SOLTECH SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
10 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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
American
Occupation
Management

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
Nationality
American
Occupation
Cfo

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
Nationality
American
Occupation
President And Chief Financial Officer

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
Nationality
American
Occupation
Senior Vice President Of Corporate Administration

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