FIS ENERGY SOLUTIONS LIMITED

8 officers / 30 resignations

PUZEY, Jerry Brent

Correspondence address
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
February 1977
Appointed on
7 December 2023
Nationality
American
Occupation
Chief Tax Officer

Average house price in the postcode EC4N 8AF £2,534,000

LIM, Arthur Huat Keong

Correspondence address
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
July 1968
Appointed on
7 December 2023
Nationality
American
Occupation
Corporate Officer

Average house price in the postcode EC4N 8AF £2,534,000

WHYTE, Andrew Michael

Correspondence address
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
9 December 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode EC4N 8AF £2,534,000

KELLER, Charles Harrison

Correspondence address
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
April 1971
Appointed on
3 May 2021
Resigned on
15 December 2023
Nationality
American
Occupation
Attorney

Average house price in the postcode EC4N 8AF £2,534,000

MAYO, MARC

Correspondence address
25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role ACTIVE
Director
Date of birth
November 1954
Appointed on
16 February 2018
Nationality
AMERICAN
Occupation
ATTORNEY

VASILEFF, Ann Maria

Correspondence address
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 December 2016
Resigned on
1 December 2023
Nationality
American
Occupation
Financial Officer

Average house price in the postcode EC4N 8AF £2,534,000

BOYD, Martin Robert

Correspondence address
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
December 1962
Appointed on
10 October 2011
Resigned on
8 December 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode EC4N 8AF £2,534,000

WALLIS, Howard

Correspondence address
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
secretary
Appointed on
1 May 2003
Resigned on
6 March 2025
Nationality
British
Occupation
Legal

Average house price in the postcode EC4N 8AF £2,534,000


OATES, MICHAEL PETER

Correspondence address
MAIL DROP 39-50, LEVEL 39 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 November 2015
Resigned on
15 February 2018
Nationality
AMERICAN
Occupation
ATTORNEY

COUTURIER, JASON LYDELL

Correspondence address
LEVEL 39, MAIL DROP 39-50 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
30 November 2015
Resigned on
3 October 2016
Nationality
AMERICAN
Occupation
CERTIFIED PUBLIC ACCOUNTANT

MILLER JR, HENRY MORTON

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 April 2012
Resigned on
30 November 2015
Nationality
UNITED STATES
Occupation
FINANCIAL EXECUTIVE

FONSECA, ANSELM JOSEPH PAUL

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
10 October 2011
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

OBETZ, RICHARD JAMES

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
25 February 2011
Resigned on
5 April 2012
Nationality
AMERICAN
Occupation
CORPORATE EXECUTIVE

ERICKSON, ERIC GEORGE

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

JACKSON, BENJAMIN ROSS

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE CANARY WHARF, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
1 October 2009
Resigned on
15 July 2011
Nationality
UNITED STATES
Occupation
CORPORATE OFFICER

PAYNE, MARK JOSEPH

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
6 May 2008
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
CORPORATE EXECUTIVE

SILBEY, VICTORIA ELIZABETH

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, USA, E14 5LQ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
1 January 2006
Resigned on
30 November 2015
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

MANDALINCI, MEHMET IBRAHIM

Correspondence address
22 MAYMONT WAY, THE WOODLANDS, TEXAS 77382, USA
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
1 January 2006
Resigned on
21 August 2009
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

HADLEY, GEORGE MICHAEL

Correspondence address
15 VALLEY CLOSE, WALTHAM ABBEY, ESSEX, EN9 2DU
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
28 February 2005
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EN9 2DU £501,000

TEALL, DAVID ANDREW ERIC

Correspondence address
22 THORNHILL BRIDGE WHARF, CALEDONIAN ROAD, LONDON, N1 0RU
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
31 January 2004
Resigned on
28 February 2005
Nationality
AUSTRALIAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode N1 0RU £1,003,000

GROSS, LAWRENCE ALAN

Correspondence address
1433 EVANS ROAD, LOWER GWYNEDD, PENNSYLVANIA, 19002, USA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
31 January 2004
Resigned on
31 December 2005
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

KENEE, RICHARD SPENCER

Correspondence address
4 CARROLL HILL, LOUGHTON, ESSEX, IG10 1NJ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 May 2003
Resigned on
31 January 2004
Nationality
UNITED KINGDOM
Occupation
LEGAL

