TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED

7 officers / 28 resignations

TOBIN, Richard Patrick

Correspondence address
C/O Lionbridge Technologies, Inc. 890 Winter Street, Suite 225, Waltham, Massachusetts, United States, 02451
Role ACTIVE
secretary
Appointed on
15 August 2023

TOBIN, Richard Patrick

Correspondence address
C/O Lionbridge Technologies, Inc. 890 Winter Street, Suite 225, Waltham, Massachusetts, United States, 02451
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 August 2023
Nationality
American
Occupation
Chief Operating Officer

KENNEDY, Phillip Robert

Correspondence address
Town Square Office 3 Willow Brook Centre, Bradley Stoke, Bristol, United Kingdom, BS32 8FB
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 September 2022
Nationality
British
Occupation
Director Of Ges Operations, Europe

FENNELLY, John Sullivan

Correspondence address
C/O Lionbridge Technologies, Inc. 890 Winter Street, Suite 225, Waltham, Massachusetts, United States, 02451
Role ACTIVE
director
Date of birth
June 1959
Appointed on
29 March 2019
Nationality
American
Occupation
Ceo

COHEN, Clemente Claudio

Correspondence address
C/O Lionbridge Technologies, Inc. 890 Winter Street, Suite 225, Waltham, Massachusetts, United States, 02451
Role ACTIVE
secretary
Appointed on
29 March 2019
Resigned on
15 August 2023

COHEN, Clemente Claudio

Correspondence address
C/O Lionbridge Technologies, Inc. 890 Winter Street, Suite 225, Waltham, Massachusetts, United States, 02451
Role ACTIVE
director
Date of birth
July 1966
Appointed on
24 October 2017
Resigned on
15 August 2023
Nationality
German
Occupation
Chief Financial Officer

CHILDS, Graham Jon

Correspondence address
Innovation Centre Coventry University Technology Park, Puma Way, Coventry, West Midlands, United Kingdom, CV1 2TT
Role ACTIVE
director
Date of birth
February 1968
Appointed on
18 March 2016
Resigned on
25 October 2019
Nationality
British
Occupation
Operations Director

LAW, GRAHAM

Correspondence address
INNOVATION CENTRE COVENTRY UNIVERSITY TECHNOLOGY P, PUMA WAY, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 2TT
Role RESIGNED
Secretary
Appointed on
18 March 2016
Resigned on
29 March 2019
Nationality
NATIONALITY UNKNOWN

LAW, GRAHAM

Correspondence address
INNOVATION CENTRE COVENTRY UNIVERSITY TECHNOLOGY P, PUMA WAY, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 2TT
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
18 March 2016
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

VOISEY, CHRISTOPHER

Correspondence address
ENTERPRISE CENTRE COVENTRY UNIVERSITY TECHNOLOGY P, PUMA WAY, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 2TT
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
18 April 2012
Resigned on
18 March 2016
Nationality
BRITISH
Occupation
FINANCE MANAGER

VOISEY, CHRISTOPHER

Correspondence address
ENTERPRISE CENTRE COVENTRY UNIVERSITY TECHNOLOGY P, PUMA WAY, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 2TT
Role RESIGNED
Secretary
Appointed on
18 April 2012
Resigned on
18 March 2016
Nationality
NATIONALITY UNKNOWN

COWAN, RORY JOHN

Correspondence address
ENTERPRISE CENTRE COVENTRY UNIVERSITY TECHNOLOGY P, PUMA WAY, COVENTRY, WEST MIDLANDS, CV1 2TT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 September 2005
Resigned on
24 October 2017
Nationality
AMERICAN
Occupation
CEO

KELLY, BRIAN

Correspondence address
58 BALLINCLEA HEIGHTS, KILLINEY, COUNT DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 September 2005
Resigned on
28 September 2006
Nationality
IRISH
Occupation
SNR VICE PRESIDENT

SPITZER, SCOTT LLOYD

Correspondence address
98 BLACKBURN ROAD, BASKING RIDGE, NEW JERSEY 07920, USA
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
14 May 2004
Resigned on
1 September 2005
Nationality
AMERICAN
Occupation
SNR VICE PRESIDENT

GLAESER, CARL

Correspondence address
8 VAN MULEN STREET, MAHWAH, NJ 07430, USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
15 March 2002
Resigned on
12 March 2003
Nationality
AMERICAN
Occupation
CEO

EPSTEIN, MELVIN

Correspondence address
1 CONTINENTAL DRIVE, MORRIS PLAINS, NJ 07950, USA
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
15 March 2002
Resigned on
17 September 2002
Nationality
AMERICAN
Occupation
CHEIF FINANCIAL OFFICER

JOHNSON, ROBERT

Correspondence address
2 SKUNK HOLLOW ROAD, HUNTINGDON, NY 11743, USA
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
15 March 2002
Resigned on
14 May 2004
Nationality
AMERICAN
Occupation
CHEIF EX OFFICER

