DUNNHUMBY OVERSEAS LIMITED

184 Shepherds Bush Road, London, W6 7NL, England
StatusACTIVE
Company No.06601821
CategoryPrivate Limited Company
Incorporated23 May 2008
Age15 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

DUNNHUMBY OVERSEAS LIMITED is an active private limited company with number 06601821. It was incorporated 15 years, 11 months, 29 days ago, on 23 May 2008. The company address is 184 Shepherds Bush Road, London, W6 7NL, England.



People

MCCARTHY, Sarah Anne

Secretary

ACTIVE

Assigned on 12 Feb 2010

Current time on role 14 years, 3 months, 9 days

BLISS, Robert James

Director

Director

ACTIVE

Assigned on 13 Jun 2023

Current time on role 11 months, 8 days

MCCARTHY, Sarah Anne

Director

Global General Counsel

ACTIVE

Assigned on 01 Mar 2011

Current time on role 13 years, 2 months, 20 days

HANSARD, Oliver Giles

Secretary

RESIGNED

Assigned on 23 May 2008

Resigned on 01 Jun 2009

Time on role 1 year, 9 days

KAPOOR, Cynthia

Secretary

Legal Counsel

RESIGNED

Assigned on 01 Jun 2009

Resigned on 12 Feb 2010

Time on role 8 months, 11 days

BACUVIER, Guillaume

Director

Chief Executive Officer

RESIGNED

Assigned on 23 Jun 2017

Resigned on 31 Mar 2021

Time on role 3 years, 9 months, 8 days

DUNN, Edwina Dalrymple

Director

Chief Executive

RESIGNED

Assigned on 23 May 2008

Resigned on 01 Mar 2011

Time on role 2 years, 9 months, 9 days

HAMILTON, Andrew Jeffers

Director

Global Head Of Strategic Planning

RESIGNED

Assigned on 31 Jul 2014

Resigned on 08 Jul 2016

Time on role 1 year, 11 months, 8 days

HANSARD, Oliver Giles

Director

General Counsel

RESIGNED

Assigned on 01 Jun 2009

Resigned on 01 Mar 2011

Time on role 1 year, 9 months

HAY, Simon

Director

Chief Executive

RESIGNED

Assigned on 01 Mar 2011

Resigned on 28 Feb 2017

Time on role 5 years, 11 months, 27 days

HUMBY, Clive Robert

Director

Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 01 Mar 2011

Time on role 1 year, 9 months

KOPPINEN, Markku Henrik

Director

Managing Director

RESIGNED

Assigned on 23 May 2008

Resigned on 15 Sep 2008

Time on role 3 months, 23 days

NASH, Wayne Gary

Director

Finance Director

RESIGNED

Assigned on 23 May 2008

Resigned on 16 Dec 2008

Time on role 6 months, 24 days

PAUL TOOLAN, Vincent

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Sep 2019

Resigned on 22 Jul 2022

Time on role 2 years, 10 months, 1 day

PROPHET, Andrew Michael

Director

Global Finance Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 22 Jun 2014

Time on role 3 years, 3 months, 21 days

SWINDELL, Clare Lester

Director

Global Finance And Operations Development Director

RESIGNED

Assigned on 31 Jul 2014

Resigned on 10 Nov 2016

Time on role 2 years, 3 months, 10 days

WILSON, Rosemary Joanne

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Nov 2016

Resigned on 20 Sep 2019

Time on role 2 years, 10 months, 10 days


Some Companies

BLACK SHEEP CONSERVATION LIMITED

STANHOPE HOUSE,BROMBOROUGH,CH62 2DN

Number:08107465
Status:ACTIVE
Category:Private Limited Company

D J FRANCIS LIMITED

GEORGE COURT,ELY,CB7 4JW

Number:05521057
Status:ACTIVE
Category:Private Limited Company

FASTCONN INVESTMENTS LIMITED

33 LIME CLOSE,SOUTH OCKENDON,RM15 6NN

Number:09199161
Status:ACTIVE
Category:Private Limited Company

MIDLANDS CONSTRUCTION LTD

32 CASTLETON AVENUE,MANCHESTER,M32 9RR

Number:08992410
Status:ACTIVE
Category:Private Limited Company

SIZELESS LIMITED

22A IVES STREET,LONDON,SW3 2ND

Number:08578907
Status:ACTIVE
Category:Private Limited Company
Number:08645299
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