SOLTECH SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £1010 officers / 7 resignations
CADE, Julia Hilary
- Correspondence address
- Unit 10 Boyn Valley Industrial Estate Boyn Valley Road, Maidenhead, Berkshire, England, SL6 4EJ
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 15 February 2024
- Resigned on
- 21 May 2025
WILSON, Robert Allan
- Correspondence address
- Richmond House Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
- Role ACTIVE
- director
- Date of birth
- February 1951
- Appointed on
- 8 August 2021
- Resigned on
- 3 June 2024
SIMMONDS, Guy
- Correspondence address
- Boyn Valley Industrial Estate Boyn Valley Road, Maidenhead, Berkshire, England
- Role ACTIVE
- secretary
- Appointed on
- 8 August 2021
GUSTAFSON, Grant Eric
- Correspondence address
- 7549 Graber Road, Middleton, Wisconsin, United States, 53562
- Role ACTIVE
- director
- Date of birth
- August 1962
- Appointed on
- 13 October 2020
- Resigned on
- 8 August 2021
HUBRED, Andrew
- Correspondence address
- 7549 Graber Road, Middleton, Wisconsin, United States, 53562
- Role ACTIVE
- director
- Date of birth
- July 1980
- Appointed on
- 13 October 2020
- Resigned on
- 8 August 2021
JUNGBLUTH, Eric
- Correspondence address
- 7549 Graber Road, Middleton, Wisconsin, United States, 53593
- Role ACTIVE
- director
- Date of birth
- December 1960
- Appointed on
- 10 April 2017
- Resigned on
- 8 August 2021
PINSENT MASONS SECRETARIAL LIMITED
- Correspondence address
- 1 Park Row, Leeds, United Kingdom, LS1 5AB
- Role ACTIVE
- corporate-secretary
- Appointed on
- 25 May 2016
- Resigned on
- 8 August 2021
NAGEL, CHRISTOPHER
- Correspondence address
- 7549 GRABER ROAD, MIDDLETON, WISCONSIN, UNITED STATES, WI 53562
- Role ACTIVE
- Director
- Date of birth
- February 1962
- Appointed on
- 2 November 2015
- Nationality
- AMERICAN
- Occupation
- TREASURER AND CFO
COMERFORD, John Anthony
- Correspondence address
- 7549 Graber Road, Middleton, Wisconsin 53593, United States
- Role ACTIVE
- director
- Date of birth
- September 1962
- Appointed on
- 27 May 2015
- Resigned on
- 8 August 2021
BERMAN, JAN
- Correspondence address
- 5 SALEM ROAD, WILTON, CT, UNITED STATES, 06897
- Role ACTIVE
- Secretary
- Appointed on
- 17 June 1999
- Nationality
- AMERICAN
- Occupation
- PRESIDENT
GARTON, PHILIP
- Correspondence address
- 7549 GRABER ROAD, MIDDLETON, WISCONSIN 53593, UNITED STATES OF AMERICA
- Role RESIGNED
- Director
- Date of birth
- September 1960
- Appointed on
- 27 May 2015
- Resigned on
- 2 November 2015
- Nationality
- AMERICAN
- Occupation
- TREASURER AND CFO
FAWCETT, SCOTT
- Correspondence address
- 7549 GRABER ROAD, MIDDLETON, WISCONSIN 53593, UNITED STATES OF AMERICA
- Role RESIGNED
- Director
- Date of birth
- July 1954
- Appointed on
- 27 May 2015
- Resigned on
- 10 April 2017
- Nationality
- AMERICAN
- Occupation
- PRESIDENT AND CEO
BERMAN, JOEL
- Correspondence address
- 1470 HEWLETT AVENUE, HEWLETT, NY 11557, U S A
- Role RESIGNED
- Director
- Date of birth
- February 1934
- Appointed on
- 17 June 1999
- Resigned on
- 27 May 2015
- Nationality
- AMERICAN
- Occupation
- CHIEF EXECUTIVE OFFICER
BERMAN, JAN
- Correspondence address
- 5 SALEM ROAD, WILTON, CT, USA, 06897
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 17 June 1999
- Resigned on
- 27 May 2015
- Nationality
- AMERICAN
- Occupation
- PRESIDENT
BERMAN, GLEN
- Correspondence address
- 9920 JUNIPER HILL ROAD, ROCKVILLE, MD 20850, U S A
- Role RESIGNED
- Director
- Date of birth
- February 1965
- Appointed on
- 17 June 1999
- Resigned on
- 27 May 2015
- Nationality
- AMERICAN
- Occupation
- VICE PRESIDENT
WATERLOW NOMINEES LIMITED
- Correspondence address
- 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
- Role RESIGNED
- Nominee Director
- Appointed on
- 3 June 1999
- Resigned on
- 17 June 1999
Average house price in the postcode N1 7JQ £5,126,000
WATERLOW SECRETARIES LIMITED
- Correspondence address
- 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 3 June 1999
- Resigned on
- 17 June 1999
Average house price in the postcode N1 7JQ £5,126,000
More Company Information
Recently Viewed
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