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
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
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
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
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
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
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
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
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
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
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
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
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
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
Recently Viewed
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