SYSGROUP (NH) LIMITED

2 officers / 12 resignations

AUDCENT, MARTIN

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
16 July 2018
Nationality
BRITISH
Occupation
CFO

BINKS, ADAM

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role ACTIVE
Director
Date of birth
December 1983
Appointed on
18 October 2016
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

LLEWELLYN, JULIAN DAVID

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Secretary
Appointed on
19 April 2017
Resigned on
27 June 2018
Nationality
NATIONALITY UNKNOWN

LLEWELLYN, JULIAN DAVID

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
23 January 2017
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MCBAIN, STUART

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Secretary
Appointed on
14 December 2016
Resigned on
19 April 2017
Nationality
NATIONALITY UNKNOWN

HOGAN, MICHAEL PETER

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
15 August 2016
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

EDELSON, JOHN MICHAEL

Correspondence address
14 RIVERVIEW, THE EMBANKMENT BUSINESS PARK, HEATON MERSEY, STOCKPORT, CHESHIRE, ENGLAND, SK4 3GN
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
27 January 2014
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SK4 3GN £795,000

EVANS, CHISTOPHER NEIL

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
27 January 2014
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JOYCE, JULIE ANN

Correspondence address
9 REGAN WAY, CHILWELL, BEESTON, NOTTINGHAM, ENGLAND, NG9 6RZ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
27 January 2014
Resigned on
15 August 2016
Nationality
ENGLISH
Occupation
CFO

Average house price in the postcode NG9 6RZ £1,592,000

ADULAYAVICHIT, ABBYU HARDOON

Correspondence address
NELSON HOUSE PARK ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 5BZ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
27 January 2014
Resigned on
4 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 5BZ £222,000

MAUDSLEY, CLIVE

Correspondence address
NELSON HOUSE PARK ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 5BZ
Role RESIGNED
Secretary
Appointed on
27 January 2014
Resigned on
6 July 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WA14 5BZ £222,000

DUN, THOMAS ALEXANDER

Correspondence address
34 BRACKENBOROUGH, BRIXWORTH, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9JW
Role RESIGNED
Director
Date of birth
November 1982
Appointed on
1 December 2000
Resigned on
27 January 2014
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode NN6 9JW £345,000

DUN, WILLIAM FREDERICK

Correspondence address
34 BRACKENBOROUGH, BRIXWORTH, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9JW
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
3 April 2000
Resigned on
23 August 2002
Nationality
BRITISH
Occupation
ACCOUNT EXECUTIVE

Average house price in the postcode NN6 9JW £345,000

DUN, MAUREEN ELIZABETH

Correspondence address
34 BRACKENBOROUGH, BRIXWORTH, NORTHAMPTON, NN6 9JW
Role RESIGNED
Secretary
Appointed on
3 April 2000
Resigned on
22 October 2012
Nationality
BRITISH

Average house price in the postcode NN6 9JW £345,000


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