FORCEPOINT CLOUD LIMITED

6 officers / 29 resignations

O'KEEFFE, Carol

Correspondence address
2 North Park Road, Harrogate, United Kingdom, HG1 5PA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
3 February 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode HG1 5PA £1,027,000

O'BRIEN, Laurie Lee

Correspondence address
420 Thames Valley Park Drive, Reading, Berkshire, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
23 September 2020
Resigned on
3 February 2022
Nationality
American
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

WILSON, Ian, Director

Correspondence address
2 North Park Road, Harrogate, United Kingdom, HG1 5PA
Role ACTIVE
director
Date of birth
April 1962
Appointed on
23 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode HG1 5PA £1,027,000

HOLMES JR., John David

Correspondence address
6000 Lonesome Valley Trail, Austin,Texas, Usa, 78731
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 January 2017
Nationality
American
Occupation
Director

BURNS, LISA SUSAN

Correspondence address
10900-A STONELAKE BLVD, QUARRY OAKS 1, SUITE 350, AUSTIN, TEXAS 78759, IRELAND
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
5 January 2017
Nationality
IRISH
Occupation
DIRECTOR

SANTANGELO, Matthew Thomas

Correspondence address
2 North Park Road, Harrogate, United Kingdom, HG1 5PA
Role ACTIVE
director
Date of birth
September 1978
Appointed on
14 March 2016
Nationality
American
Occupation
None Supplied

Average house price in the postcode HG1 5PA £1,027,000


ROWE, SCOTT LYNN

Correspondence address
6509 LAUREL ST, EASTVALE, CALIFORNIA 92880, USA
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
11 February 2015
Resigned on
23 February 2017
Nationality
AMERICAN
Occupation
ACCOUNTANT

BARREDA, RENE HIPOLITO

Correspondence address
PO BOX 5000 PMB 90, RANCHO SANTA FE, CALIFORNIA 92067, USA
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
11 February 2015
Resigned on
5 January 2017
Nationality
AMERICAN
Occupation
CHIEF HR OFFICER

BAKER, Tara Leann

Correspondence address
1705 University Club Drive, Austin, Texas 78732, Usa
Role RESIGNED
director
Date of birth
September 1972
Appointed on
11 February 2015
Resigned on
5 January 2017
Nationality
American
Occupation
Accountant

BORGERDING, JOHN PATRICK

Correspondence address
775 SOUTHWEST 134TH WAY, NEWBERRY, FLORIDA 32669, USA
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
11 January 2014
Resigned on
11 February 2015
Nationality
AMERICAN
Occupation
NONE

COCHENOUR, DAVID LEE

Correspondence address
1223 MOUNTAINSIDE TRACE, KENNESAW, GEORGIA 30152, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 November 2013
Resigned on
11 February 2015
Nationality
AMERICAN
Occupation
NONE

HAGAN, JAMES MALCOLM

Correspondence address
11142 MORNING CREEK DRIVE SAN DIEGO, CALIFORNIA 92128, UNITED STATES
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
1 November 2013
Resigned on
14 March 2016
Nationality
AMERICAN
Occupation
NONE

LEMAY, BRIAN

Correspondence address
14606 VIA BERGAMO, SAN DIEGO, CALIFORNIA, UNITED STATES
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
7 September 2011
Resigned on
11 February 2015
Nationality
UNITED STATES
Occupation
NONE

LOCKE 111, ARTHUR SINTON

Correspondence address
8251 SANTALUZ VILLAGE GREEN NORTH, SAN DIEGO, CA 92127, USA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 October 2009
Resigned on
7 September 2011
Nationality
AMERICAN
Occupation
SVP CHIEF FINANCIAL OFFICER

RODRIQUEZ, MICHELLE ELAINE

Correspondence address
10326 OROZCO ROAD, SAN DIEGO, CALIFORNIA 92124, USA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
27 March 2009
Resigned on
11 February 2015
Nationality
UNITED STATES
Occupation
ACCOUNTING

BROWN, SUSAN ANN

Correspondence address
2240 CORTE ANANAS, CARLSBAD, 92009, CA, UNITED STATES
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
3 February 2009
Resigned on
1 November 2013
Nationality
UNITED STATES
Occupation
VP HR & ADMINISTRATION

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
24 June 2008
Resigned on
25 July 2016

Average house price in the postcode BS1 6JS £33,478,000

MCCORMACK, JOHN ROBERT

Correspondence address
20791 VIA CORT, SAN JOSE, CALIFORNIA 95120, USA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
20 March 2008
Resigned on
1 November 2013
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

