HYLAND SOFTWARE SOLUTIONS UK LTD.

7 officers / 26 resignations

MOSKOVITZ, Abby Cogswell

Correspondence address
Ground Floor The Place, Bridge Avenue, Maidenhead, Berkshire, United Kingdom, SL6 1AF
Role ACTIVE
director
Date of birth
October 1973
Appointed on
24 January 2025
Nationality
American
Occupation
Business Executive

Average house price in the postcode SL6 1AF £629,000

DASGUPTA, Prasenjit

Correspondence address
Ground Floor The Place, Bridge Avenue, Maidenhead, Berkshire, United Kingdom, SL6 1AF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
12 December 2024
Nationality
American
Occupation
Business Executive

Average house price in the postcode SL6 1AF £629,000

HOOD, Timothy Simon

Correspondence address
Ground Floor The Place, Bridge Avenue, Maidenhead, Berkshire, United Kingdom, SL6 1AF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 November 2021
Resigned on
24 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SL6 1AF £629,000

PERSON, Nancy Anna

Correspondence address
1 Chamberlain Square, Birmingham, England, B3 3AX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
23 December 2020
Resigned on
12 December 2024
Nationality
American
Occupation
Director

HYLAND, CHRISTOPHER JAMES

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
7 July 2017
Nationality
AMERICAN
Occupation
CFO, EXECUTIVE VICE PRESIDENT - HYLAND SOFTWARE IN

Average house price in the postcode SW1Y 4LB £3,510,000

PEMBRIDGE, Donald Timothy

Correspondence address
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
Role ACTIVE
director
Date of birth
January 1957
Appointed on
7 July 2017
Resigned on
22 November 2021
Nationality
American
Occupation
Vice President And General Counsel

PRIEMER, William Andrew

Correspondence address
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
7 July 2017
Resigned on
22 November 2021
Nationality
American
Occupation
Chief Executive Officer

HEFNER, CHRISTIAN JORG FRANZ

Correspondence address
MARLBOROUGH COURT SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6DY
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
6 July 2017
Resigned on
7 July 2017
Nationality
GERMAN
Occupation
DIRECTOR

TOWNSEND, Cort Steven, Mr.

Correspondence address
Marlborough Court Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6DY
Role RESIGNED
director
Date of birth
June 1979
Appointed on
6 July 2017
Resigned on
7 July 2017
Nationality
American
Occupation
Director

OBERHOLZER, MARTIN GUSTAV

Correspondence address
KOFAX SCHWEIZ AG GRUNDSTRASSE 10, ROTKREUZ, SWITZERLAND, 06343
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
20 April 2016
Resigned on
7 July 2017
Nationality
SWISS
Occupation
REGIONAL CONTROLLER EMEA

WAGENER, KAI

Correspondence address
MARLBOROUGH COURT SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6DY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
14 September 2015
Resigned on
6 July 2017
Nationality
GERMAN
Occupation
DIRECTOR

BOWE, CHRISTINA

Correspondence address
MARLBOROUGH COURT SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6DY
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
14 September 2015
Resigned on
7 July 2017
Nationality
CANADIAN
Occupation
DIRECTOR

GABRIELSEN, BJORN

Correspondence address
MARLBOROUGH COURT SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6DY
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
22 January 2014
Resigned on
15 September 2015
Nationality
NORWEGIAN
Occupation
CHAIRMAN

SANDIN, PETER MAGNUS

Correspondence address
READSOFT LTD, PLATINUM HOUSE, NORTH SECOND, STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BZ
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
11 February 2011
Resigned on
21 December 2012
Nationality
SWEDISH
Occupation
PROFESSIONAL SERVICES DIRECTOR

Average house price in the postcode MK9 1BZ £10,887,000

SHORTHOSE, SIMON JOHN

Correspondence address
51 WEST STREET, MOULTON, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN3 7SB
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
10 June 2009
Resigned on
11 November 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN3 7SB £364,000

SCHMID, THOMAS KARL

Correspondence address
WEBERSTR 25, FRANKFURT, 60318, GERMANY
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
28 January 2008
Resigned on
11 February 2011
Nationality
GERMAN
Occupation
DIRECTOR

