WAVECREST NETWORKS LIMITED

4 officers / 17 resignations

RODRIGUES, Daniel Vasconcelos

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1987
Appointed on
20 October 2022
Resigned on
23 January 2024
Nationality
Portuguese
Occupation
Managing Director

GRANT, Kevin

Correspondence address
71-75 Shelton Street, Greater London, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1977
Appointed on
26 March 2019
Nationality
British
Occupation
Company Director

LOCKWOOD, Geoffrey Alexander Vincent

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
22 March 2019
Nationality
British
Occupation
Company Director

KIRKPATRICK, John

Correspondence address
71-75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1956
Appointed on
27 November 2006
Resigned on
18 February 2022
Nationality
British
Occupation
Chief Financial Officer

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
31 December 2010
Resigned on
22 March 2019
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

ADAMS, CHRISTOPHER JOHN

Correspondence address
1ST FLOOR BISHOPSGATE COURT, 4-12 NORTON FOLGATE, LONDON, UNITED KINGDOM, E1 6DB
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
27 November 2006
Resigned on
22 March 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode E1 6DB £19,197,000

AKWA, REYNOLD SAMUEL

Correspondence address
199A COLDHARBOUR LANE, LONDON, SE5 9PA
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
27 November 2006
Resigned on
24 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE5 9PA £460,000

SCHIELE, ROY LOUIS

Correspondence address
2061 BLAINE WAY, BOISE, IDAHO 83702, USA
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
1 April 2005
Resigned on
29 November 2006
Nationality
US CITIZEN
Occupation
COMPANY EXECUTIVE

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
1 April 2005
Resigned on
31 December 2010
Nationality
BRITISH

GALE, ROGER IAN

Correspondence address
23 NORTH FRITH PARK, HADLOW, TONBRIDGE, KENT, TN11 9QW
Role RESIGNED
Secretary
Appointed on
1 November 2002
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
CORPORATION CHAIRMAN

Average house price in the postcode TN11 9QW £1,193,000

GALE, ROGER IAN

Correspondence address
APARTMENT 1806 NO 1 WEST INDIA QUAY, HERTSMERE ROAD, LONDON, E14 4ED
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 November 2002
Resigned on
4 August 2006
Nationality
BRITISH
Occupation
CORPORATION CHAIRMAN

ANDERSON, PHILLIP

Correspondence address
2933 EDENDERRY DRIVE, TALLAHASSEE, FLORIDA, 39302, USA
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 November 2002
Resigned on
25 March 2004
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SCOTT, Murray John

Correspondence address
5 Middle Drive, Beaconsfield, Buckinghamshire, HP9 2AF
Role RESIGNED
director
Date of birth
November 1962
Appointed on
23 February 2001
Resigned on
1 November 2002
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode HP9 2AF £1,737,000

DUDACK, LEE JOSEPH

Correspondence address
TALL TREES 63A ALDENHAM AVENUE, RADLETT, HERTFORDSHIRE, WD7 8JA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
1 April 1999
Resigned on
23 February 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WD7 8JA £1,978,000

MAWLAW SECRETARIES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Secretary
Appointed on
25 March 1997
Resigned on
1 November 2002
Nationality
BRITISH

MITTENS, JOHN WILLIAM

Correspondence address
56 WOODSTOCK ROAD, CHISWICK, LONDON, W4 1EQ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
17 December 1996
Resigned on
4 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1EQ £2,687,000

RAZEY, NICHOLAS JAMES

Correspondence address
1 WAVERTREE ROAD, LONDON, E18 1BL
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
17 December 1996
Resigned on
1 April 1999
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode E18 1BL £793,000

QUAID, MARTIN ANDREW

Correspondence address
FLAT 1 22 CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 2HL
Role RESIGNED
Secretary
Appointed on
17 December 1996
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode TW1 2HL £1,437,000

FADIL, SUSAN CAROL

Correspondence address
SHEMER ASH ROAD, HAWLEY, DARTFORD, KENT, DA2 7SB
Role RESIGNED
Nominee Director
Date of birth
September 1966
Appointed on
10 December 1996
Resigned on
17 December 1996

Average house price in the postcode DA2 7SB £437,000

MAWLAW SECRETARIES LIMITED

Correspondence address
20 BLACK FRIARS LANE, LONDON, EC4V 6HD
Role RESIGNED
Secretary
Appointed on
10 December 1996
Resigned on
17 December 1996
Nationality
BRITISH

GUMMERS, ERIC MICHAEL

Correspondence address
9 VINCENT SQUARE MANSIONS, WALCOTT STREET, LONDON, SW1P 2NT
Role RESIGNED
Nominee Director
Date of birth
January 1961
Appointed on
10 December 1996
Resigned on
17 December 1996

Average house price in the postcode SW1P 2NT £973,000


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