IBM BUSINESS CONSULTING SERVICES KINESIS LIMITED

2 officers / 22 resignations

FERGUSON, IAN DUNCAN

Correspondence address
IBM UNITED KINGDOM LIMITED 76 UPPER GROUND, SOUTH BANK, LONDON, SE1 9PZ
Role
Director
Date of birth
April 1968
Appointed on
20 May 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 9PZ £191,165,000

SULLIVAN, ALISON MARY CATHERINE

Correspondence address
76 UPPER GROUND, LONDON, SE1 9PZ
Role
Secretary
Appointed on
6 September 2007
Nationality
BRITISH

Average house price in the postcode SE1 9PZ £191,165,000


SAYANI, NUZHAT

Correspondence address
FLAT 6 106-110 HALLAM STREET, LONDON, W1W 5HG
Role RESIGNED
Secretary
Appointed on
27 July 2005
Resigned on
6 September 2007
Nationality
BRITISH

Average house price in the postcode W1W 5HG £2,720,000

CREASEY, ANDREW JAMES HENRY

Correspondence address
IBM UNITED KINGDOM LIMITED 76 UPPER GROUND, LONDON, GREATER LONDON, SE1 9PZ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
5 November 2004
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9PZ £191,165,000

JONES, STEVEN ALAN VAUGHAN

Correspondence address
42 PRINCEDALE ROAD, LONDON, W11 4NL
Role RESIGNED
Secretary
Appointed on
25 March 2003
Resigned on
27 July 2005
Nationality
BRITISH

Average house price in the postcode W11 4NL £2,721,000

SELLWOOD, BRIAN

Correspondence address
THE CORNER COTTAGE 45 LANGSTONE ROAD, HAVANT, HAMPSHIRE, PO9 1RB
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
1 October 2002
Resigned on
5 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO9 1RB £571,000

HIRST, LARRY

Correspondence address
IBM UNITED KINGDOM LIMITED IPG2, 76 UPPER GROUND, LONDON, SE1 9PZ
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
1 October 2002
Resigned on
12 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9PZ £191,165,000

CARRUTHERS, KEITH

Correspondence address
94 STRAWBERRY VALE, TWICKENHAM, MIDDLESEX, TW1 4SH
Role RESIGNED
Secretary
Appointed on
1 October 2002
Resigned on
25 March 2003
Nationality
BRITISH

Average house price in the postcode TW1 4SH £1,287,000

MOORE, CHRISTOPHER DAVID

Correspondence address
67 FIELDING ROAD, CHISWICK, LONDON, W4 1DA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
2 July 2002
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W4 1DA £1,410,000

WYN-JONES, ROGER

Correspondence address
WELL HILL HOUSE 18 WELL HILL, STROUD, GLOS, GL6 9JE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
7 September 2001
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode GL6 9JE £701,000

YOUNG, LUCY

Correspondence address
THE HERNS 45 HIGH STREET, WROUGHTON, SWINDON, WILTSHIRE, SN4 9JX
Role RESIGNED
Secretary
Appointed on
16 June 1999
Resigned on
1 October 2002
Nationality
BRITISH

Average house price in the postcode SN4 9JX £376,000

HURLEY, ANNE-MARIE

Correspondence address
11 COSWAY HOUSE, EMMOTT CLOSE, LONDON, NW11 6PZ
Role RESIGNED
Secretary
Appointed on
20 November 1998
Resigned on
1 October 2002
Nationality
BRITISH

LOCKHART, JAINE

Correspondence address
3 PORTMORE CLOSE, SPARCELLS, SWINDON, WILTSHIRE, SN5 9FB
Role RESIGNED
Secretary
Appointed on
16 July 1997
Resigned on
16 June 1999
Nationality
BRITISH

ROOKE, WILLIAM FREDERICK

Correspondence address
THE CHESTNUTS, PIERCING HILL, THEYDON BOIS, ESSEX, CM16 7JW
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
30 June 1997
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM16 7JW £1,737,000

ROY, RODERICK NIGEL

Correspondence address
COBURG LODGE 53 GREENCROFT PLACE, WESTMINSTER, LONDON, SW19 1DS
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
30 June 1997
Resigned on
21 December 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW19 1DS £460,000

WINDSOR, COLIN

Correspondence address
13 BURGHLEY ROAD, ST ANDREWS, BRISTOL, AVON, BS6 5BL
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
30 June 1997
Resigned on
31 July 2001
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS6 5BL £829,000

KIDSON, BARRY REGINALD

Correspondence address
4 ALLEYN ROAD, LONDON, SE21 8AL
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
30 June 1997
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SE21 8AL £3,841,000

WOOD, JOHN ANTHONY

Correspondence address
23 HERITAGE LAWN, LANGSHOTT, HORLEY, SURREY, RH6 9XH
Role RESIGNED
Secretary
Appointed on
30 June 1997
Resigned on
20 November 1998
Nationality
BRITISH

Average house price in the postcode RH6 9XH £676,000

EMBLETON, DAVID THOMAS

Correspondence address
14 BLOOMFIELD PARK, BATH, AVON, BA2 2BY
Role RESIGNED
Secretary
Appointed on
2 May 1997
Resigned on
30 June 1997
Nationality
BRITISH

Average house price in the postcode BA2 2BY £1,199,000

OLSON, GORDON NAIZBY

Correspondence address
LINDEN GROVE, SILVER STREET, CALNE, WILTSHIRE, SN11 0JB
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
25 April 1997
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SN11 0JB £637,000

MH SECRETARIES LIMITED

Correspondence address
STAPLES COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Role RESIGNED
Secretary
Appointed on
3 April 1997
Resigned on
2 May 1997
Nationality
BRITISH

MH DIRECTORS LIMITED

Correspondence address
12 GREAT JAMES STREET, LONDON, WC1N 3DR
Role RESIGNED
Director
Date of birth
October 1994
Appointed on
3 April 1997
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1N 3DR £9,366,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 March 1997
Resigned on
3 April 1997

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
25 March 1997
Resigned on
3 April 1997

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