VETCO INTERNATIONAL LIMITED

3 officers / 35 resignations

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
18 September 2019
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000

BUDGE, ANDREW THOMAS PETER

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
November 1973
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

MATHUR, AKHLESH PRASAD

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000


MOCK, JAMES MICHAEL

Correspondence address
SILVERBURN HOUSE CLAYMORE DRIVE, BRIDGE OF DON, ABERDEEN, ABERDEEN CITY, UNITED KINGDOM, AB23 8GD
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
2 October 2014
Resigned on
6 November 2015
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SLOAN, ALASDAIR MURRAY CAMPBELL

Correspondence address
SILVERBURN HOUSE CLAYMORE DRIVE, BRIDGE OF DON, ABERDEEN, ABERDEEN CITY, UNITED KINGDOM, AB23 8GD
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
2 October 2014
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEIGHAN, COLM MARTIN

Correspondence address
SILVERBURN HOUSE CLAYMORE DRIVE, BRIDGE OF DON, ABERDEEN, ABERDEEN CITY, UNITED KINGDOM, AB23 8GD
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
2 October 2014
Resigned on
24 March 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

CAMPORI, ANTONIO

Correspondence address
SILVERBURN HOUSE CLAYMORE DRIVE, BRIDGE OF DON, ABERDEEN, ABERDEENSHIRE, UNITED KINGDOM, AB23 8GD
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
7 March 2012
Resigned on
5 November 2013
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

APPS, CONRAD JOSEPH

Correspondence address
SILVERBURN HOUSE CLAYMORE DRIVE, BRIDGE OF DON, ABERDEEN, ABERDEENSHIRE, UNITED KINGDOM, AB23 8GD
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
29 November 2011
Resigned on
3 October 2014
Nationality
BRITISH MALTESE
Occupation
COMPANY DIRECTOR

HOFFMANN, STEPHANIE

Correspondence address
SILVERBURN HOUSE CLAYMORE DRIVE, ABERDEEN, ABERDEENSHIRE, AB23 8GD
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
22 July 2010
Resigned on
7 November 2012
Nationality
GERMAN
Occupation
FINANCE MANAGER

HOUSTON, JOHN JOSEPH

Correspondence address
3 KINMUNDY AVENUE, WESTHILL, ABERDEENSHIRE, AB32 6TG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
25 July 2008
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
FINANCE MANAGER

CORBIN, MATTHEW WILLIAM JOHN

Correspondence address
18 IRVINE PLACE, ABERDEEN, ABERDEENSHIRE, AB10 6HB
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
25 July 2008
Resigned on
14 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WARE, HENRY JOHN

Correspondence address
12430 CALICO FALLS LANE, HOUSTON, TEXAS 77041, USA
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
17 July 2008
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
FINANCE MANAGER

BAKHSHOV, ALEX

Correspondence address
20 MELINA COURT, GROVE END ROAD, LONDON, NW8 9SB
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
17 July 2008
Resigned on
5 January 2010
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NW8 9SB £480,000

BAKSHOV, ALEX

Correspondence address
20 MELINA COURT, GROVE END ROAD, LONDON, NW8 9SB
Role RESIGNED
Secretary
Appointed on
8 March 2007
Resigned on
22 December 2009
Nationality
BRITISH

Average house price in the postcode NW8 9SB £480,000

TUCKER, DAVID EMERSON

Correspondence address
PO BOX 680128, MARIETTA, GEORGIA GA 30068, USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
23 February 2007
Resigned on
20 March 2009
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

ACKHURST, TRENT BRADEN

Correspondence address
HOLLYHURST, HEPSCOTT, MORPETH, NORTHUMBERLAND, NE61 6LX
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
23 February 2007
Resigned on
3 August 2007
Nationality
BRITISH
Occupation
PII PRODUCT MANAGER

Average house price in the postcode NE61 6LX £513,000

LARSSEN, DAVIS MARC

Correspondence address
8 SPRINGDALE ROAD, BIELDSIDE, ABERDEEN, ABERDEENSHIRE, AB15 9FA
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
23 February 2007
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SPENCE, STUART ANDREW

Correspondence address
2730 GARDEN FALLS DRIVE, MANVILLE, TEXAS 77578, USA
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
8 December 2006
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

STUEK, WILLIAM

Correspondence address
17 OVERBROOK LANE, DARIEN, CT. CONNECTICUT 06820, U.S.A.
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
3 May 2006
Resigned on
23 February 2007
Nationality
AMERICAN
Occupation
CONSULTING PARTNER

