HYLAND UK OPERATIONS LIMITED

Ground Floor The Place Ground Floor The Place, Maidenhead, SL6 1AF, Berkshire, United Kingdom
StatusACTIVE
Company No.04429260
CategoryPrivate Limited Company
Incorporated01 May 2002
Age22 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

HYLAND UK OPERATIONS LIMITED is an active private limited company with number 04429260. It was incorporated 22 years, 1 month, 17 days ago, on 01 May 2002. The company address is Ground Floor The Place Ground Floor The Place, Maidenhead, SL6 1AF, Berkshire, United Kingdom.



People

HOOD, Timothy Simon

Director

Vp Of Sales

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 7 months, 27 days

PERSON, Nancy Anna

Director

Cfo

ACTIVE

Assigned on 22 Oct 2020

Current time on role 3 years, 7 months, 27 days

BARKER, Timothy

Secretary

Software Executive

RESIGNED

Assigned on 21 May 2002

Resigned on 20 Dec 2004

Time on role 2 years, 6 months, 30 days

NEWTON, John

Secretary

Software Executive

RESIGNED

Assigned on 01 Jan 2005

Resigned on 22 Oct 2020

Time on role 15 years, 9 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 21 May 2002

Time on role 20 days

BHATT, Jay Harshad

Director

Chief Executive Officer

RESIGNED

Assigned on 13 Dec 2019

Resigned on 22 Oct 2020

Time on role 10 months, 9 days

BRYDON, Donald Hood

Director

Company Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 31 Dec 2004

Time on role 1 year, 3 months

COMOLLI, Kevin Earl

Director

Vc Fund Manager

RESIGNED

Assigned on 26 Nov 2002

Resigned on 09 Mar 2018

Time on role 15 years, 3 months, 13 days

EVANS, William Mark

Director

Venture Capitalist

RESIGNED

Assigned on 26 Nov 2002

Resigned on 31 Mar 2005

Time on role 2 years, 4 months, 5 days

GRATTAN, Laura Ashley

Director

Private Equity

RESIGNED

Assigned on 09 Mar 2018

Resigned on 12 Jun 2018

Time on role 3 months, 3 days

HEATH, John Mark

Director

Vp Product Development

RESIGNED

Assigned on 09 Mar 2018

Resigned on 25 Apr 2018

Time on role 1 month, 16 days

NEWTON, John

Director

Software Executive

RESIGNED

Assigned on 21 May 2002

Resigned on 22 Oct 2020

Time on role 18 years, 5 months, 1 day

NIXON, Bernadette Victoria

Director

Chief Executive Officer

RESIGNED

Assigned on 12 Jun 2018

Resigned on 13 Dec 2019

Time on role 1 year, 6 months, 1 day

POWELL, John Nicholas

Director

Ceo

RESIGNED

Assigned on 05 Sep 2002

Resigned on 09 Mar 2018

Time on role 15 years, 6 months, 4 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 May 2002

Resigned on 21 May 2002

Time on role 20 days


Some Companies

BACK AFRICA LIMITED

5J PEABODY SQUARE,,LONDON,SE1 8JN

Number:11691878
Status:ACTIVE
Category:Private Limited Company

GM MEDICAL SERVICES LTD

63 ROSSLYN ROAD,BATH,BA1 3LQ

Number:11297441
Status:ACTIVE
Category:Private Limited Company

KESTREL 1953 LIMITED

3 KESTREL COURT,CHESTER LE STREET,DH3 2PT

Number:08706761
Status:ACTIVE
Category:Private Limited Company

NUYOU CONSULTING GROUP LIMITED

FLAT 411 CAUSTON HOUSE,LONDON,SW9 0BG

Number:11848690
Status:ACTIVE
Category:Private Limited Company

RGJ TRAINING LIMITED

301 STAINES ROAD WEST,ASHFORD,TW15 1RS

Number:11294858
Status:ACTIVE
Category:Private Limited Company

TERMTRACK SOLUTIONS LIMITED

64 REPTON ROAD,NOTTINGHAM,NG2 7EJ

Number:03100885
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