IBM UNITED KINGDOM HOLDINGS LIMITED

18 officers / 45 resignations

AZIZ, Javaid Khurshid, Dr

Correspondence address
Larksmead, Titlarks Hill, Ascot, Berkshire, SL5 0JD
Role ACTIVE
director
Date of birth
May 1952
Appointed on
3 August 2025
Resigned on
31 January 1995
Nationality
English
Occupation
Director

Average house price in the postcode SL5 0JD £8,766,000

BUTLER, Leon Christopher

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
September 1974
Appointed on
8 January 2025
Nationality
British
Occupation
Director

FREDERIKSEN, Eliot Geo

Correspondence address
Uk Legal Department 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 October 2023
Resigned on
8 January 2025
Nationality
British
Occupation
Ibm Vp And Client Managing Director

GARCIA LATORRE, Alfonso

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
January 1973
Appointed on
17 April 2023
Nationality
Spanish
Occupation
Ibm Uki Cfo

HODSON, Nicola, Dr

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 January 2023
Nationality
British
Occupation
Chief Executive Officer

KALIA, Rahul

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
July 1970
Appointed on
23 November 2022
Nationality
British,American
Occupation
Managing Partner, Ibm Consulting, Uki

BROWN, Andrew Mearns

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 November 2022
Resigned on
4 August 2023
Nationality
British
Occupation
Gm Technology Sales Uk & Ireland

WRIGHT, Emma Danielle

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
secretary
Appointed on
1 April 2021

BAGSHAW, Sharon

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 April 2021
Resigned on
2 March 2023
Nationality
British
Occupation
Business Executive

COOK, Christopher

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 April 2021
Resigned on
17 April 2023
Nationality
American
Occupation
Finance Executive

VISVANATHAN, Sreeram

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
March 1966
Appointed on
22 September 2020
Resigned on
2 March 2023
Nationality
Indian
Occupation
General Manager

COLANGELI, TOSCA MARIA

Correspondence address
IBM UNITED KINGDOM LIMITED (LEGAL DEPARTMENT) 76 U, SOUTH BANK, LONDON, UNITED KINGDOM, SE1 9PZ
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
28 April 2020
Nationality
BRITISH,ITALIAN
Occupation
DIRECTOR

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

TAYLOR, PAUL

Correspondence address
IBM UNITED KINGDOM LIMITED (LEGAL DEPARTMENT) 76 U, SOUTH BANK, LONDON, UNITED KINGDOM, SE1 9PZ
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
27 April 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

GRIFFITHS, MARK

Correspondence address
PO BOX 41 NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, UNITED KINGDOM, PO6 3AU
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
24 April 2020
Nationality
BRITISH
Occupation
IBM UK PENSIONS TRUST MANAGER & COMPANY SECRETARY

SCIUTTI, FLAVIO

Correspondence address
UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
15 March 2018
Nationality
ITALIAN
Occupation
FINANCE EXECUTIVE

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

KELLEHER, William Anthony

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
November 1963
Appointed on
7 June 2017
Resigned on
23 November 2022
Nationality
British
Occupation
Ibm Executive

EAGLE, Timothy Daren Matthew

Correspondence address
Uk Legal Department, Ibm United Kingdom Limited 20 York Road, London, United Kingdom, SE1 7ND
Role ACTIVE
director
Date of birth
September 1972
Appointed on
25 July 2014
Nationality
British
Occupation
Business Executive

FERGUSON, IAN DUNCAN

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

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


KHURANA, VINEET

Correspondence address
UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
20 May 2016
Resigned on
15 March 2018
Nationality
AMERICAN
Occupation
CFO - IBM UK & IRELAND

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

TICKLE, SEAN PETER

Correspondence address
UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
28 March 2014
Resigned on
8 February 2017
Nationality
BRITISH
Occupation
VP, IBM GLOBAL BUSINESS SERVICES

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

SCHMELTZER, DOUGLAS JOHN

Correspondence address
UK LEGAL DEPARTMENT IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
10 October 2013
Resigned on
1 February 2014
Nationality
AMERICAN (US CITIZEN
Occupation
DIRECTOR

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

HILL, NAOMI JULIET

Correspondence address
IBM UNITED KINGDOM LIMITED 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
10 October 2013
Resigned on
4 June 2016
Nationality
BRITISH
Occupation
COMPANY VICE PRESIDENT, FINANCE

