POSETIV LIMITED

5 officers / 21 resignations

GREGORY, Adrian Paul

Correspondence address
4 Triton Square Regent's Place, London, United Kingdom, NW1 3HG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 December 2015
Nationality
British
Occupation
Ceo Uk & I

PROCH, MICHEL ALAIN

Correspondence address
RIVER OUEST, 80 QUAI VOLTAIRE, BEZONS, CEDEX, FRANCE, 95877
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
1 July 2015
Nationality
FRENCH
Occupation
SENIOR EXECUTIVE VICE-PRESIDENT

HARRIS, CHAD STERLING

Correspondence address
2828 N. HASKELL AVE., DALLAS, TEXAS, USA, 75204
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
1 July 2015
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

MORGENSTERN, URSULA FRANZISKA

Correspondence address
4 TRITON SQUARE TRITON SQUARE, LONDON, UNITED KINGDOM, NW1 3HG
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
1 July 2015
Nationality
GERMAN
Occupation
EXECUTIVE

LOUGHREY, JAMES TERRENCE JOHN

Correspondence address
4 TRITON SQUARE TRITON SQUARE, LONDON, UNITED KINGDOM, NW1 3HG
Role ACTIVE
Secretary
Appointed on
1 July 2015
Nationality
NATIONALITY UNKNOWN

PEFFER, JAMES MICHAEL

Correspondence address
2828 N HASKELL AVENUE, DALLAS, TEXAS, USA, 75204
Role RESIGNED
Secretary
Appointed on
20 February 2012
Resigned on
1 July 2015
Nationality
NATIONALITY UNKNOWN

TAYLOR, KEVIN LEE

Correspondence address
4 TRITON SQUARE TRITON SQUARE, LONDON, UNITED KINGDOM, NW1 3HG
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
16 September 2011
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCDERMOTT, KEVIN

Correspondence address
160 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4QQ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
7 October 2010
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

BROOKS, Alan Russell

Correspondence address
37 Hortonwood, Telford, Shropshire, United Kingdom, TF1 7GT
Role RESIGNED
director
Date of birth
June 1970
Appointed on
1 June 2010
Resigned on
16 September 2011
Nationality
English
Occupation
Managing Director

Average house price in the postcode TF1 7GT £1,002,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
ELIZABETH HOUSE 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2TW
Role RESIGNED
Secretary
Appointed on
15 January 2010
Resigned on
1 July 2015
Nationality
BRITISH

Average house price in the postcode LS1 2TW £10,846,000

GRAHAM, STEVEN

Correspondence address
2828 N HASKELL AVENUE, DALLAS, TEXAS, USA, 75204
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
12 June 2009
Resigned on
1 July 2015
Nationality
UNITED STATES
Occupation
CHIEF FINANCIAL OFFICER

JAMES, DERRELL

Correspondence address
3 GROVES CIRCLE, ARGYLE, TEXAS, UNITED STATES, 76226
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
12 June 2009
Resigned on
1 August 2010
Nationality
AMERICAN
Occupation
SENIOR MANAGING DIRECTOR

DJURIC, GEORGE

Correspondence address
GRANGE FARM, WATERY LANE, BEACHAMPTON, BUCKINGHAMSHIRE, ENGLAND, MK19 6DZ
Role RESIGNED
Secretary
Date of birth
October 1955
Appointed on
12 June 2009
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 6DZ £1,198,000

BRICKMAN, LOWELL K

Correspondence address
4024 ENCLAVE MESA CIRCLE, AUSTIN, TEXAS 78731, USA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
12 June 2009
Resigned on
20 February 2012
Nationality
UNITED STATES
Occupation
ATTORNEY AT LAW

DJURIC, GEORGE

Correspondence address
GRANGE FARM, WATERY LANE, BEACHAMPTON, BUCKINGHAMSHIRE, ENGLAND, MK19 6DZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
12 June 2009
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 6DZ £1,198,000

ARROWSMITH, ROBERT GEORGE

Correspondence address
8 BRENDON DRIVE, ESHER, KT10 9EQ
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 July 2008
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9EQ £1,663,000

BEACH SECRETARIES LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Secretary
Appointed on
9 February 2007
Resigned on
12 June 2009
Nationality
BRITISH

SMITH, ANDREW IAN

Correspondence address
THE LODGE, 31 HOOK HILL, SANDERSTEAD, SURREY, CR2 0LB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
9 February 2007
Resigned on
12 June 2009
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR2 0LB £1,144,000

DALY, DAVID

Correspondence address
8 PAKENHAM CLOSE, LONDON, SW12 8EH
Role RESIGNED
Secretary
Date of birth
June 1971
Appointed on
24 March 2003
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW12 8EH £336,000

BRASSINGTON, JEREMY GUY

Correspondence address
SELACOURT HEATHFIELD CLOSE, WOKING, SURREY, GU22 7JQ
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
17 May 2002
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7JQ £2,106,000

DENE LEGAL & COMPANY SERVICES LIMITED

Correspondence address
SOUTH HOUSE, 21-37 SOUTH STREET, DORKING, SURREY, RH4 2JZ
Role RESIGNED
Secretary
Date of birth
April 1967
Appointed on
10 January 2001
Resigned on
24 March 2003
Nationality
BRITISH

BRADNEY, JAMES PRESTON

Correspondence address
PINE COTTAGE 54 DOWNS WAY, TADWORTH, SURREY, KT20 5DX
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
31 December 2000
Resigned on
16 July 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT20 5DX £1,109,000

CHUDZIK, ANDREW MARK

Correspondence address
RIVERS EDGE FULLINGMILL LANE, WELWYN, HERTFORDSHIRE, AL6 9NH
Role RESIGNED
Secretary
Date of birth
October 1957
Appointed on
28 January 2000
Resigned on
10 January 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

470 LIMITED

Correspondence address
5, FAIRMILE, HENLEY ON THAMES, OXFORDSHIRE, RG9 2JR
Role RESIGNED
Secretary
Appointed on
28 January 2000
Resigned on
28 January 2000
Nationality
BRITISH

Average house price in the postcode RG9 2JR £1,145,000

MARTIN, CONRAD

Correspondence address
FERNBANK, BROMLEY LANE, WELLPOND GREEN, STANDON, HERTS, SG11 1NW
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
28 January 2000
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SG11 1NW £2,223,000

CHUDZIK, ANDREW MARK

Correspondence address
RIVERS EDGE FULLINGMILL LANE, WELWYN, HERTFORDSHIRE, AL6 9NH
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
28 January 2000
Resigned on
9 February 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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