PULSAR PROCESS MEASUREMENT LIMITED

6 officers / 14 resignations

WRIGHT, Charna

Correspondence address
Berwind Corporation 2929 Walnut Street, Suite 900, Philadelphia, United States, PA 19104
Role ACTIVE
secretary
Appointed on
5 June 2025

TAIARIOL, Luann

Correspondence address
2929 Walnut Street, Suite 900, Philadelphia, United States, PA 19104
Role ACTIVE
secretary
Appointed on
18 February 2021
Resigned on
5 June 2025

PERKINS, Georgina

Correspondence address
Cardinal Building Sandys Road, Malvern, England, WR14 1JJ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 September 2019
Resigned on
30 June 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode WR14 1JJ £699,000

SPAIN, SHAWN

Correspondence address
1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, UNITED KINGDOM, B3 3AX
Role ACTIVE
Secretary
Appointed on
12 June 2019
Nationality
NATIONALITY UNKNOWN

NORRIS, JOHN

Correspondence address
11451 BELCHER ROAD SOUTH, LARGO, FLORIDA, UNITED STATES, 33773
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
2 May 2019
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

TICHIO, DENNIS

Correspondence address
11451 BELCHER ROAD SOUTH, LARGO, FLORIDA, UNITED STATES, 33773
Role ACTIVE
Director
Date of birth
February 1979
Appointed on
2 May 2019
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback 10 Temple Back, Bristol, England, BS1 6FL
Role RESIGNED
corporate-secretary
Appointed on
17 January 2019
Resigned on
8 July 2019

Average house price in the postcode BS1 6FL £11,573,000

SANTONI, MICHAEL PHILLIP

Correspondence address
FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK, BRISTOL, ENGLAND, BS1 6FL
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
13 December 2018
Resigned on
23 April 2019
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode BS1 6FL £11,573,000

DEPLANTY, JEFFERY ALLEN

Correspondence address
FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK, BRISTOL, ENGLAND, BS1 6FL
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
13 December 2018
Resigned on
23 April 2019
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode BS1 6FL £11,573,000

ROLLER, WILLIAM EDGAR

Correspondence address
FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK, BRISTOL, ENGLAND, BS1 6FL
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
13 December 2018
Resigned on
23 April 2019
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode BS1 6FL £11,573,000

FOSS, NICHOLAS MICHAEL

Correspondence address
UNIT 5 LANCASTER WAY EARLS COLNE BUSINESS PARK, EARLS COLNE, COLCHESTER, ESSEX, ENGLAND, CO6 2NS
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2017
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

CORNWELL, RITA ANNE

Correspondence address
UNIT 5 LANCASTER WAY, EARLS COLNE BUSINESS PARK, COLCHESTER, ESSEX, ENGLAND, CO6 2NS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
1 April 2017
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

LEWIS, PAUL

Correspondence address
CARDINAL BUILDING ENIGMA COMMERCIAL CENTRE, SANDYS ROAD, MALVERN, WORCESTERSHIRE, UNITED KINGDOM, WR14 1JJ
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 April 2004
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode WR14 1JJ £699,000

BEARD, KEITH VICTOR

Correspondence address
CORNWALL COURT 19 CORNWALL STREET, BIRMINGHAM, UNITED KINGDOM, B3 2DT
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
3 December 1997
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B3 2DT £46,381,000

FLINT, KEITH DONALD

Correspondence address
CARDINAL BUILDING ENIGMA COMMERCIAL CENTRE, SANDYS ROAD, MALVERN, WORCESTERSHIRE, UNITED KINGDOM, WR14 1JJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
3 December 1997
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
SALES & MARKETING

Average house price in the postcode WR14 1JJ £699,000

BURTON, STEPHEN

Correspondence address
CARDINAL BUILDING ENIGMA COMMERCIAL CENTRE, SANDYS ROAD, MALVERN, WORCESTERSHIRE, UNITED KINGDOM, WR14 1JJ
Role RESIGNED
Secretary
Appointed on
18 April 1997
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR14 1JJ £699,000

BURTON, STEPHEN

Correspondence address
CARDINAL BUILDING ENIGMA COMMERCIAL CENTRE, SANDYS ROAD, MALVERN, WORCESTERSHIRE, UNITED KINGDOM, WR14 1JJ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
18 April 1997
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR14 1JJ £699,000

STEWART, HUGH JOHN PATRICK

Correspondence address
MANOR FARM HOUSE, ABBOTS ANN, ANDOVER, HAMPSHIRE, SP11 7BB
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
18 April 1997
Resigned on
20 June 2000
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SP11 7BB £785,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 April 1997
Resigned on
18 April 1997

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
4 April 1997
Resigned on
18 April 1997

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