NICE SYSTEMS TECHNOLOGIES UK LIMITED

6 officers / 26 resignations

DULIMAN, Selma

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4BF
Role ACTIVE
director
Date of birth
March 1989
Appointed on
27 October 2022
Nationality
American
Occupation
Director, Business Finance, International

DULIMAN, Selma

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4BF
Role ACTIVE
secretary
Appointed on
27 October 2022

JOYCE-PHILLIPS, Suzanne Louise

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4BF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
14 February 2022
Resigned on
11 October 2022
Nationality
British
Occupation
General Counsel, Emea

JOYCE-PHILLIPS, Suzanne Louise

Correspondence address
160 Queen Victoria Street, London, England, EC4V 4BF
Role ACTIVE
secretary
Appointed on
14 February 2022
Resigned on
11 October 2022

RHODES, DAN MEIR

Correspondence address
TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2ZP
Role ACTIVE
Secretary
Appointed on
31 August 2017
Nationality
NATIONALITY UNKNOWN

RHODES, Dan Meir

Correspondence address
Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP
Role ACTIVE
director
Date of birth
June 1966
Appointed on
31 August 2017
Resigned on
14 February 2022
Nationality
British
Occupation
Solicitor

YNON, HAGIT HANA

Correspondence address
TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2ZP
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
15 January 2018
Resigned on
5 March 2019
Nationality
ISRAELI
Occupation
ACCOUNTANT

DUNNE, STEPHEN CHRISTOPHER

Correspondence address
TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO30 2ZP
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
30 April 2015
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
SOLICITOR

MALINS, JOHN CHARLES

Correspondence address
TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO30 2ZP
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
23 August 2010
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DUNNE, STEPHEN CHRISTOPHER

Correspondence address
TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO30 2ZP
Role RESIGNED
Secretary
Appointed on
31 August 2009
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
SOLICITOR

GRUBER, DAFNA

Correspondence address
TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO30 2ZP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
31 August 2009
Resigned on
13 May 2014
Nationality
ISRAELI
Occupation
MANAGER

PORAT, ERAN

Correspondence address
TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO30 2ZP
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
31 August 2009
Resigned on
15 January 2018
Nationality
ISRAELI
Occupation
MANAGER

BINNEY, ROBERT HARRY

Correspondence address
125 LONDON WALL, LONDON, EC2Y 5AJ
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
15 January 2007
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
VICE CHAIRMAN FORTENT

GUARASCIO, ANTHONY

Correspondence address
68 WALNUT TREE HILL ROAD, SHELTON, C.T. 06484, U.S.A.
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
8 September 2006
Resigned on
31 August 2009
Nationality
AMERICAN
Occupation
CFO

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
8 September 2006
Resigned on
31 August 2009
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

HOLLOWAY, Adam Stuart

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
2 May 2001
Resigned on
29 January 2004
Nationality
British
Occupation
Portfolio Director

Average house price in the postcode N1 1LX £979,000

SEGAL, ARNOLD

Correspondence address
FLAT 17, 198 ST JOHN STREET, LONDON, EC1V 4JY
Role RESIGNED
Secretary
Appointed on
31 January 2001
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode EC1V 4JY £1,600,000

THESEN, ANDREW LEONARD

Correspondence address
HARTMERE, COTCHFORD LANE, UPPER HARTFIELD, EAST SUSSEX, TN7 4JD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
31 January 2001
Resigned on
29 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN7 4JD £597,000

O'NEILL, PETER WILLIAM

Correspondence address
29 THE WILDERNESS, EAST MOLESEY, SURREY, KT8 0JT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 January 2001
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode KT8 0JT £1,743,000

STOCKEN, OLIVER HENRY JAMES

Correspondence address
25C MARRYAT ROAD, LONDON, SW19 5BB
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
31 January 2001
Resigned on
29 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 5BB £6,588,000

NOKES, HUMPHREY JULIAN

Correspondence address
14 PALLISER ROAD, WEST KENSINGTON, LONDON, W14 9EE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
26 July 2000
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 9EE £1,064,000

MORGAN COLE(NOMINEES)LIMITED

Correspondence address
BUXTON COURT 3 WEST WAY, OXFORD, OX2 0SZ
Role RESIGNED
Secretary
Appointed on
16 May 2000
Resigned on
31 January 2001
Nationality
BRITISH

FREEMAN, RICHARD

Correspondence address
FLAT 2, 183A KENNINGTON LANE, LONDON, SE11 4EZ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
18 January 2000
Resigned on
12 January 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE11 4EZ £904,000

BATTERHAM, CHRISTOPHER MICHAEL

Correspondence address
VALE FARM HOUSE, HAWRIDGE VALE, CHESHAM, BUCKINGHAMSHIRE, HP5 2UG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
15 July 1998
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP5 2UG £1,719,000

GEARY, PATRICK

Correspondence address
1 OLD DAIRY MEWS, LONDON, SW12 8EL
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
8 July 1998
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW12 8EL £1,013,000

GOONATILAKE, SURAN

Correspondence address
139 RUSSELL COURT, WOBURN PLACE, LONDON, WC1E 6BT
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 March 1997
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
NON EXEC DIRECTOR

Average house price in the postcode WC1E 6BT £14,094,000

MANGAT, ANOOP SINGH

Correspondence address
34 LINTON STREET, LONDON, N1 7DX
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
10 April 1996
Resigned on
8 September 2006
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode N1 7DX £1,109,000

FELDMAN, KONRAD SIMEON

Correspondence address
305 SECOND AVENUE, APT 542, NEW YORK, NY 10003, USA
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
27 March 1995
Resigned on
26 November 2004
Nationality
BRITISH
Occupation
CEO OF SEARCHSPACE CORP

KHEBBAL, SUKHDEV SINGH

Correspondence address
29 SYCAMORE MEWS, ORLANDO ROAD CLAPHAM OLD TOWN, LONDON, SW4 0SY
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
27 March 1995
Resigned on
16 May 2000
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW4 0SY £1,064,000

KHEBBAL, SUKHDEV SINGH

Correspondence address
29 SYCAMORE MEWS, ORLANDO ROAD CLAPHAM OLD TOWN, LONDON, SW4 0SY
Role RESIGNED
Secretary
Appointed on
4 March 1993
Resigned on
16 May 2000
Nationality
BRITISH

Average house price in the postcode SW4 0SY £1,064,000

CHETTLEBURGH INTERNATIONAL LIMITED

Correspondence address
TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Nominee Secretary
Appointed on
4 March 1993
Resigned on
4 March 1993

Average house price in the postcode EC2A 4JB £1,870,000

KINGDON, CONRAD JASON

Correspondence address
61 WOOD LANE, HIGHGATE, LONDON, N6 5UD
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
4 March 1993
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N6 5UD £2,266,000


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