FIS SHERWOOD SYSTEMS LIMITED
LONDON SUNGARD SHERWOOD SYSTEMS LIMITED SHERWOOD INTERNATIONAL PLC

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 01812127
Status Active
Incorporation Date 30 April 1984
Company Type Private Limited Company
Address LEVEL 39, 25 CANADA SQUARE, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Kathleen Teresa Thompson as a director on 24 January 2017; Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of FIS SHERWOOD SYSTEMS LIMITED are www.fissherwoodsystems.co.uk, and www.fis-sherwood-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Fis Sherwood Systems Limited is a Private Limited Company. The company registration number is 01812127. Fis Sherwood Systems Limited has been working since 30 April 1984. The present status of the company is Active. The registered address of Fis Sherwood Systems Limited is Level 39 25 Canada Square London E14 5lq. . WALLIS, Howard is a Secretary of the company. MAYO, Marc is a Director of the company. THOMPSON, Kathleen Teresa is a Director of the company. Secretary ADKINS, Christopher James has been resigned. Secretary BELLAMY, Stephen Gerard has been resigned. Secretary BELLAMY, Stephen Gerard has been resigned. Secretary BOYD, Christina Kinnel has been resigned. Secretary GUY, Richard John has been resigned. Secretary RANDOLPH, Angela Park has been resigned. Secretary TAYLOR, Charles Miles has been resigned. Secretary WELLS, Claire Tytherleigh has been resigned. Secretary WILLIAMS, Mark has been resigned. Director ANDREW, Kenneth, Dr has been resigned. Director BARTON, Robert John Orr has been resigned. Director BELLAMY, Stephen Gerard has been resigned. Director BREAKIRON, Christopher Paul has been resigned. Director BROOMAN, Richard John has been resigned. Director BROWN, Joy Elizabeth has been resigned. Director BRUSH, Leslie Sands has been resigned. Director CRAWFORD, Philip James has been resigned. Director DAVIS, Thomas Ray has been resigned. Director DIGIACOMO, David Paul has been resigned. Director DREW, Stuart Barry has been resigned. Director GROSS, Lawrence Alan has been resigned. Director GUY, Richard John has been resigned. Director LAMBERT, Martyn John has been resigned. Director LAVELLE, Gavin Joseph has been resigned. Director LOEWENBERG, John has been resigned. Director MACLEAN, Peter has been resigned. Director MATTHEWS, George Boy has been resigned. Director MCDUGALL, Thomas Joseph has been resigned. Director MULLANE, Karen Marie has been resigned. Director NUSSBAUM, Michael Aaron has been resigned. Director OBRIEN, David has been resigned. Director PAYNE, Mark Joseph has been resigned. Director PURCHASE, Harold has been resigned. Director QUINN, Bernard Paul has been resigned. Director ROBINSON, David Eric has been resigned. Director RUANE, Michael Joseph has been resigned. Director SACHER, Simon John has been resigned. Director SCHAPPERT, Louis Neil has been resigned. Director SHINYA, Michael Shigeo has been resigned. Director SILBEY, Victoria Elizabeth has been resigned. Director TAYLOR, Charles Miles has been resigned. Director THOMAS, Robert Ernest has been resigned. Director TWADDLE, Graham Kennedy has been resigned. Director WEBB, Roger has been resigned. Director WILLIAMS, Mark has been resigned. Director YOUNG JOHNS, Robert Harold has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WALLIS, Howard
Appointed Date: 15 September 2003

Director
MAYO, Marc
Appointed Date: 30 November 2015
70 years old

Director
THOMPSON, Kathleen Teresa
Appointed Date: 24 January 2017
60 years old

Resigned Directors

Secretary
ADKINS, Christopher James
Resigned: 28 March 1994
Appointed Date: 19 January 1994

Secretary
BELLAMY, Stephen Gerard
Resigned: 12 February 1998
Appointed Date: 18 October 1997

Secretary
BELLAMY, Stephen Gerard
Resigned: 12 May 1994
Appointed Date: 28 March 1994

Secretary
BOYD, Christina Kinnel
Resigned: 18 October 1997
Appointed Date: 09 November 1994

Secretary
GUY, Richard John
Resigned: 19 January 1994
Appointed Date: 30 November 1993

Secretary
RANDOLPH, Angela Park
Resigned: 15 September 2003
Appointed Date: 04 November 2002

Secretary
TAYLOR, Charles Miles
Resigned: 30 November 1993

Secretary
WELLS, Claire Tytherleigh
Resigned: 03 October 2002
Appointed Date: 02 February 1998

Secretary
WILLIAMS, Mark
Resigned: 04 November 2002
Appointed Date: 03 October 2002

Director
ANDREW, Kenneth, Dr
Resigned: 15 August 2003
Appointed Date: 01 December 1997
80 years old

Director
BARTON, Robert John Orr
Resigned: 05 August 2002
Appointed Date: 01 July 2000
81 years old

Director
BELLAMY, Stephen Gerard
Resigned: 01 August 2001
Appointed Date: 15 March 1994
65 years old

Director
BREAKIRON, Christopher Paul
Resigned: 30 November 2015
Appointed Date: 29 August 2014
59 years old

