INTELLIGENT PROCESSING SOLUTIONS LIMITED

12 officers / 49 resignations

PRYOR-JONES, Josephine May

Correspondence address
Enigma Wavendon Business Park, Milton Keynes, England, MK17 8LX
Role ACTIVE
secretary
Appointed on
6 November 2024

Average house price in the postcode MK17 8LX £28,095,000

ANDERSON, Ruth Louise

Correspondence address
Enigma Wavendon Business Park, Milton Keynes, England, MK17 8LX
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Operating Officer (Banking)

Average house price in the postcode MK17 8LX £28,095,000

WYATT, Sarah

Correspondence address
Enigma Wavendon Business Park, Milton Keynes, England, MK17 8LX
Role ACTIVE
director
Date of birth
January 1971
Appointed on
22 March 2023
Nationality
British
Occupation
Regional Head Of Operations, Europe, Hsbc

Average house price in the postcode MK17 8LX £28,095,000

GAJREE, Rishi

Correspondence address
Blaise Pascal House 100 Pavillion Drive, Brackmills, Northampton, Uk, United Kingdom, NN4 7YP
Role ACTIVE
secretary
Appointed on
19 September 2019
Resigned on
28 July 2025

BECKER SMITH, CASSANDRA

Correspondence address
ENIGMA WAVENDON BUSINESS PARK, MILTON KEYNES, ENGLAND, MK17 8LX
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
1 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK17 8LX £28,095,000

CLAPHAM, Josephine Elizabeth

Correspondence address
Enigma Wavendon Business Park, Milton Keynes, England, MK17 8LX
Role ACTIVE
director
Date of birth
October 1968
Appointed on
14 June 2018
Resigned on
15 February 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode MK17 8LX £28,095,000

GRAHAM, IRENE RUDGE

Correspondence address
ENIGMA WAVENDON BUSINESS PARK, MILTON KEYNES, ENGLAND, MK17 8LX
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
2 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK17 8LX £28,095,000

RADFAR, MEHRAN

Correspondence address
ENIGMA WAVENDON BUSINESS PARK, MILTON KEYNES, ENGLAND, MK17 8LX
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
VP ENTERPRISE SOLUTIONS

Average house price in the postcode MK17 8LX £28,095,000

MARTIN, James Charles Mclay

Correspondence address
Enigma Wavendon Business Park, Milton Keynes, England, MK17 8LX
Role ACTIVE
director
Date of birth
June 1961
Appointed on
31 January 2017
Resigned on
9 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK17 8LX £28,095,000

CALDWELL, Catherine Elizabeth

Correspondence address
Enigma Wavendon Business Park, Milton Keynes, England, MK17 8LX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 January 2015
Resigned on
22 March 2023
Nationality
British
Occupation
Bank Official

Average house price in the postcode MK17 8LX £28,095,000

GRANT, David Alexander

Correspondence address
Enigma Wavendon Business Park, Milton Keynes, England, MK17 8LX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
21 February 2012
Resigned on
30 June 2024
Nationality
British
Occupation
Risk Director

Average house price in the postcode MK17 8LX £28,095,000

REEVES, GWYN

Correspondence address
ENIGMA WAVENDON BUSINESS PARK, MILTON KEYNES, ENGLAND, MK17 8LX
Role ACTIVE
Secretary
Appointed on
15 August 2000
Nationality
BRITISH

Average house price in the postcode MK17 8LX £28,095,000


YARHAM, SUSAN ANN

Correspondence address
HERTFORD HOUSE HERTFORD PLACE, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 9AB
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
29 April 2014
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
SENIOR MANAGER

GODFREY, MARTIN RICHARD

Correspondence address
1ST FLOOR, BUILDING 6 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5HR
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
4 September 2012
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
HR DIRECTOR

ROBERTS, Steven Craig, Dr

Correspondence address
1st Floor, Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR
Role RESIGNED
director
Date of birth
March 1962
Appointed on
2 April 2012
Resigned on
14 June 2018
Nationality
British
Occupation
Strategic Transformation Director

ROBINSON, MICHAEL

Correspondence address
ENIGMA WAVENDON BUSINESS PARK, MILTON KEYNES, ENGLAND, MK17 8LX
Role RESIGNED
Secretary
Appointed on
13 March 2012
Resigned on
19 September 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode MK17 8LX £28,095,000

LEITCH, BRYAN

Correspondence address
HERTFORD HOUSE HERTFORD PLACE, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 9AB
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 February 2011
Resigned on
29 April 2014
Nationality
BRITISH
Occupation
BANKING

FRASER, NICHOLAS PAUL

Correspondence address
1ST FLOOR, BUILDING 6 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5HR
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
31 January 2011
Resigned on
25 May 2017
Nationality
BRITISH
Occupation
IT BUSINESS MANAGER

FROST, PETER

Correspondence address
HERTFORD HOUSE HERTFORD PLACE, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 9AB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
12 April 2010
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
BANKING

