WESTCOM EUROPE LIMITED

3 officers / 19 resignations

TONKS, James Daniel William, Mr.

Correspondence address
40 Bank Street 11th Floor, London, England, E14 5NR
Role ACTIVE
director
Date of birth
June 1993
Appointed on
4 June 2024
Nationality
British
Occupation
Chief Legal Officer / Solicitor

NUNN, Christopher James

Correspondence address
40 Bank Street 11th Floor, London, England, E14 5NR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
14 February 2022
Resigned on
4 June 2024
Nationality
British
Occupation
Accountant

HART, Damian

Correspondence address
113 Delamere Road, Ealing, London, W5 3JP
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 May 2007
Resigned on
22 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode W5 3JP £1,311,000


PENNINGTON-BENTON, LINDA MARIE

Correspondence address
TOWER HOUSE 67-73 WORSHIP STREET, LONDON, EC2A 2DZ
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
1 August 2016
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
SOLICITOR

WALL, MICHELLE JOSEPHINE

Correspondence address
50 THE GROVE, UPMINSTER, ESSEX, ENGLAND, RM14 2ET
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
10 September 2014
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
VP, HUMAN RESOURCES EMEA AND APAC

Average house price in the postcode RM14 2ET £838,000

PENNINGTON-BENTON, LINDA MARIE

Correspondence address
TOWER HOUSE 67-73 WORSHIP STREET, LONDON, EC2A 2DZ
Role RESIGNED
Secretary
Appointed on
16 September 2013
Resigned on
1 January 2020
Nationality
NATIONALITY UNKNOWN

SPITZER, Catherine Anne

Correspondence address
32 Flora Grove, St Albans, Hertfordshire, United Kingdom, AL1 5ET
Role RESIGNED
director
Date of birth
August 1972
Appointed on
16 October 2012
Resigned on
16 September 2013
Nationality
British
Occupation
Lawyer, Vp Legal Affairs

Average house price in the postcode AL1 5ET £1,053,000

PURKIS, BARRY RUSSELL

Correspondence address
IPC INFORMATION SYSTEMS TOWER HOUSE, 67-73 WORSHIP STREET, LONDON, UNITED KINGDOM, EC2A 2DZ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
16 October 2012
Resigned on
10 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPITZER, CATHERINE ANNE

Correspondence address
32 FLORA GROVE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 5ET
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
16 October 2012
Resigned on
16 September 2013
Nationality
BRITISH
Occupation
LAWYER, VP LEGAL AFFAIRS

Average house price in the postcode AL1 5ET £1,053,000

ACOTT, KEVIN JOHN

Correspondence address
STANFORD BRIDGE BETHERSDEN ROAD, PLUCKLEY, KENT, UNITED KINGDOM, TN27 0RU
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 July 2008
Resigned on
16 October 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR, EMEA

Average house price in the postcode TN27 0RU £1,431,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
31 May 2007
Resigned on
19 January 2009
Nationality
BRITISH

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

KNIGHT, COLIN PHILIP

Correspondence address
ST ANTONYS 62 PRIEST AVENUE, WOKINGHAM, BERKSHIRE, RG11 2LX
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
31 May 2007
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
PRESIDENT

ABLEMAN, ADAM JOSHUA

Correspondence address
1512 TENTH AVENUE, BROOKLYN, NEW YORK, NY 11215, USA
Role RESIGNED
Secretary
Appointed on
10 July 2006
Resigned on
31 May 2007
Nationality
AMERICAN
Occupation
ATTORNEY

RUSSO, ALEXANDER

Correspondence address
703 SOMERSET ST, FRANKLIN LAKES,, NJ 07417, USA
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
2 March 2006
Resigned on
31 May 2007
Nationality
AMERICAN
Occupation
DIRECTOR

PETZOLD, PHILLIP DAVID

Correspondence address
2331 ADOLFO PLACE, WESTBURY, NEW YORK 11590, UNITED STATES
Role RESIGNED
Secretary
Appointed on
2 February 2006
Resigned on
10 July 2006
Nationality
BRITISH

PERONE, KATHLEEN ANN

Correspondence address
13054 SANDWEDGE COURT, JACKSONVILLE, FLORIDA 32224, USA
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
14 October 2005
Resigned on
15 December 2005
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

EDWARDS, MICHAEL DAVID

Correspondence address
2 RHIGOS, EMMER GREEN, READING, READING, BERKSHIRE, RG4 8LF
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
14 October 2005
Resigned on
10 July 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG4 8LF £753,000

GOULD, STEVEN

Correspondence address
92 NASSAU AVENUE, PLAINVIEW, NEW YORK NY11803, USA
Role RESIGNED
Secretary
Appointed on
15 December 2004
Resigned on
15 September 2005
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
17 June 2004
Resigned on
17 June 2004

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 June 2004
Resigned on
17 June 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

MAUTNER, SCOTT

Correspondence address
3 BANKS FARM ROAD, BEDFORD, NEW YORK, USA
Role RESIGNED
Secretary
Appointed on
17 June 2004
Resigned on
3 January 2006
Nationality
BRITISH

HIRTENSTEIN, MICHAEL

Correspondence address
162 FIFTH AVENUE, NEW YORK, NEW YORK, USA, YO31 0UG
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 June 2004
Resigned on
14 October 2005
Nationality
US
Occupation
COMPANY EXECUTIVE

Average house price in the postcode YO31 0UG £267,000


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