PASSGO TECHNOLOGIES LIMITED

4 officers / 29 resignations

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ONE NEW CHANGE, LONDON, ENGLAND, EC4M 9AF
Role ACTIVE
Secretary
Appointed on
1 November 2018
Nationality
BRITISH

HAQUE, BRAD

Correspondence address
220 W. MERCER ST, #410, SEATTLE, WA 98119, UNITED STATES
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
20 September 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HAWN, JEFF

Correspondence address
220 W. MERCER ST, #410, SEATTLE, WA 98119, UNITED STATES
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
20 September 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

LYNE, AIDEN PATRICK

Correspondence address
BLOCK C CITY GATE PARK, MAHON, CORK, IRELAND
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
19 September 2016
Nationality
IRISH
Occupation
DIRECTOR

DENTONS SECRETARIES LIMITED

Correspondence address
ONE FLEET PLACE, LONDON, EC4M 7WS
Role RESIGNED
Secretary
Appointed on
27 October 2017
Resigned on
1 November 2018
Nationality
BRITISH

MACLAY MURRAY & SPENS LLP

Correspondence address
1 LONDON WALL, LONDON, UK, EC2Y 5AB
Role RESIGNED
Secretary
Appointed on
15 February 2017
Resigned on
27 October 2017
Nationality
BRITISH

MCGOWAN, JAMES

Correspondence address
BLOCK C CITY GATE PARK, MAHON, CORK, IRELAND
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
31 October 2016
Resigned on
1 June 2018
Nationality
IRISH
Occupation
DIRECTOR

O'MARA, JOHN

Correspondence address
BLOCK C CITY GATE PARK, MAHON, CORK, IRELAND
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
31 October 2016
Resigned on
3 March 2017
Nationality
IRISH
Occupation
NONE

CREED, SHIRLEY ANN

Correspondence address
DELL HOUSE THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 1LF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
16 October 2014
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CREED, SHIRLEY ANN

Correspondence address
DELL HOUSE DELL CAMPUS, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1FA
Role RESIGNED
Secretary
Appointed on
15 January 2013
Resigned on
20 September 2016
Nationality
NATIONALITY UNKNOWN

O'MARA, JOHN

Correspondence address
DELL HOUSE THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1LF
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
17 February 2012
Resigned on
16 October 2014
Nationality
IRISH
Occupation
NONE

MCGOWAN, JAMES

Correspondence address
DELL HOUSE THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1LF
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
17 February 2012
Resigned on
17 October 2014
Nationality
IRISH
Occupation
NONE

NORLIN, KEVIN MICHAEL

Correspondence address
DELL HOUSE THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1LF
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
19 May 2011
Resigned on
16 October 2014
Nationality
UNITED STATES
Occupation
SALES

VELLA, FRANK JOSEPH

Correspondence address
12 PRESIDENTS DRIVE, BRIDGEWATER, NJ 08807, USA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
27 May 2010
Resigned on
10 November 2011
Nationality
MALTESE
Occupation
DIRECTOR

DE ZANET, JEROME AMOUR ALBERT

Correspondence address
9 WINDSOR COURT, STRADBROOK ROAD, BLACKROCK, COUNTY DUBLIN, IRELAND
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
27 May 2010
Resigned on
17 February 2012
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

GRAHAM, FRASER STANLEY

Correspondence address
42 KINGS ROAD, EMSWORTH, HAMPSHIRE, UNITED KINGDOM, PO10 7HN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 May 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
REGIONAL VICE PRESIDENT

Average house price in the postcode PO10 7HN £706,000

JORGENSEN, JORGEN HENRIK

Correspondence address
16 PARKSTRASSE, COLOGNE, 50968, GERMANY
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
15 April 2009
Resigned on
13 April 2010
Nationality
DANISH
Occupation
DIRECTOR

CRAMER, DAVID PATRICK

Correspondence address
5 POLARIS WAY, ALISO VIEJO, CALIFORNIA 92656, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
15 April 2009
Resigned on
16 October 2014
Nationality
AMERICAN
Occupation
DIRECTOR

PATTERSON JR, THOMAS ROBERT

Correspondence address
21651 TURTLE DOVE, TRABUCO CANYON, 92679 CALIFORNIA, UNITED STATES, FOREIGN
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
15 April 2009
Resigned on
28 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Secretary
Appointed on
31 March 2009
Resigned on
15 January 2013

FONSECA, ANSELM JOSEPH PAUL

Correspondence address
15 MANLEY JAMES CLOSE, ODIHAM, HOOK, HAMPSHIRE, RG29 1AP
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
12 February 2009
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR EMEA

Average house price in the postcode RG29 1AP £637,000

BROOKS, KEVIN

Correspondence address
53 LANFORD LANE, LADERO RANCH, CALIFORNIA 92694, USA
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
2 January 2008
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
CORPORATE MANAGER

VAUGHAN, MICHAEL

Correspondence address
322235 WEEPING WILLOW, TRABUCO CANYON, CALIFORNIA 92679, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
2 January 2008
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
ATTORNEY

PEARCE, SIMON JAMES

Correspondence address
ASCOT HOUSE, MAIDENHEAD OFFICE PARK WESTACOTT WAY, LITTLEWICK GREEN, BERKSHIRE, ENGLAND, SL6 3QQ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
2 January 2008
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
HEAD OF OPERATIONS

PATTERSON, THOMAS ROBERT

Correspondence address
5 POLARIS WAY, ALISO VIEJO, CALIFORNIA 92656
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
2 January 2008
Resigned on
29 May 2012
Nationality
USA CITIZEN
Occupation
CORPORATE MANAGER

FOLEY, ANTHONY

Correspondence address
MONTANA HOUSE, 6 ORCHEHILL AVENUE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8PX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
2 January 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode SL9 8PX £1,841,000

FOLEY, ANTHONY

Correspondence address
MONTANA HOUSE, 6 ORCHEHILL AVENUE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8PX
Role RESIGNED
Secretary
Appointed on
2 January 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode SL9 8PX £1,841,000

MCEWEN, SANDRA ANNE

Correspondence address
21 WELLINGTON ROAD, TAUNTON, SOMERSET, TA1 5AN
Role RESIGNED
Secretary
Appointed on
17 August 2001
Resigned on
31 August 2001
Nationality
BRITISH

Average house price in the postcode TA1 5AN £543,000

COOK, PHILIP GRAHAM

Correspondence address
ORCHARD HOUSE LANGWORTHY ORCHARD, HORTON, ILMINSTER, SOMERSET, TA19 9SJ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
11 June 2001
Resigned on
2 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA19 9SJ £910,000

COOK, PHILIP GRAHAM

Correspondence address
ORCHARD HOUSE LANGWORTHY ORCHARD, HORTON, ILMINSTER, SOMERSET, TA19 9SJ
Role RESIGNED
Secretary
Appointed on
11 June 2001
Resigned on
2 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA19 9SJ £910,000

RAINFORD, JOHN

Correspondence address
OAK HOUSE MONKTON HEIGHTS, WEST MONKTON, TAUNTON, SOMERSET, UNITED KINGDOM, TA2 8LU
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
11 June 2001
Resigned on
2 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

NQH LIMITED

Correspondence address
NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4AH
Role RESIGNED
Nominee Director
Date of birth
August 1989
Appointed on
23 May 2001
Resigned on
11 June 2001

NQH (CO SEC) LIMITED

Correspondence address
NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4AH
Role RESIGNED
Nominee Secretary
Appointed on
23 May 2001
Resigned on
11 June 2001

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