VERTEX DATA SCIENCE LIMITED

2 officers / 53 resignations

JAMES, GAVIN KEITH

Correspondence address
OFFICE B223 THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 4QX
Role ACTIVE
Secretary
Appointed on
21 December 2012
Nationality
NATIONALITY UNKNOWN

JAMES, GAVIN KEITH

Correspondence address
OFFICE B223 THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 4QX
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
2 January 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

FARMAN, DEBBIE

Correspondence address
61 STACKPOOL ROAD, BRISTOL, ENGLAND AND WALES, UNITED KINGDOM, BS3 1NL
Role RESIGNED
Secretary
Appointed on
2 July 2012
Resigned on
21 December 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BS3 1NL £609,000

COFFEY, COLM

Correspondence address
JESSOP HOUSE JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL50 3SH
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
23 August 2010
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
CHIEF HR OFFICER

SWEENY, PAUL TERENCE

Correspondence address
2 A IDAR COURT, GREENWICH, CONNECTICUT, USA, CT 06830
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
10 August 2009
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

GAUR, KESHAV CHANDRA

Correspondence address
24/501 HERITAGE CITY, MEHRAULI - GURGAON ROAD, GURGAON, 122002, INDIA
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
19 May 2009
Resigned on
23 August 2010
Nationality
INDIAN
Occupation
DIRECTOR

COLLINS, PETER NICHOLAS

Correspondence address
THE ROOKERY, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4BD
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
21 April 2009
Resigned on
23 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4BD £1,004,000

SULLIVAN, GEORGE DANIEL

Correspondence address
12315 RIP VAN WINKLE, HOUSTON, TEXAS 77024, UNITED STATES
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
21 April 2009
Resigned on
23 August 2010
Nationality
UNITED STATES
Occupation
DIRECTOR

CHARLESWORTH, EDWARD MARK

Correspondence address
11 LAMBRIDGE PLACE, LARKHALL, BATH, SOMERSET, BA1 6RU
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
21 April 2009
Resigned on
23 August 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR, MORTGAGES

Average house price in the postcode BA1 6RU £554,000

MCLEOD, GORDON BRUCE

Correspondence address
GREENCROFT MOOR MONKTON, YORK, UNITED KINGDOM, YO26 8JA
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
21 April 2009
Resigned on
23 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO26 8JA £677,000

GLEESON BUFFAM, SUSAN

Correspondence address
40 GLEN ROAD, RIDGEFIELD, USA, CT 06877
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
5 November 2008
Resigned on
23 August 2010
Nationality
UNITED STATES
Occupation
DIRECTOR

SHEFFIELD, ANNE LOUISE

Correspondence address
76A GROVE PARK ROAD, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W4 3QA
Role RESIGNED
Secretary
Appointed on
18 August 2008
Resigned on
2 July 2012
Nationality
BRITISH

Average house price in the postcode W4 3QA £1,786,000

SHEFFIELD, ANNE LOUISE

Correspondence address
76A GROVE PARK ROAD, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W4 3QA
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
18 August 2008
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY & LEGAL COUNSEL

Average house price in the postcode W4 3QA £1,786,000

PALMA, ANA PAULA SILVA CASIMIRO

Correspondence address
37 POUND LANE, SONNING-ON-THAMES, BERKSHIRE, RG4 6XD
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
13 March 2008
Resigned on
31 January 2009
Nationality
PORTUGUESE CANADIAN
Occupation
CHIEF INFORMATION OFFICER

Average house price in the postcode RG4 6XD £903,000

ADAMS, ANDREA

Correspondence address
9 BEECH DRIVE, WHALLEY, CLITHEROE, LANCASHIRE, BB7 9RA
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
6 September 2007
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
H R DIRECTOR

Average house price in the postcode BB7 9RA £497,000

EDWARDS, DAVID

Correspondence address
TALL TIMBERS, ASHLEY ROAD BATTLEDOWN, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QJ
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
6 September 2007
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL52 6QJ £1,063,000

CHILD, DAVID MICHAEL

Correspondence address
WOODLEIGH, STAPLOW, LEDBURY, HEREFORDSHIRE, H28 1MP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
6 September 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BIRKETT, TIMOTHY LLOYD

Correspondence address
17 PADSTOW DRIVE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2HU
Role RESIGNED
Secretary
Appointed on
27 March 2007
Resigned on
18 August 2008
Nationality
BRITISH

Average house price in the postcode SK7 2HU £495,000

SHEPHERD, DALE STANLEY

Correspondence address
1004 SHENANDOAH ROAD, LEXINGTON, VIRGINIA 24450, USA, IRISH
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
26 March 2007
Resigned on
2 January 2008
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

