CAPITA SECURE INFORMATION SOLUTIONS LIMITED

5 officers / 53 resignations

WHALLEY, Amanda

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
director
Date of birth
December 1963
Appointed on
30 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W2 6BD £101,219,000

FREWING, SCOTT MICHAEL

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
7 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

COWAN, James

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA GROUP SECRETARY LIMITED

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
corporate-secretary
Appointed on
22 December 2010

Average house price in the postcode W2 6BD £101,219,000

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
Role ACTIVE
corporate-director
Appointed on
22 December 2010

Average house price in the postcode W2 6BD £101,219,000


TIMLIN, Andrew James

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role RESIGNED
director
Date of birth
September 1977
Appointed on
29 June 2020
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

BAKER, Christopher Francis Henry

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

MCBRINN, WILLIAM STEPHEN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 September 2016
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

RADFORD, Jamie Leigh

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
November 1975
Appointed on
3 September 2015
Resigned on
1 September 2016
Nationality
British
Occupation
Director

MAYNARD, STEFAN JOHN

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
20 December 2013
Resigned on
29 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

COLLIER, MICHAEL PATRICK

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
20 December 2013
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

MOGG, RICHARD DAVID

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
13 October 2011
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

RODGERSON, Craig Hilton

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
May 1964
Appointed on
13 October 2011
Resigned on
14 November 2016
Nationality
British
Occupation
Director

SHEARER, RICHARD JOHN

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
22 December 2010
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PARKER, ANDREW GEORGE

Correspondence address
17 ROCHESTER ROW, LONDON, SW1P 1LA
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
22 December 2010
Resigned on
13 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

GILBEY, RICHARD HUBERT GORDON

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
4 December 2009
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CORPORATE EXECUTIVE

BURGE, ALAN

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
16 March 2009
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

KIMBER, KERIN SUSANNE

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Secretary
Appointed on
24 November 2008
Resigned on
22 December 2010
Nationality
NEW ZEALANDER

GIBSON, JOHN LEONARD

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
9 July 2008
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

SANTOS, GILBERT OMAR

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQAURE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
1 January 2007
Resigned on
22 December 2010
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

SILBEY, VICTORIA ELIZABETH

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
1 January 2006
Resigned on
22 December 2010
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

RUANE, MICHAEL JOSEPH

Correspondence address
11 WEMBLEY DRIVE, MOUNT LAUREL, NEW JERSEY, USA, 08054
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
26 September 2005
Resigned on
30 November 2009
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

WALLIS, HOWARD

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Secretary
Appointed on
25 February 2005
Resigned on
22 December 2010
Nationality
BRITISH

CLARKE, ROBERT FRANKLIN

Correspondence address
664 COLONIAL DRIVE, HILTON HEAD, S CAROLINA 29926-4200, USA
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
25 February 2005
Resigned on
31 December 2006
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

BRONSTEIN, ANDREW PAUL

Correspondence address
2249 AYRESHIRE DRIVE, LANSDALE, PENNSYLVANIA 19380, USA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
25 February 2005
Resigned on
14 September 2005
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

GROSS, LAWRENCE ALAN

Correspondence address
1433 EVANS ROAD, LOWER GWYNEDD, PENNSYLVANIA, 19002, USA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
25 February 2005
Resigned on
31 December 2005
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

SMITH, ROBIN WILLIAM DERRICK

Correspondence address
WEST AHY, STATION ROAD, KEMBLE, CIRENCESTER, GLOUCESTERSHIRE, GL7 6AT
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
30 November 2004
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode GL7 6AT £508,000

ALLY, BIBI RAHIMA

Correspondence address
60 HARBURY ROAD, CARSHALTON BEECHES, SURREY, SM5 4LA
Role RESIGNED
Secretary
Appointed on
30 May 2003
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM5 4LA £815,000

DIGHTON, TREVOR LESLIE

Correspondence address
THE BLACK BARN, GREEN LANE MARDEN, TONBRIDGE, KENT, TN12 9RA
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
31 May 2002
Resigned on
30 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN12 9RA £817,000

BRICKELL, JASON CHRISTOPHER

Correspondence address
5 MAGISTER ROAD, BOWERHILL, MELKSHAM, WILTSHIRE, SN12 6FD
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
1 June 2000
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN12 6FD £276,000

LYNCH, KEVIN THOMAS

Correspondence address
32 LECHWORTH ROAD, HIGHWORTH, WILTSHIRE, SN6 7HQ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 July 1998
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN6 7HQ £349,000

SHIRTCLIFFE, CHRISTOPHER CHARLES

Correspondence address
TANKARDS, QUARRY ROAD, OXTED, SURREY, RH8 9HE
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
21 April 1998
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH8 9HE £2,428,000

CAMPBELL, GORDON IAN

Correspondence address
GLENLEA BREDE ROAD, CRIPPS CORNER STAPLECROSS, ROBERTSBRIDGE, EAST SUSSEX, TN32 5RY
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
21 April 1998
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN32 5RY £635,000

STANSFIELD, PETER MARTIN

Correspondence address
117 EPSOM ROAD, GUILDFORD, SURREY, GU1 2LE
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
21 April 1998
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 2LE £810,000

WILLIAMS, DAVID LAWRENCE

Correspondence address
THE OAKS DOWNEND ROAD, DOWNEND, PURITON, SOMERSET, TA6 4TW
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
17 October 1997
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TA6 4TW £434,000

WHITLOCK, PHILIP NOEL

Correspondence address
ULVERSCROFT GROSVENOR ROAD, GODALMING, SURREY, GU7 1NZ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
5 August 1996
Resigned on
2 June 2000
Nationality
BRITISH
Occupation
I S DIRECTOR

