MSC.SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
7 officers / 21 resignations

JOHNSTON, Sian Nicola

Correspondence address
Cedar House 78 Portsmouth Road, Cobham, Surrey, England, KT11 1HY
Role ACTIVE
secretary
Appointed on
11 June 2025

Average house price in the postcode KT11 1HY £1,297,000

DE VRIES, Edwin

Correspondence address
Cedar House 78 Portsmouth Road, Cobham, Surrey, England, KT11 1HY
Role ACTIVE
director
Date of birth
January 1968
Appointed on
9 May 2025
Nationality
Dutch
Occupation
Business Executive

Average house price in the postcode KT11 1HY £1,297,000

JONES, Keli Melissa

Correspondence address
Cedar House 78 Portsmouth Road, Cobham, Surrey, England, KT11 1HY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 May 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode KT11 1HY £1,297,000

MONTGOMERY, Alexander Stafford

Correspondence address
Cedar House 78 Portsmouth Road, Cobham, Surrey, England, KT11 1HY
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 April 2022
Resigned on
1 May 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode KT11 1HY £1,297,000

PEALL, Helen Elizabeth

Correspondence address
Cedar House 78 Portsmouth Road, Cobham, Surrey, England, KT11 1HY
Role ACTIVE
director
Date of birth
January 1974
Appointed on
26 March 2018
Resigned on
9 May 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode KT11 1HY £1,297,000

PEALL, Helen Elizabeth

Correspondence address
Cedar House 78 Portsmouth Road, Cobham, Surrey, England, KT11 1HY
Role ACTIVE
secretary
Appointed on
26 March 2018
Resigned on
9 May 2025

Average house price in the postcode KT11 1HY £1,297,000

GUGLIELMINI, PAOLO

Correspondence address
CEDAR HOUSE 78 PORTSMOUTH ROAD, COBHAM, SURREY, ENGLAND, KT11 1HY
Role ACTIVE
Director
Date of birth
June 1977
Appointed on
31 January 2018
Nationality
ITALIAN
Occupation
EXECUTIVE

Average house price in the postcode KT11 1HY £1,297,000


WIJMA, OLAF

Correspondence address
GENTSEWEG 15, GOUDA, NETHERLANDS, 2803PC
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
12 April 2017
Resigned on
31 January 2018
Nationality
DUTCH
Occupation
DIRECTOR

RUBIN, KEVIN

Correspondence address
2 MACARTHUR PLACE, SANTA ANA, CALIFORNIA, USA, CA92707
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
3 September 2012
Resigned on
31 March 2016
Nationality
AMERCIAN
Occupation
CHIEF FINANCIAL OFFICER

BOUCHIBA, KAIS

Correspondence address
PARC TECHNOPOLIS - IMMEUBLE GAMMA 3 AVENUE DU CANA, 91978 COURTABOEUF CEDEX, FRANCE, 91978
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
1 July 2011
Resigned on
1 March 2016
Nationality
FRENCH
Occupation
SENIOR VICE PRESIDENT EMEA

JOHNSON, JAMES DAVID

Correspondence address
2 MACARTHUR PLACE, SANTA ANA, USA, CA92707
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
11 November 2009
Resigned on
25 March 2011
Nationality
US CITIZEN
Occupation
CHIEF FINANCIAL OFFICER

CAMPBELL, DOUGLAS

Correspondence address
250 EAST FIFTH STREET, SUITE 700, CINNCINNATI, USA, OH 45202
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 November 2009
Resigned on
31 January 2018
Nationality
AMERICAN
Occupation
ATTORNEY

MARB, WOLFGANG ANTON

Correspondence address
AM MOOSFELD 13, MUENCHEN, GERMANY, D-81829
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 November 2009
Resigned on
1 July 2012
Nationality
GERMAN
Occupation
VP EUROPEAN BUSINESS OPERATIONS

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, EC4R 2RU
Role RESIGNED
Secretary
Appointed on
14 September 2009
Resigned on
30 April 2011
Nationality
BRITISH

Average house price in the postcode EC4R 2RU £35,269,000

AURIEMMA, SAM

Correspondence address
4 ANDOVER COURT, LAGUNA NIGUEL, ORANGE 92677, U S A
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
16 April 2007
Resigned on
16 October 2009
Nationality
AMERICAN
Occupation
C F O

MOBAYEN, AMIR ALI

Correspondence address
95 RUE RAMBOUILLET, CHEVREUSE, 78460, FRANCE
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
30 June 2005
Resigned on
20 November 2009
Nationality
USA
Occupation
VICE PRESIDENT

LASKEY, JOHN JOSEPH

Correspondence address
11 VISTA LESINA, NEWPORT COAST, CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
30 June 2005
Resigned on
16 April 2007
Nationality
USA
Occupation
CFO

MONGELLUZZO, JOHN ANDREW

Correspondence address
7875 SHAWNEE RUN ROAD, CINCINNATI, OHIO 45243, USA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 June 2005
Resigned on
19 November 2009
Nationality
USA
Occupation
VICE PRESIDENT

FAIRCHILD, DAVID

Correspondence address
JOSEF BEYERL STRASSE 16, PLANEGG, GERMANY, 82152
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
13 May 2002
Resigned on
12 November 2009
Nationality
USA
Occupation
ACCOUNTANT

MENDERES, HALUK

Correspondence address
WERLINGSTR 8 81479 MUNICH, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
25 August 1999
Resigned on
30 June 2005
Nationality
GERMAN
Occupation
DIRECTOR

ST JOHN, CHRISTOPHER

Correspondence address
OLD STABLES MANOR FARM BARNS, MAIN ROAD EAST HAGBOURNE, DIDCOT, OXFORDSHIRE, OX11 9ND
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
28 January 1999
Resigned on
22 May 2002
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode OX11 9ND £834,000

PERNA, FRANK

Correspondence address
3515 MCCOLLISTER DRIVE, TRAM TOWER 9, TETON VILLAGE, UNITED STATES
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
13 December 1998
Resigned on
30 June 2005
Nationality
AMERICAN
Occupation
CHAIRMAN AND CHIEF EXECUTIVE

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
8 August 1992
Resigned on
14 September 2009
Nationality
BRITISH
Occupation
FORMATION AGENT

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

NAGY, DENNIS

Correspondence address
16574 KNOLLWOOD DRIVE, GRANADA HILLS, CALIFORNIA, USA, 91344
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
8 August 1992
Resigned on
30 April 1997
Nationality
AMERICAN
Occupation
DIRECTOR

POHL, WERNER

Correspondence address
GISTLSTRASSE 70, 82049 PULLACH, BAVARIA, GERMANY
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
8 August 1992
Resigned on
2 October 1996
Nationality
AUSTRIAN
Occupation
GENERAL MANAGER-SOFTWARE

MACNEAL, RICHARD

Correspondence address
501 HIGHLAND AVENUE, LA-CANADA FLINTRIDGE, CALIFORNIA, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1923
Appointed on
8 August 1992
Resigned on
8 August 1996
Nationality
AMERICAN
Occupation
DIRECTOR

GRECO, LOUIS

Correspondence address
815 COLORADO BOULEVARD, LOS ANGELES, CALIFORNIA 90041-1777, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 August 1992
Resigned on
30 June 2005
Nationality
US CITIZEN
Occupation
CHIEF FINANCIAL OFFICER

NEWTON, PAUL ADRIAN

Correspondence address
7 THE RIDINGS, COBHAM, SURREY, KT11 2PT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
8 August 1992
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode KT11 2PT £1,481,000


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