YORK ENGINEERED SYSTEMS LIMITED

4 officers / 16 resignations

FLANAGAN, Craig

Correspondence address
9/10 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 July 2024
Nationality
British
Occupation
Company Director

EARNSHAW, James Paul

Correspondence address
9/10 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 August 2023
Resigned on
24 July 2024
Nationality
British
Occupation
Finance Director

SCHIESER, Peter

Correspondence address
9/10 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 May 2017
Nationality
German
Occupation
Deputy General Counsel

AYRE, Mark

Correspondence address
9/10 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Role ACTIVE
director
Date of birth
October 1963
Appointed on
7 March 2008
Resigned on
18 August 2023
Nationality
British
Occupation
Finance Director Transformation

ROUBI, PATRICK FRANÇOIS

Correspondence address
9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, ENGLAND, PO7 7YH
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
31 July 2016
Resigned on
1 May 2017
Nationality
FRENCH
Occupation
VP & GM

CADWALLER, BRIAN

Correspondence address
2 THE BRIARS WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, PO7 7YH
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 October 2014
Resigned on
31 July 2016
Nationality
AMERICAN
Occupation
VICE PRESIDENT

DUNK, ROBERT MARK

Correspondence address
175 LOWER MORTLAKE ROAD, RICHMOND, SURREY, TW9 2LP
Role RESIGNED
Secretary
Appointed on
15 February 2008
Resigned on
14 October 2008
Nationality
BRITISH

Average house price in the postcode TW9 2LP £670,000

DUNK, ROBERT MARK

Correspondence address
175 LOWER MORTLAKE ROAD, RICHMOND, SURREY, TW9 2LP
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
15 February 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
GROUP COUNSEL

Average house price in the postcode TW9 2LP £670,000

OKARMA, JEROME DENNIS

Correspondence address
2 THE BRIARS WATERBERRY DRIVE, WATERLOOVILLE, HAMPSHIRE, PO7 7YH
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
15 February 2008
Resigned on
1 October 2014
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

HOWELLS, IAN

Correspondence address
5 NEWPORT ROAD, HANSLOPE, BUCKINGHAMSHIRE, MK19 7NA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
25 April 2001
Resigned on
15 February 2008
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode MK19 7NA £435,000

CLARK, PAUL WILLIAM

Correspondence address
332 THE CHASE, BENFLEET, ESSEX, SS7 3DN
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 June 2000
Resigned on
14 January 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS7 3DN £760,000

TURNER, ALAN

Correspondence address
8 LINFOLD CLOSE, BRAINTREE, ESSEX, CM7 9FB
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
31 January 2000
Resigned on
9 December 2005
Nationality
BRITISH
Occupation
HR DIRECTOR EUROPE

Average house price in the postcode CM7 9FB £813,000

CAMPBELL, IAIN ALASTAIR

Correspondence address
30 BEAUMONT PARK, DANBURY, CHELMSFORD, ESSEX, CM3 4DE
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
29 January 1999
Resigned on
25 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM3 4DE £738,000

PISANO, Louise Marie Susan

Correspondence address
23 Charlecote Road, Black Notley, Braintree, Essex, CM7 8YQ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
25 April 1997
Resigned on
27 January 2000
Nationality
British
Occupation
Accountant

TURBARD, ALAN MICHAEL

Correspondence address
THE OLD VICARAGE CHURCH STREET, GREAT MAPLESTEAD, HALSTEAD, ESSEX, CO9 2RG
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
2 January 1996
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO9 2RG £543,000

MORGAN, JOHN DAVID

Correspondence address
19 GROSVENOR ROAD, SOUTH BENFLEET, ESSEX, SS7 1NP
Role RESIGNED
Secretary
Appointed on
20 September 1993
Resigned on
15 February 2008
Nationality
BRITISH

Average house price in the postcode SS7 1NP £542,000

SPELLAR, PETER CHARLES

Correspondence address
1 ROUNDWOOD AVENUE, HUTTON MOUNT, BRENTWOOD, ESSEX, CM13 2NG
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
3 October 1992
Resigned on
2 January 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM13 2NG £1,471,000

BOXER, SCOTT JASON

Correspondence address
FLAT 17 THORNDON HALL, INGRAVE, BRENTWOOD, ESSEX, CM13 3RJ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
29 August 1991
Resigned on
3 October 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CM13 3RJ £616,000

BELLERBY, DAVID MICHAEL

Correspondence address
12 PLAYLE CHASE, GREAT TOTHAM, MALDON, ESSEX, CM9 8UT
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
29 August 1991
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CM9 8UT £651,000

CAMPBELL, IAIN ALISTAIR

Correspondence address
CEDAR HOUSE THE HAWTHORNS, NIPSELLS CHASE, MAYLAND, ESSEX, CM3 6EH
Role RESIGNED
Secretary
Appointed on
29 August 1991
Resigned on
20 September 1993
Nationality
BRITISH

Average house price in the postcode CM3 6EH £439,000


More Company Information