OVER THE WALL

Langstone Technology Park Langstone Technology Park, Havant, PO9 1SA, Hampshire, England
StatusACTIVE
Company No.03713232
Category
Incorporated09 Feb 1999
Age25 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

OVER THE WALL is an active with number 03713232. It was incorporated 25 years, 3 months, 8 days ago, on 09 February 1999. The company address is Langstone Technology Park Langstone Technology Park, Havant, PO9 1SA, Hampshire, England.



People

MATHIESON, Kevin

Secretary

ACTIVE

Assigned on 14 Dec 2011

Current time on role 12 years, 5 months, 3 days

BOULDEN, Zachary Alexander

Director

Chartered Accountant

ACTIVE

Assigned on 21 Sep 2023

Current time on role 7 months, 26 days

BREMRIDGE, John Henry

Director

Accountant

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 5 months, 6 days

CHAPMAN, Richard

Director

Solicitor

ACTIVE

Assigned on 24 Mar 2012

Current time on role 12 years, 1 month, 24 days

CRONLY, Joseph Henry

Director

Financier

ACTIVE

Assigned on 06 Mar 2010

Current time on role 14 years, 2 months, 11 days

DAVIS, Cynthia Verna

Director

Ceo

ACTIVE

Assigned on 17 Mar 2021

Current time on role 3 years, 2 months

FIDLER, Mark William

Director

Head Of Csr And Premises

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 5 months, 2 days

GORING, Jonathan Charles Bradbury

Director

Construction Consultant

ACTIVE

Assigned on 28 Feb 2009

Current time on role 15 years, 2 months, 17 days

KING, Duncan

Director

Client Executive

ACTIVE

Assigned on 12 Jun 2013

Current time on role 10 years, 11 months, 5 days

LAWRIE, Alma

Director

Senior Consultant Private Equity

ACTIVE

Assigned on 19 Mar 2019

Current time on role 5 years, 1 month, 29 days

MCDONALD, Neil James

Director

Corporate Financier

ACTIVE

Assigned on 27 Oct 2017

Current time on role 6 years, 6 months, 21 days

RICHARDS, Andrew Brynmor

Director

Banking

ACTIVE

Assigned on 16 Oct 2017

Current time on role 6 years, 7 months, 1 day

SHARP, Jocelyn Margaret

Director

Communications Manager

ACTIVE

Assigned on 05 Apr 2014

Current time on role 10 years, 1 month, 12 days

STACHOWIAK, Sebastian Michal

Director

Director

ACTIVE

Assigned on 23 Mar 2023

Current time on role 1 year, 1 month, 25 days

WALES, Catherine Ann

Director

Consultant Paediatrician

ACTIVE

Assigned on 21 Sep 2023

Current time on role 7 months, 26 days

CLIFFORD, Clive Graham

Secretary

Chief Executive Officer

RESIGNED

Assigned on 01 Jan 2006

Resigned on 30 Apr 2010

Time on role 4 years, 3 months, 29 days

HOWARTH, David Clifford

Secretary

Chief Executive

RESIGNED

Assigned on 01 Oct 2004

Resigned on 10 Oct 2005

Time on role 1 year, 9 days

MOTT, Richard Robert

Secretary

RESIGNED

Assigned on 24 May 2011

Resigned on 01 Oct 2011

Time on role 4 months, 7 days

NICHOLAS, Janet Mary

Secretary

RESIGNED

Assigned on 02 Apr 2001

Resigned on 30 Jan 2004

Time on role 2 years, 9 months, 28 days

SAVORY, Christopher John

Secretary

RESIGNED

Assigned on 10 Oct 2005

Resigned on 12 Dec 2005

Time on role 2 months, 2 days

TWYDELL, Richard William

Secretary

RESIGNED

Assigned on 30 Apr 2010

Resigned on 24 May 2011

Time on role 1 year, 24 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Feb 1999

