WIFINITY LIMITED

11 officers / 37 resignations

APPS, Jonathan Michael Charles

Correspondence address
5th Floor, The Grange 100 High Street, Southgate, London, England, N14 6BN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 October 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode N14 6BN £3,745,000

SANATHRA, Ajay

Correspondence address
5th Floor, The Grange 100 High Street, Southgate, London, England, N14 6BN
Role ACTIVE
director
Date of birth
September 1979
Appointed on
31 January 2022
Resigned on
25 October 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode N14 6BN £3,745,000

TENNANT, Aubone Christopher

Correspondence address
Unit 1 Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
16 November 2020
Resigned on
8 September 2021
Nationality
British
Occupation
Director

DEMETRIOU, Costas

Correspondence address
5th Floor, The Grange 100 High Street, Southgate, London, England, N14 6BN
Role ACTIVE
director
Date of birth
June 1985
Appointed on
16 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode N14 6BN £3,745,000

NELLEMANN, Christian

Correspondence address
Unit 1 Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
16 November 2020
Resigned on
8 September 2021
Nationality
Danish
Occupation
Director

PINDAR, Richard James

Correspondence address
Unit 1 Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ
Role ACTIVE
director
Date of birth
January 1990
Appointed on
16 November 2020
Resigned on
8 September 2021
Nationality
British
Occupation
Director

PARRY, Mark Terry

Correspondence address
Unit 1 Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ
Role ACTIVE
director
Date of birth
January 1983
Appointed on
16 November 2020
Resigned on
8 September 2021
Nationality
British
Occupation
Director

THOO, WEI CHIN

Correspondence address
6TH FLOOR, EXCHEQUER COURT 33 ST. MARY AXE, LONDON, UNITED KINGDOM, UNITED KINGDOM, EC3A 8AA
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
1 May 2018
Nationality
MALAYSIAN
Occupation
HEAD OF FINANCE

Average house price in the postcode EC3A 8AA £47,825,000

VAN DEN BERGH, MICHAEL JOHN

Correspondence address
6/F EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
31 August 2017
Nationality
BRITISH,AUSTRALIAN
Occupation
NONE SUPPLIED

Average house price in the postcode EC3A 8AA £47,825,000

SERVIAN, LINDSAY SCOTT

Correspondence address
6/F EXCHEQUER COURT 33 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8AA
Role ACTIVE
Director
Date of birth
September 1962
Appointed on
31 August 2017
Nationality
BRITISH
Occupation
NONE SUPPLIED

Average house price in the postcode EC3A 8AA £47,825,000

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
27 April 2015
Resigned on
5 February 2021

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


LUI, CHRISTINA TSZ WAN

Correspondence address
41ST FLOOR, PCCW TOWER TAIKOO PLACE, 979 KING'S ROAD, QUARRY BAY, HONG KONG
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
31 August 2017
Resigned on
1 May 2018
Nationality
CHINESE
Occupation
COMPANY DIRECTOR

ARENA, ALEXANDER ANTHONY

Correspondence address
UNIVERSITY COURT STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, STAFFORDSHIRE, ST18 0ES
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
20 April 2015
Resigned on
31 August 2017
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

WILLIAMS, NICHOLAS JAMES

Correspondence address
5TH FLOOR 236 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8HB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
20 April 2015
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

READ, MIKE

Correspondence address
ORCHARD BUNGALOW BUCK HILL, KINGS LANGLEY, HERTFORDSHIRE, ENGLAND, WD4 9AP
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 October 2014
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WD4 9AP £1,007,000

COOKE-HURLE, ROBIN EDWARD

Correspondence address
6 MANCHURIA ROAD, LONDON, ENGLAND, SW11 6AE
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
4 July 2013
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW11 6AE £1,648,000

BENOIT, Paula Marson

Correspondence address
University Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES
Role RESIGNED
director
Date of birth
April 1970
Appointed on
4 July 2013
Resigned on
20 April 2015
Nationality
British
Occupation
Finance Director

BENOIT, PAULA

Correspondence address
UNIVERSITY COURT STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, STAFFORDSHIRE, ENGLAND, ST18 0ES
Role RESIGNED
Secretary
Appointed on
24 June 2013
Resigned on
20 April 2015
Nationality
BRITISH

HARRIS, JOCELIN MONTAGUE ST JOHN

Correspondence address
21 PEMBROKE SQUARE, LONDON, ENGLAND, W8 6PB
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
1 October 2012
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W8 6PB £6,429,000

NIXON, JOANNE

Correspondence address
UNIVERSITY COURT STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, STAFFORDSHIRE, ENGLAND, ST18 0ES
Role RESIGNED
Secretary
Appointed on
23 July 2012
Resigned on
24 June 2013
Nationality
BRITISH

BRAZIEL, MERI BETH

Correspondence address
UNIVERSITY COURT STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, STAFFORDSHIRE, ST18 0ES
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
16 September 2011
Resigned on
20 April 2015
Nationality
AMERICAN
Occupation
NONE

HALPIN, LESLIE TRACY

Correspondence address
TITHE BARN TRESHAM, WOOTTON UNDER EDGE, GLOUCESTERSHIRE, ENGLAND, GL12 7RW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
13 December 2010
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL12 7RW £706,000

MORRIS, RICHARD RONALD

Correspondence address
WILLINGTON LODGE HORSEMANS GREEN, NR WHITCHURCH, WREXHAM, NORTH WALES, SY13 3BZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
27 January 2009
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY13 3BZ £1,124,000

CHARNOCK, STEVEN RICHARD

Correspondence address
31 FRESHFIELD ROAD, FORMBY, LIVERPOOL, L37 3JA
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
27 January 2009
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode L37 3JA £763,000

