PRIMARK INFORMATION SERVICES U.K. LIMITED

Five Canada Square Five Canada Square, London, E14 5AQ, United Kingdom
StatusACTIVE
Company No.02701093
CategoryPrivate Limited Company
Incorporated26 Mar 1992
Age32 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

PRIMARK INFORMATION SERVICES U.K. LIMITED is an active private limited company with number 02701093. It was incorporated 32 years, 4 months, 8 days ago, on 26 March 1992. The company address is Five Canada Square Five Canada Square, London, E14 5AQ, United Kingdom.



People

BOATENG, Barbara Abena

Director

Company Secretary

ACTIVE

Assigned on 28 Jun 2019

Current time on role 5 years, 1 month, 5 days

MAJOR, Kimberley

Director

Chartered Accountant

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 10 months, 2 days

BARRATT, Richard William

Secretary

Solicitor

RESIGNED

Assigned on 11 Aug 1992

Resigned on 16 Sep 1992

Time on role 1 month, 5 days

BELINSKY, Ian

Secretary

Company Director

RESIGNED

Assigned on 07 Jun 2002

Resigned on 13 Nov 2002

Time on role 5 months, 6 days

JENNER, Susan Louise

Secretary

Company Secretary

RESIGNED

Assigned on 13 Nov 2002

Resigned on 11 Mar 2016

Time on role 13 years, 3 months, 28 days

KARGULA, Michael Raymond

Secretary

Attorney

RESIGNED

Assigned on 16 Sep 1992

Resigned on 06 Oct 1992

Time on role 20 days

STANTON, Mark

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 07 Jun 2002

Time on role 1 year, 5 months, 7 days

WARREN, Dorota Maria

Secretary

Chartered Company Secretarycre

RESIGNED

Assigned on 06 Oct 1992

Resigned on 31 Dec 2000

Time on role 8 years, 2 months, 25 days

NORTON ROSE LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Mar 1992

Resigned on 11 Aug 1992

Time on role 4 months, 16 days

ANDERSON, Richard Melville

Director

Accountant

RESIGNED

Assigned on 06 Oct 1992

Resigned on 31 Dec 1996

Time on role 4 years, 2 months, 25 days

BARRATT, Richard William

Director

Solicitor

RESIGNED

Assigned on 11 Aug 1992

Resigned on 16 Sep 1992

Time on role 1 month, 5 days

BELINSKY, Ian

Director

Company Director

RESIGNED

Assigned on 07 Jun 2002

Resigned on 13 Nov 2002

Time on role 5 months, 6 days

BIRCHLEY-TITMUS, Marisa Linden

Director

Trainee Solicitor

RESIGNED

Assigned on 11 Aug 1992

Resigned on 16 Sep 1992

Time on role 1 month, 5 days

CLARKE, Darryl John

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 12 Nov 2013

Time on role 3 years, 11 months, 10 days

COOPER, Corrina Sarah

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2006

Resigned on 06 Nov 2008

Time on role 2 years, 1 month, 18 days

CORBIN, Stuart Nicholas

Director

International Treasurer

RESIGNED

Assigned on 01 Jan 2008

Resigned on 28 Jun 2019

Time on role 11 years, 5 months, 27 days

CURRAN, Stephen Harry

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Sep 1992

Resigned on 31 Dec 2000

Time on role 8 years, 3 months, 15 days

HARDING, Nicholas David

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 01 Apr 2011

Time on role 1 year, 3 months, 30 days

HELMAN, Anthony Lawrence

Director

Direcgor

RESIGNED

Assigned on 25 Sep 1992

Resigned on 31 Jan 1995

Time on role 2 years, 4 months, 6 days

HERMAN, Stephen Andrew

Director

Director

RESIGNED

Assigned on 31 Jan 1995

Resigned on 18 Dec 1996

Time on role 1 year, 10 months, 18 days

JENNER, Susan Louise

Director

Company Secretary

RESIGNED

Assigned on 13 Nov 2002

Resigned on 11 Mar 2016

Time on role 13 years, 3 months, 28 days

KARGULA, Michael Raymond

Director

Attorney

RESIGNED

Assigned on 16 Sep 1992

Resigned on 31 Dec 2000

Time on role 8 years, 3 months, 15 days

KASPUTYS, Joseph Edward

Director

Chief Executive Officer

RESIGNED

Assigned on 16 Sep 1992

Resigned on 31 Dec 2000

Time on role 8 years, 3 months, 15 days

KENDALL, Andrew Edward

Director

Accountant

RESIGNED

Assigned on 22 Jan 2003

Resigned on 18 Sep 2006

Time on role 3 years, 7 months, 27 days

LEE, Wayne

Director

Accountant

RESIGNED

Assigned on 13 Nov 2002

Resigned on 31 Dec 2009

Time on role 7 years, 1 month, 18 days

MALKIN, James Maurice

Director

Director

RESIGNED

Assigned on 15 Dec 2000

Resigned on 13 Nov 2002

Time on role 1 year, 10 months, 29 days

STANTON, Mark

Director

Accountant

RESIGNED

Assigned on 15 Dec 2000

Resigned on 07 Jun 2002

Time on role 1 year, 5 months, 23 days

THORN, Peter

Director

Accountant

RESIGNED

Assigned on 23 Mar 2011

Resigned on 01 Oct 2018

Time on role 7 years, 6 months, 8 days

TIO-PARRY, Yan Hon

Director

Accountant

RESIGNED

Assigned on 13 Nov 2002

Resigned on 31 Dec 2007

Time on role 5 years, 1 month, 18 days

NOROSE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Mar 1992

Resigned on 11 Aug 1992

Time on role 4 months, 16 days

NORTON ROSE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Mar 1992

Resigned on 11 Aug 1992

Time on role 4 months, 16 days


Some Companies

GOSFORTH ARDERN LIMITED

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:09350575
Status:ACTIVE
Category:Private Limited Company

GRANT STOKE LIMITED

ALBION HOUSE,SLOUGH,SL2 5DT

Number:11923373
Status:ACTIVE
Category:Private Limited Company

JULIA WESTON LETTINGS & CO LIMITED

32 PARK LANE,TELFORD,TF3 4TG

Number:06764373
Status:ACTIVE
Category:Private Limited Company

NEW LOOK DECORATING SERVICES LIMITED

12 CABBAGE MOOR,CAMBRIDGE,CB22 5NB

Number:07419470
Status:ACTIVE
Category:Private Limited Company

STEPHEN BENNETT PLUMBING & HEATING LTD

SUITES 5 AND 6, THE PRINTWORKS,CLITHEROE,BB7 9WB

Number:06366613
Status:ACTIVE
Category:Private Limited Company

T.T.E ELECTRICAL CONTRACTORS LTD

OFFICE 7 VINCENT CAREY ROAD,HEREFORD,HR2 6FE

Number:08497667
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