PLUSNET PLC



7 officers / 37 resignations

ROLLINSON-NORBURY, Beth-Marie

Correspondence address
The Balance 2 Pinfold Street, Sheffield, United Kingdom, S1 2GU
Role ACTIVE
director
Date of birth
October 1978
Appointed on
16 October 2023
Nationality
British
Occupation
Company Director

CARMAN, Joanna Catherine

Correspondence address
Endeavour Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
May 1986
Appointed on
11 November 2021
Nationality
British
Occupation
Bt Executive

Average house price in the postcode S1 2BJ £16,417,000

CAPITANIO, Anna

Correspondence address
The Balance 2 Pinfold Street, Sheffield, S1 2GU
Role ACTIVE
director
Date of birth
July 1966
Appointed on
30 June 2020
Resigned on
31 January 2023
Nationality
Italian
Occupation
Hr Director

CALVERT, Samuel John

Correspondence address
Ppa9f Bt Centre 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
19 March 2020
Resigned on
30 June 2021
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode EC1A 7AJ £255,088,000

ALLERA, Marc David

Correspondence address
Endeavour Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 September 2017
Nationality
British
Occupation
Bt Executive

Average house price in the postcode S1 2BJ £16,417,000

HARRIS, Stephen Christopher

Correspondence address
Endeavour Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 September 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode S1 2BJ £16,417,000

NEWGATE STREET SECRETARIES LIMITED

Correspondence address
1 Braham Street, London, England, E1 8EE
Role ACTIVE
corporate-secretary
Appointed on
24 January 2007

OLIVER, PETER GEOFFREY

Correspondence address
PP A9F BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
10 December 2019
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode EC1A 7AJ £255,088,000

SMITH, PAULA

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
26 April 2016
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC1A 7AJ £255,088,000

BARZEGAR, ROLAND

Correspondence address
2 PINFOLD STREET, SHEFFIELD, UNITED KINGDOM, S1 2 GU
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
2 July 2014
Resigned on
5 February 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BAKER, ANDREW JOHN

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
16 January 2014
Resigned on
25 November 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC1A 7AJ £255,088,000

WILSON, ANDREW RICHARD

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
17 January 2011
Resigned on
3 April 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1A 7AJ £255,088,000

FORD, JAMES ANTONY

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
16 September 2010
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
CEO PLUSNET

Average house price in the postcode EC1A 7AJ £255,088,000

DAVIES, MATTHEW JAMES

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
15 April 2010
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1A 7AJ £255,088,000

CURRY, SIMON JOHN

Correspondence address
INTERNET HOUSE, 2 TENTER STREET, SHEFFIELD, S1 4BY
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 April 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

PETTER, JOHN RICHARD MARTIN

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
8 January 2009
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode EC1A 7AJ £255,088,000

VOLLMER, HENRY ANTHONY

Correspondence address
INTERNET HOUSE, 2 TENTER STREET, SHEFFIELD, S1 4BY
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
26 November 2008
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
BUSINESS MANAGER

SADLIER, CLARE

Correspondence address
INTERNET HOUSE, 2 TENTER STREET, SHEFFIELD, S1 4BY
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
7 May 2008
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BOOTH, Samantha Rosemary Jane

Correspondence address
Internet House, 2 Tenter Street, Sheffield, S1 4BY
Role RESIGNED
director
Date of birth
December 1971
Appointed on
7 May 2008
Resigned on
27 July 2010
Nationality
British
Occupation
Chartered Accountant

HURRY, JONATHAN PAUL

Correspondence address
INTERNET HOUSE, 2 TENTER STREET, SHEFFIELD, S1 4BY
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
18 September 2007
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR INTERNET SERVICES

LAYCOCK, Neil Keith Joseph

Correspondence address
6a Stumperlowe Hall Road, Fulwood, Sheffield, S10 3QR
Role RESIGNED
director
Date of birth
May 1969
Appointed on
13 March 2007
Resigned on
31 December 2008
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S10 3QR £1,025,000

HALL, CLAIRE LOUISE

Correspondence address
207 WINDLEHURST ROAD, HIGH LANE, STOCKPORT, CHESHIRE, SK6 8AG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
13 March 2007
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK6 8AG £506,000

PATTERSON, GAVIN ECHLIN

Correspondence address
MILL EYOT, CHERTSEY ROAD, SHEPPERTON, MIDDLESEX, TW17 9LA
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
24 January 2007
Resigned on
25 January 2008
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TW17 9LA £1,861,000

SCLEPARIS, EUSTRATIOS

Correspondence address
8 DEVONSHIRE PARK, READING, BERKSHIRE, RG2 7DX
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
24 January 2007
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode RG2 7DX £734,000

CAMERON, RICHARD

Correspondence address
8 ELM TREE FARM CLOSE, PIRTON, HITCHIN, HERTS, SG5 3QY
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
24 January 2007
Resigned on
9 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SG5 3QY £803,000