CHITTENDEN, JEFFREY GEORGE JOHN

Correspondence address
APARTMENT 68 11 SHELDON SQUARE, LONDON, W2 6DQ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
26 March 2007
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode W2 6DQ £1,227,000

ROYALS, ROBIN COIT

Correspondence address
7214 NOLAND,, SHAWNEE, KANSAS 66216, USA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
26 March 2007
Resigned on
13 February 2008
Nationality
AMERICAN
Occupation
TRANSFORMATION DIRECTOR

GRAHAM, RICHARD HALTON

Correspondence address
307 SUNUP HOLIDAY PARK, ELLICOTTVILLE, NEW YORK, NEW YORK 14731-9604, USA, 1473196
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
26 March 2007
Resigned on
8 August 2008
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

HALL, ALBERT JOHN

Correspondence address
88 MOORE AVENUE, TORONTO, ONTARIO M4T 1V3, CANADA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
26 March 2007
Resigned on
23 August 2010
Nationality
CANADIAN
Occupation
CLIENT DIRECTOR

O'BRIEN, THOMAS NORMAN

Correspondence address
3 LEA BANK CLOSE, CHESTER ROAD, MACCLESFIELD, CHESHIRE, SK11 8PU
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
15 May 2006
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR BUSINESS TEC

Average house price in the postcode SK11 8PU £543,000

WILLIS, SHARON JANE

Correspondence address
NEW TREES, WINDMILL HILL ROUGH CLOSE, STOKE ON TRENT, STAFFORDSHIRE, ST3 7PQ
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
30 September 2005
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
H R DIRECTOR

Average house price in the postcode ST3 7PQ £388,000

PINDER, JOHN ANDREW

Correspondence address
6 LAMBERT JONES MEWS, BARBICAN, LONDON, EC2Y 8DP
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
1 August 2004
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode EC2Y 8DP £2,146,000

HUNT, ANDREW JAMES

Correspondence address
MILLSWOOD, OLD NEIGHBOURING, CHALFORD, STROUD, GLOUCESTERSHIRE, GL6 8AA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
18 March 2004
Resigned on
3 August 2007
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

Average house price in the postcode GL6 8AA £649,000

DUTTON, ANDREW MARK

Correspondence address
MOTTRAM COTTAGE, HOLLIES LANE DEAN ROW, WILMSLOW, CHESHIRE, SK9 2BW
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
18 March 2004
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
CUSTOMER SERVICES MANAGER

Average house price in the postcode SK9 2BW £1,569,000

DESIRA, ANDREW JOSEPH

Correspondence address
23 ALMA LANE, WILMSLOW, CHESHIRE, SK9 5EY
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
18 March 2004
Resigned on
17 November 2004
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode SK9 5EY £401,000

WARREN, ANDREW CURTIS

Correspondence address
4 KENDRICK MEWS, LONDON, SW7 3HG
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
16 January 2003
Resigned on
23 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 3HG £2,167,000

MARA, LESLIE ARTHUR

Correspondence address
48 THE LEXINGTON, 40 CITY ROAD, LONDON, EC1Y 2AN
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
17 October 2001
Resigned on
16 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1Y 2AN £1,064,000

AITCHISON, DUNCAN JAMES

Correspondence address
24 BURSTEAD CLOSE, COBHAM, SURREY, KT11 2NL
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
11 April 2001
Resigned on
17 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2NL £3,645,000

SMITH, DAVID GORDON

Correspondence address
OAKLEIGH LOWER CHASE ROAD, SWANMORE, SOUTHAMPTON, SO32 2PB
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
20 January 2000
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SO32 2PB £806,000

GITTINS, JOHN ANTHONY

Correspondence address
EAST WING LEIGHTON HOUSE, LEIGHTON ROAD NESTON, WIRRAL, MERSEYSIDE, CH64 3SW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
16 November 1999
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH64 3SW £1,109,000

ROBERTS, JOHN EDWARD

Correspondence address
BEACONHURST, TARVIN ROAD, FRODSHAM, CHESHIRE, WA6 6UU
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
14 October 1999
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WA6 6UU £818,000

TRAYES, ALLAN PAUL

Correspondence address
ANKERS KNOWL FARM, MACCLESFIELD FOREST, MACCLESFIELD, CHESHIRE, SK11 0AR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
2 March 1999
Resigned on
15 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 0AR £755,000

MCLEOD, JOHN

Correspondence address
389 EAST 89TH STREET, NEW YORK, NY10128, USA
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 October 1998
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

KINSELLA, BRYAN JOHN

Correspondence address
THE ELMS 3 ELMSTEAD CLOSE, STOKE ON TRENT, STAFFORDSHIRE, ST4 8UX
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 May 1998
Resigned on
24 September 1999
Nationality
BRITISH
Occupation
TRANSITION DIRECTOR

