CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED

5 officers / 22 resignations

BOULANGER, FRANCOIS

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
30 September 2014
Nationality
BRITISH
Occupation
EVP AND CFO

GREGORY, TIMOTHY WALTER

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
19 September 2012
Nationality
BRITISH
Occupation
PRESIDENT, EUORPE AND AUSTRALIA OPERATIONS

MOHAMMED, FARIS MEHDI KADHIM

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
19 September 2012
Nationality
BRITISH
Occupation
VICE PRESIDENT & CONTROLLER - EUROPE

FLOYDD, William James Spencer

Correspondence address
250 Brook Drive, Green Park, Reading, RG2 6UA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
7 December 2011
Resigned on
31 August 2012
Nationality
British
Occupation
Accountant

LOGICA COSEC LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role ACTIVE
Secretary
Appointed on
7 December 2011
Nationality
BRITISH

ANDERSON, ROBERT DAVID

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
21 August 2012
Resigned on
30 September 2014
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

FLOYDD, WILLIAM JAMES SPENCER

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 December 2011
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

MACKAY, THOMAS OWEN

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
23 December 2010
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

KEATING, Seamus Declan

Correspondence address
250 Brook Drive, Green Park, Reading, RG2 6UA
Role RESIGNED
director
Date of birth
July 1963
Appointed on
11 November 2010
Resigned on
7 December 2011
Nationality
Irish
Occupation
Chief Executive And Operations Officer

GRIGGS, GAVIN PETER

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
25 September 2010
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

HUMPHRIES, DAVID

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
13 July 2009
Resigned on
23 December 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MACKAY, THOMAS OWEN

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
7 November 2007
Resigned on
25 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

FLOYDD, WILLIAM

Correspondence address
27 DAGDEN ROAD, SHALFORD, SURREY, GU4 8DD
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 April 2005
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU4 8DD £1,316,000

MELLORS, DAVID ANTONY

Correspondence address
14 LOWER SAND HILLS, SURBITON, SURREY, KT6 6RP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 December 2003
Resigned on
7 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT6 6RP £1,718,000

WEAVER, PAUL

Correspondence address
36 BROOKSIDE, BILLERICAY, ESSEX, CM11 1DT
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
23 December 2003
Resigned on
30 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM11 1DT £583,000

LOGICA INTERNATIONAL LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role RESIGNED
Secretary
Appointed on
2 December 2003
Resigned on
7 December 2011
Nationality
BRITISH

DRAKE, CAROLINE ANN

Correspondence address
11 WOODFIELD CLOSE, ASHTEAD, SURREY, KT21 2RT
Role RESIGNED
Secretary
Date of birth
November 1960
Appointed on
20 December 2002
Resigned on
2 December 2003
Nationality
OTHER

Average house price in the postcode KT21 2RT £642,000

LOGICA IT SERVICES UK LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role RESIGNED
Director
Appointed on
20 December 2002
Resigned on
19 September 2012
Nationality
BRITISH

MELLORS, DAVID ANTONY

Correspondence address
14 LOWER SAND HILLS, SURBITON, SURREY, KT6 6RP
Role RESIGNED
Secretary
Date of birth
October 1968
Appointed on
26 March 2001
Resigned on
20 December 2002
Nationality
BRITISH

Average house price in the postcode KT6 6RP £1,718,000

ROBBIE, DAVID ANDREW

Correspondence address
4 ST JOHNS HOUSE 30 SMITH SQUARE, LONDON, SW1P 3HF
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
26 June 2000
Resigned on
30 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 3HF £3,146,000

LYLE, KIMBERLEY

Correspondence address
THE BELL HOUSE, FIRE BELL ALLEY, SURBITON, SURREY, KT6 6JB
Role RESIGNED
Secretary
Date of birth
October 1961
Appointed on
10 December 1997
Resigned on
26 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT6 6JB £1,190,000

FRANCIS, RICHARD JOHN

Correspondence address
7 KINDERSCOUT, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 8HW
Role RESIGNED
Secretary
Date of birth
August 1951
Appointed on
20 November 1997
Resigned on
10 December 1997
Nationality
BRITISH

Average house price in the postcode HP3 8HW £937,000

CMG LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role RESIGNED
Director
Appointed on
23 May 1994
Resigned on
19 September 2012
Nationality
BRITISH

BANKS, CHRISTOPHER JOHN

Correspondence address
COPYHOLD, LOCK LANE, PARTRIDGE GREEN, WEST SUSSEX, RH13 8EF
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
29 December 1993
Resigned on
26 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH13 8EF £745,000

BENNETT, JUDITH MARGARET

Correspondence address
4 CORNWALL GROVE, CHISWICK, LONDON, W4 2LB
Role RESIGNED
Secretary
Date of birth
October 1952
Appointed on
31 March 1993
Resigned on
20 November 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W4 2LB £1,136,000

CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED

Correspondence address
TELFORD HOUSE, TOTHILL STREET, LONDON, SW1H 9NB
Role RESIGNED
Director
Appointed on
23 May 1991
Resigned on
29 December 1993
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode SW1H 9NB £108,814,000

HORSLEY, TERENCE EDWARD

Correspondence address
29 KELSO CLOSE, WORTH, CRAWLEY, WEST SUSSEX, RH10 7XH
Role RESIGNED
Secretary
Appointed on
23 May 1991
Resigned on
31 March 1993
Nationality
BRITISH

Average house price in the postcode RH10 7XH £569,000


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