INMARSAT GROUP HOLDINGS LIMITED

18 officers / 13 resignations

PALMER, Benjamin Edward

Correspondence address
50 Finsbury Square, London, England, EC2A 1HD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
31 August 2023
Nationality
British
Occupation
Director

BLAIR, Robert James

Correspondence address
50 Finsbury Square, London, England, EC2A 1HD
Role ACTIVE
director
Date of birth
May 1974
Appointed on
31 August 2023
Nationality
American
Occupation
Director

DUFFY, Shawn Lynn

Correspondence address
50 Finsbury Square, London, England, EC2A 1HD
Role ACTIVE
director
Date of birth
February 1970
Appointed on
31 August 2023
Nationality
American
Occupation
Director

SMITH, Jason Stewart

Correspondence address
50 Finsbury Square, London, England, EC2A 1HD
Role ACTIVE
director
Date of birth
August 1968
Appointed on
31 August 2023
Nationality
British
Occupation
Director

SURI, Rajeev

Correspondence address
99 City Road, London, United Kingdom, EC1Y 1AX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 March 2021
Resigned on
30 May 2023
Nationality
Singaporean
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

HORROCKS, Alison Claire

Correspondence address
50 Finsbury Square, London, England, EC2A 1HD
Role ACTIVE
director
Date of birth
May 1962
Appointed on
5 December 2019
Nationality
British
Occupation
Company Secretary

CLARKE, Tracy Jayne

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 February 2019
Resigned on
4 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 1AX £159,375,000

BATES, Antony Jeffrey

Correspondence address
99 City Road, London, England, EC1Y 1AX
Role ACTIVE
director
Date of birth
May 1956
Appointed on
2 June 2014
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1Y 1AX £159,375,000

KEHLER, ROBERT

Correspondence address
99 CITY ROAD, LONDON, ENGLAND, EC1Y 1AX
Role ACTIVE
Director
Date of birth
April 1952
Appointed on
6 May 2014
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1Y 1AX £159,375,000

BAX, SIMON TRISTAN

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
18 June 2013
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1Y 1AX £159,375,000

PELED, Abraham, Dr

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
September 1945
Appointed on
18 June 2013
Resigned on
4 December 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode EC1Y 1AX £159,375,000

PEARCE, Rupert Edward

Correspondence address
99 City Road, London, EC1Y 1AX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 July 2011
Resigned on
26 February 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC1Y 1AX £159,375,000

OBUCHOWSKI, JANICE

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
5 May 2009
Nationality
UNITED STATES
Occupation
DIRECTOR

Average house price in the postcode EC1Y 1AX £159,375,000

FLAHERTY, KATHLEEN RUTH

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
9 May 2006
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode EC1Y 1AX £159,375,000

CARSBERG, BRYAN VICTOR

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
January 1939
Appointed on
22 June 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1Y 1AX £159,375,000

DAVIDSON, STEPHEN JAMES

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
22 June 2005
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode EC1Y 1AX £159,375,000

RENNOCKS, JOHN LEONARD

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
June 1945
Appointed on
4 January 2005
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode EC1Y 1AX £159,375,000

SUKAWATY, ANDREW JOHN

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
29 December 2003
Nationality
AMERICAN
Occupation
EXECUTIVE

Average house price in the postcode EC1Y 1AX £159,375,000


ELLIS JR, JAMES OREN

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
22 June 2005
Resigned on
5 March 2014
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode EC1Y 1AX £159,375,000

MEDLOCK, CHARLES RICHARD KENNETH

Correspondence address
99 CITY ROAD, LONDON, EC1Y 1AX
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
27 September 2004
Resigned on
3 January 2014
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode EC1Y 1AX £159,375,000

AAMODT, BJARNE

Correspondence address
FOMFRUBRAATVEIEN 48, OSLO N 1179, NORWAY, FOREIGN
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
7 January 2004
Resigned on
11 November 2005
Nationality
NORWEGIAN
Occupation
TELECOM

PREISS, DAVID

Correspondence address
5419 ROOSEVELT STREET, BETHESDA, 20817, MARYLAND, USA
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
7 January 2004
Resigned on
31 May 2005
Nationality
USA
Occupation
DIRECTOR TREASURY

BUTLER, MICHAEL JOHN

Correspondence address
FIELD HOUSE, THE WALLED GARDEN WOOD LANE, BEECH HILL, BERKSHIRE, RG7 2LA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
16 December 2003
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 2LA £1,732,000

KHADEM, RAMIN

Correspondence address
27 HAMPSTEAD HILL GARDENS, LONDON, NW3 2PL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 December 2003
Resigned on
30 July 2004
Nationality
CANADIAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode NW3 2PL £2,169,000

STOREY, MICHAEL GERALD

Correspondence address
4 ST MARKS CRESCENT, LONDON, NW1 7TS
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
16 December 2003
Resigned on
5 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7TS £3,233,000

SILLITOE, ANDREW PAUL

Correspondence address
TOP FLAT 18 PRINCE ALBERT ROAD, LONDON, NW1 7ST
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
3 October 2003
Resigned on
6 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7ST £1,948,000

WRIGLEY, GRAHAM LLOYD

Correspondence address
10 NEWTON GROVE, LONDON, W4 1LB
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
4 September 2003
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode W4 1LB £4,796,000

WILSON, RICHARD CHARLES

Correspondence address
HALL PLACE, SCHOOL LANE SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2YE
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
4 September 2003
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2YE £1,651,000

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
3 September 2003
Resigned on
4 September 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
3 September 2003
Resigned on
16 December 2003
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

LAYTON, MATTHEW ROBERT

Correspondence address
FLAT 49 8 NEW CRANE WHARF, NEW CRANE PLACE, LONDON, E1W 3TX
Role RESIGNED
Nominee Director
Date of birth
February 1961
Appointed on
3 September 2003
Resigned on
4 September 2003

Average house price in the postcode E1W 3TX £1,339,000


More Company Information