NETSCOUT SYSTEMS (UK) LIMITED

7 officers / 10 resignations

MUNSHI, Sanjay

Correspondence address
915 Guardians Way, Allen, Tx 75013, United States
Role ACTIVE
director
Date of birth
October 1967
Appointed on
9 May 2025
Nationality
American
Occupation
Business Executive

PIAZZA, Anthony John

Correspondence address
310 Littleton Road, Westford, Ma 01886, United States
Role ACTIVE
director
Date of birth
October 1970
Appointed on
9 May 2025
Nationality
American
Occupation
Finance Executive

JONES, CAROLINA

Correspondence address
1 ARLINGTON SQUARE DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1WA
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
6 December 2017
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RG12 1WA £27,728,000

SLOAN, GREGORY ALAN

Correspondence address
310 LITTLEJOHN ROAD, WESTFORD, UNITED STATES, MA 01886
Role ACTIVE
Director
Date of birth
November 1977
Appointed on
1 September 2015
Nationality
AMERICAN
Occupation
CONTROLLER

SZABADOS, Michael

Correspondence address
310 Littleton Road, Westford, Ma 01886, United States
Role ACTIVE
director
Date of birth
April 1952
Appointed on
14 January 2013
Resigned on
9 May 2025
Nationality
American
Occupation
Business Executive

BUA, Jean Anne

Correspondence address
310 Littleton Road, Westford, Ma 01886, United States
Role ACTIVE
director
Date of birth
July 1958
Appointed on
13 February 2012
Resigned on
9 May 2025
Nationality
American
Occupation
Business Executive

ABOGADO NOMINEES LIMITED

Correspondence address
C/O Company Secretarial Department 280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
corporate-nominee-secretary
Appointed on
12 March 2008

LEVINSON, JEFFREY A

Correspondence address
310 LITTLETON ROAD, WESTFORD, MA 01886, UNITED STATES
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
3 September 2010
Resigned on
7 September 2012
Nationality
AMERICAN
Occupation
ATTORNEY

WAKELY, JEFFREY RICHARD

Correspondence address
22 BRETTS FARM ROAD, NORFOLK, MASSACHUSETTS 02056, USA
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
11 December 2008
Resigned on
18 May 2010
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

WAKELY, JEFFREY RICHARD

Correspondence address
22 BRETTS FARM ROAD, NORFOLK, MASSACHUSETTS 02056, USA
Role RESIGNED
Secretary
Appointed on
11 December 2008
Resigned on
18 May 2010
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

SOMMERS, DAVID PORTER

Correspondence address
100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
11 December 2008
Resigned on
14 January 2013
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

POPAT, NARENDRA

Correspondence address
355 POPE ROAD, CONCORD, MASSACHUSETTS, USA, 01742
Role RESIGNED
Secretary
Appointed on
18 May 2000
Resigned on
11 December 2008
Nationality
USA

SINGHAL, ANIL

Correspondence address
265 KIMBALL ROAD, CARLISLE, MASSACHUSETTS, USA, 01741
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
9 May 1996
Resigned on
11 December 2008
Nationality
USA
Occupation
CEO

POPAT, NARENDRA

Correspondence address
355 POPE ROAD, CONCORD, MASSACHUSETTS, USA, 01742
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
9 May 1996
Resigned on
11 December 2008
Nationality
USA
Occupation
PRESIDENT

TILLETT, CHARLES

Correspondence address
82 PLAIN ROAD, WAYLAND, 01778, USA, FOREIGN
Role RESIGNED
Secretary
Appointed on
9 May 1996
Resigned on
18 May 2000
Nationality
USA

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
8 May 1996
Resigned on
9 May 1996

Average house price in the postcode CF14 3LX £256,000

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
8 May 1996
Resigned on
9 May 1996

Average house price in the postcode CF15 7LH £260,000


More Company Information