ILOG LIMITED

2 officers / 15 resignations

SULLIVAN, ALISON MARY CATHERINE

Correspondence address
76 UPPER GROUND, LONDON, SE1 9PZ
Role ACTIVE
Secretary
Appointed on
15 June 2010
Nationality
BRITISH

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

GASC, CHRISTOPHE

Correspondence address
HALSEY HOUSE, 1 THE GREEN, GARSINGTON, OXFORD, OXFORDSHIRE, OX44 9DF
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
14 August 2001
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX44 9DF £919,000


HAREN, PIERRE

Correspondence address
12 RUE DES SAINTS PERES, PARIS, FRANCE, 75007
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
19 March 2004
Resigned on
15 October 2012
Nationality
FRENCH
Occupation
CHAIRMAN & CEO

CRYER, HELEN MARY

Correspondence address
BETTISCOT, SCHOOL ROAD, ARBORFIELD CROSS, BERKSHIRE, RG2 9NX
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
14 August 2001
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode RG2 9NX £685,000

FRIEDBERGER, ROGER DAVID

Correspondence address
521 SHELBY LANE, LOS ALTOS, 94024 SANTA CLARA/CA, USA
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 July 2000
Resigned on
19 March 2004
Nationality
U S CITIZEN
Occupation
CHIEF FINANCIAL OFFICER

SHELTON, MICHAEL PATRICK

Correspondence address
APTOS HOUSE 1 DERRYDOWN, HOOK HEATH ROAD, WOKING, SURREY, GU22 0LD
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
1 April 1999
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU22 0LD £829,000

CRYER, HELEN MARY

Correspondence address
BETTISCOT, SCHOOL ROAD, ARBORFIELD CROSS, BERKSHIRE, RG2 9NX
Role RESIGNED
Secretary
Date of birth
May 1967
Appointed on
28 October 1995
Resigned on
15 June 2010
Nationality
BRITISH

Average house price in the postcode RG2 9NX £685,000

LACEY, STEVEN MICHAEL

Correspondence address
8 HARDWICKE ROAD, REIGATE, SURREY, RH2 9HJ
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
24 April 1995
Resigned on
8 July 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RH2 9HJ £984,000

KIBBLE, PETER

Correspondence address
9 BALL & WICKET LANE, FARNHAM, SURREY, GU9 0PD
Role RESIGNED
Secretary
Date of birth
January 1954
Appointed on
31 December 1992
Resigned on
28 October 1995
Nationality
BRITISH

Average house price in the postcode GU9 0PD £699,000

KIBBLE, PETER

Correspondence address
9 BALL & WICKET LANE, FARNHAM, SURREY, GU9 0PD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
9 March 1992
Resigned on
28 October 1995
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode GU9 0PD £699,000

DELANDRO, DESMOND GORDON

Correspondence address
9 BRADFORD DRIVE, EWELL, EPSOM, SURREY, KT19 0AQ
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
9 March 1992
Resigned on
14 August 2001
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode KT19 0AQ £616,000

BEURIER, ERIC

Correspondence address
18 RUE DE LA FONTAINE BRIDEL, 91360-EPINAY SUR ORGH, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
9 March 1992
Resigned on
31 December 1992
Nationality
FRENCH
Occupation
BUSINESS EXECUTIVE

ILOG SA

Correspondence address
9 RUE DE VERDUN, BP85 GENTILLY CEDEX, 94253 PARIS, FRANCE
Role RESIGNED
Director
Appointed on
9 March 1992
Resigned on
15 June 2010
Nationality
BRITISH

HUNTER, REBECCA JANE

Correspondence address
PICKFORDS WHARF CLINK STREET, LONDON, SE1 9DG
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 February 1992
Resigned on
9 March 1992
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE1 9DG £4,560,000

MINCING LANE CORPORATE SERVICES LIMITED

Correspondence address
PICKFORDS WHARF, CLINK STREET, LONDON, SE1 9DG
Role RESIGNED
Secretary
Appointed on
18 February 1992
Resigned on
31 December 1992
Nationality
BRITISH

Average house price in the postcode SE1 9DG £4,560,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
5 February 1992
Resigned on
18 February 1992

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
5 February 1992
Resigned on
18 February 1992

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