THE I T SERVICE MANAGEMENT FORUM INTERNATIONAL LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4BG
Company number 05189721
Status Active
Incorporation Date 26 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, UNITED KINGDOM, SN1 4BG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Shari Brunette as a director on 1 April 2017; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Vinay Jain as a director on 1 September 2016. The most likely internet sites of THE I T SERVICE MANAGEMENT FORUM INTERNATIONAL LIMITED are www.theitservicemanagementforuminternational.co.uk, and www.the-i-t-service-management-forum-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The I T Service Management Forum International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05189721. The I T Service Management Forum International Limited has been working since 26 July 2004. The present status of the company is Active. The registered address of The I T Service Management Forum International Limited is 43 45 Devizes Road Swindon Wiltshire United Kingdom Sn1 4bg. . HARVEY, Alan Bruce is a Secretary of the company. HEATON, Kathryn is a Director of the company. JAIN, Vinay is a Director of the company. MYRBERG, Ulf is a Director of the company. NIELSEN, Michael Imhoff is a Director of the company. Secretary ALDIS, Keith Mclean has been resigned. Secretary CLACY, Benjamin Toby has been resigned. Secretary KNELLER, Margaret Ursula has been resigned. Secretary LAWES, Aidan John Porter has been resigned. Director ALDIS, Keith Mclean has been resigned. Director BILLINGTON, Marianne Grace has been resigned. Director BROOKS, Peter Harvard Macleod has been resigned. Director BRUNETTE, Shari has been resigned. Director CANNON, David John has been resigned. Director CHRISTENSEN, Ole-Vidar has been resigned. Director CROSS, Peter Alan has been resigned. Director DEBENEDET, Alejandro has been resigned. Director DELAND, John Joseph has been resigned. Director DOYLE, Denis James has been resigned. Director GORCZYNSKI, Bartosz has been resigned. Director JENNINGS, Brian Anthony has been resigned. Director JONES, Christopher Graham has been resigned. Director KIST, Karl Alexander Frederick has been resigned. Director KNELLER, Margaret Ursula has been resigned. Director KUM, Michael Koo Ji has been resigned. Director LAWSON, Ian Peter Lang has been resigned. Director MACFARLANE, Ivor John has been resigned. Director MARTINI, Paul Hermann has been resigned. Director PATTISON, Craig John has been resigned. Director PETERSEN, Harold has been resigned. Director RUBINATO, Sergio has been resigned. Director RUDD, Colin John has been resigned. Director RUDD, Colin John has been resigned. Director STROUD, Robert has been resigned. Director TAYLOR, Sharon M has been resigned. Director VAN HERWAARDEN, Hans has been resigned. Director VERWOERD, Jan has been resigned. Director WENDLE, Kenneth Edgar has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HARVEY, Alan Bruce
Appointed Date: 01 October 2013

Director
HEATON, Kathryn
Appointed Date: 18 December 2014
63 years old

Director
JAIN, Vinay
Appointed Date: 01 September 2016
50 years old

Director
MYRBERG, Ulf
Appointed Date: 14 October 2013
66 years old

Director
NIELSEN, Michael Imhoff
Appointed Date: 01 September 2016
64 years old

Resigned Directors

Secretary
ALDIS, Keith Mclean
Resigned: 30 March 2010
Appointed Date: 01 June 2007

Secretary
CLACY, Benjamin Toby
Resigned: 01 April 2013
Appointed Date: 31 May 2010

Secretary
KNELLER, Margaret Ursula
Resigned: 31 May 2007
Appointed Date: 24 November 2006

Secretary
LAWES, Aidan John Porter
Resigned: 24 November 2006
Appointed Date: 26 July 2004

Director
ALDIS, Keith Mclean
Resigned: 25 August 2010
Appointed Date: 01 June 2007
65 years old

Director
BILLINGTON, Marianne Grace
Resigned: 31 December 2013
Appointed Date: 19 January 2010
50 years old

Director
BROOKS, Peter Harvard Macleod
Resigned: 31 December 2010
Appointed Date: 01 January 2008
67 years old

