MISYS PORTFOLIO HOLDINGS LIMITED

One Kingdom Street One Kingdom Street, London, W2 6BL
StatusDISSOLVED
Company No.04314360
CategoryPrivate Limited Company
Incorporated31 Oct 2001
Age22 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution06 Oct 2017
Years6 years, 7 months, 4 days

SUMMARY

MISYS PORTFOLIO HOLDINGS LIMITED is an dissolved private limited company with number 04314360. It was incorporated 22 years, 6 months, 10 days ago, on 31 October 2001 and it was dissolved 6 years, 7 months, 4 days ago, on 06 October 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, 10 days

HOMER, Thomas Edward Timothy

Director

Accountant

ACTIVE

Assigned on 31 Jul 2009

Current time on role 14 years, 9 months, 10 days

WOODWARD, Andrew Paul

Director

Accountant

ACTIVE

Assigned on 05 Sep 2014

Current time on role 9 years, 8 months, 5 days

BAINS, Gurbinder

Secretary

RESIGNED

Assigned on 24 Apr 2009

Resigned on 17 Mar 2010

Time on role 10 months, 23 days

BRAIN, Sarah Elizabeth Highton

Secretary

RESIGNED

Assigned on 08 Sep 2010

Resigned on 06 Jul 2012

Time on role 1 year, 9 months, 28 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 31 Oct 2001

Resigned on 30 Nov 2002

Time on role 1 year, 30 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

MISYS CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Mar 2010

Resigned on 08 Sep 2010

Time on role 5 months, 22 days

COLLINS, Elizabeth Mary

Director

Accountant

RESIGNED

Assigned on 01 Aug 2013

Resigned on 31 Jul 2014

Time on role 11 months, 30 days

COOK, John

Director

Company Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 30 May 2008

Time on role 6 years, 6 months, 30 days

COPELAND, Philip Robert

Director

Accountant

RESIGNED

Assigned on 10 Jun 2005

Resigned on 27 Feb 2009

Time on role 3 years, 8 months, 17 days

EVANS, Howard

Director

Finance Director

RESIGNED

Assigned on 07 Apr 2004

Resigned on 31 May 2007

Time on role 3 years, 1 month, 24 days

FARRIMOND, Nicholas Brian

Director

Accountant

RESIGNED

Assigned on 08 Sep 2010

Resigned on 06 Sep 2012

Time on role 1 year, 11 months, 28 days

GRAHAM, Ross King

Director

Company Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 07 Apr 2004

Time on role 2 years, 5 months, 7 days

HAM, Richard Laurence

Director

Company Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 10 Jun 2005

Time on role 3 years, 7 months, 10 days

HAWKES, Joanna Marageret

Director

Treasurer

RESIGNED

Assigned on 08 Sep 2010

Resigned on 01 Oct 2013

Time on role 3 years, 23 days

JOHNSON, Russell Alan

Director

Accountant

RESIGNED

Assigned on 23 May 2008

Resigned on 31 Jul 2009

Time on role 1 year, 2 months, 8 days

MARSH, Howard Alexander David

Director

Accountant

RESIGNED

Assigned on 31 May 2007

Resigned on 30 May 2008

Time on role 11 months, 30 days

MCMAHON, Jasper Philip

Director

Company Director

RESIGNED

Assigned on 07 Apr 2004

Resigned on 18 Jan 2007

Time on role 2 years, 9 months, 11 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

THORP, Richard Simon

Director

Accountant

RESIGNED

Assigned on 31 Jul 2009

Resigned on 08 Sep 2010

Time on role 1 year, 1 month, 8 days

WILSON, Stephen David

Director

Chef Financial Officer

RESIGNED

Assigned on 08 Sep 2010

Resigned on 19 Dec 2012

Time on role 2 years, 3 months, 11 days

MISYS CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 31 May 2013

Resigned on 02 Dec 2013

Time on role 6 months, 2 days

MISYS CORPORATE DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 31 May 2007

Resigned on 08 Sep 2010

Time on role 3 years, 3 months, 8 days


Some Companies

AUTOGRAPH AID LIMITED

9 GARDENSIDE AVENUE,GLASGOW,G71 7BU

Number:SC220602
Status:ACTIVE
Category:Private Limited Company

BELLUS FEMINA LTD

GARDEN ROOM 47,HATFIELD,AL10 9LE

Number:08674620
Status:ACTIVE
Category:Private Limited Company

G.N.O SOLUTIONS LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11449622
Status:ACTIVE
Category:Private Limited Company

HARVIE PROPERTY SOLUTIONS LTD

25 TIREE PLACE,GLASGOW,G77 6UJ

Number:SC593705
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIBERREX LTD

UNIT 6 QUEENS YARD,LONDON,E9 5EN

Number:11797740
Status:ACTIVE
Category:Private Limited Company

THE PRIVATE TREATMENT CENTRE LIMITED

DEANS CROFT POLES LANE,WINCHESTER,SO21 2DZ

Number:04222840
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