VEBNET (HOLDINGS) LIMITED

8 officers / 36 resignations

HAYES, Victoria Anne

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
12 August 2024
Nationality
British
Occupation
Accountant

CAIRNS, Arlene

Correspondence address
Standard Life House 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
Role ACTIVE
director
Date of birth
August 1978
Appointed on
25 May 2023
Resigned on
13 August 2024
Nationality
British
Occupation
Finance Director

IZAT, Gail Fullerton

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
8 February 2022
Nationality
British
Occupation
Managing Director Workplace

PETERS, Brian

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 April 2021
Resigned on
4 October 2022
Nationality
British
Occupation
Actuary

PEARL GROUP SECRETARIAT SERVICES LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role ACTIVE
Secretary
Appointed on
31 August 2018
Nationality
NATIONALITY UNKNOWN

KASSIMIOTIS, Antonios

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 August 2018
Resigned on
31 December 2022
Nationality
Australian
Occupation
Director

HOLT, Jenny Isobel

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
Role ACTIVE
director
Date of birth
June 1977
Appointed on
31 August 2018
Resigned on
8 February 2022
Nationality
British
Occupation
Head Of Propositions

PERCIVAL, Stephen Keith

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
Role ACTIVE
director
Date of birth
October 1975
Appointed on
31 May 2017
Resigned on
30 April 2021
Nationality
British
Occupation
Company Director

REYNOLDS, EDWARD

Correspondence address
14TH FLOOR 30 ST MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
1 September 2016
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOLD, Graeme Robert

Correspondence address
14th Floor 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role RESIGNED
director
Date of birth
January 1975
Appointed on
31 May 2013
Resigned on
1 September 2016
Nationality
British
Occupation
Company Director

HESKETH, MARK ALEXANDER

Correspondence address
STANDARD LIFE HOUSE 30 LOTHIAN ROAD, EDINBURGH, UNITED KINGDOM, EH1 2DH
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
21 November 2012
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAYLOR, RONALD FRANK CAMERON

Correspondence address
STANDARD LIFE HOUSE 30 LOTHIAN ROAD, EDINBURGH, UNITED KINGDOM, EH1 2DH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
21 November 2012
Resigned on
9 April 2013
Nationality
BRITISH
Occupation
INTERMEDIARY PARTNER PROPOSITION DIRECTOR

INGLEDEW, STEPHEN LEONARD

Correspondence address
STANDARD LIFE HOUSE 30 LOTHIAN ROAD, EDINBURGH, UNITED KINGDOM, EH1 2DH
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 August 2011
Resigned on
12 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HORSBURGH, FRANCES MARGARET

Correspondence address
STANDARD LIFE HOUSE 30 LOTHIAN ROAD, EDINBURGH, UNITED KINGDOM, EH1 2DH
Role RESIGNED
Secretary
Appointed on
15 March 2011
Resigned on
31 August 2018
Nationality
NATIONALITY UNKNOWN

MATTHEWS, Paul Stephen

Correspondence address
Standard Life House 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
Role RESIGNED
director
Date of birth
April 1960
Appointed on
1 January 2010
Resigned on
11 January 2012
Nationality
British
Occupation
Md Distribution Ukfs

NISH, DAVID THOMAS

Correspondence address
5 DEVONSHIRE SQUARE, LONDON, EC2M 4YD
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 January 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROMBIE, ALEXANDER MAXWELL

Correspondence address
STANDARD LIFE HOUSE 30 LOTHIAN ROAD, EDINBURGH, UNITED KINGDOM, EH1 2DH
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
10 October 2008
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ONEILL, GERARD JOHN

Correspondence address
STANDARD LIFE HOUSE 30 LOTHIAN ROAD, EDINBURGH, UNITED KINGDOM, EH1 2DH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
15 January 2003
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
CONSULTANT

THURLOW, STEPHEN DAVID

Correspondence address
STANDARD LIFE HOUSE 30 LOTHIAN ROAD, EDINBURGH, UNITED KINGDOM, EH1 2DH
Role RESIGNED
Secretary
Appointed on
15 January 2003
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

NAIRN, ALASDAIR GORDON MACKENZIE

Correspondence address
KIRTLE LODGE 102 TRINITY ROAD, EDINBURGH, EH5 3JU
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
15 January 2003
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

SCOTT, DEREK

Correspondence address
21 AULD HOUSE WYND, PERTH, PERTHSHIRE, PH1 1RG
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
15 January 2003
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
CONSULTANT

THURLOW, STEPHEN DAVID

Correspondence address
STANDARD LIFE HOUSE 30 LOTHIAN ROAD, EDINBURGH, UNITED KINGDOM, EH1 2DH
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
15 January 2003
Resigned on
21 November 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CLARKIN, SHAUN ANDREW

Correspondence address
59 LADY PLACE, LIVINGSTON, WEST LOTHIAN, EH54 6TB
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
15 January 2003
Resigned on
30 June 2003
Nationality
IRISH
Occupation
CONSULTANT

SAMUELS, MONTAGUE IVOR

Correspondence address
17 RALEIGH CLOSE, LONDON, NW4 2SX
Role RESIGNED
Secretary
Appointed on
26 November 2002
Resigned on
15 January 2003
Nationality
BRITISH

