TEAM VALVE AND ROTATING SERVICES LIMITED

6 officers / 24 resignations

HAIGHT, Nelson Maurice

Correspondence address
Furman House Shap Road, Kendal, Cumbria, England, LA9 6RU
Role ACTIVE
director
Date of birth
March 1965
Appointed on
18 January 2025
Nationality
American
Occupation
Chief Executive

ACOSTA, Matthew Emmanuel

Correspondence address
Furman House Shap Road, Kendal, Cumbria, England, LA9 6RU
Role ACTIVE
director
Date of birth
May 1969
Appointed on
7 December 2021
Nationality
American
Occupation
Chief Executive

BALL, Susan M

Correspondence address
Furman House Shap Road, Kendal, Cumbria, England, LA9 6RU
Role ACTIVE
director
Date of birth
May 1963
Appointed on
3 December 2018
Resigned on
7 December 2021
Nationality
American
Occupation
Chief Finance Officer

DIXON, RACHEL

Correspondence address
7 SANDES AVENUE, KENDAL, CUMBRIA, ENGLAND, LA9 4LL
Role ACTIVE
Secretary
Appointed on
29 June 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode LA9 4LL £168,000

JARVIS, JONATHON ANTHONY

Correspondence address
FURMAN HOUSE SHAP ROAD, KENDAL, CUMBRIA, ENGLAND, LA9 6RU
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
31 December 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BOUCHARD, Andre Charles

Correspondence address
13131 Dairy Ashford, Suite 600, Sugar Land, Texas, United States, 77478
Role ACTIVE
director
Date of birth
July 1965
Appointed on
31 December 2016
Resigned on
18 January 2025
Nationality
American
Occupation
Senior Vp - Legal

BLACKWELL, ERIC STUART

Correspondence address
20 GREENACRES, FULWOOD, PRESTON, ENGLAND, PR2 7DA
Role RESIGNED
Secretary
Appointed on
31 December 2016
Resigned on
29 June 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode PR2 7DA £424,000

BOANE, GREG LEE

Correspondence address
13131 DAIRY ASHFORD, SUITE 600, SUGAR LAND, TEXAS, UNITED STATES, 77478
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 December 2016
Resigned on
2 December 2018
Nationality
AMERICAN
Occupation
CHIEF FINANCE OFFICER

BUIJTINK, JOHANNES

Correspondence address
FURMAN HOUSE SHAP ROAD, KENDAL, CUMBRIA, ENGLAND, LA9 6RU
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
29 August 2014
Resigned on
31 December 2016
Nationality
DUTCH
Occupation
FINANCIAL CONTROLLER

LAYTONS SECRETARIES LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2AP
Role RESIGNED
Secretary
Appointed on
29 August 2014
Resigned on
31 December 2016
Nationality
BRITISH

VAN KOGELENBERG, FRANS JAN

Correspondence address
FURMAN HOUSE SHAP ROAD, KENDAL, CUMBRIA, ENGLAND, LA9 6RU
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
29 August 2014
Resigned on
31 December 2016
Nationality
DUTCH
Occupation
GENERAL MANAGER

DAWSON, MAUREEN SUSAN

Correspondence address
1 HUDSON QUAY THE HALYARD, MIDDLEHAVEN, MIDDLESBROUGH, CLEVELAND, UNITED KINGDOM, TS3 6RT
Role RESIGNED
Secretary
Appointed on
11 March 2013
Resigned on
29 August 2014
Nationality
NATIONALITY UNKNOWN

LANTINGA, THEODORUS FRANCISCUS HERMANNUS

Correspondence address
1 HUDSON QUAY THE HALYARD, MIDDLEHAVEN, MIDDLESBROUGH, CLEVELAND, UNITED KINGDOM, TS3 6RT
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
8 May 2012
Resigned on
29 August 2014
Nationality
DUTCH
Occupation
REGIONAL MANAGING DIRECTOR SPECIAL

SALTER, ANNETTE

Correspondence address
1 HUDSON QUAY THE HALYARD, MIDDLEHAVEN, MIDDLESBROUGH, CLEVELAND, UNITED KINGDOM, TS3 6RT
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
8 May 2012
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
MANAGER

