NNXYZ LIMITED

11 officers / 42 resignations

WILLIAMSON, Duncan Alexander

Correspondence address
111 Buckingham Palace Road, London, England, SW1W 0SR
Role ACTIVE
director
Date of birth
September 1980
Appointed on
26 March 2025
Nationality
British
Occupation
Director

HEPBURN, James William Frankland

Correspondence address
10 Fenchurch Avenue, London, England, EC3M 5AG
Role ACTIVE
director
Date of birth
January 1990
Appointed on
5 November 2024
Nationality
British
Occupation
Director

ELKHOULY, Wael

Correspondence address
10 Fenchurch Avenue, London, EC3M 5AG
Role ACTIVE
director
Date of birth
January 1968
Appointed on
15 August 2023
Nationality
British
Occupation
Asset Management Managing Director

GILMURRAY, Kieran

Correspondence address
One Waterloo Street Glasgow, Glasgow, United Kingdom, G2 6AY
Role ACTIVE
director
Date of birth
February 1972
Appointed on
28 June 2019
Nationality
British
Occupation
Accountant

BORTHWICK, ALISTAIR JOHN

Correspondence address
NO.1 FORBURY PLACE 43 FORBURY ROAD, READING, UNITED KINGDOM, RG1 3JH
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CLARKE, Edward Hilton

Correspondence address
10 Fenchurch Avenue, London, England, EC3M 5AG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
29 March 2019
Nationality
British
Occupation
Co-Founder And Director

PHILLIPS-DAVIES, Paul Morton Alistair

Correspondence address
No.1 Forbury Place 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Role ACTIVE
director
Date of birth
July 1967
Appointed on
29 March 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Director

HAZELL, Stephanie Anne

Correspondence address
10 Fenchurch Avenue, London, England, EC3M 5AG
Role ACTIVE
director
Date of birth
October 1975
Appointed on
29 March 2019
Resigned on
15 August 2023
Nationality
British
Occupation
Director

KIRKBY, Neil Robert Ernest

Correspondence address
No.1 Forbury Place 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Role ACTIVE
director
Date of birth
August 1964
Appointed on
29 March 2019
Resigned on
26 March 2025
Nationality
British
Occupation
Managing Director

HARRAWAY, James Keith

Correspondence address
10 Fenchurch Avenue, London, England, EC3M 5AG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 March 2019
Resigned on
5 November 2024
Nationality
British
Occupation
Director

TUDOR, LAURA KATE

Correspondence address
NO. 1 FORBURY PLACE 43 FORBURY ROAD, READING, UNITED KINGDOM, RG1 3JH
Role ACTIVE
Secretary
Appointed on
10 July 2017
Nationality
NATIONALITY UNKNOWN

ALEXANDER, Fraser Mcgregor

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role RESIGNED
director
Date of birth
April 1963
Appointed on
1 February 2023
Nationality
British
Occupation
Chartered Accountant

SHARMA, BRIAN DOMINIC

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 8BU
Role RESIGNED
Secretary
Appointed on
10 August 2016
Resigned on
10 July 2017
Nationality
NATIONALITY UNKNOWN

PITCHER, NIGEL CHARLES

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 8BU
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
14 October 2015
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AITCHISON, LOUISE TERESA

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role RESIGNED
Secretary
Appointed on
14 October 2015
Resigned on
5 August 2016
Nationality
NATIONALITY UNKNOWN

AITCHISON, LOUISE TERESA

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
14 October 2015
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
SOLICITOR

COOK, VICTORIA JO

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 8BU
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
14 October 2015
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDDY, DAVID

Correspondence address
SSE PLC 4 PENNER ROAD, HAVANT, HAMPSHIRE, UNITED KINGDOM, PO9 1QH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
14 October 2015
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PO9 1QH £1,969,000

NICHOLS, ALAN WILLIS

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 8BU
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
14 October 2015
Resigned on
2 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SEMPILL, Colin Douglas

Correspondence address
No.1 Forbury Place 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 September 2014
Resigned on
29 March 2019
Nationality
Scottish
Occupation
Director

MCPHILLIMY, James

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
10 July 2014
Resigned on
14 October 2015
Nationality
British
Occupation
Chartered Engineer

HUGHES, PAUL LAWRENCE

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 8BU
Role RESIGNED
Secretary
Appointed on
22 October 2013
Resigned on
14 October 2015
Nationality
NATIONALITY UNKNOWN

JAGUSZ, Christopher

Correspondence address
55 Vastern Road, Reading, Berkshire, United Kingdom, RG1 8BU
Role RESIGNED
director
Date of birth
November 1964
Appointed on
15 August 2012
Resigned on
1 September 2014
Nationality
British
Occupation
Managing Director

MATHIESON, Mark William

Correspondence address
55 Vastern Road, Reading, Berkshire, Ireland, RG1 8BU
Role RESIGNED
director
Date of birth
September 1966
Appointed on
17 December 2010
Resigned on
10 July 2014
Nationality
British
Occupation
Director Of Distribution

HOOD, COLIN WILLIAM

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
17 December 2010
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

HUTCHINGS, NEIL PETER

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
1 April 2010
Resigned on
7 December 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LAWNS, Peter Grant

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ
Role RESIGNED
secretary
Appointed on
13 February 2009
Resigned on
22 October 2013
Nationality
British

WILSON, Calum John

Correspondence address
22 Golf Street, Ladybank, Fife, KY15 7NT
Role RESIGNED
director
Date of birth
May 1963
Appointed on
1 April 2006
Resigned on
12 February 2007
Nationality
British
Occupation
Commercial Director

