ALEC THOMAS LAPPE

Total number of appointments 15, 12 active appointments

OPTERNA EUROPE LIMITED

Correspondence address
1 NORTH BRENT BOULEVARD, SUITE 1500, MISSOURI 63105, UNITED STATES
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
4 August 2019
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

QUANTEL HOLDINGS (2010) LIMITED

Correspondence address
31 TURNPIKE ROAD, NEWBURY, ENGLAND, RG14 2NX
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 February 2018
Nationality
AMERICAN
Occupation
VP TAX

Average house price in the postcode RG14 2NX £21,713,000

PSP DIGITAL LIMITED

Correspondence address
. TURNPIKE ROAD, NEWBURY, BERKSHIRE, RG14 2NX
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 February 2018
Nationality
AMERICAN
Occupation
VP TAX

Average house price in the postcode RG14 2NX £21,713,000

SNELL CORPORATION LIMITED

Correspondence address
31 TURNPIKE ROAD, NEWBURY, BERKSHIRE, RG14 2NX
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 February 2018
Nationality
AMERICAN
Occupation
VP TAX

Average house price in the postcode RG14 2NX £21,713,000

QUANTEL LIMITED

Correspondence address
TURNPIKE ROAD, NEWBURY, BERKSHIRE, RG14 2NX
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 February 2018
Nationality
AMERICAN
Occupation
VP TAX

Average house price in the postcode RG14 2NX £21,713,000

QUANTEL EUROPE LIMITED

Correspondence address
31 TURNPIKE ROAD, NEWBURY, BERKSHIRE, RG14 2NX
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 February 2018
Nationality
AMERICAN
Occupation
VP TAX

Average house price in the postcode RG14 2NX £21,713,000

BELDEN UK HOLDINGS LIMITED

Correspondence address
1 N. BRENTWOOD BLVD, SUITE 1500, ST LOUIS, MISSOURI 63105, UNITED STATES
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 August 2017
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

GRASS VALLEY BROADCAST SOLUTIONS LIMITED

Correspondence address
1 N. BRENTWOOD BLVD, SUITE 1500, ST LOUIS, MISSOURI 63105, UNITED STATES
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 August 2017
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

PPC BROADBAND LTD.

Correspondence address
1 N. BRENTWOOD BLVD, SUITE 1500, ST LOUIS, MISSOURI 63105, UNITED STATES
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 August 2017
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

PPC BROADBAND FIBER LTD.

Correspondence address
1 N. BRENTWOOD BLVD, SUITE 1500, ST LOUIS, MISSOURI 63105, UNITED STATES
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 August 2017
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

SOFTEL LIMITED

Correspondence address
1 N. BRENTWOOD BLVD, SUITE 1500, ST LOUIS, MISSOURI 63105, UNITED STATES
Role ACTIVE
Director
Date of birth
July 1981
Appointed on
8 August 2017
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

TRIPWIRE INTERNATIONAL, INC.

Correspondence address
308sw 2nd Avenue, Portland, Oregon, 97280, United States
Role ACTIVE
director
Date of birth
July 1981
Appointed on
4 August 2017
Resigned on
22 February 2022
Nationality
American
Occupation
Director

MICRO CONSULTANTS LIMITED

Correspondence address
TURNPIKE ROAD, NEWBURY, BERKSHIRE, RG14 2NX
Role
Director
Date of birth
July 1981
Appointed on
8 February 2018
Nationality
AMERICAN
Occupation
VP TAX

Average house price in the postcode RG14 2NX £21,713,000

GRASS VALLEY LIMITED

Correspondence address
31 TURNPIKE ROAD, NEWBURY, BERKSHIRE, RG14 2NX
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
8 February 2018
Resigned on
2 July 2020
Nationality
AMERICAN
Occupation
VP TAX

Average house price in the postcode RG14 2NX £21,713,000

PRO-BEL GROUP LIMITED

Correspondence address
. TURNPIKE ROAD, NEWBURY, BERKSHIRE, RG14 2NX
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
8 February 2018
Resigned on
2 July 2020
Nationality
AMERICAN
Occupation
VP TAX

Average house price in the postcode RG14 2NX £21,713,000