AZTEC INFORMATION SERVICES HOLDINGS LIMITED

54 Portland Place, London, W1B 1DY, England
StatusDISSOLVED
Company No.01395758
CategoryPrivate Limited Company
Incorporated25 Oct 1978
Age45 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years8 months, 10 days

SUMMARY

AZTEC INFORMATION SERVICES HOLDINGS LIMITED is an dissolved private limited company with number 01395758. It was incorporated 45 years, 6 months, 21 days ago, on 25 October 1978 and it was dissolved 8 months, 10 days ago, on 05 September 2023. The company address is 54 Portland Place, London, W1B 1DY, England.



People

BROUGHTON SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Jan 2019

Current time on role 5 years, 3 months, 18 days

BENNETT, Susan Elizabeth

Director

Attorney

ACTIVE

Assigned on 01 Oct 2017

Current time on role 6 years, 7 months, 14 days

JOHNS, Kenneth Russell

Director

Svp Tax

ACTIVE

Assigned on 03 Sep 2013

Current time on role 10 years, 8 months, 12 days

SACCHETTI, Luigi

Director

Chief Financial Officer

ACTIVE

Assigned on 26 Apr 2022

Current time on role 2 years, 19 days

THISTLETHWAITE, Gavin John

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2017

Current time on role 6 years, 7 months, 14 days

FROGLEY, Susan Clare

Secretary

RESIGNED

Assigned on 11 Oct 2002

Resigned on 31 Mar 2006

Time on role 3 years, 5 months, 20 days

FROGLEY, Susan Clare

Secretary

Cfo

RESIGNED

Assigned on 28 Feb 2001

Resigned on 08 Oct 2002

Time on role 1 year, 7 months, 8 days

LATTER, Stephen John

Secretary

Accountant

RESIGNED

Assigned on 17 Jan 1995

Resigned on 17 Dec 1999

Time on role 4 years, 11 months

MOBERLY, Andrew John

Secretary

RESIGNED

Assigned on 27 Aug 2010

Resigned on 03 Sep 2013

Time on role 3 years, 7 days

POWLEY, Roger Peter

Secretary

RESIGNED

Assigned on

Resigned on 17 Jan 1995

Time on role 29 years, 3 months, 28 days

PRICE, Paul Leslie

Secretary

Chartered Accountant

RESIGNED

Assigned on 17 Dec 1999

Resigned on 28 Feb 2001

Time on role 1 year, 2 months, 11 days

ROSS, John Howard

Secretary

Company Secretary

RESIGNED

Assigned on 22 Jun 2006

Resigned on 03 Nov 2009

Time on role 3 years, 4 months, 11 days

ROSS, John Howard

Secretary

Chartered Secretary

RESIGNED

Assigned on 08 Oct 2002

Resigned on 11 Oct 2002

Time on role 3 days

THOMAS, Caroline Emma Roberts

Secretary

RESIGNED

Assigned on 03 Nov 2009

Resigned on 27 Aug 2010

Time on role 9 months, 24 days

AKINLA, Bernard Akinwale

Director

Director

RESIGNED

Assigned on 15 May 2018

Resigned on 08 Dec 2020

Time on role 2 years, 6 months, 24 days

BROWN, Graham Alan

Director

Director

RESIGNED

Assigned on 17 Jan 1995

Resigned on 27 Sep 1996

Time on role 1 year, 8 months, 10 days

BUHLMANN, Jeremy Martin

Director

Company Director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 04 Jul 2013

Time on role 13 years, 6 months, 18 days

CODERRE, Brian William

Director

Director

RESIGNED

Assigned on 25 Mar 2019

Resigned on 31 Jul 2021

Time on role 2 years, 4 months, 6 days

DAVIS, Crispen Henry, Sir

Director

Chief Executive Officer

RESIGNED

Assigned on 17 Jan 1995

Resigned on 01 Sep 1999

Time on role 4 years, 7 months, 15 days

DRANCOURT, Eric

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 2003

Time on role 21 years, 4 months, 14 days

DUFFEY, Michael Stephen

Director

Cfo

RESIGNED

Assigned on 03 Sep 2013

Resigned on 10 Mar 2014

Time on role 6 months, 7 days

FINKE, Daniel Tullin, Mr.

