BLACKBOARD (UK) LIMITED

10 officers / 17 resignations

POHORYLO, Michael Patrick

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
7 October 2024
Nationality
American
Occupation
General Counsel

Average house price in the postcode EC2R 7HJ £111,000

BERNSTEIN, Garrick

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
May 1978
Appointed on
3 November 2023
Nationality
American
Occupation
Cfo

Average house price in the postcode EC2R 7HJ £111,000

DAHLGREN, Bruce

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
3 November 2023
Nationality
American
Occupation
Ceo

Average house price in the postcode EC2R 7HJ £111,000

NESSEN, Johan Anders

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
25 October 2021
Resigned on
17 March 2023
Nationality
Swedish
Occupation
Chief Financial Officer

Average house price in the postcode EC4A 4AB £97,690,000

MILTON, James Arthur

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1960
Appointed on
25 October 2021
Resigned on
3 November 2023
Nationality
American
Occupation
Chief Executive Officer

Average house price in the postcode EC4A 4AB £97,690,000

SCHOLTE, Edwin

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
May 1974
Appointed on
9 December 2019
Resigned on
25 October 2021
Nationality
Dutch
Occupation
Cfo

Average house price in the postcode EC4A 4AB £97,690,000

ESSEX II, RICHARD LEE

Correspondence address
C/O TMF GROUP 8TH FLOOR, 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role ACTIVE
Director
Date of birth
March 1974
Appointed on
2 March 2018
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode EC4A 4AB £97,690,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
15 January 2018

Average house price in the postcode EC2R 7HJ £111,000

BALLHAUS, William Louis

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 September 2016
Resigned on
25 October 2021
Nationality
American
Occupation
Ceo Blackboard Inc

Average house price in the postcode EC4A 4AB £97,690,000

KUPINSKY, Stuart Howard, Mr.

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 June 2015
Resigned on
3 November 2023
Nationality
American
Occupation
General Counsel

Average house price in the postcode EC4A 4AB £97,690,000


MAYR, Lisa-Beth

Correspondence address
5th Floor 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
October 1967
Appointed on
12 September 2016
Resigned on
2 March 2018
Nationality
American
Occupation
Cfo, Blackboard Inc.

Average house price in the postcode EC4A 3AE £31,389,000

OHS SECRETARIES LIMITED

Correspondence address
9TH FLOOR 107 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DN
Role RESIGNED
Secretary
Appointed on
27 July 2016
Resigned on
15 January 2018
Nationality
NATIONALITY UNKNOWN

SMITH, TERESA RENE

Correspondence address
9TH FLOOR 107 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DN
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
4 June 2015
Resigned on
30 June 2016
Nationality
AMERICAN
Occupation
CORPORATE CONTROLLER

DAVIS, WILLIAM JOSEPH

Correspondence address
9TH FLOOR 107 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DN
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
4 June 2015
Resigned on
30 June 2016
Nationality
AMERICAN
Occupation
ASSOCIATE GENERAL COUNSEL

LOGAN JR, SAMUEL ERNEST

Correspondence address
650 MASSACHUSETTS AVENUE, NW, WASHINGTON DC, USA, 20001
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
31 January 2015
Resigned on
4 June 2015
Nationality
AMERICAN
Occupation
ATTORNEY

DAVIS, WILLIAM

Correspondence address
20-22 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
29 May 2012
Resigned on
31 May 2013
Nationality
USA
Occupation
CFO

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

BISIGNANO, MICHAEL

Correspondence address
20-22 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
29 May 2012
Resigned on
30 January 2015
Nationality
USA
Occupation
ATTORNEY

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

KINZER, JOHN

Correspondence address
650 MASSACHUSETTS AVE NW, FLOOR 6, WASHINGTON, DC, USA
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 March 2010
Resigned on
18 May 2012
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

BEACH, MICHAEL JOSEPH

Correspondence address
11504 HORN FAIR COURT, POTOMAC, MARYLAND 20854, UNITED STATES
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
1 September 2006
Resigned on
15 February 2010
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

SMALL, MATTHEW HARRIS

Correspondence address
650 MASSACHUSETTS AVE NW, WASHINGTON DC, UNITED STATES OF AMERICA, THE, USA, 20001
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
28 February 2006
Resigned on
31 May 2013
Nationality
AMERICAN
Occupation
CHIEF LEGAL OFFICER

SMALL, MATTHEW HARRIS

Correspondence address
650 MASSACHUSETTS AVE NW, FLOOR 6, WASHINGTON DC, UNITED STATES OF AMERICA, THE, USA, 20001
Role RESIGNED
Secretary
Appointed on
28 February 2006
Resigned on
4 June 2015
Nationality
AMERICAN
Occupation
LAWYER

REPETTI, PETER

Correspondence address
5904 JOHNSON AVENUE, BETHESDA, MD 20817, USA
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
28 February 2006
Resigned on
1 September 2006
Nationality
AMERICAN
Occupation
CFO

GIORDANO, JOHN DAVID

Correspondence address
5 QUEEN ANNE ROAD, HOPKINTON, MA 01748, USA
Role RESIGNED
Secretary
Appointed on
21 January 2002
Resigned on
28 February 2006
Nationality
AMERICAN
Occupation
CFO

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
21 January 2002
Resigned on
21 January 2002

VALLONE, CAROL ANN

Correspondence address
490 SUMMER STREET, MANCHESTER, MA 01944, USA
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
21 January 2002
Resigned on
28 February 2006
Nationality
AMERICAN
Occupation
CEO

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 January 2002
Resigned on
21 January 2002

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

GIORDANO, JOHN DAVID

Correspondence address
5 QUEEN ANNE ROAD, HOPKINTON, MA 01748, USA
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
21 January 2002
Resigned on
28 February 2006
Nationality
AMERICAN
Occupation
CFO

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