WRIDE, DOUGLAS CORNELL

Correspondence address
2052 BURNT MILL ROAD, TUSTIN, CALIFORNIA CA 92782, AMERICA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
20 March 2008
Resigned on
15 February 2011
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

BOUCHARD, MICHEL JOSEPH FRANCOIS

Correspondence address
5216 MAYNARD STREET, SAN DIEGO, CA 92122, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
3 October 2007
Resigned on
20 March 2008
Nationality
USA
Occupation
FINANCE & ACCOUNTING

NEWMAN, MICHAEL ANDREW

Correspondence address
16714 CAMINO SIERRA DEL SUR, RANCHO SANTE FE, SAN DIEGO 92067, UNITED STATES, FOREIGN
Role RESIGNED
Secretary
Appointed on
3 October 2007
Resigned on
24 June 2008
Nationality
USA
Occupation
ATTORNEY

MENDENHALL, DUDLEY WAYNE

Correspondence address
18101 QUERDA SOLE, RANCHO SANTA FE, SAN DIEGO 92067, UNITED STATES, FOREIGN
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
3 October 2007
Resigned on
27 March 2009
Nationality
USA
Occupation
FINANCE & ACCOUNTING

NEWMAN, MICHAEL ANDREW

Correspondence address
16714 CAMINO SIERRA DEL SUR, RANCHO SANTE FE, SAN DIEGO 92067, UNITED STATES, FOREIGN
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
3 October 2007
Resigned on
1 November 2013
Nationality
USA
Occupation
ATTORNEY

LLEWELLYN, JULIAN DAVID

Correspondence address
SWALLOWS REST, CRABTREE LANE, HIGH LEGH, CHESHIRE, WA16 6PE
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
30 April 2007
Resigned on
3 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA16 6PE £918,000

WALKER, ANDREW JAMES

Correspondence address
240 PADGBURY LANE, CONGLETON, CHESHIRE, CW12 4HU
Role RESIGNED
Secretary
Appointed on
15 August 2006
Resigned on
4 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CW12 4HU £512,000

MURRAY, PAUL ANTHONY

Correspondence address
17A DOWNSIDE CRESCENT, LONDON, NW3 2AN
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
20 April 2006
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode NW3 2AN £1,943,000

LAWLER, Philip James

Correspondence address
The Manor House, Shurlock Row, Berkshire, RG10 0PX
Role RESIGNED
director
Date of birth
February 1949
Appointed on
7 April 2004
Resigned on
13 July 2006
Nationality
British
Occupation
Director

Average house price in the postcode RG10 0PX £1,932,000

HUTCHINSON, JAMIE PETER

Correspondence address
THE OLD POTTERY, 2C NARBONNE AVENUE, LONDON, SW4 9JS
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
29 December 2003
Resigned on
20 April 2006
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW4 9JS £1,184,000

KAY, JAMES ROBERT THORNTON

Correspondence address
25A ELLIS ROAD, CROWTHORNE, BERKSHIRE, RG45 6PS
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
28 May 2003
Resigned on
15 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG45 6PS £688,000

COLLINS, DANIEL WILLIAM

Correspondence address
54 ELLIS ROAD, CROWTHORNE, BERKSHIRE, RG45 6PT
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
28 May 2003
Resigned on
13 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG45 6PT £566,000

BERKS, Edward Miles

Correspondence address
Blandys Well, Blandys Lane, Upper Basildon, Reading, Berkshire, RG8 8LY
Role RESIGNED
director
Date of birth
July 1969
Appointed on
23 January 2003
Resigned on
13 July 2006
Nationality
British
Occupation
Sales Director

Average house price in the postcode RG8 8LY £1,583,000

ROBB, JENNIFER LYNN HOUSTON

Correspondence address
40 BELLE VUE ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1JG
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
18 November 2002
Resigned on
3 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 1JG £1,250,000

CHENEY, JOHN

Correspondence address
22 ST MARK'S ROAD, HENLEY ON THAMES, OXON, RG9 1LW
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
24 May 2002
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 1LW £1,419,000

CASTLE NOTORNIS LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Nominee Director
Date of birth
January 1990
Appointed on
24 May 2002
Resigned on
24 May 2002

PITSEC LIMITED

Correspondence address
47 CASTLE STREET, READING, BERKSHIRE, RG1 7SR
Role RESIGNED
Nominee Secretary
Appointed on
24 May 2002
Resigned on
15 August 2006

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