TRICOM NETWORK SERVICES LIMITED
2 officers / 16 resignations
DUCK, JUDITH MARGARET
- Correspondence address
- 3 BUSWELL CLOSE, WEEDON, NORTHAMPTONSHIRE, NN7 4QE
- Role
- Secretary
- Date of birth
- August 1965
- Appointed on
- 9 December 2004
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode NN7 4QE £619,000
COULSEN, ANDREW DAVID
- Correspondence address
- DIMENSION DATA HOUSE BUILDING 2, WATERFRONT BUSINESS PARK, FLEET ROAD FLEET, HAMPSHIRE, GU51 3QT
- Role
- Director
- Date of birth
- July 1963
- Appointed on
- 9 December 2004
- Nationality
- AUSTRALIAN
- Occupation
- CEO - EUROPE
Average house price in the postcode GU51 3QT £1,885,000
BOLTTLER, WARREN VAUGHAN
- Correspondence address
- WANDERERS 57 SLOANE STREET, BRYANSTON, JOHANNESBURG, SOUTH AFRICA, 2021
- Role RESIGNED
- Director
- Date of birth
- March 1970
- Appointed on
- 1 October 2009
- Resigned on
- 27 September 2010
- Nationality
- BRITISH
- Occupation
- GROUP RISK MANAGER
BOLAN, Russell Edward
- Correspondence address
- Meadow Court, Whitmore Vale, Grayshott, Hindhead, Surrey, GU26 6JB
- Role RESIGNED
- director
- Date of birth
- April 1959
- Appointed on
- 31 August 2007
- Resigned on
- 30 September 2009
Average house price in the postcode GU26 6JB £1,501,000
MCCULLAGH, PHILIP
- Correspondence address
- 28 ISLEWORTH DRIVE, CHORLEY, LANCASHIRE, PR7 2PU
- Role RESIGNED
- Director
- Date of birth
- April 1957
- Appointed on
- 17 May 2001
- Resigned on
- 9 December 2004
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode PR7 2PU £261,000
MCCULLAGH, PHILIP
- Correspondence address
- 28 ISLEWORTH DRIVE, CHORLEY, LANCASHIRE, PR7 2PU
- Role RESIGNED
- Secretary
- Date of birth
- April 1957
- Appointed on
- 17 May 2001
- Resigned on
- 9 December 2004
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode PR7 2PU £261,000
ISAAC, JEFFREY THOMAS
- Correspondence address
- 55 ST ANDREWS CLOSE, FEARNHEAD, WARRINGTON, CHESHIRE, WA2 0EH
- Role RESIGNED
- Director
- Date of birth
- October 1946
- Appointed on
- 30 September 2000
- Resigned on
- 31 August 2007
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode WA2 0EH £413,000
LEICESTER, STEPHEN JOHN
- Correspondence address
- NEWLANDS 1 WEST VIEW, NORTHWICH ROAD, HIGHER WHITLEY, WARRINGTON CHESHIRE, WA4 4PN
- Role RESIGNED
- Secretary
- Date of birth
- June 1965
- Appointed on
- 19 July 2000
- Resigned on
- 17 May 2001
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode WA4 4PN £386,000
LEICESTER, STEPHEN JOHN
- Correspondence address
- NEWLANDS 1 WEST VIEW, NORTHWICH ROAD, HIGHER WHITLEY, WARRINGTON CHESHIRE, WA4 4PN
- Role RESIGNED
- Director
- Date of birth
- June 1965
- Appointed on
- 19 July 2000
- Resigned on
- 17 May 2001
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode WA4 4PN £386,000
KELLY, NEIL
- Correspondence address
- BEVERLEY 22 HILL TOP ROAD, STOCKTON HEATH, WARRINGTON, WA4 2EF
- Role RESIGNED
- Director
- Date of birth
- May 1960
- Appointed on
- 12 May 1998
- Resigned on
- 30 September 2000
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode WA4 2EF £1,028,000
PARRY, DAVID RICHARD
- Correspondence address
- 17 PARK VIEW ROAD, BERKHAMSTEAD, HERTFORDSHIRE, HP4 3EY
- Role RESIGNED
- Secretary
- Date of birth
- April 1959
- Appointed on
- 4 February 1997
- Resigned on
- 19 July 2000
- Nationality
- BRITISH
Average house price in the postcode HP4 3EY £1,388,000
PARRY, DAVID RICHARD
- Correspondence address
- 17 PARK VIEW ROAD, BERKHAMSTEAD, HERTFORDSHIRE, HP4 3EY
- Role RESIGNED
- Director
- Date of birth
- April 1959
- Appointed on
- 17 January 1996
- Resigned on
- 19 July 2000
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP4 3EY £1,388,000
MASOM, GRANT ANTHONY
- Correspondence address
- 6 HILL PLACE, BLACKPOND LANE, FARNHAM COMMON, BERKSHIRE, SL2 3EW
- Role RESIGNED
- Director
- Date of birth
- June 1956
- Appointed on
- 18 May 1995
- Resigned on
- 12 May 1998
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SL2 3EW £1,728,000
HAFFERTY, MICHAEL TIMOTHY
- Correspondence address
- 45 PARK AVENUE NORTH, HARPENDEN, HERTFORDSHIRE, AL5 2EE
- Role RESIGNED
- Director
- Date of birth
- December 1942
- Appointed on
- 31 December 1991
- Resigned on
- 31 January 1996
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode AL5 2EE £4,148,000
RICKWOOD, ROBERT CLIVE
- Correspondence address
- 18 PRINCES WAY, BAGSHOT, SURREY, GU19 5QU
- Role RESIGNED
- Director
- Date of birth
- August 1950
- Appointed on
- 31 December 1991
- Resigned on
- 21 April 1994
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode GU19 5QU £802,000
O'CONNOR, ANDREW HUGH
- Correspondence address
- 9 BEANE AVENUE, STEVENAGE, HERTFORDSHIRE, SG2 7DL
- Role RESIGNED
- Director
- Date of birth
- February 1947
- Appointed on
- 31 December 1991
- Resigned on
- 4 February 1997
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode SG2 7DL £412,000
MANNING, ANTHONY JOSEPH DAVID RICHARD
- Correspondence address
- 48 SAUNCEY AVENUE, HARPENDEN, HERTS, AL5 4QL
- Role RESIGNED
- Director
- Date of birth
- October 1950
- Appointed on
- 31 December 1991
- Resigned on
- 30 September 1995
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode AL5 4QL £1,912,000
O'CONNOR, ANDREW HUGH
- Correspondence address
- 9 BEANE AVENUE, STEVENAGE, HERTFORDSHIRE, SG2 7DL
- Role RESIGNED
- Secretary
- Date of birth
- February 1947
- Appointed on
- 31 December 1991
- Resigned on
- 4 February 1997
- Nationality
- BRITISH
Average house price in the postcode SG2 7DL £412,000
More Company Information
Recently Viewed
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