SPECTRUM (LIMITED PARTNER) LTD

7 officers / 38 resignations

BARSBY, Nicholas Ian

Correspondence address
Dstl Porton Down, Salisbury, Wiltshire, United Kingdom, SP4 0JQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
15 May 2024
Nationality
British
Occupation
Civil Servant

NORO, Massimo

Correspondence address
Daresbury Laboratory Daresbury, Warrington, Cheshire, United Kingdom, WA4 4AD
Role ACTIVE
director
Date of birth
August 1968
Appointed on
30 August 2023
Nationality
British,Italian
Occupation
Director Business Development

SCRASE, Alan Thomas

Correspondence address
Dstl Go2-E-Building 5, Porton Down, Salisbury, Wiltshire, United Kingdom, SP4 0JQ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
1 September 2021
Resigned on
15 May 2024
Nationality
British
Occupation
Civil Servant

KIRBY, Elizabeth Ann, Dr

Correspondence address
Stfc Rutherford Appleton Lab, Harwell, Didcot, United Kingdom, OX11 0QX
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 November 2019
Resigned on
30 August 2023
Nationality
British
Occupation
Manager

FARNSWORTH, GRAHAM

Correspondence address
DSTL GO2-E BUILDING 5, PORTON DOWN, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP4 0JQ
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
CIVIL SERVANT

LEWIS, KAREN JANE

Correspondence address
BBSRC POLARIS HOUSE, NORTH STAR AVENUE, SWINDON, UNITED KINGDOM, SN2 1UH
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
15 October 2015
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR INNOVATION, BBSRC

ALDWYCH SECRETARIES LIMITED

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AW
Role ACTIVE
Secretary
Appointed on
12 April 2010
Nationality
BRITISH

RONAYNE, Kate

Correspondence address
Science And Technology Facilities Council Harwell Science And Innovation Campus, Didcot, Oxfordshire, United Kingdom, OX11 0QX
Role RESIGNED
director
Date of birth
April 1978
Appointed on
3 October 2018
Resigned on
31 October 2019
Nationality
Irish
Occupation
Company Director

KIRBY, Elizabeth Ann, Dr

Correspondence address
C/O Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom, OX11 0QX
Role RESIGNED
director
Date of birth
April 1971
Appointed on
4 July 2018
Resigned on
3 October 2018
Nationality
British
Occupation
Manager

BERNARD, Marion Anne

Correspondence address
C/O Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom, OX11 0QX
Role RESIGNED
director
Date of birth
May 1971
Appointed on
16 February 2018
Resigned on
1 July 2019
Nationality
British
Occupation
Director

MARSTON, FIONA ANGELA OLINDA

Correspondence address
GREENFIELDS CROFT ROAD, SHINFIELD, READING, BERKSHIRE, UNITED KINGDOM, RG2 9EY
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
31 January 2018
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 9EY £857,000

DENT, David Roy

Correspondence address
21 Nursery Close, Fleet, Hampshire, United Kingdom, GU51 3JE
Role RESIGNED
director
Date of birth
November 1957
Appointed on
31 January 2018
Resigned on
1 July 2019
Nationality
British
Occupation
Scientist

Average house price in the postcode GU51 3JE £511,000

MANNING, KINGSLEY GUY

Correspondence address
22A JACOBS WELL MEWS, LONDON, UNITED KINGDOM, W1U 3DR
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
7 July 2015
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3DR £2,425,000

SIMON, ANN JULIET BATEMAN

Correspondence address
C/O CARLY LEWIS STFC INNOVATIONS LTD, RUTHERFORD APPLETON LABORATORY, HARWELL CAMPUS, OXFORD, UNITED KINGDOM, OX11 0QX
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
3 July 2015
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LAWRENCE, David Kenneth, Dr

Correspondence address
C/O Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom, OX11 0QX
Role RESIGNED
director
Date of birth
March 1949
Appointed on
1 April 2015
Resigned on
1 July 2019
Nationality
British
Occupation
Retired

SUTCLIFFE, SEAN GEORGE CRONIN

Correspondence address
THATCHED HOUSE 1 HIGH STREET, WARGRAVE, READING, BERKSHIRE, UNITED KINGDOM, RG10 8JA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 June 2014
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 8JA £1,645,000

