ACI WORLDWIDE (EMEA) LIMITED

Spaces Woking Albion House High Street Spaces Woking Albion House High Street, Woking, GU21 6BG, England
StatusACTIVE
Company No.02310474
CategoryPrivate Limited Company
Incorporated28 Oct 1988
Age35 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

ACI WORLDWIDE (EMEA) LIMITED is an active private limited company with number 02310474. It was incorporated 35 years, 7 months, 21 days ago, on 28 October 1988. The company address is Spaces Woking Albion House High Street Spaces Woking Albion House High Street, Woking, GU21 6BG, England.



People

PETERSON, Bryan, Mr.

Secretary

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 7 months, 17 days

BEHRENS, Scott William

Director

Accountant

ACTIVE

Assigned on 30 Oct 2008

Current time on role 15 years, 7 months, 19 days

GREEN, Joy Lorraine

Director

Attorney

ACTIVE

Assigned on 31 Mar 2023

Current time on role 1 year, 2 months, 18 days

PETERSON, Bryan Anthony

Director

Certified Public Accountant

ACTIVE

Assigned on 08 Jan 2018

Current time on role 6 years, 5 months, 10 days

BYRNES, Dennis P., Mr.

Secretary

RESIGNED

Assigned on 03 Jun 2011

Resigned on 08 Jan 2018

Time on role 6 years, 7 months, 5 days

KENNEDY, Annie

Secretary

RESIGNED

Assigned on 31 Dec 1993

Resigned on 31 Jan 1995

Time on role 1 year, 1 month

LACEY, Oliver Blomfield

Secretary

RESIGNED

Assigned on 31 Jan 1998

Resigned on 19 May 2000

Time on role 2 years, 3 months, 19 days

MAHER, Dermot John

Secretary

RESIGNED

Assigned on 19 May 2000

Resigned on 31 May 2001

Time on role 1 year, 12 days

SHAH, Bijal

Secretary

RESIGNED

Assigned on 31 May 2001

Resigned on 24 Mar 2006

Time on role 4 years, 9 months, 24 days

SITZ, Victoria Helen, Ms.

Secretary

Asst General Counsel

RESIGNED

Assigned on 24 Mar 2006

Resigned on 03 Jun 2011

Time on role 5 years, 2 months, 10 days

STOKES, David Patrick

Secretary

RESIGNED

Assigned on 01 Jan 1994

Resigned on 15 Apr 2003

Time on role 9 years, 3 months, 14 days

THOMAS, Walter Joe, Mr.

Secretary

RESIGNED

Assigned on 01 Nov 2011

Resigned on 01 Apr 2014

Time on role 2 years, 4 months, 31 days

WEBB, Ian

Secretary

RESIGNED

Assigned on 07 Feb 1995

Resigned on 31 Jan 1998

Time on role 2 years, 11 months, 24 days

BELLASS, Robert Stanley

Director

Company Director

RESIGNED

Assigned on 31 Mar 1992

Resigned on 01 Jan 1994

Time on role 1 year, 9 months, 1 day

BOJE, Thomas Harold

Director

Executive

RESIGNED

Assigned on 10 Jul 1996

Resigned on 01 Oct 1998

Time on role 2 years, 2 months, 21 days

BYRNES, Dennis Patrick

Director

General Counsel

RESIGNED

Assigned on 30 Sep 2003

Resigned on 08 Jan 2018

Time on role 14 years, 3 months, 8 days

CHAMBERS, Steven Robert

Director

Executive

RESIGNED

Assigned on 01 Feb 1995

Resigned on 19 Dec 2001

Time on role 6 years, 10 months, 18 days

DELAHAYE, Bernard Jean Rene

Director

Businessman

RESIGNED

Assigned on 01 Sep 2009

Resigned on 29 Jul 2011

Time on role 1 year, 10 months, 28 days

FRYER, William Harry

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 02 Jan 1992

Time on role 32 years, 5 months, 16 days

HALE, Jeffrey Scott

Director

Executive

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Sep 2003

Time on role 7 years, 8 months, 29 days

HANSON, Dwight Gerald

Director

Accountant

RESIGNED

Assigned on 01 Jan 1994

Resigned on 30 Sep 2003

Time on role 9 years, 8 months, 29 days

HOUGHTON, Thomas Leroy

Director

Vice President

RESIGNED

Assigned on 03 Mar 2004

Resigned on 18 Oct 2004

Time on role 7 months, 15 days

HOWSON, Peter

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 02 Jan 1992

Time on role 32 years, 5 months, 16 days

KING, David Graham, Mr.

