LOGICACMG FINANCIAL SOFTWARE LIMITED

4 officers / 11 resignations

GREGORY, TIMOTHY WALTER

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role ACTIVE
Director
Date of birth
April 1953
Appointed on
19 September 2012
Nationality
BRITISH
Occupation
PRESIDENT, EUROPE AND AUSTRALIA OPERATIONS

ANDERSON, ROBERT DAVID

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role ACTIVE
Director
Date of birth
August 1955
Appointed on
19 September 2012
Nationality
CANADIAN
Occupation
CFO

MOHAMMED, FARIS MEHDI KADHIM

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role ACTIVE
Director
Date of birth
February 1961
Appointed on
19 September 2012
Nationality
BRITISH
Occupation
VICE PRESIDENT & CONTROLLER - EUROPE

LOGICA COSEC LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role ACTIVE
Secretary
Appointed on
7 December 2011
Nationality
BRITISH

GRIGGS, GAVIN PETER

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
7 December 2011
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

RIVERS, ALICE

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, RG2 6UA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 December 2008
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

KEATING, Seamus Declan

Correspondence address
250 Brook Drive, Green Park, Reading, RG2 6UA
Role RESIGNED
director
Date of birth
July 1963
Appointed on
3 April 2000
Resigned on
7 December 2011
Nationality
Irish
Occupation
Chief Executive Officer & Ops

WEAVER, PAUL

Correspondence address
36 BROOKSIDE, BILLERICAY, ESSEX, CM11 1DT
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 May 1999
Resigned on
30 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM11 1DT £583,000

GIVEN, ANDREW FERGUSON

Correspondence address
65 QUEENS COURT, QUEENS ROAD, RICHMOND, SURREY, TW10 6LB
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
11 May 1998
Resigned on
4 May 1999
Nationality
BRITISH/CANADIAN
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode TW10 6LB £655,000

MILLS, IAN WILLIAM

Correspondence address
LANE END BLACKHEATH LANE, WONERSH, SURREY, GU5 0PN
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
11 May 1998
Resigned on
3 April 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0PN £898,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
4 December 1995
Resigned on
4 December 1995

Average house price in the postcode LS1 2DS £545,000

LOGICA INTERNATIONAL LIMITED

Correspondence address
250 BROOK DRIVE, GREEN PARK, READING, UNITED KINGDOM, RG2 6UA
Role RESIGNED
Secretary
Appointed on
4 December 1995
Resigned on
7 December 2011
Nationality
BRITISH

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
4 December 1995
Resigned on
4 December 1995

Average house price in the postcode LS1 2DS £545,000

WEAVER, PAUL

Correspondence address
34 HIGH STREET, FARSLEY, PUDSEY, WEST YORKSHIRE, LS28 5LH
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
4 December 1995
Resigned on
11 May 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS28 5LH £327,000

WALKER, DAVID CHARLES

Correspondence address
6 EVELYN ROAD, RICHMOND, SURREY, TW9 2TF
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
4 December 1995
Resigned on
11 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW9 2TF £1,126,000


More Company Information