QUARTIX TECHNOLOGIES PLC

17 officers / 12 resignations

MORTON, Sally Kathleen

Correspondence address
One Cambridge Square Cambridge North, Cambridge, England, CB4 0AE
Role ACTIVE
secretary
Appointed on
29 January 2025

Average house price in the postcode CB4 0AE £2,045,000

WALTERS, Andrew John

Correspondence address
No.9 Journey Campus Castle Park, Cambridge, England, CB3 0AX
Role ACTIVE
secretary
Appointed on
23 August 2024
Resigned on
29 January 2025

WARDER, Emile

Correspondence address
No.9 Journey Campus Castle Park, Cambridge, England, CB3 0AX
Role ACTIVE
secretary
Appointed on
30 April 2024

SPENCE, Ian Angus

Correspondence address
One Cambridge Square Cambridge North, Cambridge, England, CB4 0AE
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CB4 0AE £2,045,000

SEEKINGS, Alison Dawn

Correspondence address
One Cambridge Square Cambridge North, Cambridge, England, CB4 0AE
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode CB4 0AE £2,045,000

WALTERS, Andrew John

Correspondence address
One Cambridge Square Cambridge North, Cambridge, England, CB4 0AE
Role ACTIVE
director
Date of birth
May 1956
Appointed on
25 September 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode CB4 0AE £2,045,000

JONES, Russell

Correspondence address
Sheraton House Castle Park, Cambridge, England, CB3 0AX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 December 2022
Resigned on
28 November 2023
Nationality
British
Occupation
Company Director

LILWALL, Richard George

Correspondence address
Sheraton House Castle Park, Cambridge, England, CB3 0AX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 October 2021
Resigned on
10 October 2023
Nationality
British
Occupation
Director

LILWALL, Richard George

Correspondence address
Sheraton House Castle Park, Cambridge, England, CB3 0AX
Role ACTIVE
director
Date of birth
July 1977
Appointed on
11 September 2021
Resigned on
11 September 2021
Nationality
British
Occupation
Chief Executive

REES, Emily Catherine

Correspondence address
Quartix New Church Street, Newtown, Powys, Wales, SY16 1AF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 May 2021
Resigned on
26 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SY16 1AF £736,000

REES, Emily Catherine

Correspondence address
No.9 Journey Campus Castle Park, Cambridge, England, CB3 0AX
Role ACTIVE
secretary
Appointed on
12 April 2021
Resigned on
26 March 2024

SEFFINO, Laura Andrea

Correspondence address
Sheraton House Castle Park, Cambridge, England, CB3 0AX
Role ACTIVE
director
Date of birth
September 1971
Appointed on
22 October 2019
Resigned on
7 July 2023
Nationality
British,Argentine,Italian
Occupation
Chief Technology Officer

MENDIS, DANIEL CHRISTIAN

Correspondence address
9 DUKES COURT, 54-62 NEWMARKET ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB5 8DZ
Role ACTIVE
Secretary
Appointed on
11 January 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CB5 8DZ £952,000

MENDIS, DANIEL CHRISTIAN

Correspondence address
9 DUKES COURT, 54-62 NEWMARKET ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB5 8DZ
Role ACTIVE
Director
Date of birth
July 1982
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode CB5 8DZ £952,000

WARWICK, David James

Correspondence address
Sheraton House Castle Park, Cambridge, England, CB3 0AX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
1 May 2014
Resigned on
28 November 2023
Nationality
British
Occupation
Company Director

BOUGHTON, Paul Victor

Correspondence address
Sheraton House Castle Park, Cambridge, England, CB3 0AX
Role ACTIVE
director
Date of birth
September 1955
Appointed on
1 May 2014
Resigned on
25 September 2023
Nationality
British
Occupation
Company Director

WALTERS, Andrew John

Correspondence address
Sheraton House Castle Park, Cambridge, England, CB3 0AX
Role ACTIVE
director
Date of birth
May 1956
Appointed on
29 January 2008
Resigned on
24 March 2023
Nationality
British
Occupation
Company Director

RALPH, Edward Tatsuya

Correspondence address
Wellington House East Road, Cambridge, CB1 1BH
Role RESIGNED
director
Date of birth
July 1974
Appointed on
25 July 2017
Resigned on
31 October 2018
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode CB1 1BH £9,765,000

PALMER-BAUNACK, AVRIL

Correspondence address
THE GRANARY TYRINGHAM, NEWPORT PAGNELL, BUCKINGHAMSHIRE, ENGLAND, MK16 9ES
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
27 March 2014
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK16 9ES £3,454,000

HIBBERT, WILLIAM ARTHUR

Correspondence address
WELLINGTON HOUSE EAST ROAD, CAMBRIDGE, ENGLAND, CB1 1BH
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 July 2010
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 1BH £9,765,000

MEANOCK, TIMOTHY JAMES IAN

Correspondence address
CHAPEL OFFICES PARK STREET, NEWTOWN, POWYS, UNITED KINGDOM, SY16 1EE
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
8 October 2009
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
PRIVATE EQUITY FUND MANAGER

Average house price in the postcode SY16 1EE £246,000

BRIDGE, DAVID SHAW

Correspondence address
WELLINGTON HOUSE EAST ROAD, CAMBRIDGE, ENGLAND, CB1 1BH
Role RESIGNED
Secretary
Appointed on
21 May 2009
Resigned on
11 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB1 1BH £9,765,000

BRIDGE, DAVID SHAW

Correspondence address
WELLINGTON HOUSE EAST ROAD, CAMBRIDGE, ENGLAND, CB1 1BH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
26 February 2008
Resigned on
11 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CB1 1BH £9,765,000

KIRK, ANDREW MARTIN

Correspondence address
WELLINGTON HOUSE EAST ROAD, CAMBRIDGE, ENGLAND, CB1 1BH
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
29 January 2008
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 1BH £9,765,000

GILES, KENNETH VINCENT

Correspondence address
WELLINGTON HOUSE EAST ROAD, CAMBRIDGE, ENGLAND, CB1 1BH
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
29 January 2008
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 1BH £9,765,000

GILES, KENNETH VINCENT

Correspondence address
BYFIELDS, SPRING LANE SWANMORE, SOUTHAMPTON, HAMPSHIRE, SO32 2PT
Role RESIGNED
Secretary
Appointed on
29 January 2008
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO32 2PT £637,000

DOBBIE, WILLIAM

Correspondence address
32 SAXE COBURG PLACE, EDINBURGH, MIDLOTHIAN, EH3 5BP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 December 2007
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

D.W. COMPANY SERVICES LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Role RESIGNED
Secretary
Appointed on
10 October 2007
Resigned on
29 January 2008
Nationality
BRITISH

D.W. DIRECTOR 1 LIMITED

Correspondence address
4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Role RESIGNED
Director
Appointed on
10 October 2007
Resigned on
29 January 2008
Nationality
BRITISH

More Company Information