NAVISITE EUROPE LIMITED

Business Control Ltd Business Control Ltd, Frome Road, BA2 2PP, Bath
StatusACTIVE
Company No.02329182
CategoryPrivate Limited Company
Incorporated16 Dec 1988
Age35 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

NAVISITE EUROPE LIMITED is an active private limited company with number 02329182. It was incorporated 35 years, 4 months, 16 days ago, on 16 December 1988. The company address is Business Control Ltd Business Control Ltd, Frome Road, BA2 2PP, Bath.



People

BUSINESS CONTROL LTD

Corporate-secretary

ACTIVE

Assigned on 17 Jul 2006

Current time on role 17 years, 9 months, 15 days

CLAYMAN, Mark

Director

Ceo

ACTIVE

Assigned on 05 Sep 2019

Current time on role 4 years, 7 months, 26 days

MURPHY, Janina

Director

Coo

ACTIVE

Assigned on 05 Sep 2019

Current time on role 4 years, 7 months, 26 days

BASS, Clive John

Secretary

RESIGNED

Assigned on 22 Mar 2004

Resigned on 17 Jul 2006

Time on role 2 years, 3 months, 26 days

BUNTING, Caroline Mary

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 1992

Resigned on 04 Jan 1994

Time on role 1 year, 8 months, 3 days

MCNALLY, Simon John

Secretary

Solicitor

RESIGNED

Assigned on 08 Dec 2003

Resigned on 22 Mar 2004

Time on role 3 months, 14 days

NIVEN, Barry William

Secretary

RESIGNED

Assigned on 31 Jul 2003

Resigned on 08 Dec 2003

Time on role 4 months, 8 days

RAYNES, Brett

Secretary

Managing Director

RESIGNED

Assigned on 04 Jan 1994

Resigned on 14 Jan 1995

Time on role 1 year, 10 days

RAYNES, Juliet

Secretary

Company Secretary

RESIGNED

Assigned on 14 Jan 1995

Resigned on 06 Apr 2000

Time on role 5 years, 2 months, 23 days

SHEAR, Russell Charles

Secretary

Solicitor

RESIGNED

Assigned on 06 Apr 2000

Resigned on 16 Jul 2003

Time on role 3 years, 3 months, 10 days

IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 01 May 1992

Time on role 32 years

AIELLO, Amy

Director

Financial Controller

RESIGNED

Assigned on 30 Apr 2001

Resigned on 22 Oct 2002

Time on role 1 year, 5 months, 22 days

ALFANO, Francis John

Director

Ceo & President Interliant Inc

RESIGNED

Assigned on 05 Dec 2002

Resigned on 16 May 2003

Time on role 5 months, 11 days

ALFANO, Francis John

Director

Executive

RESIGNED

Assigned on 14 Sep 1999

Resigned on 25 Jun 2001

Time on role 1 year, 9 months, 11 days

BALL, Stephen Vincent

Director

Vice Pres. Finance Interliant

RESIGNED

Assigned on 05 Dec 2002

Resigned on 16 May 2003

Time on role 5 months, 11 days

BECKER, Arthur

Director

Ceo

RESIGNED

Assigned on 15 Mar 2004

Resigned on 16 Aug 2010

Time on role 6 years, 5 months, 1 day

BROOKS BORCHERDING, Robert

Director

President

RESIGNED

Assigned on 16 Aug 2010

Resigned on 06 May 2013

Time on role 2 years, 8 months, 21 days

BUNTING, Bernard Lawrence

Director

Co Director

RESIGNED

Assigned on

Resigned on 15 Nov 1994

Time on role 29 years, 5 months, 16 days

DOWELL, Geoffrey

Director

Executive Chairman

RESIGNED

Assigned on 01 Apr 1999

Resigned on 14 Sep 1999

Time on role 5 months, 13 days

FACER, Jason

Director

Cfo

RESIGNED

Assigned on 22 Dec 2021

Resigned on 28 Nov 2022

Time on role 11 months, 6 days

FASSLER, Leonard J

Director

Executive

RESIGNED