JANSEN, TED

Correspondence address
1 HUDSON QUAY THE HALYARD, MIDDLEHAVEN, MIDDLESBROUGH, CLEVELAND, UNITED KINGDOM, TS3 6RT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
20 November 2011
Resigned on
8 May 2012
Nationality
DUTCH
Occupation
GENERAL MANAGER

DE SLOOVERE, JOHAN CHRISTIAN MAURICE GRATIEN

Correspondence address
87B WIJVESTRAAT, 3520, ZONHOVEN, BELGIUM
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
16 April 2009
Resigned on
30 April 2012
Nationality
BELGIAN
Occupation
MANAGING DIRECTOR

NAENEN, STEFAN ADRIANUS CORNELIS MARIA

Correspondence address
47 MEEUWBERG, 4708, NH ROOSENDAAL, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
16 April 2009
Resigned on
20 November 2011
Nationality
DUTCH
Occupation
DIRECTOR

TONKS, STEPHEN RICHARD

Correspondence address
CHARNWOOD, STOKESLEY ROAD, GUISBOROUGH, CLEVELAND, TS14 8DL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
12 September 2006
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TS14 8DL £683,000

POTTS, JOHN

Correspondence address
9 THE PADDOCK, WALBOTTLE VILLAGE, NEWCASTLE, TYNE & WEAR, NE15 8JG
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
12 September 2006
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE15 8JG £461,000

TAYLOR, KATHLEEN PHILOMENA

Correspondence address
1 HUDSON QUAY THE HALYARD, MIDDLEHAVEN, MIDDLESBROUGH, CLEVELAND, UNITED KINGDOM, TS3 6RT
Role RESIGNED
Secretary
Appointed on
20 June 2005
Resigned on
11 March 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HALL, DAVID

Correspondence address
16 RICHMOND ROAD, STOCKTON ON TEES, CLEVELAND, TS18 4DT
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
16 March 2005
Resigned on
9 January 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TS18 4DT £355,000

ENTERPRISE ADMINISTRATION LIMITED

Correspondence address
11 RAVEN WHARF, LAFONE STREET, LONDON, SE1 2LR
Role RESIGNED
Secretary
Appointed on
20 August 2002
Resigned on
20 June 2005
Nationality
BRITISH

Average house price in the postcode SE1 2LR £1,242,000

PACESEED LIMITED

Correspondence address
3 PRINCETON STREET, HOLBORN, LONDON, WC1R 4AX
Role RESIGNED
Secretary
Appointed on
12 December 2000
Resigned on
19 August 2002
Nationality
BRITISH

Average house price in the postcode WC1R 4AX £682,000

GRIFFITHS, ANTHONY CHARLES

Correspondence address
15 ELGAR CRESCENT, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 9RU
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
23 January 1997
Resigned on
11 September 2008
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

MAHONEY, KEVIN THOMAS

Correspondence address
2 LLANMORLAIS ROAD, CARDIFF, SOUTH GLAMORGAN, CF4 2RD
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
10 February 1995
Resigned on
4 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

MAHONEY, KEIRON THOMAS

Correspondence address
11 CLOS DERWEN, CARDIFF, SOUTH GLAMORGAN, CF23 5HJ
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
10 February 1995
Resigned on
4 April 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CF23 5HJ £622,000

LYNN, ROBERT RITCHIE

Correspondence address
14 KIDWELLY COURT, HENDREDENNY, CAERPHILLY, CF83 2TY
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
10 February 1995
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
CONTRACTS DIRECTOR

Average house price in the postcode CF83 2TY £271,000

MAHONEY, KEIRON THOMAS

Correspondence address
11 CLOS DERWEN, CARDIFF, SOUTH GLAMORGAN, CF23 5HJ
Role RESIGNED
Secretary
Appointed on
10 February 1995
Resigned on
19 August 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CF23 5HJ £622,000

FNCS SECRETARIES LIMITED

Correspondence address
129 QUEEN STREET, CARDIFF, SOUTH GLAMORGAN, CF1 4BJ
Role RESIGNED
Secretary
Appointed on
6 February 1995
Resigned on
6 February 1995
Nationality
BRITISH

FNCS LIMITED

Correspondence address
129 QUEEN STREET, CARDIFF, CF1 4BJ
Role RESIGNED
Director
Date of birth
February 1995
Appointed on
6 February 1995
Resigned on
6 February 1995
Nationality
BRITISH
Occupation
FORMATION AGENT

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