KAVANAGH SYSTEMS LIMITED



2 officers / 11 resignations

RIGBY, JAMES PETER

Correspondence address
JAMES HOUSE WARWICK ROAD, SPARKHILL, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B11 2LE
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
6 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B11 2LE £15,863,000

RIGBY, PETER

Correspondence address
JAMES HOUSE WARWICK ROAD, SPARKHILL, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B11 2LE
Role ACTIVE
Director
Date of birth
September 1943
Appointed on
6 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B11 2LE £15,863,000


SHACKLETON, DAVID

Correspondence address
1 ARLINGTON SQUARE DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA
Role RESIGNED
Secretary
Date of birth
October 1961
Appointed on
7 January 2004
Resigned on
6 September 2010
Nationality
BRITISH

Average house price in the postcode RG12 1WA £28,459,000

SHACKLETON, DAVID

Correspondence address
1 ARLINGTON SQUARE DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
11 November 1996
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG12 1WA £28,459,000

GWYTHER, ROBERT

Correspondence address
DOLPHINS, 94 ROSE STREET, WOKINGHAM, BERKSHIRE, EG40 1XU
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
11 November 1996
Resigned on
11 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PORTER, JEREMY

Correspondence address
94 BROOM PARK, TEDDINGTON, MIDDLESEX, TW11 9RR
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
8 July 1996
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 9RR £957,000

BASU, DEB

Correspondence address
448 NORTH CIRCULAR ROAD, LONDON, NW10 1SP
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
8 July 1996
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW10 1SP £473,000

BABOULENE, DAVID LOUIS

Correspondence address
29 SOUTHDOWN AVENUE, BRIGHTON, EAST SUSSEX, BN1 6EH
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 July 1996
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 6EH £741,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
3 June 1996
Resigned on
3 June 1996

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
3 June 1996
Resigned on
3 June 1996

HEAD, ANTHONY JOHN

Correspondence address
1 ARLINGTON SQUARE DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
3 June 1996
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG12 1WA £28,459,000

HEAD, ANTHONY JOHN

Correspondence address
BOWOOD, STOKE ROW ROAD, PEPPARD, OXFORDSHIRE, RG9 5JD
Role RESIGNED
Secretary
Date of birth
October 1965
Appointed on
3 June 1996
Resigned on
7 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 5JD £1,388,000

CAMPBELL, ROBERT ALAN

Correspondence address
1 ARLINGTON SQUARE DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
3 June 1996
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG12 1WA £28,459,000


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