CORERO NETWORK SECURITY (UK) LIMITED

8 officers / 14 resignations

ROCKEY, Emma Frances

Correspondence address
Salisbury House 29 Finsbury Circus, London, England, EC2M 5QQ
Role ACTIVE
secretary
Appointed on
15 July 2024

GOULDEN, Christopher James

Correspondence address
Salisbury House 29 Finsbury Circus, London, England, EC2M 5QQ
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Financial Officer

ROCKEY, Emma Frances

Correspondence address
Salisbury House 29 Finsbury Circus, London, England, EC2M 5QQ
Role ACTIVE
director
Date of birth
April 1984
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

RICHARDS, Philip William

Correspondence address
Salisbury House 29 Finsbury Circus, London, England, EC2M 5QQ
Role ACTIVE
director
Date of birth
April 1985
Appointed on
1 December 2022
Resigned on
12 July 2024
Nationality
British
Occupation
Accountant

PRITCHARD, Neil Bartley

Correspondence address
Salisbury House 29 Finsbury Circus, London, England, EC2M 5QQ
Role ACTIVE
director
Date of birth
December 1971
Appointed on
31 May 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Finance Director

CHMILEWSKY, Lionel

Correspondence address
Salisbury House 29 Finsbury Circus, London, England, EC2M 5QQ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
31 May 2020
Resigned on
28 February 2023
Nationality
French
Occupation
Director

SWALLOW, Duncan James

Correspondence address
Salisbury House 29 Finsbury Circus, London, England, EC2M 5QQ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
16 April 2019
Resigned on
30 September 2023
Nationality
British
Occupation
Certified Chartered Accountant

SWALLOW, Duncan James

Correspondence address
52 Coppice Farm Road, High Wycombe, Buckinghamshire, England, HP10 8AH
Role ACTIVE
secretary
Appointed on
1 April 2011
Resigned on
30 September 2023

Average house price in the postcode HP10 8AH £819,000


STEPHENSON, ROBERT ASHLEY

Correspondence address
REGUS HOUSE HIGHBRIDGE, OXFORD ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1HR
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 July 2013
Resigned on
16 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB8 1HR £2,525,000

MEYER, MARTIN ALAN

Correspondence address
1 CABOT ROAD, HUDSON, MASSECHUSETTS, USA, MA 01749
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 April 2011
Resigned on
30 June 2013
Nationality
AMERICAN
Occupation
DIRECTOR

MILLER, ANDREW DOUGLAS

Correspondence address
37 ST JAMES'S AVENUE, HAMPTON HILL, MIDDLESEX, ENGLAND, TW12 1HH
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 April 2011
Resigned on
31 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 1HH £1,436,000

RENDALL, PETER ALAN

Correspondence address
70 CONCORD ROAD, WESTFORD, MASSACHUSETTS, 01886, USA
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
29 July 2003
Resigned on
1 April 2011
Nationality
AMERICAN
Occupation
DIRECTOR

RENDALL, PETER ALAN

Correspondence address
70 CONCORD ROAD, WESTFORD, MASSACHUSETTS, 01886, USA
Role RESIGNED
Secretary
Appointed on
29 July 2003
Resigned on
1 April 2011
Nationality
AMERICAN
Occupation
DIRECTOR

BRUMBACK, RONALD ALLEN

Correspondence address
36 CANTERBURY DRIVE, SUDBURY, MASSACHUSETTS MA 1776, USA
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
14 March 2001
Resigned on
2 July 2003
Nationality
AMERICAN
Occupation
DIRECTOR

BRUMBACK, RONALD ALLEN

Correspondence address
36 CANTERBURY DRIVE, SUDBURY, MASSACHUSETTS MA 1776, USA
Role RESIGNED
Secretary
Appointed on
14 March 2001
Resigned on
2 July 2003
Nationality
AMERICAN
Occupation
EXECUTIVE

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
14 August 2000
Resigned on
4 October 2010

Average house price in the postcode BS1 6JS £33,478,000

BADAVAS, ROBERT PETER

Correspondence address
47 CAY STREET, NEEDHAM, MASSACHUSETTS 02192, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 August 2000
Resigned on
10 August 2001
Nationality
AMERICAN
Occupation
DIRECTOR

COHEN, BRUCE LEWIS

Correspondence address
163 PLYMOUTH ROAD, NEWTON, MASSACHUSETTS 02461, UNITED STATES OF AMERICA
Role RESIGNED
Secretary
Appointed on
14 August 2000
Resigned on
4 June 2001
Nationality
AMERICAN
Occupation
DIRECTOR

COHEN, BRUCE LEWIS

Correspondence address
163 PLYMOUTH ROAD, NEWTON, MASSACHUSETTS 02461, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
14 August 2000
Resigned on
4 June 2001
Nationality
AMERICAN
Occupation
DIRECTOR

SHANAHAN, MICHAEL HENRY

Correspondence address
2 ARTHUR AVENUE, MARBLEHEAD, MASSACHUSETTS 01945, USA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
14 August 2000
Resigned on
23 June 2008
Nationality
AMERICAN
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 August 2000
Resigned on
14 August 2000

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
4 August 2000
Resigned on
14 August 2000

More Company Information