UBINETICS (VPT) LIMITED

5 officers / 21 resignations

ENRIQUEZ, December Greene, Mrs.

Correspondence address
Qualcomm Incorporated C/O Angela Gonzales, 5775 Morehouse Drive, San Diego, California 92121, United States
Role ACTIVE
director
Date of birth
August 1972
Appointed on
30 May 2023
Nationality
American
Occupation
Attorney

TURNER, Kathryn Elizabeth

Correspondence address
Qualcomm Incorporated C/O Angela Gonzales, 5775 Morehouse Drive, San Diego, California 92121, United States
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 May 2023
Nationality
British
Occupation
Finance

ROWE, Gordon Thomas

Correspondence address
C/O Angela Gonzales Qualcomm Incorporated, 5775 Morehouse Drive, San Diego, California 92121, United States
Role ACTIVE
director
Date of birth
November 1965
Appointed on
22 January 2018
Resigned on
30 May 2023
Nationality
Canadian
Occupation
Sr. Director, Finance

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role ACTIVE
Secretary
Appointed on
15 October 2015
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000

VRECHEK, Daniel

Correspondence address
5775 Morehouse Drive, San Diego, San Diego, United States, 92121
Role ACTIVE
director
Date of birth
December 1969
Appointed on
30 September 2015
Resigned on
30 May 2023
Nationality
American
Occupation
Director

SHARKEY, DECLAN

Correspondence address
CHURCHILL HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBS, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
16 October 2015
Resigned on
17 November 2017
Nationality
AMERICAN
Occupation
DIRECTOR

BUEHRING, KLAUS DIETER

Correspondence address
CHURCHILL HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBS, CB4 0WZ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
7 July 2010
Resigned on
4 October 2012
Nationality
GERMAN
Occupation
DIRECTOR

GARDINER, Dwight Daniel Willard

Correspondence address
SW5
Role RESIGNED
director
Date of birth
June 1964
Appointed on
18 June 2008
Resigned on
14 September 2015
Nationality
British,American
Occupation
Cfo

VAN BEURDEN, JOZEF ALOYSIUS JOHANNES

Correspondence address
2 MILL ROAD, HARSTON, CAMBRIDGE, ENGLAND, CB22 7NF
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 November 2007
Resigned on
16 October 2015
Nationality
DUTCH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode CB22 7NF £2,611,000

EDWARDS, CHRISTOPHER MARK

Correspondence address
9 PEASE WAY, HISTON, CAMBRIDGE, UNITED KINGDOM, CB4 9YZ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 June 2007
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

GLADDEN, BRETT NICHOLAS

Correspondence address
4 GARDEN CLOSE, GREAT BARTON, BURY ST EDMUNDS, SUFFOLK, IP31 2SY
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 June 2007
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode IP31 2SY £717,000

GOODRIDGE, Paul Garnet George

Correspondence address
16 Woollards Lane, Great Shelford, Cambridgeshire, CB22 5LZ
Role RESIGNED
director
Date of birth
March 1965
Appointed on
19 August 2005
Resigned on
29 February 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB22 5LZ £842,000

GLADDEN, BRETT NICHOLAS

Correspondence address
4 GARDEN CLOSE, GREAT BARTON, BURY ST EDMUNDS, SUFFOLK, IP31 2SY
Role RESIGNED
Secretary
Appointed on
19 August 2005
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED SEC

Average house price in the postcode IP31 2SY £717,000

COLLIER, JAMES DIGBY YARLET

Correspondence address
STRADISHALL MANOR, STRADISHALL, SUFFOLK, CB8 8YW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
19 August 2005
Resigned on
7 July 2010
Nationality
BRITISH
Occupation
ENGINEERING MANAGER

Average house price in the postcode CB8 8YW £667,000

COLLINSON, GLENN

Correspondence address
56 HIGH STREET, CHIPPENHAM, ELY, CAMBRIDGESHIRE, CB7 5PP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 August 2005
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
ELECTRONICS ENGINEER

Average house price in the postcode CB7 5PP £920,000

HODGSON, JOHN ROBERT STEWART

Correspondence address
2709 LOOKOUT DRIVE, 5201 GARLAND, TEXAS 75044, USA
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
19 August 2005
Resigned on
28 February 2006
Nationality
BRITISH USA
Occupation
CHIEF EXECUTIVE OFFICER

PITMAN, BRIAN IVOR

Correspondence address
HEATHERSET, CAVENDISH ROAD ST GEORGES HILL, WEYBRIDGE, SURREY, KT13 0JY
Role RESIGNED
Director
Date of birth
December 1931
Appointed on
28 July 2005
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
SENIOR ADVISOR

Average house price in the postcode KT13 0JY £5,959,000

SCARISBRICK, JOHN COLBERT

Correspondence address
OUSE MANOR, SHARNBROOK, BEDFORDSHIRE, MK44 1PG
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
28 July 2005
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK44 1PG £501,000

GARRETT, LAURENCE ROY

Correspondence address
1 CAM FARM, NORTH END, MELDRETH, ROYSTON, SG8 6NT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
28 July 2005
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SG8 6NT £965,000

MOYNIHAN, JONATHAN PATRICK

Correspondence address
41 CHELSEA SQUARE, LONDON, SW3 6LH
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
28 July 2005
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW3 6LH £12,753,000

PINCHES, MIKE

Correspondence address
MANORFIELDS, THE HATCH, BURGHFIELD, READING, BERKSHIRE, RG30 3TH
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
28 July 2005
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode RG30 3TH £1,673,000

EDWARDS, CHRISTOPHER MARK

Correspondence address
9 PEASE WAY, HISTON, CAMBRIDGE, UNITED KINGDOM, CB4 9YZ
Role RESIGNED
Secretary
Appointed on
22 July 2005
Resigned on
19 August 2005
Nationality
BRITISH

MACLAURIN, JAMES CARL GRINWIS

Correspondence address
KIRKMICHAEL HOUSE, KIRKMICHAEL, BLAIRGOWRIE, PERTHSHIRE, PH10 7NS
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
22 July 2005
Resigned on
19 August 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

KRYLANDER, BJORN ANDERS GUNNAR

Correspondence address
76 HIGH STREET, GREAT ABINGTON, CAMBRIDGE, CAMBRIDGESHIRE, CB1 6AE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
22 July 2005
Resigned on
19 August 2005
Nationality
SWEDISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode CB1 6AE £152,000

MAWLAW SECRETARIES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Secretary
Appointed on
13 July 2005
Resigned on
22 July 2005
Nationality
BRITISH

MAWLAW CORPORATE SERVICES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Director
Appointed on
13 July 2005
Resigned on
22 July 2005
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

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