SUNGARD SHERWOOD SYSTEMS OUTSOURCING LIMITED

25 Canada Square 39th Floor, London, E14 5LQ
StatusDISSOLVED
Company No.02985012
CategoryPrivate Limited Company
Incorporated31 Oct 1994
Age29 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution16 Nov 2010
Years13 years, 7 months, 20 days

SUMMARY

SUNGARD SHERWOOD SYSTEMS OUTSOURCING LIMITED is an dissolved private limited company with number 02985012. It was incorporated 29 years, 8 months, 6 days ago, on 31 October 1994 and it was dissolved 13 years, 7 months, 20 days ago, on 16 November 2010. The company address is 25 Canada Square 39th Floor, London, E14 5LQ.



People

WALLIS, Howard

Secretary

Company Secretary

ACTIVE

Assigned on 15 Sep 2003

Current time on role 20 years, 9 months, 21 days

PAYNE, Mark Joseph

Director

Corporate Executive

ACTIVE

Assigned on 10 Jun 2008

Current time on role 16 years, 26 days

WILLIAMS, James William

Director

Corporate Executive

ACTIVE

Assigned on 04 Mar 2010

Current time on role 14 years, 4 months, 2 days

BELLAMY, Stephen Gerard

Secretary

RESIGNED

Assigned on 18 Oct 1997

Resigned on 12 Feb 1998

Time on role 3 months, 25 days

BOON, Christopher Derek

Secretary

Director

RESIGNED

Assigned on 02 Feb 1995

Resigned on 09 Nov 1995

Time on role 9 months, 7 days

BOYD, Christina Kinnel

Secretary

RESIGNED

Assigned on 31 May 1995

Resigned on 18 Oct 1997

Time on role 2 years, 4 months, 18 days

RANDOLPH, Angela Park

Secretary

RESIGNED

Assigned on 03 Oct 2002

Resigned on 15 Sep 2003

Time on role 11 months, 12 days

RIGBY, Stephen John

Secretary

Solicitor

RESIGNED

Assigned on 13 Jan 1995

Resigned on 02 Feb 1995

Time on role 20 days

WELLS, Claire Tytherleigh

Secretary

RESIGNED

Assigned on 02 Feb 1998

Resigned on 03 Oct 2002

Time on role 4 years, 8 months, 1 day

NORTON ROSE LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 13 Jan 1995

Time on role 2 months, 13 days

BARNARD, Neil Anthony

Director

Director

RESIGNED

Assigned on 29 Oct 1999

Resigned on 31 Jan 2004

Time on role 4 years, 3 months, 2 days

BELLAMY, Stephen Gerard

Director

Director

RESIGNED

Assigned on 21 Sep 1999

Resigned on 01 Aug 2001

Time on role 1 year, 10 months, 11 days

BOON, Christopher Derek

Director

Director

RESIGNED

Assigned on 02 Feb 1995

Resigned on 29 Oct 1999

Time on role 4 years, 8 months, 27 days

BROOMAN, Richard John

Director

Finance Director

RESIGNED

Assigned on 16 Mar 2000

Resigned on 07 Jan 2002

Time on role 1 year, 9 months, 22 days

BROWN, Joy Elizabeth

Director

Company Officer

RESIGNED

Assigned on 10 Sep 2003

Resigned on 10 Jun 2008

Time on role 4 years, 9 months

FALCONER, Graham

Director

Sales Director

RESIGNED

Assigned on 26 Nov 1996

Resigned on 27 Feb 1998

Time on role 1 year, 3 months, 1 day

GROSS, Lawrence Alan

Director

Business Executive

RESIGNED

Assigned on 31 Jan 2004

Resigned on 31 Dec 2005

Time on role 1 year, 11 months

HUGHES, Charles Edward

Director

Director

RESIGNED

Assigned on 28 May 1998

Resigned on 28 Jul 1999

Time on role 1 year, 2 months

KANE, John

Director

Director

RESIGNED

Assigned on 28 Jul 1999

Resigned on 23 Dec 1999

Time on role 4 months, 26 days

LAMB, Ian

Director

Director

RESIGNED

Assigned on 28 Jul 1999

Resigned on 23 Dec 1999

Time on role 4 months, 26 days

LAVELLE, Gavin Joseph

Director

Business Executive

RESIGNED

Assigned on 10 Sep 2003

Resigned on 31 May 2006

Time on role 2 years, 8 months, 21 days

MANDER, Kenneth John

Director

Managing Director

RESIGNED

Assigned on 19 Oct 1995

Resigned on 28 Feb 1998

Time on role 2 years, 4 months, 9 days

MATTHEWS, George Boy

Director

Director

RESIGNED

Assigned on 01 Feb 2000

Resigned on 30 Sep 2001

Time on role 1 year, 7 months, 29 days

MATTHEWS, George Boy

Director

Company Director

RESIGNED

Assigned on 02 Feb 1995

Resigned on 21 Sep 1999

Time on role 4 years, 7 months, 19 days

MC DOWALL, Keith

Director

Company Secretary

RESIGNED

Assigned on 21 May 1996

Resigned on 28 Jun 1999

Time on role 3 years, 1 month, 7 days

MURPHY, Jonathan Charles

Director

Solicitor

RESIGNED

Assigned on 13 Jan 1995

Resigned on 02 Feb 1995

Time on role 20 days

RANDOLPH, Angela Park

Director

Lawyer

RESIGNED

Assigned on 31 Oct 2002

Resigned on 10 Sep 2003

Time on role 10 months, 10 days

REECE, Brian

Director

Company Director

RESIGNED

Assigned on 28 Feb 1995

Resigned on 21 May 1996

Time on role 1 year, 2 months, 21 days

RIGBY, Stephen John

Director

Solicitor

RESIGNED

Assigned on 13 Jan 1995

Resigned on 02 Feb 1995

Time on role 20 days

RUANE, Michael Joseph

Director

Business Executive

RESIGNED

Assigned on 15 Sep 2003

Resigned on 04 Mar 2010

Time on role 6 years, 5 months, 19 days

SHINYA, Michael Shigeo

Director

Ceo

RESIGNED

Assigned on 28 Sep 2001

Resigned on 15 Aug 2003

Time on role 1 year, 10 months, 17 days

WILLIAMS, Mark

Director

Finance Director

RESIGNED

Assigned on 07 Jan 2002

Resigned on 20 Aug 2003

Time on role 1 year, 7 months, 13 days

NOROSE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 13 Jan 1995

Time on role 2 months, 13 days

NORTON ROSE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 13 Jan 1995

Time on role 2 months, 13 days


Some Companies

ASEGURE LTD

9 LEIGHTON DRIVE,STOCKPORT,SK6 5BY

Number:08336493
Status:ACTIVE
Category:Private Limited Company

GRACE HOWARD CONSULTING LIMITED

C/O VENTHAMS LIMITED,LONDON,WC2A 3NA

Number:04584575
Status:ACTIVE
Category:Private Limited Company

NICOLLANE LTD

CRANBROOK HOUSE,OXFORD,OX2 7JQ

Number:07993417
Status:ACTIVE
Category:Private Limited Company

SALOPIA ENTERPRISES LTD

2 FRANKTON CLOSE,SHREWSBURY,SY2 5UX

Number:10852807
Status:ACTIVE
Category:Private Limited Company

SHANGHAI AUTOMATION INSTRUMENTS ASIA CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11391891
Status:ACTIVE
Category:Private Limited Company

SIMAN TRADING LTD

8 LOCKYER ROAD,PURFLEET,RM19 1RU

Number:10845638
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