TIMEPLEX HOLDINGS LIMITED

2 officers / 25 resignations

SMITH, KATHARINE OLIVIA HELEN

Correspondence address
MELBOURNE HOUSE BRANDY CARR ROAD, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF2 0UG
Role
Secretary
Appointed on
24 August 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WF2 0UG £376,000

SIMPSON, PAUL SIMON

Correspondence address
MELBOURNE HOUSE BRANDY CARR ROAD, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF2 0UG
Role
Director
Date of birth
November 1968
Appointed on
5 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF2 0UG £376,000


MILLER, NICOLA JANE

Correspondence address
MELBOURNE HOUSE BRANDY CARR ROAD, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF2 0UG
Role RESIGNED
Secretary
Appointed on
20 November 2009
Resigned on
24 August 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WF2 0UG £376,000

MCDONALD, ELIZABETH MARY

Correspondence address
4 MOORSIDE, SLAITHWAITE, HUDDERSFIELD, WEST YORKSHIRE, HD7 5UU
Role RESIGNED
Secretary
Appointed on
14 April 2009
Resigned on
20 November 2009
Nationality
OTHER
Occupation
SOLICITOR

Average house price in the postcode HD7 5UU £510,000

ROBINSON, DENISE BRENDA

Correspondence address
135 BELGRAVE DRIVE, HULL, EAST YORKSHIRE, HU4 6DP
Role RESIGNED
Secretary
Appointed on
24 April 2006
Resigned on
2 April 2009
Nationality
BRITISH
Occupation
DEPUTY COMPANY SECRETARY

Average house price in the postcode HU4 6DP £205,000

SIMPSON, PAUL SIMON

Correspondence address
14 LANGWITH AVENUE, COLLINGHAM, LS22 5DD
Role RESIGNED
Secretary
Appointed on
5 April 2006
Resigned on
5 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 5DD £599,000

BAILEY, JOHN PHILIP CURETON

Correspondence address
7 THORNLEYS, BISHOP BURTON ROAD, CHERRY BURTON, EAST YORKSHIRE, HU17 7SJ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
13 October 2003
Resigned on
5 April 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HU17 7SJ £558,000

MCKENZIE, IAN ROBERT

Correspondence address
LANGCLIFFE CLOSE, SPOFFORTH, HARROGATE, NORTH YORKSHIRE, HG3 1BL
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
9 March 2001
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG3 1BL £838,000

MAINE, STEVEN

Correspondence address
THE WHITE HOUSE, CAT LANE, EWELME, WALLINGFORD, OXFORDSHIRE, OX10 6HX
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
9 March 2001
Resigned on
10 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

BAILEY, JOHN PHILIP CURETON

Correspondence address
7 THORNLEYS, BISHOP BURTON ROAD, CHERRY BURTON, EAST YORKSHIRE, HU17 7SJ
Role RESIGNED
Secretary
Appointed on
9 March 2001
Resigned on
24 April 2006
Nationality
BRITISH

Average house price in the postcode HU17 7SJ £558,000

FALLEN, Malcolm James

Correspondence address
Madleigh House, Village Road, Coleshill, Buckinghamshire, HP7 0LQ
Role RESIGNED
director
Date of birth
October 1959
Appointed on
9 March 2001
Resigned on
10 December 2008
Nationality
English
Occupation
Director

Average house price in the postcode HP7 0LQ £2,006,000

KALAWSKI, Eva Monica

Correspondence address
9-17 Harcourt Street, Boston, Massachusetts, Usa, 02116
Role RESIGNED
director
Date of birth
May 1955
Appointed on
9 August 1999
Resigned on
9 March 2001
Nationality
American
Occupation
Lawyer

DOWNIE, IAN MICHAEL STUART

Correspondence address
OAK DENE SOUTHDOWNS, BASINGSTOKE ROAD, OLD ALRESFORD, SO24 9DR
Role RESIGNED
Secretary
Appointed on
9 August 1999
Resigned on
9 March 2001
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SO24 9DR £932,000

