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
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
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
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
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
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
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SYSTEM GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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