UWSP CONCEPTS LIMITED

5 officers / 35 resignations

HUNT, HUGH JAMES

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, CV4 8UW
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
RETIRED

LANGLANDS, JACOB MARK ALEXANDER

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, CV4 8UW
Role ACTIVE
Secretary
Appointed on
15 December 2017
Nationality
NATIONALITY UNKNOWN

GREENWAY, JENNIFER

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, CV4 8UW
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
DIRECTOR, CORPORATE FINANCE

SWAIN, SIMON CHARLES ROBERT

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, CV4 8UW
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
1 August 2016
Nationality
BRITISH
Occupation
PRO-VICE CHANCELLOR (EXTERNAL ENGAGEMENT)

DRINKWATER, ROSEMARY ANN

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, ENGLAND, CV4 8UW
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GLOVER, PHILIPPA JANE

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, CV4 8UW
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
1 August 2017
Resigned on
15 December 2017
Nationality
BRITISH
Occupation
SECRETARY TO COUNCIL

THOMAS, PAMELA ANNE

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, CV4 8UW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 June 2017
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
PRO-VICE-CHANCELLOR

ENNEW, CHRISTINE THELMA

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, CV4 8UW
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 August 2016
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
PROVOST, UNIVERSITY OF WARWICK

GLOVER, PHILIPPA JANE

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, CV4 8UW
Role RESIGNED
Secretary
Appointed on
26 July 2016
Resigned on
15 December 2017
Nationality
NATIONALITY UNKNOWN

CROFT, STUART JOHN

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, CV4 8UW
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 February 2016
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
VICE-CHANCELLOR AND PRESIDENT

THOMAS, PAMELA ANNE

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, CV4 8UW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 November 2015
Resigned on
31 July 2016
Nationality
BRITISH
Occupation
PROFESSOR AND PRO-VICE-CHANCELLOR

JONES, Timothy Simon, Professor

Correspondence address
The University Of Warwick University House Kirby Corner Road, Coventry, England, CV4 8UW
Role RESIGNED
director
Date of birth
October 1964
Appointed on
1 February 2012
Resigned on
31 July 2016
Nationality
British
Occupation
University Pro-Vice Chancellor And Professor

SLOAN, KENNETH MARK

Correspondence address
UNIVERSITY HOUSE KIRBY CORNER ROAD, COVENTRY, ENGLAND, CV4 8UW
Role RESIGNED
Secretary
Appointed on
1 February 2012
Resigned on
26 July 2016
Nationality
BRITISH

SKIPPER, ANTHONY CHARLES

Correspondence address
COVENTRY CITY COUNCIL HOUSE EARL STREET, COVENTRY, CV1 5RR
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
20 May 2010
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
NONE

BIGHAM, Linda Joyce, Councillor

Correspondence address
The Venture Centre, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ
Role RESIGNED
director
Date of birth
December 1947
Appointed on
20 May 2010
Resigned on
1 February 2012
Nationality
British
Occupation
None

GRINDROD, DAVID CHARLES

Correspondence address
6 CROFT WAY, MARKET DRAYTON, SALOP, TF9 3UB
Role RESIGNED
Secretary
Appointed on
18 December 2008
Resigned on
1 February 2012
Nationality
BRITISH

Average house price in the postcode TF9 3UB £333,000

BURTON, David

Correspondence address
Sherbourne House Farm, Washbrook Lane Allesley, Coventry, West Midlands, CV5 9FG
Role RESIGNED
director
Date of birth
July 1943
Appointed on
30 October 2008
Resigned on
27 February 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CV5 9FG £401,000

DAFFERN, PAUL

Correspondence address
4 WOODSTON GROVE, SOLIHULL, WEST MIDLANDS, B91 3XH
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 September 2008
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B91 3XH £808,000

RIDLEY, GARY CHRISTOPHER

Correspondence address
32 BRACKENHURST ROAD, COVENTRY, WEST MIDLANDS, CV6 2DR
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
30 June 2008
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
CITY COUNCILLOR

Average house price in the postcode CV6 2DR £247,000

CROOKES, GARY EDWARD

Correspondence address
GREENWOOD HOUSE, 121 CROMWELL LANE BURTON GREEN, COVENTRY, WEST MIDLANDS, CV4 8AN
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 June 2008
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV4 8AN £670,000

SANDERS, NICHOLAS JOHN

Correspondence address
ELM HOUSE LONG WITTENHAM ROAD, NORTH MORETON, DIDCOT, OXFORDSHIRE, OX11 9AZ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 February 2008
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX11 9AZ £721,000

FOSTER, KEVIN JOHN

Correspondence address
264 EARLSDON AVENUE NORTH, COVENTRY, WEST MIDLANDS, CV5 6AX
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
17 May 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
COUNCILLOR

