EPICOR SOFTWARE (UK) LIMITED

Epicor Software Epicor Software, Bracknell, RG12 1PU, Berkshire, England
StatusACTIVE
Company No.02338274
CategoryPrivate Limited Company
Incorporated24 Jan 1989
Age35 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

EPICOR SOFTWARE (UK) LIMITED is an active private limited company with number 02338274. It was incorporated 35 years, 4 months, 23 days ago, on 24 January 1989. The company address is Epicor Software Epicor Software, Bracknell, RG12 1PU, Berkshire, England.



People

ANDREWS, David

Secretary

ACTIVE

Assigned on 26 Jun 2020

Current time on role 3 years, 11 months, 20 days

CLARK, Richard John

Director

Accountant

ACTIVE

Assigned on 06 Jun 2013

Current time on role 11 years, 10 days

PILBEAM, Graeme

Director

Accountant

ACTIVE

Assigned on 22 Jan 2024

Current time on role 4 months, 25 days

VANTA-MEDIRAN, Jennifer Mesina

Director

Director

ACTIVE

Assigned on 08 Feb 2022

Current time on role 2 years, 4 months, 8 days

CHEUNG, Yu-Ho

Secretary

Solicitor

RESIGNED

Assigned on 16 May 2008

Resigned on 31 Oct 2016

Time on role 8 years, 5 months, 15 days

IRELAND, John David

Secretary

General Counsel

RESIGNED

Assigned on 18 Sep 2000

Resigned on 10 Jun 2020

Time on role 19 years, 8 months, 22 days

LEITH, Bruce Henderson

Secretary

Managing Director

RESIGNED

Assigned on 01 May 1992

Resigned on 22 Jan 1998

Time on role 5 years, 8 months, 21 days

MURRAY, Dawn

Secretary

RESIGNED

Assigned on 03 Feb 2017

Resigned on 01 Feb 2021

Time on role 3 years, 11 months, 26 days

ORREN, David

Secretary

Director

RESIGNED

Assigned on 23 Jul 1999

Resigned on 13 Jul 2000

Time on role 11 months, 21 days

WARMAN, Charles

Secretary

RESIGNED

Assigned on 22 Jan 1998

Resigned on 23 Jul 1999

Time on role 1 year, 6 months, 1 day

HILLGATE SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Jul 2000

Resigned on 26 Jun 2009

Time on role 8 years, 11 months, 13 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jun 2009

Resigned on 11 Apr 2014

Time on role 4 years, 9 months, 15 days

BRIMS, John Charles Roy

Director

Finance Director

RESIGNED

Assigned on 18 Sep 2000

Resigned on 06 Jun 2013

Time on role 12 years, 8 months, 18 days

COOPER, Kenneth

Director

Managing Director

RESIGNED

Assigned on 01 May 1992

Resigned on 01 Apr 1999

Time on role 6 years, 11 months, 1 day

DUNN, Jason Gregory

Director

Director

RESIGNED

Assigned on 29 Apr 2021

Resigned on 14 Jan 2022

Time on role 8 months, 15 days

FRAZER, Virginia May

Director

Vp Human Resources

RESIGNED

Assigned on 16 May 2008

Resigned on 01 Feb 2012

Time on role 3 years, 8 months, 16 days

HARRINGTON, Timothy Bernard

Director

Finance Vp

RESIGNED

Assigned on 13 Feb 2014

Resigned on 07 May 2021

Time on role 7 years, 2 months, 22 days

HELLINGER, Mark

Director

Company Director

RESIGNED

Assigned on 01 May 1992

Resigned on 10 Aug 1998

Time on role 6 years, 3 months, 9 days

IRELAND, John David

Director

General Counsel

RESIGNED

Assigned on 18 Sep 2000

Resigned on 10 Jun 2020

Time on role 19 years, 8 months, 22 days

KIM, Lee Minsup

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Sep 2000

Resigned on 31 May 2003

Time on role 2 years, 8 months, 13 days

LAMBERT, Glenn Stephen

Director

Director

RESIGNED

Assigned on 29 Apr 2021

Resigned on 22 Jan 2024

Time on role 2 years, 8 months, 23 days

LEITH, Bruce Henderson

Director

Director

RESIGNED

Assigned on

Resigned on 22 Jan 1998

Time on role 26 years, 4 months, 25 days

NELSON, Simon Richard Munro

Director

Operations Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 18 May 1999

Time on role 2 years, 7 months, 17 days

ORREN, David

Director

Director

RESIGNED

Assigned on 23 Jul 1999

Resigned on 31 Aug 2000

Time on role 1 year, 1 month, 8 days

SHORT, Harvey Nelson

Director

Computer Systems Analyst

RESIGNED

Assigned on

Resigned on 12 Aug 1994

Time on role 29 years, 10 months, 4 days

VERNON, Robert Clifford

Director

Chairman

RESIGNED

Assigned on

Resigned on 23 Apr 1998

Time on role 26 years, 1 month, 24 days

WALKER, Ian Michael

Director

Company Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 01 Jan 2007

Time on role 10 years, 4 months

WARMAN, Charles

Director

Director

RESIGNED

Assigned on 12 May 1999

Resigned on 23 Jul 1999

Time on role 2 months, 11 days

WHELAN, Patrick Alfred

Director

Sales Director

RESIGNED

Assigned on

Resigned on 30 Apr 1992

Time on role 32 years, 1 month, 17 days


Some Companies

3VISION DISTRIBUTION LTD

26 CIRCUS MEWS,BATH,BA1 2PW

Number:08036933
Status:ACTIVE
Category:Private Limited Company

INFOTEL SYSTEMS LIMITED

20 MAGNOLIA WAY,HAMPSHIRE,GU52 7JZ

Number:04687523
Status:ACTIVE
Category:Private Limited Company

MICROBIRA LIMITED

6 LOGIE MILL,EDINBURGH,EH7 4HG

Number:SC621160
Status:ACTIVE
Category:Private Limited Company

NSG ENTERTAINMENT LIMITED

21 HILLERSDON AVENUE,EDGWARE,HA8 7SG

Number:11469609
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL TESTING SERVICES LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:02818709
Status:ACTIVE
Category:Private Limited Company

TICKET-E-BID LIMITED

CHERRY HOUSE 4 WOODHILL ROAD,BRISTOL,BS20 7ET

Number:09428895
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