NVF TECH LTD

3 officers / 33 resignations

KARAIVANOV, SVILEN IVANOV

Correspondence address
1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, UNITED STATES, 94043
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
21 July 2017
Nationality
BULGARIAN
Occupation
LAWYER

TAYLOR WESSING SERVICES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Secretary
Appointed on
21 July 2017
Nationality
NATIONALITY UNKNOWN

MANICLE, Paul Terence

Correspondence address
Gordon House Barrow Street, Dublin 4, Ireland
Role ACTIVE
director
Date of birth
October 1975
Appointed on
21 July 2017
Nationality
Irish
Occupation
Regional Controller

TOBELEM, SIMON

Correspondence address
115 EASTBOURNE MEWS, LONDON, ENGLAND, W2 6LQ
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
10 February 2017
Resigned on
21 July 2017
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode W2 6LQ £1,404,000

LEWIS, JAMES EDWIN

Correspondence address
TEREK HOUSE PHOENIX PARK, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, UNITED KINGDOM, PE19 8EP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
19 October 2016
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8EP £1,033,000

IVANOV, NEDKO GEORGIEV

Correspondence address
TEREK HOUSE PHOENIX PARK, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, UNITED KINGDOM, PE19 8EP
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
18 August 2016
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE19 8EP £1,033,000

STRADLING, EWAN PETER

Correspondence address
5TH FLOOR 1, HAMMERSMITH BROADWAY, LONDON, ENGLAND, W6 9DL
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
4 July 2013
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

BOORA, NIMRATA

Correspondence address
TEREK HOUSE PHOENIX PARK, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, UNITED KINGDOM, PE19 8EP
Role RESIGNED
Director
Date of birth
June 1982
Appointed on
28 March 2013
Resigned on
21 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 8EP £1,033,000

O'BRIEN, CAROLINE ANNE

Correspondence address
THE 1840 BARN, FULLERS HILL ROAD LITTLE GRANSDEN, SANDY, CAMBRIDGESHIRE, UNITED KINGDOM, SG19 3BP
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
28 March 2013
Resigned on
8 August 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SG19 3BP £1,273,000

CALDERWOOD, David James Anderson

Correspondence address
The 1840 Barn, Fullers Hill Road Little Gransden, Sandy, Cambridgeshire, United Kingdom, SG19 3BP
Role RESIGNED
director
Date of birth
July 1959
Appointed on
15 June 2012
Resigned on
21 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode SG19 3BP £1,273,000

SIMPSON, EDWARD

Correspondence address
THE 1840 BARN, FULLERS HILL ROAD LITTLE GRANSDEN, SANDY, CAMBRIDGESHIRE, UNITED KINGDOM, SG19 3BP
Role RESIGNED
Secretary
Appointed on
15 June 2012
Resigned on
16 April 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SG19 3BP £1,273,000

LEWIS, JAMES EDWIN

Correspondence address
THE 1840 BARN, FULLERS HILL ROAD LITTLE GRANSDEN, SANDY, CAMBRIDGESHIRE, UNITED KINGDOM, SG19 3BP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 September 2010
Resigned on
16 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG19 3BP £1,273,000

HARRIS, NEIL

Correspondence address
2 STATION ROAD, WHITTLESFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 4NL
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
2 November 2007
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
CHIEF SCIENTIST

BARNES, KATHERINE VICTORIA

Correspondence address
76 WOODFIELD LANE, LOWER CAMBOURNE, CAMBRIDGE, CB23 6DS
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
20 July 2007
Resigned on
15 June 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB23 6DS £549,000

BARNES, KATHERINE VICTORIA

Correspondence address
76 WOODFIELD LANE, LOWER CAMBOURNE, CAMBRIDGE, CB23 6DS
Role RESIGNED
Secretary
Appointed on
20 July 2007
Resigned on
15 June 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB23 6DS £549,000

RYAN, GRAHAM CHRISTOPHER

Correspondence address
EATON HOUSE, 100 BLUE POOL ROAD, HAPPY VALLEY, HONG KONG, CHINA, KT12 4AP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
9 May 2005
Resigned on
20 July 2007
Nationality
BRITISH
Occupation
CHIEF COMMERCIAL OFFICER

Average house price in the postcode KT12 4AP £1,789,000

IRISH, VIVIEN ELIZABETH

Correspondence address
18 THE COMMON, LONDON, W5 3TR
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
29 October 2001
Resigned on
23 July 2004
Nationality
BRITISH
Occupation
PATENT ATTORNEY

Average house price in the postcode W5 3TR £1,433,000

PEARSON, DAVID CHARLES

Correspondence address
9 THE WARREN, HARPENDEN, HERTFORDSHIRE, AL5 2NH
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
1 March 2000
Resigned on
9 May 2005
Nationality
UK
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL5 2NH £2,149,000

