SOFTWARE SPECTRUM HOLDINGS LIMITED
2 officers / 19 resignations
GOLIA, Jetinder
- Correspondence address
- 1st Floor, St Paul's Place 121 Norfolk Street, Sheffield, United Kingdom, S1 2JF
- Role ACTIVE
- secretary
- Appointed on
- 5 February 2007
Average house price in the postcode S1 2JF £24,524,000
LEIGHTON, Russell Eric
- Correspondence address
- 1st Floor, St Paul's Place 121 Norfolk Street, Sheffield, United Kingdom, S1 2JF
- Role ACTIVE
- director
- Date of birth
- September 1971
- Appointed on
- 30 November 2006
Average house price in the postcode S1 2JF £24,524,000
GOATER, ANN AEL MARIE DOMINIQUE
- Correspondence address
- LOTHRINGERSTR. 9, MUNICH, 81667, GERMANY, FOREIGN
- Role RESIGNED
- Secretary
- Appointed on
- 17 November 2005
- Resigned on
- 5 February 2007
- Nationality
- BRITISH
OAKDEN, KERRY JOANNE
- Correspondence address
- 55 SPRULES ROAD, LONDON, SE4 2NL
- Role RESIGNED
- Secretary
- Date of birth
- June 1968
- Appointed on
- 1 September 2004
- Resigned on
- 17 November 2005
- Nationality
- BRITISH
- Occupation
- LEGAL COUNSEL
Average house price in the postcode SE4 2NL £528,000
GULDI TANKERSLEY, REBECCA ELIZABETH
- Correspondence address
- 6906 PASADENA AVENUE, DALLAS, TEXAS 75214, USA
- Role RESIGNED
- Secretary
- Date of birth
- November 1969
- Appointed on
- 1 September 2004
- Resigned on
- 5 February 2007
- Nationality
- AMERICAN
- Occupation
- GENERAL COUNSEL
PROPST, CRAIG JOSEPH
- Correspondence address
- TONI-SCHMID-STRASSE 30A, D-81825, MUNICH, GERMANY, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- August 1961
- Appointed on
- 31 March 2004
- Resigned on
- 5 February 2007
- Nationality
- AMERICAN
- Occupation
- VP & CFO EMEA
ECKSTEIN, NEIL JOSEPH
- Correspondence address
- 5695 PENNSYLVANIA PLACE, BOULDER, COLORADO 80303, USA
- Role RESIGNED
- Director
- Date of birth
- January 1964
- Appointed on
- 17 December 2003
- Resigned on
- 5 February 2007
- Nationality
- US CITIZEN
- Occupation
- ATTORNEY AND S EXECUTIVE
BOSTICK, KEVIN
- Correspondence address
- 1499 BLAKE STREET, \4-G, DENVER, COLORADO, USA
- Role RESIGNED
- Director
- Date of birth
- November 1967
- Appointed on
- 17 December 2003
- Resigned on
- 31 March 2005
- Nationality
- US CITIZEN
- Occupation
- SR VP TREASURER
COOGAN, KEITH ROGER
- Correspondence address
- 5209 ENGLENOOK COURT, PLANO, TEXAS 75023, USA
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 17 December 2003
- Resigned on
- 5 February 2007
- Nationality
- AMERICAN
- Occupation
- CEO
WYATT, COLIN JOHN
- Correspondence address
- 1 RUE DES GENETS, 7H MC 98000, MONACO, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 17 December 2003
- Resigned on
- 31 March 2004
- Nationality
- CANADIAN
- Occupation
- PRESIDENT
LOGIE, AMBER
- Correspondence address
- 3 ROSEBANK COTTAGES, LOUDWATER, BUCKINGHAMSHIRE, HP10 9TA
- Role RESIGNED
- Secretary
- Date of birth
- October 1976
- Appointed on
- 1 September 2003
- Resigned on
- 1 September 2004
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode HP10 9TA £398,000
RYAN, EAMONN
- Correspondence address
- 167 RYDAL CRESCENT, PERIVALE, MIDDLESEX, UB6 8DY
- Role RESIGNED
- Secretary
- Appointed on
- 25 January 2002
- Resigned on
- 17 December 2003
- Nationality
- BRITISH
Average house price in the postcode UB6 8DY £498,000
DIAMOND, HOWARD SIM
- Correspondence address
- 2221 CARRIAGE HILLS DRIVE, BOULDER, CO 80302, USA
- Role RESIGNED
- Director
- Date of birth
- March 1953
- Appointed on
- 25 January 2002
- Resigned on
- 17 December 2003
- Nationality
- AMERICAN
- Occupation
- BUSINESS EXECUTIVE
LECONTE, PIERRE
- Correspondence address
- 43 RUE GROS, 75016 PARIS, FRANCE, FOREIGN
- Role RESIGNED
- Director
- Date of birth
- February 1955
- Appointed on
- 25 January 2002
- Resigned on
- 28 July 2004
- Nationality
- FRENCH
- Occupation
- BUSINESS EXECUTIVE
YOUNG, MICHAEL JAMES
- Correspondence address
- 80 ARNOLD CRESCENT, ISLEWORTH, MIDDLESEX, TW7 7NU
- Role RESIGNED
- Director
- Date of birth
- September 1967
- Appointed on
- 27 October 2000
- Resigned on
- 17 December 2003
- Nationality
- IRISH
- Occupation
- FINANCIAL CONTROLLER
Average house price in the postcode TW7 7NU £621,000
CUMMING, HARRY WYNDHAM DAVID
- Correspondence address
- WEST CROFT OLD ROAD, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 4HE
- Role RESIGNED
- Director
- Date of birth
- March 1953
- Appointed on
- 27 October 2000
- Resigned on
- 5 December 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CV36 4HE £494,000
ABOGADO CUSTODIANS LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 26 October 2000
- Resigned on
- 27 October 2000
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 26 October 2000
- Resigned on
- 1 September 2003
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 26 October 2000
- Resigned on
- 27 October 2000
THE COMPANY REGISTRATION AGENTS LIMITED
- Correspondence address
- 83 LEONARD STREET, LONDON, EC2A 4QS
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 13 September 2000
- Resigned on
- 26 October 2000
Average house price in the postcode EC2A 4QS £752,000
LUCIENE JAMES LIMITED
- Correspondence address
- 83 LEONARD STREET, LONDON, EC2A 4QS
- Role RESIGNED
- Nominee Director
- Date of birth
- July 1991
- Appointed on
- 13 September 2000
- Resigned on
- 26 October 2000
Average house price in the postcode EC2A 4QS £752,000
More Company Information
Recently Viewed
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