FIDELITY INFORMATION SERVICES LIMITED

C/O F I S Corporate Governance The Walbrook Building C/O F I S Corporate Governance The Walbrook Building, London, EC4N 8AF, England
StatusACTIVE
Company No.02225203
CategoryPrivate Limited Company
Incorporated29 Feb 1988
Age36 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

FIDELITY INFORMATION SERVICES LIMITED is an active private limited company with number 02225203. It was incorporated 36 years, 2 months, 16 days ago, on 29 February 1988. The company address is C/O F I S Corporate Governance The Walbrook Building C/O F I S Corporate Governance The Walbrook Building, London, EC4N 8AF, England.



People

BARR, Caroline Rowena

Secretary

ACTIVE

Assigned on 12 Dec 2017

Current time on role 6 years, 5 months, 4 days

BATEMAN, Andrew Phillip

Director

Business Executive

ACTIVE

Assigned on 31 Jan 2024

Current time on role 3 months, 16 days

VAUTRIN, Nicolas Henri

Director

Vp Corporate Tax

ACTIVE

Assigned on 01 Dec 2023

Current time on role 5 months, 15 days

GRAVELLE, Michael

Secretary

RESIGNED

Assigned on 01 Mar 1996

Resigned on 23 Mar 2007

Time on role 11 years, 22 days

MOTT, David Phillip

Secretary

Company Secretary

RESIGNED

Assigned on 02 Jul 2008

Resigned on 13 Nov 2017

Time on role 9 years, 4 months, 11 days

STANFIELD, Paul

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 2 months, 15 days

BOVA, Stephen Richard

Director

Senior Vice President

RESIGNED

Assigned on 01 Jan 1993

Resigned on 01 Mar 1996

Time on role 3 years, 2 months

CANTELMI, Michael

Director

Managing Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 10 Feb 1997

Time on role 11 months, 9 days

CARBIENER, Jeffrey, Exec Vice Pres And Chief Financial Officer

Director

Certified Public Accountant

RESIGNED

Assigned on 02 Jul 2006

Resigned on 02 Jul 2008

Time on role 2 years

COOK, Ronald Dean

Director

Attorney

RESIGNED

Assigned on 23 Mar 2007

Resigned on 01 Jan 2010

Time on role 2 years, 9 months, 9 days

CRAVENS, William L

Director

Managing Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 02 Mar 2001

Time on role 5 years, 1 day

DAVEY, Mark Philip

Director

Director

RESIGNED

Assigned on 05 Aug 2008

Resigned on 12 Feb 2015

Time on role 6 years, 6 months, 7 days

DAVIS, Johnathan Philip Lindsay

Director

Company Director

RESIGNED

Assigned on 12 Feb 2015

Resigned on 30 Sep 2015

Time on role 7 months, 18 days

DUTCHER, James

Director

Manager

RESIGNED

Assigned on

Resigned on 14 Mar 1994

Time on role 30 years, 2 months, 2 days

FEDORCION, Bob

Director

Vice President

RESIGNED

Assigned on 14 Mar 1994

Resigned on 01 Mar 1996

Time on role 1 year, 11 months, 18 days

FOX, Jeffrey

Director

Managing Director

RESIGNED

Assigned on 01 Mar 1996

Resigned on 31 Mar 2003

Time on role 7 years, 30 days

GINN, Wayne

Director

Managing Director

RESIGNED

Assigned on 10 Feb 1997

Resigned on 20 Dec 1999

Time on role 2 years, 10 months, 10 days

GRAVELLE, Michael Louis

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 15 Feb 2013

Time on role 3 years, 1 month, 14 days

GRAVELLE, Michael

Director

Attorney

RESIGNED

Assigned on 01 Mar 1996

Resigned on 23 Mar 2007

Time on role 11 years, 22 days

HATFIELD, Don

Director

Vice President

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 15 days

JONES, Blate Marlin

Director

Vice President

RESIGNED

Assigned on 14 Mar 1994

Resigned on 01 Mar 1996

Time on role 1 year, 11 months, 18 days

KELLER, Charles Harrison

Director

Attorney

RESIGNED

Assigned on 20 May 2021

Resigned on 31 Jan 2024

Time on role 2 years, 8 months, 11 days

MAYO, Marc

Director

Attorney

RESIGNED

Assigned on 22 Mar 2017

Resigned on 20 May 2021

Time on role 4 years, 1 month, 29 days

NORCROSS, Gary Adam

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 22 Mar 2017

Time on role 7 years, 2 months, 21 days

OATES, Michael Peter

Director

Director

RESIGNED

Assigned on 15 Feb 2013

Resigned on 15 Feb 2018

Time on role 5 years

SAX, Michael

Director

Executive

RESIGNED

Assigned on 23 Mar 2007

Resigned on 17 Dec 2009

Time on role 2 years, 8 months, 25 days

SCANLON, George Patrick

Director

Executive

RESIGNED

Assigned on 02 Jul 2008

Resigned on 01 Jan 2010

Time on role 1 year, 5 months, 30 days

SLIDER, David

Director

Managing Director

RESIGNED

Assigned on 01 Dec 2000

Resigned on 31 May 2004

Time on role 3 years, 5 months, 30 days

SMITH, Ernest Donald

Director

Corporate Executive

RESIGNED

Assigned on 24 Jun 2003

Resigned on 16 Jun 2005

Time on role 1 year, 11 months, 22 days

STANFIELD, Paul

Director

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 2 months, 15 days

STEURI, John Eldon

Director

President & Ceo

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 2 months, 15 days

VASILEFF, Ann Maria

Director

Corporate Officer

RESIGNED

Assigned on 14 Feb 2018

Resigned on 01 Dec 2023

Time on role 5 years, 9 months, 15 days

WILSON, Jimmy Noel

Director

Executive Management

RESIGNED

Assigned on 01 Jun 2004

Resigned on 02 Jul 2006

Time on role 2 years, 1 month, 1 day

WOODCOCK, Nicolas Deloraine

Director

Business Executive

RESIGNED

Assigned on 04 Apr 2000

Resigned on 02 Mar 2001

Time on role 10 months, 28 days


Some Companies

BERWICK QUARTER MANAGEMENT COMPANY LIMITED

6 MALTON WAY,DONCASTER,DN6 7FE

Number:09627729
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DOLLIS HILL GARAGE (MOT CENTRE) LIMITED

72/76 BURNLEY ROAD,LONDON,NW10 1EJ

Number:07652410
Status:ACTIVE
Category:Private Limited Company

M AND B MOVEABLE WALLS LTD

8 LON-Y-BRYNNAU,ABERDARE,CF44 8PU

Number:07441665
Status:ACTIVE
Category:Private Limited Company

METROPROP REAL ESTATE (EALING) LTD

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:11329408
Status:ACTIVE
Category:Private Limited Company

PERFECT GLASS LONDON LTD

53 KIRKLAND AVENUE,ILFORD,IG5 0TW

Number:11440366
Status:ACTIVE
Category:Private Limited Company

SAMUEL'S GROUP LTD

THE INNOVATION CENTRE,ST. LEONARDS ON SEA,TN38 9UH

Number:10023666
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