SS&C TECHNOLOGIES LIMITED

2 officers / 13 resignations

PEDONTI, PATRICK JOHN LOUIS

Correspondence address
80 LAMBERTON ROAD, WINDSOR, CT, UNITED STATES, 06095
Role ACTIVE
Director
Date of birth
December 1951
Appointed on
31 October 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

BOULANGER, NORMAND AUGUSTINE

Correspondence address
80 LAMBERTON ROAD, WINDSOR, CT, UNITED STATES, 06095
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
31 October 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER, UK, M1 5ES
Role RESIGNED
Secretary
Appointed on
4 April 2011
Resigned on
31 December 2012
Nationality
BRITISH

WHITMAN, STEPHEN VAN RENSSELAER

Correspondence address
10 APPLE LANE, SIMSBURY, CT 06070, USA
Role RESIGNED
Secretary
Appointed on
31 October 2006
Resigned on
4 April 2011
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

MILNE, KEVIN LAWRENCE

Correspondence address
62 SPURGATE, HUTTON, BRENTWOOD, ESSEX, CM13 2JT
Role RESIGNED
Secretary
Appointed on
29 July 2004
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
SNR VICE PRESIDENT

Average house price in the postcode CM13 2JT £1,553,000

MILNE, KEVIN LAWRENCE

Correspondence address
62 SPURGATE, HUTTON, BRENTWOOD, ESSEX, CM13 2JT
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
29 July 2004
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
SNR VICE PRESIDENT

Average house price in the postcode CM13 2JT £1,553,000

LEADLEY, ROBERT

Correspondence address
39 WALLORTON GARDENS, EAST SHEEN, LONDON, SW14 8DX
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
31 January 2002
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
INFORMATION TECHNOLOGY

Average house price in the postcode SW14 8DX £1,271,000

LEADLEY, ROBERT

Correspondence address
39 WALLORTON GARDENS, EAST SHEEN, LONDON, SW14 8DX
Role RESIGNED
Secretary
Appointed on
31 January 2002
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
INFORMATION TECHNOLOGY

Average house price in the postcode SW14 8DX £1,271,000

SHAMES, JERROLD MICHAEL

Correspondence address
13 CHAPEL SQUARE, VIRGINIA PARK, VIRGINIA WATER, SURREY, GU25 4SZ
Role RESIGNED
Secretary
Appointed on
11 July 2000
Resigned on
31 January 2002
Nationality
AMERICAN

Average house price in the postcode GU25 4SZ £1,406,000

HEASMAN, LAURENCE JAMES

Correspondence address
THE OLD VICARAGE, SAINT JOHNS ROAD, STANSTED, ESSEX, CM24 8JP
Role RESIGNED
Secretary
Appointed on
5 April 2000
Resigned on
9 September 2000
Nationality
BRITISH

Average house price in the postcode CM24 8JP £823,000

HELMBRECHT, STEVEN MICHAEL

Correspondence address
150 MINORIES, LONDON, EC3N 1LS
Role RESIGNED
Secretary
Appointed on
31 December 1996
Resigned on
5 April 2000
Nationality
BRITISH
Occupation
VP

Average house price in the postcode EC3N 1LS £40,758,000

WOODS, HELGA MAYER

Correspondence address
113 EDDY ROAD, P O BOX 328, PLEASANT VALLEY, CONNECTICUT, USA, 06063
Role RESIGNED
Secretary
Appointed on
22 April 1994
Resigned on
31 December 1996
Nationality
US CITIZEN
Occupation
ATTORNEY

STONE, WILLIAM CHARLES

Correspondence address
80 LAMBERTON ROAD, WINDSOR, USA, 06095
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
22 April 1994
Resigned on
6 June 2017
Nationality
AMERICAN
Occupation
DIRECTOR

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
7 April 1994
Resigned on
22 April 1994

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
7 April 1994
Resigned on
22 April 1994

Average house price in the postcode LS1 2DS £545,000


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