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

Mr Michael Peter Oates

American – Born 64 years ago (March 1960)

Mr Michael Peter Oates
1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU

Current appointments

Resigned appointments

33

Closed appointments

Companies

Company NameFIS Banking Solutions UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 December 2014)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameMetavante Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (21 years, 3 months after company formation)
Appointment Duration5 years (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameFIS Asiapacrim Holdings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (4 years, 4 months after company formation)
Appointment Duration5 years (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameFidelity Information Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (24 years, 11 months after company formation)
Appointment Duration5 years (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameEfunds International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (27 years, 7 months after company formation)
Appointment Duration5 years (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameEfunds Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (16 years, 4 months after company formation)
Appointment Duration5 years (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameFIS Payments (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (12 years after company formation)
Appointment Duration1 year, 9 months (Resigned 01 March 2015)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameFIS Derivatives Utility Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameFIS Energy Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameFIS Systems Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (30 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameCertegy France Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (22 years, 3 months after company formation)
Appointment Duration5 years (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameCentral Credit Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (24 years, 9 months after company formation)
Appointment Duration5 years (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameTransax Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (26 years, 7 months after company formation)
Appointment Duration5 years (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameBenchmark Consulting International UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (Resigned 01 May 2017)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameCertegy Ezipay Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (25 years, 8 months after company formation)
Appointment Duration5 years (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameAircrown Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (22 years, 6 months after company formation)
Appointment Duration5 years (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameClear2Pay Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameClear2Pay Scotland Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited States
Addresses
Correspondence Address
Clear2pay House
Pitreavie Court
Dunfermline
Fife
KY11 8UU
Scotland
Registered Company Address
19 Rose Street
Edinburgh
EH2 2PR
Scotland
Company NameClear2Pay Scotland Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (Resigned 15 February 2018)
Assigned Occupation Company Director
Country of ResidenceUnited 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 NameSolutions Plus Consulting Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameAdvanced Portfolio Technologies Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameValuelink Information Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameFIS Treasury Systems (Europe) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameFIS Treasury Systems (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameFIS Apex (International) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (20 years, 12 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameFIS Investment Systems (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (37 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameFIS Business Integration (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (34 years after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameFIS Apex (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameReech Capital Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameMonis Software Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameIntegrity Treasury Solutions Europe Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (18 years, 12 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameIntegrity Treasury Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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 NameDecalog (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2015 (24 years, 12 months after company formation)
Appointment Duration2 years, 2 months (Resigned 15 February 2018)
Assigned Occupation Attorney
Country of ResidenceUnited 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

Appointment Timeline

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