RAYSPEC LIMITED

8 officers / 30 resignations

MORIYOSHI, Shinya, Mr.

Correspondence address
1-1 Marunouchi 2-Chome, Chiyoda-Ku, Tokyo 100-0005, Japan
Role ACTIVE
director
Date of birth
October 1979
Appointed on
1 April 2025
Nationality
Japanese
Occupation
Company Director

ICHIKAWA, Shinji, Mr.

Correspondence address
1, The Valley Centre Gordon Road, High Wycombe, England, HP13 6EQ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 April 2025
Nationality
Japanese
Occupation
Company Director

YAMAMOTO, Michiyuki

Correspondence address
Building 1 452 West 1260 North, Orem, Utah, United States, 84057
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 October 2022
Nationality
Japanese
Occupation
Chief Executive

YUYA, Hideyuki

Correspondence address
1, The Valley Centre Gordon Road, High Wycombe, England, HP13 6EQ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
25 June 2021
Nationality
Japanese
Occupation
Company Director

AKEZUMA, Masatomi

Correspondence address
1, The Valley Centre Gordon Road, High Wycombe, England, HP13 6EQ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 January 2020
Resigned on
25 June 2021
Nationality
Japanese
Occupation
Company Director

KOZACZEK, Krzysztof Jan, Dr

Correspondence address
1, The Valley Centre Gordon Road, High Wycombe, England, HP13 6EQ
Role ACTIVE
director
Date of birth
October 1954
Appointed on
31 May 2018
Resigned on
1 April 2025
Nationality
American
Occupation
Company Director

KAWAMURA, Shigeyuki

Correspondence address
452 West 1260 North, Orem, Utah, United States, 84057
Role ACTIVE
director
Date of birth
September 1957
Appointed on
26 December 2017
Resigned on
1 October 2022
Nationality
Japanese
Occupation
President And Ceo

SMITH, Peter, Dr

Correspondence address
1, The Valley Centre Gordon Road, High Wycombe, England, HP13 6EQ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
13 July 2011
Resigned on
27 September 2022
Nationality
English
Occupation
Director

SAKITAMA, KATSUHIKO

Correspondence address
1, THE VALLEY CENTRE GORDON ROAD, HIGH WYCOMBE, ENGLAND, HP13 6EQ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
31 May 2018
Resigned on
1 January 2020
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

MORITA, HIROMI

Correspondence address
192-6 AZA SHIMOGAWARA, INAMASU, ITAKURA-KU, JOETSU SHI, NIIGATA PREFECTURE, JAPAN, 944 0101
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
26 December 2017
Resigned on
31 May 2018
Nationality
JAPANESE
Occupation
CEO & PRESIDENT

KAMTEKAR, SANJAY

Correspondence address
452 WEST 1260 NORTH, OREM, UTAH, UNITED STATES, 84057
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
26 December 2017
Resigned on
31 May 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT

NORMAN, DAVID HOWARD

Correspondence address
SIRIUS HOUSE WATERY LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0AP
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
4 December 2013
Resigned on
26 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

KING, ANDREW MARK

Correspondence address
SIRIUS HOUSE WATERY LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 0AP
Role RESIGNED
Secretary
Appointed on
17 December 2012
Resigned on
26 December 2017
Nationality
NATIONALITY UNKNOWN

KING, ANDREW MARK

Correspondence address
SIRIUS HOUSE WATERY LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 0AP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
17 December 2012
Resigned on
26 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

BRIDGLAND, DAVID VERNON

Correspondence address
SIRIUS HOUSE WATERY LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 0AP
Role RESIGNED
Secretary
Appointed on
16 May 2012
Resigned on
18 December 2012
Nationality
NATIONALITY UNKNOWN

HINE, RICHARD GRAHAM

Correspondence address
SIRIUS HOUSE WATERY LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 0AP
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 May 2012
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

BRIDGLAND, DAVID VERNON

Correspondence address
SIRIUS HOUSE WATERY LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 0AP
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
16 May 2012
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

PARMENTER, CHARLOTTE LORRAINE

Correspondence address
55 NORTH LANE, MARKS TEY, COLCHESTER, ESSEX, UK, CO6 1EG
Role RESIGNED
Secretary
Appointed on
23 September 2009
Resigned on
16 May 2012
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode CO6 1EG £657,000

HINDSON, RICHARD CHARLES

Correspondence address
21 GAUDEN ROAD, LONDON, SW4 6LR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
5 May 2009
Resigned on
16 May 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW4 6LR £957,000