Resigned on 02 Apr 2001

Time on role 2 years, 1 month, 21 days

BELL, Peter John

Director

Stockbroker

RESIGNED

Assigned on 04 Aug 2005

Resigned on 14 Dec 2011

Time on role 6 years, 4 months, 10 days

BENTHEIM, David Maxwell

Director

Interior Designer

RESIGNED

Assigned on 19 May 2003

Resigned on 30 Sep 2006

Time on role 3 years, 4 months, 11 days

BLANKSON, Margaret Eluka

Director

Management Consultant

RESIGNED

Assigned on 17 Mar 2021

Resigned on 21 Sep 2023

Time on role 2 years, 6 months, 4 days

BOMFORD, Joanne

Director

Nurse

RESIGNED

Assigned on 08 May 2000

Resigned on 15 Sep 2003

Time on role 3 years, 4 months, 7 days

BROADBENT, Richard Mathew

Director

Journalist

RESIGNED

Assigned on 28 Feb 2009

Resigned on 01 Sep 2009

Time on role 6 months, 4 days

BROADBENT, Richard Mathew

Director

Journalist

RESIGNED

Assigned on 12 Nov 2008

Resigned on 01 Sep 2009

Time on role 9 months, 20 days

BURGESS, John

Director

Property Manager

RESIGNED

Assigned on 06 Mar 2010

Resigned on 24 Mar 2012

Time on role 2 years, 18 days

COLLINS, Graham

Director

Teacher

RESIGNED

Assigned on 05 Apr 2014

Resigned on 14 Mar 2018

Time on role 3 years, 11 months, 9 days

COREN, Michael Elias

Director

Hospital Consultant

RESIGNED

Assigned on 06 Mar 2010

Resigned on 14 Dec 2011

Time on role 1 year, 9 months, 8 days

CUMMINGS, Jane Frances

Director

National Implementation Direct

RESIGNED

Assigned on 22 Feb 2007

Resigned on 28 Mar 2015

Time on role 8 years, 1 month, 6 days

DE BOISSARD, Shannon

Director

Banker

RESIGNED

Assigned on 01 Jul 2008

Resigned on 06 Mar 2010

Time on role 1 year, 8 months, 5 days

DE MELO, Jeremy Joseph

Director

Solicitor

RESIGNED

Assigned on 06 Dec 1999

Resigned on 28 Feb 2009

Time on role 9 years, 2 months, 22 days

DIAMANDAKIS, Anthony

Director

Financial Advisor

RESIGNED

Assigned on 24 Jun 2015

Resigned on 31 Mar 2022

Time on role 6 years, 9 months, 7 days

DIGNAN, Terence

Director

Charity Worker

RESIGNED

Assigned on 24 Mar 2007

Resigned on 28 Feb 2009

Time on role 1 year, 11 months, 4 days

DORAN, Catherine Ann

Director

Freelance Consultancy And Non Executive Director

RESIGNED

Assigned on 28 Mar 2015

Resigned on 17 Mar 2021

Time on role 5 years, 11 months, 20 days

EDMANS, Laurence Michael

Director

Insurance Company Manager

RESIGNED

Assigned on 11 Feb 2002

Resigned on 15 Apr 2002

Time on role 2 months, 4 days

EDWARDS, Melinda Anne

Director

Clinical Psycolgist (Nhs)

