Lee John Harcourt CAMERON
Personne physique
Titre | Mr |
---|---|
Prénom | Lee |
Deuxième prénom | John Harcourt |
Nom de famille | CAMERON |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 1 |
Démissionné | 57 |
Total | 58 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
PAYGO LIMITED | 27 avr. 2010 | Dissoute | Director | Administrateur | 29 Throgmorton Street EC2N 2AT London Warnford Court | England | British | |
TRINTECH SOLUTIONS LIMITED | 23 nov. 2018 | 23 avr. 2020 | Liquidation | Svp, Managing Director, Emea | Administrateur | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | United Kingdom | British |
FISERV WORLDWIDE HOLDINGS LIMITED | 23 nov. 2018 | 23 avr. 2020 | Liquidation | Svp, Managing Director, Emea | Administrateur | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | United Kingdom | British |
FISERV FINANCIAL SERVICE TECHNOLOGIES LIMITED | 23 nov. 2018 | 23 avr. 2020 | Liquidation | Svp, Managing Director, Emea | Administrateur | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | United Kingdom | British |
FISERV UK HOLDING LIMITED | 23 nov. 2018 | 23 avr. 2020 | Liquidation | Svp, Managing Director, Emea | Administrateur | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House | United Kingdom | British |
FISERV (EUROPE) LIMITED | 23 nov. 2018 | 23 avr. 2020 | Active | Svp, Managing Director, Emea | Administrateur | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | United Kingdom | British |
DOVETAIL SYSTEMS LIMITED | 31 août 2018 | 23 avr. 2020 | Liquidation | Svp, Managing Director, Emea | Administrateur | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | United Kingdom | British |
TEGRA118 UK WS LIMITED | 23 nov. 2018 | 17 mars 2020 | Active | Svp, Managing Director, Emea | Administrateur | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | United Kingdom | British |
SYNTHEO LIMITED | 04 déc. 2015 | 30 janv. 2018 | Dissoute | Chief Executive | Administrateur | 2 Sheraton Street W1F 8BH London Medius House England | England | British |
MONITISE GROUP LIMITED | 12 oct. 2005 | 25 janv. 2018 | Dissoute | Company Secretary | Administrateur | 2 Sheraton Street W1F 8BH London Medius House England | United Kingdom | British |
MONITISE INTERNATIONAL LIMITED | 07 sept. 2005 | 25 janv. 2018 | Liquidation | Director | Administrateur | 2 Sheraton Street W1F 8BH London Medius House England | United Kingdom | British |
MONITISE LIMITED | 05 déc. 2008 | 16 janv. 2018 | Dissoute | Ceo | Administrateur | 2 Sheraton Street W1F 8BH London Medius House England | United Kingdom | British |
SYNTHEO LIMITED | 12 juin 2015 | 16 oct. 2015 | Dissoute | Deputy Ceo, Chief Commercial Officer | Administrateur | Gresham Street EC2V 7NA London 95 United Kingdom | England | British |
MONITISE NOMINEES LIMITED | 30 mars 2009 | 27 nov. 2012 | Dissoute | Director | Administrateur | Gresham Street EC2V 7NA London 95 United Kingdom | England | British |
MONITISE EMERGING MARKETS LIMITED | 27 oct. 2008 | 27 nov. 2012 | Dissoute | Director | Administrateur | Gresham Street EC2V 7NA London 95 United Kingdom | England | British |
MONILINK LIMITED | 23 mars 2010 | 28 févr. 2011 | Dissoute | Company Secretary | Administrateur | 29 Throgmorton Street EC2N 2AT London Warnford Court | United Kingdom | British |
