Craig William, Mr. GURNEY

Total number of appointments 15, 15 active appointments

DOVETAIL SYSTEMS LIMITED

Correspondence address
Third Floor One London Square Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
February 1973
Appointed on
7 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode GU1 1UN £39,300,000

MONITISE LIMITED

Correspondence address
Third Floor, One London Square Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
February 1973
Appointed on
13 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode GU1 1UN £39,300,000

FIRST MERCHANT PROCESSING (UK) LIMITED

Correspondence address
A&L Goodbody Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA
Role ACTIVE
director
Date of birth
February 1973
Appointed on
29 March 2023
Resigned on
25 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2HA £26,179,000

ONDOT SYSTEMS UK PRIVATE LIMITED

Correspondence address
Janus House Endeavour Drive, Basildon, England, SS14 3WF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
12 December 2022
Nationality
British
Occupation
Finance Executive

Average house price in the postcode SS14 3WF £14,338,000

MONITISE EUROPE LIMITED

Correspondence address
6 Snow Hill, London, EC1A 2AY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
30 September 2022
Nationality
British
Occupation
Accountant

MONITISE GROUP LIMITED

Correspondence address
6 Snow Hill, London, EC1A 2AY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
30 September 2022
Nationality
British
Occupation
Accountant

MONITISE INTERNATIONAL LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
30 September 2022
Nationality
British
Occupation
Accountant

FISERV WORLDWIDE HOLDINGS LIMITED

Correspondence address
Menzies Llp 4th Floor, 95 Gresham Street, London, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
30 September 2022
Nationality
British
Occupation
Accountant

FISERV FINANCIAL SERVICE TECHNOLOGIES LIMITED

Correspondence address
Menzies Llp 4th Floor, 95 Gresham Street, London, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
30 September 2022
Nationality
British
Occupation
Accountant

FISERV UK HOLDING LIMITED

Correspondence address
Menzies Llp 4th Floor, 95 Gresham Street, London, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1973
Appointed on
30 September 2022
Nationality
British
Occupation
Accountant

FISERV UK LIMITED

Correspondence address
6 Snow Hill, London, EC1A 2AY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
30 September 2022
Nationality
British
Occupation
Accountant

FDR DELAWARE HOLDINGS LIMITED

Correspondence address
Janus House Endeavour Drive, Basildon, Essex, United Kingdom, SS14 3WF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
9 June 2022
Nationality
British
Occupation
Finance Executive

Average house price in the postcode SS14 3WF £14,338,000

FIRST DATA UK HOLDINGS LIMITED

Correspondence address
Janus House Endeavour Drive, Basildon, Essex, United Kingdom, SS14 3WF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
25 May 2022
Nationality
British
Occupation
Finance Executive

Average house price in the postcode SS14 3WF £14,338,000

FDR LIMITED, LLC

Correspondence address
Janus House Endeavour Drive, Basildon, Essex, SS14 3WF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
22 May 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode SS14 3WF £14,338,000

FDR U.K. LIMITED

Correspondence address
LEGAL DEPARTMENT Janus House Endeavour Drive, Basildon, Essex, SS14 3WF
Role ACTIVE
director
Date of birth
February 1973
Appointed on
3 May 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode SS14 3WF £14,338,000