SPHEREA LTD



3 officers / 34 resignations

STROVER, Matthew John Christian

Correspondence address
Building 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6NW
Role ACTIVE
director
Date of birth
June 1968
Appointed on
17 July 2023
Nationality
British
Occupation
Business Development Director

Average house price in the postcode BH23 6NW £9,417,000

FINANCIERE TMG SAS

Correspondence address
109 AVENUE GENERAL EISENHOWER CS 42326, 31023 TOULOUSE CEDEX 1, FRANCE
Role ACTIVE
Director
Appointed on
30 September 2019
Nationality
NATIONALITY UNKNOWN

LHERMITTE, Erwann Hakim Yves

Correspondence address
Building 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6NW
Role ACTIVE
director
Date of birth
October 1980
Appointed on
6 October 2015
Resigned on
17 July 2023
Nationality
French
Occupation
Managing Director

Average house price in the postcode BH23 6NW £9,417,000


TEST & MESURES GROUPE

Correspondence address
109 AVENUE EISENHOWER, CS 42326, 31023 TOULOUSE CEDEX 1, FRANCE
Role RESIGNED
Director
Appointed on
10 July 2014
Resigned on
30 September 2019
Nationality
NATIONALITY UNKNOWN

DABASSE, CHRISTIAN

Correspondence address
1 BOULEVARD JEAN MOULIN, CS40001, 78996, ELANCOURT CEDEX, FRANCE
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
31 May 2013
Resigned on
10 July 2014
Nationality
FRENCH
Occupation
DIRECTOR

LEGOUT, STEPHANE

Correspondence address
23-25 COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7PE
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
20 October 2011
Resigned on
28 May 2013
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BH21 7PE £2,645,000

JONES, DAVID PENRI

Correspondence address
23-25 COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7PE
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
20 October 2011
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode BH21 7PE £2,645,000

MORGAN, ANDREW WILLIS ELSMORE

Correspondence address
22 CAMPION DRIVE, BRYMPTON, YEOVIL, SOMERSET, BA22 8QS
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
15 April 2009
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode BA22 8QS £459,000

BALDWIN, MAX ELLIOT

Correspondence address
ORCHARD COTTAGE 81 PRIMROSE HILL, LYDNEY, GLOUCESTERSHIRE, GL15 5SW
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
9 February 2009
Resigned on
10 July 2014
Nationality
BRITISH & AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode GL15 5SW £282,000

SKIPTON, COLIN RICHARD

Correspondence address
5 GALLOWS DRIVE, WEST PARLEY, FERNDOWN, DORSET, BH 8RH
Role RESIGNED
Secretary
Appointed on
2 February 2009
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

EVETTE, PAUL-JEROME GEORGES JACQUES

Correspondence address
43 RUE VITAL, PARIS, 75116, FRANCE
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
1 February 2009
Resigned on
13 May 2013
Nationality
FRENCH
Occupation
DIRECTOR

SOUTHWELL, Robin Simon

Correspondence address
5 Fairmile Court, Cobham, Surrey, KT11 2DS
Role RESIGNED
director
Date of birth
April 1960
Appointed on
5 July 2006
Resigned on
25 November 2011
Nationality
British
Occupation
Ceo Eads Uk

Average house price in the postcode KT11 2DS £4,081,000

WATSON, PAUL JOHN

Correspondence address
39 BLACKBERRY DRIVE, FRAMPTON COTTERILL, BRISTOL, BS36 2SL
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 June 2006
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BS36 2SL £670,000

BULTEL, JEAN GAETAN RENE

Correspondence address
1 RUE DES ETANGS, CLAMART, 92140, FRANCE
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
4 October 2004
Resigned on
22 May 2008
Nationality
FRENCH
Occupation
CEO EADS TEST AND SERVICES

GERVILLE REACHE, THIERRY

Correspondence address
80 RUE DU FAUBOURG, BANNIER, ORLEANS 45000, FRANCE
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
4 October 2004
Resigned on
17 February 2012
Nationality
FRENCH
Occupation
CEO EADS TEST AND SERVICES INT

ROBERTS, DAVID EDWARD

Correspondence address
35 KINGSTON WAY, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7XB
Role RESIGNED
Secretary
Appointed on
4 October 2004
Resigned on
1 February 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LE16 7XB £525,000

HARRISON, JOHN CONACHER

Correspondence address
131 AVENUE DE SUFFREN 75007, PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
4 October 2004
Resigned on
12 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

MCGINN, WILLIAM DOUGLAS BROWNING

Correspondence address
FORESTDALE, HORTON ROAD ASHLEY HEATH, RINGWOOD, BH24 2EJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
4 October 2004
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BH24 2EJ £605,000

