Jane Catherine FOGARTY

Total number of appointments 24, 24 active appointments

CONCENTRIX CVG INTELLIGENT CONTACT LIMITED

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate,, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
17 December 2024
Nationality
Australian
Occupation
Evp, Legal

Average house price in the postcode EC2N 4AG £325,000

CONCENTRIX CX UK LIMITED

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
17 December 2024
Nationality
Australian
Occupation
Evp, Legal

Average house price in the postcode EC2N 4AG £325,000

CONCENTRIX EUROPE LIMITED

Correspondence address
Maysfield 49 East Bridge Street, Belfast, Northern Ireland, BT1 3NR
Role ACTIVE
director
Date of birth
August 1966
Appointed on
17 December 2024
Nationality
Australian
Occupation
Evp, Legal

CONCENTRIX MEDICA UK LTD

Correspondence address
Building 2 1 Nunnery Square, Sheffield Parkway, Sheffield, United Kingdom, S2 5DD
Role ACTIVE
director
Date of birth
August 1966
Appointed on
26 October 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode S2 5DD £22,448,000

GO BEYOND SERVICES LTD

Correspondence address
FK5 4RX 1, Central Park Avenue 1, Central Park Avenue, Central Business Park, Larbert, Falkirk, Scotland, FK5 4RX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
9 October 2023
Nationality
Australian
Occupation
Director

CONCENTRIX UK HOLDINGS LTD

Correspondence address
Building 2, 1 Nunnery Square, Sheffield Parkway Sheffield, S2 5dd, Sheffield, England, S2 5DD
Role ACTIVE
director
Date of birth
August 1966
Appointed on
9 October 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode S2 5DD £22,448,000

CONCENTRIX TSC UK LTD

Correspondence address
1 Central Park Avenue,, Central Business Park, Larbert, Falkirk, FK5 4RX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
9 October 2023
Nationality
Australian
Occupation
Director

DALGLEN (NO. 823) LIMITED

Correspondence address
1 Central Business Park Avenue, Central Business Park, Larbert, Falkirk, FK5 4RX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
9 October 2023
Nationality
Australian
Occupation
Director

CONCENTRIX MANAGEMENT SERVICE (UK) LTD

Correspondence address
1 Central Business Park Avenue, Central Business Park, Larbert, Falkirk, FK5 4RX
Role ACTIVE
director
Date of birth
August 1966
Appointed on
9 October 2023
Nationality
Australian
Occupation
Director

OEE CONSULTING LIMITED

Correspondence address
S2 5DD Building 2, 1 Nunnery Square Sheffield Parkway, Sheffield, England, S2 5DD
Role ACTIVE
director
Date of birth
August 1966
Appointed on
9 October 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode S2 5DD £22,448,000

CONCENTRIX UK TRADING LTD

Correspondence address
Building 2, 1 Nunnery Square, Sheffield Parkway,, Sheffield, England, S2 5DD
Role ACTIVE
director
Date of birth
August 1966
Appointed on
9 October 2023
Nationality
Australian
Occupation
Director

Average house price in the postcode S2 5DD £22,448,000

CONCENTRIX SREV EUROPE UK LIMITED

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
21 July 2022
Nationality
Australian
Occupation
Attorney

Average house price in the postcode EC2N 4AG £325,000

CONCENTRIX BUSINESS SERVICES UK LIMITED

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

Average house price in the postcode EC2N 4AG £325,000

CONCENTRIX CRM SERVICES UK LIMITED

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

Average house price in the postcode EC2N 4AG £325,000

CONCENTRIX SERVICES UK LIMITED

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

Average house price in the postcode EC2N 4AG £325,000

GLOBAL EMAIL TRUSTEE LIMITED - THE

Correspondence address
Maysfield 49 East Bridge Street, Belfast, Northern Ireland, BT1 3NR
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

INTERVOICE LIMITED

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

Average house price in the postcode EC2N 4AG £325,000

CONCENTRIX CVG CMG UK LIMITED

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

Average house price in the postcode EC2N 4AG £325,000

CONCENTRIX DIGITAL SERVICES LIMITED

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

Average house price in the postcode EC2N 4AG £325,000

CONCENTRIX CVG GROUP LIMITED

Correspondence address
Maysfield 49 East Bridge Street, Belfast, United Kingdom, Northern Ireland, BT1 3NR
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

CONVERGYS HOLDINGS (UK) LIMITED

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

Average house price in the postcode EC2N 4AG £325,000

CONVERGYS HOLDINGS (GB) LIMITED

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

Average house price in the postcode EC2N 4AG £325,000

CONCENTRIX TECHNOLOGIES LIMITED

Correspondence address
Tower 42 Level 23 25 Old Broad Street, London, EC2N 1HQ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

Average house price in the postcode EC2N 1HQ £222,000

CONCENTRIX CATALYST LTD

Correspondence address
Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 November 2021
Nationality
Australian
Occupation
Executive Vice President, Legal

Average house price in the postcode EC2N 4AG £325,000