FILENET LIMITED

KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB
StatusDISSOLVED
Company No.02565597
CategoryPrivate Limited Company
Incorporated05 Dec 1990
Age33 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution20 Aug 2010
Years13 years, 9 months, 2 days

SUMMARY

FILENET LIMITED is an dissolved private limited company with number 02565597. It was incorporated 33 years, 5 months, 17 days ago, on 05 December 1990 and it was dissolved 13 years, 9 months, 2 days ago, on 20 August 2010. The company address is KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB.



People

SULLIVAN, Alison Mary Catherine

Secretary

ACTIVE

Assigned on 06 Sep 2007

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

FERGUSON, Ian Duncan

Director

Solicitor

ACTIVE

Assigned on 09 Apr 2009

Current time on role 15 years, 1 month, 13 days

CARTER, Michael Shaun

Secretary

Director

RESIGNED

Assigned on 21 Jan 1992

Resigned on 08 Mar 1996

Time on role 4 years, 1 month, 18 days

ROSE, David Peter

Secretary

Accountant

RESIGNED

Assigned on 08 Mar 1996

Resigned on 31 May 1998

Time on role 2 years, 2 months, 23 days

SAYANI, Nuzhat

Secretary

RESIGNED

Assigned on 01 Jul 2007

Resigned on 06 Sep 2007

Time on role 2 months, 5 days

ST CLARE, Mark Scott

Secretary

RESIGNED

Assigned on

Resigned on 21 Jan 1992

Time on role 32 years, 4 months, 1 day

ABOGADO NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 May 1998

Resigned on 12 Nov 2001

Time on role 3 years, 5 months, 12 days

WHITE & CASE (LONDON) LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Aug 2002

Resigned on 06 Sep 2007

Time on role 5 years, 22 days

BUCHANAN, Claire Elizabeth

Director

Director

RESIGNED

Assigned on 20 Mar 2000

Resigned on 16 Oct 2000

Time on role 6 months, 27 days

CARPENTER JNR, Lewis Harold

Director

Business Executive

RESIGNED

Assigned on 21 Jan 1992

Resigned on 16 Feb 1998

Time on role 6 years, 26 days

CARTER, Michael Shaun

Director

Director

RESIGNED

Assigned on 21 Jan 1992

Resigned on 08 Mar 1996

Time on role 4 years, 1 month, 18 days

COLBECK, Brian Alan

Director

Corporate Controller

RESIGNED

Assigned on 15 Apr 1999

Resigned on 21 Jul 2000

Time on role 1 year, 3 months, 6 days

ERCANBRACK, Ronnie Lee

Director

President Worldwide Sales

RESIGNED

Assigned on 13 Feb 1998

Resigned on 31 Dec 2007

Time on role 9 years, 10 months, 18 days

GRANATINO, Antoine Francis

Director

Senior Vp

RESIGNED

Assigned on 02 Aug 1999

Resigned on 30 Sep 2001

Time on role 2 years, 1 month, 28 days

HEBBES, Jonathan

Director

Sales Director

RESIGNED

Assigned on 18 Feb 1998

Resigned on 30 Apr 1999

Time on role 1 year, 2 months, 12 days

HUGHES, William Robert

Director

Accountant

RESIGNED

Assigned on 03 May 1995

Resigned on 01 Aug 1997

Time on role 2 years, 2 months, 29 days

KIM, Lee Minsup

Director

Controller Cao

RESIGNED

Assigned on 03 Mar 1998

Resigned on 12 Feb 1999

Time on role 11 months, 9 days

LASKEY, John Joseph

Director

Controller

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 21 days

MURPHY, Brian David

Director

Accountant

RESIGNED

Assigned on 04 Feb 1998

Resigned on 12 Feb 1999

Time on role 1 year, 8 days

NEUMANN, Norbert

Director

Vice President Europe

RESIGNED

Assigned on 15 Aug 1995

Resigned on 06 Feb 1998

Time on role 2 years, 5 months, 22 days

ROSE, David Peter

Director

Accountant

RESIGNED

Assigned on 08 Mar 1996

Resigned on 31 May 1998

Time on role 2 years, 2 months, 23 days

ROWLEY, Nicholas James

Director

Director

RESIGNED

Assigned on 21 Jan 1992

Resigned on 07 Aug 1995

Time on role 3 years, 6 months, 17 days

SEIGLE, David

Director

Vice President

RESIGNED

Assigned on

Resigned on 21 Jan 1992

Time on role 32 years, 4 months, 1 day

ST CLARE, Mark Scott

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Jan 1992

Resigned on 25 Feb 2000

Time on role 8 years, 1 month, 4 days

TAYLOR, Graham

Director

European Controller

RESIGNED

Assigned on 14 Aug 2000

Resigned on 31 Dec 2007

Time on role 7 years, 4 months, 17 days

TYSON, Kenneth

Director

Managing Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 13 Feb 1998

Time on role 2 years, 1 month, 11 days

WILSON, Stephen David

Director

Director Of Finance

RESIGNED

Assigned on 01 Apr 2008

Resigned on 09 Apr 2009

Time on role 1 year, 8 days


Some Companies

AGDA LTD

26 THOMAS CHAPMAN GROVE,NORTHAMPTON,NN4 8RQ

Number:09561221
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASHURST INSTALLATIONS LIMITED

FIRST FLOOR,EARL SHILTON,LE9 7NE

Number:09625898
Status:ACTIVE
Category:Private Limited Company

CASTREE LIMITED

5 MORTLAKE CRESCENT,CHESTER,CH3 5UR

Number:07135076
Status:ACTIVE
Category:Private Limited Company

DL STRUCTURAL DESIGN LTD

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC454255
Status:ACTIVE
Category:Private Limited Company

JUST A BARGAIN (AINTREE) LTD

9 KIRKLAKE BANK,LIVERPOOL,L37 2YJ

Number:11380519
Status:ACTIVE
Category:Private Limited Company

ROSTREVOR MAINTENANCE LIMITED

86B LONDON ROAD,GUILDFORD,GU1 1SS

Number:00684145
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