VSG SYSTEMS DIRECT LIMITED

3 officers / 18 resignations

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
LEVEL 12, THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role ACTIVE
Secretary
Appointed on
26 October 2018
Nationality
BRITISH

Average house price in the postcode SE1 9SG £2,642,000

TOWSE, JASON

Correspondence address
LEVEL 12, THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
26 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

DICKINSON, Peter John Goddard

Correspondence address
30 Finsbury Square, London, England, England, EC2A 1AG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 October 2018
Nationality
British
Occupation
Director

GARSIDE, CHRISTOPHER JOHN

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 January 2018
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

HENRIKSEN, ALISON JANE

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
30 December 2017
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode B45 9PZ £8,977,000

HOGAN, DENNIS MOULTON

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, WEST MIDLANDS, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
6 January 2014
Resigned on
1 October 2017
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

GALVIN, PAUL ANTHONY

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, WEST MIDLANDS, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
31 December 2010
Resigned on
30 December 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SECRETARIES LIMITED

Correspondence address
COMPASS HOUSE GUILDFORD STREET, CHERTSEY, SURREY, UNITED KINGDOM, KT16 9BQ
Role RESIGNED
Secretary
Appointed on
8 September 2010
Resigned on
26 October 2018
Nationality
BRITISH

Average house price in the postcode KT16 9BQ £5,853,000

DAVIES, STEPHEN JOHN

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 September 2010
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

LEEK, JASON CHARLES

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
8 September 2010
Resigned on
8 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SARSON, IAN JAMES

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
8 September 2010
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

SMITH, NEIL REYNOLDS

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
8 September 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,143,000

BARWELL, LEON KEITH LYFORD

Correspondence address
BOUGHTON HALL BOUGHTON PARK, BOUGHTON, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN2 8SQ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
31 October 2008
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN2 8SQ £658,000

FRANCIS, ROBERT KEITH LINDSAY

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
31 October 2008
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

MUSKIN, WILLIAM ROY

Correspondence address
HILLCROFT, 29 GREAT LANE, HACKLETON, NORTHAMPTONSHIRE, NN7 2AN
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
31 October 2008
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN7 2AN £673,000

JONES, ROBERT JOHN

Correspondence address
CHERRY TREE HOUSE, 39 MAIN STREET WEST LEAKE, LOUGHBOROUGH, LEICS, LE12 5RF
Role RESIGNED
Secretary
Appointed on
31 October 2008
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 5RF £531,000

JONES, ROBERT JOHN

Correspondence address
CHERRY TREE HOUSE, 39 MAIN STREET WEST LEAKE, LOUGHBOROUGH, LEICS, LE12 5RF
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
31 October 2008
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 5RF £531,000

KANE, GARY

Correspondence address
BARLEY CORN COTTAGE, COPPICE HILL, CHALFORD, STROUD, GLOUCESTERSHIRE, GL6 8DZ
Role RESIGNED
Secretary
Appointed on
30 March 2000
Resigned on
31 October 2008
Nationality
BRITISH

Average house price in the postcode GL6 8DZ £709,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
30 March 2000
Resigned on
30 March 2000

RUTT, PETER LIONEL

Correspondence address
HILL HOUSE, DENTON, OXFORD, OXON, OX44 9JD
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
30 March 2000
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX44 9JD £1,575,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
30 March 2000
Resigned on
30 March 2000

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