ISIS TELECOMMUNICATIONS MANAGEMENT LIMITED

3 officers / 25 resignations

EVANS, DAVID NIGEL

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

MCINTYRE, Diane Josephine, Cfo

Correspondence address
Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
31 October 2012
Nationality
British
Occupation
Company Director

VODAFONE CORPORATE SECRETARIES LIMITED

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role ACTIVE
Secretary
Appointed on
8 November 2006
Nationality
OTHER

FINCH, JOANNE SARAH

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
30 November 2010
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
SENIOR FINANCE MANAGER

SCHAFER, RICHARD WOLFGANG HENRY

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 2FN
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
30 April 2010
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
HEAD OF FINANCE TECHNOLOGY & SUPPORT

KELLY, PETER JOHN ANTHONY

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
30 November 2009
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR OF SALES

HARRIS, BRIAN ATHOL

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
30 November 2009
Resigned on
30 April 2010
Nationality
AUSTRALIAN
Occupation
HEAD OF ENTERPRISE FINANCE

NOWAK, THOMAS

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
30 June 2009
Resigned on
30 November 2010
Nationality
GERMAN
Occupation
DIRECTOR

PURKESS, MARTIN JOHN

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
30 June 2009
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

EVANS, MARK

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 December 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

LEE, SIMON CHRISTOPHER

Correspondence address
MOORLANDS, HARROW ROAD WEST, DORKING, SURREY, RH4 3BH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 May 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 3BH £1,110,000

READ, NICHOLAS JONATHAN

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
8 November 2006
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITEHILL, KYLE DAVID

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
8 November 2006
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

WEBB, DENYS WILLIAM

Correspondence address
OAKFIELD STUD, WHITEMOOR LANE, UPPER BASILDON, READING, BERKSHIRE, RG8 8SF
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
8 November 2006
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

TOURNON, EMANUELE

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 November 2006
Resigned on
31 July 2007
Nationality
ITALIAN
Occupation
DIRECTOR

BARRETT, STEPHEN

Correspondence address
3 SEDGMOOR CLOSE, FLACKWELL HEATH, BUCKINGHAMSHIRE, HP10 9BH
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 October 2004
Resigned on
8 November 2006
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode HP10 9BH £1,174,000

HORTON, RUSSELL MARTIN

Correspondence address
62 KNOX GREEN, BRACKNELL, BERKSHIRE, RG42 4NZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
1 October 2002
Resigned on
8 November 2006
Nationality
BRITISH
Occupation
IT DIRECTOR

Average house price in the postcode RG42 4NZ £559,000

DYKES, TIMOTHY JAMES

Correspondence address
14 BECKHAM CLOSE, LUTON, BEDFORDSHIRE, LU2 7BX
Role RESIGNED
Secretary
Date of birth
November 1965
Appointed on
1 June 2000
Resigned on
8 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LU2 7BX £484,000

DYKES, TIMOTHY JAMES

Correspondence address
14 BECKHAM CLOSE, LUTON, BEDFORDSHIRE, LU2 7BX
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
1 June 2000
Resigned on
8 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LU2 7BX £484,000

JOHNSTON, PETER TIMOTHY

Correspondence address
159 WARE ROAD, HERTFORD, SG13 7EG
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 October 1999
Resigned on
8 November 2006
Nationality
BRITISH
Occupation
MARKETING MANAGER

Average house price in the postcode SG13 7EG £1,145,000

GETHING, NEIL DAVID

Correspondence address
7 ENNERDALE ROAD, RICHMOND, SURREY, TW9 3PG
Role RESIGNED
Secretary
Date of birth
April 1961
Appointed on
1 October 1999
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3PG £2,433,000

SMITH, NEIL RONALD

Correspondence address
DRINKSTONE HOUSE, DRINKSTONE, BURY ST EDMUNDS, SUFFOLK, IP30 9TG
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 October 1999
Resigned on
8 November 2006
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode IP30 9TG £1,442,000

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Secretary
Appointed on
6 October 1998
Resigned on
6 October 1998

Average house price in the postcode EC2A 4QS £752,000

GETHING, NEIL DAVID

Correspondence address
14 LAMBRIDGE WOOD ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 October 1998
Resigned on
8 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3BS £2,286,000

LUCIENE JAMES LIMITED

Correspondence address
83 LEONARD STREET, LONDON, EC2A 4QS
Role RESIGNED
Nominee Director
Date of birth
July 1991
Appointed on
6 October 1998
Resigned on
6 October 1998

Average house price in the postcode EC2A 4QS £752,000

MACGILLIVRAY, TIMOTHY JOHN

Correspondence address
17, WALLER ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2HD
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 October 1998
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
ACCOUNT DIRECTOR

Average house price in the postcode HP9 2HD £711,000

MARSHALL, STEVEN

Correspondence address
101, STATION ROAD, IMPINGTON, CAMBRIDGE, CB4 4NP
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
6 October 1998
Resigned on
31 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MACGILLIVRAY, TIMOTHY JOHN

Correspondence address
17, WALLER ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2HD
Role RESIGNED
Secretary
Date of birth
April 1961
Appointed on
6 October 1998
Resigned on
1 October 1999
Nationality
BRITISH
Occupation
ACCOUNT DIRECTOR

Average house price in the postcode HP9 2HD £711,000


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