February 1972
- Appointed on
- 19 June 2019
HODGETTS, Richard Eric
- Correspondence address
- Inspired South Office Suite, Easthampstead Road, Bracknell, Berkshire, United Kingdom, RG12 1YQ
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 1 December 2017
- Resigned on
- 24 April 2024
HISCOCK, Gregory
- Correspondence address
- 12th Floor (South) Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS
- Role ACTIVE
- secretary
- Appointed on
- 16 June 2017
HISCOCK, Gregory James
- Correspondence address
- 12th Floor (South) Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 7 July 2008
SKELLON, SIMON
- Correspondence address
- CASTLEGATE BUSINESS PARK, PORTSKEWETT, MONMOUTHSHIRE, NP26 5YR
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 8 February 2016
- Resigned on
- 31 August 2017
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT
BUTCHER, PAUL ANDREW
- Correspondence address
- CASTLEGATE BUSINESS PARK, PORTSKEWETT, MONMOUTHSHIRE, NP26 5YR
- Role RESIGNED
- Director
- Date of birth
- March 1962
- Appointed on
- 7 July 2008
- Resigned on
- 30 April 2011
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATING OFFICER
EVANS, JAMES ANDREW
- Correspondence address
- CASTLEGATE BUSINESS PARK, PORTSKEWETT, MONMOUTHSHIRE, NP26 5YR
- Role RESIGNED
- Secretary
- Appointed on
- 4 December 2006
- Resigned on
- 16 June 2017
- Nationality
- BRITISH
CRANE, CHRISTOPHER MARK
- Correspondence address
- 39 COWLEAZE, MAGOR, NEWPORT, GWENT, NP26 3LE
- Role RESIGNED
- Secretary
- Appointed on
- 31 October 2003
- Resigned on
- 4 December 2006
- Nationality
- BRITISH
Average house price in the postcode NP26 3LE £417,000
SPOONER, STEVEN EDWARD
- Correspondence address
- CASTLEGATE BUSINESS PARK, PORTSKEWETT, MONMOUTHSHIRE, NP26 5YR
- Role RESIGNED
- Director
- Date of birth
- May 1958
- Appointed on
- 20 June 2003
- Resigned on
- 19 June 2019
- Nationality
- CANADIAN
- Occupation
- EXECUTIVE
FOSTER, ANNETTE CLAIRE
- Correspondence address
- 19 MODEL COTTAGES, SEDBURY, CHEPSTOW, MONMOUTHSHIRE, NP16 7HA
- Role RESIGNED
- Secretary
- Appointed on
- 7 February 2003
- Resigned on
- 31 October 2003
- Nationality
- BRITISH
Average house price in the postcode NP16 7HA £657,000
CHILCOTT, JENNIFER ANNE
- Correspondence address
- 407 10 MAIN STREET, OTTAWA, ONTARIO, K1S 1M9, CANADA
- Role RESIGNED
- Secretary
- Appointed on
- 7 February 2003
- Resigned on
- 1 October 2003
- Nationality
- CANADIAN
- Occupation
- GEN COUNSEL
CHILCOTT, JENNIFER ANNE
- Correspondence address
- 407 10 MAIN STREET, OTTAWA, ONTARIO, K1S 1M9, CANADA
- Role RESIGNED
- Director
- Date of birth
- July 1967
- Appointed on
- 7 February 2003
- Resigned on
- 1 October 2003
- Nationality
- CANADIAN
- Occupation
- GEN COUNSEL
DAWES, KAY
- Correspondence address
- 3 COLDRA WOODS DRIVE, NEWPORT, GWENT, NP18 1HF
- Role RESIGNED
- Director
- Date of birth
- November 1944
- Appointed on
- 27 March 2001
- Resigned on
- 11 June 2008
- Nationality
- BRITISH
- Occupation
- CEO HOTEL AND GOLF RESORT
JONES, ALAN DAVID
- Correspondence address
- 32 FALCONDALE ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3JU
- Role RESIGNED
- Secretary
- Appointed on
- 23 March 2001
- Resigned on
- 13 December 2002
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode BS9 3JU £761,000
BEVINGTON, GRAHAM
- Correspondence address
- CASTLEGATE BUSINESS PARK, PORTSKEWETT, MONMOUTHSHIRE, NP26 5YR
- Role RESIGNED
- Director
- Date of birth
- March 1960
- Appointed on
- 23 March 2001
- Resigned on
- 8 February 2016
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
GODIN, STEPHANE
- Correspondence address
- 2 ROSENFIELD, KANATA, ONTARIO K2K 2L3, CANADA
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 23 March 2001
- Resigned on
- 20 June 2003
- Nationality
- CANADIAN
- Occupation
- VICE PRESIDENT FINANCE
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 23 March 2001
- Resigned on
- 23 March 2001
JONES, ALAN DAVID
- Correspondence address
- 32 FALCONDALE ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3JU
- Role RESIGNED
- Director
- Date of birth
- July 1961
- Appointed on
- 23 March 2001
- Resigned on
- 13 December 2002
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode BS9 3JU £761,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 23 March 2001
- Resigned on
- 23 March 2001
Average house price in the postcode NW8 8EP £749,000
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