NEWS DATACOM LIMITED

2 officers / 22 resignations

SLOVES, EVAN BARRY

Correspondence address
300 EAST TASMAN DRIVE, SAN JOSE, UNITED STATES, 95134
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
28 June 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT, LEGAL SERVICES

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


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
1 December 2013
Resigned on
16 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

NIELSEN, GORM WARD

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, UNITED KINGDOM, TW18 4EX
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
30 July 2012
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
TECHNOLOGY BUSINESS DEVELOPMENT

LEVIN, Ismat

Correspondence address
One London Road, Staines, Middlesex, TW18 4EX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
5 February 2009
Resigned on
9 June 2018
Nationality
British
Occupation
General Counsel

GERSH, ALEXANDER

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
10 February 2005
Resigned on
30 July 2012
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

WOODWARD, ANDREW PAUL

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
25 September 2004
Resigned on
30 November 2013
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

WOODWARD, ANDREW PAUL

Correspondence address
ONE LONDON ROAD, STAINES, MIDDLESEX, TW18 4EX
Role RESIGNED
Secretary
Appointed on
25 September 2004
Resigned on
30 November 2013
Nationality
BRITISH

MEDLOCK, CHARLES RICHARD KENNETH

Correspondence address
1 BLACKWATER VIEW, LOWER SANDHURST ROAD FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3TF
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
18 October 1996
Resigned on
25 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

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
25 September 2004
Nationality
BRITISH

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

CLARK, GREOGORY JOHN

Correspondence address
2142 CENTURY PARK LANE, LOS ANGELES, CALIFORNIA, AMERICA, CA 90067
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
12 October 1995
Resigned on
12 January 1998
Nationality
AMERICAN
Occupation
SCIENTIST

PELED, ABRAHAM

Correspondence address
28 WYNNSTAY GARDENS, LONDON, W8
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
4 August 1995
Resigned on
31 May 2006
Nationality
UNITED STATES
Occupation
CEO NEWS DATACOM

LINFORD, RICHARD MARTIN

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

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

STEHRENBERGER, PETER WALTER

Correspondence address
THE KNAPP, OAK WAY, REIGATE, SURREY, RH2 7ES
Role RESIGNED
Secretary
Appointed on
18 September 1993
Resigned on
4 October 1996
Nationality
SWISS

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

CHISHOLM, SAMUEL HEWLINGS

Correspondence address
FLAT 7 21 HYDE PARK SQUARE, LONDON, W2
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
28 July 1993
Resigned on
12 October 1995
Nationality
NEW ZEALANDER
Occupation
CHIEF EXECUTIVE

BARDEN-STYLIANOU, STELIOS STEPHEN

Correspondence address
47 CARLYLE COURT, CHELSEA HARBOUR, LONDON, SW10 0UQ
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
16 December 1992
Resigned on
12 May 1995
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE & MD

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

BARRACLOUGH, STEPHEN THOMAS

Correspondence address
FLAT 1 BRASENOSE HOUSE, 35 KENSINGTON HIGH STREET, LONDON, W8 5EB
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
18 September 1992
Resigned on
3 January 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W8 5EB £839,000

ROGERS, ELEANOR

Correspondence address
393 LONDON ROAD, MITCHAM, SURREY, CR4 4BF
Role RESIGNED
Secretary
Appointed on
18 September 1992
Resigned on
18 September 1993
Nationality
BRITISH

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

PRICE, THOMAS GEORGE

Correspondence address
THE COTTAGE 25 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
August 1937
Appointed on
18 September 1992
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 8JS £3,258,000

HONEY, STANLEY KOHNEN

Correspondence address
827 LYTTON STREET, PALO ALTO, CA 94301, AMERICA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
18 September 1992
Resigned on
12 October 1995
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

BROWN, STEVEN JOHN

Correspondence address
7 BROADWATER LANE, ASTON, STEVENAGE, HERTFORDSHIRE, SG2 7EN
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 September 1992
Resigned on
4 August 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FISCHER, AUGUST ANTONIUS

Correspondence address
58 EGERTON CRESCENT, LONDON, SW3 2ED
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
18 September 1992
Resigned on
10 April 1995
Nationality
SWISS
Occupation
MANAGING DIRECTOR NI PLC

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

SISKIND, ARTHUR MICHAEL

Correspondence address
2 VINE PLACE, WESTCHESTER COUNTY, LARCHMONT, USA, NY10538
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
18 September 1992
Resigned on
5 February 2009
Nationality
AMERICAN
Occupation
LAWYER

SMITH, PETER WADE

Correspondence address
HARWOOD MOUNT SPRING LANE, MAIDENHEAD, BERKSHIRE, SL6 6PW
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
18 September 1992
Resigned on
4 October 1996
Nationality
AUSTRALIAN
Occupation
COMMUNICATIONS CONSULTANT

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


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