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
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
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
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
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
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
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