Assigned on 14 Sep 1999

Resigned on 06 Apr 2000

Time on role 6 months, 22 days

GAVIN, John

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Jan 2005

Resigned on 01 Jan 2007

Time on role 1 year, 11 months, 8 days

KING, Gregory Adam

Director

Senior Vice President Business Services

RESIGNED

Assigned on 06 May 2013

Resigned on 31 Dec 2015

Time on role 2 years, 7 months, 25 days

KLEIN, Bruce

Director

General Counsel

RESIGNED

Assigned on 25 Jun 2001

Resigned on 01 Aug 2002

Time on role 1 year, 1 month, 7 days

LANG, Paul Andrew

Director

Senior Vice President Business Services

RESIGNED

Assigned on 06 May 2013

Resigned on 06 Sep 2019

Time on role 6 years, 4 months

LAWTON, Jennifer

Director

Snr.Vice President

RESIGNED

Assigned on 06 Apr 2000

Resigned on 30 Apr 2001

Time on role 1 year, 24 days

MORRISON, Alastair David

Director

Company Director

RESIGNED

Assigned on 14 Jan 1995

Resigned on 14 Sep 1999

Time on role 4 years, 8 months

MOSS, Steven

Director

Software Consultant

RESIGNED

Assigned on 01 Jan 1997

Resigned on 01 Aug 1997

Time on role 6 months, 31 days

MUNROE, Steven R

Director

Operations Officer

RESIGNED

Assigned on 25 Jun 2001

Resigned on 24 Jul 2002

Time on role 1 year, 29 days

PLUNTZE, Jim

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 18 Jan 2013

Time on role 6 years, 17 days

RAYNES, Brett

Director

Managing Director

RESIGNED

Assigned on 04 Jan 1994

Resigned on 06 Apr 2000

Time on role 6 years, 3 months, 2 days

RUHAN, Gabriel Martin

Director

Chief Operating Officer

RESIGNED

Assigned on 08 Dec 2003

Resigned on 22 Feb 2012

Time on role 8 years, 2 months, 14 days

SABHARWAL, Sumeet

Director

Executive

RESIGNED

Assigned on 31 Dec 2015

Resigned on 06 Sep 2019

Time on role 3 years, 8 months, 6 days

SCHWARTZ, Alan

Director

Vice President

RESIGNED

Assigned on 25 Jun 2001

Resigned on 16 May 2003

Time on role 1 year, 10 months, 21 days

SCOTT, Stephen Derrick

Director

Managing Director

RESIGNED

Assigned on 08 Dec 2003

Resigned on 07 Jan 2005

Time on role 1 year, 30 days

SHORTT, Peter Jonathan

Director

Co Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 1 day

TURNER, Neil

Director

Managering Director

RESIGNED

Assigned on 05 Sep 2001

Resigned on 08 Dec 2003

Time on role 2 years, 3 months, 3 days

YUILE, David

Director

Managing Director

RESIGNED

Assigned on 31 Aug 1997

Resigned on 25 Jun 2001

Time on role 3 years, 9 months, 25 days


Some Companies

ASIAN BUFFET LTD

238 MAIN ROAD,JOHNSTONE,PA5 9EP

Number:SC524411
Status:LIQUIDATION
Category:Private Limited Company

IVORYSTONE INVESTMENTS LTD

115 CRAVEN PARK ROAD,,N15 6BL

Number:04542125
Status:ACTIVE
Category:Private Limited Company

KIM OG MARIANNE S INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09566987
Status:ACTIVE
Category:Private Limited Company

PROSYNSOLUTIONS LTD

73 AYRES ROAD,MANCHESTER,M16 7GS

Number:10762982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RIVI LIMITED

101 NORTHGATE STREET,GLOUCESTER,GL1 2AA

Number:05268510
Status:ACTIVE
Category:Private Limited Company
Number:CE007255
Status:ACTIVE
Category:Charitable Incorporated Organisation

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