MICROMUSE LIMITED

Building 5000 Ground Floor, Lakeside Building 5000 Ground Floor, Lakeside, Portsmouth, PO6 3AU, England
StatusACTIVE
Company No.02228951
CategoryPrivate Limited Company
Incorporated10 Mar 1988
Age36 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

MICROMUSE LIMITED is an active private limited company with number 02228951. It was incorporated 36 years, 2 months, 12 days ago, on 10 March 1988. The company address is Building 5000 Ground Floor, Lakeside Building 5000 Ground Floor, Lakeside, Portsmouth, PO6 3AU, England.



People

SULLIVAN, Alison Mary Catherine

Secretary

ACTIVE

Assigned on 06 Sep 2007

Current time on role 16 years, 8 months, 16 days

WRIGHT, Emma Danielle

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 21 days

DE GOLIA, James Bruce

Secretary

General Counsel

RESIGNED

Assigned on 17 Sep 1999

Resigned on 31 Jul 2000

Time on role 10 months, 14 days

GLAVES-SMITH, Ann

Secretary

Company Secretary

RESIGNED

Assigned on 26 Feb 1993

Resigned on 12 Aug 1999

Time on role 6 years, 5 months, 14 days

HARMER, Fiona

Secretary

RESIGNED

Assigned on 26 Nov 1991

Resigned on 26 Sep 1996

Time on role 4 years, 10 months

HIEMSTRA, Sarel Johannes

Secretary

Accountant

RESIGNED

Assigned on 01 Aug 2003

Resigned on 01 Jul 2006

Time on role 2 years, 10 months, 30 days

ISAACS, Anthony

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Sep 1996

Resigned on 01 Nov 2000

Time on role 4 years, 1 month, 5 days

MALIN, Jonathan Adam

Secretary

RESIGNED

Assigned on 01 Nov 2000

Resigned on 01 Aug 2003

Time on role 2 years, 8 months, 31 days

PETER, Laura Anne

Secretary

Attorney

RESIGNED

Assigned on 18 Apr 2001

Resigned on 15 Aug 2001

Time on role 3 months, 27 days

SAYANI, Nuzhat

Secretary

Legal Counsel

RESIGNED

Assigned on 01 Jul 2006

Resigned on 06 Sep 2007

Time on role 1 year, 2 months, 5 days

SPEEDIE, Julie Taylor

Secretary

RESIGNED

Assigned on

Resigned on 26 Nov 1991

Time on role 32 years, 5 months, 26 days

ALLOTT, Stephen Antony

Director

Barrister

RESIGNED

Assigned on 27 Mar 1996

Resigned on 18 Apr 2001

Time on role 5 years, 22 days

APPLEBY, David

Director

Human Resources Director

RESIGNED

Assigned on 28 Jul 2005

Resigned on 01 Jul 2006

Time on role 11 months, 3 days

BARTH, Ken Paul

Director

Sales

RESIGNED

Assigned on 17 Apr 1996

Resigned on 11 Mar 1997

Time on role 10 months, 24 days

BEKEN, Anthony Frank

Director

Sales Director

RESIGNED

Assigned on 27 Mar 1996

Resigned on 17 Aug 1999

Time on role 3 years, 4 months, 21 days

DAWES, Christopher John

Director

Director

RESIGNED

Assigned on

Resigned on 26 Oct 1998

Time on role 25 years, 6 months, 26 days

DE GOLIA, James Bruce

Director

General Counsel

RESIGNED

Assigned on 17 Sep 1999

Resigned on 29 Nov 2004

Time on role 5 years, 2 months, 12 days

FERGUSON, Ian Duncan

Director

Solicitor

RESIGNED

Assigned on 03 Mar 2011

Resigned on 01 Apr 2021

Time on role 10 years, 29 days

FERGUSON, Ian Duncan

Director

Solicitor

RESIGNED

Assigned on 09 Apr 2009

Resigned on 03 Mar 2010

Time on role 10 months, 24 days

FOSTER, Michael William

Director

Director

RESIGNED

Assigned on 30 Jan 2003

Resigned on 16 Jul 2004

Time on role 1 year, 5 months, 17 days

FRAMPTON, Roger Roy

Director

Director

RESIGNED

Assigned on 01 Jul 1993

Resigned on 21 Apr 1994

Time on role 9 months, 20 days

GATTUSO, Dominic

Director

President

RESIGNED

Assigned on 27 Mar 1996

Resigned on 16 May 1996

Time on role 1 month, 20 days

HARMER, Fiona

Director

Financial Director

RESIGNED

Assigned on 13 Nov 1992

Resigned on 26 Sep 1996

Time on role 3 years, 10 months, 13 days

HIEMSTRA, Sarel Johannes

Director

Accountant

RESIGNED

Assigned on 16 Jul 2004

Resigned on 03 Mar 2011

Time on role 6 years, 7 months, 18 days

HUGHES, John Llewellyn Mostyn

Director

Director

RESIGNED

Assigned on 03 Oct 1996

Resigned on 16 Dec 1996

Time on role 2 months, 13 days

JACKSON, Michael Edward Wilson

Director

Merchant Banker

RESIGNED

Assigned on 25 Mar 1994

Resigned on 16 Jul 2004

Time on role 10 years, 3 months, 22 days

MALIN, Jonathan Adam

Director

Accountant

RESIGNED

Assigned on 18 Apr 2001

Resigned on 01 Aug 2003

Time on role 2 years, 3 months, 14 days

MEYER, Eric

Director

Manager

RESIGNED

Assigned on 27 Mar 1996

Resigned on 12 Nov 1996

Time on role 7 months, 16 days

O'DONNELL, Ellen

Director

Gen Counsel

RESIGNED

Assigned on 16 Jul 2004

Resigned on 01 Jul 2006

Time on role 1 year, 11 months, 15 days

TEE, Philip

Director

Software Developer

RESIGNED

Assigned on 27 Mar 1996

Resigned on 16 Dec 1996

Time on role 8 months, 20 days

TO, Hing Wing

Director

Developer

RESIGNED

Assigned on 16 Jul 2004

Resigned on 01 Jul 2006

Time on role 1 year, 11 months, 15 days

WILSON, Stephen David

Director

Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 09 Apr 2009

Time on role 2 years, 9 months, 8 days


Some Companies

COPELAND HOUSE LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:10970112
Status:ACTIVE
Category:Private Limited Company

GOLDEN VALETING CENTRE LIMITED

409 CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:06499528
Status:ACTIVE
Category:Private Limited Company

HGCAPITAL 7 A L.P.

1 ROYAL PLAZA,ST PETER PORT,GY1 2HL

Number:LP015324
Status:ACTIVE
Category:Limited Partnership

PHASE CHANGE ENGINEERING LTD

MENDIP HOUSE WELLS ROAD,CHEDDAR,BS27 3SN

Number:09677353
Status:ACTIVE
Category:Private Limited Company

PHOTOFUSE LTD

74-80 MARKFIELD ROAD,LONDON,N15 4QF

Number:05579010
Status:ACTIVE
Category:Private Limited Company

SONATICKET LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11909630
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