MICHELLE LYNNE HIGGINSON

Total number of appointments 6, no active appointments


PPC BROADBAND LTD.

Correspondence address
C/O M2FX THE TECHNOLOGY CENTRE, FRAMLIGHAM, SUFFOLK, ENGLAND, IP13 9EZ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
7 January 2016
Resigned on
4 October 2016
Nationality
AMERICAN
Occupation
DIRECTOR

PPC BROADBAND FIBER LTD.

Correspondence address
C/O M2FX THE TECHNOLOGY CENTRE, FRAMLIGHAM, SUFFOLK, ENGLAND, IP13 9EZ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
7 January 2016
Resigned on
4 October 2016
Nationality
AMERICAN
Occupation
DIRECTOR

TRIPWIRE INTERNATIONAL, INC.

Correspondence address
101 SW MAIN ST, STE 1500, PORTLAND, OREGON OR97204, USA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
2 January 2015
Resigned on
4 October 2016
Nationality
AMERICAN
Occupation
SENIOR VP TAX

BELDEN UK HOLDINGS LIMITED

Correspondence address
MANCHESTER INTERNATIONAL OFFICE CENTRE SUITE 13, STYAL ROAD, MANCHESTER, M22 5WB
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 November 2014
Resigned on
4 October 2016
Nationality
AMERICAN
Occupation
ATTORNEY, SVP, TAX

Average house price in the postcode M22 5WB £65,000

SOFTEL LIMITED

Correspondence address
ABBEY GATE 57-75 KINGS ROAD, READING, UNITED KINGDOM, RG1 3AB
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
25 January 2013
Resigned on
4 October 2016
Nationality
AMERICAN
Occupation
VICE PRESIDENT, TAX

Average house price in the postcode RG1 3AB £21,389,000

GRASS VALLEY BROADCAST SOLUTIONS LIMITED

Correspondence address
851 WEST BELDEN, CHICAGO, ILLINOIS 60614, USA
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
26 November 2012
Resigned on
4 October 2016
Nationality
AMERICAN
Occupation
NONE