NETCRACKER TECHNOLOGY SOLUTIONS LIMITED

2 officers / 21 resignations

FEINBERG, ANDREW MICHAEL

Correspondence address
2010 CAMBOURNE BUSINES PARK, CAMBOURNE, CAMBRIDGESHIRE, CB23 6DW
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
16 May 2012
Nationality
UNITED STATES
Occupation
CEO

Average house price in the postcode CB23 6DW £55,008,000

FEINBERG, MICHAEL ALEXANDER

Correspondence address
2010 CAMBOURNE BUSINES PARK, CAMBOURNE, CAMBRIDGESHIRE, CB23 6DW
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
16 May 2012
Nationality
UNITED STATES
Occupation
CTO

Average house price in the postcode CB23 6DW £55,008,000


FUCHS, JILL NUTTER

Correspondence address
2010 CAMBOURNE, CAMBRIDGE, CAMBRIDGESHIRE, CB23 6DW
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
16 June 2010
Resigned on
16 May 2012
Nationality
US
Occupation
EXECUTIVE COUNSEL

Average house price in the postcode CB23 6DW £55,008,000

JONES, MICHAEL

Correspondence address
2010 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGESHIRE, CB23 6DW
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
29 January 2010
Resigned on
16 May 2012
Nationality
AMERICAN
Occupation
SENIOR VP FINANCE

Average house price in the postcode CB23 6DW £55,008,000

NEWMAN, ANDREW

Correspondence address
MEADOW VIEW OLD FARM CLOSE, HANKERTON, WILTSHIRE, SN16 9LR
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
27 June 2006
Resigned on
16 June 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SN16 9LR £793,000

JENN, JEAN-HERV� TONY

Correspondence address
7 BEDFORD GARDENS, LONDON, W8 7ED
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
14 June 2006
Resigned on
29 January 2010
Nationality
FRENCH
Occupation
VICE PRESIDENT AND SENIOR MANA

Average house price in the postcode W8 7ED £3,265,000

DOUGHERTY, DAVID FRANCIS

Correspondence address
8125 MUCHMORE POINT DRIVE, CINCINNATI, 45243 OHIO, USA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
12 January 2005
Resigned on
16 June 2010
Nationality
UNITED STATES
Occupation
CHIEF DEVELOPMENT OFFICER

ROBERTSON, STEPHEN LEE

Correspondence address
7460 PINEHURST DRIVE, CINCINNATI, OH 45244, USA
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
12 January 2005
Resigned on
14 June 2006
Nationality
AMERICAN
Occupation
INTERNATIONAL PRESIDENT

HAWKINS, WILLIAM H II

Correspondence address
1296 MISTY MEADOW LANE, CINCINNATI, OHIO 45230, USA
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
12 January 2005
Resigned on
29 June 2007
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

NEWMAN, ANDREW

Correspondence address
MEADOW VIEW OLD FARM CLOSE, HANKERTON, WILTSHIRE, SN16 9LR
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
2 January 2004
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SN16 9LR £793,000

ROHRER, TAMMY

Correspondence address
8041 JORDAN ROAD, CLEVES, HAMILTON OHIO 45002, USA
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
18 December 2000
Resigned on
16 May 2012
Nationality
AMERICAN
Occupation
DIRECTOR & ASSISTANT SECRETARY

MEHAN, MONICA M

Correspondence address
1 CYPRESS COURT, ST ANNS PARK, VIRGINIA WATER, SURREY, GU25 4TB
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
2 December 2000
Resigned on
2 January 2004
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4TB £1,393,000

LEE, JOHN NIELSEN

Correspondence address
1 HEBBECASTLE DOWN, WARFIELD, BRACKNELL, BERKSHIRE, RG42 2QD
Role RESIGNED
Secretary
Date of birth
October 1956
Appointed on
8 March 2000
Resigned on
6 October 2000
Nationality
BRITISH CITIZEN
Occupation
CONTRACTS MANAGER

Average house price in the postcode RG42 2QD £429,000

POLAND, JEFFREY

Correspondence address
710 LAKEWOOD DR, TAYLOR MILL, KY 41015, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
8 March 2000
Resigned on
1 January 2005
Nationality
USA
Occupation
VICE PRESIDENT

LEE, JOHN NIELSEN

Correspondence address
1 HEBBECASTLE DOWN, WARFIELD, BRACKNELL, BERKSHIRE, RG42 2QD
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 1999
Resigned on
7 March 2000
Nationality
BRITISH CITIZEN
Occupation
CONTRACTOR & LEGAL

Average house price in the postcode RG42 2QD £429,000

GALPIN, ROBERT JOHN

Correspondence address
WOOD VIEW, LEE GROUND, FAREHAM, HAMPSHIRE, PO15 6RP
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 July 1999
Resigned on
2 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO15 6RP £955,000

MARINO, ROBERT

Correspondence address
8554 ST IVES PLACE, CINCINNATI, OHIO, U.S.A., 45255
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
1 July 1997
Resigned on
2 January 2004
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

COLEMAN, WILLIAM

Correspondence address
11 UPPER WALK, VIRGINIA PARK, VIRGINIA WATER, SURREY, GU25 4SN
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
1 August 1996
Resigned on
1 September 1999
Nationality
U S A
Occupation
PRESIDENT CBIS INT GROUP

Average house price in the postcode GU25 4SN £1,845,000

PENDRAY, JOHN

Correspondence address
35 TUDOR LN TRUMBULL, CT 06611-1049, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
17 June 1993
Resigned on
31 July 1996
Nationality
AMERICAN
Occupation
TELECOMMUNICATIONS EXECUTIVE

HEGGLAND, ROY THOMAS

Correspondence address
9863 PONDSIDE COURT, CINCINNATI, OHIO USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
11 September 1991
Resigned on
31 January 2000
Nationality
AMERICAN
Occupation
COMPANY VICE PRESIDENT

HENDRICKSON, LESTER L

Correspondence address
6360 SHAWNEE PINES, CINCINNATI, OHIO 45243, USA, FOREIGN
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
11 September 1991
Resigned on
15 June 1993
Nationality
AMERICAN
Occupation
COMPANY SENIOR VICE PRESIDENT

HEGGLAND, ROY THOMAS

Correspondence address
9863 PONDSIDE COURT, CINCINNATI, OHIO USA, FOREIGN
Role RESIGNED
Secretary
Date of birth
April 1951
Appointed on
11 September 1991
Resigned on
31 January 2000
Nationality
AMERICAN

THOMPSON, ROBERT ALEXANDER

Correspondence address
CELANDINE NAGS HEAD LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0HD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
11 September 1991
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP16 0HD £899,000


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