PERVASIVE NETWORKS LIMITED

8 officers / 19 resignations

WILLIAMS, Simon Paul

Correspondence address
Marlborough House Westminster Place, York Business Park, York, United Kingdom, YO26 6RW
Role ACTIVE
director
Date of birth
July 1971
Appointed on
13 March 2023
Nationality
British
Occupation
Director

PASSI, Vishu

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
January 1982
Appointed on
31 March 2022
Resigned on
14 March 2023
Nationality
British
Occupation
Finance Director

RICHARDSON, Ben

Correspondence address
Marlborough House Westminster Place, York Business Park, York, United Kingdom, YO26 6RW
Role ACTIVE
director
Date of birth
February 1975
Appointed on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

ASHBURN, Christopher Stuart

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 December 2021
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

TODD, Francesca Anne

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 May 2021
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

DALE, Nicholas Siegfried

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 January 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA GROUP SECRETARY LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Secretary
Appointed on
21 May 2015
Nationality
OTHER

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Appointed on
21 May 2015
Nationality
OTHER

JARVIS, Ian Edward

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
December 1971
Appointed on
21 December 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Director

BUTSANA-SITA, Beatrice Henriette Adrien

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
October 1965
Appointed on
3 November 2016
Resigned on
16 November 2018
Nationality
Belgian
Occupation
Director

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
18 May 2016
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FURBER, Simon Mark

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
June 1969
Appointed on
21 May 2015
Resigned on
30 October 2016
Nationality
British
Occupation
Director

HANDS, PETER EDWARD

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
21 May 2015
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

OXLEY, LISA ANN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
21 May 2015
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

CAHOON, KEITH MARTIN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
2 January 2014
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
SALES DIRECTOR

SHORE, BRADLEY

Correspondence address
24 RECTORY CLOSE, NEWBURY, BERKSHIRE, RG14 6DD
Role RESIGNED
Secretary
Appointed on
21 February 2006
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG14 6DD £660,000

BENNETT, RICHARD RAYMOND

Correspondence address
2 SCHOOL LANE, EAST GARSTON, HUNGERFORD, BERKSHIRE, RG17 7HP
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
21 February 2006
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
SERVICE DELIVERY DIRECTOR

Average house price in the postcode RG17 7HP £541,000

SHORE, BRADLEY

Correspondence address
24 RECTORY CLOSE, NEWBURY, BERKSHIRE, RG14 6DD
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
21 February 2006
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG14 6DD £660,000

CHAPPLE, Graham

Correspondence address
1 Snelsmore Farm Cottage, Snelsmore Common, Newbury, Berkshire, RG14 3BU
Role RESIGNED
secretary
Appointed on
16 February 1999
Resigned on
21 February 2006
Nationality
British

Average house price in the postcode RG14 3BU £828,000

CHAPPLE, Graham

Correspondence address
1 Snelsmore Farm Cottage, Snelsmore Common, Newbury, Berkshire, RG14 3BU
Role RESIGNED
director
Date of birth
October 1960
Appointed on
10 January 1998
Resigned on
21 February 2006
Nationality
British
Occupation
Operations

Average house price in the postcode RG14 3BU £828,000

MACKEY, JUSTIN

Correspondence address
18 LYNDEN CLOSE, EAST GRAFTON, MARLBOROUGH, WILTSHIRE, SN8 3US
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
22 October 1997
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 3US £419,000

PENTLAND, CAROL

Correspondence address
PILGRIMS REST ECHO PIT ROAD, GUILDFORD, SURREY, GU1 3TN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
22 October 1997
Resigned on
10 January 1998
Nationality
AMERICAN
Occupation
SECRETARY

Average house price in the postcode GU1 3TN £1,730,000

PITCHFORTH, JAMIE JOHN IAN

Correspondence address
16 BURGHFIELD MILL, DEWE LANE, BURGHFIELD, READING, BERKSHIRE, RG30 3ST
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
22 October 1997
Resigned on
21 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG30 3ST £410,000

LANGLEY, ASHLEY JOHN STOREY

Correspondence address
52 ANDOVER ROAD, NEWBURY, BERKSHIRE, RG14 6AN
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
22 October 1997
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 6AN £685,000

MELLOR, PETER DAVID

Correspondence address
11 HONEYSUCKLE PLACE, WESTON SUPER MARE, NORTH SOMERSET, BS24 7HP
Role RESIGNED
Secretary
Appointed on
22 October 1997
Resigned on
16 February 1999
Nationality
BRITISH

Average house price in the postcode BS24 7HP £286,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
4 September 1997
Resigned on
4 September 1997

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
4 September 1997
Resigned on
4 September 1997

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