MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED

One Kingdom Street One Kingdom Street, London, W2 6BL
StatusDISSOLVED
Company No.03259295
CategoryPrivate Limited Company
Incorporated04 Oct 1996
Age27 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution12 Dec 2017
Years6 years, 5 months, 2 days

SUMMARY

MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED is an dissolved private limited company with number 03259295. It was incorporated 27 years, 7 months, 10 days ago, on 04 October 1996 and it was dissolved 6 years, 5 months, 2 days ago, on 12 December 2017. The company address is One Kingdom Street One Kingdom Street, London, W2 6BL.



People

HARKEN, John Van

Director

Commercial Director

ACTIVE

Assigned on 31 Jul 2014

Current time on role 9 years, 9 months, 14 days

HOMER, Thomas Edward Timothy

Director

Accountant

ACTIVE

Assigned on 29 Jun 2010

Current time on role 13 years, 10 months, 15 days

KILROY, Thomas Edward

Director

Chief Of Staff

ACTIVE

Assigned on 21 Mar 2016

Current time on role 8 years, 1 month, 24 days

OLIVIER, Johannes Jacobus

Director

Accountant

ACTIVE

Assigned on 20 Jul 2015

Current time on role 8 years, 9 months, 25 days

BRAIN, Sarah Elizabeth Highton

Secretary

RESIGNED

Assigned on 30 Oct 2009

Resigned on 06 Jul 2012

Time on role 2 years, 8 months, 7 days

DURRANT, Zoe Vivienne

Secretary

RESIGNED

Assigned on 23 Oct 1996

Resigned on 02 Dec 1999

Time on role 3 years, 1 month, 10 days

GRAY, Elizabeth Andrea

Secretary

RESIGNED

Assigned on 01 Jun 2004

Resigned on 24 Apr 2009

Time on role 4 years, 10 months, 23 days

HAM, Richard Laurence

Secretary

RESIGNED

Assigned on 30 Nov 2002

Resigned on 01 Jun 2004

Time on role 1 year, 6 months, 2 days

WATERS, Paul Christopher

Secretary

RESIGNED

Assigned on 02 Dec 1999

Resigned on 30 Nov 2002

Time on role 2 years, 11 months, 28 days

WILSON, Kevin Michael

Secretary

RESIGNED

Assigned on 24 Apr 2009

Resigned on 30 Oct 2009

Time on role 6 months, 6 days

MISYS CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Jul 2012

Resigned on 16 Oct 2013

Time on role 1 year, 3 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Oct 1996

Resigned on 23 Oct 1996

Time on role 19 days

COLLINS, Elizabeth Mary

Director

Accountant

RESIGNED

Assigned on 16 Oct 2013

Resigned on 31 Jul 2014

Time on role 9 months, 15 days

DARBY, Andrew Hamish

Director

Company Director

RESIGNED

Assigned on 28 May 2004

Resigned on 03 May 2006

Time on role 1 year, 11 months, 6 days

FARRIMOND, Nicholas Brian

Director

Accountant

RESIGNED

Assigned on 29 Jun 2010

Resigned on 06 Sep 2012

Time on role 2 years, 2 months, 7 days

GRAHAM, Ross King

Director

Company Director

RESIGNED

Assigned on 23 Oct 1996

Resigned on 28 May 2004

Time on role 7 years, 7 months, 5 days

HAWKES, Joanna Marageret

Director

Treasurer

RESIGNED

Assigned on 31 May 2013

Resigned on 01 Oct 2013

Time on role 4 months

HELSBY, Frank Peter

Director

Finance Director

RESIGNED

Assigned on 25 Apr 1997

Resigned on 28 Feb 2003

Time on role 5 years, 10 months, 3 days

HUGHES, Kevin Gerard

Director

Company Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 29 Jun 2010

Time on role 4 years, 6 months, 28 days

PATEL, Bijal Mahendra

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2012

Resigned on 31 May 2013

Time on role 8 months, 25 days

PATEL, Sanjay Surendra

Director

Finance Director

RESIGNED

Assigned on 16 Oct 2013

Resigned on 28 Aug 2014

Time on role 10 months, 12 days

SUSSENS, John Gilbert

Director

Company Director

RESIGNED

Assigned on 25 Apr 1997

Resigned on 28 May 2004

Time on role 7 years, 1 month, 3 days

TAYLOR, David

Director

Chartered Accountant

RESIGNED

Assigned on 23 Oct 1996

Resigned on 30 Jan 1998

Time on role 1 year, 3 months, 7 days

WHITE, Andrew Ian

Director

Company Director

RESIGNED

Assigned on 28 May 2004

Resigned on 31 Aug 2005

Time on role 1 year, 3 months, 3 days

WOODWARD, Andrew Paul

Director

Accountant

RESIGNED

Assigned on 05 Sep 2014

Resigned on 20 Jul 2015

Time on role 10 months, 15 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Oct 1996

Resigned on 23 Oct 1996

Time on role 19 days

MISYS CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 03 May 2006

Resigned on 16 Oct 2013

Time on role 7 years, 5 months, 13 days


Some Companies

ANCOATS MANAGEMENT COMPANY LIMITED

ATRIUM HOUSE,574 MANCHESTER ROAD, BURY,BL9 9SW

Number:04493776
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALEDONIAN OFFSET LIMITED

BROADIES LLP SOLICITORS,EDINBURGH,EH3 8HA

Number:SC170526
Status:LIQUIDATION
Category:Private Limited Company

LONDON ART COLLEGE LTD

95 KING STREET,LANCASTER,LA1 1RH

Number:09986361
Status:ACTIVE
Category:Private Limited Company

PARDI FOODS LTD

66 C UPPER BERKELEY,LONDON,W1H 7QU

Number:11170474
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PM UK PUBLISHING LTD

43-45 DEVIZES ROAD,SWINDON,SN1 4BG

Number:10044140
Status:ACTIVE
Category:Private Limited Company

THE CLICK ADVISOR LTD

9TH FLOOR, REGENT HOUSE,STOCKPORT,SK4 1BS

Number:07914170
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