EMPATHICA UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
10 officers / 6 resignations

GERARD, Kimberly Hutchinson

Correspondence address
#600 10355 S Jordan Gateway, South Jordan, Utah, United States, 84095
Role ACTIVE
director
Date of birth
August 1972
Appointed on
5 December 2022
Nationality
American
Occupation
Director

LEWIS, John Jasper

Correspondence address
First Floor Templeback 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
August 1957
Appointed on
13 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode BS1 6FL £11,573,000

ZALYAPSKA, Iryna

Correspondence address
First Floor Templeback 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
October 1978
Appointed on
30 June 2022
Resigned on
18 December 2023
Nationality
Ukrainian
Occupation
Director

Average house price in the postcode BS1 6FL £11,573,000

GEE, Jason Clark

Correspondence address
10355 South Jordan Gateway, Suite 600, South Jordan, Ut 84095, United States
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 October 2021
Resigned on
30 June 2022
Nationality
American
Occupation
Corporate Controller

BARBER, Richard Phillip

Correspondence address
10355 South Jordan Gateway, Suite 600, South Jordan, Utah Ut 84095, United States
Role ACTIVE
director
Date of birth
October 1968
Appointed on
12 October 2021
Resigned on
5 December 2022
Nationality
American
Occupation
Cfo

CHALLBURG, Gary Norman

Correspondence address
10355 South Jordan Gateway, Suite 600, South Jordan, Utah Ut 84095, United States
Role ACTIVE
director
Date of birth
May 1965
Appointed on
12 October 2021
Nationality
American
Occupation
Vp & General Counsel

JOINER, James Andrew

Correspondence address
10355 S. Jordan Gateway No.600, South Jordan, Utah Ut 84095, United States
Role ACTIVE
director
Date of birth
July 1973
Appointed on
19 November 2020
Resigned on
13 October 2022
Nationality
American
Occupation
Chief Executive Officer

ALDOUS, Jesse Scot

Correspondence address
10355 S. Jordan Gateway No.600, South Jordan, Utah Ut 84095, United States
Role ACTIVE
director
Date of birth
October 1978
Appointed on
19 November 2020
Resigned on
7 July 2021
Nationality
American
Occupation
Vice President Of Accounting

HARDY, Thomas Matthew

Correspondence address
10355 S Jordan Gateway, No.600, South Jordan, Utah Ut 84095, United States
Role ACTIVE
director
Date of birth
August 1972
Appointed on
29 January 2020
Resigned on
18 November 2020
Nationality
American
Occupation
Chief Financial Officer

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
3 September 2009

Average house price in the postcode BS1 6FL £11,573,000


WEBB, MARK ANDREW

Correspondence address
10355 S JORDAN GATEWAY, NO.600, SOUTH JORDAN, UTAH UT 84095, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 November 2017
Resigned on
29 January 2020
Nationality
AMERICAN
Occupation
DIRECTOR

MAYNE, LONNIE NATHAN

Correspondence address
C/O MINDSHARE TECHNOLOGIES INC. 310 E 4500 S., SUITE 450, SALT LAKE CITY, UTAH 84107, USA
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 September 2013
Resigned on
1 November 2017
Nationality
USA
Occupation
NONE SUPPLIED

SPERRY, JOHN RULON

Correspondence address
10355 S JORDAN GATEWAY #600, SOUTH JORDAN, UNITED STATES, UT 84095
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
18 September 2013
Resigned on
9 May 2019
Nationality
AMERICAN
Occupation
NONE SUPPLIED

AMOS, MICHAEL KEITH

Correspondence address
24 WESTVIEW CRESCENT, CALEDON, ONTARIO L7E OC3, CANADA
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 January 2007
Resigned on
17 September 2013
Nationality
CANADIAN
Occupation
CEO

WALKER, ANDREW THOMAS

Correspondence address
11 GLYNDE CRESCENT, BOGNOR REGIS, WEST SUSSEX, PO22 8HT
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
23 March 2006
Resigned on
28 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO22 8HT £379,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
23 March 2006
Resigned on
3 September 2009
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000


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