TDX GROUP DATA MATCHING LIMITED

2 officers / 10 resignations

MOORE, PAUL GIBSON

Correspondence address
CAPITAL HOUSE 25 CHAPEL STREET, LONDON, ENGLAND, NW1 5DS
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
15 January 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HAMILTON, LAURENCE

Correspondence address
CAPITAL HOUSE 25 CHAPEL STREET, LONDON, ENGLAND, NW1 5DS
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
15 January 2014
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

SANDERS, MARK DAVID

Correspondence address
8 FLETCHER GATE, NOTTINGHAM, UNITED KINGDOM, NG1 2FS
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
5 June 2009
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CUSHION, JYOTI CHADA

Correspondence address
8 FLETCHER GATE, NOTTINGHAM, UNITED KINGDOM, NG1 2FS
Role RESIGNED
Secretary
Date of birth
October 1972
Appointed on
2 June 2009
Resigned on
15 January 2014
Nationality
BRITISH

HANKS, BRIAN PAUL

Correspondence address
1 LANCASTER DRIVE, LITTLE RISSINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 2QZ
Role RESIGNED
Secretary
Date of birth
April 1958
Appointed on
30 November 2006
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode GL54 2QZ £1,005,000

HANKS, BRIAN PAUL

Correspondence address
1 LANCASTER DRIVE, LITTLE RISSINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 2QZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
30 November 2006
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode GL54 2QZ £1,005,000

BADALE, Manoj Kumar

Correspondence address
27 Blenheim Road, London, W4 1ET
Role RESIGNED
director
Date of birth
December 1967
Appointed on
9 July 2004
Resigned on
5 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 1ET £2,494,000

SDG REGISTRARS LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Director
Appointed on
9 July 2004
Resigned on
9 July 2004

Average house price in the postcode NW1 1JD £983,000

SDG SECRETARIES LIMITED

Correspondence address
41 CHALTON STREET, LONDON, NW1 1JD
Role RESIGNED
Nominee Secretary
Appointed on
9 July 2004
Resigned on
9 July 2004

Average house price in the postcode NW1 1JD £983,000

MINDENHALL, CHARLES STUART

Correspondence address
42 CHALCOT CRESCENT, LONDON, NW1 8YD
Role RESIGNED
Secretary
Date of birth
May 1971
Appointed on
9 July 2004
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8YD £3,264,000

MINDENHALL, CHARLES STUART

Correspondence address
42 CHALCOT CRESCENT, LONDON, NW1 8YD
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
9 July 2004
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8YD £3,264,000

ONYETT, MARK JAMES

Correspondence address
8 FLETCHER GATE, NOTTINGHAM, UNITED KINGDOM, NG1 2FS
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
9 July 2004
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
C E O

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