SETFIRST LIMITED

7 officers / 22 resignations

BROWN, Julie Belita

Correspondence address
79 New Oxford Street, London, United Kingdom, WC1A 1DG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 May 2023
Resigned on
19 July 2025
Nationality
British
Occupation
Chief Financial Officer

SADLER, JOHN

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role ACTIVE
Secretary
Appointed on
9 June 2020
Nationality
NATIONALITY UNKNOWN

MACKAY, Iain James

Correspondence address
980 Great West Road, Brentford, Middlesex, TW8 9GS
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

WALKER, Adam

Correspondence address
980 Great West Road, Brentford, Middlesex, TW8 9GS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
20 February 2015
Nationality
British
Occupation
Director

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Correspondence address
SHEWALTON ROAD, IRVINE, AYRSHIRE, SCOTLAND, KA11 5AP
Role ACTIVE
Secretary
Appointed on
18 January 2002
Nationality
BRITISH

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Correspondence address
SHEWALTON ROAD, IRVINE, AYRSHIRE, SCOTLAND, KA11 5AP
Role ACTIVE
Director
Appointed on
2 March 2001
Nationality
BRITISH

GLAXO GROUP LIMITED

Correspondence address
Gsk Medicines Research Centre Gunnels Wood Road, Stevenage, United Kingdom, United Kingdom, SG1 2NY
Role ACTIVE
corporate-director
Appointed on
2 March 2001

VICENTINI, SIMONE

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
20 February 2015
Resigned on
14 December 2018
Nationality
ITALIAN
Occupation
DIRECTOR

DINGEMANS, SIMON PAUL

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 April 2011
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HESLOP, JULIAN SPENSER

Correspondence address
980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
9 September 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
FINANCIAL OFFICER

BRYANT, KARINA JANE

Correspondence address
25 SEATON ROAD, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1RL
Role RESIGNED
Secretary
Appointed on
20 December 1999
Resigned on
18 January 2002
Nationality
BRITISH

Average house price in the postcode AL2 1RL £411,000

DAKERS, CHRISTOPHER HUGH

Correspondence address
2 UPPER BUTTS, BRENTFORD, MIDDLESEX, TW8 8DA
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
15 July 1999
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW8 8DA £892,000

BLACKBURN, PAUL FREDERICK

Correspondence address
KINSALE, BEECHES PARK, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PH
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 July 1999
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
CORPORATE CONTROLLER

Average house price in the postcode HP9 1PH £2,303,000

CROMPTON, STEPHEN THOMAS

Correspondence address
LITTLEWORTH HOUSE, COMMON LANE LITTLEWORTH COMMON, BURNHAM, BUCKINGHAMSHIRE, SL1 8PP
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
7 September 1998
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
DIRECTOR & SVP TAX & TREASUREY

Average house price in the postcode SL1 8PP £1,184,000

BONDY, RUPERT

Correspondence address
120 OXFORD GARDENS, LONDON, W10
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
7 September 1998
Resigned on
5 March 2001
Nationality
BRITISH
Occupation
COMPANY LAWYER

BONFIELD, ANDREW ROBERT JOHN

Correspondence address
UKUTHULA HOUSE, SAINT MARYS ROAD, ASCOT, BERKSHIRE, SL5 9AX
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
7 September 1998
Resigned on
27 December 2000
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SL5 9AX £2,743,000

WILBRAHAM, SIMON NICHOLAS

Correspondence address
13 WEST VIEW ROAD, ST ALBANS, HERTFORDSHIRE, AL3 5JX
Role RESIGNED
Secretary
Appointed on
4 September 1998
Resigned on
2 March 2001
Nationality
BRITISH

Average house price in the postcode AL3 5JX £715,000

COOMBER, CAROLINE DAPHNE

Correspondence address
146B ASHBURNHAM ROAD, LUTON, BEDFORDSHIRE, LU1 1JY
Role RESIGNED
Secretary
Appointed on
18 May 1998
Resigned on
20 December 1999
Nationality
BRITISH

Average house price in the postcode LU1 1JY £260,000

WILBRAHAM, SIMON NICHOLAS

Correspondence address
FLAT 1 58 SCHUBERT ROAD, PUTNEY, LONDON, SW15 2QS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
18 May 1998
Resigned on
7 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW15 2QS £843,000

VENABLES, MARK ALEXANDER ROWLAND

Correspondence address
7 FARRER COURT, CAMBRIDGE PARK, TWICKENHAM, MIDDLESEX, TW1 2LB
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
26 August 1997
Resigned on
7 September 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode TW1 2LB £570,000

BANKS, VALERIE

Correspondence address
1 HOMEFIELD CLOSE, WOODHAM, ADDLESTONE, SURREY, KT15 3QH
Role RESIGNED
Secretary
Appointed on
17 January 1996
Resigned on
18 May 1998
Nationality
BRITISH

Average house price in the postcode KT15 3QH £1,106,000

MCCLINTOCK, CLARE ALEXANDRA

Correspondence address
FLAT 13 BARONS KEEP, GLIDDON ROAD, LONDON, W14 9AT
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
10 March 1995
Resigned on
26 August 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W14 9AT £675,000

ADAMS, DEBORAH ANNE

Correspondence address
178 GARRATT LANE, LONDON, SW18 4ED
Role RESIGNED
Secretary
Appointed on
15 October 1993
Resigned on
17 January 1996
Nationality
BRITISH

Average house price in the postcode SW18 4ED £549,000

DILLON, ALISON MARIE

Correspondence address
THE END HOUSE, PISHILL, HENLEY ON THAMES, OXFORDSHIRE, RG9 6HJ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
2 June 1993
Resigned on
4 September 1998
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RG9 6HJ £2,013,000

MCCLINTOCK, CLARE ALEXANDRA

Correspondence address
77 ST KILDA ROAD, EALING, LONDON, W13 9DF
Role RESIGNED
Secretary
Appointed on
2 June 1993
Resigned on
15 October 1993
Nationality
BRITISH

Average house price in the postcode W13 9DF £717,000

JACKSON, PETER

Correspondence address
WELLINGROVE HOUSE, WOODCOCK HILL, RICKMANSWORTH, HERTS, WD3 1PT
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
16 February 1993
Resigned on
21 April 1994
Nationality
BRITISH
Occupation
DIRECTOR HUMAN RESOURCES

Average house price in the postcode WD3 1PT £1,138,000

HORLER, ALISON MARIE

Correspondence address
29 KEMPTON COURT, KEMPTON AVENUE, SUNBURY ON THAMES, SURREY, TW16 5PA
Role RESIGNED
Secretary
Appointed on
16 February 1993
Resigned on
2 June 1993
Nationality
BRITISH

Average house price in the postcode TW16 5PA £429,000

BALFOUR, IAN MAIN FERGUSON

Correspondence address
HATHERLEIGH TITE HILL, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0NH
Role RESIGNED
Director
Date of birth
March 1933
Appointed on
16 February 1993
Resigned on
1 January 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TW20 0NH £1,865,000

STEVENS, DAVID JOHN

Correspondence address
42 BURGHLEY ROAD, WIMBLEDON, LONDON, SW19 5HN
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
16 February 1993
Resigned on
10 March 1995
Nationality
BRITISH
Occupation
ASSOCIATE GENERAL COUNSEL

Average house price in the postcode SW19 5HN £5,777,000


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