John David SPRINGER

Total number of appointments 12, 12 active appointments

LIBRA ACQUIRECO LIMITED

Correspondence address
3 Arlington Square , Third Floor, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Role ACTIVE
director
Date of birth
July 1970
Appointed on
22 April 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode RG12 1WA £27,728,000

LUMESSE CORPORATE LIMITED

Correspondence address
3 Arlington Square , Third Floor, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Role ACTIVE
director
Date of birth
July 1970
Appointed on
22 April 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode RG12 1WA £27,728,000

LUMESSE HOLDINGS LIMITED

Correspondence address
3 Arlington Square , Third Floor, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Role ACTIVE
director
Date of birth
July 1970
Appointed on
22 April 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode RG12 1WA £27,728,000

TALENTOBJECTS HOLDINGS LIMITED

Correspondence address
3 Arlington Square , Third Floor, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Role ACTIVE
director
Date of birth
July 1970
Appointed on
22 April 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode RG12 1WA £27,728,000

TALENTOBJECTS LIMITED

Correspondence address
3 Arlington Square , Third Floor, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Role ACTIVE
director
Date of birth
July 1970
Appointed on
22 April 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode RG12 1WA £27,728,000

LUMESSE HOLDINGS UK LIMITED

Correspondence address
3 Arlington Square , Third Floor, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 March 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode RG12 1WA £27,728,000

CORNERSTONE ONDEMAND UK HOLDINGS LIMITED

Correspondence address
4 Coleman St., London, United Kingdom, EC2R 5AR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 March 2022
Nationality
American
Occupation
Company Director

LUMESSE (UK) LIMITED

Correspondence address
3 Arlington Square, Third Floor, Downshire Way, Bracknell, Berkshire, England, RG12 1WA
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 March 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode RG12 1WA £27,728,000

LUMESSE LIMITED

Correspondence address
3 Arlington Square , Third Floor, Downshire Way, Bracknell, Berkshire, United Kingdom, RG12 1WA
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 March 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode RG12 1WA £27,728,000

CORNERSTONE ONDEMAND LIMITED

Correspondence address
4 Coleman St., London, United Kingdom, EC2R 5AR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 March 2022
Nationality
American
Occupation
Company Director

CORNERSTONE ONDEMAND EUROPE LIMITED

Correspondence address
4 Coleman St., London, United Kingdom, EC2R 5AR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 March 2022
Nationality
American
Occupation
Company Director

CORNERSTONE ONDEMAND INTERNATIONAL LIMITED

Correspondence address
4 Coleman St., London, United Kingdom, EC2R 5AR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 March 2022
Nationality
American
Occupation
Company Director