WEATHERALL, SALLY

Correspondence address
MANTLES GREEN COTTAGE, HYDE HEATH ROAD, HYDE HEATH, AMERSHAM, BUCKINGHAMSHIRE, HP6 5RW
Role RESIGNED
Secretary
Appointed on
25 March 2009
Resigned on
23 September 2009
Nationality
UNITED KINGDOM
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode HP6 5RW £1,447,000

HANNANT, MICHAEL FRANCIS

Correspondence address
THE READING ROOMS 1 HIGHSTREET, NEWPORT, SAFFRON WALDEN, ESSEX, CB11 3QY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
27 July 2005
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB11 3QY £865,000

MARTIN, NEIL DOUGLAS

Correspondence address
2 OAK MANOR VIEW, GREAT LEIGHS, ESSEX, CM3 1GZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
27 July 2005
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CM3 1GZ £425,000

HANNANT, MICHAEL FRANCIS

Correspondence address
THE READING ROOMS 1 HIGHSTREET, NEWPORT, SAFFRON WALDEN, ESSEX, CB11 3QY
Role RESIGNED
Secretary
Appointed on
27 July 2005
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB11 3QY £865,000

SAREEN, ROBERT ANTHONY

Correspondence address
QUARRY WOOD HOUSE, QUARRYWOOD, MARLOW, BUCKINGHAMSHIRE, SL7 1RF
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
20 September 2004
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode SL7 1RF £3,179,000

TAYLOR, MICHAEL VICTOR DAVID

Correspondence address
RAMBLERS, ABBOTTS ROAD, WINCHESTER, HAMPSHIRE, SO23 7EX
Role RESIGNED
Secretary
Appointed on
6 November 2003
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SO23 7EX £1,977,000

DANIEL, ROBERT

Correspondence address
8 LONG FURLONG, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8DQ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
6 April 2001
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP17 8DQ £677,000

SAREEN, DAVID ANTHONY

Correspondence address
STRATFORD COTTAGE, AYLESBURY, BUCKINGHAMSHIRE, HP17 8TY
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
6 April 2001
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP17 8TY £998,000

SMITH, PETER JOHN

Correspondence address
WINTERWOOD, 40 HIGH STREET STANDLAKE, WITNEY, OXFORDSHIRE, OX29 7RG
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
6 April 2001
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
SALES DIRECTOR

CLARKS NOMINEES LIMITED

Correspondence address
ONE FORBURY SQUARE, THE FORBURY, READING, RG1 3EB
Role RESIGNED
Secretary
Appointed on
3 February 1998
Resigned on
24 November 2003
Nationality
BRITISH

WINSON, PAUL HENRY

Correspondence address
THE OLD BARN, BELL LANE, THAME, OXFORDSHIRE, OX9 3AL
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 January 1998
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode OX9 3AL £759,000

BOSLEY, ANTHONY JAMES

Correspondence address
NORREYS, LONG LANE HERMITAGE, NEWBURY, BERKSHIRE, RG18 9TE
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
4 December 1997
Resigned on
13 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9TE £723,000

NASHASHIBI, TAWFIC SAEB

Correspondence address
7 HILLFIELD SQUARE, CHALFONT ST. PETER, BUCKINGHAMSHIRE, SL9 0DY
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
4 December 1997
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 0DY £970,000

WILSON, KEVIN CHARLES

Correspondence address
ARDATH RUN COMMON, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0SY
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
4 December 1997
Resigned on
14 February 1999
Nationality
BRITISH
Occupation
PROGRAMMER

Average house price in the postcode GU5 0SY £1,479,000

TAYLOR, MICHAEL VICTOR DAVID

Correspondence address
RAMBLERS, ABBOTTS ROAD, WINCHESTER, HAMPSHIRE, SO23 7EX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
26 November 1997
Resigned on
27 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 7EX £1,977,000

SAREEN, ROBERT ANTHONY

Correspondence address
QUARRY WOOD HOUSE, QUARRYWOOD, MARLOW, BUCKINGHAMSHIRE, SL7 1RF
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
26 November 1997
Resigned on
6 November 2003
Nationality
BRITISH
Occupation
PHYSICIST

Average house price in the postcode SL7 1RF £3,179,000

TAYLOR, MICHAEL VICTOR DAVID

Correspondence address
RAMBLERS, ABBOTTS ROAD, WINCHESTER, HAMPSHIRE, SO23 7EX
Role RESIGNED
Secretary
Appointed on
26 November 1997
Resigned on
3 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO23 7EX £1,977,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 October 1997
Resigned on
26 November 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
14 October 1997
Resigned on
26 November 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