SMART MODULAR TECHNOLOGIES (EUROPE) LIMITED

8 officers / 27 resignations

OLMSTEAD, Nathan Lester

Correspondence address
1390 Mccarthy Boulevard, Milpitas, United States, CA 95035
Role ACTIVE
director
Date of birth
March 1972
Appointed on
13 January 2025
Nationality
American
Occupation
Director

BECKLER, Matthew Edward

Correspondence address
1390 Mccarthy Blvd., Milpitas, United States, CA 95035
Role ACTIVE
director
Date of birth
June 1973
Appointed on
21 June 2024
Resigned on
13 January 2025
Nationality
American
Occupation
Director

WOOD KUYKENDALL, Anne Caitriona

Correspondence address
1390 Mccarthy Blvd., Milpitas, United States, 95035
Role ACTIVE
director
Date of birth
August 1977
Appointed on
28 February 2023
Nationality
American
Occupation
General Counsel

WOOD KUYKENDALL, Anne Caitriona

Correspondence address
1390 Mccarthy Blvd, Milpitas, California, United States, 95035
Role ACTIVE
secretary
Appointed on
28 February 2023

RIZVI, Ken Nadar

Correspondence address
1390 Mccarthy Blvd., Milpitas, California, United States, 95035
Role ACTIVE
director
Date of birth
March 1975
Appointed on
28 February 2023
Resigned on
21 June 2024
Nationality
American
Occupation
Cfo

GOLBERG, Bruce Mitchell

Correspondence address
4th Floor Tricor Services Europe Llp 50 Mark Lane, London, England, EC3R 7QR
Role ACTIVE
director
Date of birth
July 1955
Appointed on
21 June 2018
Resigned on
28 February 2023
Nationality
American
Occupation
Vice President And Chief Finance Officer

PACHECO, Jack Anthony

Correspondence address
TRICOR SERVICES EUROPE LLP 50 4th Floor, 50 Mark Lane, London, England, EC3R 7QR
Role ACTIVE
secretary
Appointed on
21 November 2011
Resigned on
28 February 2023

PACHECO, Jack Anthony

Correspondence address
TRICOR SERVICES EUROPE LLP 50 4th Floor, 50 Mark Lane, London, England, EC3R 7QR
Role ACTIVE
director
Date of birth
January 1960
Appointed on
21 November 2011
Resigned on
28 February 2023
Nationality
American
Occupation
Senior Vice President

ZWARENSTEIN, BARRY

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, UK, EC4A 3TR
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
17 June 2010
Resigned on
21 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

ZWARENSTEIN, BARRY

Correspondence address
7TH FLOOR 52/54, GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0EH
Role RESIGNED
Secretary
Appointed on
11 June 2010
Resigned on
21 November 2011
Nationality
NATIONALITY UNKNOWN

PACHECO, JACK ANTHONY

Correspondence address
4048 MARBLEHEAD COURT, SAN RAMON, CA 94583, USA
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
16 April 2004
Resigned on
18 April 2008
Nationality
AMERICAN
Occupation
CFO

DEB, DIPANJAN

Correspondence address
580 EL CERRITO AVENUE, HILLSBOROUGH, CA 94010, USA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
16 April 2004
Resigned on
24 May 2006
Nationality
AMERICAN
Occupation
PRINCIPAL

FRANTZ, GENE

Correspondence address
1322 DE SOTO AVENUE, BURLINGAME, CA 94010, USA
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
16 April 2004
Resigned on
24 May 2006
Nationality
US CITIZEN
Occupation
PRINCIPAL

LIGAN, WARREN JAMES

Correspondence address
2142 HALL CIRCLE, LIVERMORE, CALIFORNIA, 94550, USA
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
29 August 2003
Resigned on
16 April 2004
Nationality
AMERICAN
Occupation
CHIEF ACCOUNTING OFFICER

GRADY, MICHAEL

Correspondence address
5016 AMBERWOOD DRIVE, FREMONT, CALIFORNIA, U.S.A., 94555
Role RESIGNED
Secretary
Appointed on
29 August 2003
Resigned on
16 April 2004
Nationality
AMERICAN

GREGORY, CASSANDRA

Correspondence address
26 BALMORAL DRIVE, CAMBUSLANG, G72 8BG
Role RESIGNED
Secretary
Appointed on
26 August 2002
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

LUSK, GWEN

Correspondence address
2 SPRUCE PARK, AYR, AYRSHIRE, KA7 3PL
Role RESIGNED
Secretary
Appointed on
28 June 2002
Resigned on
26 August 2002
Nationality
BRITISH
Occupation
HR SPECIALIST

