MAVENIR SYSTEMS HOLDINGS LIMITED

3 officers / 15 resignations

GILBERT, CHARLES SCOTT

Correspondence address
THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
15 August 2019
Nationality
AMERICAN
Occupation
CHIEF LEGAL OFFICER

Average house price in the postcode GU1 1UN £39,300,000

KNOBLOCH, MICHAEL

Correspondence address
4 HA'SHIZAF ST, RA'ANANA, 4366411, ISRAEL
Role ACTIVE
Director
Date of birth
August 1975
Appointed on
28 February 2017
Nationality
ISRAELI
Occupation
DIRECTOR

THORN, ROBIN JAMES

Correspondence address
XURA READING INTERNATIONAL BUSINESS PARK, PART SPU, BASINGSTOKE ROAD, READING, ENGLAND, RG2 6DH
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 February 2017
Nationality
BRITISH
Occupation
CHARTERED TAX ADVISER

LURIA, ROY SHIMON

Correspondence address
200 QUANNAPOWITT PARKWAY, WAKEFIELD, MA 01880, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
28 February 2017
Resigned on
15 August 2019
Nationality
AMERICAN
Occupation
DIRECTOR

KUMAR, BALAGOPAL GOPA

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
18 March 2016
Resigned on
28 February 2017
Nationality
AMERICAN
Occupation
EXECUTIVE

Average house price in the postcode EC4A 3AE £31,389,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
28 July 2015
Resigned on
31 July 2016
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

HISCOCK, GREGORY JAMES

Correspondence address
NO. 2 NEW CENTURY PLACE EAST STREET, READING, ENGLAND, RG1 4ET
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
17 July 2015
Resigned on
28 February 2017
Nationality
CANADIAN
Occupation
VP AND GENERAL COUNSEL OF MITEL

Average house price in the postcode RG1 4ET £29,805,000

ANDERSON LAW LLP

Correspondence address
76 WALLINGFORD ROAD, SHILLINGFORD, OXFORDSHIRE, OX10 7EU
Role RESIGNED
Secretary
Appointed on
28 September 2012
Resigned on
28 July 2015
Nationality
BRITISH

Average house price in the postcode OX10 7EU £1,052,000

HUNGLE, TERRENCE GERARD

Correspondence address
NO. 2 NEW CENTURY PLACE EAST STREET, READING, ENGLAND, RG1 4ET
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
27 May 2011
Resigned on
30 June 2015
Nationality
AMERICAN
Occupation
CFO OF MAVENIR SYSTEMS INC

Average house price in the postcode RG1 4ET £29,805,000

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, EC4A 3TW
Role RESIGNED
Secretary
Appointed on
27 May 2011
Resigned on
28 September 2012
Nationality
BRITISH

KOHLI, PARDEEP

Correspondence address
NO. 2 NEW CENTURY PLACE EAST STREET, READING, ENGLAND, RG1 4ET
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
27 May 2011
Resigned on
18 March 2016
Nationality
AMERICAN
Occupation
PRESIDENT & CEO OF MAVENIR SYSTEMS INC

Average house price in the postcode RG1 4ET £29,805,000

JORDAN, JOHN J

Correspondence address
5TH FLOOR ALDER CASTLE 10 NOBLE STREET, LONDON, EC2V 7QJ
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
19 March 2010
Resigned on
27 May 2011
Nationality
AMERICAN
Occupation
CFO

YATES, JOHN ALEXANDER

Correspondence address
2 OLD FARMHOUSE DRIVE, OXSHOTT, SURREY, KT22 0EY
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
31 May 2007
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT22 0EY £1,424,000

WOOD, KEVIN ALLEN

Correspondence address
5TH FLOOR ALDER CASTLE 10 NOBLE STREET, LONDON, EC2V 7QJ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
14 March 2005
Resigned on
27 May 2011
Nationality
AMERICAN
Occupation
DIRECTOR

PEPPERELL, ROGER

Correspondence address
12 OBERFIELD ROAD, BROCKENHURST, HAMPSHIRE, SO42 7QF
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
26 July 2004
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SO42 7QF £929,000

EVERITT, SIMON JAMES

Correspondence address
72 ELM ROAD, EARLEY, BERKSHIRE, RG6 5TR
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
26 July 2004
Resigned on
14 March 2005
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RG6 5TR £711,000

WCPHD DIRECTORS LIMITED

Correspondence address
ALDER CASTLE, 10 NOBLE STREET, LONDON, EC2V 7QJ
Role RESIGNED
Director
Appointed on
16 July 2004
Resigned on
26 July 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

WCPHD SECRETARIES LIMITED

Correspondence address
5TH FLOOR ALDER CASTLE, 10 NOBLE STREET, LONDON, EC2V 7QJ
Role RESIGNED
Secretary
Appointed on
16 July 2004
Resigned on
19 July 2011
Nationality
BRITISH

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