DEEPMIND TECHNOLOGIES LIMITED

4 officers / 13 resignations

BOHAN, Valentine Anthony

Correspondence address
Gordon House Barrow Street, Dublin 4, Ireland
Role ACTIVE
director
Date of birth
March 1979
Appointed on
29 December 2022
Nationality
Irish
Occupation
Business Executive

HARRIS, Ronan Aubyn

Correspondence address
Gordon House Barrow Street, Dublin 4, Ireland
Role ACTIVE
director
Date of birth
April 1972
Appointed on
16 November 2015
Resigned on
25 October 2022
Nationality
Irish
Occupation
Company Director

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Secretary
Appointed on
24 January 2014
Nationality
BRITISH

YI, Kenneth Hohee

Correspondence address
Google Llc 111 8th Avenue, 5th Floor, New York, New York, United States, 10011
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 January 2014
Nationality
American
Occupation
Attorney

MANICLE, Paul Terence

Correspondence address
Gordon House Barrow Street, Dublin 4, Ireland
Role RESIGNED
director
Date of birth
October 1975
Appointed on
16 November 2015
Resigned on
16 November 2015
Nationality
Irish
Occupation
Regional Controller

BRUNTON, DANIEL JONATHAN

Correspondence address
5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
24 January 2014
Resigned on
7 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

LAW, GRAHAM

Correspondence address
GORDON HOUSE BARROW STREET, DUBLIN 4, DUBLIN, IRELAND
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
24 January 2014
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

SWANSON, BART KILLEN

Correspondence address
FOUNTAIN HOUSE, 130 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 5DJ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
11 June 2013
Resigned on
24 January 2014
Nationality
AMERICAN
Occupation
EXECUTIVE

TALLINN, JAAN

Correspondence address
AMBIENT SOUND INVESTMENTS TOOMPUIESTEE 33B, TALLINN, 10149, ESTONIA
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
23 December 2011
Resigned on
24 January 2014
Nationality
ESTONIAN
Occupation
INVESTOR

LEGG, SHANE

Correspondence address
FOUNTAIN HOUSE, 130 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 5DJ
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
23 December 2011
Resigned on
24 January 2014
Nationality
NEW ZEALANDER
Occupation
NONE

SULEYMAN, MUSTAFA

Correspondence address
FOUNTAIN HOUSE, 130 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 5DJ
Role RESIGNED
Director
Date of birth
August 1984
Appointed on
23 December 2011
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
NONE

NOSEK, LUKE

Correspondence address
ONE LETTERMAN DRIVE, BUILDING C, SUITE 420, SAN FRANCISCO, CALIFORNIA 94129, USA
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
23 February 2011
Resigned on
24 January 2014
Nationality
USA
Occupation
VENTURE CAPITALIST

GAMMON, DAVID RANKEN

Correspondence address
4TH FLOOR 55-56 RUSSELL SQUARE, LONDON, WC1B 4HP
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
23 February 2011
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WC1B 4HP £4,474,000

HASSABIS, DEMIS

Correspondence address
FOUNTAIN HOUSE, 130 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 5DJ
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
7 December 2010
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
NEUROSCIENTIST

SULEYMAN, MUSTAFA

Correspondence address
FOUNTAIN HOUSE, 130 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 5DJ
Role RESIGNED
Secretary
Appointed on
7 December 2010
Resigned on
24 January 2014
Nationality
BRITISH

PICKTHORN, TOM

Correspondence address
112 HILLS ROAD, CAMBRIDGE, UK, CB2 1PH
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
23 September 2010
Resigned on
7 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB2 1PH £32,575,000

M&R SECRETARIAL SERVICES LIMITED

Correspondence address
112 HILLS ROAD, CAMBRIDGE, CB2 1PH
Role RESIGNED
Secretary
Appointed on
23 September 2010
Resigned on
7 December 2010
Nationality
BRITISH

Average house price in the postcode CB2 1PH £32,575,000


More Company Information