PLEXUS HOLDINGS PLC

10 officers / 15 resignations

PATON, Stuart Mcnicol, Dr

Correspondence address
Plexus House Burnside Drive, Dyce, Aberdeen, United Kingdom, AB21 0HW
Role ACTIVE
director
Date of birth
July 1967
Appointed on
8 July 2025
Nationality
British
Occupation
Company Director

PARK, Michael George

Correspondence address
Plexus House Burnside Drive, Dyce, Aberdeen, United Kingdom, AB21 0HW
Role ACTIVE
director
Date of birth
May 1967
Appointed on
1 July 2024
Nationality
British
Occupation
Finance Director

VAN BILDERBEEK, Anastasio Johan Michael James

Correspondence address
Plexus House Burnside Drive, Dyce, Aberdeen, United Kingdom, AB21 0HW
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

WILLIAMS, KERIN

Correspondence address
ELDER HOUSE ST GEORGES BUSINESS PARK, 207 BROOKLANDS ROAD, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0TS
Role ACTIVE
Secretary
Appointed on
16 December 2016
Nationality
NATIONALITY UNKNOWN

LIU, Kunming

Correspondence address
Plexus House Burnside Drive, Dyce, Aberdeen, Aberdeenshire, United Kingdom, AB21 0HW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
17 December 2015
Resigned on
8 July 2025
Nationality
Chinese
Occupation
Non-Executive Director

JONES, CHARLES

Correspondence address
PLEXUS HOUSE BURNSIDE DRIVE, DYCE, ABERDEEN, UNITED KINGDOM, AB21 0HW
Role ACTIVE
Director
Date of birth
August 1959
Appointed on
18 September 2014
Nationality
AMERICAN
Occupation
NON-EXECUTIVE DIRECTOR

STEVENS, Graham Paul

Correspondence address
Plexus House Burnside Drive, Dyce, Aberdeen, United Kingdom, AB21 0HW
Role ACTIVE
director
Date of birth
June 1958
Appointed on
1 November 2005
Resigned on
1 July 2024
Nationality
British
Occupation
Director

HENDRIE, CRAIG FRANCIS BRYCE

Correspondence address
PLEXUS HOUSE BURNSIDE DRIVE, DYCE, ABERDEEN, UNITED KINGDOM, AB21 0HW
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
1 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

THRALL, Jerome Jeffrey

Correspondence address
1250 Dartmouth Road, Flossmoor, Illinois, United States, 60422
Role ACTIVE
director
Date of birth
October 1949
Appointed on
4 February 2005
Nationality
American
Occupation
Director

VAN BILDERBEEK, BERNARD HERMAN

Correspondence address
PLEXUS HOUSE BURNSIDE DRIVE, DYCE, ABERDEEN, UNITED KINGDOM, AB21 0HW
Role ACTIVE
Director
Date of birth
February 1948
Appointed on
7 April 1997
Nationality
DUTCH
Occupation
EXECUTIVE DIRECTOR

ARMOUR, DOUGLAS WILLIAM

Correspondence address
42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, UNITED KINGDOM, KT12 1RZ
Role RESIGNED
Secretary
Appointed on
30 June 2012
Resigned on
16 December 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT12 1RZ £5,666,000

FRASER, CHRISTOPHER

Correspondence address
42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, UNITED KINGDOM, KT12 1RZ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 March 2012
Resigned on
16 December 2015
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode KT12 1RZ £5,666,000

THOMPSON, GEOFFREY EDMUND

Correspondence address
PLEXUS HOUSE BURNSIDE DRIVE, DYCE, ABERDEEN, UNITED KINGDOM, AB21 0HW
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
8 June 2010
Resigned on
4 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

BRUCE, MARTHA BLANCHE WAYMARK

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, UNITED KINGDOM, KT10 9AD
Role RESIGNED
Secretary
Appointed on
14 December 2005
Resigned on
30 June 2012
Nationality
BRITISH

Average house price in the postcode KT10 9AD £584,000

ADAIR, Robert Fredrik Martin

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
25 November 2005
Resigned on
14 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode DL10 4SB £475,000

STEVENS, GRAHAM PAUL

Correspondence address
50 BEDFORD GARDENS, KENSINGTON, LONDON, W8 7EH
Role RESIGNED
Secretary
Appointed on
25 November 2005
Resigned on
14 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 7EH £6,983,000

ROBERTSON, MICHAEL ANGUS

Correspondence address
53 HOPETOUN AVENUE, BUCKSBURN, ABERDEEN, AB21 9QU
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
4 February 2005
Resigned on
2 November 2005
Nationality
BRITISH
Occupation
ENGINEER

CARMONA A MOTA, AUGUSTO LINCINIO

Correspondence address
RUA ANTONIO NOBRE, CASA DOS FLAMINGOS MURCHES, CASCAIS, ALCABIDECHE 2755-212, PORTUGAL
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
4 February 2005
Resigned on
28 February 2011
Nationality
PORTUGUESE
Occupation
MINING ENGINEER

LEDINGHAM CHALMERS LLP

Correspondence address
JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD
Role RESIGNED
Secretary
Appointed on
27 May 1999
Resigned on
25 November 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

HIGHAM, RICHARD CHARLES

Correspondence address
BRAMERTON HALL SURLINGHAM ROAD, BRAMERTON, NORWICH, NORFOLK, NR14 7DN
Role RESIGNED
Secretary
Appointed on
7 April 1997
Resigned on
19 May 1999
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NR14 7DN £526,000

SEAGERS, ADRIAN CHARLES

Correspondence address
OAK COTTAGE CHAPEL ROAD, GRUNDISBURGH, WOODBRIDGE, SUFFOLK, IP13 6ET
Role RESIGNED
Secretary
Appointed on
24 March 1997
Resigned on
7 April 1997
Nationality
BRITISH

BOYD, Mark

Correspondence address
The Old Vicarage The Street, Ringland, Norwich, Norfolk, NR8 6JG
Role RESIGNED
director
Date of birth
May 1956
Appointed on
24 March 1997
Resigned on
19 May 1999
Nationality
British
Occupation
Engineer

Average house price in the postcode NR8 6JG £1,064,000

POOLEY, MAUREEN

Correspondence address
12 LODGE LANE, OLD CATTON, NORWICH, NORFOLK, NR6 7HG
Role RESIGNED
Secretary
Appointed on
24 February 1997
Resigned on
24 March 1997
Nationality
ENGLISH
Occupation
CORPORATE CONTROLLER

Average house price in the postcode NR6 7HG £279,000

POOLEY, MAUREEN

Correspondence address
12 LODGE LANE, OLD CATTON, NORWICH, NORFOLK, NR6 7HG
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
24 February 1997
Resigned on
24 March 1997
Nationality
ENGLISH
Occupation
CORPORATE CONTROLLER

Average house price in the postcode NR6 7HG £279,000

MARSHALL, DIANA JANE

Correspondence address
9 THE ELMS, ST FAITHS ROAD, OLD CATTON, NORWICH, NR6 7BP
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
24 February 1997
Resigned on
24 March 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NR6 7BP £654,000


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