SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED

13 officers / 16 resignations

GICZI, Matthias

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
December 1979
Appointed on
1 October 2021
Nationality
German
Occupation
Chief Financial Officer

HOUGHTON, Michael Anthony

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
September 1968
Appointed on
25 October 2019
Nationality
British
Occupation
Manager

MATTHEWS, John

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
secretary
Appointed on
25 October 2019

NOON, Angela

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
25 October 2019
Resigned on
15 February 2022
Nationality
British
Occupation
Cfo

STURM, Gerlinde

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
March 1963
Appointed on
25 October 2019
Resigned on
16 March 2022
Nationality
German
Occupation
Head Of Finance Process Automation

EBERLE, Eckard Dietrich

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 October 2019
Resigned on
16 March 2022
Nationality
German
Occupation
Engineer

MATZOPOULOS, Mark Vincent

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 April 2015
Resigned on
16 March 2022
Nationality
British
Occupation
Business Management

LONGDON, RICHARD

Correspondence address
5TH FLOOR EAST, 26-28 HAMMERSMITH GROVE, LONDON, W6 7HA
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
1 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 7HA £1,203,000

MCKENZIE, BRIAN GODFREY

Correspondence address
5TH FLOOR EAST, 26-28 HAMMERSMITH GROVE, LONDON, W6 7HA
Role ACTIVE
Secretary
Appointed on
28 February 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W6 7HA £1,203,000

MCKENZIE, Brian Godfrey

Correspondence address
6th Floor East 26-28 Hammersmith Grove, London, United Kingdom, W6 7HA
Role ACTIVE
director
Date of birth
November 1964
Appointed on
28 February 2011
Resigned on
16 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7HA £1,203,000

WALDRON, BERNARD JOSEPH

Correspondence address
DRAGON HOUSE, PINLEY GREEN, CLAVERDON, WARWICKSHIRE, CV35 8LU
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
21 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV35 8LU £1,493,000

WHITBY SMITH, ROBERT JAMES

Correspondence address
5TH FLOOR EAST, 26-28 HAMMERSMITH GROVE, LONDON, W6 7HA
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
1 June 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode W6 7HA £1,203,000

PANTELIDES, Constantinos Christou, Professor

Correspondence address
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom, GU14 7BF
Role ACTIVE
director
Date of birth
November 1959
Appointed on
31 July 1997
Nationality
Cypriot
Occupation
Managing Director

PISTIKOPOULOS, EFSTRATIOS

Correspondence address
5TH FLOOR EAST, 26-28 HAMMERSMITH GROVE, LONDON, ENGLAND, W6 7HA
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
26 April 2012
Resigned on
31 March 2015
Nationality
GREEK
Occupation
CHEMICAL ENGINEER

Average house price in the postcode W6 7HA £1,203,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
31 December 2010
Resigned on
29 May 2012
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

SANDERSON, STEVEN MARK

Correspondence address
12 BOURNE ROAD, BUSHEY, WATFORD, HERTFORDSHIRE, WD2 3NH
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
16 January 2008
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SANDERSON, STEVEN MARK

Correspondence address
12 BOURNE ROAD, BUSHEY, WATFORD, HERTFORDSHIRE, WD2 3NH
Role RESIGNED
Secretary
Appointed on
17 October 2007
Resigned on
28 February 2011
Nationality
BRITISH

WELLS, MARK BENJAMIN

Correspondence address
VANBRUGH HOUSE FIR TREE AVENUE, STOKE POGES, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL2 4NN
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
27 June 2007
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SL2 4NN £1,696,000

ASHER, JEREMY BENJAMIN GERALD

Correspondence address
63 LADBROKE GROVE, LONDON, W11 2PD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
25 November 2003
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode W11 2PD £1,868,000

GUY, KEITH WILLIAM ARTHUR

Correspondence address
CLEVEDON, WINDSOR ROAD, MEDSTEAD, ALTON, HANTS, GU34 5EF
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
1 May 2001
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
CHEMICAL ENGINEER

Average house price in the postcode GU34 5EF £768,000

SHAH, Nilay

Correspondence address
SW13
Role RESIGNED
director
Date of birth
November 1965
Appointed on
5 March 2001
Resigned on
31 May 2007
Nationality
British
Occupation
Senior Lecturer

MATZOPOULOS, MARK VINCENT

Correspondence address
52 SANDSTONE DRIVE, BOSKLOOF ECO-ESTATE, CAPE 7130, SOUTH AFRICA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 January 1999
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACCHIETTO, SANDRO

Correspondence address
65B WEST HILL, LONDON, SW15 2UL
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
31 July 1997
Resigned on
2 March 2001
Nationality
ITALIAN
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode SW15 2UL £762,000

BIRLEY, SUSAN JOYCE

Correspondence address
21 BATHURST MEWS, LONDON, W2 2SB
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
31 July 1997
Resigned on
25 November 2003
Nationality
BRITISH
Occupation
UNIVERSITY PROFESSOR

Average house price in the postcode W2 2SB £1,738,000

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
31 July 1997
Resigned on
31 December 2010
Nationality
BRITISH

HANSEN, MICHAEL RAY

Correspondence address
11 GENTLEMANS ROW, ENFIELD, EN2 6PT
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
30 January 1997
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN2 6PT £1,185,000

KATAKWE, HANNAH

Correspondence address
36 POYNTON ROAD, TOTTENHAM, LONDON, N17 9SP
Role RESIGNED
Secretary
Appointed on
30 January 1997
Resigned on
31 July 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N17 9SP £410,000

FORM 10 DIRECTORS FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, LANCASHIRE, M7 4AS
Role RESIGNED
Nominee Director
Appointed on
27 January 1997
Resigned on
30 January 1997

Average house price in the postcode M7 4AS £339,000

FORM 10 SECRETARIES FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, LANCASHIRE, M7 4AS
Role RESIGNED
Nominee Secretary
Appointed on
27 January 1997
Resigned on
30 January 1997

Average house price in the postcode M7 4AS £339,000


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