RASPBERRY PI LTD

14 officers / 8 resignations

IZZARD, Rachel Claire

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB
Role ACTIVE
director
Date of birth
March 1974
Appointed on
10 June 2022
Resigned on
19 June 2024
Nationality
British
Occupation
Director

LABBAD, Daniel

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB
Role ACTIVE
director
Date of birth
January 1972
Appointed on
1 July 2021
Resigned on
19 June 2024
Nationality
Australian,British
Occupation
Chief Executive

BOULT, Richard David

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB
Role ACTIVE
secretary
Appointed on
23 June 2021

HOLLINGWORTH, Gordon Scott

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB
Role ACTIVE
director
Date of birth
September 1971
Appointed on
8 October 2020
Nationality
British
Occupation
Technologist

ADAMS, James Robert

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB
Role ACTIVE
director
Date of birth
March 1980
Appointed on
8 October 2020
Nationality
British
Occupation
Engineer

BOULT, Richard David

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
4 October 2019
Nationality
British
Occupation
Accountant

HELLAWELL, Martin John

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB
Role ACTIVE
director
Date of birth
March 1965
Appointed on
29 July 2019
Resigned on
19 June 2024
Nationality
British
Occupation
Non-Executive Director

MAIRS, Christopher John

Correspondence address
Raspberry Pi Trading Ltd, Maurice Wilkes Building Cowley Road, Cambridge, England, CB4 0DS
Role ACTIVE
director
Date of birth
February 1957
Appointed on
22 March 2019
Resigned on
19 June 2024
Nationality
British
Occupation
Technologist

Average house price in the postcode CB4 0DS £26,425,000

ORMOND, Emma Louise

Correspondence address
Maurice Wilkes Building St. John's Innovation Park, Cowley Road, Cambridge, CB4 0DS
Role ACTIVE
secretary
Appointed on
3 August 2018
Resigned on
23 June 2021

Average house price in the postcode CB4 0DS £26,425,000

COLLIGAN, Philip Albert

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB
Role ACTIVE
director
Date of birth
May 1973
Appointed on
17 May 2018
Resigned on
19 June 2024
Nationality
British
Occupation
Ceo Raspberry Pi

GAMMON, David Ranken

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB
Role ACTIVE
director
Date of birth
February 1961
Appointed on
6 September 2016
Resigned on
16 July 2024
Nationality
British
Occupation
Company Director

UPTON, Eben Christopher, Dr.

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB
Role ACTIVE
director
Date of birth
April 1978
Appointed on
18 December 2012
Nationality
British
Occupation
Engineer

LANG, Jack Arnold

Correspondence address
Maurice Wilkes Building St. John's Innovation Park, Cowley Road, Cambridge, CB4 0DS
Role ACTIVE
director
Date of birth
January 1948
Appointed on
18 December 2012
Resigned on
14 October 2021
Nationality
British
Occupation
Computer Scientist

Average house price in the postcode CB4 0DS £26,425,000

COUTU, Sherry Leigh, Cbe

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0AB
Role ACTIVE
director
Date of birth
February 1964
Appointed on
18 December 2012
Resigned on
19 June 2024
Nationality
Canadian
Occupation
Company Director

GARNER, ANNE-MARIE

Correspondence address
30 STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, ENGLAND, CB1 2JH
Role RESIGNED
Secretary
Appointed on
27 November 2017
Resigned on
3 August 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CB1 2JH £4,710,000

HOWARTH, LANCE GREGORY

Correspondence address
MOUNT PLEASANT HOUSE MOUNT PLEASANT, CAMBRIDGE, GREAT BRITAIN, CB3 0RN
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
28 January 2013
Resigned on
10 March 2015
Nationality
UK
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CB3 0RN £37,875,000

CLEEVELY, DAVID DOUGLAS

Correspondence address
MAURICE WILKES BUILDING ST. JOHN’S INNOVATION PARK, COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0DS
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
18 December 2012
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB4 0DS £26,425,000

LANG, JACK ARNOLD

Correspondence address
30 STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB1 2JH
Role RESIGNED
Secretary
Appointed on
18 December 2012
Resigned on
1 November 2017
Nationality
BRITISH

Average house price in the postcode CB1 2JH £4,710,000

OLSWANG DIRECTORS 2 LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Appointed on
10 September 2012
Resigned on
18 December 2012
Nationality
BRITISH

MACKIE, CHRISTOPHER ALAN

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
10 September 2012
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

OLSWANG DIRECTORS 1 LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Appointed on
10 September 2012
Resigned on
18 December 2012
Nationality
BRITISH

OLSWANG COSEC LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Secretary
Appointed on
10 September 2012
Resigned on
18 December 2012
Nationality
BRITISH

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