TAYLOR, IAN COLIN

Correspondence address
C/O CARLY LEWIS STFC INNOVATIONS LTD, RUTHERFORD APPLETON LABORATORY, HARWELL CAMPUS, OXFORD, UNITED KINGDOM, OX11 0QX
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
21 January 2014
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
CORPORATE ADVISOR

SEEDHOUSE, ANDREW JOHN

Correspondence address
DSTL ROOM 101 BLD 05, PORTON DOWN, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP4 0JQ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
21 July 2011
Resigned on
7 July 2017
Nationality
BRITISH
Occupation
CIVIL SERVANT

EVANS, DAVID ERIC

Correspondence address
THE FARM HOUSE RIGHEAD FARM, KINCARDINE, FIFE, UNITED KINGDOM, FK10 4AT
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 May 2011
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARTIN, CHRISTOPHER JOHN

Correspondence address
79 GEORGE STREET, RYDE, ISLE OF WIGHT, UNITED KINGDOM, PO33 2JF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
4 May 2011
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode PO33 2JF £239,000

BESTWICK, Timothy David

Correspondence address
The Old Mill House Mill Lane, Adderbury, Banbury, Oxfordshire, Great Britain, OX17 3LW
Role RESIGNED
director
Date of birth
March 1962
Appointed on
19 October 2010
Resigned on
4 July 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX17 3LW £2,664,000

JACKMAN, SIMON ANDREW

Correspondence address
POLARIS HOUSE NORTH STAR AVENUE, SWINDON, WILTSHIRE, UNITED KINGDOM, SN2 1EU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
19 October 2010
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
CIVIL SERVANT

CAULCOTT, CELIA ANN

Correspondence address
104 WESTHALL ROAD, WARLINGHAM, SURREY, CR6 9HD
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
4 May 2009
Resigned on
15 October 2015
Nationality
BRITISH
Occupation
RESEARCH MANAGER

Average house price in the postcode CR6 9HD £583,000

YARROW, DOUGLAS JOHN

Correspondence address
ARCHILEA THE LEAZE, ASHTON KEYNES, SWINDON, WILTSHIRE, UNITED KINGDOM, SN6 6PE
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
16 June 2008
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN6 6PE £770,000

WHITEHOUSE, COLIN RALPH

Correspondence address
3 CHRISTCHURCH ROAD, MALVERN, WORCESTERSHIRE, WR14 3BH
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 July 2007
Resigned on
19 October 2010
Nationality
BRITISH
Occupation
DIRECTOR DARESBURY LABON

Average house price in the postcode WR14 3BH £820,000

LIVERSIDGE, PAMELA EDWARDS

Correspondence address
NICHOLAS HALL, THORNHILL, HOPE VALLEY, S33 0BR
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 July 2006
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S33 0BR £633,000

HARRIS, DAVID JOHN

Correspondence address
YORKE HOUSE, 49 SOUTHLEIGH ROAD, HAVANT, HAMPSHIRE, PO9 2QQ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
28 July 2005
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode PO9 2QQ £737,000

OWEN, DAVID ANDREW ARLWYDD

Correspondence address
ROOM B3/114 TETRICUS SCIENCE PARK, PORTON DOWN, SALISBURY, WILTSHIRE, SP04 0JQ
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
25 April 2005
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

FODEN, SUSAN ELIZABETH

Correspondence address
9 STAUNTON ROAD, HEADINGTON, OXFORD, OX3 7TJ
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
28 January 2005
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode OX3 7TJ £967,000

YARROW, DOUGLAS JOHN

Correspondence address
ACHILLEA THE LEAZE, ASHTON KEYNES, SWINDON, WILTSHIRE, SN6 6PE
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
17 September 2004
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN6 6PE £770,000

DART, EDWARD CHARLES

Correspondence address
5 LOWER TERRACE, BEARWOOD ROAD SINDLESHAM, WOKINGHAM, BERKSHIRE, RG41 5BU
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
17 September 2004
Resigned on
19 October 2010
Nationality
BRITISH
Occupation
BIOTECHNOLOGY CONSULTANT

