ERIC GEORGE ERICKSON

Total number of appointments 72, no active appointments


COMPUTER STAND-BY LIMITED

Correspondence address
UNIT B HEATHROW CORPORATE PARK GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2017
Resigned on
10 November 2017
Nationality
USA
Occupation
CHIEF ACCOUNTING OFFICER

SAFETYNET LIMITED

Correspondence address
UNIT B HEATHROW CORPORATE PARK GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2017
Resigned on
10 November 2017
Nationality
USA
Occupation
CHIEF ACCOUNTING OFFICER

GUARDIAN DR (OVERSEAS HOLDINGS) LIMITED

Correspondence address
UNIT B HEATHROW CORPORATE PARK GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2017
Resigned on
10 November 2017
Nationality
USA
Occupation
CHIEF ACCOUNTING OFFICER

STROHL SYSTEMS (UK) LIMITED

Correspondence address
UNIT B HEATHROW CORPORATE PARK GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2017
Resigned on
10 November 2017
Nationality
USA
Occupation
CHIEF ACCOUNTING OFFICER

IXGUARDIAN LIMITED

Correspondence address
UNIT B HEATHROW CORPORATE PARK GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2017
Resigned on
10 November 2017
Nationality
USA
Occupation
CHIEF ACCOUNTING OFFICER

SUNGARD AVAILABILITY SERVICES (DR) LIMITED

Correspondence address
UNIT B HEATHROW CORPORATE PARK GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2017
Resigned on
10 November 2017
Nationality
USA
Occupation
CHIEF ACCOUNTING OFFICER

TELEVAULT IT LIMITED

Correspondence address
UNIT B HEATHROW CORPORATE PARK GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2017
Resigned on
10 November 2017
Nationality
USA
Occupation
CHIEF ACCOUNTING OFFICER

SAFETYNET GROUP

Correspondence address
UNIT B HEATHROW CORPORATE PARK GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2017
Resigned on
10 November 2017
Nationality
USA
Occupation
CHIEF ACCOUNTING OFFICER

SUNGARD AVAILABILITY SERVICES (UK) LIMITED

Correspondence address
UNIT B HEATHROW CORPORATE PARK, GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2017
Resigned on
10 November 2017
Nationality
USA
Occupation
CHIEF ACCOUNTING OFFICER

SAFETYNET INTERNATIONAL LIMITED

Correspondence address
UNIT B HEATHROW CORPORATE PARK GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2017
Resigned on
10 November 2017
Nationality
USA
Occupation
CHIEF ACCOUNTING OFFICER

STERLING UK HOLDCO LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
11 June 2014
Resigned on
8 July 2016
Nationality
USA
Occupation
FINANCE/TREASURER

Average house price in the postcode NG7 2SZ £3,096,000

DF AMERICAS HOLDINGS (UK) LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
12 December 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NG7 2SZ £3,096,000

DOLLAR FINANCIAL UK HOLDING LTD

Correspondence address
74 E. SWEDESFORD ROAD, MALVERN, PA 19355, USA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
11 November 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

GEMGAIN LIMITED

Correspondence address
CASTLEBRIDGE OFFICE VILLAGE KIRTLEY DRIVE, CASTLE MARINA, NOTTINGHAM, UNITED KINGDOM, NG7 1LD
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
2 October 2013
Resigned on
12 August 2014
Nationality
USA
Occupation
BUSINESS EXECUTIVE

FAST CASH LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 August 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
30 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

CHEQUE CHANGERS LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
30 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

A.E. OSBORNE & SONS LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

E.A.BARKER LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2015
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

PAYDAY EXPRESS LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

ROBERT BIGGAR (ESTD 1830) LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

REX JOHNSON ONLINE LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

NATHAN & CO (BIRMINGHAM) LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2015
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

CASH CENTRES LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

THE PAWNBROKING COMPANY LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

SUTTONS AND ROBERTSONS LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2015
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

S & R FINANCIAL LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2015
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

REXCHANGES LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

RENTASSURED LIMITED

Correspondence address
EXCHANGE TOWER 19 CANNING STREET, EDINBURGH, SCOTLAND, EH3 8EH
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

PURPOSE ACQUISITIONS COMPANY LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, ENGLAND, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

THE OLD ENGLISH PAWNBROKING COMPANY LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, ENGLAND, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
24 April 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

INVENTIVE FINANCE LIMITED

Correspondence address
1436 LANCASTER AVENUE, SUITE 300, BERWYN, PENNSYLVANIA, USA, 19312
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 March 2013
Resigned on
17 July 2014
Nationality
USA
Occupation
BUSINESS EXECUTIVE

PARKER FOX LIMITED

Correspondence address
74 E. SWEDESFORD ROAD, MALVERN, PA 19355, USA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 March 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
EXECUTIVE