Director
BRUNETTE, Shari
Resigned: 01 April 2017
Appointed Date: 18 December 2014
72 years old

Director
CANNON, David John
Resigned: 01 January 2012
Appointed Date: 01 January 2010
63 years old

Director
CHRISTENSEN, Ole-Vidar
Resigned: 24 December 2007
Appointed Date: 01 January 2006
61 years old

Director
CROSS, Peter Alan
Resigned: 01 July 2010
Appointed Date: 01 January 2010
69 years old

Director
DEBENEDET, Alejandro
Resigned: 01 December 2014
Appointed Date: 01 October 2010
58 years old

Director
DELAND, John Joseph
Resigned: 27 April 2016
Appointed Date: 27 July 2013
76 years old

Director
DOYLE, Denis James
Resigned: 01 December 2005
Appointed Date: 26 July 2004
81 years old

Director
GORCZYNSKI, Bartosz
Resigned: 01 December 2014
Appointed Date: 01 May 2012
56 years old

Director
JENNINGS, Brian Anthony
Resigned: 24 December 2007
Appointed Date: 23 August 2006
92 years old

Director
JONES, Christopher Graham
Resigned: 30 September 2013
Appointed Date: 01 January 2012
56 years old

Director
KIST, Karl Alexander Frederick
Resigned: 31 December 2010
Appointed Date: 01 January 2008
60 years old

Director
KNELLER, Margaret Ursula
Resigned: 31 May 2007
Appointed Date: 24 November 2006
75 years old

Director
KUM, Michael Koo Ji
Resigned: 01 August 2011
Appointed Date: 01 January 2010
52 years old

Director
LAWSON, Ian Peter Lang
Resigned: 07 February 2006
Appointed Date: 26 July 2004
78 years old

Director
MACFARLANE, Ivor John
Resigned: 24 December 2007
Appointed Date: 26 July 2004
72 years old

Director
MARTINI, Paul Hermann
Resigned: 01 January 2010
Appointed Date: 01 January 2008
61 years old

Director
PATTISON, Craig John
Resigned: 24 December 2007
Appointed Date: 23 August 2006
56 years old

Director
PETERSEN, Harold
Resigned: 11 March 2016
Appointed Date: 01 January 2014
59 years old

Director
RUBINATO, Sergio
Resigned: 24 December 2007
Appointed Date: 27 September 2006
53 years old

Director
RUDD, Colin John
Resigned: 26 March 2014
Appointed Date: 01 January 2014
78 years old

Director
RUDD, Colin John
Resigned: 01 January 2010
Appointed Date: 01 January 2008
78 years old

Director
STROUD, Robert
Resigned: 31 December 2010
Appointed Date: 01 January 2008
62 years old

Director
TAYLOR, Sharon M
Resigned: 15 November 2009
Appointed Date: 01 January 2008
69 years old

Director
VAN HERWAARDEN, Hans
Resigned: 01 January 2012
Appointed Date: 01 December 2010
62 years old

Director
VERWOERD, Jan
Resigned: 24 December 2007
Appointed Date: 01 January 2006
65 years old

Director
WENDLE, Kenneth Edgar
Resigned: 01 January 2010
Appointed Date: 01 January 2006
72 years old

THE I T SERVICE MANAGEMENT FORUM INTERNATIONAL LIMITED Events

13 Apr 2017
Termination of appointment of Shari Brunette as a director on 1 April 2017
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Appointment of Mr Vinay Jain as a director on 1 September 2016
26 Sep 2016
Appointment of Mr Michael Imhoff Nielsen as a director on 1 September 2016
09 Sep 2016
Registered office address changed from 13 West Street Cromer Norfolk NR27 9HZ to 43-45 Devizes Road Swindon Wiltshire SN1 4BG on 9 September 2016
...
... and 94 more events
07 Feb 2006
Director resigned
20 Dec 2005
Director resigned
20 Dec 2005
Registered office changed on 20/12/05 from: webbs court 8 holmes road earley reading berkshire RG6 7BH
14 Sep 2005
Annual return made up to 26/07/05
26 Jul 2004
Incorporation