Average house price in the postcode GU7 1NZ £1,522,000

HUMPHREY, PETER THOMAS

Correspondence address
HILLCROFT 53 BLUEHOUSE LANE, LIMPSFIELD, OXTED, SURREY, RH8 0AP
Role RESIGNED
Director
Date of birth
February 1934
Appointed on
5 August 1996
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 0AP £1,761,000

BATESON, MICHAEL JOHN

Correspondence address
11 WORDSWORTH GROVE, NEWNHAM, CAMBRIDGE, CB3 9HH
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
5 August 1996
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB3 9HH £2,484,000

MUNSON, ANNE PATRICIA

Correspondence address
21 NYMANS CLOSE, HORSHAM, WEST SUSSEX, RH12 5JR
Role RESIGNED
Secretary
Appointed on
18 April 1996
Resigned on
30 May 2003
Nationality
BRITISH

Average house price in the postcode RH12 5JR £816,000

WILKINSON, MICHAEL GEOFFREY

Correspondence address
58 VALE ROAD, WORCESTER PARK, SURREY, KT4 7EA
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
18 April 1996
Resigned on
30 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT4 7EA £641,000

HOUGH, EDMUND ALAN

Correspondence address
BRAMBLES DEAN OAK LANE, LEIGH, REIGATE, SURREY, RH2 8PZ
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
18 April 1996
Resigned on
26 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 8PZ £1,126,000

TOUGH, JOHN BRUCE

Correspondence address
PRIVET VILLA 150 LONDON ROAD, RUSCOMBE TWYFORD, READING, BERKSHIRE, RG10 9HJ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
31 January 1995
Resigned on
31 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 9HJ £920,000

CHEVIS, KEVIN BRYAN

Correspondence address
76 HAMBLEDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 6UP
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
12 September 1994
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO7 6UP £377,000

CHILLMAN, ROBIN

Correspondence address
62 ROUNDPOND, MELKSHAM, WILTSHIRE, SN12 8EB
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 July 1994
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN12 8EB £413,000

WHITEHEAD, PHILIP

Correspondence address
LATCH END ORCHARD AVENUE, TICKENHAM, CLEVEDON, AVON, BS21 6RQ
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
1 July 1994
Resigned on
18 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS21 6RQ £870,000

CHAPMAN, BRIAN ROY

Correspondence address
SPRING ACRE LOWER WASHWELL LANE, PAINSWICK, GLOUCESTERSHIRE, GL6 6XW
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
28 May 1993
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL6 6XW £944,000

CHAPMAN, BRIAN ROY

Correspondence address
STABLES COTTAGE, STANTON ST QUINTIN, CHIPPENHAM, WILTSHIRE, SN14 6DQ
Role RESIGNED
Secretary
Appointed on
28 May 1993
Resigned on
18 April 1996
Nationality
BRITISH
Occupation
FINANCE DIR

Average house price in the postcode SN14 6DQ £768,000

BRAIN, BRUCE

Correspondence address
WEST SEVINGTON FARMHOUSE, YATTON KEYNELL, CHIPPENHAM, WILTSHIRE, SN15 4NB
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
28 May 1993
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN15 4NB £799,000

SANDS, ERIC IAN RICHARD

Correspondence address
19 LAINES HEAD, CHIPPENHAM, WILTSHIRE, SN15 1PH
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
16 November 1992
Resigned on
17 August 1993
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SN15 1PH £522,000

YATES, KAREN

Correspondence address
3 GRANDON LEA, HOLT, TROWBRIDGE, WILTSHIRE, BA15 6QX
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
16 November 1992
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TIDSALL, DAVID PETER CHARLES

Correspondence address
50 ANGLESEY AVENUE, COVE, FARNBOROUGH, HAMPSHIRE, GU14 8SQ
Role RESIGNED
Secretary
Appointed on
28 August 1992
Resigned on
28 May 1993
Nationality
BRITISH

Average house price in the postcode GU14 8SQ £451,000

SIMMONS, ALAN

Correspondence address
PEARTREE COTTAGE, THEESCOMBE AMBERLEY, STROUD, GLOS, GL5 5AY
Role RESIGNED
Secretary
Appointed on
8 July 1991
Resigned on
28 August 1992
Nationality
BRITISH

Average house price in the postcode GL5 5AY £907,000

SIMMONS, ALAN

Correspondence address
HUDDAKNOLL HOUSE SEVVERN LEAZE LANE, EDGE, STROUD, GLOUCESTERSHIRE, GL6 6NL
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
28 May 1991
Resigned on
21 April 1998
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode GL6 6NL £989,000

LETHBY, NEIL HAMILTON

Correspondence address
OVERWATER, HOMEFIELD ROAD, SALTFORD, BRISTOL, BS18 3EG
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
28 May 1991
Resigned on
24 July 1991
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

BRAIN, BRUCE

Correspondence address
WEST SEVINGTON FARMHOUSE, YATTON KEYNELL, CHIPPENHAM, WILTSHIRE, SN15 4NB
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
28 May 1991
Resigned on
28 August 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN15 4NB £799,000

TURVEY, RODNEY

Correspondence address
41 HIGH STREET, SUTTON BENGER, CHIPPENHAM, WILTSHIRE, SN15 4RQ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
28 May 1991
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN15 4RQ £604,000

WHITEHEAD, PHILIP

Correspondence address
LATCH END ORCHARD AVENUE, TICKENHAM, CLEVEDON, AVON, BS21 6RQ
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
28 May 1991
Resigned on
23 August 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS21 6RQ £870,000

LETHBY, NEIL HAMILTON

Correspondence address
OVERWATER, HOMEFIELD ROAD, SALTFORD, BRISTOL, BS18 3EG
Role RESIGNED
Secretary
Appointed on
28 May 1991
Resigned on
8 July 1991
Nationality
BRITISH

More Company Information