Average house price in the postcode IG10 1NJ £1,032,000

MALONEY JR, GERALD FRANCIS

Correspondence address
89 SUMMIT COURT, WESTFIELD NJ, UNION, 07090, USA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 May 2003
Resigned on
14 April 2004
Nationality
AMERICAN
Occupation
FINANCIAL OFF

RUANE, MICHAEL JOSEPH

Correspondence address
11 WEMBLEY DRIVE, MOUNT LAUREL, NEW JERSEY, USA, 08054
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 May 2003
Resigned on
27 January 2010
Nationality
UNITED STATES
Occupation
FINANCIAL OFFICER

MULLANE, IAN DAMIAN

Correspondence address
18 PALMERSTON ROAD, EAST SHEEN, LONDON, SW14 7PZ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
2 October 2002
Resigned on
28 March 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW14 7PZ £1,466,000

SPOTTISWOODE, CLARE MARY JOAN

Correspondence address
39 LONSDALE SQUARE, LONDON, N1 1EW
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
2 October 2002
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1EW £2,314,000

TAYLOR, DARREN ADRIAN

Correspondence address
111 WHITTON ROAD, HOUNSLOW, MIDDLESEX, TW3 2EJ
Role RESIGNED
Secretary
Appointed on
6 March 2000
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW3 2EJ £709,000

GILSON, LAWRENCE DAVID

Correspondence address
1950 MANDEVILLE CANYON ROAD, LOS ANGELES, CALIFORNIA, UNITED STATES, 90049
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
12 May 1998
Resigned on
2 October 2002
Nationality
AMERICAN
Occupation
INVESTOR

LANDERS, RICHARD KEITH

Correspondence address
15060 MCKENDREE AVENUE, PACIFIC PALISADES, LOS ANGELES, CALIFORNIA, UNITED STATES, 90272
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 May 1998
Resigned on
2 October 2002
Nationality
AMERICAN
Occupation
INVESTOR

BROTHERS, CHRISTOPHER SCOTT

Correspondence address
3704 VIA PALOMINO, PALOS VERDES ESTATES, CALIFORNIA, USA, 90274
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
12 May 1998
Resigned on
2 October 2002
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

BLOOM, ANTHONY HERBERT

Correspondence address
8 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
12 May 1998
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4RJ £14,087,000

SIMMONDS, CAROLINE ANN

Correspondence address
FLAT 3A 41-42 WINDMILL STREET, LONDON, W1P 1HH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
30 September 1996
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
DIRECTOR

HESMONDHALGH, SERENA KATHERINE

Correspondence address
65 MONTAGUE ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1BU
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 October 1991
Resigned on
2 October 2002
Nationality
BRITISH
Occupation
ENERGY CONSULTANT

Average house price in the postcode CB4 1BU £1,003,000

OPPENHEIMER, PETER MORRIS

Correspondence address
6 LINTON ROAD, OXFORD, OXFORDSHIRE, OX2 6UG
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
1 October 1991
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
UNIVERSITY LECTURER

Average house price in the postcode OX2 6UG £4,219,000

MORRISON, MICHAEL BRUCE

Correspondence address
21 VICTORIA PARK, CAMBRIDGE, CB4 3EJ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
23 July 1991
Resigned on
4 May 2001
Nationality
BRITISH
Occupation
ENERGY CONSULTANT

Average house price in the postcode CB4 3EJ £977,000

HARWOOD, CYNTHIA MARY

Correspondence address
7 NEW ROAD, COTTENHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB4 8RF
Role RESIGNED
Secretary
Appointed on
23 July 1991
Resigned on
6 March 2000
Nationality
BRITISH

MORGAN, ALICE JANE

Correspondence address
39 MONTAGUE ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1BU
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
23 July 1991
Resigned on
30 September 1991
Nationality
BRITISH
Occupation
ENERGY CONSULTANT

Average house price in the postcode CB4 1BU £1,003,000

EVANS, NIGEL LYNN

Correspondence address
THE GROVE LADY STREET, LAVENHAM, SUDBURY, SUFFOLK, CO10 9RA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
23 July 1991
Resigned on
2 October 2002
Nationality
BRITISH
Occupation
ENERGY CONSULTANT

Average house price in the postcode CO10 9RA £986,000


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