Average house price in the postcode ST4 8UX £400,000

RAYNER, TIMOTHY MICHAEL

Correspondence address
DICKLOW COB FARM, LOWER WITHINGTON, CHESHIRE, SK11 9EA
Role RESIGNED
Secretary
Appointed on
1 April 1998
Resigned on
27 March 2007
Nationality
BRITISH

Average house price in the postcode SK11 9EA £837,000

GREEN, DEREK

Correspondence address
ROSEDALE HOUSE, BRANDRETH DELPH, PARBOLD, WIGAN, LANCASHIRE, WN8 7AQ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
27 March 1998
Resigned on
28 September 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WN8 7AQ £825,000

FISHER, ADRIAN BENNINGTON

Correspondence address
9 OAKLEIGH, KNUTSFORD, CHESHIRE, WA16 8QW
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
8 August 1997
Resigned on
1 August 1998
Nationality
BRITISH
Occupation
STRATEGY & DEVELOPMENT DIRECTO

Average house price in the postcode WA16 8QW £923,000

COX, DAVID MICHAEL

Correspondence address
ARDSHIEL, 6 LADYTHORN CRESCENT, BRAMHALL, CHESHIRE, SK7 2HA
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
8 August 1997
Resigned on
29 September 1998
Nationality
BRITISH
Occupation
SERVICE DELIVERY DIRECTOR

Average house price in the postcode SK7 2HA £1,565,000

MCKOEN, PAUL SETH

Correspondence address
FAIROAK WESTON ROAD, WILMSLOW, CHESHIRE, SK9 2AN
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
8 October 1996
Resigned on
18 September 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK9 2AN £1,762,000

CAMPBELL, HILARY JANE

Correspondence address
36 ALEXANDRA MILL, MILL STREET UPPERMILL, OLDHAM, OL3 6NA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 June 1996
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
HR DIR

Average house price in the postcode OL3 6NA £261,000

BERRINGTON, JOHN

Correspondence address
36 MOORCROFT ROAD, ALLERTON, LIVERPOOL, MERSEYSIDE, L18 9UQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 June 1996
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L18 9UQ £453,000

DOSSETT, IAN GEORGE

Correspondence address
COPPICE END CANN LANE, APPLETON, WARRINGTON, CHESHIRE, WA4 5NF
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 June 1996
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
IT SERVICES DIR

Average house price in the postcode WA4 5NF £1,201,000

TRAYES, ALLAN PAUL

Correspondence address
ANKERS KNOWL FARM, MACCLESFIELD FOREST, MACCLESFIELD, CHESHIRE, SK11 0AR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 June 1996
Resigned on
1 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 0AR £755,000

RADFORD, STEPHEN JOSEPH MATTHEW

Correspondence address
19 HATHERSAGE DRIVE, GLOSSOP, DERBYSHIRE, SK13 8RG
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 April 1996
Resigned on
5 July 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK13 8RG £496,000

DRURY, THOMAS WATERWORTH

Correspondence address
LEGH COTTAGE, LEGH ROAD, KNUTSFORD, CHESHIRE, WA16 8LS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 April 1996
Resigned on
26 March 2007
Nationality
BRITISH/CANADIAN
Occupation
DIRECTOR

Average house price in the postcode WA16 8LS £2,086,000

APPLEWHITE, PETER NORMAN

Correspondence address
10 CLAYPIT ROAD, WESTMINSTER PARK, CHESTER, CHESHIRE, CH4 7QX
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
1 April 1996
Resigned on
18 April 1996
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode CH4 7QX £331,000

TETLOW, JOHN RICHARD

Correspondence address
WHITTAKER COURT, GAWSWORTH NEW HALL, CHURCH LANE, GAWSWORTH, MACCLESFIELD, CHESHIRE, SK11 9RQ
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
1 April 1996
Resigned on
18 April 1996
Nationality
BRITISH
Occupation
CS

Average house price in the postcode SK11 9RQ £969,000

LEWIS, DEREK

Correspondence address
DEMERE HOUSE, WARRINGTON ROAD, MERE, CHESHIRE, WA16 0TE
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 April 1996
Resigned on
27 March 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 0TE £1,730,000

APPLEWHITE, PETER NORMAN

Correspondence address
10 CLAYPIT ROAD, WESTMINSTER PARK, CHESTER, CHESHIRE, CH4 7QX
Role RESIGNED
Secretary
Appointed on
1 April 1996
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode CH4 7QX £331,000

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
31 January 1996
Resigned on
1 April 1996

A B & C SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Secretary
Appointed on
31 January 1996
Resigned on
1 April 1996

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