SURVITEC GROUP LIMITED

9 officers / 19 resignations

VINGRE, Jean-Francois Bayard

Correspondence address
Aviator Industrial Park Eric Fountain Road, Ellesmere Port, England, CH65 1AX
Role ACTIVE
director
Date of birth
March 1963
Appointed on
31 March 2023
Nationality
French
Occupation
Director

Average house price in the postcode CH65 1AX £6,047,000

MCCLELLAND, Louise Ellen

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
June 1978
Appointed on
10 November 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Deputy Cfo

KLEDAL, Robert Steen

Correspondence address
Aviator Industrial Park Eric Fountain Road, Ellesmere Port, England, CH65 1AX
Role ACTIVE
director
Date of birth
February 1969
Appointed on
10 November 2022
Nationality
Danish
Occupation
Ceo

Average house price in the postcode CH65 1AX £6,047,000

SADA, Claude Husain

Correspondence address
Aviator Industrial Park Eric Fountain Road, Ellesmere Port, England, CH65 1AX
Role ACTIVE
director
Date of birth
September 1971
Appointed on
31 March 2022
Nationality
French
Occupation
Coo

Average house price in the postcode CH65 1AX £6,047,000

KRISANDA, Ronald Martin

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
April 1962
Appointed on
25 August 2020
Resigned on
7 November 2022
Nationality
American
Occupation
Director

WHITTAKER, Martin Brian Varley

Correspondence address
Aviator Industrial Park Eric Fountain Road, Ellesmere Port, England, CH65 1AX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
25 August 2020
Resigned on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH65 1AX £6,047,000

HENLEY-PRICE, Julian

Correspondence address
Aviator Industrial Park Eric Fountain Road, Ellesmere Port, England, CH65 1AX
Role ACTIVE
secretary
Appointed on
21 January 2020

Average house price in the postcode CH65 1AX £6,047,000

DEVANI, Suketu Kishor

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
July 1969
Appointed on
10 June 2019
Resigned on
31 March 2022
Nationality
British,
Occupation
Managing Director

LECLERCQ, Raymond Charles Alexandre

Correspondence address
The Aspect, Fourth Floor 12 Finsbury Square, London, England, EC2A 1AS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 January 2019
Resigned on
2 November 2022
Nationality
French
Occupation
None

SWASH, Philip Antony

Correspondence address
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ
Role RESIGNED
director
Date of birth
October 1963
Appointed on
11 December 2019
Resigned on
22 April 2020
Nationality
British
Occupation
Director

DRUMMOND, JAMES EDWARD MACGREGOR

Correspondence address
1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
17 December 2018
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

STOCKER, JOHN CYRIL GEORGE

Correspondence address
1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
15 December 2015
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

LEWIS, SALLY

Correspondence address
1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Role RESIGNED
Secretary
Appointed on
27 July 2012
Resigned on
4 October 2019
Nationality
NATIONALITY UNKNOWN

BATES, CHRISTOPHER RALPH

Correspondence address
1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
24 July 2012
Resigned on
16 August 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

WITHEY, SIMON BENEDICT

Correspondence address
1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 February 2012
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

STRINGER, BRIAN MARK

Correspondence address
1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
27 November 2008
Resigned on
17 December 2018
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

BAXTER, Douglas James

Correspondence address
40 Howard Drive, Chelmer Village, Chelmsford, Essex, CM2 6PE
Role RESIGNED
director
Date of birth
January 1962
Appointed on
27 November 2008
Resigned on
15 February 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode CM2 6PE £728,000

EARP, JOHN

Correspondence address
43 CHURCH MEADOWS, DROMORE, COUNTY DOWN, BT25 1LZ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
11 January 2008
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

EARP, JOHN

Correspondence address
43 CHURCH MEADOWS, DROMORE, COUNTY DOWN, BT25 1LZ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
20 August 2003
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

RICHARDSON, MARTIN ROGER

Correspondence address
THE OLD RECTORY, NILL LANE, MONKS RISBOROUGH, BUCKINGHAMSHIRE, HP27
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
20 February 2002
Resigned on
16 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

MCCHESNEY, WILLIAM SAMUEL

Correspondence address
3 HAMPTON COURT, CARRICKFERGUS, COUNTY ANTRIM, BT38 9DT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
23 March 2000
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WILMAN, DAVID JOHN

Correspondence address
KYLEMORE 4 THE CRANAGH, WARREN ROAD, DONAGHADEE, BT21 0ET
Role RESIGNED
Secretary
Appointed on
31 December 1999
Resigned on
24 July 2012
Nationality
BRITISH

EARP, JOHN

Correspondence address
43 CHURCH MEADOWS, DROMORE, COUNTY DOWN, BT25 1LZ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
18 November 1999
Resigned on
23 September 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HOAD, GEOFFREY DOUGLAS

Correspondence address
23 NORTH STREET, GREAT DUNMOW, ESSEX, CM6 1AZ
Role RESIGNED
Secretary
Appointed on
1 July 1996
Resigned on
31 December 1999
Nationality
BRITISH

Average house price in the postcode CM6 1AZ £479,000

WILMAN, DAVID JOHN

Correspondence address
15 WENTWORTH CLOSE, HADLEIGH, IPSWICH, SUFFOLK, IP7 5SA
Role RESIGNED
Secretary
Appointed on
27 December 1991
Resigned on
1 July 1996
Nationality
BRITISH

Average house price in the postcode IP7 5SA £430,000

TAYLOR, BRIAN REGINALD

Correspondence address
THE MANOR, MARTEN, MARLBOROUGH, WILTSHIRE, SN8 3SJ
Role RESIGNED
Director
Date of birth
December 1932
Appointed on
27 December 1991
Resigned on
14 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 3SJ £813,000

WILMAN, DAVID JOHN

Correspondence address
KYLEMORE 4 THE CRANAGH, WARREN ROAD, DONAGHADEE, BT21 0ET
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
27 December 1991
Resigned on
24 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARSTON, JEFFREY

Correspondence address
28 DISRAELI CRESCENT, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5EJ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
27 December 1991
Resigned on
9 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP13 5EJ £664,000


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