QUALCOMM CAMBRIDGE LIMITED

1 officers / 20 resignations

WISE, DAVID EDWARD

Correspondence address
20-22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4JS
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
3 September 2013
Nationality
AMERICAN
Occupation
NONE

Average house price in the postcode WC1R 4JS £15,990,000


GILBERT, ANDREW MICHAEL

Correspondence address
MOUNT LODGE GRANTS HILL, BAMPTON, TIVERTON, DEVON, EX16 9LB
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
15 April 2009
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode EX16 9LB £1,109,000

JOHNSON, MARGARET PEGGY

Correspondence address
5111 EL SECRETO, RANCHO SANTA FE, CALIFORNIA, 92067, USA
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 March 2007
Resigned on
7 October 2008
Nationality
AMERICAN
Occupation
CORPORATE OFFICER

BRIGGS, ROBERT

Correspondence address
5717 MEADOWS, DEL MAR, CALIFORNIA, 92130, USA, 92130
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
1 March 2007
Resigned on
14 October 2008
Nationality
AMERICAN
Occupation
CORPORATE OFFICER

THORNLEY, ANTONY SEDDON

Correspondence address
17405 VIA DE FORTUNA,, RANCHO, SANTA FE, CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
5 October 2004
Resigned on
1 July 2005
Nationality
AMERICAN
Occupation
EXECUTIVE

KEITEL, WILLIAM EDWARD

Correspondence address
5775 MOREHOUSE DRIVE, SAN DIEGO, CA, USA, 92121
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
5 October 2004
Resigned on
3 September 2013
Nationality
AMERICAN
Occupation
EXECUTIVE

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
5 October 2004
Resigned on
18 July 2016
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

JACOBS, PAUL ERIC

Correspondence address
9075 LA JOLLA SHORES LANE, LA JOLLA, CALIFORNIA 92037, USA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
5 October 2004
Resigned on
11 August 2011
Nationality
AMERICAN
Occupation
EXECUTIVE

UNWIN, ERIC GEOFFREY

Correspondence address
17 PARK VILLAGE WEST, LONDON, NW1 4AE
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
11 September 2002
Resigned on
5 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4AE £4,845,000

CLARKE, ANDREW FRANCIS

Correspondence address
71 CAMBRIDGE ROAD, WATERBEACH, CAMBRIDGE, CAMBS, CB25 9NJ
Role RESIGNED
Secretary
Appointed on
26 June 2002
Resigned on
5 October 2004
Nationality
BRITISH

Average house price in the postcode CB25 9NJ £568,000

GARRETT, LAURENCE ROY

Correspondence address
1 CAM FARM, NORTH END, MELDRETH, ROYSTON, SG8 6NT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
26 March 2002
Resigned on
5 October 2004
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SG8 6NT £965,000

LAST, ROBERT

Correspondence address
16 MONKSWOOD DRIVE, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4LH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 August 2001
Resigned on
5 October 2004
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode CM23 4LH £766,000

CANDY, EDWIN RALPH

Correspondence address
ASHTREES LANGHAM ROAD, HUNSTON, BURY ST EDMUNDS, SUFFOLK, IP31 3EL
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
29 June 2000
Resigned on
5 October 2004
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode IP31 3EL £748,000

REILLY, PAUL JEFFERSON

Correspondence address
35 WINGATE WAY, TRUMPINGTON, CAMBRIDGE, CB2 2HD
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
25 May 2000
Resigned on
2 June 2003
Nationality
BRITISH
Occupation
HEAD OF DEVELOPMENT

ASTLE, EDWARD MORRISON

Correspondence address
BAILEY FARMHOUSE, CHATHAM GREEN, LITTLE WALTHAM, CHELMSFORD, ESSEX, CM3 3LE
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
25 May 2000
Resigned on
14 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 3LE £1,073,000

SIMPSON, JOHN TIMOTHY

Correspondence address
CLAYS FARM, BROADFORD BRIDGE ROAD, WEST CHILTING, PULBOROUGH, WEST SUSSEX, RH20 2LF
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
25 May 2000
Resigned on
5 October 2004
Nationality
BRITISH
Occupation
HEAD OF CONSULTANCY

Average house price in the postcode RH20 2LF £899,000

GOCKELER, MARTIN

Correspondence address
18 CHERRY ORCHARD, OAKINGTON, CAMBRIDGE, CB4 5AY
Role RESIGNED
Secretary
Appointed on
24 February 2000
Resigned on
26 June 2002
Nationality
GERMAN
Occupation
ACCOUNTANT

IVES, STEPHEN ROBERT

Correspondence address
4 CHEQUERS COURT, STATION ROAD, SWAVESEY, CAMBS, CB4 5QJ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
24 February 2000
Resigned on
5 October 2004
Nationality
BRITISH
Occupation
IT CONSULTANT

IMRAY, ROBERT PETER

Correspondence address
38 STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2JH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
17 January 2000
Resigned on
24 February 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB1 2JH £4,710,000

BROADBENT, HELEN MARY

Correspondence address
38 STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2JH
Role RESIGNED
Secretary
Appointed on
17 January 2000
Resigned on
24 February 2000
Nationality
BRITISH

Average house price in the postcode CB1 2JH £4,710,000

CHETTLEBURGH INTERNATIONAL LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Secretary
Appointed on
17 January 2000
Resigned on
17 January 2000

Average house price in the postcode EC2A 4JB £1,870,000


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