Director
BROOMAN, Richard John
Resigned: 07 January 2002
Appointed Date: 14 February 2000
70 years old

Director
BROWN, Joy Elizabeth
Resigned: 10 June 2008
Appointed Date: 15 August 2003
70 years old

Director
BRUSH, Leslie Sands
Resigned: 30 November 2015
Appointed Date: 29 August 2014
61 years old

Director
CRAWFORD, Philip James
Resigned: 20 August 2003
Appointed Date: 05 August 2002
73 years old

Director
DAVIS, Thomas Ray
Resigned: 31 December 2003
Appointed Date: 15 August 2003
77 years old

Director
DIGIACOMO, David Paul
Resigned: 29 August 2014
Appointed Date: 07 January 2014
49 years old

Director
DREW, Stuart Barry
Resigned: 15 August 2003
Appointed Date: 06 August 2002
74 years old

Director
GROSS, Lawrence Alan
Resigned: 31 December 2005
Appointed Date: 15 August 2003
72 years old

Director
GUY, Richard John
Resigned: 20 April 1994
76 years old

Director
LAMBERT, Martyn John
Resigned: 20 August 2003
Appointed Date: 03 January 2002
71 years old

Director
LAVELLE, Gavin Joseph
Resigned: 31 May 2006
Appointed Date: 15 August 2003
65 years old

Director
LOEWENBERG, John
Resigned: 03 May 2000
Appointed Date: 29 January 1998
85 years old

Director
MACLEAN, Peter
Resigned: 06 March 1996
77 years old

Director
MATTHEWS, George Boy
Resigned: 30 September 2001
70 years old

Director
MCDUGALL, Thomas Joseph
Resigned: 20 July 2011
Appointed Date: 15 September 2010
68 years old

Director
MULLANE, Karen Marie
Resigned: 17 December 2013
Appointed Date: 21 July 2011
60 years old

Director
NUSSBAUM, Michael Aaron
Resigned: 11 November 2016
Appointed Date: 30 November 2015
49 years old

Director
OBRIEN, David
Resigned: 12 August 1999
84 years old

Director
PAYNE, Mark Joseph
Resigned: 30 July 2010
Appointed Date: 10 June 2008
60 years old

Director
PURCHASE, Harold
Resigned: 23 April 1998
93 years old

Director
QUINN, Bernard Paul
Resigned: 13 January 2004
73 years old

Director
ROBINSON, David Eric
Resigned: 31 December 2003
Appointed Date: 15 August 2003
82 years old

Director
RUANE, Michael Joseph
Resigned: 27 January 2010
Appointed Date: 15 August 2003
72 years old

Director
SACHER, Simon John
Resigned: 06 August 2002
Appointed Date: 03 May 2000
85 years old

Director
SCHAPPERT, Louis Neil
Resigned: 19 January 2001
Appointed Date: 03 May 2000
70 years old

Director
SHINYA, Michael Shigeo
Resigned: 15 August 2003
Appointed Date: 20 September 2001
67 years old

Director
SILBEY, Victoria Elizabeth
Resigned: 29 August 2014
Appointed Date: 01 January 2006
61 years old

Director
TAYLOR, Charles Miles
Resigned: 30 November 1993
65 years old

Director
THOMAS, Robert Ernest
Resigned: 30 November 1992
93 years old

Director
TWADDLE, Graham Kennedy
Resigned: 05 March 2003
63 years old

Director
WEBB, Roger
Resigned: 30 June 1999
Appointed Date: 01 July 1992
79 years old

Director
WILLIAMS, Mark
Resigned: 20 August 2003
Appointed Date: 07 January 2002
61 years old

Director
YOUNG JOHNS, Robert Harold
Resigned: 15 August 2003
Appointed Date: 04 September 2002
73 years old

FIS SHERWOOD SYSTEMS LIMITED Events

07 Feb 2017
Appointment of Kathleen Teresa Thompson as a director on 24 January 2017
21 Nov 2016
Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016
17 Sep 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,163,454.5

01 Jun 2016
Secretary's details changed for Mr Howard Wallis on 1 May 2016
...
... and 240 more events
16 Jul 1997
Return made up to 21/06/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed

08 Jul 1997
Full group accounts made up to 31 December 1996
25 Feb 1997
Return made up to 21/06/96; change of members
  • 363(288) ‐ Director's particulars changed

11 Jul 1996
Ad 21/06/96--------- £ si [email protected]=468 £ ic 799072/799540
11 Jul 1996
Ad 13/06/96--------- £ si [email protected]=1406 £ ic 797666/799072

FIS SHERWOOD SYSTEMS LIMITED Charges

11 November 2002
Charge of deposit
Delivered: 15 November 2002
Status: Satisfied on 30 March 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 9109471 with…
2 October 1991
Legal charge
Delivered: 11 October 1991
Status: Satisfied on 30 March 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 42 and parking space 18 telfords yard, 6/8 the…
4 January 1990
Debenture
Delivered: 9 January 1990
Status: Satisfied on 23 August 1993
Persons entitled: 3I PLC
Description: Stock-in-trade, work in progress, pre-payments, stock…
6 May 1987
Mortgage debenture
Delivered: 26 May 1987
Status: Satisfied on 17 June 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…