TREK DIAGNOSTIC SYSTEMS LIMITED

9 officers / 26 resignations

GREEN, Georgina Adams

Correspondence address
102 Fountain Crescent, Paisley, Renfrewshire, United Kingdom, PA4 9RE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
18 April 2024
Nationality
British
Occupation
Tax Director

AHMED, Syed Waqas

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 March 2020
Nationality
British
Occupation
None

Average house price in the postcode WA14 2DT £283,000

DARTIGUELONGUE, CLAUDE GEORGETTE EMILIE

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
February 1959
Appointed on
21 February 2019
Nationality
FRENCH
Occupation
PRESIDENT OF MICROBIOLOGY DIVISION

Average house price in the postcode WA14 2DT £283,000

SMITH, ANTHONY HUGH

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 November 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT, TAX AND TREASURY

Average house price in the postcode WA14 2DT £283,000

CAMERON, Euan Daney Ross

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

NORMAN, DAVID JOHN

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
16 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

GREGG, RHONA

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
10 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WA14 2DT £283,000

GRANT, Lucie Mary Katja

Correspondence address
3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Role ACTIVE
director
Date of birth
July 1976
Appointed on
7 February 2013
Resigned on
3 December 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA14 2DT £283,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Role ACTIVE
Secretary
Appointed on
1 July 2011
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000


INCE, NICHOLAS

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
10 September 2015
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

MOODIE, IAIN ALASDAIR KEITH

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
18 April 2012
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

WRIGHT, KATIE ROSE

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
1 July 2011
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

FIELD, TREVOR

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 July 2011
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

WHEELER, KEVIN NEIL

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 July 2011
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode WA14 2DT £283,000

WARD, NICOLA JANE

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Secretary
Appointed on
1 July 2011
Resigned on
18 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WA14 2DT £283,000

UCHIDA, HIROSHI

Correspondence address
UNITS 17-19 BIRCHES INDUSTRIAL ESTATE, EAST GRINSTEAD, WEST SUSSEX, RH19 1XZ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 July 2010
Resigned on
1 July 2011
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode RH19 1XZ £1,639,000

WHELAN, JAMES PETER

Correspondence address
106 LAPLACE POINT CT, SEWICKLEY, PA 15143, USA
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
12 November 2008
Resigned on
15 June 2010
Nationality
US CITIZEN
Occupation
EXECUTIVE

BURKE, MICHAEL DOYLE

Correspondence address
3060 KERSDALE ROAD, PEPPER PIKE, OHIO 44124, USA
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 January 1999
Resigned on
12 November 2008
Nationality
AMERICAN
Occupation
EXECUTIVE

GORNALL, PAMELA

Correspondence address
235 WEST HINES ROAD, HUDSON, OHIO OH44236, USA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
29 January 1999
Resigned on
1 July 2011
Nationality
AMERICAN
Occupation
EXECUTIVE

FIELD, TREVOR

Correspondence address
32 HOUNDEAN RISE, LEWES, EAST SUSSEX, BN7 1EQ
Role RESIGNED
Secretary
Appointed on
4 January 1999
Resigned on
1 July 2011
Nationality
BRITISH

Average house price in the postcode BN7 1EQ £948,000

NEWBERRY, GARY

Correspondence address
4218 HARRINGTON LANE, CHICAGO, COOK/ILLINOIS, 60646, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
29 December 1998
Resigned on
29 January 1999
Nationality
AMERICAN
Occupation
ACCOUNTANT

LAVALLEE, PAUL F

Correspondence address
RR 1, HURON SD, BEADLE COUNTY, 50375
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
26 May 1998
Resigned on
29 January 1999
Nationality
AMERICAN
Occupation
CORP. EXECUTIVE

PRANGE, LEONARD R

Correspondence address
1010 WILLOW CREEK ROAD, CHICAGO ILLINOIS, USA 60185, FOREIGN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
25 July 1997
Resigned on
29 December 1998
Nationality
AMERICAN
Occupation
FINANCE AND OPERATIONS EXECUTI

BUSHELL, RICHARD SCOTT

Correspondence address
34 MONEY ROAD, CATERHAM, SURREY, CR3 5TE
Role RESIGNED
Secretary
Appointed on
30 August 1996
Resigned on
24 December 1998
Nationality
BRITISH

Average house price in the postcode CR3 5TE £476,000

BURKE, MICHAEL

Correspondence address
225 MANOR BROOK DRIVE, SOUTH RUSSELL, OHIO, U S A, 47022
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
30 August 1996
Resigned on
30 November 1997
Nationality
AMERICAN
Occupation
PRESIDENT

GOMBRICH, PETER

Correspondence address
1705 NORTH DAYTON, CHICAGO ILINOIS 60617, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
8 February 1995
Resigned on
26 May 1998
Nationality
USA
Occupation
C.E.O.CHAIRMAN

GOMBRICH, PETER

Correspondence address
1705 NORTH DAYTON, CHICAGO ILINOIS 60617, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
8 February 1995
Resigned on
30 August 1996
Nationality
USA
Occupation
C.E.O.CHAIRMAN

KELLY, DEREK

Correspondence address
20 WOODLAND CLOSE, VERWOOD, BOURNEMOUTH, DORSET, BH31 7PN
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 November 1993
Resigned on
30 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH31 7PN £547,000

WILTON, ROBERT

Correspondence address
ROND ANNETH, WEST LOOE, CORNWALL, PL13 2DD
Role RESIGNED
Director
Date of birth
May 1918
Appointed on
28 September 1991
Resigned on
21 November 1992
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL13 2DD £314,000

ADLER, ALAN WILLIAM

Correspondence address
37 GROSVENOR SQUARE, LONDON, W1X 9AE
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
28 September 1991
Resigned on
26 November 1992
Nationality
CITIZEN OF USA
Occupation
MANAGEMENT

GOODWILLE, COLIN

Correspondence address
THE OLD RECTORY CHURCH LANE, PAPWORTH EVERARD, CAMBRIDGE, CB3 8QN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
28 September 1991
Resigned on
16 December 1993
Nationality
BRITISH
Occupation
SOLICITOR

GRNNING, TORBEN GUTH

Correspondence address
FLAT 3, 36 MONTAGU SQUARE, LONDON, W1H 1TL
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
28 September 1991
Resigned on
13 September 1992
Nationality
DANISH
Occupation
COMPANY DIRECTOR

SCHRODER, JOHAN

Correspondence address
CHRISTIANSHOLMS, PARALLELVEJ 15 DK-2930 KLAMPENBORG, DENMARK
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
28 September 1991
Resigned on
8 February 1995
Nationality
DANISH
Occupation
COMPANY DIRECTOR

HP SECRETARIAL SERVICES LIMITED

Correspondence address
OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN
Role RESIGNED
Nominee Secretary
Appointed on
28 September 1991
Resigned on
8 February 1995

BUHL, CHRISTIAN

Correspondence address
NODDEGANGEN 9, HOLTE DK 2840, DENMARK, FOREIGN
Role RESIGNED
Director
Date of birth
June 1935
Appointed on
29 May 1991
Resigned on
16 August 1994
Nationality
DANISH
Occupation
EXECUTIVE VICE PRESIDENT

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