SILICON GRAPHICS LIMITED

2 officers / 37 resignations

ORAM, Philippa Anne

Correspondence address
C/O Hewlett-Packard Limited Cain Road, Amen Corner, Bracknell, England, RG12 1HN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 October 2017
Nationality
British
Occupation
Finance Director

TROWER, TARA DAWN

Correspondence address
AMEN CORNER CAIN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1HN
Role ACTIVE
Secretary
Appointed on
22 May 2017
Nationality
NATIONALITY UNKNOWN

SEED, Nigel

Correspondence address
Woodside, Courtlands Hill Pangbourne On Thames, Reading, RG8 7BE
Role RESIGNED
director
Date of birth
February 1953
Appointed on
4 August 2025
Resigned on
3 July 1996
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7BE £1,632,000

COOMBS, MARTIN

Correspondence address
AMEN CORNER CAIN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1HN
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
22 May 2017
Resigned on
31 October 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WATERS, MARC EDWARD

Correspondence address
AMEN CORNER CAIN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1HN
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
22 May 2017
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

EVANS, RODERICK CLIFFORD

Correspondence address
200 BERKSHIRE PLACE, WHARFEDALE ROAD WINNERSH, WOKINGHAM, BERKSHIRE, UNITED KINGDOM, RG41 5RD
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
19 November 2010
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
VP SALES EMEA

Average house price in the postcode RG41 5RD £14,320,000

MITCHELL, WILLIAM

Correspondence address
200 BERKSHIRE PLACE, WHARFEDALE ROAD WINNERSH, WOKINGHAM, BERKSHIRE, UNITED KINGDOM, RG41 5RD
Role RESIGNED
Secretary
Appointed on
17 November 2010
Resigned on
22 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG41 5RD £14,320,000

LUFF, PETER BRIAN

Correspondence address
200 BERKSHIRE PLACE, WHARFEDALE ROAD WINNERSH, WOKINGHAM, BERKSHIRE, UNITED KINGDOM, RG41 5RD
Role RESIGNED
Secretary
Appointed on
23 February 2010
Resigned on
17 November 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG41 5RD £14,320,000

PEBWORTH, TIMOTHY LEE

Correspondence address
3597 BUTCHER DRIVE, SANTA CLARA, CALIFORNIA, 95051, USA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
8 January 2009
Resigned on
20 April 2012
Nationality
USA
Occupation
CONTROLLER CHIEF ACCOUNTING OFFICER

ABRAHAMSEN, JAN

Correspondence address
200 BERKSHIRE PLACE, WHARFEDALE ROAD WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5RD
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
20 July 2007
Resigned on
22 May 2017
Nationality
NORWEGIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG41 5RD £14,320,000

WINKHAUS, DIRK

Correspondence address
266 ELGIN AVENUE, LONDON, W9 1JR
Role RESIGNED
Secretary
Appointed on
20 July 2007
Resigned on
23 February 2010
Nationality
GERMAN
Occupation
LEGAL ADVISOR

Average house price in the postcode W9 1JR £987,000

NUVOLETTA, CARLO

Correspondence address
19 MOORLANDS CLOSE, FLEET, HAMPSHIRE, GU51 3PL
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
7 March 2007
Resigned on
20 July 2007
Nationality
ITALIAN
Occupation
FINANCE MANAGER

Average house price in the postcode GU51 3PL £899,000

NUVOLETTA, CARLO

Correspondence address
19 MOORLANDS CLOSE, FLEET, HAMPSHIRE, GU51 3PL
Role RESIGNED
Secretary
Appointed on
7 March 2007
Resigned on
20 July 2007
Nationality
ITALIAN
Occupation
FINANCE MANAGER

Average house price in the postcode GU51 3PL £899,000

DANIELS, TANYA COLLETTE

Correspondence address
CRANBOURNE HOUSE, 1 MANOR COPSE KNIGHTS ENHAM, ANDOVER, HAMPSHIRE, SP10 4EF
Role RESIGNED
Secretary
Appointed on
31 October 2005
Resigned on
7 March 2007
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode SP10 4EF £1,119,000

DANIELS, TANYA COLLETTE

Correspondence address
CRANBOURNE HOUSE, 1 MANOR COPSE KNIGHTS ENHAM, ANDOVER, HAMPSHIRE, SP10 4EF
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 October 2005
Resigned on
7 March 2007
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode SP10 4EF £1,119,000

LUFF, Peter Brian

Correspondence address
28 Highfields, Westoning, Bedfordshire, MK45 5EN
Role RESIGNED
director
Date of birth
May 1965
Appointed on
9 December 2003
Resigned on
17 November 2010
Nationality
British
Occupation
Services Director

Average house price in the postcode MK45 5EN £771,000

BUTCHART, TIMOTHY WILLIAM RUSSELL

Correspondence address
5 HOGARTH WAY, HAMPTON, MIDDLESEX, TW12 2EL
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
9 September 2003
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COUNTRY MANAGER

Average house price in the postcode TW12 2EL £1,069,000

LISCOE, STEPHEN

Correspondence address
19A CRANSTONS ROAD, MIDDLE DURAL, NEW SOUTH WALES 2158, AUSTRAILIA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
2 July 2002
Resigned on
9 September 2003
Nationality
BRITISH NEW ZEALAND
Occupation
MANAGING DIRECTOR

