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
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
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
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
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
Recently Viewed
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