SPX UK HOLDING LIMITED



5 officers / 6 resignations

HILL, Dominic Graham

Correspondence address
Building A Compass House, Crawley, United Kingdom, RH10 9PY
Role ACTIVE
director
Date of birth
May 1976
Appointed on
10 January 2020
Resigned on
1 May 2023
Nationality
British
Occupation
Vp, Business Development

Average house price in the postcode RH10 9PY £7,979,000

SHANAHAN, Mark Edward

Correspondence address
C/O Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, United Kingdom, SK8 5AE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK8 5AE £273,000

TSORIS, STEPHEN

Correspondence address
13320 BALLANTYNE CORPORATE PLACE, CHARLOTTE, NORTH CAROLINA, USA, NC 28277
Role ACTIVE
Director
Date of birth
July 1957
Appointed on
3 April 2015
Nationality
UNITED STATES
Occupation
DIRECTOR

SMELTSER, JEREMY WADE

Correspondence address
13515 BALLANTYNE CORPORATE PLACE, CHARLOTTE, NORTH CAROLINA, USA, 28277
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
31 May 2012
Nationality
AMERICAN
Occupation
CFO, SPX CORPORATION

REILLY, MICHAEL ANDREW

Correspondence address
13320 BALLANTYNE CORPORATE PLACE, CHARLOTTE, NC 28277, USA
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
21 December 2005
Nationality
UNITED STATES
Occupation
CORPRATE CONTROLLER CHIEF

LILLY, KEVIN LUCIUS

Correspondence address
13320 BALLANTYNE CORPORATE PLACE, CHARLOTTE, NC 28277, USA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 January 2006
Resigned on
3 April 2015
Nationality
UNITED STATES
Occupation
DIRECTOR

LILLY, KEVIN LUCIUS

Correspondence address
13320 BALLANTYNE CORPORATE PLACE, CHARLOTTE, NC 28277, USA
Role RESIGNED
Secretary
Date of birth
January 1953
Appointed on
1 January 2006
Resigned on
3 April 2015
Nationality
UNITED STATES
Occupation
DIRECTOR

BRICKER, ROSS BENJAMIN

Correspondence address
2401 PIONEER ROAD, EVANSTON, ILLINIOS JI 60201, USA, JI 60201
Role RESIGNED
Secretary
Date of birth
August 1956
Appointed on
21 December 2005
Resigned on
1 January 2006
Nationality
CANADIAN

O'LEARY, PATRICK JOSEPH

Correspondence address
13515 BALLANTYNE, CORPORATE PLACE, CHARLOTTE, NORTH CAROLINA NC 28277, AMERICA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 December 2005
Resigned on
31 May 2012
Nationality
AMERICAN
Occupation
DIRECTOR

BRICKER, ROSS BENJAMIN

Correspondence address
2401 PIONEER ROAD, EVANSTON, ILLINIOS JI 60201, USA, JI 60201
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
15 December 2005
Resigned on
1 January 2006
Nationality
CANADIAN
Occupation
ATTORNEY

EVERSECRETARY LIMITED

Correspondence address
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Role RESIGNED
Secretary
Appointed on
15 December 2005
Resigned on
21 December 2005
Nationality
BRITISH

Average house price in the postcode M1 5ES £26,672,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company