NORTEL NETWORKS UK LIMITED

3 officers / 26 resignations

POWELL, LYNNE

Correspondence address
UNIT 120, 400 THAMES VALLEY PARK DRIVE, THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Role ACTIVE
Secretary
Appointed on
1 January 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG6 1PT £4,165,000

QUANE, DAVID

Correspondence address
27 WOODFIELD, CAPPAGH ROAD, BARNA, GALWAY
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
30 September 2010
Nationality
IRISH
Occupation
MANAGING DIRECTOR

FREEMANTLE, SIMON JOHN

Correspondence address
58 KINGS HILL, BEECH, ALTON, HAMPSHIRE, GU34 4AN
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
30 March 2007
Nationality
BRITISH
Occupation
INTERNATIONAL TREASURER

Average house price in the postcode GU34 4AN £848,000


DANDRIDGE, BRENDA MARGARET

Correspondence address
FLEMING HOUSE 71 KING STREET, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 1DU
Role RESIGNED
Secretary
Appointed on
1 December 2010
Resigned on
31 December 2016
Nationality
BRITISH

Average house price in the postcode SL6 1DU £7,742,000

ELBAZ, NIR

Correspondence address
YAVNE 42/24, RAMAT HASHARON, ISRAEL
Role RESIGNED
Secretary
Appointed on
17 December 2008
Resigned on
1 December 2010
Nationality
ISRAELI
Occupation
LAWYER

ROLSTON, SHARON

Correspondence address
153 HALLOWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 1DZ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 April 2006
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
FINANCE LEADER

Average house price in the postcode HA6 1DZ £586,000

CURRIE, PETER WILLIAM

Correspondence address
96 KENNEDY STREET WEST, AURORA, ONTARIO, CANADA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 September 2005
Resigned on
10 April 2007
Nationality
CANADIAN
Occupation
FINANCE DIRECTOR

BIRT, HENRY

Correspondence address
9 ANDREWS REACH, BOURNE END, BUCKINGHAMSHIRE, SL8 5GA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 September 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL8 5GA £1,203,000

WAIDA, CHRISTIAN

Correspondence address
HUNTSWOOD HOUSE, 20 KIMBERS DRIVE, BURNHAM, BERKSHIRE, SL1 8JE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 December 2004
Resigned on
18 December 2008
Nationality
GERMAN
Occupation
LAWYER

Average house price in the postcode SL1 8JE £1,621,000

GILL, DARA SINGH

Correspondence address
1 WELLSPRINGS, BRIGHTWELL CUM SOTWELL, WALLINGFORD, OXFORDSHIRE, OX10 0RN
Role RESIGNED
Secretary
Appointed on
1 June 2003
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode OX10 0RN £687,000

PUGH, GARETH ALAN DAVID

Correspondence address
4 HYDE GREEN, MARLOW, BUCKINGHAMSHIRE, SL7 1QL
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
17 January 2003
Resigned on
16 December 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL7 1QL £1,318,000

MORFE, CLAUDIO

Correspondence address
12 CURZON AVENUE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2NN
Role RESIGNED
Secretary
Appointed on
17 January 2003
Resigned on
1 June 2003
Nationality
AMERICAN
Occupation
ATTORNEY

Average house price in the postcode HP9 2NN £2,030,000

MORFE, CLAUDIO

Correspondence address
12 CURZON AVENUE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2NN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
17 January 2003
Resigned on
17 December 2004
Nationality
AMERICAN
Occupation
ATTORNEY

Average house price in the postcode HP9 2NN £2,030,000

DAVIES, GORDON ALLAN

Correspondence address
THE SHIELINGS, HEATHFIELD AVENUE, SUNNINGHILL, BERKSHIRE, SL5 0AL
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 November 2002
Resigned on
17 January 2003
Nationality
CANADIAN
Occupation
LAWYER

Average house price in the postcode SL5 0AL £2,483,000

DAVIES, GORDON ALLAN

Correspondence address
THE SHIELINGS, HEATHFIELD AVENUE, SUNNINGHILL, BERKSHIRE, SL5 0AL
Role RESIGNED
Secretary
Appointed on
1 November 2002
Resigned on
17 January 2003
Nationality
CANADIAN
Occupation
LAWYER

