PINNACLE SYSTEMS LIMITED

4 officers / 18 resignations

JOCELYN, PATRICK

Correspondence address
THORNDON HOUSE SLADE END, BRIGHTWELL-CUM-SOTWELL, WALLINGFORD, OXFORDSHIRE, OX10 0RD
Role
Director
Date of birth
June 1969
Appointed on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 0RD £1,501,000

BROWN, ADAM JOHN WITHEROW

Correspondence address
HEMMINGS, KINGS WALDEN, HITCHIN, HERTFORDSHIRE, SG4 8NW
Role
Director
Date of birth
April 1963
Appointed on
20 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG4 8NW £1,378,000

PARISI, PAIGE

Correspondence address
46 TROWBRIDGE STREET, CAMBRIDGE, MASSACHUSETTS MA 02138, USA
Role
Director
Date of birth
June 1964
Appointed on
29 June 2006
Nationality
AMERICAN
Occupation
VP AND GENERAL COUNSEL

SPOHRER, NICOLA ANN

Correspondence address
67 BEXLEY STREET, WINDSOR, BERKSHIRE, SL4 5BX
Role
Secretary
Appointed on
23 September 2005
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode SL4 5BX £697,000


RAMSAY, PETER

Correspondence address
THE COACH HOUSE CURRIDGE, NEWBURY, BERKSHIRE, RG18 9DL
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
12 January 2007
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9DL £1,445,000

LEGON, JOEL ELLIS

Correspondence address
20 PINE PASTURE RUN, BOXBOROUGH, MASSACHUSETTS 01719, USA
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
25 May 2006
Resigned on
10 November 2008
Nationality
USA
Occupation
VP AND CORPRATE CONTROLLER

KAZMER, CAROL ELIZABETH

Correspondence address
353 LAWRENCE ROAD, MEDFORD, MASSACHUSETTS 02155, USA
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
26 September 2005
Resigned on
5 May 2006
Nationality
AMERICAN
Occupation
ATTORNEY

SHARP, GRAHAM

Correspondence address
WALNUT HOUSE, TUBBS LANE HIGHCLERE, NEWBURY, BERKSHIRE, RG20 9PW
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 September 2005
Resigned on
12 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 9PW £1,071,000

JACKS, ETHAN EDWARDS

Correspondence address
86 CONCORD ROAD, WESTON, MASSACHUSETTS, 02493, USA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
26 September 2005
Resigned on
31 March 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

O'KELLY, EMER MICHAEL

Correspondence address
40 SANDELSWOOD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
23 September 2005
Resigned on
20 October 2008
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode HP9 2AQ £1,891,000

BARNBY, DAVID BRIAN

Correspondence address
10 FARMCOTE, HILLESLEY, GLOUCESTERSHIRE, GL12 7RP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
3 January 2005
Resigned on
26 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL12 7RP £944,000

SEANDEL, SUZANNE MICHELLE

Correspondence address
16608 TOPPING WAY, LOS GATOS, CA 95032, USA
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
27 October 2004
Resigned on
23 September 2005
Nationality
AMERICAN
Occupation
VP FINANCE

MARTIN, SCOTT

Correspondence address
117 LOWER TERRACE, SAN FRANCISCO, CALIFORNIA, USA, 94114
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
27 October 2004
Resigned on
23 September 2005
Nationality
USA
Occupation
SENIOR VP

SCOTT, RICHARD THOMAS

Correspondence address
AVONBANK, WINDMILL LANE, RINGWOOD, HAMPSHIRE, BH24 2DQ
Role RESIGNED
Secretary
Appointed on
1 July 2002
Resigned on
23 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH24 2DQ £1,570,000

SCOTT, RICHARD THOMAS

Correspondence address
AVONBANK, WINDMILL LANE, RINGWOOD, HAMPSHIRE, BH24 2DQ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 June 2000
Resigned on
23 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH24 2DQ £1,570,000

WERDMULLER, WALTER EMIELE

Correspondence address
159 BENDER CLOSE, MORGAN HILL SANTA CLARA, CALIFORNIA 95037 UNITED STATES, IRISH
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
11 September 1995
Resigned on
31 August 1996
Nationality
USA
Occupation
VICE PRESIDENT SALES

CHADWICK, ARTHUR

Correspondence address
19120 AUSTIN WAY, SARATOGA, CA 95070, USA
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
24 January 1995
Resigned on
20 October 2004
Nationality
AMERICAN
Occupation
VICE PRESIDENT FINANCE

SANDERS, MARK

Correspondence address
16075 SKYLINE BOULEVARD, WOODSIDE, CA 94062, USA
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
24 January 1995
Resigned on
30 September 2004
Nationality
AMERICAN
Occupation
PRESIDENT

CONNER, BRIAN RONALD

Correspondence address
LITTLE CHESTNUT CHILTERN ROAD, ROTHERFIELD PEPPARD, HENLEY-ON-THAMES, OXON, RG9 5HX
Role RESIGNED
Secretary
Appointed on
24 January 1995
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 5HX £1,386,000

CONNER, BRIAN RONALD

Correspondence address
LITTLE CHESTNUT CHILTERN ROAD, ROTHERFIELD PEPPARD, HENLEY-ON-THAMES, OXON, RG9 5HX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
24 January 1995
Resigned on
12 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 5HX £1,386,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
9 January 1995
Resigned on
24 January 1995

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
9 January 1995
Resigned on
24 January 1995

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