LEUNG, JULIO SZE WAI

Correspondence address
3136 PELLARA CT, PLEASANTON, CALIFORNIA CA 94566, USA
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 May 2002
Resigned on
29 August 2003
Nationality
USA
Occupation
VICE PRESIDENT FINANCE

NGUYEN, ANH THU ANN THI

Correspondence address
4285 CREEKVIEW DRIVE, DUBLIN CA 94568, CALIFORNIA, USA, IRISH
Role RESIGNED
Secretary
Appointed on
1 May 2002
Resigned on
9 April 2010
Nationality
US CITIZEN
Occupation
ATTORNEY CERTIFIED PUBLIC ACCO

LONDON, CRAIG JOSEPH

Correspondence address
140 ATHERTON AVENUE, ATHERTON CA 94027, CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 May 2002
Resigned on
16 April 2004
Nationality
US CITIZEN
Occupation
SENIOR CORPORATE MANAGER

BAIRD, GRAEME

Correspondence address
FLAT G L, 150 DORCHESTER AVENUE, GLASGOW, LANARKSHIRE, G12 0DZ
Role RESIGNED
Secretary
Appointed on
26 October 2001
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

PARIKH, PRAFUL

Correspondence address
3 BANKHEAD ROAD, GLASGOW, G76 9BW
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
1 September 2000
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SUSZKO, ALEXANDER

Correspondence address
WESTFIELD OF DRUMCARRO, CUPAR, FIFE, KY15 5TY
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 September 2000
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
GENERAL MANAGER

PARIKH, PRAFUL

Correspondence address
3 BANKHEAD ROAD, GLASGOW, G76 9BW
Role RESIGNED
Secretary
Appointed on
1 July 1999
Resigned on
30 April 2002
Nationality
BRITISH

MACKENZIE, IAIN

Correspondence address
50 4TH FLOOR, 50 MARK LANE, LONDON, ENGLAND, EC3R 7QR
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 October 1998
Resigned on
21 June 2018
Nationality
BRITISH
Occupation
PRESIDENT

SHAH, AJAY BHUPENDRA

Correspondence address
1135 SAGUARE COMMON, FREMONT, CALIFORNIA 94539, UNITED STATES OF AMERICA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 May 1997
Resigned on
30 April 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

STEWART, CHARLES ROBERT

Correspondence address
FLAT 2L, 68 ALBERT AVENUE, QUEENS PARK, GLASGOW, G42 8RD
Role RESIGNED
Secretary
Appointed on
31 March 1996
Resigned on
1 July 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MIDGEN, HOWARD

Correspondence address
26 CRANBOURNE DRIVE, PINNER, MIDDLESEX, HA5 1BY
Role RESIGNED
Secretary
Appointed on
28 September 1995
Resigned on
31 March 1996
Nationality
BRITISH

Average house price in the postcode HA5 1BY £1,036,000

KRISHNAN, LATA SHAH

Correspondence address
1135 SAGUARE COMMON, FREMONT, CALIFORNIA, USA, 94539
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
28 May 1995
Resigned on
15 May 2003
Nationality
UNITED STATES
Occupation
ACCOUNTANT

BROWN, LYNDSAY RUSSELL

Correspondence address
8 SAINT MARYS GARTH, BUXTED, UCKFIELD, EAST SUSSEX, TN22 4LY
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
28 May 1995
Resigned on
1 October 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN22 4LY £759,000

TURNBULL, WARWICK ANTHONY

Correspondence address
16 EDGCUMBE PARK DRIVE, CROWTHORNE, BERKSHIRE, RG45 6HD
Role RESIGNED
Secretary
Appointed on
1 March 1994
Resigned on
29 September 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG45 6HD £750,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 July 1993
Resigned on
21 July 1993

Average house price in the postcode NW8 8EP £749,000

FLOYD, DAVID ANTHONY

Correspondence address
FIVE ROBINS LITTLE VIGO, YATELEY, CAMBERLEY, SURREY, GU17 7ES
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
21 July 1993
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HARTMAN, GLENN

Correspondence address
1694 EASTERN AVENUE, SUITE B-VENTURA, CALIFORNIA, UNITED STATES OF AMERICA, 93003
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 July 1993
Resigned on
28 September 1995
Nationality
AMERICAN
Occupation
COMPUTER PERIPHERAL MANUFACTUR

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
21 July 1993
Resigned on
1 March 1994

Average house price in the postcode BS1 6JS £33,478,000


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