ELEMICA INTERNATIONAL LIMITED

11 officers / 15 resignations

CARREIRO, Paul, Mr.

Correspondence address
550, East Swedesford Road Unit 310 Wayne, Delaware, Pa 19087, United States
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 May 2024
Nationality
American
Occupation
Ceo

STINE, Eric, Mr.

Correspondence address
550 East Swedesford Road, Unit 310 Wayne, Delaware, Pa 19087, United States
Role ACTIVE
director
Date of birth
September 1972
Appointed on
8 January 2024
Resigned on
6 May 2024
Nationality
American
Occupation
Ceo

VISTRA COSEC LIMITED

Correspondence address
First Floor, Templeback 10 Temple Back, Bristol, England, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
16 March 2022

Average house price in the postcode BS1 6FL £11,573,000

MUSE, JR., Robert David

Correspondence address
550 East Swedesford Road, Suite 310, Wayne, Pa 19087, United States
Role ACTIVE
director
Date of birth
March 1974
Appointed on
2 March 2021
Resigned on
8 January 2024
Nationality
American
Occupation
Chief Executive Officer

LUSCOMBE, Stephen Douglas

Correspondence address
Mortimers Barn Preston, Newton Abbot, Devon, United Kingdom, TQ12 3PP
Role ACTIVE
director
Date of birth
November 1968
Appointed on
2 July 2018
Resigned on
2 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ12 3PP £483,000

THOMAS, WILLIAM JAMES CURTIS

Correspondence address
67 INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RQ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITBY-SMITH, Robert James

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
25 July 2014
Resigned on
2 March 2021
Nationality
British
Occupation
Fund Manager

STEWART, HUGH JOHN PATRICK

Correspondence address
67 INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 4RQ
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
22 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANGER, SIMON JOHN

Correspondence address
LITTLE MEDE, BLUNDEL LANE STOKE DABERNON, COBHAM, SURREY, KT11 2SF
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
22 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT11 2SF £1,219,000

GRANGER, SIMON JOHN

Correspondence address
LITTLE MEDE, BLUNDEL LANE STOKE DABERNON, COBHAM, SURREY, KT11 2SF
Role ACTIVE
Secretary
Appointed on
30 December 2007
Nationality
BRITISH

Average house price in the postcode KT11 2SF £1,219,000

MAYNARD, JEFFREY

Correspondence address
WOODCOTE, BROCKENHURST ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9HA
Role ACTIVE
Director
Date of birth
June 1944
Appointed on
16 November 2004
Nationality
ENGLISH
Occupation
INFORMATION TECHNOLOGIST

Average house price in the postcode SL5 9HA £1,746,000


GODFREY, Robert James

Correspondence address
1 Bannister Gardens, Eversley, Hook, Hampshire, England, RG27 0NG
Role RESIGNED
director
Date of birth
May 1958
Appointed on
13 May 2014
Resigned on
30 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode RG27 0NG £1,257,000

WAKEMAN, JOHN JAMES

Correspondence address
APPLEMEAD SOUTH DRIVE, LITTLETON, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO22 6PY
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
21 April 2008
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO22 6PY £1,047,000

LOBLEY, IAN MATTHEW

Correspondence address
WICK HILL LODGE THE RIDGES, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3SS
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
14 March 2008
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode RG40 3SS £4,076,000

HUNT, RICHARD JOHN

Correspondence address
1 RAWLINGS COURT, WOBURN, BEDFORDSHIRE, MK17 9QB
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
4 September 2006
Resigned on
14 May 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK17 9QB £907,000

HIGGS, Nigel James

Correspondence address
7 Pytman Drive, Walmley, Sutton Coldfield, West Midlands, B76 1GU
Role RESIGNED
secretary
Appointed on
16 November 2004
Resigned on
30 December 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode B76 1GU £532,000

SHEEHAN, PATRICK

Correspondence address
66 THE AVENUE, KEW, SURREY, TW9 2AH
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
16 November 2004
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 2AH £1,230,000

COELHO, George Arjun

Correspondence address
Flat 4, 139 George Street, London, W1H 5LB
Role RESIGNED
director
Date of birth
June 1952
Appointed on
16 November 2004
Resigned on
29 July 2008
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode W1H 5LB £1,436,000

BROWN, LAURIE

Correspondence address
THE ELMS, RECTORY LANE, CHURCH NORTON, WEST SUSSEX, PO20 9DT
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
24 June 2004
Resigned on
16 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO20 9DT £1,964,000

BYRNE, TERENCE PATRICK

Correspondence address
82 DOVER CRESCENT, BEDFORD, MK41 8QH
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
24 June 2004
Resigned on
16 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK41 8QH £426,000

HIGGS, Nigel James

Correspondence address
7 Pytman Drive, Walmley, Sutton Coldfield, West Midlands, B76 1GU
Role RESIGNED
director
Date of birth
April 1955
Appointed on
15 October 2003
Resigned on
16 November 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode B76 1GU £532,000

BYRNE, STEPHEN MICHAEL

Correspondence address
RUSSET HOUSE 22 CHURCH STREET, CHISWICK, LONDON, W4 2PH
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
15 October 2003
Resigned on
28 July 2006
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 2PH £2,311,000

WALDRON, DEENA

Correspondence address
CORNDALE, LINCOLN GREEN LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 7DN
Role RESIGNED
Secretary
Appointed on
16 May 2003
Resigned on
16 November 2004
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode GL20 7DN £699,000

BOLAM, BRIAN

Correspondence address
BREDONS NORTON MANOR, BREDONS NORTON, TEWKESBURY, GLOUCESTERSHIRE, GL20 7EZ
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
16 May 2003
Resigned on
31 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL20 7EZ £794,000

WHBC NOMINEE SECRETARIES LIMITED

Correspondence address
WELLESLEY HOUSE, 7 CLARENCE PARADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3NY
Role RESIGNED
Nominee Secretary
Appointed on
31 May 2002
Resigned on
31 January 2003

Average house price in the postcode GL50 3NY £256,000

WHBC NOMINEE DIRECTORS LIMITED

Correspondence address
WELLESLEY HOUSE, 7 CLARENCE PARADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3NY
Role RESIGNED
Nominee Director
Appointed on
31 May 2002
Resigned on
30 January 2003

Average house price in the postcode GL50 3NY £256,000


More Company Information