CLINISYS GROUP LIMITED

5 officers / 21 resignations

SIMPSON, MICHAEL

Correspondence address
CLINISYS TWO BRIDGES, GUILDFORD, CHERTSEY, SURREY, UNITED KINGDOM, KT16 9AU
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
7 March 2019
Nationality
AMERICAN
Occupation
HEALTHCARE EXECUTIVE

Average house price in the postcode KT16 9AU £5,242,000

CRISCI, ROBERT CHRISTOPHER

Correspondence address
6901 PROFESSIONAL PARKWAY EAST, SUITE 200, SARASOTA, FLORIDA, UNITED STATES, 34240
Role ACTIVE
Director
Date of birth
July 1975
Appointed on
17 April 2017
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

CONLEY, Jason Phillip

Correspondence address
6496 University Parkway, Sarasota, Florida, United States, 34240
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 April 2017
Nationality
American
Occupation
Finance Director

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Correspondence address
RUTLAND HOUSE 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Role ACTIVE
Secretary
Appointed on
17 October 2016
Nationality
BRITISH

STIPANCICH, John Kenneth

Correspondence address
6496 University Parkway, Sarasota, Florida, United States, 34240
Role ACTIVE
director
Date of birth
October 1968
Appointed on
17 October 2016
Nationality
American
Occupation
Vice President, General Counsel And Secretary

MORRIS-WESTON, ROBIN TARQUINN

Correspondence address
CLINISYS SOLUTION TWO BRIDGES, CHERTSEY, SURREY, UNITED KINGDOM, KT16 9AU
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
1 March 2018
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode KT16 9AU £5,242,000

BIGNALL, JOHN

Correspondence address
COOMBE FARM COOMBE LANE, NAPHILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP14 4QR
Role RESIGNED
Secretary
Appointed on
18 May 2016
Resigned on
17 October 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HP14 4QR £1,098,000

HUMPHREY, JOHN REID

Correspondence address
TWO BRIDGES, GUILDFORD STREET, CHERTSEY, SURREY, KT16 9AU
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
28 April 2016
Resigned on
17 April 2017
Nationality
AMERICAN
Occupation
VIVE PRESIDENT AND CFO

Average house price in the postcode KT16 9AU £5,242,000

LINER, DAVID BRANT

Correspondence address
TWO BRIDGES, GUILDFORD STREET, CHERTSEY, SURREY, KT16 9AU
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
28 April 2016
Resigned on
17 October 2016
Nationality
USA
Occupation
VICE PRESIDENT, GENERAL COUNSEL AND SECRETARY

Average house price in the postcode KT16 9AU £5,242,000

SONI, PAUL JOSEPH

Correspondence address
TWO BRIDGES, GUILDFORD STREET, CHERTSEY, SURREY, KT16 9AU
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
28 April 2016
Resigned on
17 April 2017
Nationality
AMERICAN
Occupation
VICE PRESIDENT AND CONTROLLER

Average house price in the postcode KT16 9AU £5,242,000

DARBY, ANDREW HAMISH

Correspondence address
TWO BRIDGES, GUILDFORD STREET, CHERTSEY, SURREY, KT16 9AU
Role RESIGNED
Secretary
Appointed on
25 January 2016
Resigned on
20 April 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode KT16 9AU £5,242,000

DARBY, ANDREW HAMISH

Correspondence address
TWO BRIDGES, GUILDFORD STREET, CHERTSEY, SURREY, KT16 9AU
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
25 January 2016
Resigned on
25 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT16 9AU £5,242,000

MOLONEY, BARRY WILLIAM

Correspondence address
LITTLE CHANTRY BULL LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8RH
Role RESIGNED
Secretary
Appointed on
28 April 2007
Resigned on
25 January 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 8RH £1,617,000

MOLONEY, BARRY WILLIAM

Correspondence address
LITTLE CHANTRY BULL LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8RH
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
28 April 2007
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 8RH £1,617,000

PRUDO-CHLEBOSZ, RAYMOND

Correspondence address
71 SHEPHERDS HILL, HIGHGATE, LONDON, N6 5RE
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
7 October 2004
Resigned on
28 April 2007
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 5RE £1,282,000

BYRNE, DAVID ANTHONY

Correspondence address
62 CULVERDEN ROAD, LONDON, SW12 9LS
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
7 October 2004
Resigned on
28 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW12 9LS £892,000

RICHARDSON, Clive Stuart

Correspondence address
28 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
January 1965
Appointed on
7 October 2004
Resigned on
28 April 2007
Nationality
British
Occupation
Consultant

Average house price in the postcode SW6 4UH £3,165,000

PEARSON, FIONA CLAIR

Correspondence address
DANES CROSS POND ROAD, WOKING, SURREY, GU22 0JT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 October 2004
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode GU22 0JT £1,502,000

GREYFRIARS SECRETARIES LIMITED

Correspondence address
29 WARWICK ROAD, COVENTRY, WEST MIDLANDS, CV1 2ES
Role RESIGNED
Secretary
Appointed on
19 March 2003
Resigned on
28 April 2007
Nationality
BRITISH

NEEP, DAVID

Correspondence address
LONG ROOF, HERVINES ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 5HS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 April 2002
Resigned on
28 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP6 5HS £2,352,000

CRAIG, NICOLA

Correspondence address
160 PALACE VIEW, BROMLEY, KENT, BR1 3ER
Role RESIGNED
Secretary
Appointed on
10 April 2002
Resigned on
19 March 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BR1 3ER £707,000

LINDSAY, ROLF

Correspondence address
32 PAGEANT ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1NE
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
6 March 2002
Resigned on
10 April 2002
Nationality
SOUTH AFRICA
Occupation
SOLICITOR

Average house price in the postcode AL1 1NE £717,000

TWENTYMAN, JEFFREY COOPER

Correspondence address
22 HOLLYCROFT AVENUE, LONDON, NW3 7QL
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 March 2002
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 7QL £3,937,000

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
18 December 2001
Resigned on
6 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QD £1,004,000

ZUERCHER, ELEANOR JANE

Correspondence address
14 ST MARY'S COURT, TINGEWICK, BUCKINGHAM, BUCKS, MK18 4RE
Role RESIGNED
Nominee Director
Date of birth
August 1963
Appointed on
18 December 2001
Resigned on
6 March 2002

Average house price in the postcode MK18 4RE £530,000

TRUSEC LIMITED

Correspondence address
2 LAMBS PASSAGE, LONDON, EC1Y 8BB
Role RESIGNED
Nominee Secretary
Appointed on
18 December 2001
Resigned on
10 April 2002
Occupation
FORMATION AGENT

More Company Information