MATTHOLIE, MAURICE LESLIE

Correspondence address
HERTFORD HOUSE HERTFORD PLACE, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 9AB
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
1 December 2009
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
IT SERVICES PROFESSIONAL

COYLE, JAMES

Correspondence address
14 GRANGE VIEW, LINLITHGOW, WEST LOTHIAN, EH49 7HY
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
12 May 2009
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
DIVISION FINANCE DIRECTOR

CHAPMAN, ROBERT WILLIAM FREDERICK

Correspondence address
HERTFORD HOUSE HERTFORD PLACE, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 9AB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
24 March 2009
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
GENERAL MANAGER

PAINTER, COLIN ANTHONY

Correspondence address
8 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5HQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
29 January 2009
Resigned on
2 February 2011
Nationality
BRITISH
Occupation
PAYMENTS INDUSTRY DIRECTOR

PIERCY, MATTHEW ROY

Correspondence address
ENIGMA WAVENDON BUSINESS PARK, MILTON KEYNES, ENGLAND, MK17 8LX
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
9 July 2008
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK17 8LX £28,095,000

TAIT, DUNCAN ANDREW

Correspondence address
HIGHFIELD FAGL LANE, HOPE, CLWYD, LL11 9RB
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
15 October 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BIRDEN, ELTON

Correspondence address
10 WORMINGHALL ROAD, OAKLEY, AYLESBURY, BUCKINGHAMSHIRE, HP18 9QY
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
21 August 2007
Resigned on
14 July 2008
Nationality
BRITISH
Occupation
VICE PRESIDENT AND GENERAL MAN

Average house price in the postcode HP18 9QY £664,000

CSAKY, LEO SANDOR

Correspondence address
HERTFORD HOUSE HERTFORD PLACE, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 9AB
Role RESIGNED
Secretary
Appointed on
22 March 2007
Resigned on
13 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

CHASE, ROBERT HENRY ARMITAGE

Correspondence address
GARDEN COTTAGE, THE STREET, UPPER FARRINGDON, ALTON, HAMPSHIRE, GU34 3DT
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
12 March 2007
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU34 3DT £1,114,000

THEILMANN, OLAF

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
12 February 2007
Resigned on
12 April 2010
Nationality
GERMAN
Occupation
BANKER

WILSON, NICHOLAS ANTHONY

Correspondence address
29 KIMBOLTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 2PB
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 December 2006
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK40 2PB £724,000

ETTLING, MICHAEL ERNEST

Correspondence address
10 CHACOMBE PLACE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2WS
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
25 April 2006
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2WS £1,795,000

HOGGARTH, ROYSTON

Correspondence address
THE BARLEY HOUSE, HAWKS MEADOW SNOWFORD HALL FARM, HUNNINGHAM, WARWICKSHIRE, CV33 9ES
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
26 March 2006
Resigned on
2 January 2018
Nationality
ENGLISH
Occupation
CHAIRMAN

Average house price in the postcode CV33 9ES £2,093,000

MUNNELLY, JOSEPH

Correspondence address
UNISYS WAY, BLUE BELL, PENNSYLVANIA 19424, USA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
7 December 2005
Resigned on
21 September 2007
Nationality
AMERICAN
Occupation
DIRECTOR

HOBBS, GARY

Correspondence address
UNISYS WAY, BLUE BELL, PENNSYLVANIA 19424, USA
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
7 December 2005
Resigned on
6 December 2006
Nationality
AMERICAN
Occupation
DIRECTOR

WELCH, ALWYN FRANK

Correspondence address
CONISTON FARNHAM LANE, HASLEMERE, SURREY, GU27 1EZ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
30 June 2005
Resigned on
10 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 1EZ £1,023,000

WALKLIN, COLIN RICHARD

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
13 April 2005
Resigned on
12 February 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

AU, WAI FONG

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
23 March 2005
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

HOLMES, RICHARD

Correspondence address
25 GRESHAM STREET, LONDON, EC2V 7HN
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
9 March 2005
Resigned on
26 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7HN £206,061,000

LISSON, KATHRYN MARY

Correspondence address
4 WHITTAKER STREET, LONDON, SW1 W8JQ
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
21 July 2004
Resigned on
23 March 2005
Nationality
CANADIAN
Occupation
OPERATIONS TRANSFORMATION DIRE

DRAKE, CHARLES REGINALD

Correspondence address
4516 SETON CENTER PARKWAY, AUSTIN, TEXAS 78759, USA
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
4 February 2004
Resigned on
23 March 2005
Nationality
AMERICAN
Occupation
DIRECTOR

CAVUOTO, DOMINICK

Correspondence address
4888 POND APPLE DRIVE N, NAPLES, FLORIDA FL 34119, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
4 February 2004
Resigned on
22 July 2004
Nationality
AMERICAN
Occupation
DIRECTOR

