AGILISYS B2B LIMITED

5 officers / 21 resignations

ABBOTTS, Patrick Thomas

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1986
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W12 7RZ £13,489,000

GORDON, Mark Webster

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 May 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W12 7RZ £13,489,000

PIRONA, Gabriel Joseph

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 July 2020
Nationality
British,French,Italian
Occupation
Group Chief Finance Officer

Average house price in the postcode W12 7RZ £13,489,000

DRURY, THOMAS WATERWORTH

Correspondence address
1 HAMMERSMITH BROADWAY, LONDON, UNITED KINGDOM, W6 9DL
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
CHAIRMAN

MINDENHALL, Andrew Philip

Correspondence address
Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
1 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode W12 7RZ £13,489,000


COURT, ANDREW PHILIP ALDEN

Correspondence address
1 HAMMERSMITH BROADWAY, LONDON, UNITED KINGDOM, W6 9DL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 October 2017
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SAFFER, ALAN

Correspondence address
SECOND FLOOR, 26-28 HAMMERSMITH GROVE, LONDON, W6 7AW
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
3 May 2013
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BEARD, STEVEN MARK

Correspondence address
THIRD FLOOR ONE HAMMERSMITH BROADWAY, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 9DL
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
21 December 2011
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SWINYARD, RICHARD MARK WILLIAM

Correspondence address
26-28 SECOND FLOOR, HAMMERSMITH GROVE, LONDON, ENGLAND, W6 7AW
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
1 March 2011
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

SWINYARD, RICHARD MARK WILLIAM

Correspondence address
26-28 SECOND FLOOR, HAMMERSMITH GROVE, LONDON, ENGLAND, W6 7AW
Role RESIGNED
Secretary
Appointed on
1 March 2011
Resigned on
30 September 2011
Nationality
BRITISH

ANDREWS, KAY TRUDIE

Correspondence address
SECOND FLOOR, 26-28 HAMMERSMITH GROVE, LONDON, W6 7AW
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
12 December 2008
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

AMOS, RICHARD JOHN

Correspondence address
22 COLLENS ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2AJ
Role RESIGNED
Secretary
Appointed on
21 January 2008
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL5 2AJ £1,522,000

AMOS, RICHARD JOHN

Correspondence address
22 COLLENS ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2AJ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
21 January 2008
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL5 2AJ £1,522,000

DAVISON, MATTHEW ST JOHN

Correspondence address
7 LANSDOWNE ROAD, FRIMLEY, SURREY, GU16 9UW
Role RESIGNED
Secretary
Appointed on
31 March 2007
Resigned on
4 January 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU16 9UW £964,000

DAVISON, MATTHEW ST JOHN

Correspondence address
7 LANSDOWNE ROAD, FRIMLEY, SURREY, GU16 9UW
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
31 March 2007
Resigned on
4 January 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU16 9UW £964,000

GRAFF, TONY

Correspondence address
39 BELSIZE ROAD, LONDON, NW6 4RX
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
29 September 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode NW6 4RX £2,416,000

GRAFF, TONY

Correspondence address
39 BELSIZE ROAD, LONDON, NW6 4RX
Role RESIGNED
Secretary
Appointed on
29 September 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode NW6 4RX £2,416,000

BERESFORD, JOHN

Correspondence address
32 PEVERIL AVENUE, BURNSIDE, GLASGOW, G73 4JJ
Role RESIGNED
Secretary
Appointed on
31 July 2003
Resigned on
29 September 2005
Nationality
BRITISH

STRADLING, EWAN PETER

Correspondence address
29 BURNTHWAITE ROAD, LONDON, SW6 5BQ
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
16 February 2001
Resigned on
3 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 5BQ £1,313,000

STRADLING, EWAN PETER

Correspondence address
29 BURNTHWAITE ROAD, LONDON, SW6 5BQ
Role RESIGNED
Secretary
Appointed on
16 February 2001
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 5BQ £1,313,000

MORLAND, PAUL GILMER

Correspondence address
6 LANDFORD ROAD, PUTNEY, LONDON, SW15 1AG
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
16 February 2001
Resigned on
1 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 1AG £2,201,000

MINDENHALL, CHARLES STUART

Correspondence address
FLAT 5,8 WARRINGTON CRESCENT, LONDON, W9 1EL
Role RESIGNED
Secretary
Appointed on
22 February 2000
Resigned on
16 February 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1EL £1,717,000

MINDENHALL, CHARLES STUART

Correspondence address
CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 February 2000
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BADALE, Manoj Kumar

Correspondence address
27 Blenheim Road, London, W4 1ET
Role RESIGNED
director
Date of birth
December 1967
Appointed on
22 February 2000
Resigned on
12 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 1ET £2,494,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 February 2000
Resigned on
22 February 2000

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 February 2000
Resigned on
22 February 2000

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