FAIR ISAAC (ADEPTRA) LIMITED

5 officers / 34 resignations

WEBER, STEVEN PETER

Correspondence address
FICO, BUILDING C 2665 LONG LAKE ROAD, ROSEVILLE, MINNESOTA, UNITED STATES, 55110
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
31 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

DEAL, RICHARD SHAWN

Correspondence address
2665 LONG LAKE ROAD, BUILDING C, ROSEVILLE, MINNESOTA, USA, 55113
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
7 September 2012
Nationality
AMERICAN
Occupation
HUMAN RESOURCES EXECUTIVE

SANDERSON, DEAN GEORGE

Correspondence address
FAIR ISAAC HOUSE INTERNATIONAL SQUARE, STARLEY WAY, BIRMINGHAM, UNITED KINGDOM, B37 7GN
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
7 September 2012
Nationality
BRITISH
Occupation
FINANCE SENIOR DIRECTOR

SCADINA, MARK RUSSELL

Correspondence address
FICO 181 METRO DRIVE, SUITE 600, SAN JOSE, CALIFORNIA, UNITED STATES, 95110
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
7 September 2012
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

SCADINA, MARK RUSSELL

Correspondence address
FICO 181 METRO DRIVE, SUITE 600, SAN JOSE, CALIFORNIA, UNITED STATES, 95110
Role ACTIVE
Secretary
Appointed on
7 September 2012
Nationality
NATIONALITY UNKNOWN

PUNG, MICHAEL JOSEPH

Correspondence address
181 METRO DRIVE SUITE 600, SAN JOSE, CALIFORNIA, UNITED STATES, 95110
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
7 September 2012
Resigned on
31 October 2019
Nationality
AMERICAN
Occupation
FINANCE EXECUTIVE

MCGIVERN, ANTONY NICHOLAS

Correspondence address
200 BROOK DRIVE, GREEN PARK, READING, BERKSHIRE, RG2 6UB
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
30 July 2012
Resigned on
7 September 2012
Nationality
AUSTRALIAN
Occupation
CEO

GUEORGUIEV, STEPHAN EMILOV

Correspondence address
ADVENT VENTURE PARTNERS 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
19 May 2010
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode SW1E 6LD £45,605,000

FISHER, PAUL RONALD

Correspondence address
ADVENT VENTURES 25 BUCKINGHAM GATE, LONDON, SW1E 6LD
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
28 October 2009
Resigned on
13 May 2010
Nationality
BRITISH
Occupation
VENTURE CAPITAL INVESTOR

Average house price in the postcode SW1E 6LD £45,605,000

YAPHE, SCOTT

Correspondence address
770 BOYLSTON ST., BOSTON, MASSACHUSETTS 02199, UNITED STATES
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
4 August 2009
Resigned on
7 September 2012
Nationality
AMERICAN
Occupation
VENTURE CAPITAL

MIMS, WILLIAM ANDREW

Correspondence address
87 MOUNT VERNON STREET, BOSTON, MA 02108, USA
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
2 April 2007
Resigned on
30 July 2009
Nationality
USA
Occupation
INVESTING

VENEZIA, LOU ANTHONY

Correspondence address
70 ADAMS STREET, APARTMENT 45, HOBOKEN, NEW JERSEY NJ 07030, AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
21 March 2006
Resigned on
7 November 2011
Nationality
AMERICAN
Occupation
DIRECTOR

SMITH, SIMON NICHOLAS

Correspondence address
34 PRIEST AVENUE, WOKINGHAM, BERKSHIRE, UNITED KINGDOM, RG40 2LX
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
21 March 2006
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG40 2LX £833,000

BURGESS JR, ROBERT WILLIAM

Correspondence address
26 SKATING POND ROAD, WESTON 02493, MA, USA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
15 November 2004
Resigned on
7 September 2012
Nationality
US
Occupation
VENTURE CAPITAL INVESTER

SUHRCKE, PIERRE FRANCOIS

Correspondence address
4 BROADLANDS ROAD, LONDON, N6 4AS
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
28 February 2004
Resigned on
7 September 2012
Nationality
GERMAN
Occupation
DIRECTOR

SMITH, SIMON NICHOLAS

Correspondence address
34 PRIEST AVENUE, WOKINGHAM, BERKSHIRE, UNITED KINGDOM, RG40 2LX
Role RESIGNED
Secretary
Appointed on
20 January 2004
Resigned on
7 September 2012
Nationality
BRITISH

Average house price in the postcode RG40 2LX £833,000

DERAM, ERIC

Correspondence address
24 ANTRIM MANSIONS, ANTRIM ROAD, LONDON, NW3 4XT
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
14 January 2003
Resigned on
28 February 2004
Nationality
FRENCH
Occupation
VC VENTURE PTN

Average house price in the postcode NW3 4XT £1,276,000

WILLIAMS, RICHARD EDWIN

Correspondence address
LOWER COMBE FARM, COMBE LANE, BRAMLEY, GUILDFORD, SURREY, GU5 0NF
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
20 November 2001
Resigned on
21 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0NF £4,991,000

BIRD, MALCOLM GRAHAM

Correspondence address
ORCHARD HOUSE STATION ROAD, STEEPLE MORDEN, ROYSTON, HERTFORDSHIRE, SG8 0NW
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
25 May 2001
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
VC VENTURE PARTNER

