DIGITAL RIVER UK HOLDINGS I LTD

6 officers / 6 resignations

BUSH, Keith Alan

Correspondence address
4385 09524884 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 October 2024
Nationality
American
Occupation
Corporate Executive

MURRAY, John

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
December 1960
Appointed on
20 July 2024
Resigned on
1 October 2024
Nationality
American
Occupation
Attorney

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

DOUGLAS, Ryan Patrick

Correspondence address
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
2 January 2023
Resigned on
20 July 2024
Nationality
American
Occupation
Chief Operating Officer

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

VAN SANT, David A

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
9 August 2021
Resigned on
22 October 2021
Nationality
American
Occupation
Tax Professional

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

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
25 February 2021
Resigned on
12 March 2025

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

SCHMIDT, Kristopher Thomas

Correspondence address
10380 Bren Road West, Minnetonka, Minnesota, United States, 55343
Role ACTIVE
director
Date of birth
May 1965
Appointed on
22 April 2016
Resigned on
2 January 2023
Nationality
American
Occupation
Chief Administrative Officer

PENNSEC LIMITED

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AW
Role RESIGNED
Secretary
Appointed on
27 October 2017
Resigned on
25 February 2021
Nationality
BRITISH

VERGANI, MARCO

Correspondence address
85 KING STREET, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1DU
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
4 September 2015
Resigned on
22 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 1DU £7,742,000

SAHOTA, EMMA-LOUISE LOUISE

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AW
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
7 April 2015
Resigned on
9 January 2019
Nationality
BRITISH
Occupation
SALESMAN

CRUDDEN, KEVIN LEONARD

Correspondence address
10380 BREN ROAD WEST, MINNETINKA, MINNESOTA, USA
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
7 April 2015
Resigned on
31 March 2016
Nationality
USA
Occupation
GENERAL COUNSEL

CRUDDEN, KEVIN LEONARD

Correspondence address
10380 BREN ROAD WEST, MINNETONKA, MINNESOTA, USA, MN 55343
Role RESIGNED
Secretary
Appointed on
2 April 2015
Resigned on
31 March 2016
Nationality
NATIONALITY UNKNOWN

SHEPPARD, STEVEN WILLIAM

Correspondence address
86 KING STREET, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 1DO
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
2 April 2015
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
SR. DIRECTOR CLIENT MARKETING

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