BULL INFORMATION SYSTEMS LIMITED

Second Floor, Mid City Place Second Floor, Mid City Place, London, WC1V 6EA, United Kingdom
StatusACTIVE
Company No.02017873
CategoryPrivate Limited Company
Incorporated08 May 1986
Age38 years, 26 days
JurisdictionEngland Wales

SUMMARY

BULL INFORMATION SYSTEMS LIMITED is an active private limited company with number 02017873. It was incorporated 38 years, 26 days ago, on 08 May 1986. The company address is Second Floor, Mid City Place Second Floor, Mid City Place, London, WC1V 6EA, United Kingdom.



People

SAK BUN, Delphine Soria

Secretary

ACTIVE

Assigned on 28 Feb 2020

Current time on role 4 years, 3 months, 4 days

DONOVAN, William James

Director

Accountant

ACTIVE

Assigned on 22 Jan 2018

Current time on role 6 years, 4 months, 12 days

VAN DOREN, Pendleton Clay

Director

Business Executive

ACTIVE

Assigned on 21 Oct 2022

Current time on role 1 year, 7 months, 13 days

HANCOCK, Ian Stuart

Secretary

RESIGNED

Assigned on 01 May 1999

Resigned on 20 Dec 2002

Time on role 3 years, 7 months, 19 days

HUTT, Alan

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 11 months, 4 days

LOUGHREY, James John Terrence

Secretary

RESIGNED

Assigned on 01 Mar 2015

Resigned on 28 Feb 2020

Time on role 4 years, 11 months, 27 days

MEYER, Caroline Anne Winstone

Secretary

Solicitor

RESIGNED

Assigned on 01 Jul 1993

Resigned on 30 Apr 1999

Time on role 5 years, 9 months, 29 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Dec 2002

Resigned on 29 Oct 2010

Time on role 7 years, 10 months, 9 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Oct 2010

