CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED

7 officers / 21 resignations

BRANSKI, Andrew

Correspondence address
3300 E Sunrise Dr., Tuscon, Arizona 85718, United States
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 October 2022
Nationality
American
Occupation
Cfo

BEDINGFELD, Justin John Henniker

Correspondence address
SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) Rutland House 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
August 1972
Appointed on
31 October 2022
Nationality
British
Occupation
Accountant

SIMPSON, Michael

Correspondence address
Ground Floor Culverdon House, Abbots Way, Chertsey, United Kingdom, KT16 9LE
Role ACTIVE
director
Date of birth
June 1965
Appointed on
31 October 2022
Nationality
American
Occupation
Healthcare Executive

Average house price in the postcode KT16 9LE £332,000

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

BIGNALL, JOHN

Correspondence address
COOMBE FARM COOMBE LANE, NAPHILL, HIGH WYCOMBE, BUCKS, ENGLAND, HP14 4QR
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
15 October 2014
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

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

LINER, DAVID BRANT

Correspondence address
6709 FIRESTONE PLACE, BRADENTON, FLORIDA, USA, 34202
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 August 2012
Resigned on
17 October 2016
Nationality
USA
Occupation
VP, GENERAL COUNSEL & SECRETARY

HUMPHREY, JOHN REID

Correspondence address
7207 TEAL CREEK GLEN, BRADENTON, FLORIDA, USA, 34202
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
22 August 2012
Resigned on
17 April 2017
Nationality
AMERICAN
Occupation
VICE PRESIDENT AND CFO

BIGNALL, JOHN

Correspondence address
COOMBE FARM COOMBE LANE, NAPHILL, HIGH WYCOMBE, BUCKS, ENGLAND, HP14 4QR
Role RESIGNED
Secretary
Appointed on
22 August 2012
Resigned on
17 October 2016
Nationality
NATIONALITY UNKNOWN

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

SONI, PAUL JOSEPH

Correspondence address
13716 RED ROCK PLACE, BRADENTON, FLORIDA, USA, 34202
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
22 August 2012
Resigned on
17 April 2017
Nationality
AMERICAN
Occupation
VICE PRESIDENT AND CONTROLLER

FOSNAUGH, MICHAEL

Correspondence address
2 PRUDENTIAL PLAZA, 180 NORTH STETSON AVENUE, SUITE 4000, CHICAGO, ILLINOIS, USA, 60601
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
23 March 2011
Resigned on
22 August 2012
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

SMITH, ROBERT

Correspondence address
25 VISTA DEL SOL, MILL VALLEY, CALIFORNIA, 94941, USA
Role RESIGNED
Secretary
Appointed on
7 November 2008
Resigned on
29 June 2009
Nationality
AMERICAN
Occupation
MANAGING PRINCIPAL

ATKIN, RICHARD WILLIAM JAMES

Correspondence address
250 SOUTH WILLIAMS BOULEVARD, TUCSON, ARIZONA 85711, USA
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
7 November 2008
Resigned on
22 August 2012
Nationality
BRITISH
Occupation
PRESIDENT CEO

ROGERS, ROBERT B

Correspondence address
300 WEST 6TH STREET, SUITE 1950 AUSTIN, TEXAS 78701, USA
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
7 November 2008
Resigned on
23 March 2011
Nationality
AMERICAN
Occupation
INVESTOR

SMITH, ROBERT

Correspondence address
300 WEST 6TH STREET SUITE 1950, AUSTIN, TEXAS, 78701, USA
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
7 November 2008
Resigned on
23 March 2011
Nationality
AMERICAN
Occupation
MANAGING PRINCIPAL

JEHLE, KATHRYN

Correspondence address
250 SOUTH WILLIAMS BOULEVARD, TUCSON, ARIZONA, 85711, USA
Role RESIGNED
Secretary
Appointed on
7 November 2008
Resigned on
22 August 2012
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

NAYYAR, PARDIP

Correspondence address
4 RUSHBURY CLOSE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3LD
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 July 2007
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode B90 3LD £691,000

STEVEN, WILLIAM

Correspondence address
2 THE CONIFERS, BOX LANE BOXMOOR, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0DE
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
14 January 2002
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode HP3 0DE £947,000

SUTTON, JOHN

Correspondence address
4 HILL TOP DRIVE, OLD COSTESSEY, NORWICH, NR8 5DX
Role RESIGNED
Secretary
Appointed on
28 July 2000
Resigned on
7 November 2008
Nationality
BRITISH

Average house price in the postcode NR8 5DX £886,000

SUTTON, JOHN

Correspondence address
4 HILL TOP DRIVE, OLD COSTESSEY, NORWICH, NR8 5DX
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
11 September 1995
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR8 5DX £886,000

HAIGH, GORDON FRANCIS

Correspondence address
36 PIGHTLE WAY, LYNG, NORWICH, NORFOLK, NR9 5RL
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
25 August 1995
Resigned on
27 July 2000
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode NR9 5RL £301,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
25 August 1995
Resigned on
25 August 1995

HAIGH, GORDON FRANCIS

Correspondence address
36 PIGHTLE WAY, LYNG, NORWICH, NORFOLK, NR9 5RL
Role RESIGNED
Secretary
Appointed on
25 August 1995
Resigned on
27 July 2000
Nationality
BRITISH

Average house price in the postcode NR9 5RL £301,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
25 August 1995
Resigned on
25 August 1995

WILSON, DAVID ALEXANDER

Correspondence address
4 CHURCH STREET, BAWBURGH, NORWICH, NORFOLK, NR9 3LP
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
25 August 1995
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode NR9 3LP £671,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
25 August 1995
Resigned on
25 August 1995

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