HORWING, PETER MIKAEL

Correspondence address
LERBERGETS BYAVAG, LERBERGET, 69 263 52, SWEDEN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
8 September 2007
Resigned on
22 January 2014
Nationality
SWEDE
Occupation
CHAIRMAN

BERTILSSON, JAN

Correspondence address
VARMLANDSGATAN 10, 252 76 HELSINGBORG, SWEDEN
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
9 September 2006
Resigned on
28 January 2008
Nationality
SWEDISH
Occupation
CHIEF FINANCIAL OFFICER

ANDERSSON, JAN

Correspondence address
5. KYRKOGATAN 4, HELSINGBORG, 252 23, SWEDEN
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
3 October 2005
Resigned on
8 September 2007
Nationality
SWEDE
Occupation
DIRECTOR CHAIRMAN

BRIDGEMAN, ANTHONY CHARLES

Correspondence address
21 ELSLEY ROAD, TILEHURST, READING, BERKSHIRE, RG31 6RP
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
3 October 2005
Resigned on
4 June 2009
Nationality
BRITISH
Occupation
PRESIDENT

Average house price in the postcode RG31 6RP £1,072,000

GOSAI, NILESH

Correspondence address
PLATINUM HOUSE, NORTH SECOND STREET, MILTON KEYNES, MK9 1BZ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
5 September 2003
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 1BZ £10,887,000

NIKLASSON, STEN KRISTIAN

Correspondence address
KOLSTRASTV 70 192 55, SOLLENTUNA, SWEDEN
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
5 December 2002
Resigned on
1 May 2010
Nationality
SWEDISH
Occupation
PS DIRECTOR

WESELBY, ALLAN FRED

Correspondence address
3 COTON ROAD, RAVENSTHORPE, NORTHAMPTON, NN6 8EG
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 May 2001
Resigned on
9 January 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN6 8EG £620,000

GOSAI, NILESH

Correspondence address
PLATINUM HOUSE, NORTH SECOND STREET, MILTON KEYNES, MK9 1BZ
Role RESIGNED
Secretary
Appointed on
15 August 2000
Resigned on
21 December 2012
Nationality
BRITISH

Average house price in the postcode MK9 1BZ £10,887,000

SHARMA, JAGDISH DUTT

Correspondence address
332 HORTON ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9HY
Role RESIGNED
Secretary
Appointed on
8 March 1999
Resigned on
15 August 2000
Nationality
BRITISH

Average house price in the postcode SL3 9HY £1,001,000

HILL, PETER

Correspondence address
27 SHEPHERDS HILL, EARLEY, READING, BERKSHIRE, RG6 1BB
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
26 June 1998
Resigned on
2 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 1BB £403,000

KAYE, COLIN

Correspondence address
245 HEATH ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 3AG
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
4 December 1997
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
SALESMAN

Average house price in the postcode LU7 3AG £912,000

THUNELL, MATS

Correspondence address
400 N MC CLARG CT H3214, CHICAGO, ILLINOIS, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
4 December 1997
Resigned on
2 April 2001
Nationality
SWEDISH
Occupation
PRESIDENT

JONSSON, LARS

Correspondence address
ZETTERLUNDSU 61, VALLENTUNA 186 54, SWEDEN, FOREIGN
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
4 December 1997
Resigned on
2 April 2001
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

MASON, SEAN CHRISTOPHER

Correspondence address
STUD GREEN FARM, STUD GREEN, HOLYPORT, BERKS, SL6 2JH
Role RESIGNED
Secretary
Appointed on
18 March 1995
Resigned on
8 March 1999
Nationality
BRITISH

Average house price in the postcode SL6 2JH £919,000

APPELSTAL, LARS AHE

Correspondence address
SKANEVAGEN 11, SOLLENTUNA, SWEDEN, 19143
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
10 October 1994
Resigned on
3 October 2005
Nationality
SWEDISH
Occupation
ENGINEER

GELLAN, ALEXANDER GOLDIE

Correspondence address
47 NORTHFIELD AVENUE, EALING, LONDON
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 October 1994
Resigned on
27 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANDERSSON, JAN WILLY CHRISTER

Correspondence address
NACKROSVAGEN 15, VIKEN, SWEDEN, 260 40
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
10 October 1994
Resigned on
4 December 1997
Nationality
SWEDISH
Occupation
PRESIDENT

More Company Information