CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED

Rutland House Rutland House, Birmingham, B3 2JR, England
StatusACTIVE
Company No.03095468
CategoryPrivate Limited Company
Incorporated25 Aug 1995
Age28 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED is an active private limited company with number 03095468. It was incorporated 28 years, 9 months, 3 days ago, on 25 August 1995. The company address is Rutland House Rutland House, Birmingham, B3 2JR, England.



People

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Oct 2016

Current time on role 7 years, 7 months, 11 days

BEDINGFELD, Justin John Henniker

Director

Accountant

ACTIVE

Assigned on 31 Oct 2022

Current time on role 1 year, 6 months, 28 days

BRANSKI, Andrew

Director

Cfo

ACTIVE

Assigned on 31 Oct 2022

Current time on role 1 year, 6 months, 28 days

CONLEY, Jason Phillip

Director

Finance Director

ACTIVE

Assigned on 17 Apr 2017

Current time on role 7 years, 1 month, 11 days

CRISCI, Robert Christopher

Director

Finance Director

ACTIVE

Assigned on 17 Apr 2017

Current time on role 7 years, 1 month, 11 days

SIMPSON, Michael

Director

Healthcare Executive

ACTIVE

Assigned on 31 Oct 2022

Current time on role 1 year, 6 months, 28 days

STIPANCICH, John Kenneth

Director

Vice President, General Counsel And Secretary

ACTIVE

Assigned on 17 Oct 2016

Current time on role 7 years, 7 months, 11 days

BIGNALL, John

Secretary

RESIGNED

Assigned on 22 Aug 2012

Resigned on 17 Oct 2016

Time on role 4 years, 1 month, 26 days

HAIGH, Gordon Francis

Secretary

RESIGNED

Assigned on 25 Aug 1995

Resigned on 27 Jul 2000

Time on role 4 years, 11 months, 2 days

JEHLE, Kathryn

Secretary

Chief Financial Officer

RESIGNED

Assigned on 07 Nov 2008

Resigned on 22 Aug 2012

Time on role 3 years, 9 months, 15 days

SMITH, Robert

Secretary

Managing Principal

RESIGNED

Assigned on 07 Nov 2008

Resigned on 29 Jun 2009

Time on role 7 months, 22 days

SUTTON, John

Secretary

RESIGNED

Assigned on 28 Jul 2000

Resigned on 07 Nov 2008

Time on role 8 years, 3 months, 10 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Aug 1995

Resigned on 25 Aug 1995

Time on role

ATKIN, Richard William James

Director

President Ceo

RESIGNED

Assigned on 07 Nov 2008

Resigned on 22 Aug 2012

Time on role 3 years, 9 months, 15 days

BIGNALL, John

Director

Solicitor

RESIGNED

Assigned on 15 Oct 2014

Resigned on 17 Oct 2016

Time on role 2 years, 2 days

FOSNAUGH, Michael

Director

Business Executive

RESIGNED

Assigned on 23 Mar 2011

Resigned on 22 Aug 2012

Time on role 1 year, 4 months, 30 days

HAIGH, Gordon Francis

Director

Computer Consultant

RESIGNED

Assigned on 25 Aug 1995

Resigned on 27 Jul 2000

Time on role 4 years, 11 months, 2 days

HUMPHREY, John Reid

Director

Vice President And Cfo

RESIGNED

Assigned on 22 Aug 2012

Resigned on 17 Apr 2017

Time on role 4 years, 7 months, 26 days

LINER, David Brant, Liner

Director

Vp, General Counsel & Secretary

RESIGNED

Assigned on 22 Aug 2012

Resigned on 17 Oct 2016

Time on role 4 years, 1 month, 26 days

NAYYAR, Pardip

Director

It Consultant

RESIGNED

Assigned on 05 Jul 2007

Resigned on 07 Nov 2008

Time on role 1 year, 4 months, 2 days

ROGERS, Robert B

Director

Investor

RESIGNED

Assigned on 07 Nov 2008

Resigned on 23 Mar 2011

Time on role 2 years, 4 months, 16 days

SMITH, Robert

Director

Managing Principal

RESIGNED

Assigned on 07 Nov 2008

Resigned on 23 Mar 2011

Time on role 2 years, 4 months, 16 days

SONI, Paul Joseph

Director

Vice President And Controller

RESIGNED

Assigned on 22 Aug 2012

Resigned on 17 Apr 2017

Time on role 4 years, 7 months, 26 days

STEVEN, William

Director

Computer Consultant

RESIGNED

Assigned on 14 Jan 2002

Resigned on 07 Nov 2008

Time on role 6 years, 9 months, 24 days

SUTTON, John

Director

Company Director

RESIGNED

Assigned on 11 Sep 1995

Resigned on 07 Nov 2008

Time on role 13 years, 1 month, 26 days

WILSON, David Alexander

Director

Computer Consultant

RESIGNED

Assigned on 25 Aug 1995

Resigned on 07 Nov 2008

Time on role 13 years, 2 months, 13 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Aug 1995

Resigned on 25 Aug 1995

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Aug 1995

Resigned on 25 Aug 1995

Time on role


Some Companies

ALCOR CONSULTING LIMITED

6 BROXBOURNE AVENUE,LONDON,E18 1QG

Number:07198700
Status:ACTIVE
Category:Private Limited Company

DK & J MASON LTD

15 CHAPMAN ROAD,SLEAFORD,NG34 8BX

Number:07492625
Status:ACTIVE
Category:Private Limited Company

JPSH LIMITED

TOWN MILL SOUTH,ST PETER PORT,GY1 3HZ

Number:FC035958
Status:ACTIVE
Category:Other company type

MILLTEK SPORT LIMITED

UNIT 8 VICTORIA WAY, PRIDE PARK,DERBYSHIRE,DE24 8AN

Number:01722682
Status:ACTIVE
Category:Private Limited Company

MINEHEAD CONNECT COMMUNITY INTEREST COMPANY

THE OLD HOSPITAL,MINEHEAD,TA24 5LY

Number:10506725
Status:ACTIVE
Category:Community Interest Company

PROMACH DESIGN & MANUFACTURING LTD

17 WILLOW PARK UPTON LANE,NUNEATON,CV13 6EU

Number:09533911
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