MCKESSON INFORMATION SOLUTIONS UK LIMITED

3 officers / 26 resignations

PATE, Juliet Sy

Correspondence address
Russell Square House 10-12 Russell Square, London, United Kingdom, WC1B 5EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
31 March 2023
Nationality
American
Occupation
Attorney

THOMAS, Gareth Bryn

Correspondence address
Fourth Floor 30 Eastbourne Terrace, London, United Kingdom, W2 6LA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 July 2018
Resigned on
31 March 2023
Nationality
British
Occupation
Chief Legal Counsel, Global Procurement & Sourcing

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
1 January 2015

Average house price in the postcode EC2R 7HJ £111,000


RUTLEY, FRANK GRAHAM

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
24 February 2015
Resigned on
15 December 2015
Nationality
BRITISH
Occupation
VICE PRESIDENT UK WORKFORCE SOLUTIONS

Average house price in the postcode EC4A 3AE £31,389,000

WORNE, NIGEL HENRY

Correspondence address
GLOBE HOUSE WARWICK TECHNOLOGY PARK, WARWICK, ENGLAND, CV34 6NZ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
24 February 2015
Resigned on
15 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV34 6NZ £10,415,000

ESTEY JR., ROGER WADE

Correspondence address
FOURTH FLOOR, 30 EASTBOURNE TERRACE, LONDON, W2 6LA
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
24 February 2015
Resigned on
27 July 2018
Nationality
AMERICAN
Occupation
ATTORNEY

MCDONALD, CHARMAINE

Correspondence address
MCKESSON, WARWICK TECHNOLOGY PARK, WARWICK, CV34 6NZ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
3 August 2006
Resigned on
12 June 2009
Nationality
CANADIAN
Occupation
BUSINESS

Average house price in the postcode CV34 6NZ £10,415,000

RINGWALL, ERIC

Correspondence address
MILCOTE MANOR, MILCOTE, WELFORD-ON-AVON, WARWICKSHIRE, CV37 8JW
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
12 September 2005
Resigned on
2 August 2006
Nationality
USA
Occupation
BUSINESSMAN

Average house price in the postcode CV37 8JW £415,000

PURE, PAMELA

Correspondence address
MCKESSON PROVIDER TECHNOLOGIES, 5995 WINDWARD PARKWAY, ALPHARETTA, GEORGIA, USA, 30005
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
30 August 2005
Resigned on
1 April 2009
Nationality
USA
Occupation
EXECUTIVE

NIELSEN, PAUL JACKSON

Correspondence address
MCKESSON WARWICK TECHNOLOGY PARK, WARWICK, WARWICKSHIRE, CV34 6NZ
Role RESIGNED
Secretary
Appointed on
24 June 2003
Resigned on
1 January 2015
Nationality
OTHER

Average house price in the postcode CV34 6NZ £10,415,000

CARTER, PATRICK ROBERT

Correspondence address
MCKESSON WARWICK TECHNOLOGY PARK, WARWICK, WARWICKSHIRE, CV34 6NZ
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
24 June 2003
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode CV34 6NZ £10,415,000

CHANDLER, JEREMY CHARLES

Correspondence address
THE VINERY BLACKDOWN HALL, SANDY LANE, LEAMINGTON SPA, CV32 7RD
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
24 June 2003
Resigned on
30 August 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HAMMERGREN, JOHN HARVEY

Correspondence address
1 POST STREET, SAN FRANCISCO, CALIFORNIA 94104, UNITED STATES OF AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
2 September 2002
Resigned on
25 February 2015
Nationality
USA
Occupation
BUSINESSMAN

KING, GRAHAM OAKES

Correspondence address
5995 WINDWARD PKY, ALPHARETTA, GEORGIA 3005, UNITED STATES OF AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1940
Appointed on
2 September 2002
Resigned on
23 January 2006
Nationality
USA
Occupation
DIRECTOR

KINGSWOOD, MICHAEL

Correspondence address
HOLM FARM, CATESBY END HELLIDON, DAVENTRY, NORTHAMPTONSHIRE, NN11 6GB
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
5 December 1999
Resigned on
3 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN11 6GB £909,000

GILBERTSON, JAY PAIHNE

Correspondence address
1000 RUGGLESTONE WAY, DULUTH, FULTON, 30155
Role RESIGNED
Secretary
Appointed on
10 September 1996
Resigned on
30 November 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

JONES, MIAH GWYNFOR

Correspondence address
BOX FARM REYNOLDSTON, SWANSEA, SA3 1AA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
15 May 1996
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA3 1AA £438,000

STEPHENSON, DAVID ANDREW

Correspondence address
3 INGLEBY CLOSE, DRONFIELD WOODHOUSE, DRONFIELD, NROTH DERBYSHIRE, S18 8RB
Role RESIGNED
Secretary
Appointed on
27 April 1994
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode S18 8RB £520,000

ROSENKOETTER, GLENN NEIL

Correspondence address
420 THORNWYCK TRAIL, ROSWELL, GEORGIA 30076, USA
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
8 February 1994
Resigned on
23 June 2000
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

GREGORY, DAVID WILLIAM

Correspondence address
ROCKSPRINGS, NEW ROAD BRADFIELD, SHEFFIELD, S6 6HW
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
8 February 1994
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode S6 6HW £451,000

INGRAM, JAMES ALEXANDER

Correspondence address
115 PORTLAND ROAD, TOTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 6EX
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
8 February 1994
Resigned on
2 June 1995
Nationality
BRITISH
Occupation
FACILITIES MANAGEMENT DIRECTOR

Average house price in the postcode NG9 6EX £311,000

WRIGHTON, BRYAN PAUL

Correspondence address
YEW TREE HOUSE 24 LOCK ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NQ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
14 July 1993
Resigned on
20 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL7 1NQ £2,270,000

GILBERT, JAMES ANDREW

Correspondence address
255 NORTH MILL ROAD, ATLANTA, GEORGIA, 30328
Role RESIGNED
Secretary
Appointed on
16 April 1993
Resigned on
10 September 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

IRBY III, ALTON FERNANDO

Correspondence address
MCKESSON CORP, ONE POST STREET, SAN FRANCISCO, CALIFORNIA 94104, USA
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
31 May 1992
Resigned on
25 February 2015
Nationality
USA
Occupation
BUSINESSMAN

CHAMBERS, WILLIAM LANE

Correspondence address
TAMARAY NO2, LONG MEADOW CLOSE, MONKS RISBOROUGH, BUCKINGHAMSHIRE, HP27 9LQ
Role RESIGNED
Secretary
Appointed on
31 May 1992
Resigned on
27 April 1994
Nationality
BRITISH

Average house price in the postcode HP27 9LQ £1,191,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
31 May 1992
Resigned on
9 March 1994

Average house price in the postcode BS1 6JS £33,478,000

GREEN JR, HOLCOMBE TUCKER

Correspondence address
3655 TUXEDO ROAD, N W ATLANTA, GEORGIA 30305, USA
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
31 May 1992
Resigned on
28 February 1998
Nationality
USA
Occupation
DIRECTOR

BLESSER, JOSEPH GEORGE

Correspondence address
1935 PONCE DE LEON AVENUE NE, ALTANTA, 30307 GEORGIA, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
31 May 1992
Resigned on
16 April 1993
Nationality
BRITISH

MCCALL, CHARLES

Correspondence address
1004 CHERBURY LANE, ALPHARETTA, GEORGIA 30202, USA
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
31 May 1992
Resigned on
22 June 1999
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

More Company Information