DOWNIE, IAN MICHAEL STUART

Correspondence address
OAK DENE SOUTHDOWNS, BASINGSTOKE ROAD, OLD ALRESFORD, SO24 9DR
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
9 August 1999
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SO24 9DR £932,000

PENTER, NICHOLAS TREVOR

Correspondence address
FIRVIEW 58 DEAN ROAD, FAIR OAK, EASTLEIGH, HAMPSHIRE, SO50 7JE
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
9 August 1999
Resigned on
11 January 2002
Nationality
BRITISH
Occupation
FINANCIAL CONTROLER

Average house price in the postcode SO50 7JE £398,000

DE LABRY, JACQUES ORLY

Correspondence address
53 LEXINGTON COURT, WASHINGTON TOWNSHIP, O7675 NEW JERSEY USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
11 March 1998
Resigned on
9 August 1999
Nationality
AMERICAN
Occupation
PRESIDENT AND CEO

HUTSON, EDWARD JOHN

Correspondence address
100 CREST ROAD RIDGEWOOD, NEW JERSEY 07450, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
1 January 1998
Resigned on
9 August 1999
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

BROMLEY, JOHN

Correspondence address
TY HIR MONMOUTH ROAD, RAGLAN, USK, GWENT, NP15 2ET
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
22 July 1996
Resigned on
31 December 1997
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP15 2ET £914,000

TAYLOR, PETER NEIL

Correspondence address
67 RECTORY PARK, SANDERSTEAD, SOUTH CROYDON, SURREY, CR2 9JR
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
22 July 1996
Resigned on
12 January 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode CR2 9JR £847,000

MANSFIELD, STEPHEN MICHAEL RENDALL

Correspondence address
REDCOTT NEW ROAD, PRESTWOOD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0PX
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
12 April 1996
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP16 0PX £811,000

MANSFIELD, STEPHEN MICHAEL RENDALL

Correspondence address
REDCOTT NEW ROAD, PRESTWOOD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0PX
Role RESIGNED
Secretary
Appointed on
12 April 1996
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP16 0PX £811,000

INGENERI, LAWRENCE MICHAEL

Correspondence address
704 THOREAU COURT, MAHWAH, BERGEN COUNTY NEW JERSEY, USA, CHANNEL
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
12 April 1996
Resigned on
22 July 1996
Nationality
BRITISH
Occupation
VP FINANCE

OCONNOR, WILLIAM YORK

Correspondence address
1696 HERITAGE LANE, STONE MOUNTAIN, GEORGIA 30087, USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
21 December 1992
Resigned on
23 November 1994
Nationality
AMERICAN
Occupation
CHAIRMAN

SMALL, GERARD NOEL

Correspondence address
49 TIPPETS MEAD, BRACKNELL, BERKSHIRE, RG2 1FH
Role RESIGNED
Secretary
Appointed on
21 December 1992
Resigned on
12 April 1996
Nationality
IRISH

HEALEY, JOHN COBBETT

Correspondence address
39 ASHDALE PARK, WOKINGHAM, BERKSHIRE, RG11 3QS
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
21 December 1992
Resigned on
2 February 1993
Nationality
ENGLISH
Occupation
DIRECTOR ADMINISTRATOR

ROBSON, BRIAN ALLAN

Correspondence address
702 CHEYENNE DRIVE, FRANKLIN LAKES, NEW JERSEY 07417, USA
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
21 December 1992
Resigned on
29 February 1996
Nationality
ENGLISH
Occupation
VICE PRESIDENT

SMALL, GERARD NOEL

Correspondence address
49 TIPPETS MEAD, BRACKNELL, BERKSHIRE, RG2 1FH
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 December 1992
Resigned on
12 April 1996
Nationality
IRISH
Occupation
DIRECTOR FINANCE

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