FUNDTECH FSC LTD

9 officers / 20 resignations

ZUCCHINO, Ines

Correspondence address
Four Kingdom Street, Paddington, London, England, W2 6BD
Role ACTIVE
director
Date of birth
February 1979
Appointed on
30 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6BD £101,219,000

KIM, Paul Hun-Jun

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
18 December 2022
Resigned on
10 April 2024
Nationality
American
Occupation
Director

Average house price in the postcode W2 6BD £101,219,000

BLAGDEN, Neil Austin

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 July 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Chief Customer Officer

Average house price in the postcode W2 6BD £101,219,000

PEMBLE, Stuart

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
July 1974
Appointed on
24 February 2020
Resigned on
29 January 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode W2 6BD £101,219,000

LEIGH, DARREN PETER

Correspondence address
FOUR KINGDOM STREET PADDINGTON, LONDON, UNITED KINGDOM, W2 6BD
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
18 May 2019
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT GROUP FINANCE

Average house price in the postcode W2 6BD £101,219,000

SCHLOESSER, TIMO

Correspondence address
FOUR KINGDOM STREET PADDINGTON, LONDON, UNITED KINGDOM, W2 6BD
Role ACTIVE
Director
Date of birth
November 1970
Appointed on
23 January 2019
Nationality
GERMAN
Occupation
SOLICITOR

Average house price in the postcode W2 6BD £101,219,000

DOWLER, SIMON PETER

Correspondence address
FOUR KINGDOM STREET PADDINGTON, LONDON, UNITED KINGDOM, W2 6BD
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
11 November 2018
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode W2 6BD £101,219,000

HUGHES, JANET RUTH

Correspondence address
FOUR KINGDOM STREET, PADDINGTON, LONDON, ENGLAND, W2 6BD
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
30 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W2 6BD £101,219,000

KILROY, Thomas Edward

Correspondence address
Four Kingdom Street, Paddington, London, England, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
22 August 2017
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6BD £101,219,000


JEHLE, CHRISTIAN

Correspondence address
FOUR KINGDOM STREET PADDINGTON, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
11 May 2018
Resigned on
18 May 2019
Nationality
GERMAN
Occupation
NONE

Average house price in the postcode W2 6BD £101,219,000

VAN HARKEN, JOHN EDWARD

Correspondence address
FOUR KINGDOM STREET, PADDINGTON, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
22 August 2017
Resigned on
23 January 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6BD £101,219,000

HOMER, THOMAS EDWARD TIMOTHY

Correspondence address
FOUR KINGDOM STREET, PADDINGTON, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
22 August 2017
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 6BD £101,219,000

OLIVIER, JACOBUS JOHANNES

Correspondence address
FOUR KINGDOM STREET, PADDINGTON, LONDON, ENGLAND, W2 6BD
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
13 June 2017
Resigned on
11 May 2018
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 6BD £101,219,000

CALDWELL, DAVID ALAN

Correspondence address
UNIT 4 BLOCK B, LLYS HELYG, PARC MENAI, BANGOR, GWYNEDD, LL57 4EZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 April 2015
Resigned on
22 August 2017
Nationality
CANADIAN
Occupation
DIRECTOR

WEAVER, KAREN

Correspondence address
UNIT 4 BLOCK B, LLYS HELYG, PARC MENAI, BANGOR, GWYNEDD, LL57 4EZ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 April 2015
Resigned on
13 June 2017
Nationality
CANADIAN
Occupation
DIRECTOR

MANNA, SANTO

Correspondence address
UNIT 4 BLOCK B, LLYS HELYG, PARC MENAI, BANGOR, GWYNEDD, LL57 4EZ
Role RESIGNED
Secretary
Appointed on
26 November 2014
Resigned on
22 August 2017
Nationality
NATIONALITY UNKNOWN

WILLIAMS, DYFAN TUDUR

Correspondence address
UNIT 4 BLOCK B, LLYS HELYG, PARC MENAI, BANGOR, GWYNEDD, WALES, LL57 4EZ
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 March 2011
Resigned on
30 April 2015
Nationality
WELSH
Occupation
MANAGING DIRECTOR

MANACHEM, REUVEN BEN

Correspondence address
13-17 SASHA ARGOV ST, TEL AVIV, 69620, ISRAEL
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
5 February 2008
Resigned on
30 April 2015
Nationality
ISRAELI
Occupation
CEO

AULENTI, JOSEPH J

Correspondence address
237 PEPPER RIDGE ROAD, STAMFORD, FAIRFIELD CT06905, USA
Role RESIGNED
Secretary
Appointed on
5 February 2008
Resigned on
26 November 2014
Nationality
AMERICAN
Occupation
EVP & GENERAL COUNSEL

EIBRING, YORAM

Correspondence address
11-16 ALDEN TERRACE, FAIRLAWN, NJ 08540, USA
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
5 February 2008
Resigned on
11 May 2012
Nationality
ISRAELI
Occupation
CFO

RADCLIFFE, PETER GREIG

Correspondence address
38 TOWNSHEND ROAD, ST JOHNS WOOD, LONDON, NW8 6LE
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
29 June 2004
Resigned on
6 December 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW8 6LE £3,051,000

WILLIAMS, IFOR WYN

Correspondence address
ERWYN, LLANSADWRN, MENAI BRIDGE, ANGLESEY, LL59 5SL
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
1 December 2002
Resigned on
5 February 2008
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode LL59 5SL £331,000

WILLIAMS, DYFAN TUDUR

Correspondence address
15 VICTORIA PARK, BANGOR, GWYNEDD, LL57 2EW
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 November 2002
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL57 2EW £360,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
20 November 2001
Resigned on
20 November 2001

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
20 November 2001
Resigned on
20 November 2001

GARETH, SIAN

Correspondence address
PLAS GLYN AFON, WAUNFAWR, CAERNARFON, GWYNEDD, LL55 4YY
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
20 November 2001
Resigned on
5 February 2008
Nationality
WELSH
Occupation
DIRECTOR

Average house price in the postcode LL55 4YY £192,000

JONES, ALUN RHYS

Correspondence address
PLAS GLYN AFON, WAUNFAWR, CAERNARFON, GWYNEDD, LL55 4YY
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
20 November 2001
Resigned on
28 February 2011
Nationality
WELSH
Occupation
DIRECTOR

Average house price in the postcode LL55 4YY £192,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
20 November 2001
Resigned on
20 November 2001

JONES, ALUN RHYS

Correspondence address
PLAS GLYN AFON, WAUNFAWR, CAERNARFON, GWYNEDD, LL55 4YY
Role RESIGNED
Secretary
Appointed on
20 November 2001
Resigned on
5 February 2008
Nationality
WELSH
Occupation
DIRECTOR

Average house price in the postcode LL55 4YY £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