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

Mr Kirk Jeffrey Isaacson

Nationality unknown – Born 69 years ago (February 1955)

Mr Kirk Jeffrey Isaacson
1110 Fox Glen Drive
St Charles
Illinois 60174
United States

Current appointments

Resigned appointments

40

Closed appointments

Companies

Company NameSyniverse Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (15 years, 9 months after company formation)
Appointment Duration6 months, 1 week (Resigned 08 April 1996)
Assigned Occupation General Counsel
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
2 North Park Road
Harrogate
HG1 5PA
Company NameInfor (Frimley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1999 (15 years, 1 month after company formation)
Appointment Duration7 years (Resigned 15 August 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
One Central Boulevard
Blythe Valley Park, Shirley
Solihull
B90 8BG
Company NameBAAN Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (Resigned 16 November 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
One Central Boulevard
Blythe Valley Park, Shirley
Solihull
B90 8BG
Company NameThe Coda Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (10 years after company formation)
Appointment Duration3 years, 3 months (Resigned 15 November 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
One Central Boulevard
Blythe Valley Park, Shirley
Solihull
B90 8BG
Company NameHugin Sweda International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (23 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameTorex Retail Solutions (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameAnker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameMicros Retail Holdings Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameThe Kiosk Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (Resigned 08 April 1996)
Assigned Occupation General Counsel
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Unit 5h Langley Business Centre
11-49 Station Road
Langley
Berkshire
SL3 8YT
Company NameSSA Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (4 years, 12 months after company formation)
Appointment Duration7 years (Resigned 15 November 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Needles House,, Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameThe Kiosk Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1999 (18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 11 May 2001)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Unit 5h Langley Business Centre
11-49 Station Road
Langley
Berkshire
SL3 8YT
Company NameSSA Gt Max International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2001 (11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (Resigned 15 August 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Needles House, Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameAurum Software U.K. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 16 November 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Needles House, Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameCompact 2000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (28 years, 3 months after company formation)
Appointment Duration3 years, 3 months (Resigned 16 November 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Needles House, Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameCODA International Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (Resigned 16 November 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Needles House,, Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameCompact 3000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (Resigned 16 November 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
The Phoenix Building Central Boulevard
Blythe Valley Park, Shirley
Solihull
West Midlands
B90 8BG
Company NameBAAN UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (Resigned 16 November 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
The Phoenix Building Central Boulevard
Blythe Valley Park, Shirley
Solihull
West Midlands
B90 8BG
Company NameMatrix Workstations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (Resigned 15 November 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Needles House, Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameCompact 4000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2003 (23 years, 11 months after company formation)
Appointment Duration3 years, 3 months (Resigned 15 November 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Needles House,, Birmingham Road
Studley
Warwickshire
B80 7AS
Company NameElevon Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2003 (1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (Resigned 15 August 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
The Phoenix Building Central Boulevard
Blythe Valley Park, Shirley
Solihull
West Midlands
B90 8BG
Company NameEXE Technologies (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2004 (17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 15 August 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
The Phoenix Building Central Boulevard
Blythe Valley Park Shirley
Solihull
West Midlands
B90 8BG
Company NameIronside Technologies Europe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 15 August 2006)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
The Phoenix Building Central Boulevard
Blythe Valley Park, Shirley
Solihull
West Midlands
B90 8BG
Company NameInfor Global Solutions (Frimley Ii) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (6 years, 2 months after company formation)
Appointment Duration10 months (Resigned 01 August 2006)
Assigned Occupation Evp General Counsel
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameTQ Ips Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 19 November 2009)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
10th Floor Temple Point
1 Temple Row
Birmingham
B2 5LG
Company NameTorex Retail (Non Trading Holdings) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Torex Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5YG
Company NameEpos Computing Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Torex Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5YG
Company NameAnker Systems
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameMultepos Computer Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 October 2008)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Rawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Company NameRetail Store Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Torex Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5YG
Company NameEclipse Computer Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Torex Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5YG
Company NameCTN Data Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (Resigned 09 February 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameXN Entertainment Limited.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (4 years after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Torex Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5YG
Company NameXN Checkout Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameXN Checkout Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameFlexiline Forecourt Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameAnker (U.K.) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
6-8 The Grove
Slough
Berkshire
SL1 1QP
Company NameRadii Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameArciris Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2007 (10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
6-8 The Grove
Slough
Berkshire
SL1 1QP
Company NameRetail-J Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 10 March 2010)
Assigned Occupation Attorney
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NameTorex Hospitality Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA

Appointment Timeline

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