TAIT TECHNOLOGIES UK LTD

12 officers / 27 resignations

MERCEDES, Ramon Enrique

Correspondence address
Tait Towers Manufacturing Llc 401 W. Lincoln Ave., Lititz, Pa, United States, 17543
Role ACTIVE
director
Date of birth
October 1979
Appointed on
27 December 2023
Nationality
American
Occupation
Director

BROOKS, Ben Hayden

Correspondence address
Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, England, WF9 3AP
Role ACTIVE
director
Date of birth
August 1987
Appointed on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF9 3AP £2,044,000

MCCLELLAN, Kerri

Correspondence address
Tait 401 W Lincoln Ave, Lititz, Pa, United States, 17543
Role ACTIVE
director
Date of birth
May 1978
Appointed on
11 May 2022
Resigned on
16 October 2023
Nationality
American
Occupation
Director

HUWALDT, Mary June

Correspondence address
Tait 401 W. Lincoln Ave., Lititz, Pa, United States, 17543
Role ACTIVE
director
Date of birth
March 1961
Appointed on
5 February 2021
Resigned on
11 May 2022
Nationality
American
Occupation
Director

DICARLO, BENJAMIN GERARD

Correspondence address
9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
8 April 2020
Nationality
AMERICAN
Occupation
DIRECTOR

RATHSAM, ROBERT CARL

Correspondence address
401 W. LINCOLN AVENUE, LITITZ, PENNSYLVANIA, UNITED STATES, 17543
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
1 November 2019
Nationality
AMERICAN
Occupation
DIRECTOR

BUCKINGHAM, LEE GEORGE

Correspondence address
HOMEFIELD ROAD HOMEFIELD ROAD, HAVERHILL, ENGLAND, CB9 8QP
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB9 8QP £950,000

BELL, Alistair James

Correspondence address
9 Falcon Park, Neasden Lane, London, NW10 1RZ
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 June 2019
Resigned on
3 March 2023
Nationality
British
Occupation
Director

DOMINGUEZ, MICHAEL JOSEPH

Correspondence address
50 KENNEDY PLAZA, 18TH FLOOR, PROVIDENCE, RHODE ISLAND, UNITED STATES, 02903
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
1 June 2019
Nationality
AMERICAN
Occupation
DIRECTOR

MARIMOW, SCOTT MACOMB

Correspondence address
50 KENNEDY PLAZA, 18TH FLOOR, PROVIDENCE, RHODE ISLAND, UNITED STATES, 02903
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
1 June 2019
Nationality
AMERICAN
Occupation
DIRECTOR

SCHACHNER-DADLEY, Ulrike

Correspondence address
9 Falcon Park, Neasden Lane, London, NW10 1RZ
Role ACTIVE
director
Date of birth
November 1971
Appointed on
14 December 2017
Resigned on
19 July 2023
Nationality
Austrian
Occupation
Director

DAVIS, Adam Douglas

Correspondence address
Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate, South Kirkby, Pontefract, West Yorkshire, England, WF9 3AP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
24 December 2013
Nationality
American
Occupation
Director

Average house price in the postcode WF9 3AP £2,044,000


GOLDING, ADAM KENNETH

Correspondence address
9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
27 December 2017
Resigned on
15 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

DICARLO, BENJAMIN GERARD

Correspondence address
9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
29 September 2017
Resigned on
1 November 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

GUHL, TIMOTHY EDWARD

Correspondence address
9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
17 May 2017
Resigned on
29 September 2017
Nationality
USA
Occupation
COMPANY DIRECTOR

TIMS, KEVIN TERENCE

Correspondence address
9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
3 March 2016
Resigned on
3 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

TIMS, KEVIN

Correspondence address
9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Role RESIGNED
Secretary
Appointed on
21 July 2015
Resigned on
4 May 2017
Nationality
NATIONALITY UNKNOWN

COLBERT, DAVID JOHN

Correspondence address
9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Role RESIGNED
Secretary
Appointed on
24 December 2013
Resigned on
21 July 2015
Nationality
NATIONALITY UNKNOWN

BERNSTEIN, DAVID CHARLES

Correspondence address
9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
24 December 2013
Resigned on
29 March 2019
Nationality
AMERICAN
Occupation
CEO-DIRECTOR

GUHL, TIMOTHY EDWARD

Correspondence address
9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
24 December 2013
Resigned on
3 March 2016
Nationality
USA
Occupation
CHIEF FINANCIAL OFFICER