Average house price in the postcode SL5 0AL £2,483,000

GASNIER, MICHEL ROGER

Correspondence address
47 BD VICTOR HUGO, NICE, 06, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
15 May 2002
Resigned on
4 October 2004
Nationality
FRENCH
Occupation
EXECUTIVE

LLOYD, GEOFFREY JAMES RHODRI

Correspondence address
THE COTTAGE GREYS HILL, HENLEY ON THAMES, OXFORDSHIRE, RG9 1SW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 February 2002
Resigned on
17 March 2006
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RG9 1SW £1,351,000

LASALLE, WILLIAM JOSEPH

Correspondence address
SUTHERLAND HARTWELL DRIVE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1JA
Role RESIGNED
Secretary
Appointed on
1 October 2001
Resigned on
1 November 2002
Nationality
AMERICAN
Occupation
LAWYER

Average house price in the postcode HP9 1JA £2,359,000

LASALLE, WILLIAM JOSEPH

Correspondence address
34 ROYAL OAK DRIVE,, BARRIE,, ONTARIO,, L4N 7S4, CANADA
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 October 2001
Resigned on
23 May 2008
Nationality
AMERICAN
Occupation
LAWYER

MORGAN, IAIN JAMES

Correspondence address
DAVIDGE LODGE, FORTY GREEN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XL
Role RESIGNED
Secretary
Appointed on
19 July 2001
Resigned on
1 November 2003
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode HP9 1XL £2,250,000

GOLLOGLY, MICHAEL JERARD

Correspondence address
9 RUE LOUIS DAVID, 75016 PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
26 February 2001
Resigned on
15 May 2002
Nationality
CANADA
Occupation
EXECUTIVE

DEROMA, NICHOLAS JOHN

Correspondence address
1 CHEDINGTON PLACE, SUITE 8 D, TORONTOM4N 3R4, ONTARIO CANADA, M4N 3R4
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
5 May 2000
Resigned on
1 November 2002
Nationality
AMERICAN
Occupation
EXECUTIVE

CARTLAND, JOHN ANTHONY

Correspondence address
5 DUNNOCK WAY, WARGRAVE, READING, BERKSHIRE, RG10 8LR
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
5 May 2000
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
VP HR

Average house price in the postcode RG10 8LR £941,000

MORGAN, IAIN JAMES

Correspondence address
DAVIDGE LODGE, FORTY GREEN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1XL
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
5 May 2000
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP9 1XL £2,250,000

BEATTY, DOUGLAS CHARLES

Correspondence address
250 ST GERMAIN AVENUE, TORONTO, ONTARIO MSM 1W3, CANADA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
5 May 2000
Resigned on
21 June 2004
Nationality
CANADIAN
Occupation
EXECUTIVE

HUNGLE, TERRY GERARD

Correspondence address
15 ASHE HOUSE, RICHMOND BRIDGE APARTMENTS, TWICKENHAM, MIDDLESEX, TW1 2TT
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
5 May 2000
Resigned on
31 January 2001
Nationality
CANADIAN
Occupation
ACCOUNTANT

Average house price in the postcode TW1 2TT £2,169,000

ROBERTS, DAVID JOHN EDWARD

Correspondence address
MILLFIELD HOUSE, CHELMSFORD ROAD, DUNMOW, ESSEX, CM6 1LP
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
25 February 2000
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM6 1LP £1,372,000

BARTON, IAN MARK

Correspondence address
HOPEWELL HOUSE, LEEDS ROAD, LIGHTCLIFFE, HALIFAX, HX3 8SD
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
25 February 2000
Resigned on
26 February 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HX3 8SD £740,000

ROBERTS, DAVID JOHN EDWARD

Correspondence address
MILLFIELD HOUSE, CHELMSFORD ROAD, DUNMOW, ESSEX, CM6 1LP
Role RESIGNED
Secretary
Appointed on
25 February 2000
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM6 1LP £1,372,000


More Company Information