WIGMORE, MICHAEL GEORGE

Correspondence address
8 PEPPER STREET, APPLETONTHORN, WARRINGTON, CHESHIRE, WA4 4RU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
8 August 2005
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode WA4 4RU £530,000

TANNER, ELIZABETH ANNE

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 February 2005
Resigned on
22 October 2013
Nationality
BRITISH
Occupation
BARRISTER

PENNY, DAVID

Correspondence address
87 CHEYLESMORE DRIVE, CAMBERLEY, SURREY, GU16 9BW
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
27 January 2004
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
HEAD OF MAJOR PROJECTS

Average house price in the postcode GU16 9BW £555,000

HILLMAN, CHRISTOPHER MICHAEL

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, IRELAND, RG1 8BU
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
27 January 2004
Resigned on
14 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

CHALONER, DENNIS ARTHUR

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, IRELAND, RG1 8BU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
27 January 2004
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
TELECOMS MANAGER

PIKE, ADRIAN JOHN

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
18 November 2003
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOOD, COLIN WILLIAM

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 April 2003
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
C O O

JUGGINS, GRAHAM GERALD

Correspondence address
4 LANGLEY PLACE, PERTH, PERTHSHIRE, PH2 7XB
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 April 2003
Resigned on
10 February 2004
Nationality
BRITISH
Occupation
MANAGER

MACLEAN, KEITH

Correspondence address
ROSEDENE, VICTORIA ROAD, HADDINGTON, EAST LOTHIAN, EH41 4DJ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 April 2003
Resigned on
10 February 2004
Nationality
BRITISH
Occupation
GEN MANAGER

MARSH, JONATHAN DAVID

Correspondence address
6 THE WALK, ABERNANT, ABERDARE, MID GLAMORGAN, CF44 0RQ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 April 2003
Resigned on
10 February 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF44 0RQ £364,000

DONNELLY, LAWRENCE JOHN VINCENT

Correspondence address
INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ
Role RESIGNED
Secretary
Appointed on
1 April 2003
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

MACLEOD, PETER JOHN

Correspondence address
BISHOPS COTTAGE SWEETHAWS, CROWBOROUGH, EAST SUSSEX, TN6 3SS
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
21 November 2001
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TN6 3SS £1,543,000

HARDLEY, TIMOTHY STEPHEN

Correspondence address
SOUTHWOLD BUTLERS DENE ROAD, WOLDINGHAM, SURREY, CR3 7HX
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2001
Resigned on
20 September 2002
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode CR3 7HX £1,385,000

MULLETT, RICHARD

Correspondence address
90 HERON DRIVE, SLOUGH, BERKSHIRE, SL3 8XP
Role RESIGNED
Secretary
Appointed on
14 September 2000
Resigned on
1 April 2003
Nationality
BRITISH

Average house price in the postcode SL3 8XP £5,063,000

KRAFTSON, DONALD W

Correspondence address
201 E 69TH ST 11-S, NEW YORK, NY 10021, USA
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
31 March 2000
Resigned on
1 April 2003
Nationality
USA
Occupation
VENTURE CAPITALIST

STEWART, BARRY

Correspondence address
240 EAST 39TH STREET APT 96, NEW YORK, NEW YORK 10016, USA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
31 March 2000
Resigned on
1 April 2003
Nationality
CANADIAN
Occupation
VENTURE CAPITALIST

WHEELER, JOHN AIDAN CORBET

Correspondence address
HARMERS HILL HOUSE, NEWICK, LEWES, EAST SUSSEX, BN8 4LJ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 February 2000
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN8 4LJ £1,134,000

FINCH, GEOFFREY

Correspondence address
THREE CLIFFS, BERE COURT ROAD, PANGBOURNE, RG8 8JY
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
12 January 1999
Resigned on
26 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 8JY £1,815,000

PONTON, PHILIPPE NIGEL

Correspondence address
30 KINGS DRIVE, SURBITON, SURREY, KT5 8NG
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
3 December 1997
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT5 8NG £1,004,000

SHOOBRIDGE, EDWARD HENRY

Correspondence address
BEECH COTTAGE THE SHIRES, WOKINGHAM, BERKSHIRE, RG41 4DZ
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
3 December 1997
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 4DZ £772,000

DEY, DAVID

Correspondence address
RUMSEY HOUSE, BLACK DOG HILL,STUDLEY, CALNE, WILTSHIRE, SN11 9LT
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
3 December 1997
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN11 9LT £1,814,000

FLASHMAN, BERNARD HENRY

Correspondence address
42 BUSHEY AVENUE, LONDON, E18 2DS
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
3 December 1997
Resigned on
21 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E18 2DS £890,000

ALBERGA, SIMON JULIAN

Correspondence address
11 ROWAN WALK, LONDON, N2 0QJ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
2 December 1997
Resigned on
1 April 2003
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0QJ £3,219,000

ALBERGA, SIMON JULIAN

Correspondence address
11 ROWAN WALK, LONDON, N2 0QJ
Role RESIGNED
Secretary
Appointed on
2 December 1997
Resigned on
14 September 2000
Nationality
CANADIAN

Average house price in the postcode N2 0QJ £3,219,000

YOUNG-OF-GRAFFHAM, DAVID IVOR

Correspondence address
28 YORK TERRACE WEST, LONDON, NW1 4QA
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
2 December 1997
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4QA £3,318,000


More Company Information