PEGASYSTEMS LIMITED

3rd Floor 23 Forbury Road, Reading, RG1 3JH, Berkshire
StatusACTIVE
Company No.02883981
CategoryPrivate Limited Company
Incorporated01 Jan 1994
Age30 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

PEGASYSTEMS LIMITED is an active private limited company with number 02883981. It was incorporated 30 years, 5 months, 3 days ago, on 01 January 1994. The company address is 3rd Floor 23 Forbury Road, Reading, RG1 3JH, Berkshire.



People

KOUNINIS, Efstathios

Director

Vice President

ACTIVE

Assigned on 11 Feb 2013

Current time on role 11 years, 3 months, 21 days

STILLWELL, Kenneth

Director

Director

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 1 month, 3 days

WELLS, David

Director

Managing Director

ACTIVE

Assigned on 11 Jul 2005

Current time on role 18 years, 10 months, 24 days

BREIDENSTEIN, Nils

Secretary

Director Of Legal

RESIGNED

Assigned on 06 Sep 2007

Resigned on 30 May 2008

Time on role 8 months, 24 days

HOYT, Shawn Steven

Secretary

Lawyer

RESIGNED

Assigned on 31 Jan 2005

Resigned on 28 Oct 2014

Time on role 9 years, 8 months, 28 days

MESROBIAN, Janet Anne

Secretary

RESIGNED

Assigned on 21 Jul 2017

Resigned on 01 May 2020

Time on role 2 years, 9 months, 10 days

MORRIS, June

Secretary

Lawyer

RESIGNED

Assigned on 30 Nov 2001

Resigned on 31 Jan 2005

Time on role 3 years, 2 months, 1 day

ROBERTSON, David Ranald Craig

Secretary

RESIGNED

Assigned on 01 Jan 1994

Resigned on 30 Nov 2001

Time on role 7 years, 10 months, 29 days

CLARKS NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Nov 2001

Resigned on 05 Sep 2007

Time on role 5 years, 9 months, 5 days

DYNES, Craig Allan

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Dec 2007

Resigned on 11 Feb 2013

Time on role 5 years, 1 month, 22 days

HOYT, Shawn Steven

Director

Lawyer

RESIGNED

Assigned on 31 Jan 2005

Resigned on 28 Oct 2014

Time on role 9 years, 8 months, 28 days

KRA, Douglas

Director

Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 31 Dec 2021

Time on role 6 years, 4 months, 30 days

MESROBIAN, Janet

Director

Lawyer

RESIGNED

Assigned on 15 Jan 2013

Resigned on 01 May 2020

Time on role 7 years, 3 months, 16 days

PAUMELLE, Charles Arnaud Romain

Director

Sales Executive

RESIGNED

Assigned on 07 Dec 1998

Resigned on 02 Feb 2000

Time on role 1 year, 1 month, 26 days

REILLY, James T

Director

Treasurer

RESIGNED

Assigned on 01 Jun 2006

Resigned on 20 Dec 2007

Time on role 1 year, 6 months, 19 days

SULLIVAN, Christopher

Director

Treasurer

RESIGNED

Assigned on 11 Jul 2005

Resigned on 01 Jun 2006

Time on role 10 months, 21 days

TREFLER, Alan

Director

Chairman

RESIGNED

Assigned on 01 Jan 1994

Resigned on 28 Oct 2014

Time on role 20 years, 9 months, 27 days

WARNER, Anne Elizabeth Taub

Director

General Counsel

RESIGNED

Assigned on 28 Oct 2014

Resigned on 11 Oct 2016

Time on role 1 year, 11 months, 14 days


Some Companies

CITY & PROVINCIAL (EQUITY PARTNERS 4) LIMITED

C/O ASTON ROSE ST ALBANS HOUSE,LONDON,SW1Y 4QX

Number:09306193
Status:ACTIVE
Category:Private Limited Company

LERATEX LIMITED

SUITE 12, 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD

Number:10977647
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUNCHEEYS LTD

38 NELSON MANDELA RD,LONDON,SE3 9QS

Number:11497773
Status:ACTIVE
Category:Private Limited Company

OMEXA GROUP LTD

4 HEDDON COURT,BARNET,EN4 0DE

Number:11400849
Status:ACTIVE
Category:Private Limited Company

QUANTIC VENTURES LTD

HOLMELEIGH THE COMMON,SHREWSBURY,SY4 3LY

Number:11729836
Status:ACTIVE
Category:Private Limited Company

RAL WEB SOLUTION LTD

121 LIVERY STREET,BIRMINGHAM,B3 1RS

Number:11474988
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