BEATTY, MICHAEL PETER

Correspondence address
39 BARTLEMY CLOSE, NEWBURY, BERKSHIRE, RG14 6LE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 September 2006
Resigned on
27 November 2006
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RG14 6LE £671,000

JEYNES, ROGER DAVID

Correspondence address
7 TEKELS AVENUE, CAMBERLEY, SURREY, GU15 2LA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 September 2006
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 2LA £843,000

ROBERTSON, GRAHAM LESLIE

Correspondence address
BRIARWOOD KNIGHTSBRIDGE ROAD, CAMBERLEY, SURREY, GU15 3TS
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 September 2004
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 3TS £1,128,000

ROBERTSON, GRAHAM LESLIE

Correspondence address
BRIARWOOD KNIGHTSBRIDGE ROAD, CAMBERLEY, SURREY, GU15 3TS
Role RESIGNED
Secretary
Appointed on
1 September 2004
Resigned on
23 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU15 3TS £1,128,000

MATTHEWS, RODERICK ALFRED

Correspondence address
1 BURTON HOUSE BURTON PARK, DUNCTON, PETWORTH, WEST SUSSEX, GU28 0QU
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
25 June 2003
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU28 0QU £1,085,000

ROSS, NICHOLAS ROBERT WILLIAM

Correspondence address
25 VICARAGE ROAD, EAST SHEEN, LONDON, SW14 8RZ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
25 June 2003
Resigned on
13 December 2010
Nationality
BRITISH
Occupation
INVESTMENT

Average house price in the postcode SW14 8RZ £1,891,000

WALLACE, GRAHAM ALEXANDER DRUMMOND

Correspondence address
BREWLANDS LODGE, 22 NEWMILLS ROAD, DALKEITH, MIDLOTHIAN, EH22 2AH
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
7 May 2003
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WALLACE, GRAHAM ALEXANDER DRUMMOND

Correspondence address
BREWLANDS LODGE, 22 NEWMILLS ROAD, DALKEITH, MIDLOTHIAN, EH22 2AH
Role RESIGNED
Secretary
Appointed on
7 May 2003
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

OSBORN, PETER GORDON

Correspondence address
FELDEN GRANGE FEATHERBED LANE, FELDEN, HERTFORDSHIRE, HP3 0BT
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
12 July 2001
Resigned on
17 February 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP3 0BT £1,811,000

BROWN, Charles Edwin

Correspondence address
64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND
Role RESIGNED
secretary
Appointed on
29 May 2001
Resigned on
7 May 2003
Nationality
British
Occupation
Director Chartered Accountant

BROWN, Charles Edwin

Correspondence address
64 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND
Role RESIGNED
director
Date of birth
June 1954
Appointed on
29 May 2001
Resigned on
1 September 2006
Nationality
British
Occupation
Director Chartered Accountant

ATKINSON, ASHLEY MARIA

Correspondence address
WOODSIDE, MODDERSHALL OAKS, STONE, STAFFORDSHIRE, ST15 8TG
Role RESIGNED
Secretary
Appointed on
17 April 2001
Resigned on
29 May 2001
Nationality
BRITISH

Average house price in the postcode ST15 8TG £451,000

HINDLEY, ALAN

Correspondence address
CEDAR LODGE COLDMOORHOLME LANE, BOURNE END, BUCKINGHAMSHIRE, SL8 5PS
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
29 September 2000
Resigned on
2 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL8 5PS £1,160,000

STONEHOUSE, JOHN RICHARD

Correspondence address
8 WATERLOO CLOSE, WELLINGTON PARK, CAMBERLEY, SURREY, GU15 1PY
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 September 2000
Resigned on
31 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU15 1PY £729,000

STARR, RICHARD KNOWLES

Correspondence address
RED BEECHES, 12 ALBANY CLOSE, ESHER, SURREY, KT10 9JR
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
28 February 2000
Resigned on
2 October 2000
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode KT10 9JR £3,375,000

LEIGHTON, STEVEN JOHN

Correspondence address
63 OSIER CRESCENT, MUSWELL HILL, LONDON, N10 1QS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
28 February 2000
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
BUS DEV DIRECTOR

Average house price in the postcode N10 1QS £903,000

GRAY, RODERICK JAMES

Correspondence address
5 GRESHAM CLOSE, OXTED, SURREY, RH8 0BH
Role RESIGNED
Secretary
Appointed on
28 February 2000
Resigned on
17 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 0BH £1,563,000

GRAY, RODERICK JAMES

Correspondence address
5 GRESHAM CLOSE, OXTED, SURREY, RH8 0BH
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
28 February 2000
Resigned on
17 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 0BH £1,563,000

CLUBB, IAN MCMASTER

Correspondence address
POND HOUSE, HADLEY GREEN, HERTFORDSHIRE, EN5 4PS
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
28 February 2000
Resigned on
20 September 2000
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode EN5 4PS £935,000

ATKINSON, ASHLEY MARIA

Correspondence address
21 BERKELEY STREET, STONE, STAFFORDSHIRE, ST15 8LS
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
28 February 2000
Resigned on
26 May 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode ST15 8LS £336,000

HANNANT, VINCENT PAUL

Correspondence address
22 KINGFISHER DRIVE, LITTLE HAYWOOD, STAFFORDSHIRE, ST18 0FH
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
28 February 2000
Resigned on
21 March 2002
Nationality
BRITISH
Occupation
OPERATIONS DIR

Average house price in the postcode ST18 0FH £662,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
3 February 2000
Resigned on
28 February 2000

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
3 February 2000
Resigned on
28 February 2000

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Director
Appointed on
3 February 2000
Resigned on
28 February 2000
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode LS1 2DS £545,000


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