KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED

1 Paddington Square, London, W2 1GG, England
StatusACTIVE
Company No.02016021
CategoryPrivate Limited Company
Incorporated01 May 1986
Age38 years, 9 days
JurisdictionEngland Wales

SUMMARY

KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED is an active private limited company with number 02016021. It was incorporated 38 years, 9 days ago, on 01 May 1986. The company address is 1 Paddington Square, London, W2 1GG, England.



People

BARRY, Chloe Silvana

Director

Company Secretary

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 5 months, 9 days

BLATCHFORD, Christopher

Director

Director

ACTIVE

Assigned on 04 May 2022

Current time on role 2 years, 6 days

DAJKSLER, Robert

Director

Director

ACTIVE

Assigned on 14 Jul 2020

Current time on role 3 years, 9 months, 27 days

CHAMBERS, Martin Bertram

Secretary

RESIGNED

Assigned on 24 Jan 2008

Resigned on 17 Sep 2010

Time on role 2 years, 7 months, 24 days

CLEMENT-JONES CBE, Timothy Francis, Lord

Secretary

RESIGNED

Assigned on 14 Jan 1994

Resigned on 23 May 1994

Time on role 4 months, 9 days

CORDESCHI, Richard

Secretary

RESIGNED

Assigned on 07 Aug 2015

Resigned on 15 Sep 2016

Time on role 1 year, 1 month, 8 days

DAVIES, Nigel James Maxwell

Secretary

RESIGNED

Assigned on 31 Jul 1998

Resigned on 19 Aug 1999

Time on role 1 year, 19 days

GUY, Estelle Una

Secretary

RESIGNED

Assigned on 27 Mar 1995

Resigned on 11 Jul 1996

Time on role 1 year, 3 months, 15 days

HUDSON, Kathryn Barbara

Secretary

RESIGNED

Assigned on 14 Jun 2013

Resigned on 17 Jan 2014

Time on role 7 months, 3 days

HUDSON, Kathryn Barbara

Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 07 Sep 2012

Time on role 3 months, 6 days

HUNTER, Rebecca Jane

Secretary

Company Secretary

RESIGNED

Assigned on 23 May 1994

Resigned on 27 Mar 1995

Time on role 10 months, 4 days

JONES, Helen Mary

Secretary

RESIGNED

Assigned on 11 Jul 1996

Resigned on 20 Jan 1997

Time on role 6 months, 9 days

MOORE, Paul

Secretary

RESIGNED

Assigned on 15 Sep 2016

Resigned on 01 Jun 2021

Time on role 4 years, 8 months, 17 days

MOORE, Paul

Secretary

RESIGNED

Assigned on 07 Sep 2012

Resigned on 14 Jun 2013

Time on role 9 months, 7 days

MORRIS, David

Secretary

RESIGNED

Assigned on 17 Jan 2014

Resigned on 07 Aug 2015

Time on role 1 year, 6 months, 21 days

ROBERTS THOMAS, Caroline Emma

Secretary

RESIGNED

Assigned on 20 Jan 1997

Resigned on 31 Jul 1998

Time on role 1 year, 6 months, 11 days

ROBERTSON, Andrew Bruce

Secretary

RESIGNED

Assigned on

Resigned on 14 Jan 1994

Time on role 30 years, 3 months, 26 days

STOKES, Martin Howard

Secretary

RESIGNED

Assigned on 19 Aug 1999

Resigned on 10 Nov 2003

Time on role 4 years, 2 months, 22 days

WARDLE, Rosemary Clare Francesca

Secretary

RESIGNED

Assigned on 17 Sep 2010

Resigned on 01 Jun 2012

Time on role 1 year, 8 months, 15 days

WILSON, Julie Louise

Secretary

RESIGNED

Assigned on 10 Nov 2003

Resigned on 24 Jan 2008

Time on role 4 years, 2 months, 14 days

BELL, Michael

Director

Company Director

RESIGNED

Assigned on 11 Mar 2009

Resigned on 30 Apr 2013

Time on role 4 years, 1 month, 19 days

BOSMANS, Eric

Director

Accountant

RESIGNED

Assigned on 19 Apr 2018

Resigned on 14 Jun 2019

Time on role 1 year, 1 month, 25 days

CHESHIRE, Ian Michael, Sir

Director

Company Director

RESIGNED

Assigned on 16 Apr 2002

Resigned on 31 Jan 2015

Time on role 12 years, 9 months, 15 days

CHINERY, Neale Ronald

Director

Company Director

RESIGNED

Assigned on 14 Oct 2013

Resigned on 31 May 2014

Time on role 7 months, 17 days

CLEMENT-JONES CBE, Timothy Francis, Lord

Director

Solicitor

RESIGNED

Assigned on

Resigned on 03 Jul 1995

Time on role 28 years, 10 months, 7 days

FANICHI, Mohamed El

Director

Company Director

RESIGNED

Assigned on 23 Feb 2015

Resigned on 19 May 2017

Time on role 2 years, 2 months, 24 days

FOLLAND, Nicholas James

Director

Solicitor

RESIGNED

Assigned on 26 Jul 2007

