PHOTO THERAPEUTICS LIMITED



2 officers / 33 resignations

PUPACH, MICHELE

Correspondence address
KEMP HOUSE 160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role ACTIVE
Secretary
Appointed on
23 August 2018
Nationality
NATIONALITY UNKNOWN

SUNEET, SINGAL

Correspondence address
2355 GOLD MEADOW WAY SUITE 160, GOLD RIVER, CALIFORNIA, 95670, UNITED STATES
Role ACTIVE
Director
Date of birth
August 1978
Appointed on
17 May 2017
Nationality
AMERICAN
Occupation
NONE

GREEN, ELANA

Correspondence address
UNIT 1 KINGFISHER HOUSE JUNIPER DRIVE, LONDON, UNITED KINGDOM, SW18 1TX
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 November 2012
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW18 1TX £838,000

TABAK, MORAN SHMUEL

Correspondence address
105-109 SUMATRA ROAD, LONDON, ENGLAND, NW6 1PL
Role RESIGNED
Secretary
Appointed on
8 May 2012
Resigned on
31 December 2014
Nationality
BRITISH

Average house price in the postcode NW6 1PL £830,000

HOPMEIER, GEORGE ALAN RICHARD

Correspondence address
UNIT 1 KINGFISHER HOUSE JUNIPER DRIVE, LONDON, UNITED KINGDOM, SW18 1TX
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
8 May 2012
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW18 1TX £838,000

BEN DROR, YOAV

Correspondence address
RADIANCY (ISRAEL) LTD 5 HANAGAR ST, INDUSTRIAL ZONE NEVE NEEMAN B, HOD HASHARON, 45240, ISRAEL
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
12 December 2011
Resigned on
17 May 2017
Nationality
ISRAELI
Occupation
NONE

BEN DROR, YOAV

Correspondence address
RADIANCY (ISRAEL) LTD 5 HANAGAR ST, INDUSTRIAL ZONE NEVE NEEMAN B, HOD HASHARON, 45240, ISRAEL
Role RESIGNED
Secretary
Appointed on
12 December 2011
Resigned on
17 May 2017
Nationality
BRITISH

ALLGEIER, CHRISTINA L

Correspondence address
147 KEYSTONE DRIVE, MONTGOMERYVILLE, PENNSYLVANIA 18936, U.S.A
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
26 April 2011
Resigned on
12 December 2011
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

D'ARCY, SUSAN PATRICIA

Correspondence address
129 GREEN LANES, WYLDE GREEN, BIRMINGHAM, UK, B73 5IT
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
2 March 2009
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
EXECUTIVE

MCGRATH, DENNIS M

Correspondence address
2 COLONIAL COURT, MEDFORD, NEW JERSEY, 08055, UNITED STATES
Role RESIGNED
Secretary
Appointed on
27 February 2009
Resigned on
12 December 2011
Nationality
AMERICAN
Occupation
EXECUTIVE

MCGRATH, DENNIS M

Correspondence address
2 COLONIAL COURT, MEDFORD, NEW JERSEY, 08055, UNITED STATES
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
27 February 2009
Resigned on
12 December 2011
Nationality
AMERICAN
Occupation
EXECUTIVE

O'DONNELL, JEFFREY F

Correspondence address
126 ROSSMORE DRIVE, MALVERN, 19355 PENNSYLVANIA, USA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
27 February 2009
Resigned on
2 July 2009
Nationality
USA
Occupation
EXECUTIVE OFFICER

STEWART, MICHAEL R

Correspondence address
3930 RUCKMAN WAY, DOYLESTOWN, 18902 PENNSYLVANIA, USA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
27 February 2009
Resigned on
12 December 2011
Nationality
UNITED STATES
Occupation
EXECUTIVE OFFICER

TYRRELL, KERRI

Correspondence address
34 HAMBLE WAY, MACCLESFIELD, CHESHIRE, SK10 3RN
Role RESIGNED
Secretary
Appointed on
22 May 2007
Resigned on
31 January 2009
Nationality
BRITISH

Average house price in the postcode SK10 3RN £556,000

SMITH, KAY SARAH

Correspondence address
66 CHARLES STREET, STOCKPORT, CHESHIRE, SK1 3JR
Role RESIGNED
Secretary
Appointed on
7 September 2006
Resigned on
22 May 2007
Nationality
BRITISH

Average house price in the postcode SK1 3JR £166,000

TYRRELL, KERRI

Correspondence address
11 TINTAGEL CLOSE, MACCLESFIELD, CHESHIRE, SK10 3NL
Role RESIGNED
Secretary
Appointed on
18 November 2005
Resigned on
7 September 2006
Nationality
BRITISH