COMER, NEIL THOMAS

Correspondence address
14 WESTWOOD RISE, ILKLEY, YORKSHIRE, LS29 9SW
Role RESIGNED
Secretary
Appointed on
7 November 2005
Resigned on
24 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS29 9SW £945,000

MAKANJI, ASHOK

Correspondence address
10 BLUEBELL CLOSE, BARLBROUGH, CHESTERFIELD, DERBYSHIRE, S43 4WT
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
7 July 2004
Resigned on
7 November 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S43 4WT £589,000

SHERWIN, MICHAEL

Correspondence address
42 CARISBROOKE DRIVE, MAPPERLEY PARK, NOTTINGHAM, NG3 5DS
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
7 July 2004
Resigned on
24 January 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG3 5DS £724,000

COMER, NEIL THOMAS

Correspondence address
14 WESTWOOD RISE, ILKLEY, YORKSHIRE, LS29 9SW
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
7 July 2004
Resigned on
13 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS29 9SW £945,000

ADAMS, KEVIN DONALD

Correspondence address
SEQUOIA HOUSE, WYCH HILL, GUILDFORD, SURREY, GU22 0EX
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
7 July 2004
Resigned on
24 January 2007
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode GU22 0EX £1,176,000

MOYA, ROBERT

Correspondence address
1305 WEST AUTO DRIVE, TEMPE, ARIZONA 85284, USA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
22 September 2003
Resigned on
24 January 2007
Nationality
AMERICAN
Occupation
EXECUTIVE

SMITH, BRANSON

Correspondence address
8123 S HARDY DR, TEMPE, ARIZONA 85284, USA
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
23 July 2001
Resigned on
8 October 2003
Nationality
AMERICAN
Occupation
EXECUTIVE

GUMBERT, MICHAEL

Correspondence address
2103 E CLUBHOUSE DR, PHOENIX, AZ 85048, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
5 July 2000
Resigned on
23 July 2001
Nationality
AMERICAN
Occupation
SALES

MAKANJI, ASHOK

Correspondence address
10 BLUEBELL CLOSE, BARLBROUGH, CHESTERFIELD, DERBYSHIRE, S43 4WT
Role RESIGNED
Secretary
Appointed on
1 May 2000
Resigned on
7 November 2005
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode S43 4WT £589,000

STRAFFORD, LEE ANDREW

Correspondence address
14 WHIRLOW GRANGE DRIVE, SHEFFIELD, S11 9RX
Role RESIGNED
Secretary
Appointed on
13 November 1998
Resigned on
1 May 2000
Nationality
BRITISH

Average house price in the postcode S11 9RX £1,194,000

CROWN, TIMOTHY

Correspondence address
1820 WEST DRAKE, TEMPE, ARIZONA, 85283, U S A
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
3 April 1998
Resigned on
7 July 2004
Nationality
AMERICAN
Occupation
DIRECTOR

CROWN, ERIC J

Correspondence address
1912 WEST FOURTH STREET, TEMPE, ARIZONA, 85281, USA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
3 April 1998
Resigned on
22 September 2003
Nationality
AMERICAN
Occupation
DIRECTOR

LAYBOURNE, STANLEY

Correspondence address
2415 SOUTH ROOSEVELT, TEMPE, ARIZONA, 85282, U S A
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
3 April 1998
Resigned on
7 July 2004
Nationality
AMERICAN
Occupation
DIRECTOR

STRAFFORD, LEE ANDREW

Correspondence address
14 WHIRLOW GRANGE DRIVE, SHEFFIELD, S11 9RX
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
12 December 1997
Resigned on
13 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S11 9RX £1,194,000

LOTT, NICHOLAS SIMON

Correspondence address
8 SANDBECK PLACE, SHEFFIELD, SOUTH YORKSHIRE, S11 8XP
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
26 November 1996
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S11 8XP £332,000

DOLMAN, PATRICIA ANN

Correspondence address
3 LANCASTER WALK, GATEFORD PARK, WORKSOP, NOTTINGHAMSHIRE, S81 7NG
Role RESIGNED
Secretary
Appointed on
15 November 1996
Resigned on
12 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S81 7NG £312,000

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Correspondence address
FALCON HOUSE, 24 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE, L2 9RP
Role RESIGNED
Nominee Secretary
Appointed on
15 November 1996
Resigned on
15 November 1996

Average house price in the postcode L2 9RP £281,000

CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
FALCON HOUSE, 24 NORTH JOHN STREET, LIVERPOOL, MERSEYSIDE, L2 9RP
Role RESIGNED
Nominee Director
Appointed on
15 November 1996
Resigned on
15 November 1996

Average house price in the postcode L2 9RP £281,000

CUSACK, PAUL MICHAEL

Correspondence address
BROADWAY, SITWELL GROVE MORGATE, ROTHERHAM, SOUTH YORKSHIRE, S60 3AY
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
15 November 1996
Resigned on
26 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S60 3AY £847,000


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