Resigned on 01 Jun 2012

Time on role 4 years, 10 months, 6 days

GLENN, Jacqueline Denise Buxton

Director

Director

RESIGNED

Assigned on 11 Jun 2020

Resigned on 30 Apr 2021

Time on role 10 months, 19 days

GODWIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 14 Oct 2013

Resigned on 03 Jul 2020

Time on role 6 years, 8 months, 20 days

HAYCOCKS, David Anthony Roger

Director

Company Director

RESIGNED

Assigned on 14 Oct 2013

Resigned on 01 Jun 2021

Time on role 7 years, 7 months, 18 days

JONES, Helen Mary

Director

Company Secretary

RESIGNED

Assigned on 03 Jul 1995

Resigned on 26 Jul 2007

Time on role 12 years, 23 days

JONES, Neil Anthony

Director

Business Manager

RESIGNED

Assigned on 15 Mar 2018

Resigned on 01 Jun 2021

Time on role 3 years, 2 months, 17 days

JONES, Sharon Alexandra

Director

Director

RESIGNED

Assigned on 11 Jun 2020

Resigned on 01 Jun 2021

Time on role 11 months, 21 days

KERR-MUIR, James Rodier

Director

Finance Executive

RESIGNED

Assigned on 19 Aug 1994

Resigned on 30 Apr 1995

Time on role 8 months, 11 days

MOORE, Paul Anthony

Director

Company Secretary

RESIGNED

Assigned on 10 Jun 2021

Resigned on 01 Dec 2021

Time on role 5 months, 21 days

PALMER, David Richard

Director

Company Director

RESIGNED

Assigned on 10 Oct 2014

Resigned on 31 Mar 2021

Time on role 6 years, 5 months, 21 days

PARAMOR, David Richard

Director

Group Financial Controller

RESIGNED

Assigned on 22 Dec 2008

Resigned on 07 Sep 2015

Time on role 6 years, 8 months, 16 days

PAWLENKA, Johannes Andreas

Director

Company Director

RESIGNED

Assigned on 01 Nov 2013

Resigned on 05 Sep 2016

Time on role 2 years, 10 months, 4 days

PERCIVAL, Anthony Henry

Director

Finance Director

RESIGNED

Assigned on 05 May 1995

Resigned on 25 Sep 1998

Time on role 3 years, 4 months, 20 days

PORTER, Garry Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 10 Aug 2016

Resigned on 18 Jan 2021

Time on role 4 years, 5 months, 8 days

ROWLEY, Philip Edward

Director

Finance Director

RESIGNED

Assigned on 25 Sep 1998

Resigned on 29 Jan 2001

Time on role 2 years, 4 months, 4 days

SKELTON, James Alan

Director

Deputy Finance Director

RESIGNED

Assigned on 27 Oct 2008

Resigned on 22 Dec 2008

Time on role 1 month, 26 days

TATTON BROWN, Duncan Eden

Director

Group Finance Director

RESIGNED

Assigned on 01 Feb 2004

Resigned on 13 Oct 2008

Time on role 4 years, 8 months, 12 days

WARDLE, Rosemary Clare Francesca

Director

Group Legal Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 04 Jul 2016

Time on role 4 years, 1 month, 3 days

WEIR, Helen Alison

Director

Company Director

RESIGNED

Assigned on 29 Jan 2001

Resigned on 31 Jan 2004

Time on role 3 years, 2 days

WHERRY, Simon David

Director

Director

RESIGNED

Assigned on 11 Jun 2020

Resigned on 02 Jun 2021

Time on role 11 months, 21 days

WILLETT, Steven Barry

Director

Ceo Uk Trade

RESIGNED

Assigned on 30 Apr 2013

Resigned on 31 Mar 2019

Time on role 5 years, 11 months, 1 day

WOLFE, Andrew

Director

Company Director

RESIGNED

Assigned on 17 Jan 2019

Resigned on 30 Apr 2022

Time on role 3 years, 3 months, 13 days


Some Companies

ALPHA CHEMICAL INDUSTRIES LTD

SUITE 13023 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:08756657
Status:ACTIVE
Category:Private Limited Company

AQIS TECHNOLOGIES LTD

51 KNOWSLEY ROAD,MACCLESFIELD,SK11 8AP

Number:01617403
Status:ACTIVE
Category:Private Limited Company

FINANCIAL E AWARE LLP

1386 LONDON ROAD,LEIGH-ON-SEA,SS9 2UJ

Number:OC355638
Status:ACTIVE
Category:Limited Liability Partnership

LADEWIG CORPORATION LIMITED

15 SHINFIELD STREET,LONDON,W12 0HN

Number:10498596
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SINGH IS KIING LTD

69 WHITTON ROAD,HOUNSLOW,TW3 2DG

Number:11159323
Status:ACTIVE
Category:Private Limited Company

SURE STEP CONSULTING LIMITED

3 HAGLEY COURT SOUTH THE WATERFRONT EAST,BRIERLEY HILL,DY5 1XE

Number:09045581
Status:ACTIVE
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