American – Born 64 years ago (March 1960)
Company Name | FIS Banking Solutions UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 December 2014) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Company Name | Metavante Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (21 years, 3 months after company formation) |
Appointment Duration | 5 years (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | FIS Asiapacrim Holdings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (4 years, 4 months after company formation) |
Appointment Duration | 5 years (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Company Name | Fidelity Information Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (24 years, 11 months after company formation) |
Appointment Duration | 5 years (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address C/O F I S Corporate Governance The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Efunds International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (27 years, 7 months after company formation) |
Appointment Duration | 5 years (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Efunds Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (16 years, 4 months after company formation) |
Appointment Duration | 5 years (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | FIS Payments (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2013 (12 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 March 2015) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Company Name | FIS Derivatives Utility Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | FIS Energy Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | FIS Systems Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Certegy France Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (22 years, 3 months after company formation) |
Appointment Duration | 5 years (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Central Credit Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (24 years, 9 months after company formation) |
Appointment Duration | 5 years (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 6th Floor, Fleming House 2 Tryst Road Cumbernauld G67 1JW Scotland Registered Company Address 6th Floor, Fleming House 2 Tryst Road Cumbernauld G67 1JW Scotland |
Company Name | Transax Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (26 years, 7 months after company formation) |
Appointment Duration | 5 years (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Company Name | Benchmark Consulting International UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 01 May 2017) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address 06457131: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Certegy Ezipay Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (25 years, 8 months after company formation) |
Appointment Duration | 5 years (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Company Name | Aircrown Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (22 years, 6 months after company formation) |
Appointment Duration | 5 years (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address 1st Floor Tricorn 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU Registered Company Address 1st Floor Tricorn 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Company Name | Clear2Pay Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address Level 39 25 Canada Square London E14 5LQ Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Clear2Pay Scotland Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address Clear2pay House Pitreavie Court Dunfermline Fife KY11 8UU Scotland Registered Company Address 19 Rose Street Edinburgh EH2 2PR Scotland |
Company Name | Clear2Pay Scotland Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address Clear2pay House Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UU Scotland Registered Company Address 19 Rose Street Edinburgh EH2 2PR Scotland |
Company Name | Solutions Plus Consulting Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ Registered Company Address 25 Canada Square London E14 5LQ |
Company Name | Advanced Portfolio Technologies Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Level 39, Mail Drop 39-50 25 Canada Square London E14 5LQ Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Valuelink Information Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ Registered Company Address 25 Canada Square London E14 5LQ |
Company Name | FIS Treasury Systems (Europe) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (24 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ Registered Company Address 25 Canada Square London E14 5LQ |
Company Name | FIS Treasury Systems (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ Registered Company Address 25 Canada Square London E14 5LQ |
Company Name | FIS Apex (International) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (20 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39, 25 Canada Square London E14 5LQ Registered Company Address 25 Canada Square London E14 5LQ |
Company Name | FIS Investment Systems (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (37 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ Registered Company Address 25 Canada Square London E14 5LQ |
Company Name | FIS Business Integration (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (34 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ Registered Company Address 25 Canada Square London E14 5LQ |
Company Name | FIS Apex (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Reech Capital Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Monis Software Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Level 39, Mail Drop 39-50, 25 Canada Square London E14 5LQ Registered Company Address 25 Canada Square London E14 5LQ |
Company Name | Integrity Treasury Solutions Europe Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (18 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Integrity Treasury Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ Registered Company Address C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
Company Name | Decalog (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (24 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 February 2018) |
Assigned Occupation | Attorney |
Country of Residence | United States |
Addresses | Correspondence Address Mail Drop 39-50, Level 39, 25 Canada Square London E14 5LQ Registered Company Address 25 Canada Square London E14 5LQ |