PIXTECH LIMITED
0 officers / 19 resignations
RANDALL, PAMELA
- Correspondence address
- 85 SPRINGFIELD ROAD, CHELMSFORD, ENGLAND, CM2 6JL
- Role RESIGNED
- Director
- Date of birth
- May 1951
- Appointed on
- 28 July 2016
- Resigned on
- 20 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM2 6JL £304,000
JACKSON, JOHN
- Correspondence address
- 2A BEECHMOUNT ROAD, LENZIE, KIRKINTILLOCH, GLASGOW, SCOTLAND, G66 5AD
- Role RESIGNED
- Director
- Date of birth
- March 1946
- Appointed on
- 28 July 2016
- Resigned on
- 10 June 2019
- Nationality
- SCOTTISH
- Occupation
- DIRECTOR
STEFANELLI, GIORGIO
- Correspondence address
- 50 VIA OLTREFIUME, BAVENO, ITALY, 28831
- Role RESIGNED
- Director
- Date of birth
- October 1969
- Appointed on
- 20 May 2016
- Resigned on
- 10 June 2019
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
MA DIRECTORS LIMITED
- Correspondence address
- 62 PRIORY ROAD, ROMFORD, ESSEX, UNITED KINGDOM, RM3 9AP
- Role RESIGNED
- Director
- Appointed on
- 30 July 2012
- Resigned on
- 27 October 2014
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode RM3 9AP £661,000
PIONEER SECRETARIAL SERVICES LIMITED
- Correspondence address
- 85 SPRINGFIELD ROAD, CHELMSFORD, ENGLAND, CM2 6JL
- Role RESIGNED
- Secretary
- Appointed on
- 16 January 2012
- Resigned on
- 28 July 2016
- Nationality
- NATIONALITY UNKNOWN
Average house price in the postcode CM2 6JL £304,000
REILLY, SUSAN TANYA LISETTE
- Correspondence address
- 85 SPRINGFIELD ROAD, CHELMSFORD, ENGLAND, CM2 6JL
- Role RESIGNED
- Director
- Date of birth
- September 1979
- Appointed on
- 16 January 2012
- Resigned on
- 28 July 2016
- Nationality
- BRITISH
- Occupation
- OFFICE MANAGER
Average house price in the postcode CM2 6JL £304,000
HULME, DOUGLAS JAMES MORLEY
- Correspondence address
- FORT CHAMP, 10 FORT ROAD, ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 1ZU
- Role RESIGNED
- Director
- Date of birth
- October 1943
- Appointed on
- 12 August 2009
- Resigned on
- 16 January 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
GREAVES, LYNSEY
- Correspondence address
- 70 BROCK HILL, WICKFORD, ESSEX, SS11 7NR
- Role RESIGNED
- Director
- Date of birth
- December 1984
- Appointed on
- 8 November 2007
- Resigned on
- 8 November 2007
- Nationality
- BRITISH
- Occupation
- ADMINISTRATOR
Average house price in the postcode SS11 7NR £648,000
KINGSLEY SECRETARIES LIMITED
- Correspondence address
- ATHERTON HOUSE, 13 LOWER SOUTHEND ROAD, WICKFORD, ESSEX, SS11 8AB
- Role RESIGNED
- Secretary
- Appointed on
- 8 November 2007
- Resigned on
- 8 November 2007
- Nationality
- BRITISH
REILLY, SUSAN TANYA LISETTE
- Correspondence address
- 1 YONGE CLOSE, BOREHAM, CHELMSFORD, ESSEX, CM3 3GY
- Role RESIGNED
- Secretary
- Appointed on
- 31 March 2003
- Resigned on
- 16 January 2012
- Nationality
- BRITISH
- Occupation
- ACCOUNTS CLERK
Average house price in the postcode CM3 3GY £491,000
MA DIRECTORS LIMITED
- Correspondence address
- 3 THE SHRUBBERIES GEORGE LANE, LONDON, ENGLAND, E18 1BG
- Role RESIGNED
- Director
- Appointed on
- 14 March 2003
- Resigned on
- 27 July 2012
- Nationality
- BRITISH
WESTOUR SERVICES LIMITED
- Correspondence address
- 5/6 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BG
- Role RESIGNED
- Secretary
- Appointed on
- 6 March 2003
- Resigned on
- 12 August 2009
- Nationality
- BRITISH
MA DIRECTORS LIMITED
- Correspondence address
- 62 PRIORY ROAD, NOAK HILL, ROMFORD, ESSEX, RM3 9AP
- Role RESIGNED
- Director
- Appointed on
- 2 December 2002
- Resigned on
- 2 December 2002
- Nationality
- BRITISH
- Occupation
- LIMITED COMPANY
Average house price in the postcode RM3 9AP £661,000
ENCHANTE SA
- Correspondence address
- LOUISIANA HOUSE, SOUTH ESPLANADE ST PETER PORT, GUERNSEY, GY1 1BJ
- Role RESIGNED
- Secretary
- Appointed on
- 11 June 2001
- Resigned on
- 15 May 2003
- Nationality
- NIUE
- Occupation
- CORP SECRETARY
CARANDALE LIMITED
- Correspondence address
- LOUISIANA HOUSE, SOUTH ESPLANADE ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 1BJ
- Role RESIGNED
- Director
- Appointed on
- 11 June 2001
- Resigned on
- 15 May 2003
- Nationality
- BRITISH
- Occupation
- CORP DIRECTOR
JPCORD LIMITED
- Correspondence address
- SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
- Role RESIGNED
- Nominee Director
- Appointed on
- 19 August 1999
- Resigned on
- 8 September 1999
Average house price in the postcode SE16 2XB £340,000
RAINBOW BRIDGE HOLDINGS LIMITED
- Correspondence address
- TROPIC ISLE BUILDINGS,PO BOX 438, TORTOLA, BRITISH VIRGIN ISLANDS
- Role RESIGNED
- Secretary
- Appointed on
- 19 August 1999
- Resigned on
- 11 June 2001
- Nationality
- BRITISH
JPCORS LIMITED
- Correspondence address
- SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 19 August 1999
- Resigned on
- 8 September 1999
Average house price in the postcode SE16 2XB £340,000
VARBERG HOLDINGS LIMITED
- Correspondence address
- P O BOX 3186, ABBOTT BUILDING MAIN STREET, ROADTOWN, TORTOLA, BRITISH VIRGIN ISLANDS
- Role RESIGNED
- Director
- Appointed on
- 19 August 1999
- Resigned on
- 11 June 2001
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
More Company Information
Recently Viewed
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