RAAB KARCHER ELECTRONIC SYSTEMS LIMITED

4 officers / 24 resignations

E.ON UK SECRETARIES LIMITED

Correspondence address
WESTWOOD WAY WESTWOOD BUSINESS PARK, COVENTRY, ENGLAND, CV4 8LG
Role ACTIVE
Secretary
Appointed on
5 November 2013
Nationality
NATIONALITY UNKNOWN

GANDLEY, Deborah

Correspondence address
Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL
Role ACTIVE
director
Date of birth
August 1971
Appointed on
22 March 2004
Nationality
British
Occupation
Solicitor

GANDLEY, DEBORAH

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
22 March 2004
Nationality
BRITISH
Occupation
SOLICITOR

GANDLEY, Deborah

Correspondence address
Westwood Way, Westwood Business Park, Coventry, CV4 8LG
Role ACTIVE
secretary
Appointed on
22 March 2004
Resigned on
5 November 2013
Nationality
British

KOERDT, GREGOR

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
1 October 2013
Resigned on
9 September 2014
Nationality
GERMAN
Occupation
HEAD OF TAX

MATTHIES, REN�

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
1 October 2013
Resigned on
9 September 2014
Nationality
GERMAN
Occupation
CHIEF FINANCIAL OFFICER

MAY, NIGEL JOHN

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
15 June 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COSSON, SIMON CHRISTOPHER

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
15 June 2011
Resigned on
13 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CLARKE, MARY DELIA

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
31 August 2007
Resigned on
9 September 2014
Nationality
BRITISH
Occupation
HEAD OF TREASURY AND PENSIONS

BEYNON, DAVID OWEN

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
31 August 2007
Resigned on
15 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

GANDLEY, DEBORAH

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Secretary
Date of birth
August 1971
Appointed on
22 March 2004
Resigned on
5 November 2013
Nationality
BRITISH

SALAME, CHRISTOPHER JOHN

Correspondence address
3 GLOUCESTER COURT, LOVELACE GARDENS, SURBITON, SURREY, KT6 6SB
Role RESIGNED
Secretary
Date of birth
August 1952
Appointed on
18 July 2002
Resigned on
22 March 2004
Nationality
BRITISH

Average house price in the postcode KT6 6SB £482,000

WOOD, GRAHAM JOHN

Correspondence address
THE OLD GATES, WEST COMMON, HARPENDEN, HERTFORDSHIRE, AL5 2JW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
18 July 2002
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
GROUP TREASURER

Average house price in the postcode AL5 2JW £2,887,000

SALAME, CHRISTOPHER JOHN

Correspondence address
3 GLOUCESTER COURT, LOVELACE GARDENS, SURBITON, SURREY, KT6 6SB
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
18 July 2002
Resigned on
22 March 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode KT6 6SB £482,000

GROOT, ARNOLD JOHAN

Correspondence address
12 NELSON WALK, EPSOM, SURREY, KT19 7LR
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
28 June 2001
Resigned on
18 July 2002
Nationality
DUTCH
Occupation
PLANNING ECONOMICS HEAD

Average house price in the postcode KT19 7LR £1,182,000

ASHFORD, STEPHEN JAMES

Correspondence address
MAYFIELD HOUSE DERBY ROAD, HASLEMERE, SURREY, GU27 1BP
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
21 November 2000
Resigned on
9 October 2002
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode GU27 1BP £1,706,000

WILSON, PETER MARTIN

Correspondence address
DALMUINZIE HOUSE, DALMUINZIE ROAD, BIELDSIDE, ABERDEEN, ABERDEENSHIRE, AB15 9EB
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
21 November 2000
Resigned on
18 July 2002
Nationality
BRITISH
Occupation
NONE

ASHFORD, STEPHEN JAMES

Correspondence address
MAYFIELD HOUSE DERBY ROAD, HASLEMERE, SURREY, GU27 1BP
Role RESIGNED
Secretary
Date of birth
March 1951
Appointed on
21 November 2000
Resigned on
18 July 2002
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode GU27 1BP £1,706,000

STEVENSON, ROY BLANDFORD

Correspondence address
14 WOODLAND WAY, PURLEY, SURREY, CR8 2HU
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
4 May 1999
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR8 2HU £1,312,000

STEVENSON, ROY BLANDFORD

Correspondence address
14 WOODLAND WAY, PURLEY, SURREY, CR8 2HU
Role RESIGNED
Secretary
Date of birth
May 1945
Appointed on
4 May 1999
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR8 2HU £1,312,000

FLYNN, JOSEPH THOMAS

Correspondence address
CHILTERNS COTTAGE NORTHERN HEIGHTS, BOURNE END, BUCKINGHAMSHIRE, SL8 5LE
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
13 May 1996
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL8 5LE £1,966,000

REINERSMANN, GEORG JOSEF

Correspondence address
WASGENWALDSTRASSE 23, OBERHAUSEN, GERMANY, D46119
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
13 May 1996
Resigned on
21 November 2000
Nationality
GERMAN
Occupation
DIRECTOR

HOWELL, ROBIN MICHAEL OWEN

Correspondence address
POND HOUSE, BRILL ROAD, HORTON CUM STUDLEY, OXON, OX33 1BP
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
13 May 1996
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX33 1BP £1,219,000

GRAEME, LESLEY JOYCE

Correspondence address
61 FAIRVIEW AVENUE, GILLINGHAM, KENT, ME8 0QP
Role RESIGNED
Nominee Director
Date of birth
December 1953
Appointed on
4 August 1995
Resigned on
4 August 1995

Average house price in the postcode ME8 0QP £652,000

SKIPWORTH, RICHARD TEFT

Correspondence address
LOWER FARM, ILMER, AYLESBURY, BUCKS, HP27 9QZ
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
4 August 1995
Resigned on
13 May 1996
Nationality
BRITISH
Occupation
ELECTRONIC DISTRIBUTION

Average house price in the postcode HP27 9QZ £999,000

STEVENS, COLIN ROLAND

Correspondence address
57 STATION ROAD, TRING, HERTFORDSHIRE, HP23 5NW
Role RESIGNED
Secretary
Date of birth
July 1947
Appointed on
4 August 1995
Resigned on
4 May 1999
Nationality
BRITISH

Average house price in the postcode HP23 5NW £1,184,000

GRAEME, DOROTHY MAY

Correspondence address
61 FAIRVIEW AVENUE, GILLINGHAM, KENT, ME8 0QP
Role RESIGNED
Nominee Secretary
Date of birth
May 1919
Appointed on
4 August 1995
Resigned on
4 August 1995

Average house price in the postcode ME8 0QP £652,000

STEVENS, COLIN ROLAND

Correspondence address
57 STATION ROAD, TRING, HERTFORDSHIRE, HP23 5NW
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
4 August 1995
Resigned on
4 May 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP23 5NW £1,184,000


More Company Information