SYSGROUP PLC

12 officers / 21 resignations

CUSHMAN, Davin

Correspondence address
Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
10 June 2024
Nationality
American
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

PHILLIPS, Owen

Correspondence address
Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
March 1980
Appointed on
11 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 2BY £13,356,000

REILLY, Mark Alexander

Correspondence address
Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
May 1979
Appointed on
12 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 2BY £13,356,000

EDWARDS, Paul

Correspondence address
Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
January 1967
Appointed on
25 September 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode M2 2BY £13,356,000

BAKER, Wendy

Correspondence address
Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
secretary
Appointed on
22 September 2023

Average house price in the postcode M2 2BY £13,356,000

CHAE, Heejae Richard

Correspondence address
Walker House Walker House,, Exchange Flags, Liverpool, United Kingdom, L2 3YL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Executive Chairman

AUDCENT, Martin Richard

Correspondence address
Walker House Exchange Flags, Liverpool, L2 3YL
Role ACTIVE
secretary
Appointed on
21 September 2018
Resigned on
22 September 2023

AUDCENT, Martin

Correspondence address
Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
16 July 2018
Resigned on
11 March 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode M2 2BY £13,356,000

FLETCHER, Michael James

Correspondence address
Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
November 1974
Appointed on
8 January 2018
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode M2 2BY £13,356,000

QUARTERMAINE, Mark Richard

Correspondence address
Walker House Exchange Flags, Liverpool, L2 3YL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 November 2017
Resigned on
12 December 2023
Nationality
British
Occupation
Non-Executive Director

BINKS, Adam

Correspondence address
Walker House Exchange Flags, Liverpool, L2 3YL
Role ACTIVE
director
Date of birth
December 1983
Appointed on
31 October 2017
Resigned on
26 June 2023
Nationality
British
Occupation
Chief Executive Officer

EDELSON, John Michael

Correspondence address
Walker House Exchange Flags, Liverpool, L2 3YL
Role ACTIVE
director
Date of birth
July 1944
Appointed on
23 March 2009
Resigned on
22 September 2023
Nationality
British
Occupation
Non-Executive Chairman

PINNELL, KIRSTI

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Secretary
Appointed on
27 June 2018
Resigned on
21 September 2018
Nationality
NATIONALITY UNKNOWN

LLEWELLYN, JULIAN DAVID

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Secretary
Appointed on
19 April 2017
Resigned on
27 June 2018
Nationality
NATIONALITY UNKNOWN

LLEWELLYN, JULIAN DAVID

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
6 April 2017
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MCBAIN, STUART

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Secretary
Appointed on
14 December 2016
Resigned on
19 April 2017
Nationality
NATIONALITY UNKNOWN

PINNELL, KIRSTI JANE

Correspondence address
3 ST. MARYS PARSONAGE, MANCHESTER, ENGLAND, M3 2RD
Role RESIGNED
Secretary
Appointed on
1 December 2016
Resigned on
19 January 2017
Nationality
NATIONALITY UNKNOWN

YATEMAN-SMITH, AMY LOUISE

Correspondence address
100 WOOD STREET, LONDON, ENGLAND, EC2V 7AN
Role RESIGNED
Director
Date of birth
May 1984
Appointed on
21 September 2016
Resigned on
23 October 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

HOGAN, MICHAEL PETER

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
15 August 2016
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

HOGAN, MICHAEL PETER

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Secretary
Appointed on
15 August 2016
Resigned on
1 December 2016
Nationality
NATIONALITY UNKNOWN

PINNELL, KIRSTI

Correspondence address
3 ST. MARYS PARSONAGE, MANCHESTER, ENGLAND, M3 2RD
Role RESIGNED
Secretary
Appointed on
5 July 2016
Resigned on
15 August 2016
Nationality
NATIONALITY UNKNOWN

EVANS, CHISTOPHER NEIL

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
14 January 2014
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MAUDSLEY, CLIVE STEWART

Correspondence address
FIRST FLOOR, NELSON HOUSE PARK ROAD, TIMPERLEY, CHESHIRE, WA14 5BZ
Role RESIGNED
Secretary
Appointed on
30 June 2012
Resigned on
5 July 2016
Nationality
BRITISH

Average house price in the postcode WA14 5BZ £222,000

ASPINALL, IAN

Correspondence address
9 BEECHFIELD DRIVE, MIDDLEWICH, CHESHIRE, CW10 9QE
Role RESIGNED
Secretary
Appointed on
23 March 2009
Resigned on
30 June 2012
Nationality
BRITISH

Average house price in the postcode CW10 9QE £253,000

JOYCE, JULIE ANN

Correspondence address
ENDWAYS COTTAGE, 10 FROG LANE PLUNGAR, NOTTINGHAM, NOTTINGHAMSHIRE, NG13 0JE
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
7 August 2007
Resigned on
15 August 2016
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NG13 0JE £566,000

JOYCE, JULIE ANN

Correspondence address
ENDWAYS COTTAGE, 10 FROG LANE PLUNGAR, NOTTINGHAM, NOTTINGHAMSHIRE, NG13 0JE
Role RESIGNED
Secretary
Appointed on
7 August 2007
Resigned on
23 March 2009
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode NG13 0JE £566,000

ADULAYAVICHIT, ABBYU HARDOON

Correspondence address
FIRST FLOOR, NELSON HOUSE PARK ROAD, TIMPERLEY, CHESHIRE, WA14 5BZ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 May 2007
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 5BZ £222,000

KHALASTCHY, ROBERT

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 May 2007
Resigned on
21 September 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

DAVIS, GEORGINA DENISE

Correspondence address
6 LAWN CLOSE, LONDON, N9 9JQ
Role RESIGNED
Secretary
Appointed on
1 May 2007
Resigned on
7 August 2007
Nationality
BRITISH

Average house price in the postcode N9 9JQ £563,000

WILLIS RICHARDS, JONATHAN

Correspondence address
FLAT 3 HOWRAH HOUSE, 76 LONDON ROAD, TUNBRIDGE WELLS, KENT, TN1 1DY
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 May 2007
Resigned on
20 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN1 1DY £705,000

COBBETTS (SECRETARIAL) LIMITED

Correspondence address
SHIP CANAL HOUSE, KING STREET, MANCHESTER, M2 4WB
Role RESIGNED
Secretary
Appointed on
20 March 2007
Resigned on
1 May 2007
Nationality
BRITISH

COBBETTS (NOMINEES) LIMITED

Correspondence address
SHIP CANAL HOUSE, KING STREET, MANCHESTER, M2 4WB
Role RESIGNED
Director
Appointed on
20 March 2007
Resigned on
1 May 2007
Nationality
OTHER

COBBETTS (DIRECTOR) LIMITED

Correspondence address
SHIP CANAL HOUSE, KING STREET, MANCHESTER, M2 4WB
Role RESIGNED
Director
Date of birth
October 1988
Appointed on
20 March 2007
Resigned on
1 May 2007
Nationality
BRITISH

More Company Information