ADTRAN NETWORKS (UK) LIMITED

8 officers / 20 resignations

EPPNER, Stephan

Correspondence address
Advantage House Tribune Way, Clifton Moor, York, North Yorkshire, YO30 4RY
Role ACTIVE
director
Date of birth
February 1971
Appointed on
27 May 2025
Nationality
German
Occupation
Company Director

Average house price in the postcode YO30 4RY £2,981,000

CAMMISH, Victoria Tracey

Correspondence address
Advantage House Tribune Way, Clifton Moor, York, North Yorkshire, YO30 4RY
Role ACTIVE
director
Date of birth
June 1973
Appointed on
27 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4RY £2,981,000

SANTO, Timothy

Correspondence address
Advantage House Tribune Way, Clifton Moor, York, North Yorkshire, YO30 4RY
Role ACTIVE
director
Date of birth
May 1976
Appointed on
27 May 2025
Nationality
American
Occupation
Cfo

Average house price in the postcode YO30 4RY £2,981,000

SCHOECK, Anja Karina

Correspondence address
Hans-Mielich-Str.1 Hans-Mielich-Str.1, 81543, Munich, Germany
Role ACTIVE
director
Date of birth
May 1969
Appointed on
15 January 2024
Resigned on
30 May 2025
Nationality
German
Occupation
Vice President Finance Innovation & Accounting

CLOVIS, Kristen Louise

Correspondence address
Advantage House Tribune Way, Clifton Moor, York, North Yorkshire, YO30 4RY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
1 December 2017
Resigned on
30 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4RY £2,981,000

BAARSLAG, Maurice

Correspondence address
Advantage House Tribune Way, Clifton Moor, York, North Yorkshire, YO30 4RY
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 October 2016
Resigned on
15 January 2024
Nationality
Dutch
Occupation
Company Director

Average house price in the postcode YO30 4RY £2,981,000

DOPFER, Ulrich

Correspondence address
1710 Bucks Club Drive, Alpharetta, Ga 30005, Usa
Role ACTIVE
director
Date of birth
April 1973
Appointed on
9 January 2015
Resigned on
30 May 2025
Nationality
German
Occupation
Company Director

BLACKBURN, IAN

Correspondence address
THE OLD VICARAGE, YORK ROAD STRENSALL, YORK, NORTH YORKSHIRE, YO32 5UN
Role ACTIVE
Secretary
Appointed on
1 April 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode YO32 5UN £650,000


VIEHOEFER, ANNE-KATRIN

Correspondence address
ADVANTAGE HOUSE TRIBUNE WAY, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4RY
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
26 March 2014
Resigned on
20 October 2016
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO30 4RY £2,981,000

HUTHART, MICHAEL KENNETH

Correspondence address
ADVANTAGE HOUSE TRIBUNE WAY, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4RY
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 November 2012
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS, NORTHERN EUROPE

Average house price in the postcode YO30 4RY £2,981,000

RIEDER, CHRISTIAN MARC

Correspondence address
ADVANTAGE HOUSE TRIBUNE WAY, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4RY
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 July 2010
Resigned on
31 March 2014
Nationality
GERMAN
Occupation
GENERAL COUNSEL

Average house price in the postcode YO30 4RY £2,981,000

KRUMBACHER, FLORIAN NIKOLAUS

Correspondence address
LIAVEIEN 10 N-1450, NESODDTANGEN, NORWAY
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
11 June 2008
Resigned on
1 July 2010
Nationality
GERMAN
Occupation
GENERAL COUNSEL

SINGH, JASWIR

Correspondence address
3607 RIVER HEIGHTS CROSSING SE, MARIETTA, GEORGIA 30067, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
20 November 2007
Resigned on
9 January 2015
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

BAARSLAG, MAURICE

Correspondence address
188B MOUNT VALE, YORK, NORTH YORKSHIRE, YO24 1DL
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
18 February 2005
Resigned on
21 November 2011
Nationality
DUTCH
Occupation
DIRECTOR FINANCE

Average house price in the postcode YO24 1DL £854,000

RUTSCH, ANDREAS GERHARD

Correspondence address
ALBRECHTSTRASSE 51, MUNICH, 80636, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 July 2000
Resigned on
20 November 2007
Nationality
GERMAN
Occupation
CHIEF FINANCE OFFICER

PROTIVA, BRIAN LEOPOLD

Correspondence address
137 NYMPHENBURG STRASSE, 8 MUNICH 19, GERMANY
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
13 July 2000
Resigned on
31 March 2014
Nationality
AMERICAN
Occupation
BUSINESSMAN

SWALES, ALISTAIR JOHN

Correspondence address
GOLDEN FARM HOUSE, MAIN STREET, KNAPTON, YORK, NORTH YORKSHIRE, YO26 6QG
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
20 August 1999
Resigned on
20 November 2007
Nationality
BRITISH
Occupation
STRATEGIC TECHNOLOGIES DIRECTO

Average house price in the postcode YO26 6QG £463,000

CHEESMAN, DAVID

Correspondence address
THE PINES PLANTATION ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 3HU
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
26 October 1998
Resigned on
13 July 2000
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode LU7 3HU £1,265,000

ACLAND, SIMON HUGH VERDON

Correspondence address
CHARLWOOD LODGE, 42 CHARLWOOD ROAD PUTNEY, LONDON, SW15 1PW
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
26 October 1998
Resigned on
13 July 2000
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 1PW £1,770,000

BLACKBURN, IAN

Correspondence address
THE OLD GOSPEL HALL KINGSHALL STREET, ROUGHAM VILLAGE, BURY ST EDMUNDS, SUFFOLK, IP30 9LE
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
6 October 1998
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode IP30 9LE £415,000

BELLIS, RICHARD WILLIAM

Correspondence address
TAPESTRY MILL LANE, ACASTER MALBIS, YORK, NORTH YORKSHIRE, YO23 2UL
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
6 October 1998
Resigned on
11 June 2008
Nationality
BRITISH
Occupation
NON EXEC DIRECTOR

Average house price in the postcode YO23 2UL £947,000

ARMITAGE, REG

Correspondence address
WILLOWS END, 7 BLUESLATES CLOSE WHELDRAKE, YORK, YO4 6NB
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
6 October 1998
Resigned on
20 November 2007
Nationality
BRITISH
Occupation
SALES AND MARKETING DIRECTOR

MOSELEY, SIMON PAUL

Correspondence address
82 THE VILLAGE, STOCKTON ON THE FOREST, YORK, YO32 9UW
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
6 October 1998
Resigned on
11 June 2008
Nationality
BRITISH
Occupation
NON EXEC DIRECTOR

Average house price in the postcode YO32 9UW £667,000

LAVANCHY, KENNETH

Correspondence address
39 NEWELL ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9PB
Role RESIGNED
Secretary
Appointed on
6 October 1998
Resigned on
31 March 2003
Nationality
BRITISH

Average house price in the postcode HP3 9PB £631,000

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
1 July 1998
Resigned on
1 July 1998

Average house price in the postcode CF15 7LH £260,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
1 July 1998
Resigned on
1 July 1998

Average house price in the postcode CF14 3LX £256,000

HERTS SECRETARIAT LIMITED

Correspondence address
39 NEWELL ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9PB
Role RESIGNED
Secretary
Appointed on
1 July 1998
Resigned on
6 October 1998
Nationality
BRITISH

Average house price in the postcode HP3 9PB £631,000

HERTS NOMINEES LIMITED

Correspondence address
39 NEWELL ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9PB
Role RESIGNED
Director
Appointed on
1 July 1998
Resigned on
6 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP3 9PB £631,000


More Company Information