Download leads from Nexok and grow your business. Find out more

Computer Task Group (Holdings) Limited

Directors

Current

Retired

14

Closed

3

Director Details

Director NamePeter Paul Radetich
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
Appointment StatusClosed
Appointment TypeDirector
Appointment Date22 April 2002 (18 years, 8 months after company formation)
Appointment Duration19 years, 1 month (Closed 18 May 2021)
Assigned Occupation Corporate Attorney
Correspondence Address624 Mill Road
West Seneca
New York 14224
United States
Director NameJohn Laubacker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
Appointment StatusClosed
Appointment TypeDirector
Appointment Date16 March 2018 (34 years, 7 months after company formation)
Appointment Duration3 years, 2 months (Closed 18 May 2021)
Assigned Occupation Finance Executive
Country of ResidenceUnited States
Correspondence Address800 Delaware Avenue
Buffalo
Ny 14209
United States
Director NameAbogado Nominees Limited
Appointment StatusClosed
Appointment TypeCompany Secretary
Appointment Date17 November 1992 (9 years, 3 months after company formation)
Appointment Duration28 years, 6 months (Closed 18 May 2021)
CorporationThis director is a corporation
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameDavid Neil Campbell
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date31 October 1991 (8 years, 2 months after company formation)
Appointment Duration3 years (Resigned 31 October 1994)
Assigned Occupation Company Director
Correspondence Address800 Delaware Avenue
Buffalo
New York
14209
Director NameMr Stephen Grant Williams
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 April 1992 (8 years, 7 months after company formation)
Appointment Duration5 years (Resigned 09 April 1997)
Assigned Occupation Business Executive
Correspondence Address9 Oaktree Avenue
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AD
Director NameMr John Stewart Farrant
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date01 April 1992 (8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 31 July 1995)
Assigned Occupation Company Director
Correspondence Address11 Amberden
Basildon
Essex
SS15 5DY
Director NameGale S Fitzgerald
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date31 October 1994 (11 years, 2 months after company formation)
Appointment Duration5 years, 9 months (Resigned 04 August 2000)
Assigned Occupation Business Executive
Correspondence Address655 Le Brun Road Road
Amhurst
New York
1422473
Director NameChristine Elizabeth Devlin-Michell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 July 1996 (12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (Resigned 01 May 1999)
Assigned Occupation Company Director
Correspondence Address2 Rowse Close
Brownsover
Rugby
Warwickshire
CV21 1NQ
Director NameStephanie Bridget Maclennan
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date01 July 1996 (12 years, 10 months after company formation)
Appointment Duration5 years, 9 months (Resigned 22 April 2002)
Assigned Occupation Company Director
Correspondence Address11 Bramblegate
Edgecombe Park
Crowthorne
Berkshire
RG45 6JA
Director NameNicolaas Hendrikus Molenaar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDutch
Appointment StatusResigned
Appointment TypeDirector
Appointment Date31 March 1999 (15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 04 August 2000)
Assigned Occupation Managing Director
Correspondence AddressHillegommerdyk 488
Beinsdorp
2144 Kw
Netherlands
Director NameRoss Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date21 January 2000 (16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 15 September 2001)
Assigned Occupation Business Executive
Correspondence Address19 Bartel Close
Hemel Hempstead
Hertfordshire
HP3 8LY
Director NameJames Robert Boldt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date04 August 2000 (16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 08 January 2003)
Assigned Occupation Business Executive
Correspondence Address142 Audubon Drive
Snyder
Ny
United States
Director NameBrendan Gerard Curran
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date19 September 2001 (18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 28 February 2005)
Assigned Occupation Finance Director
Correspondence Address700 Delaware Avenue
Buffalo
New York
1420g
United States
Director NameBrendan Gerard Curran
NationalityAmerican
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date01 May 2002 (18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 28 February 2005)
Assigned Occupation Finance Director
Correspondence Address700 Delaware Avenue
Buffalo
New York
1420g
United States
Director NameMark John Stuhlmiller
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date22 March 2005 (21 years, 7 months after company formation)
Appointment Duration12 years, 11 months (Resigned 02 March 2018)
Assigned Occupation Attorney
Correspondence Address26 Bentley Court
Williamsville
Ny 14221
United States
Director NameMark John Stuhlmiller
NationalityAmerican
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date22 March 2005 (21 years, 7 months after company formation)
Appointment Duration12 years, 11 months (Resigned 02 March 2018)
Assigned Occupation Attorney
Correspondence Address117 South Drive
Eggertsville
Ny 14209
United States
Director NameThe Albert Partnership Secretarial Services
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date31 October 1991 (8 years, 2 months after company formation)
Appointment Duration1 year (Resigned 17 November 1992)
CorporationThis director is a corporation
Correspondence Address6 Dowgate Hill
London
EC4R 2SS

Director Timeline

Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed