VERILOCATION TRANSPORT LIMITED

10 officers / 27 resignations

DUFTON, Michael

Correspondence address
36 Queensbridge, Northampton, England, NN4 7BF
Role ACTIVE
director
Date of birth
September 1964
Appointed on
30 April 2025
Nationality
Canadian
Occupation
Director

Average house price in the postcode NN4 7BF £409,000

MANSELL, Katharine

Correspondence address
36 Queensbridge, Northampton, England, NN4 7BF
Role ACTIVE
director
Date of birth
January 1979
Appointed on
30 April 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN4 7BF £409,000

BRADLEY, Kevin

Correspondence address
36 Queensbridge, Northampton, England, NN4 7BF
Role ACTIVE
director
Date of birth
August 1980
Appointed on
30 April 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode NN4 7BF £409,000

FERGUSON, Tony

Correspondence address
36 Queensbridge, Northampton, England, NN4 7BF
Role ACTIVE
secretary
Appointed on
2 January 2023
Resigned on
30 April 2025

Average house price in the postcode NN4 7BF £409,000

ÖDMAN, Claes Sture Bertil

Correspondence address
36 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
Role ACTIVE
director
Date of birth
April 1965
Appointed on
1 August 2022
Resigned on
30 April 2025
Nationality
Swedish
Occupation
Director

Average house price in the postcode NN4 7BF £409,000

LAWRENCE, Paul Stanley

Correspondence address
36 Queensbridge, Northampton, England, NN4 7BF
Role ACTIVE
director
Date of birth
June 1965
Appointed on
18 July 2022
Resigned on
30 April 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN4 7BF £409,000

SHAW, Andrew

Correspondence address
36 Queensbridge, Northampton, England, NN4 7BF
Role ACTIVE
director
Date of birth
November 1979
Appointed on
31 May 2019
Resigned on
14 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7BF £409,000

ROGERSON, MARK

Correspondence address
36 QUEENSBRIDGE, NORTHAMPTON, ENGLAND, NN4 7BF
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NN4 7BF £409,000

OVERTON, ANDREW WILLIAM

Correspondence address
36 QUEENSBRIDGE, NORTHAMPTON, ENGLAND, NN4 7BF
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 7BF £409,000

SUMNER, JIM

Correspondence address
36 QUEENSBRIDGE, NORTHAMPTON, ENGLAND, NN4 7BF
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
10 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 7BF £409,000


KELLY, Joseph Patrick

Correspondence address
36 Queensbridge, Northampton, England, NN4 7BF
Role RESIGNED
director
Date of birth
March 1965
Appointed on
31 May 2018
Resigned on
13 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7BF £409,000

RIDDLE, KEVIN JOHN

Correspondence address
36 QUEENSBRIDGE, NORTHAMPTON, ENGLAND, NN4 7BF
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
17 July 2017
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 7BF £409,000

ENGLISH, ANTONY IAN

Correspondence address
36 QUEENSBRIDGE, NORTHAMPTON, ENGLAND, NN4 7BF
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
10 April 2017
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN4 7BF £409,000

MARCHANT, GUY STEPHEN

Correspondence address
2 ESKAN COURT, CAMPBELL PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 4AN
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
18 December 2015
Resigned on
17 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

HAWKINS, John Eric

Correspondence address
2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN
Role RESIGNED
director
Date of birth
October 1953
Appointed on
27 May 2015
Resigned on
10 April 2017
Nationality
British
Occupation
Director

LAYZELL, STUART PAUL

Correspondence address
2 ESKAN COURT, CAMPBELL PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 4AN
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
31 January 2014
Resigned on
27 May 2015
Nationality
BRITISH
Occupation
CFO

COE, GREVILLE ASHLEY ALEXANDER

Correspondence address
2 ESKAN COURT, CAMPBELL PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 4AN
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
15 August 2013
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDWARDS, STEPHEN

Correspondence address
2 ESKAN COURT, CAMPBELL PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 4AN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 October 2009
Resigned on
6 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NICHOLLS, DAVID ROBERT

