OPTIOSOFTWARE UK LIMITED



7 officers / 19 resignations

NEWMAN, Jane Mary Ann

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £21,472,000

AULD, Philip

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
20 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £21,472,000

BOWDEN, Adam Bruce

Correspondence address
Bottomline Technologies Inc 325 Corporate Drive, Portsmouth, United States, NH 03801
Role ACTIVE
director
Date of birth
March 1969
Appointed on
20 January 2022
Nationality
American
Occupation
Director

SHEER, Danielle

Correspondence address
PO BOX 640 PO BOX 640, Dover, United States, MA 02030
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 December 2020
Resigned on
1 January 2022
Nationality
American
Occupation
Commercial Director

DHARWAR, Harpaul

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
12 June 2009
Resigned on
1 February 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG7 4SA £21,472,000

EBERLE, ROBERT

Correspondence address
115 CHATHAM STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 7JX
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
21 April 2008
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RG1 7JX £3,139,000

SAVORY, Nigel Kevin

Correspondence address
1600 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
21 April 2008
Resigned on
25 March 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode RG7 4SA £21,472,000


FORTUNE, PETER STANLEY

Correspondence address
THE GLEN GASHES LANE, WHITCHURCH HILL, READING, UK, UNITED KINGDOM, RG8 7PY
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
21 April 2008
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RG8 7PY £859,000

DHARWAR, HARPAUL

Correspondence address
WALMER LODGE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3DY
Role RESIGNED
Secretary
Date of birth
March 1973
Appointed on
21 April 2008
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG40 3DY £818,000

DONOVAN, KEVIN MICHAEL

Correspondence address
115 CHATHAM STREET, READING, BERKSHIRE, UNITED KINGDOM, RG1 7JX
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
21 April 2008
Resigned on
30 June 2015
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RG1 7JX £3,139,000

WARMAN, CHARLES

Correspondence address
4 JOHN CLARE CLOSE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5GG
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
7 July 2006
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode NN13 5GG £723,000

WARMAN, CHARLES

Correspondence address
4 JOHN CLARE CLOSE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5GG
Role RESIGNED
Secretary
Date of birth
May 1955
Appointed on
7 July 2006
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode NN13 5GG £723,000

BEMBRY, CAROLINE

Correspondence address
310 KNOLLWOOD TERRACE, ROSWELL, GEORGIA 30075, USA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
13 February 2006
Resigned on
21 April 2008
Nationality
AMERICAN
Occupation
ACCOUNTANT

MOODY, DAVID

Correspondence address
13 OAKHURST CLOSE, CHISELHURST, BROMLEY, KENT, BR7 5LF
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
6 February 2006
Resigned on
21 April 2008
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode BR7 5LF £1,518,000

CAPE, WAYNE

Correspondence address
4175 FALL RIDGE DRIVE, ALPHARETTA, GEORGIA 30022, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
31 January 2003
Resigned on
21 April 2008
Nationality
AMERICAN
Occupation
CHAIRMAN CEO

ROLLAND, PATRICK

Correspondence address
41 RUE PIERRE DE COUBERTIN, BOIS D ARCY, 78390, FRANCE
Role RESIGNED
Secretary
Date of birth
August 1962
Appointed on
15 December 2002
Resigned on
7 July 2006
Nationality
FRENCH
Occupation
ACCOUNTANT

ROLLAND, PATRICK

Correspondence address
41 RUE PIERRE DE COUBERTIN, BOIS D ARCY, 78390, FRANCE
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
15 December 2002
Resigned on
7 July 2006
Nationality
FRENCH
Occupation
ACCOUNTANT

WAGNER, HARVEY ALAN

Correspondence address
2500 PEACHTREE ROAD NW, 310 NORTH, ATLANTA, GEORGIA 30305, USA, FOREIGN
Role RESIGNED
Secretary
Date of birth
February 1941
Appointed on
4 February 2002
Resigned on
15 December 2002
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

WENDL, MICHAEL JOHANNES ALBERT

Correspondence address
400 RUE HENRI LAGATTU, 34080 MONTPELLIER, FRANCE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 February 2002
Resigned on
13 February 2006
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

NEUBURGER, WARREN KARL

Correspondence address
3525 NEWPORT BAY DRIVE, ALPHARETTA, GEORGIA 30005, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
4 February 2002
Resigned on
31 January 2003
Nationality
AMERICAN
Occupation
PRESIDENT CEO

WAGNER, HARVEY ALAN

Correspondence address
2500 PEACHTREE ROAD NW, 310 NORTH, ATLANTA, GEORGIA 30305, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
4 February 2002
Resigned on
15 December 2002
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
6 November 1998
Resigned on
6 November 1998

CAPE, WAYNE

Correspondence address
4175 FALL RIDGE DRIVE, ALPHARETTA, GEORGIA 30022, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
6 November 1998
Resigned on
4 February 2002
Nationality
AMERICAN
Occupation
EXECUTIVE

LECLERCQ, MARIE LAURE

Correspondence address
6 RUE MOLIERE, COURBEVOIE, 92400, FRANCE
Role RESIGNED
Secretary
Date of birth
June 1946
Appointed on
6 November 1998
Resigned on
4 February 2002
Nationality
FRENCH
Occupation
DIRECTOR

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
6 November 1998
Resigned on
6 November 1998

LECLERCQ, MARIE LAURE

Correspondence address
6 RUE MOLIERE, COURBEVOIE, 92400, FRANCE
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
6 November 1998
Resigned on
4 February 2002
Nationality
FRENCH
Occupation
DIRECTOR

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