NGT TELECOM NO. 1 LIMITED

10 officers / 28 resignations

GRANT, Simon Warren

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
October 1979
Appointed on
5 September 2017
Nationality
British
Occupation
Company Director

MORGAN, Alice Parker

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
secretary
Appointed on
8 March 2016
Resigned on
30 November 2018
Nationality
British

JACKSON, WILLIAM JOSEPH

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
10 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

BONAR, DAVID CHARLES

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
9 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PRESTON, DAVID ANTHONY

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
22 March 2013
Nationality
BRITISH
Occupation
TREASURER

BEANEY, FIONA LOUISE

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
22 March 2013
Nationality
BRITISH
Occupation
TREASURER

FRASER, EMMANUEL DAVID

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
14 February 2013
Nationality
AUSTRALIAN
Occupation
ACCOUNTANT

RAYNER, HEATHER MARIA

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Secretary
Appointed on
4 February 2011
Nationality
NATIONALITY UNKNOWN

WATERS, CHRISTOPHER JOHN

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

LEWIS, Alexandra Morton

Correspondence address
1-3 Strand, London, WC2N 5EH
Role ACTIVE
director
Date of birth
January 1972
Appointed on
1 December 2006
Resigned on
9 September 2013
Nationality
British
Occupation
Chartered Accountant

HIGGINS, PHILIP LYNDON

Correspondence address
1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5EH
Role RESIGNED
Secretary
Appointed on
19 November 2009
Resigned on
4 February 2011
Nationality
NATIONALITY UNKNOWN

FLAWN, MARK ANTONY DAVID

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
30 September 2008
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
CORPORATE TREASURER

SOUTH, VICTORIA ANNE

Correspondence address
FLAT 18 VOLTAIRE, 330 GARRATT LANE, LONDON, UNITED KINGDOM, SW18 4FQ
Role RESIGNED
Secretary
Appointed on
26 September 2008
Resigned on
19 November 2009
Nationality
BRITISH

Average house price in the postcode SW18 4FQ £556,000

FORWARD, DAVID CHARLES

Correspondence address
ROBIN DOWN, FIRLE CLOSE, SEAFORD, EAST SUSSEX, BN25 2HL
Role RESIGNED
Secretary
Date of birth
November 1955
Appointed on
26 September 2008
Resigned on
30 November 2013
Nationality
BRITISH

Average house price in the postcode BN25 2HL £761,000

NOBLE, MARK DAVID

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Secretary
Date of birth
June 1966
Appointed on
22 November 2007
Resigned on
1 November 2010
Nationality
BRITISH

COCKBURN, EMMA SUZANNE

Correspondence address
REDHILL COTTAGE, REDHILL, WATERINGBURY, MAIDSTONE, KENT, ME18 5LA
Role RESIGNED
Secretary
Appointed on
19 October 2007
Resigned on
26 September 2008
Nationality
BRITISH

Average house price in the postcode ME18 5LA £1,063,000

LEWIS, ALEXANDRA MORTON

Correspondence address
1-3 STRAND, LONDON, WC2N 5EH
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
1 December 2006
Resigned on
9 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DURRANT, ANDREW PETER

Correspondence address
340 SIDEGATE LANE, IPSWICH, SUFFOLK, IP4 3DW
Role RESIGNED
Secretary
Date of birth
November 1970
Appointed on
16 October 2006
Resigned on
19 October 2007
Nationality
BRITISH

Average house price in the postcode IP4 3DW £321,000

BAKER, HELEN ALICE

Correspondence address
28 SILVERSTONE CLOSE, REDHILL, SURREY, RH1 2HQ
Role RESIGNED
Secretary
Date of birth
February 1979
Appointed on
16 October 2006
Resigned on
22 November 2007
Nationality
BRITISH

Average house price in the postcode RH1 2HQ £388,000

NOONAN, STEPHEN FRANCIS

Correspondence address
49 AVENUE ROAD, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8JZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 December 2003
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B93 8JZ £1,401,000

PETTIFER, RICHARD FRANCIS

Correspondence address
5 FROBISHER CLOSE, KENLEY, SURREY, CR8 5HF
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 December 2003
Resigned on
30 September 2008
Nationality
AUSTRALIAN
Occupation
ASSISTANT TREASURER

