7DIGITAL LIMITED



2 officers / 27 resignations

WILTSHIRE, Paul Lancaster, Mr.

Correspondence address
Techspace Shoreditch South Unit 2.2, 32-38 Scrutton Street, London, England, EC2A 4RQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
14 April 2023
Nationality
American
Occupation
Director

Average house price in the postcode EC2A 4RQ £27,838,000

LANGWORTHY, Paul Richard Ian

Correspondence address
Techspace Shoreditch South Unit 2.2, 32-38 Scrutton Street, London, England, EC2A 4RQ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
9 March 2016
Nationality
British
Occupation
Ceo

Average house price in the postcode EC2A 4RQ £27,838,000


WALLACE, AMY

Correspondence address
69 WILSON STREET, LONDON, EC2A 2BB
Role RESIGNED
Secretary
Appointed on
1 January 2018
Resigned on
30 June 2018
Nationality
NATIONALITY UNKNOWN

HONEY, MATTHEW ANDREW

Correspondence address
69 WILSON STREET, LONDON, EC2A 2BB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
16 June 2016
Resigned on
3 August 2018
Nationality
BRITISH
Occupation
CFO

HONEY, MATTHEW

Correspondence address
69 WILSON STREET, LONDON, EC2A 2BB
Role RESIGNED
Secretary
Appointed on
16 June 2016
Resigned on
3 August 2018
Nationality
NATIONALITY UNKNOWN

WALLACE, AMY

Correspondence address
69 WILSON STREET, LONDON, EC2A 2BB
Role RESIGNED
Secretary
Appointed on
1 April 2016
Resigned on
16 June 2016
Nationality
NATIONALITY UNKNOWN

DENT, JOHN CHRISTOPHER STEWART

Correspondence address
69 WILSON STREET, LONDON, ENGLAND, EC2A 2BB
Role RESIGNED
Director
Date of birth
November 1980
Appointed on
10 June 2014
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CFO

COLE, Simon Andrew

Correspondence address
69 Wilson Street, London, England, EC2A 2BB
Role RESIGNED
director
Date of birth
February 1958
Appointed on
10 June 2014
Resigned on
1 April 2019
Nationality
British
Occupation
Ceo

DENT, JOHN CHRISTOPHER STEWART

Correspondence address
69 WILSON STREET, LONDON, ENGLAND, EC2A 2BB
Role RESIGNED
Secretary
Appointed on
10 June 2014
Resigned on
31 March 2016
Nationality
NATIONALITY UNKNOWN

WOOLLEY, LEIGH MARK

Correspondence address
69 WILSON STREET, LONDON, ENGLAND, EC2A 2BB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
11 October 2012
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

COHEN, ERIC

Correspondence address
2 FIFTH AVENUE, SAN FRANCISCO, CALIFORNIA CA 94118, USA
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 October 2012
Resigned on
17 September 2014
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

WCPHD SECRETARIES LIMITED

Correspondence address
ALDER CASTLE NOBLE STREET, LONDON, ENGLAND, EC2V 7QJ
Role RESIGNED
Secretary
Appointed on
11 October 2012
Resigned on
9 June 2014
Nationality
NATIONALITY UNKNOWN

SMITH, RICHARD ALEXANDER BUCHAN

Correspondence address
69 WILSON STREET, LONDON, ENGLAND, EC2A 2BB
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
11 October 2012
Resigned on
9 September 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MARRINER, ELAINE

Correspondence address
UNIT F LOWER GROUND FLOOR ZETLAND HOUSE, 5-25 SCRUTTON STREET, LONDON, EC2A 4HJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
3 September 2012
Resigned on
11 October 2012
Nationality
BRITISH
Occupation
LAWYER

KENYON, IAN PETER

Correspondence address
UNIT F LOWER GROUND FLOOR ZETLAND HOUSE, 5-25 SCRUTTON STREET, LONDON, EC2A 4HJ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
3 September 2012
Resigned on
8 February 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WOLFFE, David

Correspondence address
Unit F Lower Ground Floor Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ
Role RESIGNED
director
Date of birth
June 1963
Appointed on
13 September 2011
Resigned on
3 September 2012
Nationality
British
Occupation
Director

FOX, Simon Richard

Correspondence address
Unit F Lower Ground Floor Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
13 September 2011
Resigned on
3 September 2012
Nationality
British
Occupation
Company Director

NEIL, MICHAEL HUGH

Correspondence address
UNIT F LOWER GROUND FLOOR ZETLAND HOUSE, 5-25 SCRUTTON STREET, LONDON, EC2A 4HJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
25 August 2011
Resigned on
11 October 2012
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

MILES, MARTIN

Correspondence address
33 HILLSBOROUGH PARK, CAMBERLEY, SURREY, GU15 1HG
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
11 September 2009
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU15 1HG £1,029,000

MYERS, DOMINIC PETER

Correspondence address
53 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QF
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
11 September 2009
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 7QF £1,162,000

NAPLETON, STEVEN DAVID

Correspondence address
14 HUNTINGDON ROAD, LONDON, N2 9DU
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
11 September 2009
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
SUPPLY CHAIN DIRECTOR

Average house price in the postcode N2 9DU £974,000

ENGLAND, WILLIAM JAMES GUY

Correspondence address
THE SUNDIAL, HORN LANE, EAST HENDRED, WANTAGE, OXFORDSHIRE, OX12 8LD
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
11 September 2009
Resigned on
11 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 8LD £913,000

MAXWELL, PATRICK RONALD VERNON

Correspondence address
ACACIA HOUSE, CENTRE AVENUE, ACTON, LONDON, W3 7JX
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
12 March 2008
Resigned on
11 September 2009
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode W3 7JX £4,215,000

ENGLAND, WILLIAM JAMES GUY

Correspondence address
THE SUNDIAL, HORN LANE, EAST HENDRED, WANTAGE, OXFORDSHIRE, OX12 8LD
Role RESIGNED
Secretary
Appointed on
28 February 2008
Resigned on
11 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX12 8LD £913,000

EVANS, WILLIAM MARK

Correspondence address
HARBROOK HOUSE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PZ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
24 October 2005
Resigned on
11 September 2009
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode SN8 2PZ £3,108,000

KANE, JAMES MARTIN

Correspondence address
FLAT 3 9 ELMWOOD ROAD, HERNE HILL, LONDON, SE24 9NU
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
1 October 2003
Resigned on
11 October 2012
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE24 9NU £1,061,000

DRURY, BENJAMIN CHARLES

Correspondence address
7 BROOKSBY STREET, LONDON, N1 1EX
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
24 July 2003
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1EX £1,003,000

INCORPORATE SECRETARIAT LIMITED

Correspondence address
MELLIER HOUSE, 26A ALBEMARLE STREET, LONDON, W1S 4HY
Role RESIGNED
Nominee Secretary
Appointed on
24 July 2003
Resigned on
24 July 2003

Average house price in the postcode W1S 4HY £13,707,000

DRURY, PETER

Correspondence address
MAGNOLIA COTTAGE, AUDLEY END, GESTINGTHORPE, HALSTEAD, CO9 3AU
Role RESIGNED
Secretary
Appointed on
24 July 2003
Resigned on
4 May 2011
Nationality
BRITISH

Average house price in the postcode CO9 3AU £623,000


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