IPREO UK HOLDINGS LTD

4th Floor Ropemaker Place 4th Floor Ropemaker Place, London, EC2Y 9LY, United Kingdom
StatusACTIVE
Company No.07736019
CategoryPrivate Limited Company
Incorporated10 Aug 2011
Age12 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

IPREO UK HOLDINGS LTD is an active private limited company with number 07736019. It was incorporated 12 years, 10 months, 25 days ago, on 10 August 2011. The company address is 4th Floor Ropemaker Place 4th Floor Ropemaker Place, London, EC2Y 9LY, United Kingdom.



People

HITHERSAY, Elizabeth

Secretary

ACTIVE

Assigned on 15 Mar 2022

Current time on role 2 years, 3 months, 20 days

HITHERSAY, Elizabeth Mary

Director

Associate General Counsel

ACTIVE

Assigned on 15 Mar 2022

Current time on role 2 years, 3 months, 20 days

WALLACE, Kate Isabel

Director

Accounting Executive Director

ACTIVE

Assigned on 29 Jul 2022

Current time on role 1 year, 11 months, 6 days

WEELSON, Ryan

Director

Assistant Emea Controller

ACTIVE

Assigned on 17 Aug 2023

Current time on role 10 months, 18 days

BRUCE, Jennifer Louise

Secretary

RESIGNED

Assigned on 16 Jul 2019

Resigned on 26 Sep 2023

Time on role 4 years, 2 months, 10 days

HUSSEIN, Yasmin

Secretary

RESIGNED

Assigned on 10 Aug 2011

Resigned on 16 Jul 2019

Time on role 7 years, 11 months, 6 days

DOCKRAY, Gary Brian

Director

Cfo

RESIGNED

Assigned on 10 Aug 2011

Resigned on 02 Aug 2018

Time on role 6 years, 11 months, 23 days

GANELES, Scott Charles

Director

Ceo

RESIGNED

Assigned on 10 Aug 2011

Resigned on 17 Feb 2017

Time on role 5 years, 6 months, 7 days

HUSSEIN, Yasmin

Director

Accountant

RESIGNED

Assigned on 10 Aug 2011

Resigned on 31 Mar 2016

Time on role 4 years, 7 months, 21 days

LUCAS, Paul Anthony

Director

Managing Director

RESIGNED

Assigned on 10 Aug 2011

Resigned on 31 Mar 2016

Time on role 4 years, 7 months, 21 days

MARCUS, Kevin Mitchell

Director

President And Coo

RESIGNED

Assigned on 10 Aug 2011

Resigned on 17 Feb 2017

Time on role 5 years, 6 months, 7 days

MCLOUGHLIN, Christopher Guy

Director

Deputy General Counsel

RESIGNED

Assigned on 02 Aug 2018

Resigned on 15 Mar 2022

Time on role 3 years, 7 months, 13 days

OWEN, Kathryn Ann

Director

Vp Accounting

RESIGNED

Assigned on 02 Aug 2018

Resigned on 16 Aug 2023

Time on role 5 years, 14 days

PHILLIPS, Duncan Edward

Director

Managing Director

RESIGNED

Assigned on 17 Feb 2017

Resigned on 02 Aug 2018

Time on role 1 year, 5 months, 13 days

SCHUTZ, Nicholas John

Director

Human Resources

RESIGNED

Assigned on 17 Feb 2017

Resigned on 02 Aug 2018

Time on role 1 year, 5 months, 13 days

WISE, Kevin

Director

Emea Controller

RESIGNED

Assigned on 15 Mar 2022

Resigned on 29 Jul 2022

Time on role 4 months, 14 days


Some Companies

AT LOGISTICS LIMITED

47A RICHMOND WOOD ROAD,BOURNEMOUTH,BH8 9DG

Number:09862133
Status:ACTIVE
Category:Private Limited Company

BORO WATERS LIMITED

2 HIGH STREET,BURNHAM-ON-CROUCH,CM0 8AA

Number:03938286
Status:ACTIVE
Category:Private Limited Company

IJC TELECOM LTD

8 FLAMSTEAD AVENUE,MANCHESTER,M23 9PN

Number:11055019
Status:ACTIVE
Category:Private Limited Company

MANSFIELD PROPERTY SOLUTIONS LTD

40 CLARENCE ROAD,CHESTERFIELD,S40 1LQ

Number:06802635
Status:ACTIVE
Category:Private Limited Company

MONIJUMP LIMITED

42-44 BASEMENT,LONDON,EC2N 4AH

Number:11688697
Status:ACTIVE
Category:Private Limited Company

OUR ALBERT LIMITED

9 MARKET PLACE,BRACKLEY,NN13 7AB

Number:05006150
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