NWP SPECTRUM HOLDINGS LIMITED

7 officers / 20 resignations

HODGE, Nathan Andrew

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 May 2023
Nationality
British
Occupation
Director Of Group Finance

DICK, Katrina

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2022
Resigned on
6 December 2022
Nationality
British
Occupation
Chief Legal Officer

DICK, Katrina

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
6 April 2022
Resigned on
6 December 2022

MAVOR, Jeremy

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
1 July 2021

WHITAKER, Rachael

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
31 March 2021
Resigned on
1 July 2021

DONOVAN, PAUL MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES, Timothy John Alexander

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
15 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Accountant

AIKMAN, Elizabeth Jane

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role RESIGNED
director
Date of birth
December 1965
Appointed on
25 March 2019
Resigned on
15 May 2019
Nationality
British
Occupation
Company Director

STRATTON, PAUL GRAHAM

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 January 2017
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SOLOMON, Liliana

Correspondence address
Crawley Court, Winchester, Hampshire, United Kingdom, SO21 2QA
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 June 2016
Resigned on
11 January 2017
Nationality
German
Occupation
Chief Financial Officer

BERESFORD-WYLIE, SIMON PIERS

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 August 2015
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OTT, NICOLAS FRANCOIS

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
31 July 2012
Resigned on
29 March 2018
Nationality
FRENCH
Occupation
DIVISIONAL MANAGING DIRECTOR

CRESSWELL, JOHN HAROLD

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
31 July 2012
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOSES, PHILIP DAVID

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
31 July 2012
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

GILES, WILLIAM MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Secretary
Appointed on
30 July 2012
Resigned on
1 January 2018
Nationality
BRITISH

KURTZBARD, YOAV

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
21 February 2011
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR OF PRIVATE EQUITY FIRM

ALBERGA, SIMON JULIAN

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
21 February 2011
Resigned on
31 July 2012
Nationality
CANADIAN
Occupation
BANKER

CONGDON, PHILIP JOHN

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Role RESIGNED
Secretary
Appointed on
1 December 2004
Resigned on
30 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

CONGDON, PHILIP JOHN

Correspondence address
43 MORLEY ROAD, EAST TWICKENHAM, MIDDLESEX, TW1 2HG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 December 2004
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW1 2HG £1,565,000

GURDEN, KEITH

Correspondence address
2 THE GRANGE, EVERTON, LYMINGTON, HAMPSHIRE, SO41 0ZR
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 June 2002
Resigned on
9 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO41 0ZR £1,094,000

MUGGRIDGE, ALAN PAUL

Correspondence address
21 CLAYTON WAY, CHANTRY PARK, MALDON, ESSEX, CM9 6WB
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
31 May 2002
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6WB £634,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
9 April 2002
Resigned on
9 April 2002

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

MUGGRIDGE, ALAN PAUL

Correspondence address
21 CLAYTON WAY, CHANTRY PARK, MALDON, ESSEX, CM9 6WB
Role RESIGNED
Secretary
Appointed on
9 April 2002
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM9 6WB £634,000

LEWARNE, ROBERT MARK

Correspondence address
3 GRESHAM COURT, BERKHAMSTED, HERTFORDSHIRE, HP4 3BB
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
9 April 2002
Resigned on
22 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 3BB £1,473,000

WATSON, JOHN MICHAEL

Correspondence address
BANK HOUSE, HIGH STREET, SHIPTON UNDER WYCHWOOD, OXFORDSHIRE, OX7 6BA
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
9 April 2002
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode OX7 6BA £645,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
9 April 2002
Resigned on
9 April 2002

O'NEILL, DEREK PATRICK

Correspondence address
OAKLEY HOUSE, VERLEY CLOSE, WOUGHTON ON THE GREEN, MILTON KEYNES, MK6 3ER
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
9 April 2002
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK6 3ER £1,017,000


More Company Information