MISYS (JERSEY) LIMITED

La Motte Chambers, St Helier, JE1 1BJ, Jersey
StatusCONVERTED-CLOSED
Company No.FC020617
Category
Incorporated04 Sep 1997
Age26 years, 8 months, 9 days
JurisdictionUnited Kingdom
Dissolution14 Feb 2013
Years11 years, 2 months, 27 days

SUMMARY

MISYS (JERSEY) LIMITED is an converted-closed with number FC020617. It was incorporated 26 years, 8 months, 9 days ago, on 04 September 1997 and it was dissolved 11 years, 2 months, 27 days ago, on 14 February 2013. The company address is La Motte Chambers, St Helier, JE1 1BJ, Jersey.



People

RBC SECRETARIES (CI) LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 May 2002

Current time on role 22 years, 11 days

COOK, John

Director

Company Director

ACTIVE

Assigned on 01 Oct 2002

Current time on role 21 years, 7 months, 12 days

FULLELOVE, Glyn William

Director

Chatrtered Accountant

ACTIVE

Assigned on 23 May 2008

Current time on role 15 years, 11 months, 21 days

HOMER, Thomas Edward Timothy

Director

Accountant

ACTIVE

Assigned on 19 Aug 2010

Current time on role 13 years, 8 months, 25 days

JOHNSON, Russell Alan

Director

Accountant

ACTIVE

Assigned on 23 May 2008

Current time on role 15 years, 11 months, 21 days

PATEL, Bijal Mahendra

Director

None

ACTIVE

Assigned on 06 Sep 2012

Current time on role 11 years, 8 months, 7 days

MOURANT & CO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Oct 1997

Resigned on 02 May 2002

Time on role 4 years, 6 months, 16 days

CHEESEWRIGHT, James

Director

Chartered Accountant

RESIGNED

Assigned on 12 Feb 2009

Resigned on 30 Jul 2010

Time on role 1 year, 5 months, 18 days

COPELAND, Philip Robert

Director

Accountant

RESIGNED

Assigned on 31 May 2007

Resigned on 27 Feb 2009

Time on role 1 year, 8 months, 27 days

EVANS, Howard

Director

Finance Director

RESIGNED

Assigned on 10 Mar 2004

Resigned on 31 May 2007

Time on role 3 years, 2 months, 21 days

FARRIMOND, Nicholas Brian

Director

Accountant

RESIGNED

Assigned on 19 Aug 2010

Resigned on 06 Sep 2012

Time on role 2 years, 18 days

GRAHAM, Ross King

Director

Company Director

RESIGNED

Assigned on 17 Oct 1997

Resigned on 10 Mar 2004

Time on role 6 years, 4 months, 24 days

HAM, Richard Laurence

Director

Company Director

RESIGNED

Assigned on 12 Feb 2009

Resigned on 20 Aug 2010

Time on role 1 year, 6 months, 8 days

MACPHERSON, Philip Strone Stewart

Director

Company Director

RESIGNED

Assigned on 17 Oct 1997

Resigned on 01 Oct 2002

Time on role 4 years, 11 months, 14 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

Director

RESIGNED

Assigned on 10 Mar 2004

Resigned on 18 Jan 2007

Time on role 2 years, 10 months, 8 days


Some Companies

CAPELLI 2(NI) LTD

11 VICTORIA ROAD,CARRICKFERGUS,BT38 7JE

Number:NI642415
Status:ACTIVE
Category:Private Limited Company

CARLINE DESIGN SOLUTION LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:10440339
Status:ACTIVE
Category:Private Limited Company
Number:11376358
Status:ACTIVE
Category:Private Limited Company

ISAIAH SIXTY FULFILLED LTD

40 WATERSIDE CLOSE,LONDON,SE28 0GS

Number:11767148
Status:ACTIVE
Category:Private Limited Company

PROSPECT GLOBAL LIMITED

33 WROTHAM ROAD,SEVENOAKS,TN15 8DD

Number:09648733
Status:ACTIVE
Category:Private Limited Company

RED OAK TREE LIMITED

SUITE G.11, OXFORD HOUSE,LEEDS,LS1 3BE

Number:10067747
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