IRIS PAYROLL SOLUTIONS LIMITED

Heathrow Approach 4th Floor Heathrow Approach 4th Floor, Slough, SL3 8QY, United Kingdom
StatusACTIVE
Company No.01865495
CategoryPrivate Limited Company
Incorporated22 Nov 1984
Age39 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

IRIS PAYROLL SOLUTIONS LIMITED is an active private limited company with number 01865495. It was incorporated 39 years, 7 months, 13 days ago, on 22 November 1984. The company address is Heathrow Approach 4th Floor Heathrow Approach 4th Floor, Slough, SL3 8QY, United Kingdom.



People

COX, Michael David

Director

Cfo

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 5 months, 4 days

LOCKIE, David James

Director

Chief Operating Officer

ACTIVE

Assigned on 16 Nov 2020

Current time on role 3 years, 7 months, 19 days

MORTIMER-ZHIKA, Elona, Ms.

Director

Cfo

ACTIVE

Assigned on 07 Nov 2016

Current time on role 7 years, 7 months, 28 days

ATHERTON, Alexandra Frances Nicola

Secretary

Finance Director

RESIGNED

Assigned on 16 Jun 1997

Resigned on 19 May 2006

Time on role 8 years, 11 months, 3 days

ATHERTON, Lucia

Secretary

RESIGNED

Assigned on

Resigned on 16 Jun 1997

Time on role 27 years, 19 days

CHALLINGER, Sara

Secretary

Company Secretary

RESIGNED

Assigned on 09 Aug 2007

Resigned on 20 Feb 2009

Time on role 1 year, 6 months, 11 days

PREEDY, Richard Ian

Secretary

Director

RESIGNED

Assigned on 23 May 2006

Resigned on 23 Jul 2007

Time on role 1 year, 2 months

ROBERTS, Neal Anthony

Secretary

RESIGNED

Assigned on 11 Mar 2009

Resigned on 21 Dec 2011

Time on role 2 years, 9 months, 10 days

ALI, Mansoor Anwar

Director

Consultant

RESIGNED

Assigned on 21 Dec 2011

Resigned on 14 May 2012

Time on role 4 months, 24 days

ALLEN, Russell

Director

Director

RESIGNED

Assigned on 06 Apr 1993

Resigned on 19 May 2006

Time on role 13 years, 1 month, 13 days

ATHERTON, Alexandra Frances Nicola

Director

Finance Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 20 Jun 2006

Time on role 9 years, 11 months, 19 days

ATHERTON, Antony Joseph

Director

Director

RESIGNED

Assigned on 06 Apr 1993

Resigned on 17 Sep 2007

Time on role 14 years, 5 months, 11 days

ATHERTON, Dennis

Director

Radiographer

RESIGNED

Assigned on

Resigned on 16 Jun 1997

Time on role 27 years, 19 days

ATHERTON, Lucia

Director

Secretary

RESIGNED

Assigned on

Resigned on 16 Jun 1997

Time on role 27 years, 19 days

CROMPTON, Kerry Jane

Director

Lawyer

RESIGNED

Assigned on 01 Mar 2011

Resigned on 21 Dec 2011

Time on role 9 months, 20 days

DADY, Kevin Peter

Director

Company Director

RESIGNED

Assigned on 01 Dec 2015

Resigned on 30 Apr 2024

Time on role 8 years, 4 months, 29 days

DISCOMBE, Nicholas Sanders

Director

Chairman

RESIGNED

Assigned on 31 May 2013

Resigned on 28 Jan 2014

Time on role 7 months, 28 days

DISCOMBE, Nicholas Sanders

Director

Director

RESIGNED

Assigned on 31 May 2012

Resigned on 24 Jul 2012

Time on role 1 month, 24 days

DOVE, Andrew Charles

Director

Director

RESIGNED

Assigned on

Resigned on 19 May 2006

Time on role 18 years, 1 month, 16 days

HADWIN, John Arthur

Director

Manager

RESIGNED

Assigned on

Resigned on 01 Apr 1994

Time on role 30 years, 3 months, 3 days

LEUW, Martin Philip

Director

Director

RESIGNED

Assigned on 23 May 2006

Resigned on 01 Mar 2011

Time on role 4 years, 9 months, 9 days

LEWIS, Mark Jonathan

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Jan 2014

Resigned on 28 Sep 2016

Time on role 2 years, 8 months

MARNOCH, Alasdair

Director

Accountant

RESIGNED

Assigned on 24 Jul 2012

Resigned on 31 May 2013

Time on role 10 months, 7 days

PREEDY, Richard Ian

Director

Director

RESIGNED

Assigned on 23 May 2006

Resigned on 23 Jul 2007

Time on role 1 year, 2 months

ROBERTS, Neal Anthony

Director

Director

RESIGNED

Assigned on 23 May 2006

Resigned on 21 Dec 2011

Time on role 5 years, 6 months, 29 days

ROBINSON, Phillip David

Director

Director

RESIGNED

Assigned on 21 Dec 2011

Resigned on 12 Jan 2016

Time on role 4 years, 22 days

VELUSSI, Luca

Director

Director

RESIGNED

Assigned on 14 Mar 2008

Resigned on 08 Dec 2010

Time on role 2 years, 8 months, 25 days


Some Companies

ADVANCED PATHOLOGY LIMITED

WHITE WILLOW HOUSE,HOLBERROW GREEN REDDITCH,B96 6SF

Number:04694442
Status:ACTIVE
Category:Private Limited Company

BOLDARCH LIMITED

29/31 HAINTON AVENUE,NORTH EAST LINCOLNSHIRE,DN32 9AS

Number:03452197
Status:ACTIVE
Category:Private Limited Company

C.P CLEARANCES LTD

84 ALDERMANS HILL,LONDON,N13 4PP

Number:09035625
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ID INSIGHT CONSULTING LIMITED

15 PALACE STREET,NORWICH,NR3 1RT

Number:09363477
Status:ACTIVE
Category:Private Limited Company
Number:SC269997
Status:ACTIVE
Category:Private Limited Company

PRISM GLOBAL TECHNOLOGIES LIMITED

LEVEL 3, 207,LONDON,W1B 3HH

Number:10849613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source