SOFTWARE GENERATION HOLDINGS LIMITED

11 officers / 9 resignations

TERRELL, Jayde Ashtin

Correspondence address
Telestream Llc, 848 Gold Flat Road, Nevada City, California, United States, 95959
Role ACTIVE
director
Date of birth
July 1995
Appointed on
30 January 2025
Nationality
American
Occupation
Controller

FEHRMANN, Jennifer Lee

Correspondence address
19076 Branding Iron Road, Penn Valley, California, United States, 95946
Role ACTIVE
director
Date of birth
December 1979
Appointed on
10 December 2024
Nationality
American
Occupation
Executive Vice President Finance

PADUCH, Brett Allen

Correspondence address
Telestream Llc 848 Gold Flat Road, Nevada City, California, United States, 95959
Role ACTIVE
director
Date of birth
August 1981
Appointed on
1 June 2023
Resigned on
17 January 2025
Nationality
American
Occupation
Chief Financial Officer

FEHRMANN, Jennifer Lee

Correspondence address
Telestream Llc 848 Gold Flat Road, Nevada City, California, United States, 95959
Role ACTIVE
director
Date of birth
August 1979
Appointed on
1 June 2023
Resigned on
25 June 2024
Nationality
American
Occupation
Corporate Controller

FUENTES-DIAZ, Claudia

Correspondence address
1803 Bayview Avenue, Belmont, California, United States, 94002
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 June 2023
Resigned on
6 December 2024
Nationality
American
Occupation
Chief People Officer

CHERRY, Jason

Correspondence address
Telestream Llc 848 Gold Flat Road, Nevada City, California, United States, 95959
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 February 2023
Resigned on
1 June 2023
Nationality
American
Occupation
Svp/Cfo

CASTLES, Daniel William

Correspondence address
TELESTREAM, LLC 848 Gold Flat Road, Nevada City, California, United States, 95959
Role ACTIVE
director
Date of birth
July 1956
Appointed on
11 March 2021
Resigned on
28 February 2023
Nationality
American
Occupation
Chief Executive Officer

WILSON, Jonathan Patrick

Correspondence address
TELESTREAM LLC 848 Gold Flat Road, Nevada City, California, United States, 95959
Role ACTIVE
director
Date of birth
August 1982
Appointed on
11 March 2021
Resigned on
1 June 2023
Nationality
American
Occupation
Chief Financial Officer

KILPATRICK, GEORGE DUNCAN DUGUID

Correspondence address
12 FULCRUM 2 SOLENT WAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FN
Role ACTIVE
Director
Date of birth
August 1964
Appointed on
5 April 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO15 7FN £945,000

GARDNER, PATRICK ANDREW

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role ACTIVE
Secretary
Appointed on
26 May 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4M 7RD £1,000

GARDNER, PATRICK ANDREW

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role ACTIVE
Director
Date of birth
February 1970
Appointed on
26 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4M 7RD £1,000


FRENCH, JOSEPH HOUSTON

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
26 May 2017
Resigned on
1 April 2019
Nationality
AMERICAN
Occupation
CEO / PRESIDENT

Average house price in the postcode EC4M 7RD £1,000

COOLEY, LINDA JANE

Correspondence address
12 FULCRUM 2 SOLENT WAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FN
Role RESIGNED
Secretary
Appointed on
1 July 2008
Resigned on
26 May 2017
Nationality
BRITISH

Average house price in the postcode PO15 7FN £945,000

MORAN, SUSAN JANE

Correspondence address
12 FULCRUM 2 SOLENT WAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FN
Role RESIGNED
Secretary
Appointed on
1 July 2008
Resigned on
26 May 2017
Nationality
BRITISH

Average house price in the postcode PO15 7FN £945,000

BRAY, DAVID PAUL

Correspondence address
12 FULCRUM 2 SOLENT WAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
20 June 1995
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode PO15 7FN £945,000

WALSH, BERNARD PATRICK

Correspondence address
12 FULCRUM 2 SOLENT WAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FN
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
20 June 1995
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO15 7FN £945,000

MORAN, PAUL JAMES

Correspondence address
12 FULCRUM 2 SOLENT WAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
20 June 1995
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode PO15 7FN £945,000

BRAY, DAVID PAUL

Correspondence address
12 FULCRUM 2 SOLENT WAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FN
Role RESIGNED
Secretary
Appointed on
20 June 1995
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode PO15 7FN £945,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
16 June 1995
Resigned on
20 June 1995

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
16 June 1995
Resigned on
20 June 1995

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


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