Thomas Edward KILROY

Total number of appointments 39, 30 active appointments

FISC LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 January 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 1NP £3,300,000

SILVER BULLET AUTOMOTIVE SOLUTIONS LIMITED

Correspondence address
C/O Regus Maxim Business Park, Maxim 1, 2 Parklands Way, Motherwell, North Lanarkshire, United Kingdom, ML1 4WR
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 January 2022
Nationality
British
Occupation
Chief Executive Officer

MOTOR DOCUMENT SOLUTIONS LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 January 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 1NP £3,300,000

KEYLOOP (UK) LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 January 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 1NP £3,300,000

TRACS SOLUTIONS LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 January 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 1NP £3,300,000

KEYLOOP GLOBAL FINANCE LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 January 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 1NP £3,300,000

DMT DEVELOPMENT SYSTEMS (UK) LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 January 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 1NP £3,300,000

CONCORDE BIDCO LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
2 March 2021
Nationality
British
Occupation
Chief Executive Oficer

Average house price in the postcode RG1 1NP £3,300,000

CONCORDE HOLDCO LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
2 March 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 1NP £3,300,000

CONCORDE MIDCO LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
2 March 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 1NP £3,300,000

CONCORDE TOPCO LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
2 March 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 1NP £3,300,000

KEYLOOP HOLDINGS (UK) LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 March 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 1NP £3,300,000

ENQUIRYMAX LIMITED

Correspondence address
The Brickworks 35-43 Greyfriars Road, Reading, England, RG1 1NP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 March 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 1NP £3,300,000

INTERSOFTWARE BUREAUX LIMITED

Correspondence address
3 Field Court, Grays Inn, London, WC1R 5EF
Role ACTIVE
director
Date of birth
April 1970
Appointed on
24 October 2017
Nationality
British
Occupation
Company Director

FUNDTECH FINANCIAL MESSAGING LTD

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 August 2017
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6BD £101,219,000

ACCOUNTIS EUROPE LTD

Correspondence address
Four Kingdom Street, Paddington, London, England, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
22 August 2017
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6BD £101,219,000

FUNDTECH FSC LTD

Correspondence address
Four Kingdom Street, Paddington, London, England, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
22 August 2017
Resigned on
30 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6BD £101,219,000

INTERSOFTWARE UK LIMITED

Correspondence address
3 Field Court, Grays Inn, London, WC1R 5EF
Role ACTIVE
director
Date of birth
April 1970
Appointed on
22 August 2017
Nationality
British
Occupation
Company Director

PAYACTIVE LIMITED

Correspondence address
3 Field Court, Grays Inn, London, WC1R 5EF
Role ACTIVE
director
Date of birth
April 1970
Appointed on
22 August 2017
Nationality
British
Occupation
Company Director

FUNDTECH UK LIMITED

Correspondence address
3 Field Court, London, WC1R 5EF
Role ACTIVE
director
Date of birth
April 1970
Appointed on
13 June 2017
Nationality
British
Occupation
Company Director

TAHOE TOPCO LTD.

Correspondence address
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 June 2017
Resigned on
30 June 2020
Nationality
British
Occupation
Coo

Average house price in the postcode W2 6BD £101,219,000

FINASTRA SUBCO LIMITED

Correspondence address
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 June 2017
Resigned on
30 June 2020
Nationality
British
Occupation
Coo

Average house price in the postcode W2 6BD £101,219,000

FINASTRA LIMITED

Correspondence address
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 June 2017
Resigned on
30 June 2020
Nationality
British
Occupation
Coo

Average house price in the postcode W2 6BD £101,219,000

TAHOE MIDCO LTD.

Correspondence address
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 June 2017
Resigned on
30 June 2020
Nationality
British
Occupation
Coo

Average house price in the postcode W2 6BD £101,219,000

TAHOE BIDCO LTD.

Correspondence address
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 June 2017
Resigned on
30 June 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode W2 6BD £101,219,000

MISYS HOLDINGS LIMITED

Correspondence address
One Kingdom Street Paddington, London, United Kingdom, W2 6BL
Role ACTIVE
director
Date of birth
April 1970
Appointed on
22 September 2016
Nationality
British
Occupation
Coo

MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED

Correspondence address
One Kingdom Street Paddington, London, W2 6BL
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 March 2016
Nationality
British
Occupation
Chief Of Staff

MISYS INTERNATIONAL LIMITED

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 March 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Of Staff

Average house price in the postcode W2 6BD £101,219,000

MISYS INDIA HOLDINGS LIMITED

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 March 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Of Staff

Average house price in the postcode W2 6BD £101,219,000

FINASTRA UK LIMITED

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 March 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Of Staff

Average house price in the postcode W2 6BD £101,219,000


FINASTRA HOLDINGS LIMITED

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
12 April 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Of Staff

Average house price in the postcode W2 6BD £101,219,000

FINASTRA INTERNATIONAL LIMITED

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 March 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Of Staff

Average house price in the postcode W2 6BD £101,219,000

MISYS AFRICA LIMITED

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 March 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Of Staff

Average house price in the postcode W2 6BD £101,219,000

FINASTRA EUROPE LIMITED

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 March 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Of Staff

Average house price in the postcode W2 6BD £101,219,000

FINASTRA GROUP HOLDINGS LIMITED

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 March 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Of Staff

Average house price in the postcode W2 6BD £101,219,000

FINASTRA GLOBAL LIMITED

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 March 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Of Staff

Average house price in the postcode W2 6BD £101,219,000

FINASTRA GLOBAL OPERATIONS LIMITED

Correspondence address
Four Kingdom Street Paddington, London, United Kingdom, W2 6BD
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 March 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Of Staff

Average house price in the postcode W2 6BD £101,219,000

MISYS INTERNATIONAL LIMITED

Correspondence address
One Kingdom Street, Paddington, London, W2 6BL
Role RESIGNED
director
Date of birth
April 1970
Appointed on
27 November 2012
Resigned on
21 May 2013
Nationality
British
Occupation
Solicitor

FINASTRA GROUP HOLDINGS LIMITED

Correspondence address
One Kingdom Street, Paddington, London, W2 6BL
Role RESIGNED
director
Date of birth
April 1970
Appointed on
8 February 2012
Resigned on
21 May 2013
Nationality
British
Occupation
Solicitor