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

STOKES, David Aaron Patrick

Correspondence address
Uk Legal Department Ibm United Kingdom Limited, 76 Upper Ground, London, United Kingdom, SE1 9PZ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
24 January 2013
Resigned on
5 June 2017
Nationality
British,Australian
Occupation
Chief Executive, Ibm Uk & Ireland

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

WHITFIELD, BRIAN GERARD

Correspondence address
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
25 September 2012
Resigned on
28 February 2014
Nationality
AMERICAN
Occupation
GENERAL MANAGER GLOBAL TECHNOLOGY SERVICES UKI

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

SMITH, STEPHEN AUSTIN

Correspondence address
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
25 September 2012
Resigned on
14 February 2017
Nationality
BRITISH
Occupation
VICE PRESIDENT SOFTWARE EUROPE

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

BURNS, DAVID

Correspondence address
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
28 May 2010
Resigned on
13 June 2012
Nationality
AUSTRALIAN
Occupation
IT DIRECTOR

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

WYATT, CHRISTINE JANE

Correspondence address
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
8 March 2010
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
IBM GENERAL MANAGER, GLOBAL BUSINESS SERVICE UK &

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

LEONARD, STEPHEN ALEXANDER

Correspondence address
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
8 March 2010
Resigned on
1 April 2017
Nationality
SCOTTISH
Occupation
DIRECTOR

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

CHRYSTIE, WILLIAM MORTIMER

Correspondence address
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
29 April 2009
Resigned on
10 October 2013
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

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

RILEY, BRENDON JAMES

Correspondence address
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 June 2008
Resigned on
11 June 2010
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE

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

GRANGER, JOHN

Correspondence address
IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, SE1 9PZ
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
29 June 2007
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

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

ROSS, BRUCE

Correspondence address
IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, SE1 9PZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
25 January 2007
Resigned on
5 February 2010
Nationality
CANADIAN
Occupation
DIRECTOR

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
UK LEGAL DEPARTMENT 2 IBM UNITED KINGDOM LIMITED, 76 UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9PZ
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
5 November 2004
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

EMBURY, ANDREW MICHAEL

Correspondence address
5 LAMBOURNE WAY, ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3PN
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
5 November 2004
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode OX17 3PN £1,580,000

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

WILSON, STEPHEN DAVID

Correspondence address
GRANGE LODGE, 86 HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4EL
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 February 2002
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode GU31 4EL £1,551,000

SELLWOOD, BRIAN

Correspondence address
THE CORNER COTTAGE 45 LANGSTONE ROAD, HAVANT, HAMPSHIRE, PO9 1RB
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
18 May 2000
Resigned on
5 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

LOOSEMORE, KEVIN

Correspondence address
PARK HOUSE, 30 ALBERT ROAD PITTVILLE, CHELTENHAM, GLOUCESTERSHIRE, GL52 2QX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
18 February 2000
Resigned on
11 June 2001
Nationality
BRITISH
Occupation
COUNTRY GENERAL MANAGER

Average house price in the postcode GL52 2QX £822,000

CARRUTHERS, KEITH

Correspondence address
94 STRAWBERRY VALE, TWICKENHAM, MIDDLESEX, TW1 4SH
Role RESIGNED
Secretary
Appointed on
5 November 1999
Resigned on
25 March 2003
Nationality
BRITISH

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

SYMON, CARL GEORGE

Correspondence address
FLAT 6, 66 MARESFIELD GARDENS, LONDON, NW3 5TD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
25 March 1998
Resigned on
18 February 2000
Nationality
AMERICAN
Occupation
COUNTRY GENERAL MANAGER

Average house price in the postcode NW3 5TD £2,466,000

BARSOUM, KHALIL EMILE

Correspondence address
35 CAMBRIDGE ROAD, TWICKENHAM, MIDDLESEX, TW1 1TJ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
25 February 1997
Resigned on
25 March 1998
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE

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 July 1996
Resigned on
24 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

LAMB, JAMES SUMMERS

Correspondence address
55 LINKS LANE, ROWLANDS CASTLE, HAMPSHIRE, PO9 6AF
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
5 August 1994
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO9 6AF £1,607,000

HANCOCK, ELLEN MARIE

Correspondence address
FLAT 2, 22 CADOGAN GARDENS, LONDON, SW3 2RP
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
19 January 1993
Resigned on
31 May 1995
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW3 2RP £9,845,000

CORRIGAN, ROBERT

Correspondence address
15 CARRIAGE ROAD, WILTON, CONNECTICUT 06897, AMERICA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
19 January 1993
Resigned on
27 April 1994
Nationality
AMERICAN
Occupation
DIRECTOR

