INSIGHTFUL



4 officers / 11 resignations

HUGHES, WILLIAM ROBERT

Correspondence address
BRAYWICK GATE BRAYWICK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1DA
Role
Director
Date of birth
September 1960
Appointed on
4 September 2008
Nationality
UNITED STATES
Occupation
EXECUTIVE VP GENERAL COUNSEL

Average house price in the postcode SL6 1DA £1,811,000

CARMONA TOSCANO, RAFAEL

Correspondence address
BRAYWICK GATE BRAYWICK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1DA
Role
Director
Date of birth
July 1966
Appointed on
4 September 2008
Nationality
BRITISH
Occupation
VP GEN COUNSEL EMEA

Average house price in the postcode SL6 1DA £1,811,000

MALINASKY, LAURA ANN

Correspondence address
2304 CASA BONA AVE, BELMONT 94002, CALIFORNIA, UNITED STATES
Role
Director
Date of birth
March 1971
Appointed on
4 September 2008
Nationality
UNITED STATES CITIZE
Occupation
ATTORNEY

WRIGHT, RUPERT LAYARD HAMILTON

Correspondence address
15 HAMILTON GARDENS, BURNHAM, BERKS, SL1 4AA
Role
Secretary
Appointed on
31 May 2008
Nationality
BRITISH

Average house price in the postcode SL1 4AA £22,232,000


PARKER-WAY, ANN

Correspondence address
4614 2ND AVE NW, SEATTLE, WA, 98107, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
7 November 2007
Resigned on
4 September 2008
Nationality
USA
Occupation
ATTORNEY

MAGEE, COLIN

Correspondence address
MANOIR DU PONT D'OUST, 56200 LES FOUGERTES, FRANCE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 October 2004
Resigned on
7 November 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MOYLE, KENNETH JOHN JR

Correspondence address
4434 170TH AVENUE SE, BELLEVUE, WASHINGTON, USA, 98006
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 October 2003
Resigned on
21 July 2006
Nationality
USA
Occupation
GENERAL COUNSEL

MILTON, PAUL ANTHONY

Correspondence address
WILLEN COPPICE, 67 SWITCHBACK ROAD SOUTH, MAIDENHEAD, BERKSHIRE, SL6 7QF
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
30 October 2002
Resigned on
31 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL6 7QF £984,000

JAVID, SHAWN FARHANG

Correspondence address
1024 15TH AVENUE EAST, SEATTLE, WASHINGTON, 98112
Role RESIGNED
Secretary
Date of birth
January 1962
Appointed on
13 February 2001
Resigned on
1 October 2003
Nationality
AMERICAN
Occupation
CEO

JAVID, SHAWN FARHANG

Correspondence address
1024 15TH AVENUE EAST, SEATTLE, WASHINGTON, 98112
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
13 February 2001
Resigned on
1 October 2003
Nationality
AMERICAN
Occupation
CEO

ORLANDO, ROBERT PAUL

Correspondence address
41 DEERFIELD DRIVE, MILTON MA 01286, USA, FOREIGN
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
1 July 1998
Resigned on
13 February 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ORLANDO, ROBERT PAUL

Correspondence address
41 DEERFIELD DRIVE, MILTON MA 01286, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 July 1998
Resigned on
13 February 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DIGATE, CHARLES J

Correspondence address
14 OXFORD STREET, WINCHESTER MA 01890, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 July 1998
Resigned on
3 September 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

TODCOURT LIMITED

Correspondence address
209 LUCKWELL ROAD, BRISTOL, BS3 3HD
Role RESIGNED
Secretary
Appointed on
29 May 1998
Resigned on
30 October 2002
Nationality
BRITISH

Average house price in the postcode BS3 3HD £350,000

COURT BUSINESS SERVICES LIMITED

Correspondence address
209 LUCKWELL ROAD, BRISTOL, BS3 3HD
Role RESIGNED
Director
Appointed on
29 May 1998
Resigned on
1 July 1998
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode BS3 3HD £350,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company