PRECISION CELLULAR STORAGE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
2 officers / 26 resignations

RAMADAN, DANNY

Correspondence address
1ST FLOOR WEST, DAVIDSON HOUSE FORBURY SQUARE, READING, RG1 3EU
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
15 June 2018
Nationality
AMERICAN
Occupation
DIRECTOR

ABDERRAHIM, HADI

Correspondence address
1ST FLOOR WEST, DAVIDSON HOUSE FORBURY SQUARE, READING, RG1 3EU
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
16 December 2015
Nationality
ALGERIAN
Occupation
DIRECTOR

GOODMAN, CHRIS

Correspondence address
ROOM 367 INNOVATION CENTRE, QATAR SCIENCE AND TECHNOLOGY PARK, DOHA, QATAR, 210563
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 December 2015
Resigned on
15 June 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HERZOG, PETER KARL EWALD

Correspondence address
VIRGIN HEALTH BANK QSTP-LLC INNOVATION CENTRE, QATAR SCIENCE & TECHNOLOGY PARK, PO BOX 210563, DOHA, QATAR
Role RESIGNED
Secretary
Appointed on
30 June 2012
Resigned on
31 March 2015
Nationality
NATIONALITY UNKNOWN

NG, CAROLINE LOUISE GAR YUN

Correspondence address
THE BATTLESHIP BUILDING 179 HARROW ROAD, LONDON, UNITED KINGDOM, W2 6NB
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
29 May 2012
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 6NB £30,798,000

CANNELL, IAN

Correspondence address
ROOM 342 INNOVATION CENTRE QSTP, QATAR FOUNDATION PO BOX 5825, DOHA, QATAR
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
20 March 2012
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

JETHWA, RAJAN VIPIN

Correspondence address
VIRGIN HEALTH BANK QSTP-LLC INNOVATION CENTRE, QAT, PO BOX 210563, DOHA, QATAR
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
3 November 2011
Resigned on
5 March 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

COOK, JEREMY CURNOCK

Correspondence address
2 BALFERN GROVE, LONDON, UNITED KINGDOM, W4 2JX
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
14 March 2011
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W4 2JX £1,404,000

BRIDGE, MATTHEW DOWNIE

Correspondence address
OFFICE BUILDING 7TH FLOOR COURS DE RIVE NO 13-15, GENEVA, ROMANDY 1204, SWITZERLAND
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
7 February 2011
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

COOK, JEREMY CURNOCK

Correspondence address
2 BALFERN GROVE, LONDON, UNITED KINGDOM, W4 2JX
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
15 March 2010
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W4 2JX £1,404,000

MISCAMPBELL, IAN

Correspondence address
LONG MEADOW 22 MILL ROAD, SLAPTON, NR LEIGHTON BUZZARD, BEDFORDSHIRE, UNITED KINGDOM, LU7 9BR
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
15 March 2010
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

AL KUWARI, HANAN MOHAMED

Correspondence address
QATAR SCIENCE & TECHNOLOGY PARK QATAR FOUNDATION -, EDUCATION CITY, PO BOX 5825, DOHA, QATAR
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
23 January 2009
Resigned on
16 December 2015
Nationality
QATARI
Occupation
MANAGING DIRECTOR

MAINI, TIDU

Correspondence address
QATAR SCIENCE & TECHNOLOGY PARK QATAR FOUNDATION -, EDUCATION CITY, PO BOX 5825, DOHA, QATAR
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
23 January 2009
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

MOCH, KENNETH

Correspondence address
68 WILLOW AVENUE, LARCHMONT, NEW YORK, UNITED STATES, 10538
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 January 2009
Resigned on
5 March 2013
Nationality
UNITED STATES
Occupation
MANAGEMENT CONSULTANT

POOLE, MARK

Correspondence address
7TH FLOOR 13-15 COURS DE RIVE, GENEVA, SWITZERLAND, 1204
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
18 December 2008
Resigned on
30 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MACAULEY, DAVID HUGH

Correspondence address
47 CANNIESBURN DRIVE, BEARSDEN EAST DUNBARTONSHIRE, GLASGOW, G61 1RX
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
19 February 2008
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

GERRARD, BARRY ALEXANDER RALPH

Correspondence address
THE SCHOOL HOUSE 50 BROOK GREEN, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7RR
Role RESIGNED
Secretary
Appointed on
1 March 2007
Resigned on
30 June 2012
Nationality
BRITISH

BAYLISS, JOSHUA

Correspondence address
15 HOPEFIELD AVENUE, LONDON, NW6 6LJ
Role RESIGNED
Secretary
Appointed on
31 August 2006
Resigned on
1 March 2007
Nationality
BRITISH

Average house price in the postcode NW6 6LJ £1,711,000

KELLY, MAX WARREN

Correspondence address
THE SCHOOL HOUSE 50 BROOK GREEN, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7RR
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
8 September 2005
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

PAUWELS, DIMITRI MARIETTE HENRI

Correspondence address
24 WYATT DRIVE, BARNES, LONDON, SW13 8AA
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
22 August 2005
Resigned on
5 September 2006
Nationality
BELGIUM
Occupation
CORPORATE DEVELOPMENT DIRECTOR

Average house price in the postcode SW13 8AA £2,303,000

GRAM, PETER GERARDUS

Correspondence address
9 LAMBYN CROFT, LANGSHOTT, HORLEY, SURREY, RH6 9XU
Role RESIGNED
Secretary
Appointed on
3 August 2005
Resigned on
31 August 2006
Nationality
BRITISH

Average house price in the postcode RH6 9XU £670,000

MCCALLUM, GORDON DOUGLAS

Correspondence address
THE SCHOOL HOUSE 50 BROOK GREEN, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7RR
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
3 August 2005
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOUEK, RONY

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
23 February 2005
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 February 2005
Resigned on
10 February 2005

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 February 2005
Resigned on
10 February 2005

CLEMENT, MARK ROWLAND

Correspondence address
33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 February 2005
Resigned on
23 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

EVANS, CHRISTOPHER THOMAS

Correspondence address
33 KING STREET, ST JAMES'S, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
10 February 2005
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 6RJ £425,000

HOY, MICHAEL JOHN

Correspondence address
33 KING STREET, LONDON, SWIY 6RJ
Role RESIGNED
Secretary
Appointed on
10 February 2005
Resigned on
3 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

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