Average house price in the postcode SG8 0NW £777,000

WILSON, PHILIP JOHN

Correspondence address
ROSE COTTAGE 11 BOURNE GROVE, FARNHAM, SURREY, GU10 3QT
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
25 May 2001
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 3QT £1,871,000

STEIN, RONALD

Correspondence address
204 WINDING BROOK ROAD, NEW ROCHELLE, NEW YORK, WESTCHESTER, AMERICA, 10804
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 May 2001
Resigned on
1 October 2001
Nationality
AMERICAN
Occupation
C I O

LAVER, JOHN MICHAEL

Correspondence address
BROOK HOUSE HOMESTEAD ROAD, EDENBRIDGE, KENT, TN8 6JD
Role RESIGNED
Secretary
Appointed on
1 January 2001
Resigned on
20 January 2004
Nationality
BRITISH

Average house price in the postcode TN8 6JD £552,000

GAMBALE, VIRGINIA

Correspondence address
230 EAST 73RD STREET APT 12D, NEW YORK, NY 10021, USA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
3 October 2000
Resigned on
1 January 2002
Nationality
USA
Occupation
VENTURE CAPITALIST

PATTON, MICHAEL JAMES

Correspondence address
47 LANCASTER PARK, RICHMOND, SURREY, TW10 6AD
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
3 October 2000
Resigned on
13 November 2002
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode TW10 6AD £2,220,000

MILLER, DAVID JOHN

Correspondence address
1 ASMARA ROAD, LONDON, NW2 3SS
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 March 2000
Resigned on
6 May 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW2 3SS £1,525,000

SOUTHGATE, COLIN GRIEVE

Correspondence address
62 THE PANORAMIC, 152 GROSVENOR ROAD, LONDON, SW1V 3JL
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
1 March 2000
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3JL £2,620,000

KISIELIUS, VYTAS ALFONSAS

Correspondence address
19 SURREY GLEN, WILTON, CT 06897, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
20 January 2000
Resigned on
21 December 2005
Nationality
AMERICAN
Occupation
COMPANY PRESIDENT

CAMPBELL-ROSS, RODERICK CLAVIL HAKEWILL

Correspondence address
9 MOORLANDS, ILKLEY, WEST YORKSHIRE, LS29 9QZ
Role RESIGNED
Secretary
Appointed on
10 December 1999
Resigned on
1 January 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS29 9QZ £1,138,000

CAMPBELL-ROSS, RODERICK CLAVIL HAKEWILL

Correspondence address
9 MOORLANDS, ILKLEY, WEST YORKSHIRE, LS29 9QZ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
10 December 1999
Resigned on
23 May 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS29 9QZ £1,138,000

MCNAIR, MARTIN ALEXANDER

Correspondence address
12 ST SAVIOURS COURT, ALEXANDRA PARK ROAD, LONDON, N22 7AZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 December 1999
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode N22 7AZ £1,344,000

OSULLIVAN, JOHN

Correspondence address
ACT VENTURE CAPITAL, JEFFERSON HOUSE EGLINTON ROAD, DONNYBROOK, DUBLIN 4, EIRE, IRISH
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
10 December 1999
Resigned on
7 September 2012
Nationality
IRISH
Occupation
VENTURE CAPITAL INVESTMENTS

VOLLER, STEPHEN DAVID

Correspondence address
GROVE HOUSE GROVELY WAY, CRAMPMOOR, ROMSEY, HAMPSHIRE, SO51 9AX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 August 1998
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
NEW MEDIA SPECIALIST

Average house price in the postcode SO51 9AX £1,264,000

SHASHA, JOHN DAVID

Correspondence address
16 QUEENSMILL ROAD, LONDON, SW6 6JS
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
31 December 1997
Resigned on
10 December 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW6 6JS £1,049,000

JACKSON, NIGEL SPENCER

Correspondence address
27 ST JOHNS ROAD, LONDON, NW11 0PE
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
31 December 1997
Resigned on
10 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 0PE £1,207,000

WALKER, JOHN MARTYN

Correspondence address
30 ROWARTH AVENUE, KESGRAVE, IPSWICH, SUFFOLK, IP5 2FL
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
10 November 1997
Resigned on
10 December 1999
Nationality
BRITISH
Occupation
PROGRAMMER

Average house price in the postcode IP5 2FL £411,000

VAN DER KLEIJ, ERIC EPHRAIM

Correspondence address
20A WINDLESHAM GARDENS, SHOREHAM BY SEA, WEST SUSSEX, BN43 5AD
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 January 1997
Resigned on
3 October 2000
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode BN43 5AD £1,043,000

VAN DER KLIEJ, ALISON

Correspondence address
1 SOUTH BEACH, BEACH ROAD, SHOREHAM BY SEA, WEST SUSSEX, BN43 5LY
Role RESIGNED
Secretary
Appointed on
30 January 1997
Resigned on
10 December 1999
Nationality
BRITISH

Average house price in the postcode BN43 5LY £1,234,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
20 December 1996
Resigned on
30 January 1997

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
20 December 1996
Resigned on
30 January 1997

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