MRI SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 24 resignations

TELERMAN, ROMAN

Correspondence address
9 KING STREET, LONDON, ENGLAND, EC2V 8EA
Role ACTIVE
Director
Date of birth
February 1986
Appointed on
10 March 2017
Nationality
AMERICAN
Occupation
ACCOUNTANT

Average house price in the postcode EC2V 8EA £15,065,000

ENSIGN, JOHN ADLER

Correspondence address
9 KING STREET, LONDON, ENGLAND, EC2V 8EA
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
10 March 2017
Nationality
AMERICAN
Occupation
LAWYER

Average house price in the postcode EC2V 8EA £15,065,000

GHILANI, PATRICK

Correspondence address
9 KING STREET, LONDON, ENGLAND, EC2V 8EA
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
1 June 2014
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode EC2V 8EA £15,065,000


VANTUSKO, MICHAEL JOSEPH

Correspondence address
DASHWOOD HOUSE LEVEL 17, DASHWOOD HOUSE, SUITE 170, 69 OLD BROAD STREET, LONDON, ENGLAND, EC2M 1QS
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 September 2015
Resigned on
10 March 2017
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

VANTUSKO, MICHAEL JOSEPH

Correspondence address
DASHWOOD HOUSE LEVEL 17, DASHWOOD HOUSE, SUITE 170, 69 OLD BROAD STREET, LONDON, ENGLAND, EC2M 1QS
Role RESIGNED
Secretary
Appointed on
1 September 2015
Resigned on
10 March 2017
Nationality
NATIONALITY UNKNOWN

ROSELLI III, WILLIAM LAWRENCE

Correspondence address
BUSINESS CENTRE 26 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4AE
Role RESIGNED
Secretary
Appointed on
15 January 2010
Resigned on
1 September 2015
Nationality
BRITISH

Average house price in the postcode ME19 4AE £10,552,000

POST, DAVID

Correspondence address
BUSINESS CENTRE 26 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4AE
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
15 January 2010
Resigned on
1 June 2014
Nationality
UNITED STATES
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode ME19 4AE £10,552,000

ROSELLI III, WILLIAM LAWRENCE

Correspondence address
BUSINESS CENTRE 26 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4AE
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
15 January 2010
Resigned on
1 September 2015
Nationality
UNITED STATES
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode ME19 4AE £10,552,000

SULLIVAN, LISA

Correspondence address
50 WOODACRE DRIVE, SAN FRANCISCO, CA 94132, USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
11 June 2007
Resigned on
15 January 2010
Nationality
AMERICAN
Occupation
DFEPTY GENERAL COUNSEL

COZZENS, TYLER

Correspondence address
1026 DIAMOND STREET, SAN FRANCISCO, CALIFORNIA 94131, UNITED STATES, FOREIGN
Role RESIGNED
Secretary
Appointed on
30 May 2006
Resigned on
15 January 2010
Nationality
AMERICAN
Occupation
ATTORNEY

COZZENS, TYLER

Correspondence address
1026 DIAMOND STREET, SAN FRANCISCO, CALIFORNIA 94131, UNITED STATES, FOREIGN
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
30 May 2006
Resigned on
21 May 2007
Nationality
AMERICAN
Occupation
ATTORNEY

HANK, JEFFREY P.

Correspondence address
2733 SPOTORNO COURT, PLEASANTON, CALIFORNIA, UNITED STATES, 94566
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
30 May 2006
Resigned on
15 January 2010
Nationality
AMERICAN
Occupation
VICE PRESIDENT

LAIDLAW, JEANETTE

Correspondence address
217 LORAIN PLACE, LOS GATOS, CALIFORNIA, 95032
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
30 May 2006
Resigned on
11 June 2007
Nationality
AUSTRALIAN
Occupation
ATTORNEY

THOMPSON, JEFFREY

Correspondence address
2706, DRYDEN ROAD, SHAKER HEIGHTS, OHIO 44122, UNITED STATES
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
30 May 2006
Resigned on
15 January 2010
Nationality
AMERICAN
Occupation
GENERAL MANAGER

MARSH, ROBERT CHARLES

Correspondence address
THE WEALD, SHEPHERDS HILL, COLEMANS HATCH, HARTFIELD, EAST SUSSEX, TN7 4HN
Role RESIGNED
Secretary
Appointed on
30 June 2004
Resigned on
30 May 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TN7 4HN £1,039,000

CAMPAGNA, JOHN PETER

Correspondence address
12233 MENALTO DRIVE, LOS ALTOS HILLS, CALIFORNIA 94022, 94022
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
30 June 2004
Resigned on
30 May 2006
Nationality
AMERICAN
Occupation
TREASURER

BALLOU, ROBERT

Correspondence address
5 RIVER COURT LANE, RICHMOND, VIRGINIA, 23233, USA, IRISH
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 March 2004
Resigned on
30 May 2006
Nationality
AMERCIAN
Occupation
VICE PRESIDENT

WOLF, JANELLE M

Correspondence address
1555 MIDDLEFIELD ROAD. \55, MOUNTAIN VIEW, CALIFORNIA 94043, USA
Role RESIGNED
Secretary
Appointed on
24 September 2003
Resigned on
30 June 2004
Nationality
AMERICAN
Occupation
ATTORNEY

STERN, RAYMOND GORDON

Correspondence address
248 GREENOAKS DRIVE, ATHERTON, CALIFORNIA 94207, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
12 May 2003
Resigned on
30 June 2004
Nationality
AMERICAN
Occupation
DIRECTOR

MARSH, ROBERT CHARLES

Correspondence address
THE WEALD, SHEPHERDS HILL, COLEMANS HATCH, HARTFIELD, EAST SUSSEX, TN7 4HN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
11 May 2003
Resigned on
30 May 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TN7 4HN £1,039,000

MARSH, ROBERT CHARLES

Correspondence address
THE WEALD, SHEPHERDS HILL, COLEMANS HATCH, HARTFIELD, EAST SUSSEX, TN7 4HN
Role RESIGNED
Secretary
Appointed on
1 August 2002
Resigned on
14 November 2003
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TN7 4HN £1,039,000

COLES, VIRGINIA

Correspondence address
1420 BYRON STREET, PALO ALTO, CALIFORNIA 94301, U S A
Role RESIGNED
Secretary
Appointed on
30 July 2002
Resigned on
23 September 2003
Nationality
BRITISH

LASSER, ROBERT

Correspondence address
6795 PINEBROOKE DRIVE, HUDSON, OHIO, 44236, USA
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
8 April 1997
Resigned on
1 March 2004
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

CRICHLOW, ROBERT

Correspondence address
31975 N ROUNDHEAD DRIVE, SOLON, OHIO, 44139, USA
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
8 April 1997
Resigned on
12 May 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

GRISWOLD, JAMES B

Correspondence address
21210 COLBY ROAD, SHAKER HEIGHTS, OHIO, USA
Role RESIGNED
Secretary
Appointed on
8 April 1997
Resigned on
30 July 2002
Nationality
AMERICAN

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
27 March 1997
Resigned on
8 April 1997

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
27 March 1997
Resigned on
8 April 1997

Average house price in the postcode NW8 8EP £749,000


More Company Information