WALTERS, TIMOTHY MARK

Correspondence address
46 SPRINGPARK DRIVE, BECKENHAM, KENT, BR3 2QD
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
15 March 2002
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MENDEZ, FLORITA

Correspondence address
6 CLOS DES NEFLIERS, LA HULDE, 1310, BELGIUM
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
11 April 2001
Resigned on
15 March 2002
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

BOTHY, JEAN MARC

Correspondence address
22, AV. ROGER DE GRIMBERGHE, RIXENSART, 1330, BELGIUM
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
5 January 2001
Resigned on
15 March 2002
Nationality
BELGIAN
Occupation
COMPANY DIRECTOR

WEDGWOOD, CHRISTOPHER JOHN

Correspondence address
WILD WINDS, NETTLETON, CHIPPENHAM, WILTSHIRE, SN14 7NS
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
5 January 2001
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN14 7NS £928,000

LAMMAR, CHRISTOPHE GUY

Correspondence address
2 LINTBEKELAAN, OUD-TURNHOUT, ANTWERP 2360, BELGIUM
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
23 February 1999
Resigned on
5 January 2001
Nationality
BELGIAN
Occupation
LEGAL COUNSEL

MIDDLEMISS, IAN

Correspondence address
4 BROAD OAKS ROAD, SOLIHULL, WEST MIDLANDS, B91 1JB
Role RESIGNED
Secretary
Appointed on
20 December 1997
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B91 1JB £968,000

HEITMANN, ULRICH

Correspondence address
TRIEBELSHIEDER WEG 3, WUPPERTAL, NRW, GERMANY, 42111
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
17 November 1997
Resigned on
19 August 1998
Nationality
GERMAN
Occupation
DIRECTOR

GREENSHIELDS, ALAN GEORGE

Correspondence address
ZUM DANIELSHAMMER 9, REMSCHEID 42855, GERMANY
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
17 November 1997
Resigned on
12 February 2001
Nationality
BRITISH
Occupation
DIRECTOR

WILD, ALAN RICHARD

Correspondence address
THE OLD COACH HOUSE, THE STREET ALBURY, GUILDFORD, SURREY, GU5 9AE
Role RESIGNED
Secretary
Appointed on
7 May 1997
Resigned on
20 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 9AE £1,760,000

HEITMANN, GERHARD

Correspondence address
MENDELSSOHNWEG 40, WUPPERTAL, NRW, GERMANY, D42289
Role RESIGNED
Director
Date of birth
August 1923
Appointed on
7 May 1997
Resigned on
17 November 1997
Nationality
GERMAN
Occupation
DIRECTOR

SCHENK VON STAUFFENBERG, PHILLIPE

Correspondence address
2A DORIA ROAD, LONDON, SW6 4UG
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
7 May 1997
Resigned on
17 November 1997
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 4UG £2,085,000

GIRLING, CHRISTOPHER FRANCIS GREGORY

Correspondence address
7 NETTLESTONE ROAD, SOUTHSEA, HAMPSHIRE, PO4 9QN
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
29 July 1996
Resigned on
7 May 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PO4 9QN £584,000

DAWES, PETER GRAHAM

Correspondence address
QUEEN'S ACRE, 4 SPENCER ROAD CANFORD CLIFFS, POOLE, DORSET, BH13 7EU
Role RESIGNED
Secretary
Appointed on
1 February 1996
Resigned on
7 May 1997
Nationality
BRITISH

Average house price in the postcode BH13 7EU £1,835,000

CAMERON, GEORGE WINSTON

Correspondence address
FERRY LANE HOUSE BROOK AVENUE, WARSASH, SOUTHAMPTON, SO31 9HN
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
16 October 1992
Resigned on
29 July 1996
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SO31 9HN £1,312,000

MIDDLEMISS, IAN

Correspondence address
4 BROAD OAKS ROAD, SOLIHULL, WEST MIDLANDS, B91 1JB
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
16 October 1992
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B91 1JB £968,000

PIERSON, ROY JAMES

Correspondence address
4 THE OAKS, GILLINGHAM, DORSET, SP8 4SW
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
16 October 1992
Resigned on
25 June 1998
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SP8 4SW £494,000

YOUNG, BERNARD JOHN

Correspondence address
75 BILLS LANE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2PE
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
16 October 1992
Resigned on
18 March 1996
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode B90 2PE £484,000

SHEARS, STEWART DAVID

Correspondence address
6 LOWER CRIBDEN AVENUE, ROSSENDALE, LANCASHIRE, BB4 6SW
Role RESIGNED
Secretary
Appointed on
16 October 1992
Resigned on
1 February 1996
Nationality
BRITISH

Average house price in the postcode BB4 6SW £657,000


More Company Information