SECURE COMPUTING INTERNATIONAL 1

2 officers / 23 resignations

DALY, Timothy James

Correspondence address
Unit 2000, City Gate, Mahon, Cork, Republic Of Ireland
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 April 2011
Nationality
Irish
Occupation
Business Executive

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role ACTIVE
Secretary
Appointed on
18 June 2009
Nationality
BRITISH

TATE-THOMPSON, KANDIS LANAS

Correspondence address
5000 HEADQUARTERS DRIVE, PLANO, TEXAS 75024, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
31 January 2012
Resigned on
30 April 2012
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

RICE, DOUGLAS CLINTON

Correspondence address
MCAFEE INC 5000 HEADQUARTERS DRIVE, PLANO, TEXAS, UNITED STATES, 75024
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
30 June 2010
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

KRZEMINSKI, KEITH STANLEY

Correspondence address
MCAFEE, INC. 5000 HEADQUARTERS DRIVE, PLANO, TEXAS 75024, UNITED STATES
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
8 June 2009
Resigned on
11 March 2011
Nationality
UNITED STATES
Occupation
BUSINESS EXECUTIVE

FERNANDES, REGINALD BRUNO

Correspondence address
7 LANCASTER ROAD, MAIDENHEAD, BERKSHIRE, SL6 5EP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 September 2008
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 5EP £502,000

RYAN, DANIEL PHILIP

Correspondence address
4640 LINWOOD CIRCLE, GREENWOOD, MN 55331, USA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
5 October 2007
Resigned on
30 June 2010
Nationality
AMERICAN
Occupation
PRESIDENT & COO

BUDGE, MARY ANN

Correspondence address
32 DUCK PASS ROAD, NORTH OAKS, MN 55127, USA
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
13 December 2004
Resigned on
1 March 2008
Nationality
AMERICAN
Occupation
LAWYER

SCHIAVO, VINCENT MICHAEL

Correspondence address
31 SAVONA COURT, DANVILLE, CALIFORNIA 94526, USA
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
15 June 2001
Resigned on
4 October 2007
Nationality
AMERICAN
Occupation
COMPUTER SOFTWARE SALES EXECUT

FERNANDES, REGINALD BRUNO

Correspondence address
7 LANCASTER ROAD, MAIDENHEAD, BERKSHIRE, SL6 5EP
Role RESIGNED
Secretary
Date of birth
March 1965
Appointed on
7 June 2000
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 5EP £502,000

LINSTAEDT, REINHOLD

Correspondence address
ULMENST 4, 67585 DORN-DUERKHEIM, GERMANY
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 December 1999
Resigned on
15 June 2001
Nationality
GERMAN
Occupation
DIRECTOR

MCGURRAN, TIMOTHY PATRICK

Correspondence address
12330 FIRST FORK ROAD, LOS GATOS, CA 95033-8292, USA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
23 October 1997
Resigned on
13 December 2004
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

MALDE, KIRAN VAGHJI

Correspondence address
31 NORTHWICK CIRCLE, KENTON, HARROW, MIDDLESEX, HA3 0EE
Role RESIGNED
Secretary
Date of birth
June 1950
Appointed on
11 June 1997
Resigned on
7 June 2000
Nationality
BRITISH

Average house price in the postcode HA3 0EE £1,721,000

REGESTER, PATRICK WILLIAM

Correspondence address
HEATHFIELD, 71 COPPERKINS LANE, AMERSHAM, BUCKINGHAMSHIRE, HP6 5RS
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
27 March 1997
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode HP6 5RS £2,702,000

LAMB, STEVEN ROBERT

Correspondence address
6 STAVEBANK RD N, APT 2, MISSISSAUGA, ONTARIO, CANADA, LSG 2TY
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
18 April 1995
Resigned on
1 September 1996
Nationality
CANADIAN
Occupation
PRESIDENT

MACKINTOSH, GLENN

Correspondence address
95 PRINCE ARTHUR AVENUE, ART 701, TORONTO, ONTARIO, CANADA, M5R 3P6
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
18 April 1995
Resigned on
29 April 1997
Nationality
CANADIAN
Occupation
DIRECTOR OF TECHNOLOGY

COX, PETER JOHN

Correspondence address
8 UNIVERSITY ROAD, LONDON, SW19 2BX
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
1 June 1994
Resigned on
17 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 2BX £496,000

ALSOP, JOHN

Correspondence address
2745 KENBARB ROAD, MISSISSAUGA, ONTARIO, CANADA, L5B 2E8
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
10 June 1993
Resigned on
17 May 1996
Nationality
CANADIAN
Occupation
EXECUTIVE

BURKE, MICHAEL

Correspondence address
2742 BUCKLEPOST CRES, MISSISSAUGA, ONTARIO, CANADA, L5N 5R8
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
10 June 1993
Resigned on
17 May 1996
Nationality
BRITISH
Occupation
MANAGER

MORRICE, LAWRENCE STUART

Correspondence address
2 DISRAELI ROAD, LONDON, SW15 2DS
Role RESIGNED
Secretary
Date of birth
May 1947
Appointed on
4 August 1992
Resigned on
17 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2DS £905,000

MC FORMATIONS LIMITED

Correspondence address
NEWFOUNDLAND CHAMBERS, 43A WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF4 3JN
Role RESIGNED
Nominee Director
Appointed on
4 August 1992
Resigned on
4 August 1992

CRS LEGAL SERVICES LIMITED

Correspondence address
NEWFOUNDLAND CHAMBERS, 43A WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF4 3JN
Role RESIGNED
Nominee Secretary
Appointed on
4 August 1992
Resigned on
4 August 1992

GLOVER, RAYMOND GILBERT RUSSELL

Correspondence address
135 DUCKS HILL ROAD, NORTHWOOD, MIDDLESEX, HA6 2SQ
Role RESIGNED
Secretary
Date of birth
October 1943
Appointed on
4 August 1992
Resigned on
11 June 1997
Nationality
BRITISH
Occupation
DIRECTORY

Average house price in the postcode HA6 2SQ £1,074,000

MORRICE, LAWRENCE STUART

Correspondence address
2 DISRAELI ROAD, LONDON, SW15 2DS
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
4 August 1992
Resigned on
17 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2DS £905,000

GLOVER, RAYMOND GILBERT RUSSELL

Correspondence address
135 DUCKS HILL ROAD, NORTHWOOD, MIDDLESEX, HA6 2SQ
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
4 August 1992
Resigned on
17 May 1996
Nationality
BRITISH
Occupation
DIRECTORY

Average house price in the postcode HA6 2SQ £1,074,000


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