HANG, DAVID RANDALL

Correspondence address
130 W 15TH STREET APT 9R, NEW YORK, NY 10011, USA
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
18 July 2005
Resigned on
3 May 2006
Nationality
USA
Occupation
ASSOCIATE

TRIPODO, ANTHONY

Correspondence address
35 WILLOWEND DRIVE, HOUSTON, TEXAS 77024, USA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
2 November 2004
Resigned on
23 February 2007
Nationality
AMERICAN
Occupation
INVESTMENT BANKER

GUNDERSON, JAMES LOREN

Correspondence address
16 HUDSON STREET, APT 2C, NEW YORK, NEW YORK 10013, USA
Role RESIGNED
Secretary
Appointed on
5 September 2004
Resigned on
23 February 2007
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

GOODE, PETER ALLAN

Correspondence address
11 ST JOHN'S WOOD ROAD, LONDON, NW8 8RB
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 September 2004
Resigned on
23 February 2007
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode NW8 8RB £2,209,000

MYKLEBUST, EGIL

Correspondence address
THOMAS HEFTYESGT. 38, OSLO, 0262, NORWAY, FOREIGN
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
28 July 2004
Resigned on
23 February 2007
Nationality
NORWEGIAN
Occupation
CONSULTANT

CHAVKIN, ARNOLD

Correspondence address
789 WEST END AVENUE APT 8C, NEW YORK, 10025-5431
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 July 2004
Resigned on
23 February 2007
Nationality
AMERICAN
Occupation
DIRECTOR

DICKINSON, MARK SIMON

Correspondence address
THE COACH HOUSE, BLACKDOWN AVENUE, PYRFORD, WOKING, SURREY, GU22 8QG
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
12 July 2004
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 8QG £1,844,000

HEARNE, GRAHAM JAMES

Correspondence address
5 CRESCENT PLACE, LONDON, SW3 2EA
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
12 July 2004
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 2EA £3,153,000

KENNEDY, PATRICK JOHN

Correspondence address
13 GLADWELL ROAD, LONDON, N8 9AA
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
12 July 2004
Resigned on
2 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N8 9AA £1,535,000

LOYD JR, PAUL BLALOCK

Correspondence address
108 SHASTA DRIVE, HOUSTON, TEXAS TX 77024-6912
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 2004
Resigned on
23 February 2007
Nationality
AMERICAN
Occupation
DIRECTOR

MARTIN, BRYAN

Correspondence address
22 WALNUT AVENUE PD, LARCHMONT, NEW YORK 10538 4159, AMERICA
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
12 July 2004
Resigned on
18 July 2005
Nationality
AMERICAN
Occupation
DIRECTOR

SWORD, GRAEME DAVID

Correspondence address
DELLWOOD, 2A MILLTIMBER BRAE, ABERDEEN, ABERDEENSHIRE, AB13 0DY
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
12 July 2004
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

ARNEY, JOHN

Correspondence address
5 MALVERN TERRACE, LONDON, N1 1HR
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
23 July 2003
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode N1 1HR £3,429,000

KENNEDY, JOHN WILLIAM

Correspondence address
5 SOUTH EATON PLACE, LONDON, SW1W 9ES
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
23 July 2003
Resigned on
4 May 2006
Nationality
IRISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode SW1W 9ES £6,532,000

KENNEDY, JOHN

Correspondence address
FARLANDS, NIGHTINGALE LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4SQ
Role RESIGNED
Secretary
Appointed on
23 July 2003
Resigned on
5 September 2004
Nationality
IRISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode HP8 4SQ £5,907,000

GUMIENNY, MAREK STEFAN

Correspondence address
20 OLD BAILEY, LONDON, EC4M 7LN
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
23 July 2003
Resigned on
23 February 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LAYTON, MATTHEW ROBERT

Correspondence address
FLAT 49 8 NEW CRANE WHARF, NEW CRANE PLACE, LONDON, E1W 3TX
Role RESIGNED
Nominee Director
Date of birth
February 1961
Appointed on
8 July 2003
Resigned on
23 July 2003

Average house price in the postcode E1W 3TX £1,339,000

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
8 July 2003
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
8 July 2003
Resigned on
23 July 2003

Average house price in the postcode E14 5JJ £1,635,000


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