TEKELEC

3 officers / 19 resignations

HUDSON, DAVID JAMES

Correspondence address
ORACLE PARKWAY THAMES VALLEY PARK, READING, BERKSHIRE, GREAT BRITAIN, RG6 1RA
Role ACTIVE
Secretary
Appointed on
17 July 2013
Nationality
NATIONALITY UNKNOWN

HUDSON, DAVID JAMES

Correspondence address
ORACLE PARKWAY THAMES VALLEY PARK, READING, BERKSHIRE, GREAT BRITAIN, RG6 1RA
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
17 July 2013
Nationality
BRITISH
Occupation
SOLICITOR

ORACLE CORPORATION NOMINEES LIMITED

Correspondence address
ORACLE PARKWAY THAMES VALLEY PARK, READING, BERKSHIRE, GREAT BRITAIN, RG6 1RA
Role ACTIVE
Director
Appointed on
17 July 2013
Nationality
NATIONALITY UNKNOWN

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
1 December 2012
Resigned on
17 July 2013
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

FERNANDEZ ABILLAR, JOSE ALBERTO

Correspondence address
ORACLE PARKWAY THAMES VALLEY PARK, READING, BERKSHIRE, ENGLAND, RG6 1RA
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
27 June 2012
Resigned on
17 July 2013
Nationality
SPANISH
Occupation
REGIONAL VICE PRESIDENT EUROPE & AFRICA

FOEKE, HERBERT WOUTER

Correspondence address
ORACLE PARKWAY THAMES VALLEY PARK, READING, BERKSHIRE, ENGLAND, RG6 1RA
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
11 May 2012
Resigned on
17 July 2013
Nationality
BRITISH
Occupation
LAWYER

GILMORE, MERLE LEE

Correspondence address
5200 PARAMOUNT PARKWAY, MORRISVILLE, 27560, USA
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 May 2012
Resigned on
10 June 2013
Nationality
AMERICAN
Occupation
EXECUTIVE

RUSH, GREGORY SCOTT

Correspondence address
2517 BRUNETTI COURT, RALEIGH, NORTH CAROLINA, USA, 27 614
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 April 2011
Resigned on
17 July 2013
Nationality
AMERICAN
Occupation
DIRECTOR

TMF NOMINEES LIMITED

Correspondence address
400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Role RESIGNED
Secretary
Appointed on
19 March 2010
Resigned on
1 December 2012
Nationality
BRITISH

KUPINSKY, STUART

Correspondence address
611 HOGANS VALLEY WAY, CARY, 27513 NORTH CAROLINA, USA
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
25 May 2007
Resigned on
17 July 2013
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

KUPINSKY, STUART

Correspondence address
611 HOGANS VALLEY WAY, CARY, 27513 NORTH CAROLINA, USA
Role RESIGNED
Secretary
Date of birth
December 1967
Appointed on
25 May 2007
Resigned on
17 July 2013
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

PUCINO, PAUL JOSEPH

Correspondence address
9867 GLOUCESTER DR.,, BEVERLY HILLS, CALIFORNIA CA 90210, USA
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
30 September 2004
Resigned on
28 January 2005
Nationality
AMERICAN
Occupation
VICE PRESIDENT

CLAUDY, WOLRAD

Correspondence address
ROEMERHOFSTR.15, GROSS-UMSTADT, D-64823, GERMANY
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
31 December 2003
Resigned on
29 April 2011
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

BRADSHAW, DAVID IAN

Correspondence address
TANGLEWOOD, HEATH RIDE FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3QN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
20 August 2003
Resigned on
6 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG40 3QN £1,585,000

CRAVEN KRAUSE, LORI

Correspondence address
12444 BAYLEAF CHURCH ROAD, RALEIGH, NC 27614, USA
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
20 March 2003
Resigned on
30 June 2006
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT AND C

LAX, FREDERICK

Correspondence address
6201 OCEAN BREEZE DRIVE, MALIBU, CALIFORNIA 90265, USA
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
1 September 2001
Resigned on
31 December 2005
Nationality
AMERICAN
Occupation
PRESIDENT AND CHIEF EXECUTIVE

BOYD, CECIL

Correspondence address
8620 HUMIE OLIVE ROAD, APEX, NC 27502, USA
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 October 1999
Resigned on
1 September 2001
Nationality
AMERICAN
Occupation
VICE PRESIDENT GENERAL MANAGER

ESSLINGER, ANITA CHRISTINE

Correspondence address
FLAT 10 49 PONT STREET, LONDON, SW1X 0BD
Role RESIGNED
Secretary
Date of birth
January 1945
Appointed on
2 July 1998
Resigned on
19 March 2010
Nationality
AMERICAN

Average house price in the postcode SW1X 0BD £4,694,000

MARGOLIS, MICHAEL LESLIE

Correspondence address
2673 GRANDOAKS DRIVE, WESTLAKE VILLAGE, CALIFORNIA 91361, USA
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
2 July 1998
Resigned on
18 February 2003
Nationality
AMERICAN
Occupation
EXECUTIVE

COLBECK, DAVID

Correspondence address
8 WOODCOTE, GUILDFORD, SURREY, GU2 4HQ
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
2 July 1998
Resigned on
6 November 2003
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode GU2 4HQ £1,639,000

BUCKLY, RONALD WILLIAM

Correspondence address
470 22ND STREET, SANTA MONICA, CALIFORNIA 90402, USA
Role RESIGNED
Secretary
Date of birth
April 1951
Appointed on
2 July 1998
Resigned on
25 May 2007
Nationality
UNITED STATES

GODIN, GILLES CHARLES

Correspondence address
4258 TEMMA COURT, CALABASAS, CALIFORNIA, USA, 91302
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
2 July 1998
Resigned on
4 October 1999
Nationality
AMERICAN
Occupation
EXECUTIVE

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