American – Born 70 years ago (April 1954)
Company Name | Avnet Emg Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (12 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (Resigned 29 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF |
Company Name | Avnet (Holdings) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (4 years after company formation) |
Appointment Duration | 20 years, 2 months (Resigned 29 March 2013) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Company Name | Electron House (Overseas) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (9 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (Resigned 29 March 2013) |
Assigned Occupation | Business Executive |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Company Name | Memec Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 29 March 2013) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Legal Department Avnet Europe Comm. Kouterveldstraat 20 Diegem B-1831 Registered Company Address Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Company Name | Memec Group Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 29 March 2013) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF |
Company Name | Alpha 3 Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (36 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 29 March 2013) |
Assigned Occupation | Business Executive |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address Unit 2, Hargreaves Way Sawcliffe Industrial Park Scunthorpe North Lincolnshire DN15 8RF |
Company Name | Tenva Ts Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2000 (2 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (Resigned 12 July 2013) |
Assigned Occupation | Business Executive |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Legal Department Avnet Europe Comm. Kouterveldstraat 20 Diegem B1831 Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Avnet-Macro Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2001 (3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 23 January 2007) |
Assigned Occupation | Business Executive |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address 1 More London Place London SE1 2AF |
Company Name | BFI Ibexsa Electronics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2002 (38 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 28 April 2006) |
Assigned Occupation | Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address Mill Square Wolverton Mill South Milton Keynes MK12 5ZY |
Company Name | BFI Optilas Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2002 (16 years after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 28 April 2006) |
Assigned Occupation | Vice President |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH |
Company Name | Memec Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2005 (5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 29 March 2013) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Memec Overseas Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (5 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 28 March 2006) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address Century House 11 St Peters Square Manchester M2 3DN |
Company Name | Micro Call Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 July 2007) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address Clb Coopers Century House 11 St Peters Square Manchester M2 3DN |
Company Name | Ambar Components Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 July 2007) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address Clb Coopers Century House 11 St Peters Square Manchester M2 3DN |
Company Name | Insight Technology Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 July 2007) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address Clb Coopers Century House 11 St Peters Square Manchester M2 3DN |
Company Name | Thame Components Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2005 (33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 July 2007) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address C L B Coopers Century House 11 St Peters Square M2 3DN |
Company Name | Ambar-Cascom Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2005 (21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 July 2007) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address C L B Coopers Century House 11 St Peters Square Manchester M2 3DN |
Company Name | TECH Data As UK Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (12 years after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 27 May 2013) |
Assigned Occupation | Executive |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Company Name | Horizon Enterprise Systems Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2008 (11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 May 2013) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Legal Department Avnet Europe Comm. Kouterveldstraat 20 Diegem B-1831 Registered Company Address The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |
Company Name | Horizon Open Systems (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2008 (13 years after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 May 2013) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 Diegem B-1831 Registered Company Address The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |
Company Name | Clarity Technology Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2008 (7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 May 2013) |
Assigned Occupation | Chief Financial Officer |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |
Company Name | Abacus Group Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (20 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 29 March 2013) |
Assigned Occupation | Executive |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Deltron Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 November 2010) |
Assigned Occupation | Business Executive |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF |
Company Name | Roxburgh Foxhills Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 November 2010) |
Assigned Occupation | Business Executive |
Country of Residence | United States |
Addresses | Correspondence Address 13120 East Appaloosa Place Scottsdale Arizona 85259 Az United States Registered Company Address Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF |
Company Name | Avnet Logistics Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 29 March 2013) |
Assigned Occupation | Business Executive |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address C/O Azets Holdings Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Deltron Electronics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 29 March 2013) |
Assigned Occupation | Business Executive |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Legal Department Avnet Europe Comm. Kouterveldstraat 20 Diegem B-1831 Registered Company Address Ship Canal House 98 King Street Manchester M2 4WU |
Company Name | Bell Microproducts (US) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |
Company Name | Bell Microproducts Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. V.A - Legal Depa Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |
Company Name | Bell Microproducts Europe Export Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |
Company Name | Openpsl Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Legal Department Avnet Europe Comm. Kouterveldstraat 20 Diegem B-1831 Registered Company Address The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |
Company Name | Openpsl Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Building Legal Department Avnet Europe Comm. Kouterveldstraat 20 Diegem B-1831 Registered Company Address The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |
Company Name | Open Computing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 27 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | United States |
Addresses | Correspondence Address Eagle Buidling Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium Registered Company Address The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |