UBIQUITY SOFTWARE CORPORATION LIMITED

45 Gresham Street, London, EC2V 7BG, United Kingdom
StatusACTIVE
Company No.02719723
CategoryPrivate Limited Company
Incorporated02 Jun 1992
Age32 years, 16 days
JurisdictionEngland Wales

SUMMARY

UBIQUITY SOFTWARE CORPORATION LIMITED is an active private limited company with number 02719723. It was incorporated 32 years, 16 days ago, on 02 June 1992. The company address is 45 Gresham Street, London, EC2V 7BG, United Kingdom.



People

HASTINGS, Lee

Secretary

ACTIVE

Assigned on 11 Oct 2010

Current time on role 13 years, 8 months, 7 days

HUNTER, Ena Jennifer

Secretary

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 11 months, 17 days

HASTINGS, Lee John

Director

Accountant

ACTIVE

Assigned on 11 Oct 2010

Current time on role 13 years, 8 months, 7 days

HUNTER, Ena Jennifer

Director

Solicitor / Corporate Counsel

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 11 months, 17 days

ATHA, Rafferty

Secretary

Attorney

RESIGNED

Assigned on 26 Apr 2005

Resigned on 11 Apr 2007

Time on role 1 year, 11 months, 15 days

DAWES, Kay

Secretary

RESIGNED

Assigned on 05 Mar 1997

Resigned on 11 Aug 2000

Time on role 3 years, 5 months, 6 days

DOYLE, Michael

Secretary

Technical Director

RESIGNED

Assigned on 16 Jun 1993

Resigned on 05 Mar 1997

Time on role 3 years, 8 months, 19 days

FERNANDEZ LEWIS, Jonathan Simon

Secretary

RESIGNED

Assigned on 11 Aug 2000

Resigned on 09 Nov 2000

Time on role 2 months, 29 days

GIBSON, Jayne Ann

Secretary

RESIGNED

Assigned on 02 Jun 1992

Resigned on 16 Jun 1993

Time on role 1 year, 14 days

LOIDI, Koldobika Arnold

Secretary

RESIGNED

Assigned on 11 Oct 2010

Resigned on 01 Jul 2015

Time on role 4 years, 8 months, 20 days

MOORE, Roger Brian

Secretary

RESIGNED

Assigned on 09 Nov 2000

Resigned on 28 Feb 2002

Time on role 1 year, 3 months, 19 days

RALPH, Richard

Secretary

RESIGNED

Assigned on 28 Feb 2002

Resigned on 26 Apr 2005

Time on role 3 years, 1 month, 26 days

SCOTT, Nancy Elizabeth

Secretary

RESIGNED

Assigned on 11 Apr 2007

Resigned on 11 Oct 2010

Time on role 3 years, 6 months

ALBINSON, Chris

Director

Telecommunications

RESIGNED

Assigned on 07 Jul 1998

Resigned on 10 Aug 1999

Time on role 1 year, 1 month, 3 days

AVIS, James Carman

Director

Lawyer

RESIGNED

Assigned on 05 Mar 1997

Resigned on 07 Jul 1998

Time on role 1 year, 4 months, 2 days

BLACK, David Harold Alexander

Director

Engineer

RESIGNED

Assigned on 05 Mar 1997

Resigned on 11 Sep 1998

Time on role 1 year, 6 months, 6 days

BRUCE, Deborah Mary

Director

Finance Director

RESIGNED

Assigned on 11 Apr 2007

Resigned on 19 Mar 2008

Time on role 11 months, 8 days

BURKE, Christopher Stephen

Director

Director

RESIGNED

Assigned on 26 Apr 2005

Resigned on 11 Apr 2007

Time on role 1 year, 11 months, 15 days

CAIRO, Alberto

Director

Venture Capitalist

RESIGNED

Assigned on 11 Aug 2000

Resigned on 28 Jun 2001

Time on role 10 months, 17 days

CERONIE, Buddie Alan

Director

Managing Director

RESIGNED

Assigned on 11 Apr 2007

Resigned on 09 Apr 2009

Time on role 1 year, 11 months, 28 days

COWAN, Donna Gale Sobel

Director

Company Director

RESIGNED

Assigned on 05 Mar 1997

Resigned on 22 Jun 1999

Time on role 2 years, 3 months, 17 days

DE PRYCKER, Martin Louis Florence

Director

Cto Alcatel

RESIGNED

Assigned on 11 Aug 2000

Resigned on 13 Mar 2002

Time on role 1 year, 7 months, 2 days

DOYLE, Michael John

Director

Technical Director

RESIGNED

Assigned on 12 Nov 1992

Resigned on 22 May 2007

Time on role 14 years, 6 months, 10 days

EVERARD, John Douglas

Director

Company Director

RESIGNED

Assigned on 05 Mar 1997

Resigned on 11 Sep 1998

Time on role 1 year, 6 months, 6 days

GARDNER, Wayne Philip

Director

Sales Director

RESIGNED

Assigned on 05 Mar 1997

Resigned on 11 Sep 1998

Time on role 1 year, 6 months, 6 days

GIBSON, Simon John, Dr

Director

Managing Director

RESIGNED

Assigned on 02 Jun 1992

Resigned on 05 Mar 2007

Time on role 14 years, 9 months, 3 days

GLEAVE, Stephen Thomas

Director

Sales Executive

RESIGNED

Assigned on 12 Nov 1992

Resigned on 31 Dec 1996

Time on role 4 years, 1 month, 19 days

HUMES, Robert

Director

Private Equity

RESIGNED

Assigned on 11 Aug 2000

Resigned on 16 May 2005

Time on role 4 years, 9 months, 5 days

JONES, Christopher Mark

Director

Finance Controller

RESIGNED

Assigned on 30 Oct 2008

Resigned on 11 Oct 2010

Time on role 1 year, 11 months, 12 days

LOIDI, Koldobika Arnold

Director

Solicitor

RESIGNED

Assigned on 11 Oct 2010

Resigned on 01 Jul 2015

Time on role 4 years, 8 months, 20 days

MAGGS, Roger John

Director

Company Director

RESIGNED

Assigned on 05 Mar 1997

Resigned on 16 May 2005

Time on role 8 years, 2 months, 11 days

MALES, James

Director

Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 11 Oct 2010

Time on role 10 months, 9 days

MATTHEWS, Terence Hedley

Director

Company Director

RESIGNED

Assigned on 05 Mar 1997

Resigned on 11 Aug 2000

Time on role 3 years, 5 months, 6 days

MCLAREN, Ian

Director

President & Ceo

RESIGNED

Assigned on 16 May 2002

Resigned on 22 May 2007

Time on role 5 years, 6 days

PATON, Scott Bartlett

Director

Venture Capitalist

RESIGNED

Assigned on 11 Aug 2000

Resigned on 26 Apr 2005

Time on role 4 years, 8 months, 15 days

PHELAN, Anthony Michael

Director

Accountant

RESIGNED

Assigned on 11 Oct 2010

Resigned on 28 Jun 2013

Time on role 2 years, 8 months, 17 days

RILEY, Michael Desmond

Director

Senior Sales Executive

RESIGNED

Assigned on 12 Nov 1992

Resigned on 31 Dec 1996

Time on role 4 years, 1 month, 19 days

SCHULZRINNE, Henning

Director

Professor

RESIGNED

Assigned on 09 Nov 2000

Resigned on 26 Apr 2005

Time on role 4 years, 5 months, 17 days

SEIBEL, David Edward

Director

Businessman

RESIGNED

Assigned on 26 Apr 2005

Resigned on 05 Mar 2007

Time on role 1 year, 10 months, 9 days

SHORTEN, Lee Darren

Director

Sales Leader Uk Ireland

RESIGNED

Assigned on 09 Apr 2009

Resigned on 02 Dec 2009

Time on role 7 months, 23 days

SHURE, Randl Louis

Director

Venture Capitalist

RESIGNED

Assigned on 11 Aug 2000

Resigned on 05 Mar 2007

Time on role 6 years, 6 months, 25 days

SMITH, Patrick Norman

Director

Executive

RESIGNED

Assigned on 05 Jun 2003

Resigned on 26 Apr 2005

Time on role 1 year, 10 months, 21 days

TOMLINSON, Mark

Director

Chartd Accountant

RESIGNED

Assigned on 19 Mar 2008

Resigned on 30 Oct 2008

Time on role 7 months, 11 days

WAITMAN, Andrew James

Director

Vp Investing

RESIGNED

Assigned on 05 Mar 1997

Resigned on 11 Aug 2000

Time on role 3 years, 5 months, 6 days

WHYTE, Hubert Anthony John

Director

Ceo/President

RESIGNED

Assigned on 05 Mar 1997

Resigned on 11 Sep 1998

Time on role 1 year, 6 months, 6 days


Some Companies

77 CLARENCE ROAD LIMITED

77A CLARENCE ROAD,HORSHAM,RH13 5SL

Number:10667399
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BENKO THERAPY LTD

6 COURT ROAD,WORCESTER,WR8 9LP

Number:09801905
Status:ACTIVE
Category:Private Limited Company

BEST4SAFETY LTD

UNIT B EASTING BUSINESS CENTRE,WORTHING,BN14 8HQ

Number:11784010
Status:ACTIVE
Category:Private Limited Company

BLUE MOUNTAIN YARD LTD

3 WARREN YARD WARREN PARK,WOLVERTON MILL,MK12 5NW

Number:09188361
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD (CUMBRIA) LIMITED

LITTLETHWAITE,COCKERMOUTH,CA13 0RW

Number:04328887
Status:ACTIVE
Category:Private Limited Company

NEMECIS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10257433
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