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