STUDYTEXT LIMITED

1 officers / 11 resignations

LINACRE, TIMOTHY JAMES THORNTON

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
9 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000


HOLGATE, NICHOLAS JAMES

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

HOLGATE, NICHOLAS JAMES

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Secretary
Appointed on
23 September 2013
Resigned on
19 December 2018
Nationality
BRITISH

Average house price in the postcode EC2V 7NQ £17,866,000

TALBOT, ADRIAN ROBERT

Correspondence address
THE REGISTRY ROYAL MINT COURT, LONDON, UK, EC3N 4QN
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
6 October 2011
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

TALBOT, ADRIAN ROBERT

Correspondence address
THE REGISTRY ROYAL MINT COURT, LONDON, EC3N 4QN
Role RESIGNED
Secretary
Appointed on
1 February 2011
Resigned on
29 October 2013
Nationality
BRITISH

SANDBERG, ALEXANDER LOGIE JOHN

Correspondence address
THE REGISTRY ROYAL MINT COURT, LONDON, EC3N 4QN
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
13 June 2008
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

NICHOLS, RICHARD STEPHEN

Correspondence address
FIRST FLOOR 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
13 June 2008
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

SUTCLIFFE-SMITH, JANICE MARGARET

Correspondence address
RED GABLES, TWINEHAM, HAYWARDS HEATH, WEST SUSSEX, RH17 5NP
Role RESIGNED
Secretary
Appointed on
20 April 1998
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH17 5NP £1,384,000

SUTCLIFFE-SMITH, HENRY ASHLEY RICHARD

Correspondence address
RED GABLES, TWINEHAM LANE TWINEHAM, HAYWARDS HEATH, WEST SUSSEX, RH17 5NP
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
20 April 1998
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH17 5NP £1,384,000

SUTCLIFFE-SMITH, JANICE MARGARET

Correspondence address
RED GABLES, TWINEHAM, HAYWARDS HEATH, WEST SUSSEX, RH17 5NP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
20 April 1998
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH17 5NP £1,384,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
30 March 1998
Resigned on
20 April 1998

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
30 March 1998
Resigned on
20 April 1998

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