IKON OFFICE SOLUTIONS GROUP LIMITED

4 officers / 17 resignations

DOWNING, NICOLA CLARE

Correspondence address
20 TRITON STREET, LONDON, NW1 3BF
Role ACTIVE
Secretary
Appointed on
29 October 2010
Nationality
BRITISH

Average house price in the postcode NW1 3BF £2,486,000

WINHAM, Ian Peter

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 April 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW1 3BF £2,486,000

PRASTKA, CHRISTOPHER RICHARD

Correspondence address
CEDARS 26 PORTMAN PARK, TONBRIDGE, KENT, TN9 1LW
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
29 July 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN9 1LW £1,003,000

MILLS, DAVID

Correspondence address
FOURFIELDS, UVEDALE ROAD, OXTED, SURREY, RH8 0EW
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
23 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 0EW £1,669,000


KINNEY, KARIN M

Correspondence address
16 WISTAR ROAD, PAOLI PA 19301, USA
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 August 1997
Resigned on
29 February 2000
Nationality
AMERICAN
Occupation
LAWYER

DRAKE, WILLIAM F

Correspondence address
413 BURNT MILL ROAD, POST OFFICE BOX 903, CHADDS FORD, PENNSYLVANIA, USA, 19317
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
1 August 1997
Resigned on
1 April 1998
Nationality
AMERICAN
Occupation
LAWYER

FORESE, JAMES JOHN

Correspondence address
P O BOX 834, VALLEY FORGE, PENNSYLVANIA 19482-0834, USA
Role RESIGNED
Director
Date of birth
December 1935
Appointed on
30 June 1997
Resigned on
25 February 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

GODBOLD, JEFFREY

Correspondence address
3 NORTHAW PLACE, COOPERS LANE NORTHAW, POTTERS BAR, HERTFORDSHIRE, EN6 4NQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
6 September 1995
Resigned on
2 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN6 4NQ £3,628,000

SIMPSON, PETER JOHN

Correspondence address
GLENIFFER, 2 ELIZABETHAN WAY MAIDENBOWER, CRAWLEY, WEST SUSSEX, RH10 7GU
Role RESIGNED
Secretary
Date of birth
August 1959
Appointed on
23 June 1995
Resigned on
29 October 2010
Nationality
BRITISH

Average house price in the postcode RH10 7GU £526,000

CRABB, IAN DENIS

Correspondence address
12 ONSLOW MEWS WEST, SOUTH KENSINGTON, LONDON, SW7 3AF
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
21 November 1994
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 3AF £1,720,000

STUART, JOHN EDWARD

Correspondence address
890 WEST STRASBURG ROAD, WEST CHESTER PENSYLVANIA, UNITED STATES AMERICA, USA, 19382
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
19 August 1993
Resigned on
1 August 1997
Nationality
USA
Occupation
COMPANY DIRECTOR

DINKELACKER, KURT ERIC

Correspondence address
53 BRAEBURN ROAD, HAVERTOWN PENSYLVANIA, UNITED STATES OF AMERICA, USA, 19083
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
19 August 1993
Resigned on
1 August 1997
Nationality
USA
Occupation
COMPANY DIRECTOR

CRONEY, JAMES KENNETH

Correspondence address
6019 CRICKET ROAD, FLOURTOWN PA 19031, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
6 May 1993
Resigned on
23 June 1995
Nationality
AMERICAN

GOZON, RICHARD C

Correspondence address
533 WATERLOO ROAD, DEVON PA19333, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
6 May 1993
Resigned on
19 August 1993
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MUNDT, RAY

Correspondence address
300 THORNBROOK AVENUE, ROSEMONT PA 19010, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1928
Appointed on
6 May 1993
Resigned on
19 August 1993
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

BROKE, Philip Richard Vere

Correspondence address
41 Thornhill Road, London, Greater London, N1 1JS
Role RESIGNED
director
Date of birth
September 1962
Appointed on
14 April 1993
Resigned on
6 May 1993
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 1JS £3,682,000

WOODGER, MARCUS

Correspondence address
21 DELORME STREET, LONDON, W6 8DS
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
14 April 1993
Resigned on
6 May 1993
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode W6 8DS £922,000

WOODGER, MARCUS

Correspondence address
21 DELORME STREET, LONDON, W6 8DS
Role RESIGNED
Secretary
Date of birth
November 1967
Appointed on
14 April 1993
Resigned on
6 May 1993
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode W6 8DS £922,000

CLARK, ADRIAN SPENCER

Correspondence address
FIELD HOUSE WARE ROAD, WIDFORD, WARE, HERTFORDSHIRE, SG12 8RF
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
14 April 1993
Resigned on
6 May 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG12 8RF £649,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
25 March 1993
Resigned on
14 April 1993

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 March 1993
Resigned on
14 April 1993

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


More Company Information