INSIGHTSOFTWARE UK LTD

8 officers / 20 resignations

DILLON, Edward John

Correspondence address
2 Kingdom Street, Suite 1a, Paddington Central, London, England, W2 6BD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
8 November 2024
Nationality
American
Occupation
None

Average house price in the postcode W2 6BD £101,219,000

LAWLOR, John

Correspondence address
8529 Six Forks Road, Unit 400, Raleigh, Nc 27615, United States
Role ACTIVE
director
Date of birth
August 1966
Appointed on
23 January 2023
Nationality
American
Occupation
Director

TRIANDIFLOU, James A

Correspondence address
8529 Six Forks Road Suite 400, Raleigh, Raleigh, North Carolina 27615, United States
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 October 2020
Resigned on
23 January 2023
Nationality
American
Occupation
Director

WOODWORTH, David Michael

Correspondence address
8529 Six Forks Road, Suite 400, Raleigh, North Carolina 27615, United States
Role ACTIVE
director
Date of birth
August 1980
Appointed on
6 February 2020
Resigned on
8 November 2024
Nationality
American
Occupation
Chief Financial Officer

DOLINSKY, JEROME JON

Correspondence address
NEXUS HOUSE STATION ROAD, EGHAM, SURREY, TW20 9LB
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
17 February 2017
Nationality
AMERICAN
Occupation
DIRECTOR

WILKINSON, MICHAEL EDWARD

Correspondence address
85 BUCKINGHAM GATE 3RD FLOOR, LONDON, UNITED KINGDOM, SW1E 6PD
Role ACTIVE
Director
Date of birth
August 1986
Appointed on
12 October 2015
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode SW1E 6PD £13,587,000

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
25 September 2014
Resigned on
6 February 2024

Average house price in the postcode BS1 6FL £11,573,000

SCHACHTER, GRANT BENNETT

Correspondence address
65 ALLSATE PARKWAY, SUITE 20, MARKHAM, ONTARIO, CANADA
Role ACTIVE
Director
Date of birth
October 1984
Appointed on
30 June 2014
Nationality
AMERICAN
Occupation
PRIVATE EQUITY

HINKLE, ERIC

Correspondence address
65 ALLSTATE PARKWAY, SUITE 200, MARKHAM, ONTARIO, CANADA
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
30 June 2014
Resigned on
17 February 2017
Nationality
AMERICAN
Occupation
OPERATING PARTNER - PRIVATE EQUITY

POWER, JOHN

Correspondence address
65 ALLSTATE PARKWAY, SUITE 200, MARKHAM, ONTARIO, CANADA
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
30 June 2014
Resigned on
27 October 2017
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE OFFICER

VAN NOORT, WILLEM-HEIN

Correspondence address
EXACT MOLENGRAAFFSINGEL 33, DELFT, ZUID-HOLLAND 2629 JD, NETHERLANDS
Role RESIGNED
Secretary
Appointed on
3 July 2012
Resigned on
27 August 2013
Nationality
BRITISH

VAN DER MEIJDEN, KRIJN ERIK

Correspondence address
3RD FLOOR VIEWPOINT, 240 LONDON ROAD, STAINES, MIDDLESEX, ENGLAND, TW18 4JT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
26 April 2012
Resigned on
30 June 2014
Nationality
DUTCH
Occupation
DIRECTOR

EXACT MANAGEMENT BV

Correspondence address
33 MOLENGRAAFFSINGEL, 2629 JD, DELFT, NETHERLANDS
Role RESIGNED
Director
Appointed on
1 February 2010
Resigned on
30 June 2014
Nationality
NATIONALITY UNKNOWN

TIMMER, MAX JAN

Correspondence address
3RD FLOOR VIEWPOINT 240 LONDON ROAD, STAINES, MIDDLESEX, ENGLAND, TW18 4JT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 February 2010
Resigned on
26 April 2012
Nationality
DUTCH
Occupation
DIRECTOR

JANSEN, ERICA ALBERTINE

Correspondence address
3RD FLOOR VIEWPOINT 240 LONDON ROAD, STAINES, MIDDLESEX, ENGLAND, TW18 4JT
Role RESIGNED
Secretary
Appointed on
12 March 2008
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
LEGAL COUNSEL

VERMONDEN, CORNELIS PETRUS

Correspondence address
LINGEDIJK 19, KEDICHEM, 4247 ED, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
12 March 2008
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

STEWART, JAMIE

Correspondence address
67 LYNWOOD ROAD, EALING, LONDON, W5 1JG
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 March 2008
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode W5 1JG £1,287,000

MURRAY, DAVID

Correspondence address
866 EMPRESS ROAD, WEST CHESTER, PA 19382, USA
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
7 September 2006
Resigned on
4 April 2008
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

JEFFERIES, CLIVE CONINGSBY

Correspondence address
115 GOLDEN AVENUE, EAST PRESTON, WEST SUSSEX, BN16 1QW
Role RESIGNED
Secretary
Appointed on
7 September 2006
Resigned on
9 April 2008
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode BN16 1QW £1,220,000

BURTON, MARK EDWARD

Correspondence address
712 MERTON STREET, TORONTO, ONTARIO M45 1B8, CANADA
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
7 September 2006
Resigned on
4 April 2008
Nationality
CANADIAN
Occupation
PRESIDENT CEO

SIMPSON, RICHARD WILLIAM FARADAY

Correspondence address
3 SUNNYSIDE ROAD, EALING, LONDON, W5 5HT
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
13 April 2004
Resigned on
24 March 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W5 5HT £1,032,000

MATTU, BALDHIR SINGH

Correspondence address
LONGWOOD, 65 KENILWORTH ROAD, COVENTRY, WEST MIDLANDS, CV4 7AF
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
15 October 2001
Resigned on
7 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV4 7AF £1,531,000

WILLIAMS, DAVID JULIAN

Correspondence address
39 STANLEY ROAD, TEDDINGTON, MIDDLESEX, TW11 8TP
Role RESIGNED
Secretary
Appointed on
1 October 2001
Resigned on
7 September 2006
Nationality
BRITISH

Average house price in the postcode TW11 8TP £622,000

JOHNSON, WILLIAM HARVEY

Correspondence address
HALL COTTAGE, CRUNDALE, CANTERBURY, KENT, CT4 7EN
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
29 September 2001
Resigned on
30 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT4 7EN £497,000

WILLIAMS, DAVID JULIAN

Correspondence address
39 STANLEY ROAD, TEDDINGTON, MIDDLESEX, TW11 8TP
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
11 September 2001
Resigned on
7 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 8TP £622,000

FORM 10 DIRECTORS FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, LANCASHIRE, M7 4AS
Role RESIGNED
Nominee Director
Appointed on
11 September 2001
Resigned on
12 September 2001

Average house price in the postcode M7 4AS £339,000

FORM 10 SECRETARIES FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, LANCASHIRE, M7 4AS
Role RESIGNED
Nominee Secretary
Appointed on
11 September 2001
Resigned on
12 September 2001

Average house price in the postcode M7 4AS £339,000

WHITHAIR, LESLEY CHERYL

Correspondence address
27 WINCHENDON ROAD, TEDDINGTON, MIDDLESEX, TW11 0SU
Role RESIGNED
Secretary
Appointed on
11 September 2001
Resigned on
1 October 2001
Nationality
BRITISH

Average house price in the postcode TW11 0SU £1,031,000


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