MAVENIR SYSTEMS UK LIMITED
4 officers / 24 resignations
GILBERT, CHARLES SCOTT
- Correspondence address
- READING INTERNATIONAL BUSINESS PARK PART SPUR AG, BASINGSTOKE STREET, READING, BERKSHIRE, ENGLAND, RG2 6DH
- Role ACTIVE
- Director
- Date of birth
- June 1966
- Appointed on
- 15 August 2019
- Nationality
- AMERICAN
- Occupation
- CHIEF LEGAL OFFICER
HUNGLE, TERRENCE GERARD
- Correspondence address
- 1700 INTERNATIONAL PARKWAY SUITE 200, RICHARDSON, TX, 75081, UNITED STATES
- Role ACTIVE
- Director
- Date of birth
- January 1954
- Appointed on
- 14 February 2019
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
KUMAR, BALAGOPAL GOPA
- Correspondence address
- 5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
- Role ACTIVE
- Director
- Date of birth
- June 1965
- Appointed on
- 28 February 2017
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
Average house price in the postcode EC4A 3AE £31,389,000
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
GILBERT, CHARLES SCOTT
- Correspondence address
- READING INTERNATIONAL BUSINESS PARK PART SPUR AG, BASINGSTOKE STREET, READING, BERKSHIRE, ENGLAND, RG2 6DH
- Role RESIGNED
- Director
- Date of birth
- June 1966
- Appointed on
- 15 August 2019
- Resigned on
- 17 September 2019
- Nationality
- AMERICAN
- Occupation
- CHIEF LEGAL OFFICER
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
LOH, WALTER WEI-MIN
- Correspondence address
- 601 LEXINGTON AVENUE, 59TH FLOOR NEW YORK, NEW YORK, NY 10022, UNITED STATES
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 28 February 2017
- Resigned on
- 14 February 2019
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
KNOBLOCH, MICHAEL
- Correspondence address
- 4 HA'SHIZAF ST., RA'ANANA, 4366411, ISRAEL
- Role RESIGNED
- Director
- Date of birth
- August 1975
- Appointed on
- 28 February 2017
- Resigned on
- 28 February 2017
- Nationality
- ISRAELI
- 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
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
HUNGLE, TERENCE 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
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
BALCHIN, PETER EDWARD
- Correspondence address
- COURTNEY HOUSE, THE STREET, DOCKENFIELD, SURREY, GU10 4HX
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 21 April 2005
- Resigned on
- 8 September 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU10 4HX £1,290,000
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
- 15 July 2004
- Resigned on
- 31 May 2007
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SO42 7QF £929,000
PEPPERELL, ROGER
- Correspondence address
- 12 OBERFIELD ROAD, BROCKENHURST, HAMPSHIRE, SO42 7QF
- Role RESIGNED
- Secretary
- Appointed on
- 15 July 2004
- Resigned on
- 31 December 2009
- Nationality
- BRITISH
- Occupation
- CONTROLLER
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
- 15 July 2004
- Resigned on
- 14 March 2005
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode RG6 5TR £711,000
WCPHD SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR ALDER CASTLE, 10 NOBLE STREET, LONDON, EC2V 7QJ
- Role RESIGNED
- Secretary
- Appointed on
- 26 June 2004
- Resigned on
- 19 July 2011
- Nationality
- BRITISH
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 7 March 2002
- Resigned on
- 30 May 2002
Average house price in the postcode NW8 8EP £749,000
GOLDBY, ALAN JOHN
- Correspondence address
- 33 TYNE CRESCENT, BRICKHILL, BEDFORD, BEDFORDSHIRE, MK41 7UJ
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 7 March 2002
- Resigned on
- 20 July 2004
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode MK41 7UJ £615,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 7 March 2002
- Resigned on
- 30 May 2002
RAY, NEIL
- Correspondence address
- 72 DEFOE HOUSE, BARBICAN, LONDON, ENGLAND, EC2Y 8DN
- Role RESIGNED
- Secretary
- Appointed on
- 7 March 2002
- Resigned on
- 20 July 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC2Y 8DN £867,000
RAY, NEIL
- Correspondence address
- 72 DEFOE HOUSE, BARBICAN, LONDON, ENGLAND, EC2Y 8DN
- Role RESIGNED
- Director
- Date of birth
- December 1949
- Appointed on
- 7 March 2002
- Resigned on
- 20 July 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC2Y 8DN £867,000
More Company Information
Recently Viewed
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