DIGITAL SPACE MANAGED SERVICES LIMITED

6 officers / 41 resignations

HOLNESS, Stewart George

Correspondence address
Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

EMLY, Timothy James

Correspondence address
Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000

HOLT, John Stuart

Correspondence address
Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
10 November 2022
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode NG24 2AG £861,000

PATON, Daryl Marc

Correspondence address
Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
13 January 2021
Resigned on
12 February 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NG24 2AG £861,000

BAIN, DUNCAN HOWARD

Correspondence address
BRUNEL BUSINESS PARK JESSOP CLOSE, NORTHERN ROAD INDUSTRIAL ESTATE, NEWARK, NOTTS, ENGLAND, NG24 2AG
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG24 2AG £861,000

MULLER, Neil Keith

Correspondence address
Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
28 June 2019
Resigned on
9 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG24 2AG £861,000


GREGORY, Adrian Paul

Correspondence address
Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England, NG24 2AG
Role RESIGNED
director
Date of birth
March 1973
Appointed on
1 December 2015
Resigned on
28 June 2019
Nationality
British
Occupation
Ceo Uk & I

Average house price in the postcode NG24 2AG £861,000

MORGENSTERN, URSULA FRANZISKA

Correspondence address
4 TRITON SQUARE REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3HG
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
1 July 2015
Resigned on
1 December 2015
Nationality
GERMAN
Occupation
EXECUTIVE

HARRIS, CHAD STERLING

Correspondence address
2828 N. HASKELL AVE, DALLAS, TEXAS, UNITED STATES, 75204
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 July 2015
Resigned on
28 September 2018
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT, IT OUTSOURCING

LOUGHREY, JAMES TERRENCE JOHN

Correspondence address
BRUNEL BUSINESS PARK JESSOP CLOSE, NORTHERN ROAD INDUSTRIAL ESTATE, NEWARK, NOTTS, ENGLAND, NG24 2AG
Role RESIGNED
Secretary
Appointed on
1 July 2015
Resigned on
28 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NG24 2AG £861,000

PROCH, MICHEL ALAIN

Correspondence address
RIVER OUEST 80 QUAI VOLTAIRE, BEZONS, CEDEX, FRANCE, 95877
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
1 July 2015
Resigned on
1 February 2019
Nationality
FRENCH
Occupation
SENIOR EXECUTIVE VICE-PRESIDENT

PEFFER, JAMES MICHAEL

Correspondence address
2828 N HASKELL AVENUE, DALLAS, TEXAS, USA, 75204
Role RESIGNED
Secretary
Appointed on
20 February 2012
Resigned on
1 July 2015
Nationality
NATIONALITY UNKNOWN

TAYLOR, KEVIN LEE

Correspondence address
4 TRITON SQUARE REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3HG
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
16 September 2011
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KEVIN MCDERMOTT

Correspondence address
37 HORTONWOOD, TELFORD, SHROPSHIRE, UNITED KINGDOM, TF1 7GT
Role RESIGNED
Director
Appointed on
1 October 2010
Resigned on
25 January 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TF1 7GT £1,002,000

BROOKS, Alan Russell

Correspondence address
Affiliated Computer Services, Inc. Hortonwood 37, Telford, Shropshire, United Kingdom, TF1 7GT
Role RESIGNED
director
Date of birth
June 1970
Appointed on
1 June 2010
Resigned on
16 September 2011
Nationality
English
Occupation
Managing Director

Average house price in the postcode TF1 7GT £1,002,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2TW
Role RESIGNED
Secretary
Appointed on
21 April 2008
Resigned on
1 July 2015
Nationality
BRITISH

Average house price in the postcode LS1 2TW £10,846,000

BRICKMAN, LOWELL K

Correspondence address
4024 ENCLAVE MESA CIRCLE, AUSTIN, TEXAS 78731, USA
Role RESIGNED
Secretary
Appointed on
9 January 2008
Resigned on
20 February 2012
Nationality
UNITED STATES

DJURIC, GEORGE

Correspondence address
GRANGE FARM, WATERY LANE, BEACHAMPTON, BUCKINGHAMSHIRE, ENGLAND, MK19 6DZ
Role RESIGNED
Secretary
Appointed on
9 January 2008
Resigned on
1 June 2010
Nationality
BRITISH

Average house price in the postcode MK19 6DZ £1,198,000

GRAHAM, STEVEN

Correspondence address
4548 ARCADY AVE, HIGHLAND PARK, TEXAS 75205, USA
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
9 January 2008
Resigned on
1 July 2015
Nationality
UNITED STATES
Occupation
CFO

JAMES, DERRELL

Correspondence address
2112 E COUNTRY BROOK LANE, ALLEN, TEXAS 75002, USA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
9 January 2008
Resigned on
1 August 2010
Nationality
AMERICAN
Occupation
SENIOR MANAGING DIRECTOR

TOURANEY, RAMESH

Correspondence address
73 CHOLMLEY GARDENS, FORTUNE GREEN ROAD, LONDON, NW6 1UL
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
9 January 2008
Resigned on
26 September 2008
Nationality
SPANISH
Occupation
CFO

Average house price in the postcode NW6 1UL £1,252,000

TRENDELL, JEFFREY

Correspondence address
EGGINGTON LODGE, EGGINGTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9PH
Role RESIGNED
Secretary
Appointed on
31 August 2006
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode LU7 9PH £2,009,000

FELIX, JAMES ALLEN

Correspondence address
6 BECKLEY COURT, BECKLEY, OXFORD, OXFORDSHIRE, OX3 9UB
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 November 2004
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX3 9UB £955,000

CLARK, PAUL

Correspondence address
13 POUND CRESCENT, MARLOW, BUCKINGHAMSHIRE, SL7 2BG
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
1 January 2004
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 2BG £949,000