Average house price in the postcode RG41 5BU £929,000

JENDEN, MICHAEL

Correspondence address
20 COURT MEADOW, WROTHAM, KENT, TN15 7DP
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
9 July 2004
Resigned on
28 July 2005
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode TN15 7DP £926,000

OVADIA, David Craig

Correspondence address
The Hawthorns, Nicker Hill, Keyworth, Nottingham, NG12 5ED
Role RESIGNED
director
Date of birth
August 1948
Appointed on
15 December 2003
Resigned on
19 October 2010
Nationality
British
Occupation
Geoscientist

Average house price in the postcode NG12 5ED £782,000

MAWSON, ALAN

Correspondence address
10 CLIFFORD AVENUE, EAST SHEEN, LONDON, SW14 7BS
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
30 April 2002
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW14 7BS £595,000

CENTRAL LABORATORY INNOVATION AND KNOWLEDGE TRANSFER LIMITED

Correspondence address
RUTHERFORD APPLETON LABORATORY, HARWELL SCIENCE & INNOVATION CAMPUS, DIDCOT, OXFORDSHIRE, OX11 0QX
Role RESIGNED
Secretary
Appointed on
30 April 2002
Resigned on
12 April 2010
Nationality
BRITISH

ROBINSON, GEOFFREY WALTER

Correspondence address
FARDALE HOOKWOOD LANE, AMPFIELD, ROMSEY, HAMPSHIRE, SO51 9BZ
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
30 April 2002
Resigned on
30 April 2005
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SO51 9BZ £1,363,000

TRICKER, MICHAEL JOHN

Correspondence address
27 PARKLAND GROVE, ASHFORD, MIDDLESEX, TW15 2JB
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
30 April 2002
Resigned on
24 November 2003
Nationality
BRITISH
Occupation
PUBLIC SECTOR SERVANT

Average house price in the postcode TW15 2JB £863,000

RANDALL, GEOFFREY LUIGI PAULO

Correspondence address
ORCHARD LEES VICARAGE CLOSE, STOKE GABRIEL, TOTNES, DEVON, TQ9 6QT
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
30 April 2002
Resigned on
19 October 2010
Nationality
BRITISH
Occupation
ENVIROMENTAL H & S ADVISER

Average house price in the postcode TQ9 6QT £1,034,000

WOOD, JOHN VIVIAN

Correspondence address
OLD RECTORY, BOLNHURST, BEDFORD, MK44 2ES
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
30 April 2002
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK44 2ES £890,000

GORDON SMITH, BRUCE

Correspondence address
11 OXDOWNE CLOSE, COBHAM, SURREY, KT11 2SZ
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
30 April 2002
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode KT11 2SZ £1,231,000

EARWICKER, MARTIN JOHN

Correspondence address
IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
30 April 2002
Resigned on
8 July 2004
Nationality
BRITISH
Occupation
CIVIL SERVANT

BUCKLEY GOLDER, IAN MARK

Correspondence address
AESCULUS HOUSE, WEST STREET CHILDREY, WANTAGE, OXFORDSHIRE, OX12 9UJ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 April 2002
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode OX12 9UJ £744,000

STEPHEN KEEN, PETER

Correspondence address
26 MANOR ROAD, HEMINGFORD GREY, HUNTINGDON, CAMBRIDGESHIRE, PE28 9BX
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
30 April 2002
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode PE28 9BX £750,000

MEAUJO INCORPORATIONS LIMITED

Correspondence address
ST PHILIPS HOUSE, ST PHILIPS PLACE, BIRMINGHAM, WEST MIDLANDS, B3 2PP
Role RESIGNED
Nominee Director
Appointed on
5 April 2002
Resigned on
30 April 2002

Average house price in the postcode B3 2PP £7,856,000

PHILSEC LIMITED

Correspondence address
ST PHILIPS HOUSE, ST PHILIPS PLACE, BIRMINGHAM, WEST MIDLANDS, B3 2PP
Role RESIGNED
Nominee Secretary
Appointed on
5 April 2002
Resigned on
30 April 2002

Average house price in the postcode B3 2PP £7,856,000


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