RR DONNELLEY GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED
3 officers / 16 resignations
FARMER, JOHN SAMUEL
- Correspondence address
- 85 GRACECHURCH STREET, LONDON, EC3V 0AA
- Role ACTIVE
- Director
- Date of birth
- July 1960
- Appointed on
- 22 December 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BROWN, WALTER
- Correspondence address
- 2 THE KEYS, KILDONAN, ISLE OF ARRAN, UNITED KINGDOM, KA27 8SA
- Role ACTIVE
- Director
- Date of birth
- August 1951
- Appointed on
- 30 October 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BROWN, WALTER
- Correspondence address
- 2 THE KEYS, KILDONAN, ISLE OF ARRAN, UNITED KINGDOM, KA27 8SA
- Role ACTIVE
- Secretary
- Date of birth
- August 1951
- Appointed on
- 19 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BOLGER, ANTHONY ROBERT
- Correspondence address
- 109 VICARS MOOR LANE, LONDON, N21 1BL
- Role RESIGNED
- Director
- Date of birth
- June 1968
- Appointed on
- 30 October 2008
- Resigned on
- 12 August 2011
- Nationality
- IRISH
- Occupation
- FINANCIAL CONTROLLER
Average house price in the postcode N21 1BL £1,126,000
REYATT, KULVINDER SINGH
- Correspondence address
- 12 SHALLOWFORD GROVE, FURZTON, MILTON KEYNES, MK4 1ND
- Role RESIGNED
- Director
- Date of birth
- August 1967
- Appointed on
- 30 October 2008
- Resigned on
- 7 February 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode MK4 1ND £1,095,000
WILLIAMS, MICHAEL JONATHAN MARK
- Correspondence address
- 54 INGLETHORPE STREET, LONDON, SW6 6NX
- Role RESIGNED
- Director
- Date of birth
- September 1965
- Appointed on
- 11 June 2007
- Resigned on
- 11 December 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW6 6NX £1,823,000
WHITE, AMANDA JANE
- Correspondence address
- 108 KING GEORGE STREET, LONDON, SE10 8PX
- Role RESIGNED
- Director
- Date of birth
- November 1967
- Appointed on
- 10 May 2005
- Resigned on
- 19 September 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE10 8PX £1,398,000
WEISMAN, GREGORY
- Correspondence address
- 300 EAST 75TH STREET, APARTMENT 4M, NEW YORK, NY 10021, USA
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 30 September 2004
- Resigned on
- 23 May 2007
- Nationality
- AMERICAN
- Occupation
- GENERAL
ALTSHULER, RANDY
- Correspondence address
- 201 ST PAULS AVENUE, APARTMENT 8G, JERSEY CITY, NEW JERSEY 07306, USA, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- December 1970
- Appointed on
- 30 September 2004
- Resigned on
- 31 May 2007
- Nationality
- AMERICAN
- Occupation
- CO CEO
WEISMAN, GREGORY
- Correspondence address
- 300 EAST 75TH STREET, APARTMENT 4M, NEW YORK, NY 10021, USA
- Role RESIGNED
- Secretary
- Date of birth
- August 1971
- Appointed on
- 28 September 2004
- Resigned on
- 23 May 2007
- Nationality
- AMERICAN
JOINT SECRETARIAL SERVICES LIMITED
- Correspondence address
- ATLAS HOUSE FOURTH FLOOR, 1 KING STREET, LONDON, EC2V 8AU
- Role RESIGNED
- Secretary
- Date of birth
- May 1998
- Appointed on
- 12 February 2004
- Resigned on
- 19 October 2004
- Nationality
- BRITISH
JOINT CORPORATE SERVICES LIMITED
- Correspondence address
- ATLAS HOUSE 4TH FLOOR, 1 KING STREET, LONDON, EC2V 8AU
- Role RESIGNED
- Director
- Appointed on
- 12 February 2004
- Resigned on
- 19 October 2004
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
KAMLANI, SANJAY
- Correspondence address
- 131 HICKS LANE, KINGSPOINT, NY 11024, U S A
- Role RESIGNED
- Secretary
- Appointed on
- 1 April 2003
- Resigned on
- 30 May 2004
- Nationality
- AMERICAN
DMCS DIRECTORS LIMITED
- Correspondence address
- 7 LEONARD STREET, LONDON, EC2A 4AQ
- Role RESIGNED
- Nominee Director
- Appointed on
- 16 June 2000
- Resigned on
- 16 June 2000
Average house price in the postcode EC2A 4AQ £823,000
JOYCE, PETER
- Correspondence address
- 68 BURY ROAD, SHILLINGTON, HERTFORDSHIRE, SG5 3NY
- Role RESIGNED
- Director
- Date of birth
- May 1966
- Appointed on
- 16 June 2000
- Resigned on
- 1 March 2003
- Nationality
- BRITISH
- Occupation
- IT CONSULTANT
Average house price in the postcode SG5 3NY £515,000
SRINIVASAN, RAVI
- Correspondence address
- 4 CARRINGTON PLACE, CLIFTON, NEW JERSEY 07013, USA, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- December 1971
- Appointed on
- 16 June 2000
- Resigned on
- 30 September 2004
- Nationality
- CANADIAN
- Occupation
- IT CONSULTANT
SIGELMAN, JOSEPH
- Correspondence address
- 26 MERRICK AVENUE, STATEN ISLAND, NEW YORK 10301, USA
- Role RESIGNED
- Director
- Date of birth
- February 1971
- Appointed on
- 16 June 2000
- Resigned on
- 15 February 2007
- Nationality
- AMERICAN
- Occupation
- CO CEO
JOYCE, PETER
- Correspondence address
- 68 BURY ROAD, SHILLINGTON, HERTFORDSHIRE, SG5 3NY
- Role RESIGNED
- Secretary
- Date of birth
- May 1966
- Appointed on
- 16 June 2000
- Resigned on
- 1 March 2003
- Nationality
- BRITISH
- Occupation
- IT CONSULTANT
Average house price in the postcode SG5 3NY £515,000
DMCS SECRETARIES LIMITED
- Correspondence address
- 7 LEONARD STREET, LONDON, EC2A 4AQ
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 16 June 2000
- Resigned on
- 16 June 2000
Average house price in the postcode EC2A 4AQ £823,000
More Company Information
Recently Viewed
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