JS INFORMATION SYSTEMS LIMITED

33 Holborn 33 Holborn, EC1N 2HT
StatusACTIVE
Company No.04152502
CategoryPrivate Limited Company
Incorporated01 Feb 2001
Age23 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

JS INFORMATION SYSTEMS LIMITED is an active private limited company with number 04152502. It was incorporated 23 years, 3 months, 16 days ago, on 01 February 2001. The company address is 33 Holborn 33 Holborn, EC1N 2HT.



People

SAINSBURY'S CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 May 2021

Current time on role 3 years, 10 days

BROWN, Karen

Director

Director

ACTIVE

Assigned on 05 Mar 2023

Current time on role 1 year, 2 months, 12 days

ELLIOTT, John

Director

Company Director

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 16 days

MORIARTY, Clodagh

Director

Company Director

ACTIVE

Assigned on 05 Mar 2023

Current time on role 1 year, 2 months, 12 days

DAVIES, Philip William

Secretary

RESIGNED

Assigned on 31 May 2012

Resigned on 25 Feb 2014

Time on role 1 year, 8 months, 25 days

FALLOWFIELD, Timothy

Secretary

RESIGNED

Assigned on 03 May 2018

Resigned on 14 Jun 2019

Time on role 1 year, 1 month, 11 days

FOO, Julia

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 07 May 2021

Time on role 1 year, 10 months, 23 days

GUTHRIE, Anthony

Secretary

RESIGNED

Assigned on 12 Apr 2016

Resigned on 03 May 2018

Time on role 2 years, 21 days

JARVIS, Hazel Debra

Secretary

RESIGNED

Assigned on 16 Mar 2001

Resigned on 12 Apr 2016

Time on role 15 years, 27 days

DWS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Feb 2001

Resigned on 16 Mar 2001

Time on role 1 month, 15 days

ANDERSON, Mark

Director

Senior Manager Property

RESIGNED

Assigned on 01 Jun 2004

Resigned on 30 Dec 2005

Time on role 1 year, 6 months, 29 days

COULL, Ian David

Director

Company Director

RESIGNED

Assigned on 16 Mar 2001

Resigned on 31 Dec 2002

Time on role 1 year, 9 months, 15 days

COUPE, Michael Andrew

Director

Trading Director

RESIGNED

Assigned on 17 Aug 2009

Resigned on 01 Oct 2014

Time on role 5 years, 1 month, 14 days

FALLOWFIELD, Timothy

Director

Solicitor

RESIGNED

Assigned on 25 Oct 2005

Resigned on 14 Jun 2019

Time on role 13 years, 7 months, 20 days

FRASER, Robert Charles

Director

Company Director

RESIGNED

Assigned on 27 Jul 2009

Resigned on 15 Mar 2014

Time on role 4 years, 7 months, 19 days

HENDERSON, Barry

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Mar 2001

Resigned on 10 Dec 2003

Time on role 2 years, 8 months, 25 days

HUNTER, Helen Sarah

Director

Group Chief Data Officer

RESIGNED

Assigned on 06 May 2019

Resigned on 04 Mar 2023

Time on role 3 years, 9 months, 29 days

JORDAN, Phil Victor

Director

Director

RESIGNED

Assigned on 14 Jun 2019

Resigned on 04 Mar 2023

Time on role 3 years, 8 months, 20 days

MORRISON, Angela Frances

Director

It Director

RESIGNED

Assigned on 20 Feb 2007

Resigned on 31 Jul 2009

Time on role 2 years, 5 months, 11 days

NEWSOME, Richard Philip

Director

Digital & Technology Director

RESIGNED

Assigned on 27 Jan 2017

Resigned on 30 Oct 2020

Time on role 3 years, 9 months, 3 days

ROGERS, John Terence

Director

Director Corporate Finance

RESIGNED

Assigned on 04 Jun 2007

Resigned on 19 Jul 2010

Time on role 3 years, 1 month, 15 days

RUDOE, Jonathan Daniel

Director

Company Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 27 Jan 2017

Time on role 2 years, 3 months, 26 days

SAUNDERS, Gary Edward

Director

Performance Director

RESIGNED

Assigned on 05 Jan 2004

Resigned on 01 Jun 2004

Time on role 4 months, 27 days

SHAPLAND, Darren Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 25 Oct 2005

Resigned on 13 Jul 2011

Time on role 5 years, 8 months, 19 days

TALJAARD, Desmond Louis Mildmay

Director

Property Director

RESIGNED

Assigned on 08 Jun 2004

Resigned on 12 Nov 2004

Time on role 5 months, 4 days

WILLITS, Giles Kirkley

Director

Accountant

RESIGNED

Assigned on 30 Dec 2005

Resigned on 18 May 2007

Time on role 1 year, 4 months, 19 days

DWS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 16 Mar 2001

Time on role 1 month, 15 days


Some Companies

HEAT PLUS UK GAS LTD

47 ORCHARD WAY,RICKMANSWORTH,WD3 8HZ

Number:08998580
Status:ACTIVE
Category:Private Limited Company

LONDON CITY PHYSIOTHERAPY LIMITED

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:05661190
Status:ACTIVE
Category:Private Limited Company

MARK CUMNER LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:00508861
Status:ACTIVE
Category:Private Limited Company

OAKDENE FINE WINE IMPORTERS LIMITED

CHARTER HOUSE,PRESTON,PR2 9ZD

Number:03970652
Status:ACTIVE
Category:Private Limited Company

RYMAC SOLUTIONS LTD

24 BALLYCRAIGY ROAD,LARNE,BT40 2LE

Number:NI610398
Status:ACTIVE
Category:Private Limited Company

THOMAS SMITH LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:07796740
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