INTEGRITY TREASURY SOLUTIONS LIMITED

4 officers / 32 resignations

KELLER, Charles Harrison

Correspondence address
FIS LEGAL DEPARTMENT Level 40, 25 Canada Square, Canary Wharf, London, England, E14 5LQ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
3 May 2021
Nationality
American
Occupation
Attorney

MAYO, MARC

Correspondence address
25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role ACTIVE
Director
Date of birth
November 1954
Appointed on
16 February 2018
Nationality
AMERICAN
Occupation
ATTORNEY

VASILEFF, ANN MARIA

Correspondence address
25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
2 December 2016
Nationality
AMERICAN
Occupation
FINANCIAL OFFICER

WALLIS, HOWARD

Correspondence address
25 CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Role ACTIVE
Secretary
Appointed on
3 March 2005
Nationality
BRITISH

COUTURIER, JASON LYDELL

Correspondence address
LEVEL 39, MAIL DROP 39-50 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
30 November 2015
Resigned on
3 October 2016
Nationality
AMERICAN
Occupation
CERTIFIED PUBLIC ACCOUNTANT

OATES, MICHAEL PETER

Correspondence address
MAIL DROP 39-50, LEVEL 39 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 November 2015
Resigned on
15 February 2018
Nationality
AMERICAN
Occupation
ATTORNEY

MILLER JR, HENRY MORTON

Correspondence address
LEVEL 39, MAIL DROP 39-50 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 April 2012
Resigned on
30 November 2015
Nationality
UNITED STATES
Occupation
FINANCIAL EXECUTIVE

OBETZ, RICHARD JAMES

Correspondence address
LEVEL 39 MAIL 39-50 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
25 February 2011
Resigned on
5 April 2012
Nationality
AMERICAN
Occupation
CORPORATE EXECUTIVE

GLUYAS, DEAN BARRY

Correspondence address
C/O SUNGARD LEGAL LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
4 January 2011
Resigned on
15 January 2016
Nationality
BRITISH
Occupation
CORPORATE EXECUTIVE

ERICKSON, ERIC GEORGE

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

ASHTON III, JAMES EDWARD

Correspondence address
1108 PEBBLESPRING DRIVE, BERWYN, UNITED STATES, PA19312
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
2 March 2009
Resigned on
31 December 2010
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

FINDERS, HAROLD CHARLES

Correspondence address
LA BASSIRE, VICH CH1267, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
6 May 2008
Resigned on
2 March 2009
Nationality
NETHERLANDS
Occupation
CORPORATE EXECUTIVE

PAYNE, MARK JOSEPH

Correspondence address
1 WINDERMERE CLOSE, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5XW
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
6 May 2008
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
CORPORATE EXECUTIVE

Average house price in the postcode RG41 5XW £1,061,000

MCHUGH, JOSEPH FRANCIS

Correspondence address
3 WATTLETON ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1TT
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
25 June 2007
Resigned on
30 April 2008
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode HP9 1TT £1,295,000

RUANE, MICHAEL JOSEPH

Correspondence address
11 WEMBLEY DRIVE, MOUNT LAUREL, NEW JERSEY, USA, 08054
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 January 2006
Resigned on
27 January 2010
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

SILBEY, VICTORIA ELIZABETH

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
1 January 2006
Resigned on
30 November 2015
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

COOKE HURLE, CHARLES FREDERICK

Correspondence address
WHITEHALL, HIGH STREET, BEAULIEU, HAMPSHIRE, SO42 7YA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 April 2005
Resigned on
5 August 2006
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

GROSS, LAWRENCE ALAN

Correspondence address
1433 EVANS ROAD, LOWER GWYNEDD, PENNSYLVANIA, 19002, USA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
3 March 2005
Resigned on
31 December 2005
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

BRONSTEIN, ANDREW PAUL

Correspondence address
2249 AYRESHIRE DRIVE, LANSDALE, PENNSYLVANIA 19380, USA
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
3 March 2005
Resigned on
31 December 2005
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

ASHTON III, JAMES EDWARD

Correspondence address
1108 PEBBLESPRING DRIVE, BERWYN, PENNSYLVANIA 19312, USA
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 March 2005
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

HADLEY, GEORGE MICHAEL

Correspondence address
15 VALLEY CLOSE, WALTHAM ABBEY, ESSEX, EN9 2DU
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
3 March 2005
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EN9 2DU £501,000

COUTTS, DAN

Correspondence address
39 MCKILLOP ROAD, BEACON HILL, 2100 NSW, AUSTRALIA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 January 2004
Resigned on
3 March 2005
Nationality
AUSTRALIAN
Occupation
MANAGER

COOKE HURLE, CHARLES FREDERICK

Correspondence address
WHITEHALL, HIGH STREET, BEAULIEU, HAMPSHIRE, SO42 7YA
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
28 April 2003
Resigned on
2 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COOKE HURLE, ROBIN EDWARD

Correspondence address
6 MANCHURIA ROAD, LONDON, SW11 6AE
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
11 September 2002
Resigned on
3 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 6AE £1,648,000

WELCH, IAN JAMES

Correspondence address
LINDEN COTTAGE, COX GREEN LANE, MAIDENHEAD, BERKSHIRE, SL6 3EW
Role RESIGNED
Secretary
Appointed on
24 February 1999
Resigned on
3 March 2005
Nationality
BRITISH

Average house price in the postcode SL6 3EW £765,000

MORGAN, JOHN HARRIS

Correspondence address
30 DALTON AVENUE, ALDGATE, SOUTH AUSTRALIA, AUSTRALIA, 5154
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
10 January 1996
Resigned on
3 March 2005
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

HALPIN, LESLIE TRACY

Correspondence address
TITHE BARN, TRESHAM, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 7RW
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
10 January 1996
Resigned on
3 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL12 7RW £706,000

FRANKLIN, RICHARD JOHN

Correspondence address
12 BUNDARRA ROAD, BELLEVIEW HILL, NEW SOUTH WALES, AUSTRALIA, 2023
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
10 January 1996
Resigned on
22 January 2003
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

TIMMINS, MICHAEL DAVID

Correspondence address
THE BRIARS, ORCHARD CHASE ORCHARD ROAD HURST, READING, BERKSHIRE, RG10 0SW
Role RESIGNED
Secretary
Appointed on
10 January 1996
Resigned on
24 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 0SW £1,868,000

HARRIS, JOCELIN MONTAGUE ST JOHN

Correspondence address
21 PEMBROKE SQUARE, LONDON, W8 6PB
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
9 January 1996
Resigned on
3 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6PB £6,429,000

FIRST SECRETARIES LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Director
Appointed on
2 August 1995
Resigned on
31 July 1996

FIRST SECRETARIES LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Secretary
Appointed on
2 August 1995
Resigned on
2 August 1995

DIGGLE, ARTHUR HANSON

Correspondence address
"ALMA GROVE", PARK ROAD COMBE, WITNEY, OXFORDSHIRE, OX8 8NA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
2 August 1995
Resigned on
27 June 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DIGGLE, GILLIAN ELLA

Correspondence address
"ALMA GROVE", PARK ROAD COMBE, WITNEY, OXFORDSHIRE, OX8 8NA
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
2 August 1995
Resigned on
9 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

FIRST DIRECTORS LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Director
Appointed on
2 August 1995
Resigned on
2 August 1995

DIGGLE, ARTHUR HANSON

Correspondence address
"ALMA GROVE", PARK ROAD COMBE, WITNEY, OXFORDSHIRE, OX8 8NA
Role RESIGNED
Secretary
Appointed on
2 August 1995
Resigned on
10 January 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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