PENGUIN SOLUTIONS (PENG) LIMITED

No Analysis Available

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

Order Analysis - £10
9 officers / 10 resignations

OLMSTEAD, Nathan Lester

Correspondence address
C/O Walkers Corporate Limited 190 Elgin Avenue, George Town, Grand Cayman, Cayman Islands, KY1-9008
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 December 2024
Nationality
American
Occupation
Company Director

BECKLER, Matthew Edward

Correspondence address
1390 Mccarthy Boulevard, Milipitas, California, 95035, United States
Role ACTIVE
director
Date of birth
June 1973
Appointed on
30 June 2024
Resigned on
11 December 2024
Nationality
American
Occupation
Company Director

RIZVI, Nader Ken

Correspondence address
Smart Global Holdings, Inc. 1390 Mccarthy Blvd, Milpitas, Ca 95035, United States
Role ACTIVE
director
Date of birth
March 1975
Appointed on
10 February 2023
Resigned on
30 June 2024
Nationality
American
Occupation
Director

KUYKENDALL, Anne Caitriona Wood

Correspondence address
C/O Walkers Corporate Limited 190 Elgin Avenue, George Town, Grand Cayman, Cayman Islands, KY1-9008
Role ACTIVE
director
Date of birth
August 1977
Appointed on
10 February 2023
Nationality
American
Occupation
Director

LOH, Walter Wei-Min

Correspondence address
5 Mill And Main Place Suite 500, Maynard, Ma 01754, United States
Role ACTIVE
director
Date of birth
July 1971
Appointed on
15 November 2021
Resigned on
17 March 2023
Nationality
American
Occupation
Director

SHEPHEARD, Hannah

Correspondence address
18 Old Road, Aberchirder, Huntly, Scotland, AB54 7TJ
Role ACTIVE
secretary
Appointed on
15 November 2021
Resigned on
18 January 2024

BODYK, John

Correspondence address
5 Mill And Main Place, Suite 5, Maynard, United States, MA 01754
Role ACTIVE
director
Date of birth
September 1966
Appointed on
11 May 2016
Resigned on
15 November 2021
Nationality
American
Occupation
Vice President, Finance

KELLEGREW, JR., Wallace Robert

Correspondence address
5 Mill And Main Place, Suite 5, Maynard, United States, MA 01754
Role ACTIVE
director
Date of birth
June 1953
Appointed on
23 December 2014
Resigned on
17 March 2023
Nationality
American
Occupation
Vp & General Counsel

OSBORN, Emma

Correspondence address
Watermans House Watermans Court, Kingsbury Crescent, Staines-Upon-Thames, England, TW18 3BA
Role ACTIVE
secretary
Appointed on
19 March 2014
Resigned on
15 November 2021

Average house price in the postcode TW18 3BA £7,579,000


CLOHECY, CHRISTINA

Correspondence address
STRATUS TECHNOLOGIES, INC. 5 MILL AND MAIN PLACE,, MAYNARD, USA, MA 01754
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
11 May 2016
Resigned on
11 May 2016
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

ALLEN, JULIE

Correspondence address
5 NEW SQUARE, BEDFONT LAKES BUSINESS PARK, FELTHAM, MIDDLESEX, TW14 8HA
Role RESIGNED
Secretary
Appointed on
11 January 2008
Resigned on
19 March 2014
Nationality
BRITISH

Average house price in the postcode TW14 8HA £24,193,000

WHITEHEAD, IAN

Correspondence address
35 ALDRIDGE PARK, WINKFIELD ROW, BERKSHIRE, RG42 7NU
Role RESIGNED
Secretary
Appointed on
28 November 2005
Resigned on
11 January 2008
Nationality
BRITISH

Average house price in the postcode RG42 7NU £737,000

PANCHAL, PANKAJ

Correspondence address
50 SEDGECOMBE AVENUE, KENTON, HARROW, MIDDLESEX, HA3 0HN
Role RESIGNED
Secretary
Appointed on
3 December 2003
Resigned on
28 November 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HA3 0HN £990,000

LAUFER, ROBERT CHESTER

Correspondence address
104 TAYLOR ROAD, MARLBORO MASSACHUSETTS 01752, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
25 February 2000
Resigned on
29 April 2016
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MCDONALD, IAN RICHARD

Correspondence address
44 ALBERT ROAD, BAGSHOT, SURREY, GU19 5QJ
Role RESIGNED
Secretary
Appointed on
16 March 1999
Resigned on
8 December 2003
Nationality
BRITISH

Average house price in the postcode GU19 5QJ £556,000

HALDANE, ROBERT MUNGO JOHN

Correspondence address
13 BLENKARNE ROAD, LONDON, SW11 6HZ
Role RESIGNED
Secretary
Appointed on
28 January 1999
Resigned on
16 March 1999
Nationality
BRITISH

Average house price in the postcode SW11 6HZ £3,445,000

PRIFTY, FREDERICK

Correspondence address
353 OLD LITTLETON ROAD, HARVARD, MASSACHUSETTS, USA, 01457
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
28 January 1999
Resigned on
23 December 2014
Nationality
AMERICAN
Occupation
ATTORNEY

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 January 1999
Resigned on
28 January 1999

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
4 January 1999
Resigned on
28 January 1999

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