GRASS VALLEY BROADCAST SOLUTIONS LIMITED

10 officers / 25 resignations

WILSON, Jonathan

Correspondence address
12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom, RG20 4SW
Role ACTIVE
director
Date of birth
August 1982
Appointed on
1 October 2023
Nationality
American
Occupation
Ceo

Average house price in the postcode RG20 4SW £457,000

GOPAL, Sai

Correspondence address
12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom, RG20 4SW
Role ACTIVE
director
Date of birth
April 1969
Appointed on
6 March 2023
Resigned on
1 October 2023
Nationality
American
Occupation
Cfo

Average house price in the postcode RG20 4SW £457,000

SUSSMAN, Richard

Correspondence address
12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom, RG20 4SW
Role ACTIVE
director
Date of birth
April 1971
Appointed on
10 December 2021
Resigned on
22 May 2023
Nationality
American
Occupation
Private Equity Partner

Average house price in the postcode RG20 4SW £457,000

CONSIGLI, Daniel James

Correspondence address
31 Turnpike Road, Newbury, Berkshire, England, RG14 2NX
Role ACTIVE
director
Date of birth
May 1970
Appointed on
10 December 2021
Resigned on
6 March 2023
Nationality
American
Occupation
Cfo

Average house price in the postcode RG14 2NX £21,713,000

SHOULDERS II, Timothy Lee

Correspondence address
Pembroke House Pegasus Business Park, Beverley Road, Castle Donnington, Derbyshire, DE74 2HN
Role ACTIVE
director
Date of birth
December 1979
Appointed on
1 December 2020
Resigned on
10 December 2021
Nationality
American
Occupation
Company Director

GREENFIELD, Timothy Bennard

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
April 1971
Appointed on
2 July 2020
Resigned on
20 October 2021
Nationality
American
Occupation
Company Director

MALYSZKO, ANNE LA BELLE

Correspondence address
1 NORTH BRENTWOOD BOULEVARD, SUITE 1500, ST LOUIS, MO 63105, UNITED STATES
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
12 March 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT

LAPPE, ALEC THOMAS

Correspondence address
1 N. BRENTWOOD BLVD, SUITE 1500, ST LOUIS, MISSOURI 63105, UNITED STATES
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 August 2017
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

ANDERSON, BRIAN EDWARD

Correspondence address
C/O BELDEN, INC 1 N. BRENTWOOD BLVD SUITE 1500, ST LOUIS., MISSOURI, UNITED STATES, 63105
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
26 November 2012
Nationality
AMERICAN
Occupation
NONE

ANDERSON, BRIAN EDWARD

Correspondence address
C/O BELDEN, INC 1 N. BRENTWOOD BLVD SUITE 1500, ST LOUIS., MISSOURI, UNITED STATES, 63105
Role ACTIVE
Secretary
Appointed on
26 November 2012
Nationality
BRITISH

TISZAI JR, WILLIAM RICHARD

Correspondence address
1 N. BRENTWOOD BLVD., SUITE 1500, SAINT LOUIS, MO 63105, UNITED STATES
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
4 October 2016
Resigned on
12 March 2018
Nationality
AMERICAN
Occupation
DIRECTOR

HIGGINSON, MICHELLE LYNNE

Correspondence address
851 WEST BELDEN, CHICAGO, ILLINOIS 60614, USA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
26 November 2012
Resigned on
4 October 2016
Nationality
AMERICAN
Occupation
NONE

SETTINO, MARIO

Correspondence address
3499 DOUGLAS-B-FLOREANI, MONTREAL, QUEBEC, CANADA, H4S 2C6
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
18 April 2012
Resigned on
26 November 2012
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

ST-YVES, PATRICK

Correspondence address
3499 DOUGLAS-B-FLOREANI, MONTREAL, QUEBEC, CANADA, H4S 2C6
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
9 June 2010
Resigned on
26 November 2012
Nationality
CANADIAN
Occupation
DIRECTOR OF LEGAL SERVICES

ST-YVES, PATRICK

Correspondence address
3499 DOUGLAS-B-FLOREANI, MONTREAL, QUEBEC, CANADA, H4S 2C6
Role RESIGNED
Secretary
Appointed on
9 June 2010
Resigned on
26 November 2012
Nationality
NATIONALITY UNKNOWN

DENTON, JACQUELINE

Correspondence address
57-75 ABBEY GATE, KINGS ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 3AB
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
31 October 2009
Resigned on
26 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG1 3AB £21,536,000

BRICE, RICHARD

Correspondence address
82 BUCKLAND ROAD, LOWER KINGSWOOD, TADWORTH, SURREY, UNITED KINGDOM, KT20 7EQ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 August 2008
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT20 7EQ £754,000

