NDS GROUP LIMITED

3 officers / 38 resignations

RASHID, Sajaid

Correspondence address
9 New Square, Bedfont Lakes, Feltham, Middlesex, England, TW14 8HA
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode TW14 8HA £24,193,000

GORMAN, MARK THOMAS

Correspondence address
300 EAST TASMAN DRIVE, SAN JOSE, CA 95134, UNITED STATES
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
30 July 2012
Nationality
AMERICAN
Occupation
DIRECTOR

SLOVES, EVAN BARRY

Correspondence address
300 EAST TASMAN DRIVE, SAN JOSE, CA 95134, UNITED STATES
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
30 July 2012
Nationality
AMERICAN
Occupation
DIRECTOR

SWEET, David James

Correspondence address
9 New Square, Bedfont Lakes, Feltham, Middlesex, United Kingdom, TW14 8HA
Role RESIGNED
director
Date of birth
November 1967
Appointed on
30 July 2012
Resigned on
16 March 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW14 8HA £24,193,000

LEE, SUSAN TIU LI

Correspondence address
9 NEW SQUARE, BEDFONT LAKES, FELTHAM, MIDDLESEX, UNITED KINGDOM, TW14 8HA
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
30 July 2012
Resigned on
28 February 2019
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode TW14 8HA £24,193,000

WOODWARD, ANDREW

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, UNITED KINGDOM, TW18 4EX
Role RESIGNED
Secretary
Appointed on
30 July 2012
Resigned on
30 November 2013
Nationality
NATIONALITY UNKNOWN

FRENCH, RICHARD ANTHONY LISTER

Correspondence address
9 NEW SQUARE, BEDFONT LAKES, FELTHAM, MIDDLESEX, UNITED KINGDOM, TW14 8HA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
30 July 2012
Resigned on
24 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW14 8HA £24,193,000

HABIGER, DAVID CYRIL

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, UNITED KINGDOM, TW18 4EX
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
25 July 2011
Resigned on
4 April 2012
Nationality
AMERICAN
Occupation
CEO

NALLEN, JOHN PATRICK

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, UNITED KINGDOM, TW18 4EX
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
8 July 2011
Resigned on
30 July 2012
Nationality
AMERICAN
Occupation
DIRECTOR

CHIZEN, BRUCE

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
5 February 2009
Resigned on
30 July 2012
Nationality
UNITED STATES OF AME
Occupation
INDEPENDENT CONSULTANT

VAUCHY, BENOIT

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
5 February 2009
Resigned on
12 March 2012
Nationality
FRENCH
Occupation
INVESTMENT PROFESSIONAL

SANDERS, RICHARD ANDREW

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
5 February 2009
Resigned on
30 July 2012
Nationality
BRITISH
Occupation
PRIVATE EQUITY PROFESSIONAL

MURDOCH, JAMES RUPERT

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
5 February 2009
Resigned on
30 July 2012
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE, EUROPE & ASIA , NEWS C

JACOBS, LAWRENCE AARON

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
9 September 2005
Resigned on
17 June 2011
Nationality
AMERICAN
Occupation
GROUP GENERAL COUNSEL

GERSH, ALEXANDER

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Role RESIGNED
Secretary
Appointed on
10 February 2005
Resigned on
30 July 2012
Nationality
BRITISH

EINIGER, ROGER

Correspondence address
33 EAST 70TH STREET, NEW YORK, NEW YORK CITY, NY10021, USA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
3 November 2004
Resigned on
5 February 2009
Nationality
AMERICAN
Occupation
PRIVATE INVESTOR

WOODWARD, ANDREW PAUL

Correspondence address
25 GROVE ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1SF
Role RESIGNED
Secretary
Appointed on
26 October 2004
Resigned on
10 February 2005
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode LU7 1SF £538,000

GANTCHER, NATHAN

Correspondence address
86 BIRCHALL DRIVE, SCARSDALE NY, WESTCHESTER COUNTY 10583, USA
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
2 January 2004
Resigned on
5 February 2009
Nationality
AMERICAN
Occupation
PRIVATE INVESTOR

MURDOCH, LACHLAN

Correspondence address
1211 AVENUE OF THE AMERICAS, NEW YORK, 10036, USA
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
1 February 2002
Resigned on
9 September 2005
Nationality
AMERICAN
Occupation
EXECUTIVE

POWERS, PETER

Correspondence address
500A EAST 87TH STREET APT 5E, NEW YORK, NEW YORK STATE 10128, USA
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
25 January 2000
Resigned on
5 February 2009
Nationality
AMERICAN
Occupation
CONSULTANT

BRODSKY, JULIAN ALVIN

Correspondence address
1004 SWALLOW DRIVE, CHERRYHILL, NEW JERSEY, 08003, USA
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
15 January 2000
Resigned on
3 November 2003
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

MURDOCH, JAMES RUPERT

Correspondence address
HOUSE 59A, MOUNT KELLETT ROAD THE PEAK, HONG KONG, FOREIGN
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
22 October 1999
Resigned on
3 November 2003
Nationality
USA
Occupation
EXECUTIVE