HADFIELD, BRIAN HAROLD

Correspondence address
6 WOODBANK AVENUE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PY
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
5 March 2003
Resigned on
24 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7PY £1,576,000

PALMER, JOANNE

Correspondence address
25 GRESHAM STREET, LONDON, EC2V 7HN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
20 September 2002
Resigned on
26 January 2005
Nationality
BRITISH
Occupation
OPERATIONS DEVELOPMENT

Average house price in the postcode EC2V 7HN £206,061,000

RUSSELL, JANET ELIZABETH

Correspondence address
STAVELEYS, 49 JANES LANE, BURGESS HILL, WEST SUSSEX, RH15 0QP
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
19 April 2002
Resigned on
25 April 2003
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode RH15 0QP £968,000

ROESSLER, DONALD ROBERT

Correspondence address
329 STORMFIELD DRIVE, HARLEYSVILLE, PENNSYLVANIA PA 19438, USA
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
19 April 2002
Resigned on
7 December 2005
Nationality
AMERICAN
Occupation
VICE PRESEDENT OPERATIONS

RANALDI, JOHN

Correspondence address
1095 WEST 7TH AVENUE, VANCOUVER, BRITISH COLUMBIA V6H 1BZ, CANADA
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
30 December 2001
Resigned on
31 December 2004
Nationality
CANADIAN
Occupation
BANKER

MERRY, JOHN PETER HAMILTON

Correspondence address
HSBC BANK PLC, LEVEL 28, 8 CANADA SQUARE, LONDON, E14 5HQ
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
30 November 2001
Resigned on
12 March 2007
Nationality
BRITISH
Occupation
HEAD OF HSBC CASH & CLEARING

HADFIELD, BRIAN HAROLD

Correspondence address
6 WOODBANK AVENUE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7PY
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
30 November 2001
Resigned on
19 November 2002
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SL9 7PY £1,576,000

HICKMAN, PHILIP GEORGE

Correspondence address
27 PEAKS HILL, PURLEY, SURREY, CR8 3JG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
13 September 2001
Resigned on
17 January 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CR8 3JG £1,691,000

ROBINSON, EDWARD MARLOWE

Correspondence address
145 TRAIL OF THE FLOWERS, GEORGETOWN 78628, TEXAS, USA
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
14 June 2001
Resigned on
13 September 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

O'BRIEN, DAVID LESLIE

Correspondence address
DOWNLAND HOUSE, PIGBUSH LANE, LOXWOOD, WEST SUSSEX, RH14 0QY
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 December 2000
Resigned on
14 June 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RH14 0QY £1,375,000

CARTWRIGHT, DAVID JOHN

Correspondence address
BARCLAYS PRIVATE CLIENTS, MURREY HOUSE 1 ROYAL MINT COURT, LONDON, EC3N 4HN
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
8 November 2000
Resigned on
24 March 2004
Nationality
BRITISH
Occupation
BANK SERVICE DELIVERY DIRECTOR

MCCUTCHEON, MICHAEL

Correspondence address
8 LAMMAS ROAD, WATTON AT STONE, HERTFORD, HERTFORDSHIRE, SG14 3RH
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
15 August 2000
Resigned on
19 April 2002
Nationality
BRITISH
Occupation
ACCOUNTING DIRECTOR

Average house price in the postcode SG14 3RH £747,000

RAMSDEN, ALISON JANE

Correspondence address
51 HIGH STREET, CLOPHILL, BEDFORDSHIRE, MK45 4BE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
15 August 2000
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
SENIOR EXECUTIVE

Average house price in the postcode MK45 4BE £524,000

SMITH, JOHN JAMES

Correspondence address
MILLBROOK, 19 BEECHGROVE, LITTLE OAKLEY, HARWICH, ESSEX, CO12 5NN
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
15 August 2000
Resigned on
7 December 2005
Nationality
BRITISH
Occupation
VICE PRESIDENT GI FINANCIAL SE

Average house price in the postcode CO12 5NN £478,000

GREEN, JANET ANNE

Correspondence address
STONECROFT, HIGH STREET, CROPREDY, BANBURY, OXFORDSHIRE, OX17 1NG
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
15 August 2000
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode OX17 1NG £611,000

WHATFORD, RONALD JAMES

Correspondence address
PARSONS FARM, COLTSTAPLE LANE, HORSHAM, WEST SUSSEX, RH13 9BB
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
15 August 2000
Resigned on
20 August 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RH13 9BB £1,243,000

LITTLE, JOHN MARTIN

Correspondence address
THE ANCHORAGE, HILLCREST, DORMANS PARK, EAST GRINSTEAD, WEST SUSSEX, RH19 2NE
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
15 August 2000
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode RH19 2NE £1,803,000

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
5 June 2000
Resigned on
15 August 2000

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
5 June 2000
Resigned on
15 August 2000

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
5 June 2000
Resigned on
15 August 2000

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