ARCSERVE UK BRANCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
8 officers / 4 resignations

BABEL, Christopher Jon, Mr.

Correspondence address
Arcserve 6600 City West Parkway, Ste 215, Eden Prairie, United Kingdom, MN 55344
Role ACTIVE
director
Date of birth
August 1972
Appointed on
1 April 2024
Nationality
American
Occupation
Director

GRIGGS, Jeremy, Mr.

Correspondence address
Arcserve 6600 City West Parkway Ste 215, Eden Prairie, United Kingdom, MN 55344
Role ACTIVE
director
Date of birth
January 1976
Appointed on
29 September 2023
Resigned on
1 April 2024
Nationality
American
Occupation
Vp Of Finance

TOURNOY, Patrick Joseph Edward

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
December 1969
Appointed on
30 September 2022
Resigned on
29 September 2023
Nationality
Belgian
Occupation
Executive

SKALICKY, Brent Laird

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 September 2022
Resigned on
29 September 2023
Nationality
American
Occupation
Human Resources

MCAREAVEY, Darin Paul

Correspondence address
Suite 1, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0BL
Role ACTIVE
director
Date of birth
July 1968
Appointed on
28 March 2019
Resigned on
30 September 2022
Nationality
American
Occupation
Cfo Of Arcserve, Inc

BOLLINGER, Thomas John

Correspondence address
Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
28 March 2019
Resigned on
20 August 2021
Nationality
American
Occupation
Coo Of Arcserve, Inc

Average house price in the postcode SW1Y 4LB £3,510,000

SIGNORELLO, Thomas Stephen

Correspondence address
Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 March 2018
Resigned on
20 August 2021
Nationality
American
Occupation
Chief Executive Officer

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA COMPANY SECRETARIES LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role ACTIVE
Secretary
Appointed on
18 June 2014
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000


CREST, MICHAEL ALLEN

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
24 May 2017
Resigned on
21 August 2017
Nationality
AMERICAN
Occupation
NONE SUPPLIED

Average house price in the postcode SW1Y 4LB £3,510,000

WARWICK, ROBB CURTIS

Correspondence address
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
18 June 2014
Resigned on
28 March 2019
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode SW1Y 4LB £3,510,000

PEDERSON, ROBIN LE

Correspondence address
20-22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4JS
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
18 June 2014
Resigned on
28 February 2017
Nationality
AMERICAN
Occupation
OPERATING PARTNER

Average house price in the postcode WC1R 4JS £15,990,000

ANDERSON, MICHAEL

Correspondence address
20-22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4JS
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
18 June 2014
Resigned on
17 April 2017
Nationality
AMERICAN
Occupation
VICE PRESIDENT

Average house price in the postcode WC1R 4JS £15,990,000


More Company Information
Recently Viewed
  • MAC GP LIMITED


  • 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