DENFORD, MICHAEL JOHN

Correspondence address
HOMEWOOD, 149 MACDONALD ROAD, LIGHTWATER, SURREY, GU18 5UR
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
6 November 2001
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU18 5UR £988,000

JACOBS, NICHOLAS LEWIS

Correspondence address
YEW TREE COTTAGE, WOLVERTON COMMON, TADLEY, HAMPSHIRE, RG26 5RY
Role RESIGNED
Secretary
Appointed on
1 January 2001
Resigned on
31 October 2005
Nationality
BRITISH

Average house price in the postcode RG26 5RY £1,184,000

LANYON, STUART

Correspondence address
43 BRIAR CLOSE, BROMSGROVE, WORCESTERSHIRE, B60 1GE
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 November 2000
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
UK SALES DIRECTOR

Average house price in the postcode B60 1GE £517,000

IRVING, JAMES LOGAN

Correspondence address
FLAT 17, 22 BARNTON GROVE, EDINBURGH, EH4 6EJ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
2 October 2000
Resigned on
30 June 2001
Nationality
BRITISH
Occupation
CHANNELS DIRECTOR

JACOBS, NICHOLAS LEWIS

Correspondence address
YEW TREE COTTAGE, WOLVERTON COMMON, TADLEY, HAMPSHIRE, RG26 5RY
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
2 October 2000
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG26 5RY £1,184,000

ZELLMER, JEFFREY VINCENT

Correspondence address
655 SPARHAWK DRIVE, MORGAN HILL, CALIFORNIA 95037, USA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
2 October 2000
Resigned on
26 April 2006
Nationality
AMERICAN
Occupation
FINANCE MANAGER

BRYCK, CATHRYN

Correspondence address
1972 GOODWIN AVENUE, REDWOOD CITY, CALIFORNIA, 94061, AMERICA
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
1 January 2000
Resigned on
2 October 2000
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

LUNDERVOLD, DAG

Correspondence address
11 ROSKEN GROVE, FARNHAM ROYAL, SLOUGH, BERKSHIRE, SL2 3DZ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 November 1999
Resigned on
30 June 2001
Nationality
NORWEGIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL2 3DZ £990,000

SALTMARSH, ROBERT WARREN

Correspondence address
175 TWIN PEAKS BOULEVARD, SAN FRANSISCO, 94114, CALIFORNIA USA
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
1 July 1999
Resigned on
1 January 2000
Nationality
AMERICAN
Occupation
VICE PRESIDENT FINANCE DEPARTM

CHEHLAOUI, SAMER

Correspondence address
31 OAKWOOD COURT, ABBOTSBURY ROAD, LONDON, W14 8JX
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 July 1999
Resigned on
15 October 2001
Nationality
FRENCH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode W14 8JX £1,658,000

COOPER, ROGER ANTHONY

Correspondence address
2 HIGH PEAK, LONDON ROAD, SUNNINGDALE, BERKSHIRE, SL5 0EY
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
8 June 1998
Resigned on
15 November 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL5 0EY £748,000

MACKAY, JAMES RICHARD

Correspondence address
21 COURT ROAD, LEE ON THE SOLENT, HAMPSHIRE, PO13 9JN
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
3 July 1997
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PO13 9JN £962,000

WARE, MALCOLM JOHN

Correspondence address
DELAMERE HOUSE, FOLLY ROAD, UPPER LAMBOURN, BERKSHIRE, RG16 7QE
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
5 July 1996
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
MANAGER

ROBINSON, TIMOTHY MICHAEL

Correspondence address
ADELAIDE HOUSE ADELAIDE SQUARE, WINDSOR, BERKSHIRE, SL4 2AH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
5 July 1996
Resigned on
4 December 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SL4 2AH £2,293,000

CAKEBREAD, STEVE MARK

Correspondence address
1075 GREENFIELD ROAD, ST HELENA CA CALIFORNIA 94574, USA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
3 June 1996
Resigned on
18 April 1997
Nationality
AMERICAN
Occupation
VICE PRESIDENT FINANCE

KLINGER, PAUL

Correspondence address
LES GODAINES, GEORGE ROAD ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 1BD
Role RESIGNED
Secretary
Appointed on
3 June 1996
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
SOLICITOR

OSWOLD, THOMAS JAY

Correspondence address
2011 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CALIFORNIA 94039-7311, AMERICA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
14 December 1994
Resigned on
3 June 1996
Nationality
AMERICAN
Occupation
COMPANY EXECUTIVE

BISHOP, ROBERT

Correspondence address
18 AVENUE LOUIS CASAI, GENEVA 1209, SWITZERLAND
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
17 May 1992
Resigned on
14 December 1994
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MCCRACKEN, EDWARD RAY

Correspondence address
2011 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
17 May 1992
Resigned on
14 December 1994
Nationality
AMERICAN
Occupation
DIRECTOR

LAUB, SAM EDWARD

Correspondence address
18 AVENUE LOUIS CASAI, GENEVA 1209, SWITZERLAND
Role RESIGNED
Secretary
Appointed on
17 May 1992
Resigned on
31 March 1998
Nationality
AMERICAN

PERRY, MARK WILLIAM

Correspondence address
2011 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
17 May 1992
Resigned on
22 October 1993
Nationality
AMERICAN
Occupation
DIRECTOR

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