Resigned on 01 Mar 2015

Time on role 4 years, 4 months, 3 days

AHLUWALIA, Davinder Singh

Director

Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 16 Apr 2002

Time on role 3 years, 15 days

AUSTIN, David Charles

Director

Executive

RESIGNED

Assigned on 10 Feb 1993

Resigned on 10 Jan 1994

Time on role 11 months

BAGLIN, Richard Anthony

Director

RESIGNED

Assigned on 10 Feb 1993

Resigned on 19 Jan 1994

Time on role 11 months, 9 days

BONELLI, Pierre Sauveur Ernest

Director

Chairman And Ceo Of Bull

RESIGNED

Assigned on 16 Apr 2002

Resigned on 01 Apr 2004

Time on role 1 year, 11 months, 16 days

CARR, Andrew James

Director

Director

RESIGNED

Assigned on 27 Mar 2013

Resigned on 26 Mar 2015

Time on role 1 year, 11 months, 30 days

COMBE, Bruno Francois

Director

Senior Vice President Mergers

RESIGNED

Assigned on 27 Sep 2001

Resigned on 28 Dec 2001

Time on role 3 months, 1 day

COPPENS, Jean Louis

Director

Director

RESIGNED

Assigned on 18 Jun 1996

Resigned on 31 Mar 1999

Time on role 2 years, 9 months, 13 days

CRAWFORD, Philip James

Director

RESIGNED

Assigned on 10 Feb 1993

Resigned on 30 Jun 1995

Time on role 2 years, 4 months, 20 days

DE RICOU, Remy Max Armand

Director

Treasurer

RESIGNED

Assigned on 18 May 2004

Resigned on 20 Feb 2015

Time on role 10 years, 9 months, 2 days

DE RICOU, Remy Max Armand

Director

Treasurer

RESIGNED

Assigned on 27 Oct 2003

Resigned on 01 Apr 2004

Time on role 5 months, 5 days

DE WIT, Suzanne

Director

Alternate Director

RESIGNED

Assigned on 27 Mar 2023

Resigned on 23 Oct 2023

Time on role 6 months, 27 days

DUNK, Michael James

Director

Chief Executive Officer

RESIGNED

Assigned on 16 Apr 2002

Resigned on 29 May 2007

Time on role 5 years, 1 month, 13 days

FENS, Dirk Martin

Director

Ceo

RESIGNED

Assigned on 16 May 2010

Resigned on 01 Jan 2013

Time on role 2 years, 7 months, 16 days

GIBSON, Alan James

Director

Executive

RESIGNED

Assigned on 01 Dec 1994

Resigned on 08 Apr 1997

Time on role 2 years, 4 months, 7 days

GIBSON, John Leonard

Director

Director

RESIGNED

Assigned on 01 May 1999

Resigned on 28 Dec 2001

Time on role 2 years, 7 months, 27 days

GREGORY, Adrian Paul

Director

Ceo

RESIGNED

Assigned on 25 Mar 2022

Resigned on 21 Oct 2022

Time on role 6 months, 27 days

GREGORY, Adrian Paul

Director

Ceo Uk & I

RESIGNED

Assigned on 01 Dec 2015

Resigned on 01 May 2020

Time on role 4 years, 4 months, 30 days

GRISDALE, Barry

Director

Director

RESIGNED

Assigned on 27 Feb 1998

Resigned on 18 Aug 1999

Time on role 1 year, 5 months, 19 days

GUNN, Alexander Brian

Director

Executive

RESIGNED

Assigned on 01 Dec 1994

Resigned on 15 Apr 1996

Time on role 1 year, 4 months, 14 days

GUPPY, Robert Edward

Director

Director

RESIGNED

Assigned on 01 May 1999

Resigned on 16 Apr 2002

Time on role 2 years, 11 months, 15 days

HECKER, Boris

Director

Cfo Uk & I

RESIGNED

Assigned on 16 Feb 2016

Resigned on 22 Jan 2018

Time on role 1 year, 11 months, 6 days

KAY, Charles William Hervey

Director

Executive

RESIGNED

Assigned on

Resigned on 08 Dec 1994

Time on role 29 years, 5 months, 26 days

KENNEDY, Gerrard

Director

Executive

RESIGNED

Assigned on 01 Dec 1994

Resigned on 28 Dec 2001

Time on role 7 years, 27 days

LEPERT, Michel Paul Auguste

Director

Vice President Western Europe

RESIGNED

Assigned on 02 May 2007

Resigned on 01 Jun 2011

Time on role 4 years, 30 days

LONERGAN, John Brendan

Director

Executive

RESIGNED

Assigned on 03 Jun 1993

Resigned on 16 Jun 1995

Time on role 2 years, 13 days

LONG, Brian

Director

Executive

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 1 month, 4 days

MANVIEL, Christian

Director

Dep Ceo

RESIGNED

Assigned on 28 Dec 2001

Resigned on 16 Apr 2002

Time on role 3 months, 19 days

MAROO, Jayesh

Director

Accountant

RESIGNED

Assigned on 26 Mar 2015

Resigned on 16 Feb 2016

Time on role 10 months, 21 days

MARY, Antoon Frans

Director

Director

RESIGNED

Assigned on 19 Aug 1999

Resigned on 31 Dec 1999

Time on role 4 months, 12 days

MCNEIL, George James

Director

Executive

RESIGNED

Assigned on

Resigned on 16 Apr 2002

Time on role 22 years, 1 month, 18 days

MORGENSTERN, Ursula Franziska

Director

Executive

RESIGNED

Assigned on 26 Mar 2015

Resigned on 01 Dec 2015

Time on role 8 months, 6 days

NEWTON, Jennifer Caroline

Director

General Manager

RESIGNED

Assigned on 29 May 2007

Resigned on 27 Jan 2010

Time on role 2 years, 7 months, 29 days

PELLISSIER, Gervais Gilles

Director

Group Senior Executive Vice Pr

RESIGNED

Assigned on 16 Apr 2002

Resigned on 31 Dec 2004

Time on role 2 years, 8 months, 15 days

PETIT, Roger

Director

Company Director

RESIGNED

Assigned on 29 Jul 1998

Resigned on 24 Sep 2001

Time on role 3 years, 1 month, 26 days

PRADIER, Eric Henri Philippe Albert

Director

Ceo

RESIGNED

Assigned on 28 Dec 2001

Resigned on 16 Apr 2002

Time on role 3 months, 19 days

REBOUL, Jacques Regis

Director

Director

RESIGNED

Assigned on 15 Jul 1996

Resigned on 31 Jul 1998

Time on role 2 years, 16 days

RISPO, Lucio

Director

Manager

RESIGNED

Assigned on 16 Apr 2002

Resigned on 30 Jun 2004

Time on role 2 years, 2 months, 14 days

RUFFAT, Didier

Director

Executive

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 8 months, 4 days

SEGONDS, Jean Rene Joseph

Director

Country Manager

RESIGNED

Assigned on 11 Sep 2001

Resigned on 28 Dec 2001

Time on role 3 months, 17 days

SEMTOB, Patrick

Director

General Manager Group Bull Hum

RESIGNED

Assigned on 29 Jul 2004

Resigned on 30 Apr 2007

Time on role 2 years, 9 months, 1 day

SNOOK, Richard Stephen

Director

Director

RESIGNED

Assigned on 30 Jun 1995

Resigned on 27 Feb 1998

Time on role 2 years, 7 months, 27 days

THORPE, David Alan

Director

RESIGNED

Assigned on 10 Feb 1993

Resigned on 21 Aug 1994

Time on role 1 year, 6 months, 11 days

VAN DOREN, Pendleton Clay

Director

Ceo Uk & I

RESIGNED

Assigned on 01 May 2020

Resigned on 28 Mar 2022

Time on role 1 year, 10 months, 27 days

WEBER, Jacques

Director

Consultant

RESIGNED

Assigned on 28 Dec 2001

Resigned on 16 Apr 2002

Time on role 3 months, 19 days

YOUENS, David Alan

Director

Executive

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 11 months, 4 days


Some Companies

C.O.T RECORDS LTD

13 TENTERDEN ROAD DAGENHAM ESSEX,LONDON,RM8 1PX

Number:10755021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CT ECO SOLUTIONS LIMITED

497 BARROWS LANE,BIRMINGHAM,B26 3BG

Number:08884120
Status:ACTIVE
Category:Private Limited Company

I DO (KENT) LTD

11 STANLEY AVENUE,SHEERNESS,ME12 2EY

Number:11514671
Status:ACTIVE
Category:Private Limited Company

IJH LIMITED

49 ALBERT ROAD,LONDON,N22 7AA

Number:11282629
Status:ACTIVE
Category:Private Limited Company

MA MIGNONNETTE LIMITED

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:06268030
Status:ACTIVE
Category:Private Limited Company

MEDICX HEALTHFUND I L.P.

6TH FLOOR,LONDON,EC1N 2HT

Number:LP014051
Status:ACTIVE
Category:Limited Partnership

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