ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED

3 officers / 21 resignations

COUPLAND, Robert Andrew

Correspondence address
Blue Square House Priors Way, Maidenhead, England, SL6 2HP
Role ACTIVE
director
Date of birth
October 1970
Appointed on
28 October 2019
Nationality
British
Occupation
Director

PETZER, BRADLEY

Correspondence address
BLUE SQUARE HOUSE PRIORS WAY, MAIDENHEAD, ENGLAND, SL6 2HP
Role ACTIVE
Secretary
Appointed on
6 September 2017
Nationality
NATIONALITY UNKNOWN

PETZER, Bradley Mark

Correspondence address
Blue Square House Priors Way, Maidenhead, England, SL6 2HP
Role ACTIVE
director
Date of birth
April 1973
Appointed on
6 September 2017
Nationality
British
Occupation
Director

SANFRIDSSON, NICLAS

Correspondence address
BLUE SQUARE HOUSE PRIORS WAY, MAIDENHEAD, ENGLAND, SL6 2HP
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
21 August 2017
Resigned on
1 November 2019
Nationality
SWEDISH
Occupation
DIRECTOR

LOVELL, MATTHEW KIERAN

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
30 June 2016
Resigned on
5 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 0HP £377,000

HOWLING, MARK IAN

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
7 June 2016
Resigned on
21 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 0HP £377,000

MACKENZIE, GRAEME GEORGE

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Secretary
Appointed on
7 June 2016
Resigned on
6 September 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG2 0HP £377,000

MACKENZIE, GRAEME GEORGE

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
7 June 2016
Resigned on
6 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 0HP £377,000

GOLDWATER, Andrew Geoffrey

Correspondence address
Cadogan House Rose Kiln Lane, Reading, Berkshire, England, RG2 0HP
Role RESIGNED
director
Date of birth
August 1974
Appointed on
1 October 2015
Resigned on
7 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG2 0HP £377,000

GOLDWATER, ANDREW GEOFFREY

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Secretary
Appointed on
1 October 2015
Resigned on
7 June 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG2 0HP £377,000

HOLLOWAY, Adam Stuart

Correspondence address
Cadogan House Rose Kiln Lane, Reading, Berkshire, England, RG2 0HP
Role RESIGNED
director
Date of birth
January 1967
Appointed on
20 November 2014
Resigned on
7 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG2 0HP £377,000

TOAL, JOHN

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 April 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 0HP £377,000

RASCHE, DAVID ANTHONY

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON ON TEES, CLEVELAND, UNITED KINGDOM, TS18 2AD
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 November 2012
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS18 2AD £41,076,000

CLARK, SIMON TIMOTHY

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, UNITED KINGDOM, TS18 2AD
Role RESIGNED
Secretary
Appointed on
28 September 2012
Resigned on
1 October 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TS18 2AD £41,076,000

STEPHENSON, NEIL

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
14 October 2011
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 0HP £377,000

WILLIAMSON, IAN

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
14 October 2011
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YATEMAN-SMITH, AMY

Correspondence address
CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Role RESIGNED
Director
Date of birth
May 1984
Appointed on
14 October 2011
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 0HP £377,000

ADVANI, MARK SUREN

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, UNITED KINGDOM, TS18 2AD
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
14 October 2011
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS18 2AD £41,076,000

CLARK, SIMON TIMOTHY

Correspondence address
ONYX HOUSE 9 CHELTENHAM ROAD, PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, UNITED KINGDOM, TS18 2AD
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
14 October 2011
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TS18 2AD £41,076,000

WAITE, ALASTAIR

Correspondence address
WOODCROFT CLACK LANE, OSMOTHERLEY, NORTH YORKSHIRE, UNITED KINGDOM, DL6 3PP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
13 September 2011
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DL6 3PP £1,083,000

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
Role RESIGNED
Secretary
Appointed on
1 August 2011
Resigned on
13 September 2011
Nationality
BRITISH

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
1 August 2011
Resigned on
13 September 2011

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
Role RESIGNED
Director
Appointed on
1 August 2011
Resigned on
13 September 2011
Nationality
BRITISH

HART, ROGER

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 August 2011
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
NONE

More Company Information