SYSTEM GROUP LIMITED

6 officers / 26 resignations

HUDSON, PAUL

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
15 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 8AL £1,033,000

LITTLEJOHNS, Andrew Douglas

Correspondence address
8th Floor Central Square 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
May 1974
Appointed on
11 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

DARGAN, David Kenneth

Correspondence address
C/O Thirty Four Capital Hythe, Tower Road, Wirral Waters, United Kingdom, CH41 1AA
Role ACTIVE
director
Date of birth
September 1977
Appointed on
8 August 2016
Resigned on
19 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH41 1AA £4,069,000

EMMERSON, Philip Raymond

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 April 2016
Nationality
British
Occupation
Company Director

RJP SECRETARIES LIMITED

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role ACTIVE
Secretary
Appointed on
10 February 2016
Nationality
BRITISH

Average house price in the postcode KT13 8AL £1,033,000

GOLD ROUND LIMITED

Correspondence address
5TH FLOOR, 24 OLD BOND STREET, LONDON, ENGLAND, W1S 4AW
Role ACTIVE
Director
Appointed on
10 February 2016
Nationality
BRITISH

CUNNINGHAM, DARREN

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
4 April 2017
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode KT13 8AL £1,033,000

CURTIS, STEPHEN

Correspondence address
GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8AL
Role RESIGNED
Secretary
Appointed on
4 April 2017
Resigned on
3 June 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT13 8AL £1,033,000

CARLIN, PHILLIP

Correspondence address
REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4QR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
8 August 2016
Resigned on
27 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4QR £413,000

CHUTE, KEVIN

Correspondence address
2 A C COURT HIGH STREET, THAMES DITTON, SURREY, ENGLAND, KT7 0SR
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
13 January 2015
Resigned on
10 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CARLIN, PHILLIP

Correspondence address
2 A C COURT HIGH STREET, THAMES DITTON, SURREY, ENGLAND, KT7 0SR
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
13 January 2015
Resigned on
10 February 2016
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

HARTLEY, ANDREW MELLODEW

Correspondence address
2 A C COURT HIGH STREET, THAMES DITTON, SURREY, ENGLAND, KT7 0SR
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 June 2014
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RIMMER, Edward John

Correspondence address
58 Hough Green, Chester, United Kingdom, CH4 8JQ
Role RESIGNED
director
Date of birth
July 1972
Appointed on
1 January 2014
Resigned on
13 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CH4 8JQ £635,000

WILBOURN, ANDREW

Correspondence address
CARLISLE AIRPORT BUSINESS PARK IRTHINGTON, CARLISLE, CUMBRIA, GREAT BRITAIN, CA6 4NW
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 July 2013
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA6 4NW £379,000

BARTON, NIGEL STUART

Correspondence address
COMPANY SECRETARIAL DEPT 105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
3 September 2012
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PERKIN, Adam Richard North

Correspondence address
33 George Street, Wakefield, West Yorkshire, United Kingdom, WF1 1LX
Role RESIGNED
director
Date of birth
November 1959
Appointed on
23 August 2011
Resigned on
28 June 2013
Nationality
English
Occupation
Chartered Accountant

BOWDEN, CHRISTOPHER

Correspondence address
COMPANY SECRETARIAL DEPT 105 DUKE STREET, LIVERPOOL, L1 5JQ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 April 2011
Resigned on
17 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LLOYD, DUNCAN RICHARD EARL

Correspondence address
C/O BIBBY LINE GROUP LIMITED COMPANY SECRETARIAL D, 105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
16 February 2011
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PEACOCK, IAN TERRANCE

Correspondence address
CARLISLE AIRPORT BUSINESS PARK, IRTHINGTON, CARLISLE, CUMBRIA, CA6 4NW
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
16 August 2010
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA6 4NW £379,000

BIBBY BROS. & CO. (MANAGEMENT) LIMITED

Correspondence address
105 DUKE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 5JQ
Role RESIGNED
Secretary
Appointed on
16 August 2010
Resigned on
13 January 2015
Nationality
NATIONALITY UNKNOWN

BYRNE, PAUL ANTHONY

Correspondence address
105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
12 January 2009
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

BROWN, SANDRA

Correspondence address
50 LONGLANDS ROAD, STANWIX, CARLISLE, CUMBRIA, CA3 5AE
Role RESIGNED
Secretary
Appointed on
17 December 2008
Resigned on
16 August 2010
Nationality
BRITISH

CULLINGFORD, PAUL ANDREW

Correspondence address
105 DUKE STREET, LIVERPOOL, L1 5JQ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
5 October 2007
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

SPEAK, IAIN ALEXANDER

Correspondence address
105 DUKE STREET, LIVERPOOL, UNITED KINGDOM, L1 5JQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
5 October 2007
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CAMERON, PAULINE

Correspondence address
FERN LEA, CARLISLE ROAD, CARLISLE, CUMBRIA, CA6 4NE
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
9 April 2007
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA6 4NE £384,000

NIXON, JOHN LEE

Correspondence address
BUTTERWICK 6 CHESTNUT GROVE, CUMWHINTON, CARLISLE, CUMBRIA, CA4 8EL
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
1 January 2007
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA4 8EL £381,000

HIGGINS, ANTHONY JOSEPH

Correspondence address
THE GRANARY, SKELTON, PENRITH, CUMBRIA, CA11 9SE
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
4 November 2004
Resigned on
23 August 2013
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode CA11 9SE £401,000

BROWN, ROBERT

Correspondence address
50 LONGLANDS ROAD, STANWIX, CARLISLE, CUMBRIA, CA3 9AE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
20 September 1999
Resigned on
11 September 2013
Nationality
BRITISH
Occupation
FLEET RISK MANAGEMENT

Average house price in the postcode CA3 9AE £488,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
7 May 1996
Resigned on
7 May 1996

BROWN, ROBERT

Correspondence address
50 LONGLANDS ROAD, STANWIX, CARLISLE, CUMBRIA, CA3 9AE
Role RESIGNED
Secretary
Appointed on
7 May 1996
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
FLEET RISK MANAGEMENT

Average house price in the postcode CA3 9AE £488,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
7 May 1996
Resigned on
7 May 1996

ASHTON, PAUL

Correspondence address
2 ABBOTSFORD DRIVE, KINGSTOWN, CARLISLE, CUMBRIA, CA3 0QJ
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
7 May 1996
Resigned on
16 September 2005
Nationality
BRITISH
Occupation
FLEET RISK MANAGEMENT

Average house price in the postcode CA3 0QJ £322,000


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