TSYS CARD TECH LIMITED

6 officers / 8 resignations

GREEN, David Lawrence

Correspondence address
3550 Lenox Road N.E. Suite 3000, Atlanta, Ga 30326, United States
Role ACTIVE
director
Date of birth
September 1967
Appointed on
17 September 2021
Nationality
American
Occupation
Senior Executive Vice President

KRUSE, RENE

Correspondence address
FULFORD MOOR HOUSE FULFORD ROAD, YORK, UNITED KINGDOM, YO10 4EY
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
1 February 2018
Nationality
GERMAN
Occupation
NONE

CITCO MANAGEMENT (UK) LIMITED

Correspondence address
7 ALBEMARLE STREET, LONDON, UNITED KINGDOM, W1S 4HQ
Role ACTIVE
Secretary
Appointed on
12 October 2011
Nationality
BRITISH

Average house price in the postcode W1S 4HQ £786,000

JOWERS JR, Gaylon Murrell

Correspondence address
1037 Rocky Shoals Drive, Midland, Ga 31820, United States
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 August 2006
Resigned on
31 March 2023
Nationality
American
Occupation
Executive

WEAVER, DORENDA KAY

Correspondence address
6436 FALL BRANCH DRIVE, COLUMBUS, GA 31904, UNITED STATES
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
18 August 2006
Nationality
AMERICAN
Occupation
CHIEF ACCOUNTING OFFICER

CHEW, David Leonard

Correspondence address
Fulford Moor House, Fulford Road, York, YO10 4EY
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 June 2006
Resigned on
31 March 2023
Nationality
English
Occupation
Finance Director

GIVONI, ROCHELLE

Correspondence address
2A LAMBROOK TERRACE, LONDON, SW6 6TG
Role RESIGNED
Secretary
Appointed on
29 November 2006
Resigned on
26 September 2011
Nationality
BRITISH

Average house price in the postcode SW6 6TG £706,000

AGHA-JAFFAR, JAFFAR

Correspondence address
TWIN GATES 4 GRENVILLE CLOSE, COBHAM, SURREY, KT11 2JL
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 August 2006
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2JL £1,443,000

BACON, BRUCE LAMAR

Correspondence address
1084 NORTH COUNTRY COURT, FORTSON, GEORGIA, 31808
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
18 August 2006
Resigned on
23 December 2008
Nationality
AMERICAN
Occupation
EXECUTIVE

TYE, KENNETH L

Correspondence address
6901 E. WETHERSFIELD COURT, COLUMBUS, GA 31904, USA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
18 August 2006
Resigned on
30 September 2015
Nationality
AMERICAN
Occupation
SENIOR EXECUTIVE VP CIO

KNUTSON, KELLEY CRAIG

Correspondence address
FULFORD MOOR HOUSE, FULFORD ROAD, YORK, YO10 4EY
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
20 June 2006
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
20 June 2006
Resigned on
29 November 2006

Average house price in the postcode WC1B 4ET £113,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 June 2006
Resigned on
20 June 2006

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 June 2006
Resigned on
20 June 2006

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