Average house price in the postcode CV5 6AX £650,000

HARRIS, VALARIE NADINE MARY

Correspondence address
40 HOLIOAKE DRIVE, WARWICK, WARWICKSHIRE, CV34 6NF
Role RESIGNED
Secretary
Appointed on
1 August 2006
Resigned on
18 December 2008
Nationality
BRITISH

Average house price in the postcode CV34 6NF £295,000

THRIFT, NIGEL JOHN

Correspondence address
CRYFIELD OLD FARMHOUSE, COVENTRY, WEST MIDLANDS, CV4 7AJ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 July 2006
Resigned on
31 January 2016
Nationality
BRITISH
Occupation
UNIVERSITY VICE-CHANCELLOR

Average house price in the postcode CV4 7AJ £999,000

JONES, MICHAEL JOHN

Correspondence address
51 MALVERN AVENUE, NUNEATON, WARWICKSHIRE, CV10 8NJ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
10 November 2005
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
DOCTOR'S DRIVER

Average house price in the postcode CV10 8NJ £259,000

MATCHET, ANDREW MACDONALD

Correspondence address
54 SPENCER AVENUE, COVENTRY, WEST MIDLANDS, CV5 6NP
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
27 October 2004
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CV5 6NP £454,000

ARROWSMITH, DAVID

Correspondence address
16 RIVER COURT, MINSTER ROAD, COVENTRY, WEST MIDLANDS, CV1 3AT
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
27 October 2004
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
LECTURER

BURNS, PETER

Correspondence address
104 SAINT MARTINS ROAD, FINHAM, COVENTRY, WEST MIDLANDS, CV3 6ER
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
1 October 2003
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV3 6ER £701,000

MORRIS JONES, ROBERT PHILLIP LORT

Correspondence address
46 LUTTERWORTH ROAD, RUGBY, WARWICKSHIRE, CV23 0QE
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
1 October 2003
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV23 0QE £479,000

NUSSEY, IAN DAVID

Correspondence address
CIDERMILL FARMHOUSE, ARDENS GRAFTON, ALCESTER, WARWICKSHIRE, B49 6DS
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
1 October 2003
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B49 6DS £760,000

PALMER, STUART BEAUMONT

Correspondence address
MAXGATE, FORREST ROAD, KENILWORTH, WARWICKSHIRE, CV8 1LT
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
1 October 2003
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
UNIV PROFESSOR

Average house price in the postcode CV8 1LT £1,406,000

TANDY, JUNE ANNE

Correspondence address
86 RED DEEPS, NUNEATON, WARWICKSHIRE, CV11 4QZ
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
1 October 2003
Resigned on
22 July 2005
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CV11 4QZ £181,000

THOMAS, KENNETH ROWLAND

Correspondence address
PEN Y BRYN, PENLON, BANGOR, GWYNEDD WALES, LL57 1PX
Role RESIGNED
Director
Date of birth
February 1927
Appointed on
1 October 2003
Resigned on
12 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL57 1PX £292,000

VAN DE LINDE, VERNON DAVID

Correspondence address
CRYFIELD OLD FARMHOUSE, COVENTRY, WEST MIDLANDS, CV4 7AJ
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
1 October 2003
Resigned on
14 July 2006
Nationality
AMERICAN
Occupation
UNIV VICE CHANCELLOR

Average house price in the postcode CV4 7AJ £999,000

BATTEN, DAVID HENRY

Correspondence address
137 FIR TREE AVENUE, COVENTRY, WEST MIDLANDS, CV4 9FL
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 October 2003
Resigned on
24 June 2004
Nationality
BRITISH
Occupation
COUNCILLOR

Average house price in the postcode CV4 9FL £241,000

HOPE, ALAN

Correspondence address
7 ROSEMARY DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B74 3AG
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
1 October 2003
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 3AG £1,796,000

THOMPSON, HUGH REGINALD PATRICK

Correspondence address
RIDGEWAY FARM, ASHLAWN ROAD, RUGBY, WARWICKSHIRE, CV22 5QH
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
1 October 2003
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUTNANT

RICHARDS, JULIE ANN

Correspondence address
16 BUSHY END, HEATHCOTE, WARWICK, WARWICKSHIRE, CV34 6GJ
Role RESIGNED
Secretary
Appointed on
19 May 2003
Resigned on
10 August 2006
Nationality
BRITISH

Average house price in the postcode CV34 6GJ £440,000

CALEY, KEVIN DAVID

Correspondence address
HILLDOWN HOUSE PRESTOP PARK, BURTON ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 2TE
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
19 May 2003
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode LE65 2TE £679,000

STOTT, HARRY

Correspondence address
53 MALTHOUSE LANE, KENILWORTH, WARWICKSHIRE, CV8 1AD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
19 May 2003
Resigned on
9 September 2003
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode CV8 1AD £945,000


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