SITA INFORMATION NETWORKING COMPUTING UK LIMITED
7 officers / 13 resignations
LAWRENCE, Charlotte Joan
- Correspondence address
- Sita, Level 5, Block A-C, Apex Forbury Road, Reading, England, RG1 1AX
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 1 July 2025
Average house price in the postcode RG1 1AX £136,052,000
POPOVIC, Tanja
- Correspondence address
- Sita, Level 5, Block A-C, Apex Forbury Road, Reading, England, RG1 1AX
- Role ACTIVE
- secretary
- Appointed on
- 23 May 2024
Average house price in the postcode RG1 1AX £136,052,000
HUSSON, NICOLAS EMMANUEL
- Correspondence address
- 26 CHEMIN DE JOINVILLE, CHEMIN DE JOINVILLE, COINTRIN 1216, GENEVA, GENEVA, SWITZERLAND
- Role ACTIVE
- Director
- Date of birth
- August 1969
- Appointed on
- 1 April 2018
- Nationality
- FRENCH
- Occupation
- CHIEF FINANCIAL OFFICER
PLOUX DALIBARD, Barbara Marguerite
- Correspondence address
- C/O Sita Legal 1 London Gate, 252-254 Blyth Road, Hayes, Middlesex, UB3 1BW
- Role ACTIVE
- director
- Date of birth
- May 1958
- Appointed on
- 1 July 2016
- Resigned on
- 31 December 2021
SPRINGALL, Jeremy Colin
- Correspondence address
- C/O Sita Legal 1 London Gate, 252-254 Blyth Road, Hayes, Middlesex, UB3 1BW
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 1 July 2016
- Resigned on
- 30 June 2025
MCENTEE, Aileen Teresa Mary
- Correspondence address
- Sita 112 Avenue Charles De Gaulle, Neuilly Sur Seine, France, 92522
- Role ACTIVE
- secretary
- Appointed on
- 1 July 2016
- Resigned on
- 18 December 2024
BRODEUR, Alain
- Correspondence address
- 1 Chemin De Laitefeux, Collex-Bussy, Switzerland, 1293
- Role ACTIVE
- secretary
- Appointed on
- 25 February 2003
- Resigned on
- 23 May 2024
WATKINS, ROBERT GEORGE
- Correspondence address
- C/O SITA LEGAL 1 LONDON GATE, 252-254 BLYTH ROAD, HAYES, MIDDLESEX, UB3 1BW
- Role RESIGNED
- Director
- Date of birth
- February 1963
- Appointed on
- 12 May 2011
- Resigned on
- 30 June 2016
- Nationality
- BRITISH
- Occupation
- REGIONAL VICE PRESIDENT - SITA
STOKES, RICHARD JOHN
- Correspondence address
- 5 WILDOATS, ACACIA ROAD, STAINES, MIDDLESEX, TW18 1BY
- Role RESIGNED
- Director
- Date of birth
- April 1947
- Appointed on
- 1 April 2007
- Resigned on
- 31 December 2010
- Nationality
- BRITISH
- Occupation
- SENIOR VICE PRESIDENT
Average house price in the postcode TW18 1BY £764,000
O'HIGGINS, COLM SEAN
- Correspondence address
- 5 CHEMIN DE LA GRANDE OUCHE, 1290 VERSOIX, GENEVA, SWITZERLAND, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- September 1962
- Appointed on
- 18 April 2005
- Resigned on
- 31 March 2018
- Nationality
- IRISH
- Occupation
- CHIEF FINANCIAL OFFICER
RUSSELL, DAVID
- Correspondence address
- 68 CHISWICK STAITHE, HARTINGTON ROAD, LONDON, W4 3TP
- Role RESIGNED
- Director
- Date of birth
- May 1963
- Appointed on
- 9 March 2005
- Resigned on
- 1 April 2007
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT AIRCRAFT OPERAT
Average house price in the postcode W4 3TP £1,545,000
ANDERSON, DOUGLAS MARION
- Correspondence address
- 11 CHEMIN DES MOLARDS, 1295 TANNAY, SWITZERLAND, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- May 1954
- Appointed on
- 1 October 2003
- Resigned on
- 18 April 2005
- Nationality
- AMERICAN
- Occupation
- CFO
VIOLANTE, FRANCESCO
- Correspondence address
- 2 PLACE NEUVE, GENEVA, 1204, SWITZERLAND
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 1 July 2003
- Resigned on
- 30 June 2016
- Nationality
- ITALIAN
- Occupation
- MANAGING DIRECTOR
WATSON, JOHN
- Correspondence address
- 403 ROUTE D'HERMANCE, 1247, ANIERES, SWITZERLAND
- Role RESIGNED
- Director
- Date of birth
- June 1943
- Appointed on
- 16 May 2000
- Resigned on
- 30 June 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR GENERAL
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 16 May 2000
- Resigned on
- 16 May 2000
BIBB, DEAN RICHARD
- Correspondence address
- 4 MIDDLEMASS GREEN, PEWSEY, WILTSHIRE, SN9 5AZ
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 16 May 2000
- Resigned on
- 9 March 2005
- Nationality
- BRITISH
- Occupation
- PRESIDENT NECE
Average house price in the postcode SN9 5AZ £446,000
BADOY, JEAN MARIE
- Correspondence address
- 23 CHEMIN DE LA DODE, CH 1213 ONEX (GE), SWITZERLAND
- Role RESIGNED
- Director
- Date of birth
- February 1941
- Appointed on
- 16 May 2000
- Resigned on
- 30 September 2003
- Nationality
- FRENCH
- Occupation
- DEPUTY DIR GENERAL & SEC GEN
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 16 May 2000
- Resigned on
- 16 May 2000
Average house price in the postcode NW8 8EP £749,000
LAWS, JOHN CHARLES
- Correspondence address
- 26 BEAUCHIEF CLOSE, LOWER EARLEY, READING, BERKSHIRE, RG6 4HY
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 16 May 2000
- Resigned on
- 30 April 2002
- Nationality
- BRITISH
- Occupation
- COMPANY VICE PRESIDENT
Average house price in the postcode RG6 4HY £561,000
DAY, TULI
- Correspondence address
- 9 HAVELOCK ROAD, WOKINGHAM, BERKSHIRE, RG41 2XU
- Role RESIGNED
- Secretary
- Appointed on
- 16 May 2000
- Resigned on
- 25 February 2003
- Nationality
- BRITISH
- Occupation
- LEGAL COUNCEL NECE
Average house price in the postcode RG41 2XU £453,000
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