RESIGNED

Assigned on 08 May 2000

Resigned on 22 Feb 2007

Time on role 6 years, 9 months, 14 days

EDWARDS, Vicki Elizabeth, Dr

Director

Clinical Psychologist

RESIGNED

Assigned on 17 Sep 2014

Resigned on 15 Mar 2017

Time on role 2 years, 5 months, 28 days

HOLLOND, James Nicholas

Director

Financier

RESIGNED

Assigned on 05 Jul 2004

Resigned on 30 Sep 2006

Time on role 2 years, 2 months, 25 days

HOLMES, Graham Paul, Doctor

Director

Doctor

RESIGNED

Assigned on 06 Dec 1999

Resigned on 03 Mar 2003

Time on role 3 years, 2 months, 28 days

HOMEWOOD, Jacqueline

Director

Owner/Company Director

RESIGNED

Assigned on 09 Feb 1999

Resigned on 08 Dec 1999

Time on role 9 months, 27 days

HORWOOD, Parmjit

Director

Civil Servant

RESIGNED

Assigned on 28 Feb 2009

Resigned on 31 Jan 2012

Time on role 2 years, 11 months, 3 days

JOLLY, Allan Arthur

Director

Director Nhs

RESIGNED

Assigned on 17 Sep 2014

Resigned on 10 Feb 2017

Time on role 2 years, 4 months, 23 days

KIM, Hanna

Director

Consultant

RESIGNED

Assigned on 24 Mar 2012

Resigned on 07 Dec 2015

Time on role 3 years, 8 months, 14 days

KOLTES, Kelly Catherine

Director

Director Of Marketing

RESIGNED

Assigned on 31 Mar 2022

Resigned on 22 Jun 2023

Time on role 1 year, 2 months, 22 days

LEACH, Anne

Director

Administrator

RESIGNED

Assigned on 06 Dec 1999

Resigned on 24 Jan 2001

Time on role 1 year, 1 month, 18 days

LEDWICK, Mark John

Director

Company Executive

RESIGNED

Assigned on 24 Mar 2012

Resigned on 17 Dec 2014

Time on role 2 years, 8 months, 24 days

LOHR, Lara, Dr

Director

Physician

RESIGNED

Assigned on 17 Sep 2014

Resigned on 18 Mar 2020

Time on role 5 years, 6 months, 1 day

LOLE, Peter Thomas

Director

Insurance Broker

RESIGNED

Assigned on 06 Dec 1999

Resigned on 14 Feb 2001

Time on role 1 year, 2 months, 8 days

LOWE, Katherine

Director

Planning Director

RESIGNED

Assigned on 06 Dec 1999

Resigned on 28 Feb 2009

Time on role 9 years, 2 months, 22 days

MORLEY-JACOB, Catherine Ann, Dr

Director

Hospital Medical Consultant Paediatrician

RESIGNED

Assigned on 26 Feb 2007

Resigned on 28 Mar 2015

Time on role 8 years, 1 month, 2 days

MOTT, Richard Robert

Director

Pharmaceuticals Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 15 Mar 2017

Time on role 3 years, 8 months, 17 days

MOTT, Richard Robert

Director

Company Executive

RESIGNED

Assigned on 24 Mar 2012

Resigned on 28 Jun 2013

Time on role 1 year, 3 months, 4 days

MULLINS, Andrew

Director

Management Consultant

RESIGNED

Assigned on 23 Oct 2000

Resigned on 06 Mar 2010

Time on role 9 years, 4 months, 14 days

MULLINS, Terence

Director

Retired

RESIGNED

Assigned on 06 Dec 1999

Resigned on 28 Feb 2009

Time on role 9 years, 2 months, 22 days

O'NEILL, Thom, Dr

Director

Doctor

RESIGNED

Assigned on 31 Mar 2022

Resigned on 22 Jun 2023

Time on role 1 year, 2 months, 22 days

OLIVER, Kim Victoria

Director

Lecturer (Children'S Nurse)