Correspondence address
4 FIELD COTTAGE ROAD, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, PE19 8HA
Role RESIGNED
Secretary
Appointed on
18 January 2008
Resigned on
8 September 2009
Nationality
BRITISH

Average house price in the postcode PE19 8HA £426,000

SMITH, DAVID JOHN

Correspondence address
2 ESKAN COURT, CAMPBELL PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 4AN
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
5 December 2007
Resigned on
15 August 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

WHICHELLO, GAVIN STEWART

Correspondence address
2 ESKAN COURT, CAMPBELL PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 4AN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
2 April 2007
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
TECHNOLOGIST

EDGE, CHRISTOPHER THOMAS

Correspondence address
2 ESKAN COURT, CAMPBELL PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 4AN
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
8 August 2006
Resigned on
15 August 2013
Nationality
BRITISH
Occupation
CORPORATE ADVISER

CRUMMETT, STEPHEN PAUL

Correspondence address
LANGLAND HOUSE, FARNBOROUGH ROAD, RADWAY, WARWICKSHIRE, CV35 0UN
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
19 August 2003
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode CV35 0UN £914,000

GOWERS, BRIAN

Correspondence address
HONEY BARN, SHIPTON OLIFFE, CHELTENHAM, GLOUCESTERSHIRE, GL54 4JF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
1 January 2002
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL54 4JF £627,000

VENABLES, PAUL

Correspondence address
37 ANCASTLE GREEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 1TS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
22 December 2000
Resigned on
19 August 2003
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode RG9 1TS £669,000

PARISH, MICHAEL ROBERT

Correspondence address
FARM COTTAGE, MILTHORPE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8PP
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 November 2000
Resigned on
22 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8PP £690,000

MOSS, RONALD ALLEN

Correspondence address
STONECHAT, FRITHSDEN COPSE, BERKHAMSTED, HERTFORDSHIRE, HP4 1NN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 November 1999
Resigned on
22 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

THOMAS, DAPHNE

Correspondence address
39 BOURTON ROAD, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1BG
Role RESIGNED
Secretary
Appointed on
30 September 1999
Resigned on
15 January 2008
Nationality
BRITISH

Average house price in the postcode MK18 1BG £471,000

CLARK, ROBERT ANGUS

Correspondence address
3 KINGSTON HOUSE NORTH, LONDON, SW7 1LW
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
31 July 1999
Resigned on
22 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1LW £4,805,000

STOCKLEY, TERRENCE RODNEY FREDERICK

Correspondence address
THE FARMHOUSE, 11, WITCHAMPTON MILL, WITCHAMPTON, WIMBORNE, DORSET, BH21 5DE
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
31 July 1999
Resigned on
19 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH21 5DE £1,190,000

THOMAS, DAPHNE

Correspondence address
39 BOURTON ROAD, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1BG
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
31 July 1999
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK18 1BG £471,000

SEARS-BLACK, CRAIG DOMINIC

Correspondence address
23 TOWNSEND DRIVE, ST. ALBANS, HERTFORDSHIRE, AL3 5RF
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
31 July 1999
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL3 5RF £1,432,000

COOPER, BRADLEY NICHOLAS

Correspondence address
6 SOLLERSHOTT EAST, LETCHWORTH, HERTFORDSHIRE, SG6 3PL
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 July 1999
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
TECHNICAL DIR

Average house price in the postcode SG6 3PL £1,048,000

HIGHAM, JONATHAN WILLIAM TALBOT

Correspondence address
26 BADGERS WAY, HAZELMERE, BUCKINGHAMSHIRE, HP15 7LJ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
31 July 1999
Resigned on
14 June 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP15 7LJ £663,000

OVAL NOMINEES LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Director
Appointed on
13 May 1999
Resigned on
31 July 1999

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Director
Appointed on
13 May 1999
Resigned on
31 July 1999

OVALSEC LIMITED

Correspondence address
2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Role RESIGNED
Nominee Secretary
Appointed on
13 May 1999
Resigned on
30 September 1999

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