ARROW ELECTRONICS LIMITED

5 officers / 25 resignations

SMITH, Mark

Correspondence address
Arrow Electronics (Uk) Limited 1230 Arlington Business Park, Reading, Berkshire, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 September 2021
Nationality
British
Occupation
Vice-President And Cfo Emea Components

Average house price in the postcode RG7 4SA £29,798,000

HUGHES, LILY

Correspondence address
ARROW ELECTRONICS 9201 E. DRY CREEK ROAD, CENTENNIAL, COLORADO, UNITED STATES, 80112
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
22 July 2019
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT, CHIEF LEGAL OFFICER

STANSBURY, CHRISTOPHER DAVID

Correspondence address
KAO 1 KAO PARK, HOCKHAM WAY, HARLOW, ESSEX, UNITED KINGDOM, CM17 9NA
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
23 June 2016
Nationality
AMERICAN
Occupation
DIRECTOR

HASSELL, DEAN

Correspondence address
KAO 1 KAO PARK, HOCKHAM WAY, HARLOW, ESSEX, UNITED KINGDOM, CM17 9NA
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
10 March 2016
Nationality
BRITISH
Occupation
SALES DIRECTOR

EWING, PAUL

Correspondence address
KAO 1 KAO PARK, HOCKHAM WAY, HARLOW, ESSEX, UNITED KINGDOM, CM17 9NA
Role ACTIVE
Secretary
Appointed on
15 July 2015
Nationality
NATIONALITY UNKNOWN

TARPINIAN, GREGORY PAUL

Correspondence address
KAO 1 KAO PARK, HOCKHAM WAY, HARLOW, ESSEX, UNITED KINGDOM, CM17 9NA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 December 2014
Resigned on
30 April 2019
Nationality
AMERICAN
Occupation
DIRECTOR

WARD, JAMES ANTONY

Correspondence address
LONDON ROAD CAMPUS, LONDON ROAD, HARLOW, ESSEX, CM17 9NA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 February 2012
Resigned on
10 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

KJELLGREN, FREDRIK

Correspondence address
5 TVARVAGEN, SOLLENTUNA, SWEDEN, SE 19143
Role RESIGNED
Secretary
Appointed on
20 August 2009
Resigned on
15 July 2015
Nationality
SWEDISH
Occupation
FINANCE DIRECTOR

SUONSILTA, REINO JUHANI

Correspondence address
UUDENTUVANTIE 24 A HELSINKI, HELSINKI, FIN 00680, FINLAND
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 June 2009
Resigned on
1 February 2012
Nationality
FINNISH
Occupation
DIRECTOR

VIERA, PHILIP

Correspondence address
15 FEATHERS PLACE, LONDON, LONDON, UNITED KINGDOM, SE10 9NE
Role RESIGNED
Secretary
Appointed on
8 May 2008
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE10 9NE £1,331,000

ENSLEV, STIG DUUS

Correspondence address
11 LUNDEBAKKEN, VEJBY, DENMARK, DK 3210
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 May 2007
Resigned on
30 June 2009
Nationality
DANISH
Occupation
MANAGING DIRECTOR

GARNER, MATTHEW

Correspondence address
6 EVERARD ROAD, BEDFORD, BEDFORDSHIRE, MK41 9LD
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
8 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK41 9LD £420,000

KING, ANDY

Correspondence address
74 LUPIN RIDE, KINGS COPSE, CROWTHORNE, BERKSHIRE, RG45 6UR
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 April 2005
Resigned on
22 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG45 6UR £806,000

HEWITT, JOHN DOUGLAS

Correspondence address
23 MILEBUSH, LINSDALE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 2UB
Role RESIGNED
Secretary
Appointed on
15 April 2005
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
CONTRACTS MANAGER

Average house price in the postcode LU7 2UB £733,000

BROWN, PETER STEWART

Correspondence address
70 MAXESS ROAD, MELVILLE, NY 11747, USA
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
15 December 2003
Resigned on
31 December 2014
Nationality
AMERICAN
Occupation
DIRECTOR

REILLY, PAUL JOSEPH

Correspondence address
ARROW ELECTRONICS INC 70 MAXESS ROAD, MELVILLE, NY 11747, USA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
11 July 2002
Resigned on
1 June 2016
Nationality
AMERICAN
Occupation
DIRECTOR

CONDON, DAVID JOHN

Correspondence address
SQUIRRELS LEAP, SHOPPENHANGERS ROAD, MAIDENHEAD, BERKSHIRE, SL6 2PZ
Role RESIGNED
Secretary
Appointed on
1 September 2000
Resigned on
15 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 2PZ £778,000

MCNALLY, BRIAN

Correspondence address
THE VILLAGE HOUSE, VILLAGE ROAD, COLESHILL, BUCKINGHAMSHIRE, HP7 0PZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 September 2000
Resigned on
31 December 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SCRICCO, FRAN

Correspondence address
428 HARBOR ROAD, COLD SPRING HARBOR, NEW YORK 11728, USA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 September 2000
Resigned on
10 June 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

CONDON, DAVID JOHN

Correspondence address
SQUIRRELS LEAP, SHOPPENHANGERS ROAD, MAIDENHEAD, BERKSHIRE, SL6 2PZ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 September 2000
Resigned on
15 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 2PZ £778,000

KLATELL, ROBERT E

Correspondence address
1094 PONUS RIDGE ROAD, NEW CANAAN, CT 06840, USA
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
22 January 1997
Resigned on
15 December 2003
Nationality
US
Occupation
EXECUTIVE

KLATELL, ROBERT E

Correspondence address
1094 PONUS RIDGE ROAD, NEW CANAAN, CT 06840, USA
Role RESIGNED
Secretary
Appointed on
22 January 1997
Resigned on
1 September 2000
Nationality
US
Occupation
EXECUTIVE

OAG, ALISTAIR

Correspondence address
11 THE PADDOCK, VIGO VILLAGE, MEOPHAM, KENT, DA13 0TE
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
22 January 1997
Resigned on
16 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA13 0TE £715,000

WADDELL, JOHN COMER

Correspondence address
375 PARK AVENUE, NEW YORK, NEW YORK 10152, USA
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
22 January 1997
Resigned on
1 September 2000
Nationality
AMERICAN
Occupation
EXECUTIVE

GREEN, KERYN HARRIET

Correspondence address
7 DEVEY CLOSE, BEVERLEY LANE, KINGSTON UPON THAMES, SURREY, KT2 7DZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 January 1997
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 7DZ £2,033,000

KAUFMAN, STEPHEN PHILIP

Correspondence address
101 LLOYD HARBOUR ROAD, HUNTINGTON, NEW YORK 11743, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
22 January 1997
Resigned on
1 September 2000
Nationality
USA
Occupation
EXECUTIVE

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
4 December 1996
Resigned on
22 January 1997
Nationality
BRITISH

WILSON, CLARE ALICE

Correspondence address
75 IFIELD ROAD, LONDON, SW10 9AU
Role RESIGNED
Nominee Director
Date of birth
May 1965
Appointed on
31 October 1996
Resigned on
22 January 1997

Average house price in the postcode SW10 9AU £1,180,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
31 October 1996
Resigned on
4 December 1996

Average house price in the postcode NW8 8EP £749,000

DILLON, JOHN EDWARD MICHAEL

Correspondence address
1 BELSIZE MEWS, BELSIZE PARK, LONDON, NW3 5AT
Role RESIGNED
Nominee Director
Date of birth
February 1963
Appointed on
31 October 1996
Resigned on
22 January 1997

Average house price in the postcode NW3 5AT £1,549,000


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