ROSALIND ANTHEA BERGEMANN

Total number of appointments 6, 1 active appointments

ASPERGER LEADERS LTD

Correspondence address
KEMP HOUSE 152-160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role ACTIVE
Director
Date of birth
November 1964
Appointed on
27 June 2011
Nationality
BRITISH
Occupation
CHAIRMAN

DIMENSIONS SOMERSET SEV LIMITED

Correspondence address
1430 ARLINGTON BUSINESS PARK, THEALE, READING, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
11 July 2016
Resigned on
7 December 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG7 4SA £29,798,000

SILICON NETWORKS LIMITED

Correspondence address
9-11 BROMELL'S ROAD, LONDON, UNITED KINGDOM, SW4 0BN
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
19 October 2015
Resigned on
22 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW4 0BN £658,000

SILICON NETWORKS LIMITED

Correspondence address
THE OLD CASINO 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
1 August 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN3 2PJ £564,000

OUTREACH 3-WAY

Correspondence address
1430 ARLINGTON BUSINESS PARK, THEALE, READING, ENGLAND, RG7 4SA
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
22 October 2014
Resigned on
1 May 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG7 4SA £29,798,000

BRAIN-IN-HAND LIMITED

Correspondence address
KEMP HOUSE 152 - 160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
7 July 2014
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR AND MANAGING CONSULTANT