WEX EUROPE SERVICES LIMITED

12 officers / 10 resignations

RUSHTON, Katie Louise

Correspondence address
7th Floor, Hyphen Building 75 Mosley Street, Manchester, England, M2 3HR
Role ACTIVE
director
Date of birth
March 1984
Appointed on
18 February 2025
Nationality
British
Occupation
Legal Executive

PADDOCK, Steven Stuart

Correspondence address
7th Floor, Hyphen Building 75 Mosley Street, Manchester, England, M2 3HR
Role ACTIVE
director
Date of birth
April 1978
Appointed on
18 February 2025
Nationality
British
Occupation
Business Executive

REICHENBACH, Kate

Correspondence address
7th Floor, Hyphen Building 75 Mosley Street, Manchester, England, M2 3HR
Role ACTIVE
director
Date of birth
January 1987
Appointed on
18 February 2025
Nationality
American
Occupation
Business Executive

HANCOCK, Jason

Correspondence address
7th Floor, Hyphen Building 75 Mosley Street, Manchester, England, M2 3HR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
1 March 2024
Resigned on
1 March 2024
Nationality
British
Occupation
Executive

JONES, Dylan

Correspondence address
7th Floor, Hyphen Building 75 Mosley Street, Manchester, England, M2 3HR
Role ACTIVE
director
Date of birth
January 1987
Appointed on
26 February 2024
Resigned on
18 February 2025
Nationality
American
Occupation
Executive

QUINNELL, David James

Correspondence address
7th Floor, Hyphen Building 75 Mosley Street, Manchester, England, M2 3HR
Role ACTIVE
director
Date of birth
September 1980
Appointed on
1 April 2022
Resigned on
29 February 2024
Nationality
British
Occupation
Vp - International Finance

CARRIEDO DE MARIA CAMPOS, Carlos

Correspondence address
7th Floor, Hyphen Building 75 Mosley Street, Manchester, England, M2 3HR
Role ACTIVE
director
Date of birth
March 1975
Appointed on
1 April 2022
Resigned on
18 February 2025
Nationality
Mexican
Occupation
Chief Operating Officer - International

FOURNIER, Brian Richard

Correspondence address
7th Floor, Hyphen Building 75 Mosley Street, Manchester, England, M2 3HR
Role ACTIVE
director
Date of birth
May 1973
Appointed on
6 February 2019
Resigned on
18 February 2025
Nationality
American
Occupation
Senior Vice President

PHILLIPS, Scott Robert

Correspondence address
7th Floor, Hyphen Building 75 Mosley Street, Manchester, England, M2 3HR
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 December 2017
Resigned on
1 April 2022
Nationality
American
Occupation
Director

OLDFIELD, Timothy Simon

Correspondence address
Eurocard Centre Herald Park, Herald Drive, Crewe, England, CW1 6EG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
23 February 2017
Resigned on
13 April 2021
Nationality
British
Occupation
Company Director

SIMON RABANAL, Roberto

Correspondence address
7th Floor, Hyphen Building 75 Mosley Street, Manchester, England, M2 3HR
Role ACTIVE
director
Date of birth
September 1974
Appointed on
14 April 2016
Resigned on
1 April 2022
Nationality
Spanish,American
Occupation
Company Director

HOLMES, BILL

Correspondence address
EUROCARD CENTRE HERALD PARK HERALD DRIVE, CREWE, UNITED KINGDOM, CW1 6EG
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
20 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAPKIN, Hilary Ann

Correspondence address
7th Floor, Hyphen Building 75 Mosley Street, Manchester, England, M2 3HR
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 April 2022
Resigned on
13 February 2025
Nationality
American
Occupation
Chief Legal Officer

COLLINS, JAY W.

Correspondence address
EMPEROR COURT EMPEROR WAY, CREWE BUSINESS PARK, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6BD
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
4 May 2015
Resigned on
6 February 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW1 6BD £3,699,000

HOGAN, GEORGE

Correspondence address
EMPEROR COURT EMPEROR WAY, CREWE BUSINESS PARK, CREWE, CHESHIRE, ENGLAND, CW1 6BD
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
19 May 2014
Resigned on
1 December 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW1 6BD £3,699,000

MAXSIMIC, DAVID DIMITRI

Correspondence address
EUROCARD CENTRE HERALD PARK HERALD DRIVE, CREWE, UNITED KINGDOM, CW1 6EG
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
20 December 2013
Resigned on
19 May 2014
Nationality
AMERICAN
Occupation
PRESIDENT, INTERNATIONAL WEX INC.

SCIORTINO, ROY ALFRED

Correspondence address
EMPEROR COURT EMPEROR WAY, CREWE BUSINESS PARK, CREWE, CHESHIRE, ENGLAND, CW1 6BD
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
20 December 2013
Resigned on
23 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW1 6BD £3,699,000

STEPHENSON, Myles Christian

Correspondence address
Eurocard Centre Herald Park Herald Drive, Crewe, United Kingdom, CW1 6EG
Role RESIGNED
director
Date of birth
December 1971
Appointed on
20 December 2013
Resigned on
4 May 2015
Nationality
British
Occupation
Chief Executive

ELDER, STEVEN ALAN

Correspondence address
EMPEROR COURT EMPEROR WAY, CREWE BUSINESS PARK, CREWE, CHESHIRE, ENGLAND, CW1 6BD
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
18 January 2013
Resigned on
14 April 2016
Nationality
AMERICAN
Occupation
SVP AND CHIEF FINANCIAL OFFICER

Average house price in the postcode CW1 6BD £3,699,000

PUDGE, DAVID JOHN

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
7 November 2012
Resigned on
18 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

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

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
7 November 2012
Resigned on
18 January 2013
Nationality
BRITISH
Occupation
SOLICITOR

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

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
7 November 2012
Resigned on
20 December 2013
Nationality
BRITISH

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


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