RESIGNED

Assigned on 28 Mar 2015

Resigned on 14 Dec 2016

Time on role 1 year, 8 months, 17 days

OLIVER, Kim Victoria

Director

Nurse

RESIGNED

Assigned on 24 Mar 2012

Resigned on 31 Dec 2012

Time on role 9 months, 7 days

PHILLIPS, John

Director

Company Director

RESIGNED

Assigned on 09 Feb 1999

Resigned on 08 May 2004

Time on role 5 years, 2 months, 27 days

POCOCK, Charles Frederick

Director

Retired

RESIGNED

Assigned on 02 Apr 2001

Resigned on 06 Sep 2004

Time on role 3 years, 5 months, 4 days

POLLOCK, Ian

Director

Dr

RESIGNED

Assigned on 03 Aug 2001

Resigned on 24 Mar 2007

Time on role 5 years, 7 months, 21 days

PRENDERGAST, Anne Patricia

Director

Media Director

RESIGNED

Assigned on 19 Jun 2019

Resigned on 02 Jan 2024

Time on role 4 years, 6 months, 13 days

RAEBURN, Paul John

Director

Chartered Surveyor

RESIGNED

Assigned on 17 Sep 2014

Resigned on 19 Mar 2019

Time on role 4 years, 6 months, 2 days

RAICHURA, Kamlesh

Director

Company Executive

RESIGNED

Assigned on 24 Mar 2012

Resigned on 25 Jun 2014

Time on role 2 years, 3 months, 1 day

SAUNDERS, Debra

Director

Nurse

RESIGNED

Assigned on 19 Jan 2004

Resigned on 13 Feb 2006

Time on role 2 years, 25 days

SAVORY, Christopher John

Director

Accountant

RESIGNED

Assigned on 08 Dec 2004

Resigned on 12 Dec 2005

Time on role 1 year, 4 days

SELLERS, Patricia Clare

Director

None

RESIGNED

Assigned on 01 Mar 2008

Resigned on 24 Mar 2012

Time on role 4 years, 23 days

STEVENS, Anne Marie

Director

Vice President, Human Resources

RESIGNED

Assigned on 17 Sep 2014

Resigned on 17 Mar 2021

Time on role 6 years, 6 months

STONE, Sandra Louisa

Director

Founder President

RESIGNED

Assigned on 06 Dec 1999

Resigned on 31 Aug 2002

Time on role 2 years, 8 months, 25 days

TIESMAN, Bianca Olivia Susannah Lydia, Dr

Director

Clinician

RESIGNED

Assigned on 20 Sep 2017

Resigned on 31 Mar 2022

Time on role 4 years, 6 months, 11 days

TITUS, Jacquelyn Gail

Director

Banking

RESIGNED

Assigned on 03 Mar 2003

Resigned on 12 Dec 2005

Time on role 2 years, 9 months, 9 days

TWYDELL, Richard William

Director

Chartered Accountant

RESIGNED

Assigned on 16 Sep 2006

Resigned on 05 Apr 2014

Time on role 7 years, 6 months, 19 days

UDRIH, Michelle

Director

Entrepreneur

RESIGNED

Assigned on 19 Mar 2019

Resigned on 31 Mar 2022

Time on role 3 years, 12 days

WALDEN, Ian Mennie

Director

Retired

RESIGNED

Assigned on 30 Oct 2000

Resigned on 28 Feb 2009

Time on role 8 years, 3 months, 29 days

WALKER, James Brierly

Director

Tax Adviser

RESIGNED

Assigned on 24 Mar 2012

Resigned on 30 Mar 2015

Time on role 3 years, 6 days

WELSH, John Chapman

Director

Retired Ex Company Director

RESIGNED

Assigned on 17 Dec 2014

Resigned on 19 Mar 2019

Time on role 4 years, 3 months, 2 days

WILCOCK, Paul Raymond

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Jun 2019

Resigned on 26 Jul 2022

Time on role 3 years, 1 month, 7 days

WOODS, Joseph

Director

Retired Executive

RESIGNED

Assigned on 09 Feb 1999

Resigned on 06 Feb 2001

Time on role 1 year, 11 months, 25 days

YAPP, John Victor

Director

Retired Director

RESIGNED

Assigned on 08 May 2000

Resigned on 01 Jun 2000

Time on role 24 days


Some Companies

ALASTAIR BLOOMER CONSULTING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08634232
Status:ACTIVE
Category:Private Limited Company

FOSSE CONTRACTS LIMITED

28 CANNOCK STREET,LEICESTERSHIRE,LE4 9HR

Number:01806477
Status:ACTIVE
Category:Private Limited Company

GAZPROM GERMANIA GMBH

23 MARKGRAFENSTRASSE,BERLIN,10 117

Number:FC029656
Status:ACTIVE
Category:Other company type

INCUBO LTD

RALEIGH HOUSE LANGSTONE PARK,NEWPORT,NP18 2LH

Number:10676670
Status:ACTIVE
Category:Private Limited Company

KULVI IT SERVICE LIMITED

31 CAMBRIDGE CLOSE,HOUNSLOW,TW4 7BQ

Number:08925812
Status:ACTIVE
Category:Private Limited Company

RNL MANAGEMENT LTD

26B ABERDOUR STREET,LONDON,SE1 4SG

Number:10370852
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