TEXCEL TECHNOLOGY PLC

7 officers / 7 resignations

MCNAMARA, Sarah Elizabeth

Correspondence address
Thames Road, Crayford, Kent, DA1 4SB
Role ACTIVE
director
Date of birth
November 1973
Appointed on
1 February 2024
Nationality
British
Occupation
Sales Director

BEAL, Paul John

Correspondence address
Thames Road, Crayford, Kent, DA1 4SB
Role ACTIVE
director
Date of birth
April 1976
Appointed on
23 June 2021
Nationality
British
Occupation
Production Director

VINCETT, Luke John

Correspondence address
Thames Road, Crayford, Kent, DA1 4SB
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 September 2016
Nationality
British
Occupation
Finance Director

VINCETT, LUKE JOHN

Correspondence address
THAMES ROAD, CRAYFORD, KENT, DA1 4SB
Role ACTIVE
Secretary
Appointed on
29 April 2016
Nationality
NATIONALITY UNKNOWN

MCLEOD, Andrew Nigel

Correspondence address
Thames Road, Crayford, Kent, DA1 4SB
Role ACTIVE
director
Date of birth
August 1964
Appointed on
4 August 1992
Nationality
British
Occupation
Managing Director

SHAWYER, Peter John

Correspondence address
Thames Road, Crayford, Kent, DA1 4SB
Role ACTIVE
director
Date of birth
July 1957
Appointed on
3 May 1991
Resigned on
18 May 2023
Nationality
British
Occupation
Company Director

BRYCE, William Heaney

Correspondence address
Greensleeves, Hartley, Dartford, Kent, DA3 2DT
Role ACTIVE
director
Date of birth
May 1947
Appointed on
3 May 1991
Resigned on
18 May 2023
Nationality
British
Occupation
Chairman

HOBBS, PETER

Correspondence address
29 CHILD STREET, LAMBOURN, NEWBURY, BERKSHIRE, RG17 8NZ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
6 April 1999
Resigned on
30 April 2003
Nationality
BRITISH
Occupation
EXPORT SALES DIRECTOR

Average house price in the postcode RG17 8NZ £363,000

MORRIS, ANTHONY CHARLES

Correspondence address
10 HALSFORD PARK ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 1PN
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
18 October 1993
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RH19 1PN £709,000

TILSED, GRAHAM JOHN

Correspondence address
84 ASHEN DRIVE, DARTFORD, ENGLAND, DA1 3LU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
4 August 1992
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
WORKS DIRECTOR

Average house price in the postcode DA1 3LU £413,000

BROWNE, DAVID KEITH

Correspondence address
5 WEAVERS ORCHARD, HOOK GREEN ROAD, SOUTHFLEET, KENT, DA13 9NP
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
4 August 1992
Resigned on
18 June 2007
Nationality
BRITISH
Occupation
BUYER

Average house price in the postcode DA13 9NP £421,000

SUCKLING, SANDRA ANNE

Correspondence address
8 BARN MEADOW, STAPLEHURST, TONBRIDGE, KENT, TN12 0SY
Role RESIGNED
Secretary
Appointed on
3 May 1991
Resigned on
29 April 2016
Nationality
BRITISH

Average house price in the postcode TN12 0SY £684,000

SUCKLING, SANDRA ANNE

Correspondence address
8 BARN MEADOW, STAPLEHURST, TONBRIDGE, KENT, TN12 0SY
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
3 May 1991
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN12 0SY £684,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
3 May 1991
Resigned on
3 May 1991

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


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