MANSEY, ANTHONY

Correspondence address
2 MANOR WAY, LETCHWORTH, HERTFORDSHIRE, SG6 3NJ
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
4 October 2004
Resigned on
1 February 2009
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SG6 3NJ £1,440,000

LANGDON, PETER KENNETH

Correspondence address
7 PARC PENTRE, MITCHEL TROY, MONMOUTH, MONMOUTHSHIRE, NP25 4HT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
4 October 2004
Resigned on
2 June 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NP25 4HT £503,000

KARP, DOUGLAS MARK

Correspondence address
698 SMITH RIDGE ROAD, NEW CANAAN, 06840 CONNECTICUT, USA
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 July 2003
Resigned on
4 October 2004
Nationality
USA
Occupation
PE INVESTOR

TAYLOR, GORDON

Correspondence address
22 FIELD POINT, TRABURO CANYON, ORANGE COUNTY, 92679, USA
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
12 March 2003
Resigned on
4 October 2004
Nationality
AMERICAN
Occupation
DIRECTOR

BUNTING, WILLIAM

Correspondence address
61 LAKEVIEW AVNUE, PIEDMONT, 94611, USA
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
12 March 2003
Resigned on
4 October 2004
Nationality
AMERICAN
Occupation
FINANCE

GLIICKMAN, DONALD

Correspondence address
2224 CRENSHAW ROAD, MARSHALL, VIRGINIA, VA 20115, USA
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
12 March 2003
Resigned on
4 October 2004
Nationality
AMERICAN
Occupation
PRIVATE INVESTOR

KREKEL, TIG

Correspondence address
237 ROCKY POINT ROAD, PALOS VERDES ESTATES, CALIFORNIA 96274, USA
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
12 March 2003
Resigned on
4 October 2004
Nationality
US
Occupation
EXECUTIVE

LEHMAN, JOHN

Correspondence address
1054 CREAMERY ROAD, NEWTON, PA, 18940, USA
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
12 March 2003
Resigned on
4 October 2004
Nationality
AMERICAN
Occupation
INVESTOR

LEWINTON, CHRISTOPHER

Correspondence address
DOWNS HOUSE, LETCOMBE BASSETT, WANTAGE, OXFORDSHIRE, OX12 9LW
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
12 March 2003
Resigned on
4 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX12 9LW £1,684,000

SAWYER, GEORGE

Correspondence address
404 N.UNION ST., ALEXANDRIA, VIRGINIA, 22314, USA, IRISH
Role RESIGNED
Director
Date of birth
April 1931
Appointed on
12 March 2003
Resigned on
4 October 2004
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR

SORREL, LAWRENCE BRIAN

Correspondence address
12 REIMER ROAD, SCARSDALE, NEW YORK, NEW YORK 10583, USA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
28 January 2003
Resigned on
4 October 2004
Nationality
UNITED STATES
Occupation
PE INVESTOR

FAUST, DORIAN MICHAEL

Correspondence address
1150 UNION STREET APT 606, SAN FRANCISCO, CALIFORNIA 94109, USA
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
15 November 2001
Resigned on
15 July 2003
Nationality
AMERICAN
Occupation
INVESTOR

OSTER, KEITH

Correspondence address
75 EAST MINOR DRIVE, MILL VALLEY, CA 94941, USA
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 November 2001
Resigned on
28 January 2003
Nationality
AMERICAN
Occupation
INVESTOR

HARMAN, CLARK ALEXANDER

Correspondence address
30 WEST 63RD STREET, APT. 23-5, NEW YORK,, NY 10023, USA
Role RESIGNED
Secretary
Appointed on
18 October 2001
Resigned on
4 October 2004
Nationality
BRITISH

BROOKS, STEPHEN

Correspondence address
155 HOLMES AVENUE, DARIEN, CONNECTICUT 06820, USA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
18 October 2001
Resigned on
4 October 2004
Nationality
AUSTRALIAN
Occupation
INVESTOR

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
10 October 2001
Resigned on
10 October 2001

ELLIOTT, GILES PATRICK

Correspondence address
36 MIDDLESEX STREET, LONDON, E1 7EX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
10 October 2001
Resigned on
18 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E1 7EX £938,000

IRANI, VICA

Correspondence address
10 RANELAGH HOUSE, ELYSTAN PLACE, LONDON, SW3 3LE
Role RESIGNED
Secretary
Appointed on
10 October 2001
Resigned on
18 October 2001
Nationality
BRITISH

Average house price in the postcode SW3 3LE £1,873,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
10 October 2001
Resigned on
10 October 2001

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