MEM CAPITAL LIMITED

Correspondence address
74 E. SWEDESFORD ROAD, MALVERN, PA 19355, USA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 March 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

MEM HOLDINGS LIMITED

Correspondence address
74 E. SWEDESFORD ROAD, MALVERN, PA 19355, USA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
25 March 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

DF EUROZONE (UK) LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
12 March 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
EXECUTIVE

Average house price in the postcode NG7 2SZ £3,096,000

DF HOLDINGS (UK) LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
21 February 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
EXECUTIVE

Average house price in the postcode NG7 2SZ £3,096,000

AURAJOKI ROMANIA LIMITED

Correspondence address
CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
21 February 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
EXECUTIVE

Average house price in the postcode NG7 2SZ £3,096,000

CASH CENTRES CORPORATION LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 January 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

BEAULY FINANCIAL SERVICES LIMITED

Correspondence address
1436 LANCASTER AVENUE, SUITE 300, BERWYN, USA, 19312
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 January 2013
Resigned on
8 July 2015
Nationality
USA
Occupation
BUSINESS EXECUTIVE

AURAJOKI EUROPE LIMITED

Correspondence address
74 E SWEDESFORD ROAD, MALVERN, PA 19355, USA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 January 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

MEM CONSUMER FINANCE LIMITED

Correspondence address
1436 LANCASTER AVENUE, SUITE 300, BERWYN, USA, 19312
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 January 2013
Resigned on
14 March 2014
Nationality
USA
Occupation
BUSINESS EXECUTIVE

PURPOSE UK HOLDINGS LIMITED

Correspondence address
74 E. SWEDESFORD ROAD, MALVERN, PA 19355, USA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 January 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

INSTANT CASH LOANS LIMITED

Correspondence address
1436 LANCASTER AVENUE, SUITE 300, BERWYN, USA, 19312
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 January 2013
Resigned on
14 March 2014
Nationality
USA
Occupation
BUSINESS EXECUTIVE

DMWSL 488 LIMITED

Correspondence address
1436 LANCASTER AVENUE, SUITE 300, BERWYN, USA, 19312
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 January 2013
Resigned on
8 July 2015
Nationality
USA
Occupation
BUSINESS EXECUTIVE

LIBERIS LIMITED

Correspondence address
1436 LANCASTER AVENUE, SUITE 300, BERWYN, USA, 19312
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 January 2013
Resigned on
1 October 2013
Nationality
USA
Occupation
BUSINESS EXECUTIVE

EXPRESS FINANCE (BROMLEY) LIMITED

Correspondence address
1436 LANCASTER AVENUE, SUITE 300, BERWYN, USA, 19312
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 January 2013
Resigned on
14 March 2014
Nationality
USA
Occupation
BUSINESS EXECUTIVE

DOLLAR FINANCIAL U.K. LIMITED

Correspondence address
74 E. SWEDESFORD ROAD, MALVEN, PA 19355, USA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
15 January 2013
Resigned on
8 July 2016
Nationality
USA
Occupation
BUSINESS EXECUTIVE

CASHIER (UK) LIMITED

Correspondence address
6 BEVIS MARKS, LONDON, ENGLAND, EC3A 7BA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
21 November 2012
Resigned on
8 July 2016
Nationality
USA
Occupation
EXECUTIVE

Average house price in the postcode EC3A 7BA £293,000

GL SETTLE LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
22 September 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS GLOBAL TRADING (UK) LIMITED

Correspondence address
LEVEL 39 MAILDROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 July 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

DECALOG (UK) LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

ADVANCED PORTFOLIO TECHNOLOGIES LTD.

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS APEX (INTERNATIONAL) LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS APEX (UK) LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS BUSINESS INTEGRATION (UK) LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE

FIS CONSULTING SERVICES (UK) LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS HOLDINGS LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS INVESTMENT SYSTEMS (UK) LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS CAPITAL MARKETS UK LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS SYSTEMS LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS TREASURY SYSTEMS (EUROPE) LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS TREASURY SYSTEMS (UK) LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

INTEGRITY TREASURY SOLUTIONS LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE CANARY WHARF, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS TREASURY SYSTEMS (UK) LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS UK HOLDINGS LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

MONIS SOFTWARE LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FIS ENERGY SOLUTIONS LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

REECH CAPITAL LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

FDP EUROPE LIMITED

Correspondence address
C/O SUNGARD LEGAL LEVEL 39,MAIL DROP 39-50, 25 CANADA SQUARE, CANARY WHARF, LONDON, EH14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
28 January 2011
Nationality
USA
Occupation
CORPORATE EXECUTIVE

CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED

Correspondence address
LEVEL 39 MAIL DROP 39-50 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 March 2010
Resigned on
22 December 2010
Nationality
USA
Occupation
CORPORATE EXECUTIVE