DECISION RESOURCES GROUP UK LIMITED

6 officers / 9 resignations

ALLEN, Justin Paul Jonathan

Correspondence address
70 St. Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
secretary
Appointed on
31 July 2024

ALLEN, Justin Paul Jonathan

Correspondence address
70 St. Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
director
Date of birth
November 1972
Appointed on
31 July 2024
Nationality
British
Occupation
Director

REEVES, Martin

Correspondence address
70 St. Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
secretary
Appointed on
18 March 2021
Resigned on
31 July 2024

HARTMAN, STEPHEN PAUL

Correspondence address
FRIARS HOUSE 160 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8EZ
Role ACTIVE
Director
Date of birth
December 1969
Appointed on
28 February 2020
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE1 8EZ £42,617,000

WRIGHT, ANDREW GRAHAM

Correspondence address
FRIARS HOUSE BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8EZ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
28 February 2020
Nationality
BRITISH
Occupation
INTERNATIONAL CONTROLLER

Average house price in the postcode SE1 8EZ £42,617,000

LAMBE, KENNETH JOHN

Correspondence address
100 DISTRICT AVE., STE 213 BURLINGTON, MASSACHUSETTS, 01803, UNITED STATES
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
4 June 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SHARMA, VIVEK

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
27 August 2019
Resigned on
28 February 2020
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

BETTIGOLE, KYLE

Correspondence address
800 DISTRICT AVENUE, BURLINGTON, MASSACHUSETTS 01803, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 June 2014
Resigned on
20 April 2018
Nationality
AMERICAN
Occupation
VP GENERAL COUNSEL

BETTIGOLE, KYLE

Correspondence address
800 DISTRICT AVENUE, BURLINGTON, MASSACHUSETTS 01803, UNITED STATES
Role RESIGNED
Secretary
Appointed on
1 June 2014
Resigned on
20 April 2018
Nationality
NATIONALITY UNKNOWN

GUPTA, ANUP

Correspondence address
8 NEW ENGLAND EXECUTIVE PARK, BURLINGTON, MASSACHUSETTS 01083, USA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
7 April 2014
Resigned on
9 October 2015
Nationality
SINGAPOREAN
Occupation
EXECUTIVE VP/CFO

LANG, JAMES

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
6 August 2013
Resigned on
8 April 2016
Nationality
AMERICAN
Occupation
CEO

SANDLER, JONATHAN MAURICE

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
29 November 2012
Resigned on
30 June 2019
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

SILVER, LORI

Correspondence address
6TH FLOOR, ALDERMARY HOUSE 10-15 QUEEN STREET, LONDON, UNITED KINGDOM, EC4N 1TX
Role RESIGNED
Secretary
Appointed on
21 November 2012
Resigned on
30 May 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4N 1TX £1,192,000

BELINSKY, IAN

Correspondence address
6TH FLOOR, ALDERMARY HOUSE 10-15 QUEEN STREET, LONDON, UNITED KINGDOM, EC4N 1TX
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
21 November 2012
Resigned on
31 December 2013
Nationality
AMERICAN
Occupation
CFO

Average house price in the postcode EC4N 1TX £1,192,000

HOENIGSBERG, PETER

Correspondence address
6TH FLOOR, ALDERMARY HOUSE 10-15 QUEEN STREET, LONDON, UNITED KINGDOM, EC4N 1TX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
21 November 2012
Resigned on
31 May 2013
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode EC4N 1TX £1,192,000


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