MONITISE AFRICA (UK) LIMITED | 17 nov. 2008 | 28 févr. 2011 | Dissoute | Director | Administrateur | 29 Throgmorton Street EC2N 2AT London Warnford Court | England | British |
GRAPPLE MOBILE LIMITED | 14 juil. 2006 | 28 févr. 2011 | Dissoute | Company Secretary | Administrateur | The Laurels 27 Berks Hill WD3 5AG Chorleywood Hertfordshire | England | British |
MONITISE EUROPE LIMITED | 17 mai 2005 | 28 févr. 2011 | Dissoute | Director | Administrateur | 29 Throgmorton Street EC2N 2AT London Warnford Court | England | British |
MONITISE NOMINEES LIMITED | 30 mars 2009 | 13 oct. 2009 | Dissoute | Director | Secrétaire | The Laurels 27 Berks Hill WD3 5AG Chorleywood Hertfordshire | British | |
MONITISE AFRICA (UK) LIMITED | 17 nov. 2008 | 13 oct. 2009 | Dissoute | Secrétaire | The Laurels 27 Berks Hill WD3 5AG Chorleywood Hertfordshire | British | ||
MONITISE EMERGING MARKETS LIMITED | 27 oct. 2008 | 13 oct. 2009 | Dissoute | Secrétaire | The Laurels 27 Berks Hill WD3 5AG Chorleywood Hertfordshire | British | ||
MONITISE LIMITED | 07 juin 2007 | 13 oct. 2009 | Dissoute | Company Secretary | Secrétaire | The Laurels 27 Berks Hill WD3 5AG Chorleywood Hertfordshire | British | |
GRAPPLE MOBILE LIMITED | 14 juil. 2006 | 13 oct. 2009 | Dissoute | Company Secretary | Secrétaire | The Laurels 27 Berks Hill WD3 5AG Chorleywood Hertfordshire | British | |
MONITISE GROUP LIMITED | 12 oct. 2005 | 13 oct. 2009 | Dissoute | Company Secretary | Secrétaire | The Laurels 27 Berks Hill WD3 5AG Chorleywood Hertfordshire | British | |
MONITISE INTERNATIONAL LIMITED | 07 sept. 2005 | 13 oct. 2009 | Liquidation | Company Secretary | Secrétaire | The Laurels 27 Berks Hill WD3 5AG Chorleywood Hertfordshire | British | |
MONITISE EUROPE LIMITED | 24 sept. 2003 | 13 oct. 2009 | Dissoute | Company Secretary | Secrétaire | The Laurels 27 Berks Hill WD3 5AG Chorleywood Hertfordshire | British | |
MORSE LIMITED | 18 sept. 2000 | 28 juin 2007 | Dissoute | Secrétaire | 58 Green Street WD3 5QR Chorleywood Hertfordshire | British | ||
DELPHIS (HOLDINGS) LIMITED | 14 juin 2006 | 15 sept. 2006 | Dissoute | Company Director | Administrateur | 58 Green Street WD3 5QR Chorleywood Hertfordshire | United Kingdom | British |
MORSE OVERSEAS HOLDINGS LIMITED | 14 juin 2006 | 15 sept. 2006 | Dissoute | Company Director | Administrateur | 58 Green Street WD3 5QR Chorleywood Hertfordshire | United Kingdom | British |
WISDOM SOLUTIONS LIMITED | 14 juin 2006 | 15 sept. 2006 | Dissoute | Company Director | Administrateur | 58 Green Street WD3 5QR Chorleywood Hertfordshire | United Kingdom | British |
MORSE SERVICE HOLDINGS LIMITED | 29 juin 2005 | 15 sept. 2006 | Dissoute | Company Director | Administrateur | 58 Green Street WD3 5QR Chorleywood Hertfordshire | United Kingdom | British |
DIAGONAL SOLUTIONS LIMITED | 30 nov. 2004 | 15 sept. 2006 | Dissoute | Company Secretary | Secrétaire | 58 Green Street WD3 5QR Chorleywood Hertfordshire | British | |
DIAGONAL SOLUTIONS LIMITED | 30 nov. 2004 | 15 sept. 2006 | Dissoute | Company Secretary | Administrateur | 58 Green Street WD3 5QR Chorleywood Hertfordshire | United Kingdom | British |
DIAGONAL CONSULTING LIMITED | 30 nov. 2004 | 15 sept. 2006 | Dissoute | Company Secretary | Secrétaire | 58 Green Street WD3 5QR Chorleywood Hertfordshire | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0