Average house price in the postcode NW4 2SX £2,412,000

SAMUELS, MONTAGUE IVOR

Correspondence address
17 RALEIGH CLOSE, LONDON, NW4 2SX
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
3 September 2002
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 2SX £2,412,000

WILLIAMS, DAVID JOHN

Correspondence address
HOLLY HOUSE, ROUND OAK ROAD, WEYBRIDGE, SURREY, KT13 8HT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
24 May 1996
Resigned on
22 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 8HT £1,022,000

RICKARDS, MICHAEL JAMES

Correspondence address
BRENTMOOR, BRENTMOOR ROAD, WOKING, SURREY, GU24 9NF
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
24 May 1996
Resigned on
22 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 9NF £1,027,000

REES, VYVYAN WALTER

Correspondence address
APPLECOTE HOCKETT LANE, COOKHAM DEAN, MAIDENHEAD, BERKSHIRE, SL6 9UF
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
24 May 1996
Resigned on
22 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL6 9UF £1,847,000

REES, VYVYAN WALTER

Correspondence address
APPLECOTE HOCKETT LANE, COOKHAM DEAN, MAIDENHEAD, BERKSHIRE, SL6 9UF
Role RESIGNED
Secretary
Appointed on
24 May 1996
Resigned on
26 November 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL6 9UF £1,847,000

MELLISH, RICHARD PAUL

Correspondence address
18 GRAHAM AVENUE, LONDON, W13 9TQ
Role RESIGNED
Secretary
Appointed on
1 December 1994
Resigned on
24 May 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W13 9TQ £802,000

MELLISH, RICHARD PAUL

Correspondence address
18 GRAHAM AVENUE, LONDON, W13 9TQ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 December 1994
Resigned on
24 May 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W13 9TQ £802,000

DUTTON, David Martin Maxfield

Correspondence address
Highgate House Merton Lane, London, N6 6NA
Role RESIGNED
director
Date of birth
October 1942
Appointed on
17 August 1994
Resigned on
15 January 2003
Nationality
British
Occupation
Director

Average house price in the postcode N6 6NA £6,204,000

OWEN, BRUCE HARVEY

Correspondence address
35 ENNISMORE GARDENS MEWS, LONDON, SW7 1HZ
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
9 May 1994
Resigned on
9 October 1995
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW7 1HZ £3,868,000

POTTER, ANTHONY WILLIAM

Correspondence address
23 UPPER HILL RISE, RICKMANSWORTH, HERTFORDSHIRE, WD3 2NU
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 September 1993
Resigned on
1 December 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

SANGSTER, GUY EDMUND

Correspondence address
MANTON HOUSE ESTATE, MARLBOROUGH, WILTSHIRE, SN8 1PN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
2 August 1993
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN8 1PN £1,462,000

POTTER, ANTHONY WILLIAM

Correspondence address
23 UPPER HILL RISE, RICKMANSWORTH, HERTFORDSHIRE, WD3 2NU
Role RESIGNED
Secretary
Appointed on
28 May 1993
Resigned on
1 December 1994
Nationality
BRITISH

DAVIS, LEWIS JOHN

Correspondence address
9 MONTAGU SQUARE, LONDON, W1H 2LB
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
20 April 1993
Resigned on
24 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 2LB £1,861,000

HEARN, MICHAEL THOMAS

Correspondence address
SILVERWOOD COPSE, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, RH20 2NQ
Role RESIGNED
Secretary
Appointed on
17 December 1992
Resigned on
28 May 1993
Nationality
BRITISH

Average house price in the postcode RH20 2NQ £1,015,000

MARCUS, MARTIN ALAN

Correspondence address
17 MONKHAMS DRIVE, WOODFORD GREEN, ESSEX, IG8 0LG
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 December 1992
Resigned on
1 November 1993
Nationality
BRITISH
Occupation
COM DIRECTOR

Average house price in the postcode IG8 0LG £2,081,000

LEVER, STANLEY ERNEST

Correspondence address
QUEENSMEAD 75 THETFORD ROAD, NEW MALDEN, SURREY, KT3 5DP
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
17 December 1992
Resigned on
28 May 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT3 5DP £1,012,000

LEVER, JOHN STANLEY

Correspondence address
QUEENSMEAD 75 THETFORD ROAD, NEW MALDEN, SURREY, KT3 5DP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
17 December 1992
Resigned on
24 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT3 5DP £1,012,000

DAWSON, ROBERT

Correspondence address
33 BUSHBY AVENUE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 2BX
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
17 December 1992
Resigned on
19 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN16 2BX £925,000

AMHURST, FRANK

Correspondence address
20 OXFORD CAMBRIDGE MANSIONS, MARYLEBONE, LONDON, NW1
Role RESIGNED
Director
Date of birth
July 1914
Appointed on
17 December 1992
Resigned on
31 January 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAIN, JOHN JAMES WILLIAM ROBERT

Correspondence address
2 THEYDON PRIORY, COOPERSDALE LANE THEYDON GARNON, EPPING, ESSEX, CM16 7NU
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
17 December 1992
Resigned on
17 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM16 7NU £1,126,000


More Company Information