GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED

5 officers / 20 resignations

HEATH, James Christopher, Mr.

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1975
Appointed on
12 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

MASON, GRAHAM MELVILLE

Correspondence address
FLUOR CENTRE 140 PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, UNITED KINGDOM, GU14 7BF
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
17 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

WEGENER, Elena Giorgiana

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 December 2013
Resigned on
7 December 2021
Nationality
British
Occupation
Investment Executive

Average house price in the postcode SW1Y 4QU £83,465,000

EPSTEIN, AARON GERARD

Correspondence address
FLUOR ENTERPRISES INC 100 FLUOR DANIEL DRIVE, GREENVILLE, SC 29607, UNITED STATES
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
16 May 2013
Nationality
AMERICAN
Occupation
SENIOR DIRECTOR, FINANCE

LAMBERT, DAVID MAURICE

Correspondence address
67 LATIMER ROAD, WIMBLEDON, LONDON, ENGLAND, ENGLAND, SW19 1EW
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
27 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 1EW £714,000


POISSOT III, EVARISTE

Correspondence address
9 RIDGEWAY, QUINTON, BIRMINGHAM, UNITED KINGDOM, B32 1AF
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
16 May 2013
Resigned on
1 May 2017
Nationality
AMERICAN
Occupation
PROJECT DIRECTOR

Average house price in the postcode B32 1AF £2,019,000

CHALKLEY, MARTYN

Correspondence address
140 PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7BF
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 September 2011
Resigned on
16 May 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GARNER, DAVID

Correspondence address
FLUOR CENTRE 140 PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, UK, GU14 7BF
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 July 2011
Resigned on
16 May 2013
Nationality
BRITISH
Occupation
PROJECT MANAGER

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role RESIGNED
Secretary
Appointed on
1 March 2011
Resigned on
28 February 2019
Nationality
BRITISH

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

LYON, KAREN

Correspondence address
33 BELVEDERE COURT, 372-374 UPPER RICHMOND ROAD, LONDON, UNITED KINGDOM, SW15 6HY
Role RESIGNED
Secretary
Appointed on
28 August 2009
Resigned on
1 March 2011
Nationality
OTHER

Average house price in the postcode SW15 6HY £522,000

ILLMAN, STEPHEN MARK

Correspondence address
9 RIDGEWAY , QUINTON BUSINESS PARK, QUINTON, BIRMINGHAM, UNITED KINGDOM, B32 1AF
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
4 August 2008
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B32 1AF £2,019,000

MILLER, PHILIP

Correspondence address
87 SUTTON COURT, FAUCONBERG ROAD, LONDON, W4 3JF
Role RESIGNED
Secretary
Appointed on
12 May 2008
Resigned on
28 August 2009
Nationality
OTHER

Average house price in the postcode W4 3JF £710,000

COOPER, PHILLIP JOHN

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
1 November 2007
Resigned on
2 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

QUAIFE, GEOFFREY ALAN

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 November 2007
Resigned on
12 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4QU £83,465,000

DAVISON, RONALD

Correspondence address
APARTMENT 41, CHELSEA GATE APARTMENTS, 93 EBURY BRIDGE ROAD, LONDON, SW1W 8RB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
21 June 2006
Resigned on
4 August 2008
Nationality
AUSTRALIAN
Occupation
BUSINESS DEVELOPMENT OFFICER

Average house price in the postcode SW1W 8RB £1,527,000

AMPARANO, GREGORY JUDE

Correspondence address
8 WELDON HEIGHTS, LADERA RANCH, CALIFORNIA, UNITED STATES, CA 92694
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
20 March 2006
Resigned on
17 March 2016
Nationality
UNITED STATES
Occupation
ENGINEERING AND CONSTRUCTION

JENKINSON, LOUISA JANE

Correspondence address
LINDENWOOD, MALACCA FARM, WEST CLANDON, SURREY, GU4 7UG
Role RESIGNED
Secretary
Appointed on
16 September 2005
Resigned on
12 May 2008
Nationality
BRITISH

Average house price in the postcode GU4 7UG £1,722,000

JONES, BRYN DAVID MURRAY

Correspondence address
WESTWOOD ST DUNSTAN, WEST STREET, MAYFIELD, EAST SUSSEX, TN4 8XT
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
14 September 2005
Resigned on
1 November 2007
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode TN4 8XT £1,509,000

WOODHAMS, MARK RICHARD

Correspondence address
BRACKEN HILL, MAIDSTONE ROAD, ST MARYS PLATT, SEVENOAKS, KENT, TN15 8JH
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
14 September 2005
Resigned on
1 November 2007
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode TN15 8JH £993,000

MCKEE, MICHAEL JOSEPH

Correspondence address
38 CAVENDISH ROAD, BARNET, HERTFORDSHIRE, EN5 4DZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
14 September 2005
Resigned on
1 September 2011
Nationality
UNITED STATES
Occupation
ACCOUNTANT

Average house price in the postcode EN5 4DZ £1,012,000

SLC REGISTRARS LIMITED

Correspondence address
42-46 HIGH STREET, ESHER, SURREY, KT10 9QY
Role RESIGNED
Secretary
Appointed on
25 November 2004
Resigned on
25 November 2004
Nationality
BRITISH

Average house price in the postcode KT10 9QY £406,000

DEDIEU, MICHAEL

Correspondence address
FLAT 47 ST GEORGE'S COURT, GLOUCESTER ROAD, LONDON, UNITED KINGDOM, SW7 4RA
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
25 November 2004
Resigned on
27 August 2010
Nationality
FRENCH
Occupation
SENIOR DIRECTOR PROJECT FINANC

MCKEE, MICHAEL JOSEPH

Correspondence address
38 CAVENDISH ROAD, BARNET, HERTFORDSHIRE, EN5 4DZ
Role RESIGNED
Secretary
Appointed on
25 November 2004
Resigned on
16 September 2005
Nationality
UNITED STATES

Average house price in the postcode EN5 4DZ £1,012,000

FLAHERTY, PATRICK PAUL

Correspondence address
ROSE OF TRALEE, READING ROAD, HOOK, HAMPSHIRE, RG27 9EB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 November 2004
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode RG27 9EB £864,000

SLC CORPORATE SERVICES LIMITED

Correspondence address
42-46 HIGH STREET, ESHER, SURREY, KT10 9QY
Role RESIGNED
Director
Appointed on
25 November 2004
Resigned on
25 November 2004
Nationality
BRITISH

Average house price in the postcode KT10 9QY £406,000


More Company Information