SYNIVERSE TECHNOLOGIES LIMITED

5 officers / 36 resignations

DAVIES, Andrew Mark

Correspondence address
18 Mansell Street, London, United Kingdom, E1 8AA
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 March 2022
Resigned on
13 March 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode E1 8AA £37,000

LOPES GOMES, Sandra Cristina

Correspondence address
2 North Park Road, Harrogate, England, HG1 5PA
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 March 2022
Nationality
Portuguese
Occupation
Senior International Accounting Director

Average house price in the postcode HG1 5PA £1,027,000

IRVINE, Simeon Thomas

Correspondence address
18 Mansell Street, London, United Kingdom, E1 8AA
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 March 2022
Resigned on
20 January 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode E1 8AA £37,000

FORD, Thomas Peter Langmaid

Correspondence address
2 North Park Road, Harrogate, England, HG1 5PA
Role ACTIVE
director
Date of birth
October 1968
Appointed on
9 February 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode HG1 5PA £1,027,000

BINION, Laura Elrod

Correspondence address
8125 Highwoods Palm Way, Tampa, Florida, United States, 33647
Role ACTIVE
director
Date of birth
December 1956
Appointed on
2 June 2008
Resigned on
1 March 2023
Nationality
American
Occupation
Lawyer

REICH, ROBERT FRANCIS

Correspondence address
18 MANSELL STREET, LONDON, E1 8AA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
10 February 2016
Resigned on
17 April 2020
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode E1 8AA £37,000

REYES, BOBBIE LEE

Correspondence address
8125 HIGHWOODS PALM WAY, TAMPA, FLORIDA 33647, USA
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
31 March 2014
Resigned on
10 February 2016
Nationality
AMERICAN
Occupation
VICE PRESIDENT & ASSISTANT COUNSEL

PICCIANO, MARTIN ANTHONY

Correspondence address
8125 HIGHWOODS PALM WAY, TAMPA, FLORIDA 33647-1776, USA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
21 December 2011
Resigned on
31 March 2014
Nationality
AMERICAN
Occupation
ACCOUNTANT

GORDON, JEFFREY SCOTT

Correspondence address
9 LADOGA AVE, TAMPA, FL 33606, USA
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 July 2011
Resigned on
20 August 2014
Nationality
AMERICAN
Occupation
CEO

HITCHCOCK, DAVID WALTER

Correspondence address
931 HARBOUR BAY DR, FLORIDA, FLORIDA, USA, FL 33606
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 July 2008
Resigned on
10 February 2016
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

GARCIA, ROBERT

Correspondence address
10425 OAKBROOK DRIVE, TAMPA, FLORIDA 33618, USA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
31 May 2007
Resigned on
2 June 2008
Nationality
US
Occupation
ATTORNEY

HOLCOMBE, TONY GENE

Correspondence address
4324 SPINMMAKER COVE LANE, TAMPA, FLORIDA 33615, USA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
9 January 2006
Resigned on
1 July 2011
Nationality
USA
Occupation
CEO/PRESIDENT

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
16 December 2005
Resigned on
7 January 2016
Nationality
BRITISH

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

LAWLESS, RAYMOND L

Correspondence address
5004 LONDONDERRY DRIVE, TAMPA 33647, FLORIDA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 December 2003
Resigned on
31 May 2007
Nationality
AMERICAN
Occupation
CFO SECRETARY

BERGEN HENEGOUWEN, EUGENE

Correspondence address
JAN STEENLAAN 6, 3712AN HUIS TER HEIDE, NETHERLANDS
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 December 2003
Resigned on
30 September 2011
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

EVANS, EDWARD

Correspondence address
11 SAN MARCO STREET 806, CLEARWATER 33747, FLORIDA, USA
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
22 December 2003
Resigned on
9 January 2006
Nationality
AMERICAN
Occupation
CEO

NUTT, CHRISTOPHER ALAN

Correspondence address
WEST END COTTAGE, UPPER FROYLE, ALTON, HAMPSHIRE, GU34 4JG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 February 2002
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU34 4JG £413,000

STREET, JENNIFER

Correspondence address
SPRINGHURST, PREY HEATH ROAD MAYFORD, WOKING, SURREY, GU22 0SW
Role RESIGNED
Secretary
Appointed on
11 May 2001
Resigned on
16 December 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GU22 0SW £1,189,000

ASTFALCK, CRAIG STEVEN

Correspondence address
9 DANSES CLOSE, GUILDFORD, SURREY, GU4 7EE
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
11 May 2001
Resigned on
16 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU4 7EE £936,000

WOOD, MICHAEL ADRIAN

Correspondence address
2 BURNS DRIVE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7NR
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
11 May 2001
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP2 7NR £276,000

WRIGHT, DOUGLAS

Correspondence address
GATEWAYS, HOLDFAST LANE, HASLEMERE, SURREY, GU27 2EY
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
11 May 2001
Resigned on
20 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 2EY £1,973,000