TEMPLE, NICHOLAS JOHN

Correspondence address
ABRAHAMS COTTAGE, LOWER SLACKSTEAD, BRAYSHFIELD, HAMPSHIRE, SO51 0QJ
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
31 May 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO51 0QJ £2,778,000

KINGMAN, JOHN FRANK CHARLES

Correspondence address
STUART HOUSE, ROYAL FORT, BRISTOL, BS8 1UH
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
31 May 1992
Resigned on
18 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

LOCK, GREGORY HUGH

Correspondence address
12 RIVERMEAD COURT, RANELAGH GARDENS, LONDON, SW6 3SD
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
31 May 1992
Resigned on
5 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 3SD £1,630,000

REYNOLDS, IAN TEWSON

Correspondence address
4 MURRAY ROAD, LONDON, SW19 4PB
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
31 May 1992
Resigned on
5 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4PB £4,419,000

DE ROTHSCHILD, EVELYN

Correspondence address
1 ST SWITHINS LANE, LONDON, EC4P 4DU
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
31 May 1992
Resigned on
31 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

CRUTTENDEN, PETER

Correspondence address
COBBLERS, MILL LANE, STEEP, HAMPSHIRE, GU32 2DJ
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
31 May 1992
Resigned on
18 July 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU32 2DJ £1,357,000

MORRISS, DAVID

Correspondence address
MILTON HOUSE, NORTH END, BUCKHURST HILL, ESSEX, IG9 5RA
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
31 May 1992
Resigned on
2 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG9 5RA £627,000

CAMPBELL, DUNCAN MONTGOMERY

Correspondence address
98 CAMPDEN HILL ROAD, LONDON, W8 7AP
Role RESIGNED
Secretary
Appointed on
31 May 1992
Resigned on
5 November 1999
Nationality
BRITISH

Average house price in the postcode W8 7AP £4,095,000

CLEAVER, ANTHONY BRIAN

Correspondence address
20 GROOM PLACE, LONDON, SW1X 7BA
Role RESIGNED
Director
Date of birth
April 1938
Appointed on
31 May 1992
Resigned on
19 May 1994
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1X 7BA £3,034,000

CADBURY, GEORGE ADRIAN HAYHURST

Correspondence address
RISING SUN HOUSE, BAKERS LANE KNOWLE, SOLIHULL, WEST MIDLANDS, B93 8PT
Role RESIGNED
Director
Date of birth
April 1929
Appointed on
31 May 1992
Resigned on
19 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 8PT £659,000

MORGANS, JOHN BARRIE

Correspondence address
18 THE FAIRWAY, ALDWICK BAY, BOGNOR REGIS, WEST SUSSEX, PO21 4ES
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
31 May 1992
Resigned on
17 February 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO21 4ES £1,156,000

BALL, JAMES

Correspondence address
TIMBERS 8 WINCHESTER CLOSE, ESHER, SURREY, KT10 8QH
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
31 May 1992
Resigned on
18 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 8QH £1,915,000

AZIZ, JAVAID KHURSHID

Correspondence address
LARKSMEAD, TITLARKS HILL, ASCOT, BERKSHIRE, SL5 0JD
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
31 May 1992
Resigned on
31 January 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL5 0JD £8,766,000

MCKINNEY, DAVID E

Correspondence address
PO BOX 3, NEW CANAAN, CONNECTICUT 06840, USA
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
31 May 1992
Resigned on
19 January 1993
Nationality
AMERICAN
Occupation
DIRECTOR

MCCLELLAND, JOHN FERGUSON

Correspondence address
CAIRNMHOR PRIESTON ROAD, BRIDGE OF WEIR, RENFREWSHIRE, PA11 3AW
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
31 May 1992
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

MARSHALL, COLIN MARSH

Correspondence address
21 MONTPELIER SQUARE, LONDON, SW7 1JR
Role RESIGNED
Director
Date of birth
November 1933
Appointed on
31 May 1992
Resigned on
18 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1JR £7,737,000

TICKELL, CRISPIN CHARLES CERVANTES

Correspondence address
ABLINGTON OLD BARN, ABLINGTON, CIRENCESTER, GLOUCESTERSHIRE, GL7 5NU
Role RESIGNED
Director
Date of birth
August 1930
Appointed on
31 May 1992
Resigned on
18 May 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL7 5NU £1,268,000


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