Average house price in the postcode SK10 3NL £286,000

D'ARCY, SUSAN PATRICIA

Correspondence address
129 GREEN LANES, WYLDE GREEN, BIRMINGHAM, UK, B73 5IT
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
15 March 2004
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAINES, SARAH

Correspondence address
FLAT 70 SHEARWATER HOUSE, THE QUADRANT 258 FOG LANE, MANCHESTER, M19 1AT
Role RESIGNED
Secretary
Appointed on
2 August 2002
Resigned on
28 October 2005
Nationality
BRITISH

Average house price in the postcode M19 1AT £191,000

HULTMAN, CLAES ARTHUR

Correspondence address
. CHALMERSGATAN 18, 6TR, GOTHENBURG, SWEDEN, SE-411 35
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
24 May 2002
Resigned on
31 January 2009
Nationality
SWEDISH
Occupation
DIRECTOR

MACKENZIE, ANDREW MACGREGOR

Correspondence address
STRIDINGS 33 HAZEL GROVE, GREAVE, BACUP, LANCASHIRE, OL13 9XT
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
21 November 2000
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode OL13 9XT £366,000

EDIS-BATES, JONATHAN GEOFFREY

Correspondence address
THE CROFT, CHALFONT LANE CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5PP
Role RESIGNED
Secretary
Appointed on
31 October 2000
Resigned on
2 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD3 5PP £2,975,000

STONIER, PETER DAVID

Correspondence address
5 BRANSTONE ROAD, RICHMOND UPON THAMES, SURREY, TW9 3LB
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
25 September 2000
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TW9 3LB £3,570,000

HULTMAN, CLAES ARTHUR

Correspondence address
WATERSTEPS 9 OAKWOOD ROAD, WENTWORTH, VIRGINIA WATER, SURREY, GU25 4RZ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
25 September 2000
Resigned on
19 July 2001
Nationality
SWEDISH
Occupation
DIRECTOR

Average house price in the postcode GU25 4RZ £3,998,000

MCVIE, JOHN GORDON

Correspondence address
4 STANLEY ROAD, BRISTOL, BS6 6NW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 September 1999
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

Average house price in the postcode BS6 6NW £582,000

GRATION, DAVID WHITNALL

Correspondence address
MAPLE CORNER MAPLE LANE, UPPER BASILDON, READING, BERKSHIRE, RG8 8PF
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
1 July 1999
Resigned on
15 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG8 8PF £904,000

DE GIORGIO-MILLER, OLIVER

Correspondence address
ST. IBBS HOUSE, LONDON ROAD, ST. IPPOLYTS, HITCHIN, HERTFORDSHIRE, SG4 7NL
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
10 May 1999
Resigned on
30 June 2002
Nationality
MALTESE
Occupation
MANAGING DIRECTOR

Average house price in the postcode SG4 7NL £803,000

WHITEHURST, COLIN

Correspondence address
29 MEADOW CLOSE, STRETFORD, MANCHESTER, M32 8JF
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
13 October 1998
Resigned on
25 October 2000
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode M32 8JF £404,000

HUTSON, STEVEN

Correspondence address
28 MEREWORTH DRIVE, NORTHWICH, CHESHIRE, CW9 8WY
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
13 October 1998
Resigned on
25 October 2000
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CW9 8WY £450,000

PERROTT, HUGH RICHARD ILIFF

Correspondence address
GILLETTS FARM OAST, WATER LANE, SMARDEN, KENT, TN27 8QB
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
13 October 1998
Resigned on
17 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN27 8QB £813,000

COWLING, GRAHAM JAMES

Correspondence address
20 MACEFIN AVENUE, MANCHESTER, M21 7QQ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
13 October 1998
Resigned on
1 December 1999
Nationality
BRITISH
Occupation
RESEARCH ADMINISTRATOR

Average house price in the postcode M21 7QQ £552,000

CHARLTON, PHILIP RIDLEY

Correspondence address
4 CROWN GREEN, LYMM, CHESHIRE, WA13 9JG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
8 January 1998
Resigned on
23 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA13 9JG £1,048,000

ROWLAND, CLIVE GARY

Correspondence address
6 OVERHILL LANE, WILMSLOW, CHESHIRE, SK9 2BG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
8 January 1998
Resigned on
13 October 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK9 2BG £1,026,000

FEELY, CAROL PATRICIA

Correspondence address
9 HILLCREST ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 3AD
Role RESIGNED
Secretary
Appointed on
8 January 1998
Resigned on
31 October 2000
Nationality
BRITISH

Average house price in the postcode SK7 3AD £748,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
3 December 1997
Resigned on
8 January 1998

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
3 December 1997
Resigned on
8 January 1998

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