SEARCHFLOW LIMITED

5 officers / 25 resignations

TEAGUE, Matthew

Correspondence address
5-6 Abbey Court Eagle Way, Exeter, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
June 1975
Appointed on
30 September 2024
Nationality
British
Occupation
Director

JOHNSTON, Mark Daniel

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 October 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Director

STOUT, Stephen John

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

BROWN, Simon James

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
March 1965
Appointed on
5 November 2018
Nationality
British
Occupation
Chief Executive

TEAGUE, Matthew

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
secretary
Appointed on
15 March 2017

TEAGUE, MATTHEW STEPHEN

Correspondence address
5-7 ABBEY COURT EAGLE WAY, SOWTON INDUSTRIAL ESTATE, EXETER, DEVON, EX2 7HY
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 April 2019
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BRYCE, GREG JAMES

Correspondence address
5-7 ABBEY COURT EAGLE WAY, SOWTON INDUSTRIAL ESTATE, EXETER, DEVON, EX2 7HY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 October 2015
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MILNER, Mark Francis

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Director

CALLCOTT, DAVID WILLIAM

Correspondence address
LANDMARK INFORMATION GROUP 5-7 ABBEY COURT, EAGLE WAY, SOWTON, EXETER, DEVON, UNITED KINGDOM, EX2 7HY
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 January 2015
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

CALLCOTT, DAVID WILLIAM

Correspondence address
LANDMARK INFORMATION GROUP 5-7 ABBEY COURT, EAGLE WAY, SOWTON, EXETER, DEVON, UNITED KINGDOM, EX2 7HY
Role RESIGNED
Secretary
Appointed on
31 January 2015
Resigned on
15 March 2017
Nationality
NATIONALITY UNKNOWN

PIMENTA, Robin Luke, Mr.

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

RICHARDS, SALLY ANNE

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
29 August 2012
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
GROUP QUALITY & SERVICE DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

PIMENTA, ROBIN

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Secretary
Appointed on
4 January 2011
Resigned on
31 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4M 7RD £1,000

PIMENTA, Robin Luke, Mr.

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Maling, Kent, United Kingdom, ME19 4AJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
15 January 2009
Resigned on
4 January 2011
Nationality
British
Occupation
Director

PEARCE, STUART DAVID

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 October 2008
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

LLOYD, ANDREW STUART

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
30 October 2008
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

LOUIS, PETER

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, V6V 2J3, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
30 June 2006
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

FAIRCHILD, ROBERT WILLIAM

Correspondence address
26 WESTERN AVENUE, BRANKSOME PARK, POOLE, DORSET, BH13 7AN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
30 June 2006
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH13 7AN £3,573,000

CLARK, BERNARD STEPHEN

Correspondence address
13800 COMMERCE PARKWAT, RICHMOND, BRITISH COLUMBIA, CANADA, V6V 2J3
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 June 2006
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
BUSINESS PERSON

LOCK, DAVID ANTHONY

Correspondence address
HITTERHILL, DRYMILL LANE, BEWDLEY, WORCESTERSHIRE, DY12 2LF
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
30 June 2006
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
BUSINESS PERSON

Average house price in the postcode DY12 2LF £1,140,000

PICHE, TERRENCE WILLIAM

Correspondence address
13800 COMMERCE PARKWAY, RICHMOND BC, UNITED KINGDOM, V6V 2J3
Role RESIGNED
Secretary
Appointed on
29 June 2006
Resigned on
4 January 2011
Nationality
CANADIAN
Occupation
BUSINESS PERSON

RIDDICK, MARK

Correspondence address
HIGHBANK HOUSE, MILL HILL LANE, SHORNE, KENT, DA12 3HA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
5 May 2006
Resigned on
15 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA12 3HA £909,000

WILLARD, MARTIN JOHN

Correspondence address
14 SADDLEWOOD, CUMBERLEY, SURREY, GU15 2TG
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
14 February 2003
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 2TG £1,070,000

HARRISON, ELIZABETH JOANNE

Correspondence address
1520 W 35TH AVENUE, VANCOUVER, V6M 1HZ BRITISH COLUMBIA, CANADA, FOREIGN
Role RESIGNED
Secretary
Appointed on
2 December 2002
Resigned on
29 June 2006
Nationality
CANADIAN
Occupation
LAWYER

HARRISON, ELIZABETH JOANNE

Correspondence address
1520 W 35TH AVENUE, VANCOUVER, V6M 1HZ BRITISH COLUMBIA, CANADA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
2 December 2002
Resigned on
29 June 2006
Nationality
CANADIAN
Occupation
LAWYER

FRIEDMANN, DANIEL EDUARDO

Correspondence address
2578 WEST 7TH AVENUE, VANCOUVER, BRITISH COLUMBIA V6K 1Y9, CANADA
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
2 October 2000
Resigned on
30 June 2006
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

DWS SECRETARIES LIMITED

Correspondence address
5 CHANCERY LANE, LONDON, WC2A 1LF
Role RESIGNED
Nominee Secretary
Appointed on
2 October 2000
Resigned on
2 October 2000

DWS DIRECTORS LIMITED

Correspondence address
5 CHANCERY LANE, LONDON, WC2A 1LF
Role RESIGNED
Nominee Director
Appointed on
2 October 2000
Resigned on
2 October 2000

WIRASEKARA, ANIL

Correspondence address
1350 WHITBY ROAD, WEST VANCOUVER, BRITISH COLUMBIA, CANADA V7S 2N5, FOREIGN
Role RESIGNED
Secretary
Appointed on
2 October 2000
Resigned on
2 December 2002
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

WIRASEKARA, ANIL

Correspondence address
1350 WHITBY ROAD, WEST VANCOUVER, BRITISH COLUMBIA, CANADA V7S 2N5, FOREIGN
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
2 October 2000
Resigned on
2 December 2002
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

More Company Information