Average house price in the postcode CR8 5HF £1,117,000

SMYTH-OSBOURNE, MICHAEL ALEXANDER

Correspondence address
BULLINGTON MANOR, BULLINGTON, SUTTON SCOTNEY, HAMPSHIRE, SO21 3RD
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 June 2003
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

GREGORY, JANICE

Correspondence address
BRAMBLES, ST JOHNS ROAD, HAZLEMERE, BUCKINGHAMSHIRE, HP15 7QR
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
24 June 2002
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP15 7QR £1,546,000

TENNER, BRIAN THOMAS

Correspondence address
73 ANSELL ROAD, LONDON, SW17 7LT
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
5 December 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW17 7LT £793,000

LOCKWOOD, ANDREW

Correspondence address
21 ROSEMOOR GARDENS, WARRINGTON, WA4 5RF
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
28 November 2001
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
VP SALES & MARKETING

Average house price in the postcode WA4 5RF £860,000

BURRARD-LUCAS, STEPHEN CHARLES

Correspondence address
50 THE RISE, SEVENOAKS, KENT, TN13 1RL
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
28 November 2001
Resigned on
1 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 1RL £1,516,000

REGISTER, CLAYTON DALE

Correspondence address
WARREN LODGE, 1 SAINT PETERS HILL CAVERSHAM, READING, BERKSHIRE, RG4 7AX
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
28 November 2001
Resigned on
25 July 2002
Nationality
BRITISH
Occupation
CHIEF OPER OFFICER TELECOMS

Average house price in the postcode RG4 7AX £1,012,000

PARKER, THOMAS JOHN

Correspondence address
APT 29 WESTFIELD, 15 KIDDERPORE AVENUE, HAMPSTEAD LONDON, NW3 7SF
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
28 November 2001
Resigned on
29 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7SF £1,883,000

EVES, RICHARD ANTHONY

Correspondence address
20 WARLEY RISE, TILEHURST, READING, BERKSHIRE, RG31 6FR
Role RESIGNED
Secretary
Date of birth
March 1950
Appointed on
6 September 2001
Resigned on
16 October 2006
Nationality
BRITISH

Average house price in the postcode RG31 6FR £340,000

SEDDON, JONATHAN MICHAEL

Correspondence address
7 POPLAR CLOSE, GREAT GRANSDEN, SANDY, BEDFORDSHIRE, SG19 3AX
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 November 2000
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG19 3AX £520,000

POOLE, ANDREW PHILIP

Correspondence address
FLAT 28 2 LANSDOWNE DRIVE, LONDON, E8 3EZ
Role RESIGNED
Secretary
Date of birth
September 1959
Appointed on
25 September 2000
Resigned on
31 October 2002
Nationality
BRITISH

Average house price in the postcode E8 3EZ £771,000

HAYNES, Lawrence John

Correspondence address
Wissenden House Wissenden, Bethersden, Ashford, Kent, TN26 3EL
Role RESIGNED
director
Date of birth
December 1952
Appointed on
21 September 2000
Resigned on
31 December 2002
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode TN26 3EL £997,000

NOLAN, PHILIP

Correspondence address
FERNSIDE, KILLINEY HILL ROAD, KILLINEY, COUNTY DUBLIN, REPUBLIC OF IRELAND
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
5 June 2000
Resigned on
29 November 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

COPLEY, Stephen Gerald

Correspondence address
The Croft Banbury Road, Ladbroke, Southam, Warwickshire, CV47 2BY
Role RESIGNED
director
Date of birth
June 1953
Appointed on
5 June 2000
Resigned on
15 November 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode CV47 2BY £772,000

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Secretary
Date of birth
January 1949
Appointed on
9 April 1999
Resigned on
25 September 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HA5 1HU £622,000

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
9 April 1999
Resigned on
5 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HA5 1HU £622,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
9 April 1999
Resigned on
9 April 1999

Average house price in the postcode NW8 8EP £749,000

EDWARDS, MARK

Correspondence address
BEECHANGER 18 ANGEL MEADOWS, ODIHAM, HAMPSHIRE, RG29 1AR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
9 April 1999
Resigned on
5 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG29 1AR £1,073,000


More Company Information