GRAY, PHILIP DONOVAN

Correspondence address
17 WAITEMEADS CLOSE, PURTON, SWINDON, WILTSHIRE, SN5 4ET
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
31 July 2000
Resigned on
11 May 2001
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SN5 4ET £358,000

ISAACSON, KIRK JEFFREY

Correspondence address
1110 FOX GLEN DRIVE, ST CHARLES, ILLINOIS 60174, USA
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
9 August 1999
Resigned on
11 May 2001
Nationality
OTHER
Occupation
ATTORNEY

ISAACSON, KIRK JEFFREY

Correspondence address
1110 FOX GLEN DRIVE, ST CHARLES, ILLINOIS 60174, USA
Role RESIGNED
Secretary
Appointed on
9 August 1999
Resigned on
11 May 2001
Nationality
OTHER
Occupation
ATTORNEY

FENTON, LORRAINE HOWE

Correspondence address
27 LINDSTROM ROAD 7A, STAMFORD 06902, CONNECTICUT USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
10 August 1998
Resigned on
1 April 2000
Nationality
USA
Occupation
DIRECTOR

DRAPER, PATRICK FRANCIS

Correspondence address
67 WHITLOCKVILLE ROAD, KATONAH 10536, NEW YORK USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
21 July 1998
Resigned on
9 August 1999
Nationality
USA
Occupation
COMPANY DIRECTOR

HARDIE, ALISTAIR PETER

Correspondence address
WAVENEY COTTAGE, HILL GROVE, LURGASHALL, PETWORTH, WEST SUSSEX, GU28 9EW
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
3 April 1997
Resigned on
24 September 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU28 9EW £2,005,000

ISAACSON, KIRK JEFFREY

Correspondence address
1110 FOX GLEN DRIVE, ST CHARLES, ILLINOIS 60174, USA
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
28 September 1995
Resigned on
8 April 1996
Nationality
OTHER
Occupation
GENERAL COUNSEL

OSBORNE, TERENCE

Correspondence address
195 NORTH HARBOR DRIVE, 2802 THE PARK SHORE, CHICAGO, ILLINOIS, USA, 60601
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
28 September 1995
Resigned on
21 July 1998
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

SHAKIR, RIZ

Correspondence address
845 LAKE, HIGHLAND PARK, ILLINOIS, USA, 60035
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
28 September 1995
Resigned on
10 August 1998
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

SKADRA, JOSEPH JOHN

Correspondence address
7400 BEACH ROAD, WADSWORTH OHIO 44281, USA
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
28 September 1995
Resigned on
31 July 2000
Nationality
AMERICAN
Occupation
BUSINESS EXCUTIVE

ABOGADO NOMINEES LIMITED

Correspondence address
100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Role RESIGNED
Nominee Secretary
Appointed on
28 September 1995
Resigned on
15 June 2000

HAY-PLUMB, MARTIN

Correspondence address
28 LINKSWOOD ROAD, BURNHAM, SLOUGH, BERKSHIRE, SL1 8AT
Role RESIGNED
Secretary
Appointed on
9 November 1993
Resigned on
28 September 1995
Nationality
BRITISH

Average house price in the postcode SL1 8AT £1,425,000

WEST, COLIN ROY

Correspondence address
15 SHERFORD ROAD, HAYDON WICK, SWINDON, SN25 3PR
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
14 June 1991
Resigned on
28 September 1995
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SN25 3PR £438,000

GRANT, COLIN JOHN

Correspondence address
FLAT 30 BRITTON STREET, LONDON, EC1M 5NW
Role RESIGNED
Secretary
Appointed on
14 June 1991
Resigned on
9 November 1993
Nationality
BRITISH

Average house price in the postcode EC1M 5NW £1,489,000

ANDERSON, MARTIN

Correspondence address
6 BEAUFORT PLACE, BRAY, MAIDENHEAD, BERKSHIRE, SL6 2BS
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 June 1991
Resigned on
3 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 2BS £1,121,000

THOMSON, DAVID

Correspondence address
SWANSTON, BURTONS WAY, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4BP
Role RESIGNED
Director
Date of birth
September 1932
Appointed on
14 June 1991
Resigned on
28 September 1995
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HP8 4BP £2,805,000

TOZER, JANE ELIZABETH

Correspondence address
10 LITTLE HILL, HERONS GATE, CHORLEYWOOD, HERTFORDSHIRE, WD3 5BX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 June 1991
Resigned on
18 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 5BX £1,076,000

FREW, PAUL MATHEW LINKSTONE

Correspondence address
CLOVERLEA BIRTLEY ROAD, BRAMLEY, GUILDFORD, SURREY, GU5 0HX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
14 June 1991
Resigned on
15 September 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU5 0HX £1,175,000

GATLAND, TIMOTHY

Correspondence address
131 GLASGOW ROAD, PERTH, PH2 0LU
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
14 June 1991
Resigned on
26 April 1996
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

MOSS, SUSAN JENNIFER

Correspondence address
1 MADEIRA CLOSE, WEST BYFLEET, SURREY, KT14 6BL
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
16 May 1986
Resigned on
30 August 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT14 6BL £437,000


More Company Information