MRI SOFTWARE LIMITED

9 King Street, London, EC2V 8EA, England
StatusACTIVE
Company No.03341304
CategoryPrivate Limited Company
Incorporated27 Mar 1997
Age27 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

MRI SOFTWARE LIMITED is an active private limited company with number 03341304. It was incorporated 27 years, 3 months, 6 days ago, on 27 March 1997. The company address is 9 King Street, London, EC2V 8EA, England.



People

ENSIGN, John Adler

Director

Lawyer

ACTIVE

Assigned on 10 Mar 2017

Current time on role 7 years, 3 months, 23 days

GHILANI, Patrick, Mr.

Director

Ceo

ACTIVE

Assigned on 01 Jun 2014

Current time on role 10 years, 1 month, 1 day

TELERMAN, Roman

Director

Accountant

ACTIVE

Assigned on 10 Mar 2017

Current time on role 7 years, 3 months, 23 days

COLES, Virginia

Secretary

RESIGNED

Assigned on 30 Jul 2002

Resigned on 23 Sep 2003

Time on role 1 year, 1 month, 24 days

COZZENS, Tyler

Secretary

Attorney

RESIGNED

Assigned on 30 May 2006

Resigned on 15 Jan 2010

Time on role 3 years, 7 months, 16 days

GRISWOLD, James B

Secretary

RESIGNED

Assigned on 08 Apr 1997

Resigned on 30 Jul 2002

Time on role 5 years, 3 months, 22 days

MARSH, Robert Charles

Secretary

Manager

RESIGNED

Assigned on 30 Jun 2004

Resigned on 30 May 2006

Time on role 1 year, 11 months

MARSH, Robert Charles

Secretary

General Manager

RESIGNED

Assigned on 01 Aug 2002

Resigned on 14 Nov 2003

Time on role 1 year, 3 months, 13 days

ROSELLI III, William Lawrence

Secretary

RESIGNED

Assigned on 15 Jan 2010

Resigned on 01 Sep 2015

Time on role 5 years, 7 months, 17 days

VANTUSKO, Michael Joseph

Secretary

RESIGNED

Assigned on 01 Sep 2015

Resigned on 10 Mar 2017

Time on role 1 year, 6 months, 9 days

WOLF, Janelle M

Secretary

Attorney

RESIGNED

Assigned on 24 Sep 2003

Resigned on 30 Jun 2004

Time on role 9 months, 6 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Mar 1997

Resigned on 08 Apr 1997

Time on role 12 days

BALLOU, Robert

Director

Vice President

RESIGNED

Assigned on 01 Mar 2004

Resigned on 30 May 2006

Time on role 2 years, 2 months, 29 days

CAMPAGNA, John Peter

Director

Treasurer

RESIGNED

Assigned on 30 Jun 2004

Resigned on 30 May 2006

Time on role 1 year, 11 months

COZZENS, Tyler

Director

Attorney

RESIGNED

Assigned on 30 May 2006

Resigned on 21 May 2007

Time on role 11 months, 22 days

CRICHLOW, Robert

Director

Company Director

RESIGNED

Assigned on 08 Apr 1997

Resigned on 12 May 2003

Time on role 6 years, 1 month, 4 days

HANK, Jeffrey P.

Director

Vice President

RESIGNED

Assigned on 30 May 2006

Resigned on 15 Jan 2010

Time on role 3 years, 7 months, 16 days

LAIDLAW, Jeanette

Director

Attorney

RESIGNED

Assigned on 30 May 2006

Resigned on 11 Jun 2007

Time on role 1 year, 12 days

LASSER, Robert

Director

Company Director

RESIGNED

Assigned on 08 Apr 1997

Resigned on 01 Mar 2004

Time on role 6 years, 10 months, 23 days

MARSH, Robert Charles

Director

Manager

RESIGNED

Assigned on 11 May 2003

Resigned on 30 May 2006

Time on role 3 years, 19 days

POST, David

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Jan 2010

Resigned on 01 Jun 2014

Time on role 4 years, 4 months, 17 days

ROSELLI III, William Lawrence

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Jan 2010

Resigned on 01 Sep 2015

Time on role 5 years, 7 months, 17 days

STERN, Raymond Gordon

Director

Director

RESIGNED

Assigned on 12 May 2003

Resigned on 30 Jun 2004

Time on role 1 year, 1 month, 18 days

SULLIVAN, Lisa

Director

Dfepty General Counsel

RESIGNED

Assigned on 11 Jun 2007

Resigned on 15 Jan 2010

Time on role 2 years, 7 months, 4 days

THOMPSON, Jeffrey

Director

General Manager

RESIGNED

Assigned on 30 May 2006

Resigned on 15 Jan 2010

Time on role 3 years, 7 months, 16 days

VANTUSKO, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 01 Sep 2015

Resigned on 10 Mar 2017

Time on role 1 year, 6 months, 9 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Mar 1997

Resigned on 08 Apr 1997

Time on role 12 days


Some Companies

ALPHA CONTROL TECHNOLOGY LIMITED

11 TUDOR AVENUE,ESSEX,SS17 8BX

Number:05094269
Status:ACTIVE
Category:Private Limited Company

APPS LIVING LIMITED

APPS LIVING HQ SHUNDE PLACE,COVENTRY,CV1 1GF

Number:08496839
Status:ACTIVE
Category:Private Limited Company

AWG DEVELOPMENTS (SW) LTD

19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD

Number:10100286
Status:ACTIVE
Category:Private Limited Company

CLEARVIEW HEALTHCARE LIMITED

8 HANFORD COURT,BRISTOL,BS14 8BD

Number:11694421
Status:ACTIVE
Category:Private Limited Company

LUCKY FELLOW LIMITED

11 QUEENS ROAD,THAMES DITTON,KT7 0QY

Number:11655237
Status:ACTIVE
Category:Private Limited Company

MONTANA RING MOUNTS LIMITED

100 HATTON GARDEN,LONDON,EC1N 8NX

Number:02808585
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