COLBERT, DAVID JOHN

Correspondence address
36 BUTTERFIELD ROAD, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8QH
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 July 2009
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL4 8QH £923,000

GOLDING, KENNETH

Correspondence address
STREET FARM, THE STREET, HORRINGER, BURY ST EDMUNDS, SUFFOLK, IP29 5SN
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
12 September 2008
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode IP29 5SN £560,000

GARRARD, IAN MALCOLM

Correspondence address
2 ATHOL GARDENS, PINNER, MIDDLESEX, HA5 3XQ
Role RESIGNED
Secretary
Appointed on
6 June 2007
Resigned on
31 October 2013
Nationality
BRITISH

Average house price in the postcode HA5 3XQ £814,000

PEACOCK, WILLIAM ERIC

Correspondence address
GREEN FALLOW BURY RISE, BOVINGTON, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP3 0DN
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
23 October 2006
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP3 0DN £1,652,000

MOORE, EDWARD ROBIN

Correspondence address
168 NEW ROAD, ASCOT, BERKS, SL5 8QH
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
1 October 2004
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
AUTOMATION ENGINEER

Average house price in the postcode SL5 8QH £749,000

TAYLOR, KEVIN

Correspondence address
11663 SUBURBAN ROAD, LAS VEGAS, NEVADA NV 89135, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 March 2003
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
ENGINEER

RICHARDSON, EWART

Correspondence address
1 FURZE VIEW, CHORLEYWOOD, HERTS, WD3 5HT
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 March 2003
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode WD3 5HT £783,000

DALCO, MATTHEW GEORGE JOHN

Correspondence address
69 CLONCURRY STREET, LONDON, SW6 6DT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 January 2002
Resigned on
25 November 2004
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW6 6DT £3,621,000

TRAINOR, STEPHEN JAMES

Correspondence address
6-18 NORTH TENTER STREET, ALDGATE, LONDON, E1 8DL
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
5 December 2000
Resigned on
14 May 2004
Nationality
BRITISH
Occupation
PRODUCT MANAGER

Average house price in the postcode E1 8DL £769,000

SCOTT, NICOLA JANE

Correspondence address
9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
1 February 1999
Resigned on
1 February 2018
Nationality
UK
Occupation
MANAGER

SCOTT, NICOLA JANE

Correspondence address
6 COOPERS MEWS, HIGH ELMS LANE, WATFORD, WD25 0JD
Role RESIGNED
Secretary
Appointed on
1 February 1999
Resigned on
24 December 2013
Nationality
UK
Occupation
MANAGER

Average house price in the postcode WD25 0JD £873,000

HARRIS, JEREMIAH

Correspondence address
80 INNISBROOK AVE, LAS VEGAS, NEVADA 89113, USA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
14 November 1994
Resigned on
17 July 2002
Nationality
AMERICAN
Occupation
PRODUCTION MANAGER

HASTIE, JOHN ALLEN

Correspondence address
18 CROMER ROAD, WATFORD, WD2 5AD
Role RESIGNED
Secretary
Appointed on
1 September 1994
Resigned on
2 February 1999
Nationality
BRITISH
Occupation
ELECTRONIC ENGINEERING

HASTIE, JOHN ALLEN

Correspondence address
53 JUBILEE ROAD, WATFORD, HERTFORDSHIRE, WD24 5HJ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 September 1994
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
SALES & MARKETING

Average house price in the postcode WD24 5HJ £423,000

AGER, MARK ALLAN NICOLAS

Correspondence address
9 FALCON PARK, NEASDEN LANE, LONDON, NW10 1RZ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 September 1994
Resigned on
2 July 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SIMPSON, JOHN DUNSMORE

Correspondence address
SUMMERCOURT, PARK ROAD, BANSTEAD, SURREY, SM7 3EL
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 September 1994
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM7 3EL £1,449,000

MCCALLUM, MARTIN JEFFREY

Correspondence address
110 ELGIN CRESCENT, LONDON, W11 2JL
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 September 1994
Resigned on
16 January 2002
Nationality
BRITISH
Occupation
THEATRE PRODUCER

Average house price in the postcode W11 2JL £9,385,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
26 August 1994
Resigned on
1 September 1994

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
26 August 1994
Resigned on
1 September 1994

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