IVY NETWORK TECHNOLOGY U.K. LIMITED

6 officers / 21 resignations

DONNELLY, Caitriona Patricia

Correspondence address
Regus House Harcourt Center, Block 4, Harcourt Road, Dublin, D02 Hw77, Ireland
Role ACTIVE
director
Date of birth
December 1974
Appointed on
20 July 2020
Nationality
Irish
Occupation
Group Financial Controller

ORLEANS, John Douglas

Correspondence address
Regus House Harcourt Center, Block 4, Harcourt Road, Dublin, D02 Hw77, Ireland
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 July 2020
Nationality
Irish
Occupation
Legal Counsel

BREEN, Donal Anthony

Correspondence address
Regus House Harcourt Center, Block 4, Harcourt Road, Dublin, D02 Hw77, Ireland
Role ACTIVE
director
Date of birth
October 1967
Appointed on
20 July 2020
Nationality
Irish
Occupation
Chief Financial Officer

POSZTOS, ANIKO KATALIN

Correspondence address
9700 SZOMBATHELY, VASARTER U. 1., HUNGARY
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
18 May 2018
Nationality
HUNGARIAN
Occupation
DIRECTOR

LAD, Ashvin

Correspondence address
17 Walkergate, Berwick-Upon-Tweed, England, TD15 1DJ
Role ACTIVE
director
Date of birth
September 1975
Appointed on
16 January 2015
Resigned on
19 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode TD15 1DJ £353,000

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Correspondence address
12 HOPE STREET, EDINBURGH, UNITED KINGDOM, EH2 4DB
Role ACTIVE
Secretary
Appointed on
26 June 2014
Nationality
BRITISH

NEWMYER, GRANT RICHARD

Correspondence address
17 WALKERGATE, BERWICK-UPON-TWEED, ENGLAND, TD15 1DJ
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
18 January 2015
Resigned on
18 October 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode TD15 1DJ £353,000

O'NEILL, PAUL MARK

Correspondence address
17 WALKERGATE, BERWICK-UPON-TWEED, ENGLAND, TD15 1DJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
16 January 2015
Resigned on
16 April 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TD15 1DJ £353,000

CHESSER, JOHN ALLAN

Correspondence address
1-3 SANDGATE, BERWICK-UPON-TWEED, NORTHUMBERLAND, TD15 1EW
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
1 April 2014
Resigned on
16 January 2015
Nationality
USA
Occupation
NONE

MONTENARO, DANIEL LEO

Correspondence address
1-3 SANDGATE, BERWICK-UPON-TWEED, NORTHUMBERLAND, TD15 1EW
Role RESIGNED
Secretary
Appointed on
1 April 2014
Resigned on
9 February 2015
Nationality
BRITISH

MONTENARO, DANIEL LEO

Correspondence address
17 WALKERGATE, BERWICK-UPON-TWEED, ENGLAND, TD15 1DJ
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
1 April 2014
Resigned on
18 May 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode TD15 1DJ £353,000

DASTOOR, MICHAEL

Correspondence address
SQUIRE SANDERS (UK) LLP (REF: CSU), RUTLAND HOUSE 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Role RESIGNED
Secretary
Appointed on
1 December 2011
Resigned on
1 April 2014
Nationality
BRITISH

DASTOOR, MICHAEL

Correspondence address
SQUIRE SANDERS (UK) LLP (REF: CSU), RUTLAND HOUSE 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 December 2011
Resigned on
1 April 2014
Nationality
US CITIZEN
Occupation
NONE

GREFF, BRIAN

Correspondence address
1-3 SANDGATE, BERWICK-UPON-TWEED, NORTHUMBERLAND, TD15 1EW
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 December 2011
Resigned on
16 January 2015
Nationality
US CITIZEN
Occupation
NONE

CADAVID, SERGIO ALONSO

Correspondence address
SQUIRE SANDERS (UK) LLP (REF: CSU), RUTLAND HOUSE 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 December 2011
Resigned on
1 April 2014
Nationality
AMERICAN
Occupation
NONE

BUSTER, DENNIS

Correspondence address
18 CALLE ALTEA, SAN CLEMENTE, 92673 CALIFORNIA, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
18 June 2009
Resigned on
31 August 2009
Nationality
UNITED STATES
Occupation
EXECUTIVE VP

PICKETT, STEVEN

Correspondence address
3517 BRYN MAWR DRIVE, DALLAS, 75225 TEXAS, UNITED STATES
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
18 June 2009
Resigned on
1 December 2011
Nationality
UNITED STATES
Occupation
CHIEF EXECUTIVE OFFICER

MCALPINE, JOHN HAROLD

Correspondence address
4718 EAST EL RITO DRIVE, ORANGE, 92867 CALIFORNIA, UNITED STATES
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
18 June 2009
Resigned on
1 December 2011
Nationality
UNITED STATES
Occupation
CHIEF FINANCIAL OFFICER

SHARMA, JAI PARKASH

Correspondence address
101 HIGH STREET, RYTON ON DUNSMORE, COVENTRY, WEST MIDLANDS, CV8 3FJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 June 2006
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV8 3FJ £363,000

MATTEWS, JACQUELINE ANNE

Correspondence address
STATION HOUSE, SHIRLEY, SOLIHULL, B90 2NE
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
6 June 2006
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode B90 2NE £301,000

VAN PUIJENBROEK, PAUL

Correspondence address
13 KONINGSWEG, 'S-HERTOGENBOSCH, 5211BD, NETHERLANDS
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
20 February 2006
Resigned on
3 June 2009
Nationality
DUTCH
Occupation
MANAGER

JONES, ALAN MICHAEL

Correspondence address
18 PARK ROAD, RICHMOND, SURREY, TW10 6NS
Role RESIGNED
Secretary
Appointed on
20 February 2006
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW10 6NS £2,874,000

MCADAM, JOHN

Correspondence address
30 SARAZEN LANE, COTO DE CAZA, CALIFORNIA CA. 92679, USA
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
20 February 2006
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
EXECUTIVE VP

KIDWELL, JOHN

Correspondence address
3119 MONTANA LANE, CLAREMONT, CALIFORNIA, USA, CA 91711
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
20 February 2006
Resigned on
3 June 2009
Nationality
AMERICAN
Occupation
EXECUTIVE

RIDHA, AYAD

Correspondence address
284 CARR ROAD, NORTHOLT, MIDDLESEX, UB5 4RH
Role RESIGNED
Secretary
Appointed on
16 February 2006
Resigned on
20 February 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode UB5 4RH £468,000

RIDHA, AYAD

Correspondence address
284 CARR ROAD, NORTHOLT, MIDDLESEX, UB5 4RH
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
16 February 2006
Resigned on
20 February 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode UB5 4RH £468,000

MARCOVICI, THOMAS

Correspondence address
477 LATIMER ROAD, LONDON, W10 6RD
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
16 February 2006
Resigned on
20 February 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W10 6RD £929,000


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