CROSBY, DARIN JAMES

Correspondence address
185 NEPTUNE BLVD, DORVAL, QUEBEC H95 2L3, CANADA
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 June 2006
Resigned on
1 August 2008
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

BRICE, RICHARD

Correspondence address
THE OLD SCHOOL, GREAT COXWELL, OXFORDSHIRE, SN7 7NB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
25 July 2001
Resigned on
9 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN7 7NB £792,000

GOODSHIP, LAWRENCE STRATH

Correspondence address
3499 DOUGLAS-B-FLOREANI, MONTREAL, QUEBEC, CANADA, H4S 2C6
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
25 July 2001
Resigned on
26 November 2012
Nationality
CANADIAN
Occupation
C E O

MITCHELL, PAT

Correspondence address
144 DES OUTARDES, LACHENAIE, QUEBEC, J6W 6G2, CANADA
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 July 2001
Resigned on
22 May 2003
Nationality
CANADIAN
Occupation
CFO

BRICE, RICHARD

Correspondence address
THE OLD SCHOOL, GREAT COXWELL, OXFORDSHIRE, SN7 7NB
Role RESIGNED
Secretary
Appointed on
27 June 2001
Resigned on
9 November 2007
Nationality
BRITISH

Average house price in the postcode SN7 7NB £792,000

BUCKETT, ALAN ROBERT

Correspondence address
39 LEAVER ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UW
Role RESIGNED
Secretary
Appointed on
13 June 2001
Resigned on
26 June 2001
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

Average house price in the postcode RG9 1UW £440,000

MCNEILL, JACQUES

Correspondence address
2785 PLACE DU CORMORAN, LAVAL, QUEBEC H74 3T3, CANADA
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
20 April 2001
Resigned on
26 July 2001
Nationality
CANADIAN
Occupation
DIRECTOR

TREMBLAY, CHRISTIAN

Correspondence address
2620 DU COLIBRI, LAVAL, QUEBEC H7L 4V8, CANADA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
20 April 2001
Resigned on
7 May 2002
Nationality
CANADIAN
Occupation
ENGINEER

DUNCOMBE, ANTHONY HUGH

Correspondence address
4420 NASH COURT, OXFORD, OXFORDSHIRE, OX4 2RU
Role RESIGNED
Secretary
Appointed on
18 April 2001
Resigned on
23 April 2001
Nationality
BRITISH

Average house price in the postcode OX4 2RU £1,890,000

PRATT, RODERICK JERMYN

Correspondence address
BUSSOCK MAYNE COTTAGE, WINTERBOURNE, NEWBURY, BERKSHIRE, RG16 4BP
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
1 November 2000
Resigned on
11 April 2001
Nationality
BRITISH
Occupation
R&D DIRECTOR

BRICE, RICHARD

Correspondence address
60 AVENUE D'IENA, PARIS, 75116, FRANCE
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 November 2000
Resigned on
3 April 2001
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

CREEDON, MICHAEL JOHN

Correspondence address
7 MOGGSWELL LANE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 7DS
Role RESIGNED
Secretary
Appointed on
1 February 2000
Resigned on
20 April 2001
Nationality
BRITISH

Average house price in the postcode PE2 7DS £799,000

SAUNDERS, JONATHAN STIRLING

Correspondence address
55 OBSERVATORY STREET, OXFORD, OXFORDSHIRE, OX2 6EP
Role RESIGNED
Secretary
Appointed on
26 March 1999
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX2 6EP £810,000

SIMMONS, RICHARD MORTIMER

Correspondence address
12 WALTON CRESCENT, OXFORD, OXFORDSHIRE, OX1 2JG
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
1 January 1997
Resigned on
25 July 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode OX1 2JG £1,318,000

BUCKETT, ALAN ROBERT

Correspondence address
39 LEAVER ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 April 1994
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 1UW £440,000

ADAMS, PHILLIP

Correspondence address
22 BATTERY END, NEWBURY, BERKSHIRE, RG14 6NX
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
2 July 1993
Resigned on
20 April 2001
Nationality
BRITISH
Occupation
ELECTRONIC DESIGN ENGINEER

Average house price in the postcode RG14 6NX £770,000

RAWES, JACQUELINE

Correspondence address
12 WALTON CRESCENT, OXFORD, OX1 2JG
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
25 May 1991
Resigned on
2 July 1993
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode OX1 2JG £1,318,000

SIMMONS, RICHARD MORTIMER

Correspondence address
12 WALTON CRESCENT, OXFORD, OXFORDSHIRE, OX1 2JG
Role RESIGNED
Secretary
Appointed on
25 May 1991
Resigned on
26 March 1999
Nationality
BRITISH

Average house price in the postcode OX1 2JG £1,318,000


More Company Information