Nationality unknown – Born 69 years ago (February 1955)
Company Name | Syniverse Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1995 (15 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 08 April 1996) |
Assigned Occupation | General Counsel |
Country of Residence | United 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 Name | Infor (Frimley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1999 (15 years, 1 month after company formation) |
Appointment Duration | 7 years (Resigned 15 August 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | BAAN Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 16 November 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | The Coda Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (10 years after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 15 November 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | Hugin Sweda International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (23 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Torex Retail Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Anker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Micros Retail Holdings Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | The Kiosk Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1995 (13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 08 April 1996) |
Assigned Occupation | General Counsel |
Country of Residence | United 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 Name | SSA Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1999 (4 years, 12 months after company formation) |
Appointment Duration | 7 years (Resigned 15 November 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | The Kiosk Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1999 (18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 11 May 2001) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | SSA Gt Max International Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2001 (11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 15 August 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | Aurum Software U.K. Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 16 November 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | Compact 2000 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (28 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 16 November 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | CODA International Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 16 November 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | Compact 3000 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 16 November 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | BAAN UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 16 November 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | Matrix Workstations Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 15 November 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | Compact 4000 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2003 (23 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 15 November 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | Elevon Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2003 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 15 August 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | EXE Technologies (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2004 (17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 15 August 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | Ironside Technologies Europe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2004 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 15 August 2006) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | Infor Global Solutions (Frimley Ii) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2005 (6 years, 2 months after company formation) |
Appointment Duration | 10 months (Resigned 01 August 2006) |
Assigned Occupation | Evp General Counsel |
Country of Residence | United 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 Name | TQ Ips Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 19 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Torex Retail (Non Trading Holdings) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Epos Computing Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Anker Systems |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Multepos Computer Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Retail Store Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Eclipse Computer Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | CTN Data Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 09 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | XN Entertainment Limited. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (4 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | XN Checkout Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | XN Checkout Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Flexiline Forecourt Services Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Anker (U.K.) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Radii Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Arciris Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2007 (10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 Name | Retail-J Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2007 (6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 10 March 2010) |
Assigned Occupation | Attorney |
Country of Residence | United 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 Name | Torex Hospitality Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2008 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | United 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 |