Download leads from Nexok and grow your business. Find out more

RSI International Limited

Directors

Current

Retired

22

Closed

5

Director Details

Director NameMr Richard Adam Norwitt
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
Appointment StatusClosed
Appointment TypeDirector
Appointment Date15 May 2009 (17 years, 11 months after company formation)
Appointment Duration10 years (Closed 28 May 2019)
Assigned Occupation Business Executive
Country of ResidenceUnited States
Correspondence Address358 Hall Avenue
Wallingford
Connecticut 06492
United States
Director NameZachary Winner Raley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
Appointment StatusClosed
Appointment TypeDirector
Appointment Date15 May 2009 (17 years, 11 months after company formation)
Appointment Duration10 years (Closed 28 May 2019)
Assigned Occupation Business Executive
Country of ResidenceUnited States
Correspondence Address358 Hall Avenue
Wallingford
Connecticut 06492
United States
Director NameCraig Anthony Lampo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
Appointment StatusClosed
Appointment TypeDirector
Appointment Date01 July 2015 (24 years after company formation)
Appointment Duration3 years, 11 months (Closed 28 May 2019)
Assigned Occupation Business Executive
Country of ResidenceUnited States
Correspondence Address358 Hall Avenue
Wallingford
Connecticut 06492
United States
Director NameMr Lance Edward D'Amico
Appointment StatusClosed
Appointment TypeCompany Secretary
Appointment Date06 September 2016 (25 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Closed 28 May 2019)
Assigned Occupation Company Director
Correspondence AddressAmphenol Corporation 358 Hall Avenue
Wallingford
Connecticut 06492
United States
Director NameAbogado Nominees Limited
Appointment StatusClosed
Appointment TypeCompany Secretary
Appointment Date04 June 2009 (17 years, 12 months after company formation)
Appointment Duration9 years, 12 months (Closed 28 May 2019)
CorporationThis director is a corporation
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameRobert Edward Sherman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date19 July 1991 (1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 July 1992)
Assigned Occupation Company Director
Correspondence AddressWichentree Cottage 10 Tudor Close
Banstead
Surrey
SM7 1HQ
Director NameRoger James Mills
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date19 July 1991 (1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (Resigned 06 November 1992)
Assigned Occupation Company Director
Correspondence Address4 Willis Avenue
Sutton
Surrey
SM2 5HS
Director NameJack Edward Ladeveze
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date31 July 1991 (1 month, 2 weeks after company formation)
Appointment Duration1 day (Resigned 01 August 1991)
Assigned Occupation Chartered Accountant
Correspondence Address5b St Germans Place
Blackheath
London
SE3 0NH
Director NameRichard Edward Thomas
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 August 1991 (1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (Resigned 26 September 1996)
Assigned Occupation Company Director
Correspondence Address8207 Light Horse Court
Annandale
Virginia 22003
Foreign
Director NameMark David Funston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 August 1991 (1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (Resigned 13 September 1996)
Assigned Occupation Company Director
Correspondence Address1095 Larkspur Terrace
Rockville
Maryland 20850
United States
Director NameRichard Doss McComas
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date01 August 1991 (1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (Resigned 01 March 1996)
Assigned Occupation Company Director
Correspondence Address114 Jamestown Road
Front Royal
Virginia 22630
United States
Director NameKenneth Arthur Hayward
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date06 November 1992 (1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (Resigned 28 February 2003)
Assigned Occupation Managing Director
Correspondence AddressGrange Cottage
Oddington Grange
Charlton-On-Otmoor
Oxford
OX5 2UP
Director NameAnthony William Wilkinson
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date06 November 1992 (1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (Resigned 28 February 2003)
Assigned Occupation Financial Director
Correspondence Address15 Clare Lane
East Malling
West Malling
Kent
ME19 6BN
Director NameRaymond Thomas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date03 March 1997 (5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 01 October 1998)
Assigned Occupation President
Correspondence Address1912 Morningmist Drive
Silverspring
Maryland
20906
Director NameMarjorie Holman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date03 March 1997 (5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 01 October 1998)
Assigned Occupation Accountant
Correspondence Address9011 Copenhaver Dr
Potomac
Maryland
20854
Director NameLarry Allen Bowman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date23 November 1998 (7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 28 April 2000)
Assigned Occupation President
Correspondence Address1043 Rolling Green Drive
Newton
North Carolina
28658
United States
Director NameRobert Michael Bruce
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date23 November 1998 (7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 28 April 2000)
Assigned Occupation Group President
Correspondence Address6n 734 Henricksen Road
St Charles
60175 Illinois
United States
Director NameChristopher Von Grolman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
Appointment StatusResigned
Appointment TypeDirector
Appointment Date02 May 2000 (8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (Resigned 05 April 2005)
Assigned Occupation Evp Csa Wireless
Correspondence Address7 Anderson Road
Greenwich
Ct 06830
United States
Director NameAnthony William Wilkinson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date20 November 2000 (9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (Resigned 28 February 2003)
Assigned Occupation Financial Director
Correspondence Address15 Clare Lane
East Malling
West Malling
Kent
ME19 6BN
Director NameJames Hartman
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date28 February 2003 (11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (Resigned 15 May 2009)
Assigned Occupation Company Director
Correspondence Address730 21st Street Drive Se
Hickory
North Carolina 28602
United States
Director NameJames Hartman
NationalityAmerican
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date28 February 2003 (11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 24 June 2004)
Assigned Occupation Company Director
Correspondence Address1500 Prodelin Dr
Newton
Nc, 28037
United States
Director NameLyn Evans
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date24 June 2004 (13 years after company formation)
Appointment Duration4 years, 10 months (Resigned 15 May 2009)
Assigned Occupation Company Director
Correspondence Address2 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Director NameLyn Evans
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date24 June 2004 (13 years after company formation)
Appointment Duration4 years, 10 months (Resigned 15 May 2009)
Assigned Occupation Company Director
Correspondence Address2 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Director NameMs Diana Gentile Reardon
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
Appointment StatusResigned
Appointment TypeDirector
Appointment Date15 May 2009 (17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (Resigned 01 July 2015)
Assigned Occupation Business Executive
Country of ResidenceUnited States
Correspondence Address358 Hall Avenue
Wallingford
Connecticut 06492
United States
Director NameEdward Charles Wetmore
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date15 May 2009 (17 years, 11 months after company formation)
Appointment Duration7 years, 3 months (Resigned 06 September 2016)
Assigned Occupation Company Director
Correspondence Address358 Hall Avenue
Wallingford
Connecticut 06492
United States
Director NameInstant Companies Limited
Appointment StatusResigned
Appointment TypeDirector
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 July 1991)
CorporationThis director is a corporation
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 July 1991)
CorporationThis director is a corporation
Correspondence Address26 Church Street
London
NW8 8EP

Director Timeline

Sign up now to grow your client base. Plans & Pricing