Director

Businessman

RESIGNED

Assigned on 31 May 2013

Resigned on 31 Mar 2023

Time on role 9 years, 10 months

LAUNDER, Richard Nicholas

Director

Managing Director

RESIGNED

Assigned on 28 Jul 2000

Resigned on 01 Oct 2008

Time on role 8 years, 2 months, 3 days

LAUNDER, Richard Nicholas

Director

Director

RESIGNED

Assigned on

Resigned on 09 May 1997

Time on role 27 years, 1 month, 9 days

MAINI, Yoginder Nath Tidu, Dr

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 02 Jan 1992

Time on role 32 years, 5 months, 16 days

PARR, Jon Douglas

Director

Executive

RESIGNED

Assigned on 01 Oct 1998

Resigned on 26 Jul 2000

Time on role 1 year, 9 months, 25 days

POTTINGER, Michael Howard

Director

Businessman

RESIGNED

Assigned on 01 Sep 2009

Resigned on 31 May 2013

Time on role 3 years, 8 months, 30 days

RATLIFF II, Dale Allen

Director

Executive

RESIGNED

Assigned on

Resigned on 16 Feb 1994

Time on role 30 years, 4 months, 2 days

REBOUL, Jacques Regis

Director

Regional Director South Europe

RESIGNED

Assigned on 31 Mar 1992

Resigned on 31 Dec 1993

Time on role 1 year, 9 months

RODRIGUEZ, Theodore F.

Director

Attorney

RESIGNED

Assigned on 07 Apr 2014

Resigned on 02 Oct 2015

Time on role 1 year, 5 months, 25 days

RUSSELL, David C

Director

Customer Support

RESIGNED

Assigned on

Resigned on 16 Feb 1994

Time on role 30 years, 4 months, 2 days

SCHEIER, Michael Joseph

Director

Executive

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Dec 1995

Time on role 1 year, 11 months, 30 days

STOKES, Simon Paul

Director

Corporate Executive

RESIGNED

Assigned on 31 Dec 2017

Resigned on 20 Aug 2019

Time on role 1 year, 7 months, 20 days

TERRY, Marc Christopher

Director

Vice President

RESIGNED

Assigned on 19 Dec 2001

Resigned on 03 Mar 2004

Time on role 2 years, 2 months, 15 days

THOMALLA, Paul, Mr.

Director

Businessman

RESIGNED

Assigned on 01 Oct 2010

Resigned on 31 Dec 2017

Time on role 7 years, 3 months

THOMAS, Walter Joe, Dr

Director

Businessman

RESIGNED

Assigned on 29 Jul 2011

Resigned on 01 Apr 2014

Time on role 2 years, 8 months, 3 days

VIPOND, Mark Richard

Director

Vice President

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Aug 2008

Time on role 14 years, 7 months, 30 days

WINDLEY, Ian

Director

Director

RESIGNED

Assigned on 20 Apr 1999

Resigned on 01 Oct 2007

Time on role 8 years, 5 months, 11 days

WRIGHT, Stephen Paul

Director

Vice President

RESIGNED

Assigned on 18 Oct 2004

Resigned on 01 Sep 2009

Time on role 4 years, 10 months, 14 days


Some Companies

CAUSEWAY CHAMBER OF COMMERCE

23/25 QUEEN STREET,CO LONDONDERRY,BT52 1BG

Number:R0000154
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DCTEC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11131970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAELUM LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC425914
Status:ACTIVE
Category:Limited Liability Partnership

MCGRATH BROS. CONSTRUCTION LIMITED

32 INGHAM WAY,BIRMINGHAM,B17 8SN

Number:00909180
Status:ACTIVE
Category:Private Limited Company

MFS FACILITIES LTD

57 STROUD GREEN ROAD,LONDON,N4 3EG

Number:11651914
Status:ACTIVE
Category:Private Limited Company

RAD LEMONADE LTD

TREGVA,BODMIN,PL30 4EX

Number:10274029
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