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
Nationality
British
Occupation
Commercial Vp

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
Nationality
British
Occupation
Finance Director

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


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