MEMEC GROUP HOLDINGS LIMITED

2 officers / 28 resignations

JACKSON, DARREL SCOTT

Correspondence address
3 DE KLEETLAAN, DIEGEM, BELGIUM, B-1831
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
30 April 2019
Nationality
AMERICAN
Occupation
LEGAL COUNSEL

MCKRELL, Mark

Correspondence address
Avnet Europe - Legal Department 20 Kouterveldstraat, B-1831 Diegem, Belgium
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 August 2017
Resigned on
6 June 2024
Nationality
British
Occupation
Finance Director

WOODFORD, HARVEY

Correspondence address
3 DE KLEETLAAN, B-1831 DIEGEM, BELGIUM
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
26 February 2018
Resigned on
30 April 2019
Nationality
AMERICAN
Occupation
VP CORPORATE SECRETARY

CROWELL, WILLIAM READ

Correspondence address
EAGLE BUILDING KOUTERVELDSTRAAT 20, B-1831 DIEGEM, BELGIUM
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
29 March 2013
Resigned on
1 August 2017
Nationality
AMERICAN
Occupation
SENIOR FINANCE EXECUTIVE

MCCOY, MICHAEL RYAN

Correspondence address
EAGLE BUILDING KOUTERVELDSTRAAT 20, B-1831 DIEGEM, BELGIUM
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
31 December 2012
Resigned on
26 February 2018
Nationality
AMERICAN
Occupation
LEGAL COUNSEL

BIRK, DAVID RALPH

Correspondence address
12983 EAST CORRINE DRIVE, SCOTTSDALE, ARIZONA, AZ 85259, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
24 October 2007
Resigned on
31 December 2012
Nationality
AMERICAN
Occupation
EXECUTIVE

LI, JUN

Correspondence address
2934 EAST BIRCHWOOD PLACE, CHANDLER, ARIZONA AZ 85249, UNITED STATES
Role RESIGNED
Secretary
Appointed on
24 October 2007
Resigned on
15 November 2012
Nationality
UNITED STATES

TAYLOR, NEIL

Correspondence address
CHEMIN DE LA BRIRE 9, LASNE 1380, BELGIUM
Role RESIGNED
Secretary
Appointed on
5 July 2005
Resigned on
24 October 2007
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

SADOWSKI, RAYMOND JOHN

Correspondence address
13120 EAST APPALOOSA PLACE, SCOTTSDALE, ARIZONA 85259 AZ, USA
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
5 July 2005
Resigned on
29 March 2013
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

TAYLOR, NEIL

Correspondence address
CHEMIN DE LA BRIRE 9, LASNE 1380, BELGIUM
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
5 July 2005
Resigned on
24 October 2007
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

O'BRIEN, JUDITH M

Correspondence address
855 MAUDE AVENUE INCUBIC, MOUNTAIN VIEW, SANTA CLARA COUNTY CA 94043, USA
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
24 February 2005
Resigned on
5 July 2005
Nationality
AMERICAN
Occupation
DIRECTOR

SHAHEEN, GEORGE T

Correspondence address
86 FLOOD CIRCLE, ATHERTON, SAN MATEO COUNTY CA 94027, USA
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
24 February 2005
Resigned on
5 July 2005
Nationality
AMERICAN
Occupation
DIRECTOR

NEVENS, THOMAS MICHAEL

Correspondence address
24142 SUMMERHILL AVENUE, LOS ALTOS HILLS, SANTA CLARA COUNTY CA 94024, USA
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
24 February 2005
Resigned on
5 July 2005
Nationality
AMERICAN
Occupation
DIRECTOR

BRESLIN, JOHN

Correspondence address
THE OLD VICARAGE, MARSTON MEYSEY, WILTSHIRE, SN6 6LQ
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
24 February 2005
Resigned on
5 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN6 6LQ £953,000

LINDROTH, DOUGLAS STEPHEN

Correspondence address
14105 CAMTO VISTANA, SAN DIEGO, CALIFORNIA CA 92130-3722, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
3 March 2003
Resigned on
5 July 2005
Nationality
AMERICAN
Occupation
DIRECTOR

WALL, JAMES EDWARD

Correspondence address
5C 1170 SACRAMENTO STREET, SAN FRANSISCO 94108, CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
14 August 2002
Resigned on
3 March 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ROBINO, DAVID

Correspondence address
PO BOX 87, RANCHO SANTE FE, CALIFORNIA CA 92076, USA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
4 April 2002
Resigned on
5 July 2005
Nationality
AMERICAN
Occupation
DIRECTOR

MERCER, SCOTT

Correspondence address
73 MOUNT VERNON LANE, ATHERTON, CALIFORNIA CA 94027, USA
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
4 April 2002
Resigned on
5 July 2005
Nationality
AMERICAN
Occupation
DIRECTOR

BEVERIDGE, CRAWFORD WILLIAM

Correspondence address
1230 CLOUD AVENUE, MENLO PARK, CALIFORNIA, USA, CA94025
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
4 April 2002
Resigned on
5 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

STEVENSON, ROY BLANDFORD

Correspondence address
14 WOODLAND WAY, PURLEY, SURREY, CR8 2HU
Role RESIGNED
Secretary
Appointed on
26 November 2001
Resigned on
5 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 2HU £1,312,000

TROUP, ALISTAIR WESTRAY CHARLES

Correspondence address
FLAT 9, 28 ST JOHNS LANE, LONDON, EC1M 4BU
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
29 November 2000
Resigned on
5 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 4BU £1,981,000

SMITHAM, PETER

Correspondence address
51 YEOMANS ROW, LONDON, SW3 2AL
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
29 November 2000
Resigned on
5 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 2AL £5,547,000

STEVENS, COLIN ROLAND

Correspondence address
57 STATION ROAD, TRING, HERTFORDSHIRE, HP23 5NW
Role RESIGNED
Secretary
Appointed on
27 July 2000
Resigned on
26 November 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP23 5NW £1,184,000

ASHWORTH, DAVID MARK

Correspondence address
6895 POCO LAGO, RANCHO SANTE FE, CA 92067, USA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
27 July 2000
Resigned on
5 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

SKIPWORTH, RICHARD TEFT

Correspondence address
LOWER FARM, ILMER, AYLESBURY, BUCKS, HP27 9QZ
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
27 July 2000
Resigned on
12 April 2004
Nationality
BRITISH
Occupation
ELECTRONIC ENGINEER

Average house price in the postcode HP27 9QZ £999,000

STEVENS, COLIN ROLAND

Correspondence address
57 STATION ROAD, TRING, HERTFORDSHIRE, HP23 5NW
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
27 July 2000
Resigned on
26 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP23 5NW £1,184,000

STEVENSON, ROY BLANDFORD

Correspondence address
14 WOODLAND WAY, PURLEY, SURREY, CR8 2HU
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
27 July 2000
Resigned on
16 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 2HU £1,312,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
4 May 2000
Resigned on
27 July 2000

Average house price in the postcode SW12 8TY £3,764,000

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
4 May 2000
Resigned on
27 July 2000

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

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
4 May 2000
Resigned on
27 July 2000

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


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