IONOS CLOUD HOLDINGS LIMITED



4 officers / 18 resignations

SCHMIDT, Britta

Correspondence address
Discovery House, 154 Southgate Street, Gloucester, Gloucestershire, GL1 2EX
Role ACTIVE
director
Date of birth
June 1974
Appointed on
12 July 2021
Nationality
German
Occupation
Company Director

Average house price in the postcode GL1 2EX £252,000

WEISS, ACHIM

Correspondence address
DISCOVERY HOUSE, 154 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EX
Role ACTIVE
Director
Date of birth
November 1971
Appointed on
1 October 2018
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL1 2EX £252,000

STEINBERG, Matthias

Correspondence address
Discovery House, 154 Southgate Street, Gloucester, Gloucestershire, GL1 2EX
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 May 2017
Resigned on
11 July 2021
Nationality
German
Occupation
Director

Average house price in the postcode GL1 2EX £252,000

YEOMAN, SIMON CHRISTOPHER

Correspondence address
DISCOVERY HOUSE, 154 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EX
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL1 2EX £252,000


THOLOMÉ, ERIC

Correspondence address
DISCOVERY HOUSE, 154 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EX
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
30 September 2017
Resigned on
30 September 2018
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL1 2EX £252,000

BIGATA JOSEPH, CHRISTIAN GENIS

Correspondence address
DISCOVERY HOUSE, 154 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EX
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
12 December 2014
Resigned on
1 May 2017
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL1 2EX £252,000

EINHELLINGER, FRANK

Correspondence address
DISCOVERY HOUSE, 154 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EX
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
17 January 2014
Resigned on
12 November 2014
Nationality
GERMAN
Occupation
FINANCE

Average house price in the postcode GL1 2EX £252,000

HOFFMANN, ROBERT NIKOLAUS

Correspondence address
DISCOVERY HOUSE, 154 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EX
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
1 February 2013
Resigned on
30 September 2017
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL1 2EX £252,000

STEPHENS, IAN

Correspondence address
DISCOVERY HOUSE, 154 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EX
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 April 2010
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode GL1 2EX £252,000

BURTON, ANDY

Correspondence address
DISCOVERY HOUSE, 154 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EX
Role RESIGNED
Secretary
Appointed on
1 February 2010
Resigned on
30 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode GL1 2EX £252,000

MAUSS, OLIVER CHRISTIAN

Correspondence address
DISCOVERY HOUSE, 154 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EX
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 February 2010
Resigned on
11 February 2013
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL1 2EX £252,000

BURTON, ANDREW MICHAEL

Correspondence address
6 THE KNOLL, MALMESBURY, WILTSHIRE, SN16 9LJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 July 2009
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SN16 9LJ £635,000

MAUSS, OLIVER CHRISTIAN

Correspondence address
42 WINGERTGASSE, KARLSRUHE, GERMANY, 76228
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
5 August 2008
Resigned on
27 October 2009
Nationality
GERMAN
Occupation
BUSINESSMAN

HOGAN, MICHAEL PETER

Correspondence address
15 TALL TREES, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AF
Role RESIGNED
Secretary
Appointed on
19 January 2007
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GL7 2AF £1,146,000

HOGAN, MICHAEL PETER

Correspondence address
15 TALL TREES, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AF
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
15 September 2006
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GL7 2AF £1,146,000

HODSON, NEIL

Correspondence address
18 CHURCHILL CLOSE, FLACKWELL HEATH, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9LB
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 May 2006
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
GENERAL MNAGER

Average house price in the postcode HP10 9LB £581,000

GAUGER, ANDREAS

Correspondence address
VOGELSANG 1, 76229 KARLSTUCKE, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 May 2006
Resigned on
26 August 2008
Nationality
GERMAN
Occupation
BUSINESSMAN

BRIEN, PETER HUBERT WILHELM

Correspondence address
7 BIRDSHILL RISE, OXSHOTT, SURREY, KT22 0SW
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
20 April 2006
Resigned on
8 May 2006
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode KT22 0SW £4,162,000

WALTON, EMMA

Correspondence address
21 LISSON HOUSE, 51 LISSON STREET, LONDON, NW1 5DE
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
20 April 2006
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 5DE £517,000

STOKER, LOUISE JANE

Correspondence address
2ND FLOOR FLAT, 45 HILLFIELD ROAD, WEST HAMPSTEAD, LONDON, NW6 1QD
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
30 March 2006
Resigned on
20 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 1QD £936,000

TRUSEC LIMITED

Correspondence address
2 LAMBS PASSAGE, LONDON, EC1Y 8BB
Role RESIGNED
Nominee Secretary
Appointed on
30 March 2006
Resigned on
19 January 2007

MONIR, NICOLE FRANCES

Correspondence address
92 CROSSLANDS, CADDINGTON, LUTON, BEDFORDSHIRE, LU1 4ER
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
30 March 2006
Resigned on
20 April 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4ER £542,000


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