NINTEX GLOBAL LIMITED

15 officers / 12 resignations

MATHRADAS, Amit Kasturilal

Correspondence address
Duo, Level 6 280 Bishopsgate, London, England, EC2M 4RB
Role ACTIVE
director
Date of birth
February 1975
Appointed on
15 April 2023
Nationality
American
Occupation
Director

HILLAS, Camden Deane

Correspondence address
Duo, Level 6 280 Bishopsgate, London, England, EC2M 4RB
Role ACTIVE
director
Date of birth
March 1984
Appointed on
2 March 2023
Resigned on
1 February 2025
Nationality
American
Occupation
Director

EMANS, Eric Michael

Correspondence address
Duo, Level 6 280 Bishopsgate, London, England, EC2M 4RB
Role ACTIVE
director
Date of birth
June 1973
Appointed on
2 March 2023
Nationality
American
Occupation
Director

CHRISTIANSON, Jeffrey Allan

Correspondence address
16 Great Queen Street, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
February 1957
Appointed on
12 November 2021
Resigned on
1 May 2023
Nationality
American
Occupation
Director

LARSON, James Bruce

Correspondence address
166 Olive Hill Lane, Woodside, Ca 94062, United States
Role ACTIVE
director
Date of birth
January 1959
Appointed on
21 April 2021
Resigned on
12 November 2021
Nationality
American
Occupation
Retired

LOSARDO, Matthew John

Correspondence address
Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
April 1990
Appointed on
11 March 2019
Resigned on
12 November 2021
Nationality
American
Occupation
None Supplied

Average house price in the postcode SW1Y 4LB £3,510,000

JOHNSON, Eric Brandon

Correspondence address
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 March 2018
Resigned on
12 November 2021
Nationality
American
Occupation
Ceo

Average house price in the postcode SW1Y 4LB £3,510,000

PRESS, Carl Minoo

Correspondence address
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1984
Appointed on
30 March 2018
Resigned on
12 November 2021
Nationality
American
Occupation
Investor

Average house price in the postcode SW1Y 4LB £3,510,000

SMITH, Hudson Day

Correspondence address
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1977
Appointed on
30 March 2018
Resigned on
12 November 2021
Nationality
American
Occupation
Partner

Average house price in the postcode SW1Y 4LB £3,510,000

ALBADA, Laurens

Correspondence address
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 March 2018
Resigned on
3 March 2021
Nationality
Trinidadian
Occupation
Operating Partner

Average house price in the postcode SW1Y 4LB £3,510,000

JOHNSON, Eric Brandon

Correspondence address
16 Great Queen Street, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 March 2018
Resigned on
1 April 2023
Nationality
American
Occupation
Director

HAUSMANN, Robert Charles

Correspondence address
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 March 2018
Resigned on
12 November 2021
Nationality
American
Occupation
Independent Consultant

Average house price in the postcode SW1Y 4LB £3,510,000

MURPHY, David

Correspondence address
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
April 1962
Appointed on
30 March 2018
Resigned on
12 November 2021
Nationality
American
Occupation
Sr Operatint Partner

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
9 December 2014
Resigned on
12 November 2021

Average house price in the postcode BS1 6FL £11,573,000

TAYLOR, Harry Davis

Correspondence address
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1974
Appointed on
5 December 2014
Resigned on
12 November 2021
Nationality
American
Occupation
Private Equity

Average house price in the postcode SW1Y 4LB £3,510,000


LIBERT, MICHAEL MARCUS

Correspondence address
10800 NE 8TH SUITE 400, BELLEVUE, WASHINGTON 98004, USA
Role RESIGNED
Director
Date of birth
July 1987
Appointed on
5 July 2016
Resigned on
30 March 2018
Nationality
AMERICAN
Occupation
INVESTOR

CHRISTIANSON, Jeffrey Allan

Correspondence address
10800 Ne 8th Suite 400, Bellevue, Washington 98004, United States
Role RESIGNED
secretary
Appointed on
29 April 2015
Resigned on
1 May 2023

JAGGERS, KURT RICHARD

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
5 December 2014
Resigned on
30 March 2018
Nationality
AMERICAN
Occupation
PRIVATE EQUITY INVESTOR

Average house price in the postcode SW1Y 4LB £3,510,000

SIPPEL, EDWARD FRANCIS

Correspondence address
20-22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4JS
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
5 December 2014
Resigned on
15 March 2016
Nationality
AMERICAN
Occupation
INVESTMENT ADVISOR

Average house price in the postcode WC1R 4JS £15,990,000

TURNER, BRIAN VIRGIL

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
5 December 2014
Resigned on
30 March 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

WOODWARD, MARK EDWARD

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
5 December 2014
Resigned on
30 March 2018
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode SW1Y 4LB £3,510,000

BURTON, JOHN

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
5 December 2014
Resigned on
30 March 2018
Nationality
AMERICAN
Occupation
BUSINESS MANAGEMENT

Average house price in the postcode SW1Y 4LB £3,510,000

COOK, BRIAN GEOFFREY

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
5 December 2014
Resigned on
30 March 2018
Nationality
AUSTRALIAN
Occupation
CHAIRMAN

Average house price in the postcode SW1Y 4LB £3,510,000

LARGENT, STEPHEN MICHAEL

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
5 December 2014
Resigned on
30 March 2018
Nationality
AMERICAN
Occupation
INDEPENDENT ADVISOR

Average house price in the postcode SW1Y 4LB £3,510,000

SEEBER, JONATHAN MICHAEL

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
5 December 2014
Resigned on
30 March 2018
Nationality
AMERICAN
Occupation
PRIVATE EQUITY

Average house price in the postcode SW1Y 4LB £3,510,000

CAMPBELL, BRETT ANDREW

Correspondence address
10800 NE 8TH STREET, SUITE 400, BELLEVUE, WA 98004, USA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
21 October 2014
Resigned on
30 March 2018
Nationality
AUSTRALIAN
Occupation
VP - CORPORATE DEVELOPMENT

WOOLSTON, WAYNE GORDON VERNON

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
13 October 2014
Resigned on
30 March 2018
Nationality
AUSTRALIAN
Occupation
ADVISOR

Average house price in the postcode SW1Y 4LB £3,510,000


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