FAIR ISAAC SOFTWARE HOLDINGS LIMITED

5 officers / 27 resignations

WEBER, Steven Peter

Correspondence address
50 South 6th Street Suite 1360, Minneapolis, Minnesota, United States, 55402
Role ACTIVE
director
Date of birth
November 1962
Appointed on
31 October 2019
Nationality
American
Occupation
Director

SANDERSON, Dean George

Correspondence address
6280 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 August 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode B37 7YB £3,582,000

DEAL, Richard Shawn

Correspondence address
50 South 6th Street Suite 1360, Minneapolis, Minnesota, United States, 55402
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 August 2012
Nationality
American
Occupation
Business Executive

SCADINA, MARK RUSSELL

Correspondence address
FICO 181 METRO DRIVE, SUITE 600, SAN JOSE, CALIFORNIA, UNITED STATES
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
2 July 2007
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
2 July 2007
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

PUNG, MICHAEL JOSEPH

Correspondence address
FICO 181 METRO DRIVE, SUITE 600, SAN JOSE, CALIFORNIA, UNITED STATES, 95110
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
18 November 2010
Resigned on
31 October 2019
Nationality
AMERICAN
Occupation
FINANCE EXECUTIVE

BRADLEY, THOMAS ANDREW

Correspondence address
13 CROCUS HILL, ST PAUL, MINNESOTA 55102, UNITED STATES, 55102
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
6 April 2009
Resigned on
18 November 2010
Nationality
UNITED STATES
Occupation
CHIEF FINANCIAL OFFICER

GREENE, MARK NISSEN

Correspondence address
2683 LAKE OF THE ISLES PARKWAY, MINNEAPOLIS, MINNESOTA, USA, 55408
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
14 February 2007
Resigned on
1 August 2012
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

CARRETTA, THOMAS FRANK

Correspondence address
SUITE 3200 901 MARQUETTE AVENUE, MINNEAPOLIS, MINNESOTA, 55402, USA
Role RESIGNED
Secretary
Appointed on
1 January 2007
Resigned on
2 July 2007
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

CARRETTA, THOMAS FRANK

Correspondence address
SUITE 3200 901 MARQUETTE AVENUE, MINNEAPOLIS, MINNESOTA, 55402, USA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 January 2007
Resigned on
2 July 2007
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

FIKE, ANDREA MARIE

Correspondence address
SUITE 3200 901 MARQUETTE AVENUE, MINNEAPOLIS, MINNESOTA, USA, 55402
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 November 2006
Resigned on
31 December 2006
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

PERLEBERG, PAUL GERALD

Correspondence address
ORMOND HOUSE, 47 ASHLEY PACK ROAD WALTON ON THAMS, SURREY, KT12 2ES
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
10 March 2005
Resigned on
1 October 2006
Nationality
AMERICAN
Occupation
VICE PRESIDENT

Average house price in the postcode KT12 2ES £458,000

OSBORNE, CHARLES MARK

Correspondence address
1 RED PINE ROAD, NORTH OAKS, MINNESOTA 55127, USA
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
30 September 2004
Resigned on
6 April 2009
Nationality
US CITIZEN
Occupation
CHIEF FINANCIAL OFFICER

GRUDNOWSKI, THOMAS GEORGE

Correspondence address
4560 LINWOOD LANE, DEEPHAVEN, MINNESOTA 55331, USA
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 September 2004
Resigned on
1 November 2006
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

FIKE, ANDREA MARIE

Correspondence address
4740 ALDRICH AVENUE SOUTH, MINNEAPOLIS, 55409 MINNESOTA, UNITED STATES, FOREIGN
Role RESIGNED
Secretary
Appointed on
30 August 2004
Resigned on
31 December 2006
Nationality
AMERICAN

WATKINS, ERIC

Correspondence address
25 UFTON ROAD, LONDON, N1 5BN
Role RESIGNED
Secretary
Appointed on
24 October 2003
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode N1 5BN £1,588,000

CONNELL, JOSEPHINE LILIAN

Correspondence address
THE OLD VICARAGE, PIPERS HILL, GREAT GADDESDEN, HERTFORDSHIRE, HP1 3BY
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
7 August 2003
Resigned on
28 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP1 3BY £1,605,000

