PARADIGM SECURE COMMUNICATIONS LIMITED

5 officers / 18 resignations

EDE, NIGEL RAMON

Correspondence address
GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2AS
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
15 April 2015
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

SHAW, ALAN

Correspondence address
GUNNELS WOOD ROAD STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2AS
Role ACTIVE
Secretary
Appointed on
15 April 2015
Nationality
NATIONALITY UNKNOWN

BEAZLEY, James Henry Tetley

Correspondence address
Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom, SG1 2AS
Role ACTIVE
director
Date of birth
August 1957
Appointed on
6 June 2013
Resigned on
31 July 2015
Nationality
British
Occupation
Accountant

DUDOK, EVERARDUS WILHELMUS MARTINUS

Correspondence address
GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2AS
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
6 June 2013
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

MASTERS, CAROLINE

Correspondence address
46 PURDOM ROAD, WELWYN GARDEN CITY, HERTS., AL7 4FH
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
1 November 2007
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode AL7 4FH £533,000


KERSHAW, PETER SIMON

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
18 January 2012
Resigned on
20 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JORDAN, HANS-HEINRICH

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
24 March 2010
Resigned on
7 May 2014
Nationality
GERMANY
Occupation
CFO ASTRIUM SERVICES

NORTON, KEITH NICHOLAS

Correspondence address
1 AQUARIUS CLOSE, FARNHAM, SURREY, GU10 5RZ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 April 2009
Resigned on
16 May 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU10 5RZ £742,000

START, ALISON RUTH

Correspondence address
61 LOMOND WAY, STEVENAGE, HERTS., SG1 6BT
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
14 January 2008
Resigned on
5 April 2009
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SG1 6BT £603,000

CAHN, DIDIER

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Secretary
Appointed on
29 May 2007
Resigned on
23 February 2015
Nationality
OTHER

BRYANT, LAURENCE STEVEN

Correspondence address
8 ALLEE JEANNE DE GONDI, LE CLOS DES ARPENTS, SAINT-NOM-LA-BRETECHE, FRANCE, 78860
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
29 May 2007
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

BEAZLEY, James Henry Tetley

Correspondence address
62 Telford Avenue, London, SW2 4XF
Role RESIGNED
director
Date of birth
August 1957
Appointed on
22 June 2004
Resigned on
29 May 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode SW2 4XF £1,384,000

JACOB, VINCENT GEORGES

Correspondence address
12 RUE MARC SANGNIER, 94600 CHOISY LE ROI, FRANCE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
22 June 2004
Resigned on
19 March 2010
Nationality
FRENCH
Occupation
CHIEF CONTROLLING OFFICER

MARTINEZ, LAURENT VINCENT JOSEPH

Correspondence address
SCHNEIDERHOF STRASS 25A, HARR, 85540, GERMANY
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 August 2003
Resigned on
22 June 2004
Nationality
FRENCH
Occupation
ACCOUNTANT

PETO, MALCOLM ROBERT HOWE

Correspondence address
5 BOURNE PLACE MEADOWS, HILDENBOROUGH, KENT, TN11 8NW
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
28 May 2003
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN11 8NW £1,656,000

ZIRWES, PETER

Correspondence address
SANSIBARSTRASSE 34, 81827 MUNICH, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
18 March 2003
Resigned on
1 August 2003
Nationality
GERMAN
Occupation
MASTER OF BUSINESS ADMINISTRAT

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Secretary
Appointed on
18 March 2003
Resigned on
15 April 2015
Nationality
BRITISH

MUSGRAVE, COLIN JAMES

Correspondence address
ROOKERY FARM HOUSE, BRADDEN, TOWCESTER, NORTHAMPTONSHIRE, NN12 8ED
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
22 January 2003
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NN12 8ED £1,719,000

HOLDING, Ann-Louise

Correspondence address
8 Jillian Court, 19 Adelaide Road, Surbiton, Surrey, KT6 4SY
Role RESIGNED
secretary
Appointed on
20 November 2002
Resigned on
27 January 2003
Nationality
British

Average house price in the postcode KT6 4SY £493,000

BERANGER, ERIC

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
20 November 2002
Resigned on
30 May 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

HENWOOD, STEPHEN HUGH

Correspondence address
2 TOPIARY SQUARE, STANMORE ROAD, RICHMOND ON THAMES, SURREY, PR3 2XB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
20 November 2002
Resigned on
27 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR3 2XB £995,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
15 October 2002
Resigned on
20 November 2002

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
15 October 2002
Resigned on
20 November 2002

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


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