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2017

Resigned on 31 Dec 2022

Time on role 5 years, 3 months

FINNEGAN, Anthony Paul

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Aug 1992

Time on role 31 years, 8 months, 19 days

FLYNN, Douglas Ronald

Director

Company Director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 01 Jan 2005

Time on role 5 years, 15 days

FROGLEY, Susan Clare

Director

Director

RESIGNED

Assigned on 18 Jul 2007

Resigned on 24 Nov 2009

Time on role 2 years, 4 months, 6 days

FROGLEY, Susan Clare

Director

Cfo

RESIGNED

Assigned on 28 Feb 2001

Resigned on 31 Mar 2006

Time on role 5 years, 1 month, 3 days

GOMEZ, Anna Christina Torres

Director

Director

RESIGNED

Assigned on 01 Nov 2021

Resigned on 25 Apr 2022

Time on role 5 months, 24 days

HICKEY, Georgina Anne

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Jan 1995

Time on role 29 years, 3 months, 28 days

JACOBS, Brian David Lewis

Director

Company Director

RESIGNED

Assigned on 10 Oct 1996

Resigned on 23 Feb 2001

Time on role 4 years, 4 months, 13 days

JARVIS, Michael Ernest

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jun 1994

Time on role 29 years, 10 months, 18 days

JONES, Simon Glyndon

Director

Company Director

RESIGNED

Assigned on 26 Mar 2013

Resigned on 03 Sep 2013

Time on role 5 months, 8 days

KELLY, Raymond Frank

Director

Director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 17 Jan 1995

Time on role 2 years, 6 months, 1 day

LATTER, Stephen John

Director

Cfo

RESIGNED

Assigned on 22 Jun 2006

Resigned on 31 Dec 2007

Time on role 1 year, 6 months, 9 days

LATTER, Stephen John

Director

Accountant

RESIGNED

Assigned on

Resigned on 17 Dec 1999

Time on role 24 years, 4 months, 28 days

NAPIER, John Alan

Director

Director

RESIGNED

Assigned on 24 Nov 2009

Resigned on 26 Mar 2013

Time on role 3 years, 4 months, 2 days

O'CONNELL, Nikola Kate

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Mar 2009

Time on role 15 years, 1 month, 27 days

OUTFIN, Susannah

Director

Ceo

RESIGNED

Assigned on 01 Jan 2005

Resigned on 24 Nov 2009

Time on role 4 years, 10 months, 23 days

POWLEY, Roger Peter

Director

Accountant

RESIGNED

Assigned on

Resigned on 17 Jan 1995

Time on role 29 years, 3 months, 28 days

PRICE, Paul Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 17 Dec 1999

Resigned on 28 Feb 2001

Time on role 1 year, 2 months, 11 days

PRIDAY, Nicholas Charles

Director

Director

RESIGNED

Assigned on 24 Nov 2009

Resigned on 03 Sep 2013

Time on role 3 years, 9 months, 9 days

REICH, David Sigmund

Director

Specialist Media Director

RESIGNED

Assigned on

Resigned on 16 Jul 1992

Time on role 31 years, 9 months, 29 days

SAMUELS, Michael Julien, Mr.

Director

Accountant

RESIGNED

Assigned on 10 Mar 2014

Resigned on 28 Jan 2019

Time on role 4 years, 10 months, 18 days

THOMAS, Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Aug 1992

Time on role 31 years, 8 months, 19 days

THOMAS, Sarah Louise

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Jan 1995

Time on role 29 years, 3 months, 28 days


Some Companies

ATS GLOBAL ENTERTAINMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11338485
Status:ACTIVE
Category:Private Limited Company

CHANGES WIGS LIMITED

97 TULKETH STREET,SOUTHPORT,PR8 1AW

Number:10809878
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE & PIGEON LTD

FIFTH FLOOR,LONDON,EC3V 1LP

Number:03420005
Status:ACTIVE
Category:Private Limited Company

INTERZONE HEATING SOLUTIONS LTD

98 DEANBURN,PENICUIK,EH26 0HZ

Number:SC486048
Status:ACTIVE
Category:Private Limited Company

RICHARD BROOK LOCUM SERVICES LIMITED

FLAT 214 ONE BREWERY WHARF,LEEDS,LS10 1GY

Number:09753632
Status:ACTIVE
Category:Private Limited Company

S3 COMMERCE LIMITED

12 DERBY DRIVE,PETERBOROUGH,PE1 4NQ

Number:06830658
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source