HART, MICHAEL JOHN

Correspondence address
THE WHITE HOUSE, LOWER ILLEY, WEST MIDLANDS, B62 0HJ
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
9 April 2003
Resigned on
28 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B62 0HJ £602,000

STUART, GORDON MCKENZIE

Correspondence address
65 STREATHBOURNE ROAD, LONDON, SW17 8RA
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 July 2001
Resigned on
10 March 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW17 8RA £1,880,000

LEE, JONATHAN MICHAEL

Correspondence address
144B UNION STREET, SOUTHWARK, LONDON, SE1 0LH
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
28 February 2000
Resigned on
26 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0LH £2,642,000

ROWBOTTOM, CHRISTOPHER

Correspondence address
THE COPSE E, ALCOCKS LANE, KINGSWOOD, SURREY, KT20 6BB
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
28 February 2000
Resigned on
6 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT20 6BB £1,575,000

BOUGHTON, PAUL VICTOR

Correspondence address
11 ESHER PLACE AVENUE, ESHER, SURREY, KT10 8PU
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
14 September 1998
Resigned on
28 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8PU £2,024,000

PARSLIFFE, SIMON JAMES

Correspondence address
77 THE DRIVE, LOUGHTON, ESSEX, IG10 1HL
Role RESIGNED
Secretary
Appointed on
20 June 1997
Resigned on
24 October 2003
Nationality
BRITISH

Average house price in the postcode IG10 1HL £742,000

HUNT, KENNETH ROBERT

Correspondence address
18 LANDS END DRIVE, GREENSBORO, GUILFORD NC, USA, 27408
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
12 February 1997
Resigned on
24 April 2003
Nationality
USA
Occupation
CONSULTANT

BIRKMIRE, JOHN CHARLES

Correspondence address
LE PARADOU, FOREST, GUERNSEY, GY8 0AE
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
12 February 1997
Resigned on
28 May 2004
Nationality
BRITISH
Occupation
CHARTERED ACOUNTANT

CRACK, DAVID DOMINIC

Correspondence address
61 OVAL ROAD, CROYDON, CR0 6BQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
13 May 1993
Resigned on
30 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 6BQ £359,000

REID, EDWARD JAMES

Correspondence address
11 ST SAVIOURS WHARF, MILL STREET, LONDON, SE1 2BE
Role RESIGNED
Secretary
Appointed on
30 November 1992
Resigned on
20 June 1997
Nationality
BRITISH

Average house price in the postcode SE1 2BE £1,291,000

CRAWFORD, GORDON

Correspondence address
16TH FLOOR NEW LONDON BRIDGE HOUSE, 25 LONDON BRIDGE STREET, LONDON, SE1 9SG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
30 November 1992
Resigned on
28 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

REID, EDWARD JAMES

Correspondence address
11 ST SAVIOURS WHARF, MILL STREET, LONDON, SE1 2BE
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
30 November 1992
Resigned on
12 July 2001
Nationality
BRITISH

Average house price in the postcode SE1 2BE £1,291,000

DWYER, DANIEL JOHN

Correspondence address
6 BRIMSTONE CLOSE, CHELSFIELD PARK, CHELSFIELD, KENT, BR6 7ST
Role RESIGNED
Nominee Director
Date of birth
April 1941
Appointed on
19 November 1992
Resigned on
30 November 1992

Average house price in the postcode BR6 7ST £1,143,000

DWYER, DANIEL JOHN

Correspondence address
6 BRIMSTONE CLOSE, CHELSFIELD PARK, CHELSFIELD, KENT, BR6 7ST
Role RESIGNED
Nominee Secretary
Appointed on
19 November 1992
Resigned on
30 November 1992

Average house price in the postcode BR6 7ST £1,143,000

DOYLE, BETTY JUNE

Correspondence address
8 THE BARTONS, ELSTREE HILL NORTH, ELSTREE, HERTS, WD6 3EN
Role RESIGNED
Nominee Director
Date of birth
June 1936
Appointed on
19 November 1992
Resigned on
30 November 1992

Average house price in the postcode WD6 3EN £426,000


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