PULSE LK

3 officers / 22 resignations

NEDER, RYAN

Correspondence address
NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 3LG
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
30 September 2018
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SO53 3LG £21,061,000

TWAALFHOVEN, MARK CORNELIS JOSEPH

Correspondence address
PULSE ELECTRONICS CORPORATION 12220 WORLD TRADE DR, SAN DIEGO, CALIFORNIA, UNITED STATES, CA 92128
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
17 May 2016
Nationality
DUTCH
Occupation
CEO

BLAKELAW SECRETARIES LIMITED

Correspondence address
HARBOUR COURT COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, UNITED KINGDOM, PO6 4ST
Role ACTIVE
Secretary
Appointed on
16 June 2006
Nationality
BRITISH

GUERSOY, MESUT

Correspondence address
AM ROTTLAND 12, MEINERZHAGEN, GERMANY, 58540
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
17 May 2016
Resigned on
30 September 2018
Nationality
GERMAN
Occupation
REGION CONTROLLER EUROPE

BOND, MICHAEL CHARLES

Correspondence address
PULSE ELECTRONICS 12220 WORLD TRADE DRIVE, SAN DIEGO, CALIFORNIA, USA, 92128
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
6 November 2013
Resigned on
17 May 2016
Nationality
AMERICAN
Occupation
BUSINESSMAN

HOUSTON, JOHN ALLLEN

Correspondence address
12220 WORLD TRADE DRIVE, SAN DIEGO, CALIFORNIA, USA, 92128
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
25 July 2012
Resigned on
17 May 2016
Nationality
AMERICAN
Occupation
BUSINESSMAN

MCGRATH, MICHAEL

Correspondence address
118 S. FOXFORD LANE, MULLICA HILL, NEW JERSEY 08062, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
13 March 2009
Resigned on
25 July 2012
Nationality
AMERICAN
Occupation
VICE PRESIDENT OF TAXES

PRAJZNER, EDWARD JAMES

Correspondence address
525 BAILEY COURT WEST, DOYLESTOWN, PA, UNITED STATES OF AMERICA, 18901
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
7 March 2008
Resigned on
21 November 2008
Nationality
OTHER
Occupation
VP CORPORATE CONTROLLER CHIEF ACCOU

KOWALSKI, JOHN LAWRENCE

Correspondence address
14197 ARBOLITOS DRIVE, POWAY, CALIFORNIA 92064, USA
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
8 September 2005
Resigned on
7 March 2008
Nationality
AMERICAN
Occupation
EXECUTIVE

BENJAMIN, ALAN HOWARD

Correspondence address
1486 PAINT MOUNTAIN ROAD, ELFIN FOREST, CALIFORNIA 92029, USA, 92029
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
8 September 2005
Resigned on
17 May 2016
Nationality
AMERICAN
Occupation
EXECUTIVE

MOYER, DREW

Correspondence address
APT PH-4 222 WEST RITTENHOUSE SQUARE, PHILADELPHIA, PENNSYLVANIA, USA, 19103
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
8 September 2005
Resigned on
6 November 2013
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT AND CFO

HINDSON, CHARLES RICHARD

Correspondence address
21 GAUDEN ROAD, LONDON, SW4 6LR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
25 March 2005
Resigned on
8 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW4 6LR £957,000

ROULSTON, JOHN FRANCIS

Correspondence address
DUN DORNAIGH, 35 BOSWALL ROAD, EDINBURGH, MIDLOTHIAN, EH5 3RP
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
25 March 2005
Resigned on
8 September 2005
Nationality
BRITISH
Occupation
CHARTERED ELECTRICAL ENGINEER

MOYNIHAN, MAURA EILIS

Correspondence address
414 OTLEY ROAD, ADEL, LEEDS, LS16 8AD
Role RESIGNED
Secretary
Appointed on
2 April 2004
Resigned on
8 September 2005
Nationality
BRITISH

Average house price in the postcode LS16 8AD £608,000

KIVISAARI, ILKKA ELIAS

Correspondence address
LIMINGANKATU 5 B 18, OULU, 90120, FINLAND
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
26 April 2000
Resigned on
17 April 2001
Nationality
FINNISH
Occupation
BUSINESS CONTROLLER

HARRISON, MICHAEL PATRICK

Correspondence address
WESTWAYS 7 NORTH LANE, ROUNDHAY, LEEDS, LS8 2QJ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 April 2000
Resigned on
28 May 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS8 2QJ £969,000

SCHOFIELD, CHRISTOPHER ERNEST

Correspondence address
8 GEORGE STREET, SALTAIRE, BRADFORD, WEST YORKSHIRE, BD18 3EZ
Role RESIGNED
Secretary
Appointed on
1 December 1995
Resigned on
2 April 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode BD18 3EZ £303,000

CHAMBERS, DAVID STEPHEN GEORGE

Correspondence address
29033 EDINBURGH COURT, SALISBURY, MARYLAND, USA, MD218
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
25 May 1995
Resigned on
12 August 1999
Nationality
BRITISH
Occupation
DIRECTOR

WILCOX, EVERETT JAMES

Correspondence address
1001 WAGNER POINT, CAMBRIDGE, USA, MD21613
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
25 May 1995
Resigned on
12 August 1999
Nationality
AMERICAN
Occupation
DIRECTOR

RHODES, JOHN DAVID

Correspondence address
WEST WINDS, MOOR LANE MENSTON, ILKLEY, WEST YORKSHIRE, LS29 6QD
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
1 May 1995
Resigned on
8 September 2005
Nationality
BRITISH
Occupation
ELECTRONIC ENGINEER

Average house price in the postcode LS29 6QD £1,105,000

SAMUEL, JOHN WILLIAM YOUNG STRACHAN

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
12 April 1995
Resigned on
10 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS29 9AZ £859,000

SAMUEL, JOHN WILLIAM YOUNG STRACHAN

Correspondence address
CHARNWOOD EASBY DRIVE, ILKLEY, WEST YORKSHIRE, LS29 9AZ
Role RESIGNED
Secretary
Appointed on
12 April 1995
Resigned on
1 December 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS29 9AZ £859,000

NEEDLE, ALAN ROBERT

Correspondence address
2 ST JAMES DRIVE, HARROGATE, NORTH YORKSHIRE, HG2 8HT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
12 April 1995
Resigned on
8 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG2 8HT £971,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
6 April 1995
Resigned on
12 April 1995

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
6 April 1995
Resigned on
12 April 1995

Average house price in the postcode LS1 2DS £545,000


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