CAREY, CHASE

Correspondence address
281 WEST HILLS ROAD, NEW CANAAN, CONNETICUT CT 06840, USA
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
16 December 1998
Resigned on
30 January 2002
Nationality
AMERICAN
Occupation
CEO

CLARK, GREGORY JOHN

Correspondence address
2142 CENTURY PARK LANE "215, LOS ANGELES, CALIFORNIA 90067, USA
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
17 October 1996
Resigned on
9 January 1998
Nationality
AMERICAN
Occupation
PRESIDENT

SISKIND, ARTHUR

Correspondence address
655 PARK AVENUE, APARTMENT 4F, NEW YORK, USA, NY10021
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
17 October 1996
Resigned on
5 February 2009
Nationality
AMERICAN
Occupation
DIRECTOR

DEVOE, DAVID FRANCIS

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
17 October 1996
Resigned on
30 July 2012
Nationality
AMERICAN
Occupation
DIRECTOR

MEDLOCK, CHARLES RICHARD KENNETH

Correspondence address
1 BLACKWATER VIEW, LOWER SANDHURST ROAD FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3TF
Role RESIGNED
Secretary
Appointed on
4 October 1996
Resigned on
26 October 2004
Nationality
BRITISH

Average house price in the postcode RG40 3TF £1,711,000

HUTSON, STEPHEN FRANK

Correspondence address
17A CHEQUERS CLOSE, FENSTANTON, CAMBRIDGESHIRE, PE28 9QY
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 June 1996
Resigned on
21 October 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 9QY £283,000

HINTON, LESLIE FRANK

Correspondence address
UPPER FLAT, 112 SOUTH HILL PARK, LONDON, NW3 2SN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
4 January 1996
Resigned on
21 October 1996
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode NW3 2SN £2,797,000

PELED, ABRAHAM

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
4 August 1995
Resigned on
18 February 2013
Nationality
UNITED STATES
Occupation
CHAIRMAN AND CEO

SMITH, PETER WADE

Correspondence address
HARWOOD MOUNT SPRING LANE, MAIDENHEAD, BERKSHIRE, SL6 6PW
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
4 August 1995
Resigned on
21 October 1996
Nationality
AUSTRALIAN
Occupation
COMMUNICATIONS CONSULTANT

Average house price in the postcode SL6 6PW £1,729,000

LINFORD, RICHARD MARTIN

Correspondence address
FOUR BEECHES, BEECH CLOSE, COBHAM, SURREY, KT11 2EN
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
15 March 1995
Resigned on
21 October 1996
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode KT11 2EN £2,245,000

BROWN, STEVEN JOHN

Correspondence address
7 BROADWATER LANE, ASTON, STEVENAGE, HERTFORDSHIRE, SG2 7EN
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
23 November 1994
Resigned on
4 August 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SINGH, BEDI AJAY

Correspondence address
95 NORTHIAM, WOODSIDE PARK, LONDON, N12 7HL
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
15 July 1994
Resigned on
6 March 1995
Nationality
INDIAN
Occupation
GROUP CONTROLLER OF FINANCE

Average house price in the postcode N12 7HL £1,290,000

BARDEN-STYLIANOU, STELIOS STEPHEN

Correspondence address
47 CARLYLE COURT, CHELSEA HARBOUR, LONDON, SW10 0UQ
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
18 November 1993
Resigned on
12 May 1995
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE & MANAGING DIR

Average house price in the postcode SW10 0UQ £1,507,000

THOMAS, BARBARA

Correspondence address
33 ST JAMES'S STREET, LONDON, SW1A 1HD
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
20 August 1993
Resigned on
18 July 1994
Nationality
AMERICAN
Occupation
LAWYER

Average house price in the postcode SW1A 1HD £3,737,000

STEHRENBERGER, PETER WALTER

Correspondence address
THE KNAPP, OAK WAY, REIGATE, SURREY, RH2 7ES
Role RESIGNED
Secretary
Appointed on
25 November 1992
Resigned on
4 October 1996
Nationality
SWISS

Average house price in the postcode RH2 7ES £1,338,000

STEHRENBERGER, PETER WALTER

Correspondence address
THE KNAPP, OAK WAY, REIGATE, SURREY, RH2 7ES
Role RESIGNED
Director
Date of birth
August 1938
Appointed on
22 November 1992
Resigned on
21 October 1996
Nationality
SWISS
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode RH2 7ES £1,338,000

WIDDOWS, JOHN EDWARD

Correspondence address
24 WATERFORD ROAD, SHOEBURYNESS, ESSEX, SS3 9HH
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 November 1992
Resigned on
20 August 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SS3 9HH £494,000

ROGERS, ELEANOR

Correspondence address
393 LONDON ROAD, MITCHAM, SURREY, CR4 4BF
Role RESIGNED
Secretary
Appointed on
22 November 1992
Resigned on
25 November 1992
Nationality
BRITISH

Average house price in the postcode CR4 4BF £854,000

FISCHER, AUGUST ANTONIUS

Correspondence address
58 EGERTON CRESCENT, LONDON, SW3 2ED
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
22 November 1992
Resigned on
18 November 1993
Nationality
SWISS
Occupation
MANAGING DIRECTOR NIPLC

Average house price in the postcode SW3 2ED £12,028,000


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