RIVERSOFT LIMITED

2 officers / 26 resignations

SULLIVAN, ALISON MARY CATHERINE

Correspondence address
76 UPPER GROUND, LONDON, SE1 9PZ
Role
Secretary
Appointed on
6 September 2007
Nationality
BRITISH

Average house price in the postcode SE1 9PZ £191,165,000

HIEMSTRA, SAREL JOHANNES

Correspondence address
32 RIDGEWOOD DRIVE, FRIMLEY, CAMBERLEY, SURREY, GU16 9QF
Role
Director
Date of birth
November 1971
Appointed on
21 July 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU16 9QF £1,021,000


SAYANI, NUZHAT

Correspondence address
FLAT 6 106-110 HALLAM STREET, LONDON, W1W 5HG
Role RESIGNED
Secretary
Appointed on
26 June 2007
Resigned on
6 September 2007
Nationality
BRITISH

Average house price in the postcode W1W 5HG £2,720,000

TO, HING WING

Correspondence address
13 CORNER GREEN, BLACKHEATH, LONDON, SE3 9JJ
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
21 July 2004
Resigned on
26 June 2007
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode SE3 9JJ £1,080,000

O'DONNELL, ELLEN

Correspondence address
627 NORTHERN AVENUE, MILL VALLEY, CALIFORNIA, 94941, USA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
21 July 2004
Resigned on
9 October 2006
Nationality
US CITIZEN
Occupation
GENERAL COUNSEL

HIEMSTRA, SAREL JOHANNES

Correspondence address
32 RIDGEWOOD DRIVE, FRIMLEY, CAMBERLEY, SURREY, GU16 9QF
Role RESIGNED
Secretary
Appointed on
22 October 2003
Resigned on
26 June 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU16 9QF £1,021,000

FOSTER, MICHAEL WILLIAM

Correspondence address
30 BRANKSOME ROAD, WIMBLEDON, SW19 3AW
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
1 August 2003
Resigned on
21 July 2004
Nationality
IRISH
Occupation
DEVELOPER

Average house price in the postcode SW19 3AW £926,000

JACKSON, MICHAEL EDWARD WILSON

Correspondence address
2 CASTELLO AVENUE, PUTNEY, LONDON, SW15 6EA
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
30 July 2002
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW15 6EA £3,564,000

DE GOLIA, JAMES BRUCE

Correspondence address
C/O MICROMUSE INC, 139 TOWNSEND STREET, SAN FRANCISCO, CALIFORNIA, U.S.A., CA 94107
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
30 July 2002
Resigned on
29 November 2004
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

LUETKEMEYER, MICHAEL

Correspondence address
139 TOWNSEND STREET, SAN FRANCISCO, CALIFORNIA CA 94107, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 July 2002
Resigned on
21 July 2004
Nationality
AMERICAN
Occupation
FINANCIAL OFFICER

PARK, FRASER

Correspondence address
23 NARBOROUGH STREET, LONDON, SW6 3AP
Role RESIGNED
Director
Appointed on
6 November 2001
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW6 3AP £1,241,000

SYMON, CARL GEORGE

Correspondence address
FLAT 6, 66 MARESFIELD GARDENS, LONDON, NW3 5TD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
6 November 2001
Resigned on
30 July 2002
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW3 5TD £2,466,000

BEECROFT, PAUL ADRIAN BARLOW

Correspondence address
89 BELSIZE LANE, LONDON, NW3 5AU
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
23 November 2000
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode NW3 5AU £2,173,000

HUGHES SOLOMON, DAVID

Correspondence address
LITTLE WILLOW COTTAGE BEECOT LANE, WALTON ON THAMES, SURREY, KT12 3JW
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
23 November 2000
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
DIRECTOR OF TECHNOLOGY

Average house price in the postcode KT12 3JW £913,000

GATTUSO, DOMINIC

Correspondence address
33 BUSH STREET WEST, APARTMENT 3706, SAN FRANCISCO, CA 94104, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
23 November 2000
Resigned on
2 May 2001
Nationality
AMERICAN
Occupation
DIRECTOR

LAZARUS, EDMUND ALFRED

Correspondence address
40 PRINCES GATE MEWS, LONDON, SW7 2PR
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 November 2000
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW7 2PR £3,593,000

PETTINGHALL, RONALD

Correspondence address
34 BALLANTINE ROAD, BERNARDSVILLE, NEW JERSEY 07924, USA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
23 November 2000
Resigned on
19 December 2001
Nationality
USA
Occupation
CHIEF EXECUTIVE OFFICER

MORGAN, DAVID WILLIAM

Correspondence address
THE OLD PARSONAGE, ROLVENDEN, CRANBROOK, KENT, TN17 4LS
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
23 November 2000
Resigned on
30 July 2002
Nationality
BRITISH
Occupation
VICE PRESIDENT

Average house price in the postcode TN17 4LS £755,000

MEYER, ERIC

Correspondence address
270 N WILTON ROAD, NEW CANAAN, CT 06840, USA
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
23 November 2000
Resigned on
30 July 2002
Nationality
USA
Occupation
VENTURE CAPITALIST

MURRAY, TIMOTHY

Correspondence address
ONE RYAN WAY, BRIDGEWATER, NEW JERSEY, 08807, USA
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
23 November 2000
Resigned on
22 October 2002
Nationality
USA
Occupation
CEO

TEE, PHILIP

Correspondence address
26 MAGNETA HOUSE, 21 WHITCOMBE MEWS, RICHMOND, SURREY, TW9 4BU
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
16 November 2000
Resigned on
13 September 2002
Nationality
BRITISH
Occupation
CHIEF TECHNICAL OFFICER

Average house price in the postcode TW9 4BU £825,000

HARRIS, MARK

Correspondence address
71A GROVE ROAD, LONDON, E17 9BU
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
16 November 2000
Resigned on
6 November 2001
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode E17 9BU £578,000

PUXON, PAUL BENEDICT

Correspondence address
5 CLARENCE GATE GARDENS, GLENTWORTH STREET, LONDON, NW1 6AY
Role RESIGNED
Secretary
Appointed on
16 November 2000
Resigned on
22 October 2003
Nationality
BRITISH

Average house price in the postcode NW1 6AY £1,556,000

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
17 October 2000
Resigned on
16 November 2000

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
17 October 2000
Resigned on
16 November 2000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
19 May 1999
Resigned on
17 October 2000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
19 May 1999
Resigned on
17 October 2000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
19 May 1999
Resigned on
17 October 2000

More Company Information