CRYPTEK HOLDCO UK LIMITED

3 officers / 8 resignations

TAVARES, ROBERT EDWARD

Correspondence address
C/O SST BRUNEL COURT, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AL
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
3 March 2015
Nationality
USA
Occupation
CEO

Average house price in the postcode GL2 2AL £277,000

FARRINGTON, RICHARD JOHN

Correspondence address
C/O SST BRUNEL COURT, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AL
Role ACTIVE
Director
Date of birth
June 1956
Appointed on
14 February 2014
Nationality
UK
Occupation
CERTIFIED CHARTERED ACCOUNTANT

Average house price in the postcode GL2 2AL £277,000

RICHARDS, MATTHEW THOMAS

Correspondence address
C/O SST BRUNEL COURT, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AL
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
31 August 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL2 2AL £277,000


LAZAR, BEL WILLIAM

Correspondence address
C/O SST BRUNEL COURT, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, UNITED KINGDOM, GL2 2AL
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
10 May 2012
Resigned on
2 March 2015
Nationality
USA
Occupation
PRESSIDENT & COO API TECH CORP

Average house price in the postcode GL2 2AL £277,000

MANNARINO, CLAUDIO A

Correspondence address
1862 ROSEBELLA AVENUE, OTTOWA, ONTARIO K1T 197, CANADA
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
7 July 2009
Resigned on
31 August 2010
Nationality
CANADA
Occupation
EXECUTIVE

PUDLES, STEPHEN

Correspondence address
505 SETON CIRCLE, LAKEWOOD, NJ 08701, UNITED STATES
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
7 July 2009
Resigned on
6 June 2011
Nationality
AMERICAN
Occupation
EXECUTIVE

DEZWIREK, JASON

Correspondence address
18 BROOKFIELD RD, TORONTO, ONTARIO M2P 1A9, CANADA
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
7 July 2009
Resigned on
31 August 2010
Nationality
CANADIAN
Occupation
EXECUTIVE

DEZWIREK, PHILLIP

Correspondence address
19 ELGIN AVENUE, TORONTO, ONTARIO M5R 1G5, CANADA
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
7 July 2009
Resigned on
31 August 2010
Nationality
CANADIAN
Occupation
EXECUTIVE

PAIEWONSKY, MARK

Correspondence address
1403 EARNSHAW COURT, RESTON, VIRGINIA, 20190, U S A
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
14 November 2007
Resigned on
23 September 2008
Nationality
AMERICAN
Occupation
ACCOUNTANT

WATERLOW REGISTRARS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Secretary
Appointed on
14 November 2007
Resigned on
14 November 2008
Nationality
BRITISH

Average house price in the postcode N1 7JQ £5,126,000

ANDERSON, WILLIAM LEE

Correspondence address
25 LIGHTFOOT DRIVE, STAFFORD, VIRGINIA, 22554, U S A
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
14 November 2007
Resigned on
17 May 2010
Nationality
UNITED STATES
Occupation
EXECUTIVE

More Company Information