SONET PREBBLES LIMITED

7 officers / 31 resignations

WILLIAMS, Gareth Robert

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
September 1978
Appointed on
21 July 2025
Nationality
British
Occupation
Tax Professional

KENWARD, Sally

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
secretary
Appointed on
8 February 2025

PICKSTONE, Stephen Christopher Andrew

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
February 1978
Appointed on
14 February 2024
Nationality
British
Occupation
Finance Director

HODGES, James Edward

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 December 2020
Nationality
British
Occupation
Solicitor

HODGES, James Edward

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
secretary
Appointed on
8 June 2020
Resigned on
8 February 2025

MARTEL, Timothy John

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 June 2020
Resigned on
14 February 2024
Nationality
British
Occupation
Svp Corporate Controller

GREENSMITH, Richard Mark

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1973
Appointed on
21 April 2016
Resigned on
21 July 2025
Nationality
British
Occupation
Group Tax Director

PEACH, ALASDAIR JAMES

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3UH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
20 July 2020
Resigned on
16 December 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

NEVILLE, SIMON ANDREW

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
6 July 2018
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
GROUP TREASURY DIRECTOR

TIMMIS, Jonathan

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

LOGAN, CHRISTINE ANNE-MARIE

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Secretary
Appointed on
16 December 2014
Resigned on
8 June 2020
Nationality
NATIONALITY UNKNOWN

CLEMENTS, PATRICK NORRIS

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
3 June 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
SVP FISCAL SERVICES

ANDERSEN, HENNING LANG

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
31 July 2012
Resigned on
24 May 2013
Nationality
BRITISH
Occupation
SVP FINANCIAL PLANNING

DAVIES, CANDIDA JANE

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
31 July 2012
Resigned on
13 December 2017
Nationality
BRITISH
Occupation
SVP CORPORATE CONTROLLER

CAIZZONE, SALVATORE

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
8 August 2011
Resigned on
14 May 2012
Nationality
ITALIAN
Occupation
EXECUTIVE VICE PRESIDENT

EDWARDS, SIMON JEREMY

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
8 February 2011
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
SVP FISCAL SERVICES

MORDAN, WILLIAM RICHARD

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 3UH
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
1 November 2010
Resigned on
1 October 2015
Nationality
AMERICAN
Occupation
LAWYER

DAWAR, MANISH

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 3UH
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
1 November 2010
Resigned on
31 July 2012
Nationality
INDIAN
Occupation
ACCOUNTANT

RICHARDSON, ELIZABETH ANNE

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3UH
Role RESIGNED
Secretary
Appointed on
1 November 2010
Resigned on
16 December 2014
Nationality
BRITISH

KEELEY, MARTIN SPENCER

Correspondence address
103-105 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 3UH
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 November 2010
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

BUXTON-SMITH, MARIA RITA

Correspondence address
SSL INTERNATIONAL PLC 35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
23 July 2008
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4V 6BW £56,000

BUXTON SMITH, MARIA RITA

Correspondence address
SSL INTERNATIONAL PLC 35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
1 November 2010
Nationality
BRITISH

Average house price in the postcode EC4V 6BW £56,000

MANNION, ANTONY CLIVE PATRICK

Correspondence address
SSL INTERNATIONAL PLC 35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
30 September 2004
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode EC4V 6BW £56,000

MANNION, ANTONY CLIVE PATRICK

Correspondence address
CASTLE FARM, MOUNTFIELD, EAST SUSSEX, TN32 5JU
Role RESIGNED
Secretary
Appointed on
30 September 2004
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode TN32 5JU £616,000

DAVIS, SHAUN KEVIN

Correspondence address
SSL INTERNATIONAL PLC 35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
5 August 2004
Resigned on
1 November 2010
Nationality
UNITED KINGDOM
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4V 6BW £56,000

MORAN, MARK

Correspondence address
SSL INTERNATIONAL PLC 35 NEW BRIDGE STREET, LONDON, ENGLAND, EC4V 6BW
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
5 August 2004
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode EC4V 6BW £56,000

BUCHAN, BRIAN JOHN

Correspondence address
MANOR FARMHOUSE, FYFIELD, ABINGDON, OXFORDSHIRE, OX13 5LR
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
29 May 2001
Resigned on
23 March 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX13 5LR £2,311,000

SLATER, ANDREW

Correspondence address
ORWELL DENE, LEVINGTON ROAD, NACTON, SUFFOLK, IP10 0EJ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
29 May 2001
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP10 0EJ £684,000

WATTS, GARRY

Correspondence address
35 NEW BRIDGE STREET, LONDON, EC4V 6BW
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
19 February 2001
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4V 6BW £56,000

GEORGE, DIENO

Correspondence address
HOLSWORTHY FARM BOOTS GREEN, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9NU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
19 February 2001
Resigned on
29 May 2001
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR CORP

JOWETT, JONATHAN DAVID

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
30 November 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CW4 8FE £754,000

JOWETT, JONATHAN DAVID

Correspondence address
43 ARMISTEAD WAY, CRANAGE, CREWE, CHESHIRE, CW4 8FE
Role RESIGNED
Secretary
Appointed on
1 June 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8FE £754,000

SANDERS, PAUL ANTONY

Correspondence address
3 ROSENEATH, SANDRINGHAM PARK, BRAMHALL, CHESHIRE, SK7 3LP
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 November 1997
Resigned on
30 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK7 3LP £1,264,000

HUMPHREYS, ROGER OWEN

Correspondence address
SQUIRRELS CHASE 23 PARK ROAD, DISLEY, STOCKPORT, CHESHIRE, SK12 2NA
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 March 1995
Resigned on
31 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK12 2NA £952,000

CATER, IAIN CHARLES DOUGLAS

Correspondence address
THE ORCHARD THE AVENUE, HALE, ALTRINCHAM, CHESHIRE, WA15 0LX
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
25 August 1991
Resigned on
19 February 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 0LX £3,092,000

GOULD, JOHN ROGER BERESFORD

Correspondence address
4 THE PARK, GRASSCROFT, OLDHAM, LANCASHIRE, OL4 4ES
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
25 August 1991
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL4 4ES £825,000

STOLLER, NORMAN KELVIN

Correspondence address
INARUSH GARSDALE LANE, LOSTOCK, BOLTON, LANCASHIRE, BL1 5XW
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
25 August 1991
Resigned on
11 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 5XW £977,000

GOULD, JOHN ROGER BERESFORD

Correspondence address
4 THE PARK, GRASSCROFT, OLDHAM, LANCASHIRE, OL4 4ES
Role RESIGNED
Secretary
Appointed on
25 August 1991
Resigned on
1 June 1999
Nationality
BRITISH

Average house price in the postcode OL4 4ES £825,000


More Company Information