Advanced company searchLink opens in new window

ZUPA TECH LIMITED

Company number 03165847

Filter officers

Filter officers

Officers: 23 officers / 21 resignations

BRAND, Oliver Jack

Correspondence address
C/O Tc Group, Hones Yard, Waverley Lane,, Farnham, England, GU9 8BB
Role Active
Director
Date of birth
June 1992
Appointed on
1 November 2021
Nationality
British
Country of residence
England
Occupation
Ceo

MCCARTHY, Mark Richard

Correspondence address
C/O Tc Group, Hones Yard, Waverley Lane,, Farnham, England, GU9 8BB
Role Active
Director
Date of birth
February 1973
Appointed on
15 October 2018
Nationality
Welsh
Country of residence
England
Occupation
Chief Financial Officer

BRAND, Marina Alison Nina

Correspondence address
C/O Tc Group, Hones Yard, Waverley Lane,, Farnham, England, GU9 8BB
Role Resigned
Secretary
Appointed on
9 February 2022
Resigned on
24 April 2024

DAVIES, Tania Louise

Correspondence address
Htec House, George Curl Way, Southampton, Hampshire, United Kingdom, SO18 2RX
Role Resigned
Secretary
Appointed on
4 March 2013
Resigned on
24 December 2015

HOUGHTON, Ann Marie Rebecca

Correspondence address
14 Maple Leaf Drive, Bordon, Hampshire, GU35 0JU
Role Resigned
Secretary
Appointed on
10 August 2006
Resigned on
28 February 2011
Nationality
British
Occupation
Financial Director

MCCARTHY, Mark

Correspondence address
C/O Tc Group, Hones Yard, Waverley Lane,, Farnham, England, GU9 8BB
Role Resigned
Secretary
Appointed on
27 September 2019
Resigned on
9 February 2022

MCCOURT, Sarah

Correspondence address
84/85, Riverside Iii, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4BH
Role Resigned
Secretary
Appointed on
24 December 2015
Resigned on
31 July 2017

MUSSELWHITE, Madeleine Suzanne

Correspondence address
Htec House, George Curl Way, Southampton, Hampshire, United Kingdom, SO18 2RX
Role Resigned
Secretary
Appointed on
18 July 2011
Resigned on
4 March 2013
Nationality
British

PLANT, James Garrett

Correspondence address
Waterworks Cottage, Waterworks Road Sheet, Petersfield, Hampshire, GU32 2BY
Role Resigned
Secretary
Appointed on
20 April 2005
Resigned on
10 August 2006
Nationality
British
Occupation
Accountant

RUDD, John Michael

Correspondence address
91 Dale Wood Road, Orpington, Kent, BR6 0BY
Role Resigned
Secretary
Appointed on
21 February 1997
Resigned on
20 April 2005
Nationality
British
Occupation
Company Secretary

TAYLOR, Susannah Jade

Correspondence address
Ground Floor, East Wing, Stoneham Gate, North Stoneham, Eastleigh, Hampshire, United Kingdom, SO50 9NW
Role Resigned
Secretary
Appointed on
4 June 2018
Resigned on
27 September 2019

BEACH SECRETARIES LIMITED

Correspondence address
100 Fetter Lane, London, EC4A 1BN
Role Resigned
Nominee Secretary
Appointed on
28 February 1996
Resigned on
21 February 1997

BEAVEN, Stephen

Correspondence address
C/O Tc Group, Hones Yard, Waverley Lane,, Farnham, England, GU9 8BB
Role Resigned
Director
Date of birth
April 1976
Appointed on
17 August 2022
Resigned on
24 April 2024
Nationality
British
Country of residence
England
Occupation
Cto

BRAND, Jeremy Russell

Correspondence address
C/O Tc Group, Hones Yard, Waverley Lane,, Farnham, England, GU9 8BB
Role Resigned
Director
Date of birth
May 1957
Appointed on
24 December 2015
Resigned on
23 December 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

BRAND, Jeremy Russell

Correspondence address
Forest House, Durford Wood, Petersfield, GU31 5AN
Role Resigned
Director
Date of birth
May 1957
Appointed on
21 December 1996
Resigned on
24 December 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Director

BRAND, Michael Russell

Correspondence address
84/85, Riverside Iii, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4BH
Role Resigned
Director
Date of birth
August 1952
Appointed on
24 December 2015
Resigned on
31 July 2017
Nationality
British
Country of residence
England
Occupation
Managing Director

BRUCE, Iain Jack

Correspondence address
Unit 3 Wariwck Court, 34 Leigh Road, Eastleigh, Hampshire, England, SO50 9DT
Role Resigned
Director
Date of birth
April 1985
Appointed on
1 August 2017
Resigned on
20 December 2017
Nationality
British
Country of residence
England
Occupation
Finance Director

HOUGHTON, Ann Marie Rebecca

Correspondence address
14 Maple Leaf Drive, Bordon, Hampshire, GU35 0JU
Role Resigned
Director
Date of birth
November 1965
Appointed on
6 September 2007
Resigned on
28 February 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Finance Director

KILLINGER, Katie

Correspondence address
Unit 3 Wariwck Court, 34 Leigh Road, Eastleigh, Hampshire, England, SO50 9DT
Role Resigned
Director
Date of birth
February 1976
Appointed on
5 November 2012
Resigned on
19 October 2017
Nationality
British
Country of residence
United Kingdom
Occupation
Operations Director

MANDER, Matthew David

Correspondence address
C/O Tc Group, Hones Yard, Waverley Lane,, Farnham, England, GU9 8BB
Role Resigned
Director
Date of birth
February 1983
Appointed on
1 November 2021
Resigned on
18 April 2022
Nationality
British
Country of residence
England
Occupation
Cto

MUSSELWHITE, Madeleine Suzanne

Correspondence address
Htec House, George Curl Way, Southampton, Hampshire, United Kingdom, SO18 2RX
Role Resigned
Director
Date of birth
November 1976
Appointed on
18 July 2011
Resigned on
21 December 2012
Nationality
British
Country of residence
England
Occupation
Finance Director

RIDGWAY, Matthew Anthony

Correspondence address
Ground Floor, East Wing, Stoneham Gate, North Stoneham, Eastleigh, Hampshire, United Kingdom, SO50 9NW
Role Resigned
Director
Date of birth
June 1987
Appointed on
1 August 2017
Resigned on
18 August 2020
Nationality
British
Country of residence
England
Occupation
Chief Technology Officer

CROFT NOMINEES LIMITED

Correspondence address
100 Fetter Lane, London, EC4A 1BN
Role Resigned
Nominee Director
Appointed on
28 February 1996
Resigned on
21 February 1997