MCKENZIE, GORDON THOMAS

Correspondence address
9 CLAPPERS MEADOW, MAIDENHEAD, BERKSHIRE, SL6 8TT
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
1 February 2003
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 8TT £1,120,000

LITTLE, BRIAN MCLELLAN

Correspondence address
4 CHURCH STREET, WELDON, CORBY, NORTHAMPTONSHIRE, NN17 3JY
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
1 February 2003
Resigned on
17 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN17 3JY £658,000

KNIGHT, ANTHONY JAMES

Correspondence address
7 WILLOW DRIVE, TWYFORD, BERKSHIRE, RG10 9DD
Role RESIGNED
Secretary
Appointed on
1 January 2002
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG10 9DD £633,000

KNIGHT, ANTHONY JAMES

Correspondence address
7 WILLOW DRIVE, TWYFORD, BERKSHIRE, RG10 9DD
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 January 2002
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG10 9DD £633,000

KENDALL, MARK GEORGE

Correspondence address
WILLOW BROOK, BACK LANE, OXHILL, WARWICKSHIRE, CV35 0QR
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
2 July 2001
Resigned on
9 May 2003
Nationality
BRITISH
Occupation
I T

Average house price in the postcode CV35 0QR £847,000

STACEY, MARK

Correspondence address
THE NEW HOUSE, BRANSFORD ROAD, RUSHWICK, WORCESTERSHIRE, WR2 5TB
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
8 January 2001
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
OUTSOURCING DIRECTOR

Average house price in the postcode WR2 5TB £674,000

TRENDELL, JEFFREY

Correspondence address
EGGINGTON LODGE, EGGINGTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9PH
Role RESIGNED
Secretary
Appointed on
8 November 2000
Resigned on
1 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU7 9PH £2,009,000

BROAD, ANDREW ST JOHN

Correspondence address
11 FOXLEIGH, MARLOW HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1QD
Role RESIGNED
Secretary
Appointed on
10 August 1998
Resigned on
8 November 2000
Nationality
BRITISH

Average house price in the postcode HP11 1QD £701,000

TRENDELL, JEFFREY

Correspondence address
EGGINGTON LODGE, EGGINGTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9PH
Role RESIGNED
Secretary
Appointed on
16 January 1998
Resigned on
10 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU7 9PH £2,009,000

FELIX, JAMES ALLEN

Correspondence address
6 BECKLEY COURT, BECKLEY, OXFORD, OXFORDSHIRE, OX3 9UB
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
11 September 1997
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX3 9UB £955,000

SCURR, ROBERT JAMES

Correspondence address
81 CHESTER ROAD, WATFORD, HERTFORDSHIRE, WD1 7DH
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
14 January 1997
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

WILLIAMS, PAUL ANTHONY

Correspondence address
135 GLADSTONE ROAD, WIMBLEDON, LONDON, SW19 1QS
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 November 1996
Resigned on
1 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 1QS £939,000

BATTEN, ANDREW

Correspondence address
64 LEMSFORD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3PT
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 November 1996
Resigned on
8 November 2001
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

KENWORTHY, JOHN

Correspondence address
13 BALLARD CHASE, DONMORE ROAD, ABINGDON, OXFORDSHIRE, OX14 1XQ
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
4 January 1996
Resigned on
27 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 1XQ £556,000

PARMAR, KALPANA

Correspondence address
130 PINNER HILL ROAD, PINNER, MIDDLESEX, HA5 3SJ
Role RESIGNED
Secretary
Appointed on
30 November 1995
Resigned on
16 January 1998
Nationality
BRITISH

Average house price in the postcode HA5 3SJ £834,000

DAY, PAUL EDWARD

Correspondence address
4 FALCONWOOD DRIVE, ST FAGANS, CARDIFF, SOUTH GLAMORGAN, CF5 4SD
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 July 1993
Resigned on
30 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF5 4SD £311,000

TRENDELL, JEFFREY

Correspondence address
EGGINGTON LODGE, EGGINGTON, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9PH
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
30 July 1993
Resigned on
9 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU7 9PH £2,009,000

BIRCH, JAMES ALFRED

Correspondence address
78 HARE LANE, CLAYGATE, SURREY, KT10 0QU
Role RESIGNED
Secretary
Appointed on
30 July 1993
Resigned on
30 November 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT10 0QU £1,024,000

TAYLOR, LESLEY ANNE

Correspondence address
VINLEY HOUSE, LILFORD, PETERBOROUGH, CAMBRIDGESHIRE, PE8 5SG
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
16 July 1992
Resigned on
16 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE8 5SG £805,000

PLATT, ALAN THOMAS

Correspondence address
116 MARLOW ROAD, MARLOW BOTTOM, MARLOW, BUCKINGHAMSHIRE, SL7 3PH
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
16 July 1992
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 3PH £850,000

DJURIC, GEORGE

Correspondence address
GRANGE FARM, WATERY LANE, BEACHAMPTON, BUCKINGHAMSHIRE, ENGLAND, MK19 6DZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
16 July 1992
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK19 6DZ £1,198,000

MARGETTS, ROBIN

Correspondence address
2 THE WILLOWS WELMORE ROAD, GLINTON, PETERBOROUGH, CAMBRIDGESHIRE, PE6 7NE
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
16 July 1992
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE6 7NE £592,000

TAYLOR, LESLEY ANNE

Correspondence address
VINLEY HOUSE, LILFORD, PETERBOROUGH, CAMBRIDGESHIRE, PE8 5SG
Role RESIGNED
Secretary
Appointed on
16 July 1992
Resigned on
1 April 1993
Nationality
BRITISH

Average house price in the postcode PE8 5SG £805,000


More Company Information