OFFSHORE DYNAMICS LIMITED

2 officers / 11 resignations

MONGER, Stephen John

Correspondence address
4 Workhouse Cottages, Wrotham, Sevenoaks, Kent, TN15 7AW
Role
director
Date of birth
April 1966
Appointed on
20 March 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode TN15 7AW £309,000

MONGER, STEPHEN JOHN

Correspondence address
10 ST. EDITHS ROAD, KEMSING, SEVENOAKS, KENT, UNITED KINGDOM, TN15 6PT
Role
Secretary
Appointed on
3 February 2006
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode TN15 6PT £854,000


REID, GRAEME

Correspondence address
27 CLIFF VIEW, NEWTONHILL, ABERDEEN, ABERDEENSHIRE, AB39 3GX
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
4 September 2009
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BUSH, RICHARD

Correspondence address
46 HAMMERFIELD AVENUE, ABERDEEN, ABERDEENSHIRE, UNITED KINGDOM, AB10 7FJ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 June 2008
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BONNON, IAN DENNIS

Correspondence address
25 RANDALL ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 5AJ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
18 June 2008
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 5AJ £1,000,000

ROBINSON, NIGEL JAMES

Correspondence address
23 HAMMERSMITH ROAD, ABERDEEN, SCOTLAND, AB10 6NA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
2 November 2006
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
ENGINEER

LENOX, PHILP

Correspondence address
16 AVENUE ROAD, WITHAM, ESSEX, CM8 2DT
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 January 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CM8 2DT £3,742,000

GUY, STUART ANDREW

Correspondence address
CRAMOND, CHEQUERS LANE, WALTON ON THE HILL, SURREY, KT20 7QD
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
24 August 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
NAVAL ARCHITECT

Average house price in the postcode KT20 7QD £620,000

CONNOLLY, BRENDAN STEPHEN

Correspondence address
COVERTSIDE KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, SURREY, RH1 5JX
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
24 August 2005
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH1 5JX £1,107,000

AHILAN, RAJAPILLAI VELUPPILLAI

Correspondence address
THE LIGHTHOUSE, 47 BANSTEAD ROAD SOUTH, SUTTON, SURREY, SM2 5LG
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
24 August 2005
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SM2 5LG £1,031,000

CONNOLLY, BRENDAN STEPHEN

Correspondence address
COVERTSIDE KINGS MILL LANE, SOUTH NUTFIELD, REDHILL, SURREY, RH1 5JX
Role RESIGNED
Secretary
Appointed on
24 August 2005
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH1 5JX £1,107,000

HAMMONDS DIRECTORS LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Director
Appointed on
19 July 2005
Resigned on
24 August 2005
Nationality
BRITISH

HAMMONDS SECRETARIES LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Secretary
Appointed on
19 July 2005
Resigned on
24 August 2005
Nationality
BRITISH

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