HECKFORD, NICHOLAS CHARLES

Correspondence address
8 VYVYAN TERRACE, BRISTOL, AVON, BS8 3DF
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
1 September 1998
Resigned on
2 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS8 3DF £475,000

AZIMA, HENRY FIROUZ

Correspondence address
3 SOUTHACRE CLOSE, CHAUCER ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2TT
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
25 March 1997
Resigned on
24 July 2007
Nationality
BRITISH CANADIAN
Occupation
DIRECTOR

VIZOR, JON STUART

Correspondence address
BRASENOSE COTTAGE, CHURCH END, GREAT ROLLRIGHT, CHIPPING NORTON, OXFORDSHIRE, OX7 5RX
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
25 March 1997
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
DIRECTOR OF CUSTOMER SERVICES

Average house price in the postcode OX7 5RX £980,000

CROCKER, NORMAN JOSEPH

Correspondence address
70 TOWNSEND LANE, HARPENDEN, HERTFORDSHIRE, AL5 2RG
Role RESIGNED
Director
Date of birth
March 1927
Appointed on
20 December 1996
Resigned on
14 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 2RG £1,990,000

SCHNEIDER, ERNEST

Correspondence address
18 NORTH TENTER STREET, LONDON, E1 8DL
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
20 December 1996
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
SOLICITOR PATENT AND TRADE MAR

Average house price in the postcode E1 8DL £769,000

STEVENS, ANTHONY JULIAN

Correspondence address
THE CORNER HOUSE, HIGHWORTH, WILTSHIRE, SN6 7BL
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
20 December 1996
Resigned on
10 February 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN6 7BL £396,000

THOMS, PETER YOUNG

Correspondence address
2 PARK ROAD, FLAT B, 6TH FLOOR, MID LEVEL, HONG KONG, CHINA
Role RESIGNED
Secretary
Appointed on
26 September 1996
Resigned on
20 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THOMS, PETER YOUNG

Correspondence address
2 PARK ROAD, FLAT B, 6TH FLOOR, MID LEVEL, HONG KONG, CHINA
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
26 September 1996
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, KENNETH NELSON

Correspondence address
WHITEDALES, HALL ROAD, NEMPHLAR, LANARKSHIRE, ML11 9JE
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
28 June 1996
Resigned on
26 September 1996
Nationality
SCOTTISH
Occupation
HEAD OF STRUCTURED FINANCE

SMITH, KENNETH NELSON

Correspondence address
WHITEDALES, HALL ROAD, NEMPHLAR, LANARKSHIRE, ML11 9JE
Role RESIGNED
Secretary
Appointed on
28 June 1996
Resigned on
26 September 1996
Nationality
SCOTTISH
Occupation
HEAD OF STRUCTURED FINANCE

BERRY, JOHN KYLE

Correspondence address
33 KEIR STREET, BRIDGE OF ALLAN, STIRLING, STIRLINGSHIRE, FK9 4QJ
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
28 June 1996
Resigned on
26 September 1996
Nationality
BRITISH
Occupation
HEADOF CORPORATE BANKING & FIN

AZIMA, FARAD

Correspondence address
5 TASKER LODGE, THORNWOOD GARDENS, LONDON, W8 7ER
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
28 June 1996
Resigned on
6 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7ER £5,063,000

FORD, THOMAS PETER LANGMAID

Correspondence address
29B ORLANDO ROAD, LONDON, SW4 0LD
Role RESIGNED
Secretary
Appointed on
26 June 1996
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW4 0LD £1,755,000

ASH, LAUREN JAYNE

Correspondence address
10 BARNHILL ROAD, MANCHESTER, M25 9NH
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
26 June 1996
Resigned on
26 June 1996
Nationality
BRITISH
Occupation
STUDENT

Average house price in the postcode M25 9NH £701,000

FORD, THOMAS PETER LANGMAID

Correspondence address
29B ORLANDO ROAD, LONDON, SW4 0LD
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
26 June 1996
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW4 0LD £1,755,000

NORTON ROSE LIMITED

Correspondence address
KEMPSON HOUSE, P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Nominee Secretary
Appointed on
7 December 1995
Resigned on
26 June 1996

NORTON ROSE LIMITED

Correspondence address
KEMPSON HOUSE, P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Nominee Director
Appointed on
7 December 1995
Resigned on
26 June 1996

NOROSE LIMITED

Correspondence address
KEMPSON HOUSE, P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Nominee Director
Appointed on
7 December 1995
Resigned on
26 June 1996

More Company Information