INVICTA BUSINESS MACHINES LIMITED

Stables 1 Howbery Park, Wallingford, OX10 8BA, Oxon, England
StatusACTIVE
Company No.01035809
CategoryPrivate Limited Company
Incorporated22 Dec 1971
Age52 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

INVICTA BUSINESS MACHINES LIMITED is an active private limited company with number 01035809. It was incorporated 52 years, 5 months, 24 days ago, on 22 December 1971. The company address is Stables 1 Howbery Park, Wallingford, OX10 8BA, Oxon, England.



People

SCHILIZZI, John

Secretary

ACTIVE

Assigned on 20 Nov 2023

Current time on role 6 months, 25 days

BAPTIE, Thomas

Director

Head Of Finance

ACTIVE

Assigned on 29 Apr 2022

Current time on role 2 years, 1 month, 16 days

CLANCY, Richard

Director

Director

ACTIVE

Assigned on 04 Dec 2015

Current time on role 8 years, 6 months, 11 days

SWANSTON, David Innes

Director

Group Leader

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 9 months, 14 days

BAPTIE, Thomas

Secretary

RESIGNED

Assigned on 26 Jun 2018

Resigned on 20 Nov 2023

Time on role 5 years, 4 months, 24 days

BOYES, Michael Alec

Secretary

Sales Executive

RESIGNED

Assigned on 26 Sep 2000

Resigned on 31 Dec 2005

Time on role 5 years, 3 months, 5 days

CARTER, Amanda

Secretary

RESIGNED

Assigned on 17 Oct 2017

Resigned on 26 Jun 2018

Time on role 8 months, 9 days

HALL, Valerie Lilian

Secretary

RESIGNED

Assigned on

Resigned on 26 Sep 2000

Time on role 23 years, 8 months, 20 days

MCNALLY, Stephen

Secretary

RESIGNED

Assigned on 04 Dec 2015

Resigned on 17 Oct 2017

Time on role 1 year, 10 months, 13 days

TURNER BROWN, Nicholas

Secretary

RESIGNED

Assigned on 31 Dec 2005

Resigned on 04 Dec 2015

Time on role 9 years, 11 months, 4 days

BOYES, Cherrie

Director

Travel Agent

RESIGNED

Assigned on

Resigned on 26 Sep 2000

Time on role 23 years, 8 months, 20 days

BOYES, Michael Alec

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 31 Dec 2006

Time on role 17 years, 5 months, 15 days

BOYES, Stephen Michael

Director

Marketing

RESIGNED

Assigned on 26 Sep 2000

Resigned on 04 Dec 2015

Time on role 15 years, 2 months, 8 days

HALL, Malcolm Charles

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 26 Jun 2003

Time on role 20 years, 11 months, 20 days

HALL, Valerie Lilian

Director

Secretary

RESIGNED

Assigned on

Resigned on 26 Sep 2000

Time on role 23 years, 8 months, 20 days

LIDSTONE, Robert Anthony

Director

Salesman

RESIGNED

Assigned on 02 Jan 1996

Resigned on 08 Sep 2000

Time on role 4 years, 8 months, 6 days

MACKINNON, Jeffrey Raymond

Director

Director

RESIGNED

Assigned on 04 Dec 2015

Resigned on 31 Dec 2018

Time on role 3 years, 27 days

MCNALLY, Stephen William

Director

Md

RESIGNED

Assigned on 01 Jan 2019

Resigned on 31 Dec 2019

Time on role 11 months, 30 days

MIDGLEY, Carl

Director

Service Manager

RESIGNED

Assigned on 01 Jan 2003

Resigned on 04 Dec 2015

Time on role 12 years, 11 months, 3 days

REDDING, Peter James

Director

British

RESIGNED

Assigned on 01 Jan 2020

Resigned on 01 Sep 2022

Time on role 2 years, 7 months, 31 days

SAKLAD, Scott Ryan

Director

Ceo

RESIGNED

Assigned on 01 Jan 2019

Resigned on 29 Apr 2022

Time on role 3 years, 3 months, 28 days

SYMONS, Barry Alan

Director

Director

RESIGNED

Assigned on 04 Dec 2015

Resigned on 31 Dec 2018

Time on role 3 years, 27 days

TURNER BROWN, Nicholas

Director

Sales Manager

RESIGNED

Assigned on 01 Jan 2003

Resigned on 04 Dec 2015

Time on role 12 years, 11 months, 3 days

VOSS, David Henry

Director

Engineer

RESIGNED

Assigned on 30 Sep 1996

Resigned on 30 Sep 2001

Time on role 5 years

YATES, Harold John

Director

Technical Service Manager

RESIGNED

Assigned on 30 Sep 1996

Resigned on 26 Sep 2000

Time on role 3 years, 11 months, 26 days


Some Companies

ABERFELDY NEW VILLAGE LLP

SPIRELLA 2,LETCHWORTH GARDEN CITY,SG6 4GY

Number:OC372276
Status:ACTIVE
Category:Limited Liability Partnership

BERATIM LIMITED

614-618 HERTFORD ROAD,ENFIELD,EN3 5TD

Number:11628766
Status:ACTIVE
Category:Private Limited Company

ELLINGHAM COMMUNITY TRUST

23 CASTLE DRIVE,SEAHOUSES,NE68 7BB

Number:08072008
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GETSTAR LIMITED

FLAT 54 EDGECOMBE HOUSE,LONDON,SW19 6SL

Number:08328072
Status:ACTIVE
Category:Private Limited Company

KH COMPANY SECRETARIES LIMITED

5TH FLOOR,LONDON,SW1Y 4JU

Number:01195563
Status:ACTIVE
Category:Private Limited Company

TELESE LTD

65 PAPENBURG ROAD,CANVEY ISLAND,SS8 9NZ

Number:10960080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source