INFORMATICA SYSTEMS LIMITED

8 officers / 16 resignations

VAN ROOYEN, Stuart

Correspondence address
Aurora House Deltic Avenue, Rooksley, Milton Keyes, Buckinghamshire, United Kingdom, MK13 8LW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
17 July 2023
Nationality
British
Occupation
Managing Director

SYME, Andrew Bryan

Correspondence address
Aurora House Deltic Avenue, Rooksley, Milton Keyes, Buckinghamshire, United Kingdom, MK13 8LW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 December 2021
Resigned on
17 July 2023
Nationality
British
Occupation
Director

MORGAN-DOYLE, JEANNE

Correspondence address
AURORA HOUSE DELTIC AVENUE, ROOKSLEY, MILTON KEYES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK13 8LW
Role ACTIVE
Secretary
Appointed on
25 July 2019
Nationality
NATIONALITY UNKNOWN

HUGHES, Jennifer

Correspondence address
Aurora House Deltic Avenue, Rooksley, Milton Keyes, Buckinghamshire, United Kingdom, MK13 8LW
Role ACTIVE
director
Date of birth
April 1984
Appointed on
18 February 2019
Resigned on
17 July 2023
Nationality
Irish
Occupation
Director Of Marketing

DOLAN, Dermot

Correspondence address
Aurora House Deltic Avenue, Rooksley, Milton Keyes, Buckinghamshire, United Kingdom, MK13 8LW
Role ACTIVE
director
Date of birth
March 1982
Appointed on
18 February 2019
Resigned on
17 July 2023
Nationality
Irish
Occupation
It Director

BEGGS, HOWARD JOHN

Correspondence address
AURORA HOUSE DELTIC AVENUE, ROOKSLEY, MILTON KEYES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK13 8LW
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
24 May 2018
Nationality
IRISH
Occupation
CHIEF EXECUTIVE OFFICER / COMPANY DIRECTOR

COLLIE, DAVID MALCOLM

Correspondence address
THORNCROFT MANOR THORNCROFT DRIVE, LEATHERHEAD, SURREY, ENGLAND, KT22 8JB
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
1 January 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode KT22 8JB £1,155,000

BROWN, Clive Philip

Correspondence address
Thorncroft Manor Thorncroft Drive, Leatherhead, Surrey, England, KT22 8JB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
27 October 1993
Resigned on
16 December 2021
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode KT22 8JB £1,155,000


CREMIN, RORY

Correspondence address
AURORA HOUSE DELTIC AVENUE, ROOKSLEY, MILTON KEYES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK13 8LW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
24 May 2018
Resigned on
18 February 2019
Nationality
IRISH
Occupation
INVESTMENT & INTEGRATION DIRECTOR / COMPANY DIRECT

BENNETT, Joseph William Jackson

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
November 1987
Appointed on
24 May 2018
Resigned on
18 February 2019
Nationality
British
Occupation
M&A Associate

Average house price in the postcode EC4N 7AR £1,342,000

HARKER, MATTHEW EDMUND

Correspondence address
B M A HOUSE TAVISTOCK SQUARE, LONDON, WC1H 9JR
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
2 December 2013
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR OF EVIDENCE & ANALYTICS

HUNT, MARK ATKINSON

Correspondence address
B M A HOUSE TAVISTOCK SQUARE, LONDON, WC1H 9JR
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
2 December 2013
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
DOCTOR

COOPER, SHARON ELAINE

Correspondence address
B M A HOUSE TAVISTOCK SQUARE, LONDON, WC1H 9JR
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
2 December 2013
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
CHIEF TECHNOLOGY OFFICER

BUTTERWORTH, SIOBHAIN MARY

Correspondence address
B M A HOUSE, TAVISTOCK SQUARE, LONDON, GREATER LONDON, UK, WC1H 9JP
Role RESIGNED
Secretary
Appointed on
28 January 2013
Resigned on
1 December 2015
Nationality
BRITISH

BROOKS, TIMOTHY STEPHEN

Correspondence address
BMA HOUSE TAVISTOCK SQUARE, LONDON, UNITED KINGDOM, WC1H 9JR
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
1 October 2012
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
NONE

BRIFFA, EDWARD IAN

Correspondence address
B M A HOUSE TAVISTOCK SQUARE, LONDON, WC1H 9JR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
22 September 2011
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
CLINICAL IMPROVEMENT DIRECTOR

LENART, KIM RACHEL

Correspondence address
B M A HOUSE TAVISTOCK SQUARE, LONDON, UK, WC1H 9JR
Role RESIGNED
Secretary
Appointed on
4 January 2011
Resigned on
28 January 2013
Nationality
BRITISH

DUTTON, STELLA ANGELA

Correspondence address
B M A HOUSE TAVISTOCK SQUARE, LONDON, WC1H 9JR
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
4 January 2011
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
CEO

EDMONDS, VANESSA MORAGH

Correspondence address
B M A HOUSE TAVISTOCK SQUARE, LONDON, WC1H 9JR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
4 January 2011
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
BUSINESS MANAGER

SPENCER, PATRICK LLOYD

Correspondence address
B M A HOUSE TAVISTOCK SQUARE, LONDON, WC1H 9JR
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
4 January 2011
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
NONE

BROWN, SARAH LOUISE

Correspondence address
B M A HOUSE TAVISTOCK SQUARE, LONDON, WC1H 9JR
Role RESIGNED
Secretary
Appointed on
2 November 2000
Resigned on
4 January 2011
Nationality
BRITISH

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
27 October 1993
Resigned on
27 October 1993

Average house price in the postcode N1 7JQ £5,126,000

BROWN, CLIVE VINCENT

Correspondence address
19 MANOR HOUSE COURT, WEST STREET, EPSOM, SURREY, KT18 7RN
Role RESIGNED
Secretary
Appointed on
27 October 1993
Resigned on
2 November 2000
Nationality
BRITISH

Average house price in the postcode KT18 7RN £457,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
27 October 1993
Resigned on
27 October 1993

Average house price in the postcode N1 7JQ £5,126,000


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