MODUSPEC LTD

9 officers / 17 resignations

STRUIK, Marinus Jan

Correspondence address
Proserv House Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ
Role ACTIVE
director
Date of birth
March 1987
Appointed on
1 March 2024
Nationality
Dutch
Occupation
Director

NALLY, Lachlan Patrick

Correspondence address
Proserv House Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 March 2024
Nationality
Australian
Occupation
Director

WATSON, Mark Peter

Correspondence address
Proserv House Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 February 2024
Nationality
British
Occupation
Director

MEIER, Beverly Jeanette

Correspondence address
Moduspec House Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG
Role ACTIVE
director
Date of birth
February 1968
Appointed on
17 October 2023
Resigned on
13 June 2025
Nationality
American
Occupation
Director

MEGGINSON, Geoffrey Paul

Correspondence address
Proserv House Prospect Road, Arnhall Business Park, Westhill, Scotland, AB32 6FJ
Role ACTIVE
secretary
Appointed on
31 October 2020
Resigned on
1 March 2024

CROWE, JOHN RAMSAY WILLIAM

Correspondence address
KINGSWELLS CAUSEWAY PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, SCOTLAND, AB15 8PU
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
2 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BENOIT, John David

Correspondence address
Moduspec House Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
2 January 2020
Resigned on
13 June 2025
Nationality
American
Occupation
Company Director

BIGMORE, TRACEY ANNE

Correspondence address
KINGSWELLS CAUSEWAY PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, SCOTLAND, AB15 8PU
Role ACTIVE
Secretary
Appointed on
4 February 2019
Nationality
NATIONALITY UNKNOWN

BIGMORE, TRACEY ANNE

Correspondence address
KINGSWELLS CAUSEWAY PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, SCOTLAND, AB15 8PU
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
4 February 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

GERRARD, ASHLEY LOUISE

Correspondence address
KINGSWELLS CAUSEWAY PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, SCOTLAND, AB15 8PU
Role RESIGNED
Director
Date of birth
August 1985
Appointed on
16 October 2017
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

GERRARD, ASHLEY LOUISE

Correspondence address
KINGSWELLS CAUSEWAY PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, SCOTLAND, AB15 8PU
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
Director
Date of birth
October 1978
Appointed on
30 June 2017
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

STONE, CARLA

Correspondence address
DENBURN HOUSE 25 UNION TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1NN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
30 November 2016
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

COLBY-BLAKE, CHAD PHILLIP

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

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

POVEY, KEITH OWEN

Correspondence address
44 PATTENS LANE, ROCHESTER, KENT, UNITED KINGDOM, ME1 2QT
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
25 March 2011
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode ME1 2QT £459,000

MITCHELL, DAVID JAMES

Correspondence address
YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, NN13 5YS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
25 January 2010
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

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

WHITE, TIMOTHY SCOTT

Correspondence address
37 CORNWALL ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1SQ
Role RESIGNED
Secretary
Appointed on
23 October 2009
Resigned on
20 September 2014
Nationality
BRITISH

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

NOPPEN VAN, WILCO ARJEN

Correspondence address
NOURDWEG 412, MIDDELBURG, ZEELAND, NETHERLANDS, 4333KL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
26 March 2009
Resigned on
13 December 2019
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

LIGHT, IAIN MICHAEL

Correspondence address
29 SALISBURY TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 6QG
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 July 2008
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MULLINS, MICHELLE

Correspondence address
7 HANOVER COURT RIVERSIDE, GUILDFORD, SURREY, GU1 1LD
Role RESIGNED
Secretary
Appointed on
1 July 2008
Resigned on
23 October 2009
Nationality
BRITISH

Average house price in the postcode GU1 1LD £659,000

MARSH, ALASTAIR STEWART

Correspondence address
GLENINVER, 16 GREEN LANE, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 5LQ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 July 2008
Resigned on
25 January 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP6 5LQ £1,043,000

MODUSPEC BV

Correspondence address
DUINWEG 103, OOSTKAPELLE, NETHERLANDS, 4356 GA
Role RESIGNED
Director
Appointed on
1 January 1999
Resigned on
1 July 2008
Nationality
DUTCH
Occupation
COMPANY

NAGTEGAAL, LEENDERT EVERT

Correspondence address
DUINWEG 103, OOSTKAPELLE, 4356 GA
Role RESIGNED
Secretary
Appointed on
1 June 1996
Resigned on
31 December 1998
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

NAGTEGAAL, LEENDERT EVERT

Correspondence address
DUINWEG 103, OOSTKAPELLE, 4356 GA
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 June 1996
Resigned on
31 December 1998
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

MUIR, KENNETH JOHN

Correspondence address
5 ST MICHAELS WAY, NEWTONHILL, STONEHAVEN, KINCARDINESHIRE, AB3 2GS
Role RESIGNED
Secretary
Appointed on
31 March 1990
Resigned on
1 May 1996
Nationality
BRITISH

MUIR, KENNETH JOHN

Correspondence address
5 ST MICHAELS WAY, NEWTONHILL, STONEHAVEN, KINCARDINESHIRE, AB3 2GS
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
31 March 1990
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
AREA MANAGER

More Company Information