SWIFT TECHNICAL GROUP HOLDINGS LIMITED

6 officers / 18 resignations

BARAKE, Imad

Correspondence address
3050 Post Oak Blvd. Suite 1450, Houston, Tx, United States, 77056
Role ACTIVE
director
Date of birth
January 1972
Appointed on
17 October 2022
Nationality
American
Occupation
Director

LØNNING, Asbjørn

Correspondence address
2 Forusparken, 4033, Stavanger, Norway
Role ACTIVE
director
Date of birth
July 1986
Appointed on
24 February 2022
Resigned on
17 October 2022
Nationality
Norwegian
Occupation
Director

MCCLURE, Kyle Francis

Correspondence address
Delphian House, 4th Floor, Riverside, New Bailey S New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
February 1975
Appointed on
22 August 2019
Resigned on
31 December 2021
Nationality
American
Occupation
Director

SEARLE, PETER WILLIAM COURTIS

Correspondence address
DELPHIAN HOUSE, 4TH FLOOR, RIVERSIDE, NEW BAILEY S, SALFORD, ENGLAND, M3 5FS
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
4 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

MARX, JANETTE BATES

Correspondence address
DELPHIAN HOUSE, 4TH FLOOR, RIVERSIDE, NEW BAILEY S, SALFORD, ENGLAND, M3 5FS
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
17 August 2015
Nationality
AMERICAN
Occupation
DIRECTOR

CASCADE, JOSHUA CHARLES

Correspondence address
INNOVA HOUSE INNOVA BUSINESS PARK, KINETIC CRESCENT, ENFIELD, MIDDLESEX, EN3 7TH
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
31 October 2013
Nationality
AMERICAN
Occupation
NONE

BRIANT, TIMOTHY

Correspondence address
DELPHIAN HOUSE, 4TH FLOOR, RIVERSIDE, NEW BAILEY S, SALFORD, ENGLAND, M3 5FS
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
18 January 2018
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DYMOTT, JAMES GRAHAM

Correspondence address
DELPHIAN HOUSE, 4TH FLOOR, RIVERSIDE, NEW BAILEY S, SALFORD, ENGLAND, M3 5FS
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
16 June 2011
Resigned on
18 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PORDAGE, ANDREW JOHN

Correspondence address
INNOVA HOUSE INNOVA BUSINESS, PARK KINETIC CRESCENT, ENFIELD, MIDDLESEX, EN3 7XH
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
20 September 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EN3 7XH £5,909,000

READ, JONATHAN HUGH TOBIAS

Correspondence address
INNOVA HOUSE INNOVA BUSINESS, PARK KINETIC CRESCENT, ENFIELD, MIDDLESEX, EN3 7XH
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
18 August 2010
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN3 7XH £5,909,000

SLIPPER, JAMES ANDREW

Correspondence address
INNOVA HOUSE INNOVA BUSINESS PARK, KINETIC CRESCENT, ENFIELD, UNITED KINGDOM, EN3 7XH
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
28 July 2010
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode EN3 7XH £5,909,000

THOMAS, PAUL HENRY BRACE

Correspondence address
ONE SOUTH PLACE, LONDON, GREATER LONDON, EC2M 2GT
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
28 July 2010
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
PARTNER

LAWRENCE, KENNETH WILLIAM

Correspondence address
ONE SOUTH PLACE, LONDON, GREATER LONDON, EC2M 2GT
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
28 July 2010
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
PARTNER

JACOBS, PAUL

Correspondence address
19 WELCLOSE STREET, ST ALBANS, HERTFORDSHIRE, AL3 4QD
Role RESIGNED
Secretary
Appointed on
11 May 2007
Resigned on
14 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL3 4QD £948,000

CALLEAR, DAVID JAMES

Correspondence address
BARNINGHAM HALL, BARNINGHAM, BURY ST EDMUNDS, SUFFOLK, IP31 1DH
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 March 2007
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 1DH £627,000

BARBOUR SMITH, JAMES KENNETH ALEXANDER

Correspondence address
HILLCREST HOUSE, 11 HILLCREST WAYE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8DN
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
21 February 2007
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 8DN £2,671,000

CHALKER, GRAHAM PETER

Correspondence address
DELFT COTTAGE,TURNERS HILL ROAD, WORTH, CRAWLEY, WEST SUSSEX, RH10 1SW
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
21 February 2007
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH10 1SW £578,000

LYONS, ANDREW JOHN

Correspondence address
146 LORDSWOOD ROAD, HARBORNE, BIRMINGHAM, B17 9BT
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
21 February 2007
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B17 9BT £922,000

JACOBS, PAUL

Correspondence address
19 WELCLOSE STREET, ST ALBANS, HERTFORDSHIRE, AL3 4QD
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
20 February 2007
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL3 4QD £948,000

CANNING, PAUL

Correspondence address
20 MASCOTTE ROAD, PUTNEY, LONDON, SW15 1NN
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
28 June 2006
Resigned on
21 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 1NN £1,181,000

TITCHMARSH, PAUL

Correspondence address
109 GROSVENOR GARDENS, WOODFORD GREEN, ESSEX, IG8 0AR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
28 June 2006
Resigned on
28 June 2007
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode IG8 0AR £824,000

CANTLEY, STEWART

Correspondence address
8 AUCHINGRAMONT COURT, 64 UNION STREET, HAMILTON, SCOTLAND, ML3 6NB
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
28 June 2006
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

BAILEY, STEPHEN ARNOTT

Correspondence address
7 CHANCERY CLOSE, ST. ALBANS, HERTFORDSHIRE, AL4 9YF
Role RESIGNED
Secretary
Appointed on
20 June 2006
Resigned on
11 May 2007
Nationality
BRITISH

Average house price in the postcode AL4 9YF £984,000

MULCAHY, RICHARD JOSEPH

Correspondence address
VALENTINES OLD FARMHOUSE, GALLEY LANE ARKLEY, HERTFORDSHIRE, EN5 4RA
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
20 June 2006
Resigned on
26 May 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN5 4RA £2,434,000


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