SPLINE GAUGES LIMITED
4 officers / 19 resignations
GRAHAM, Eric
- Correspondence address
- 207 South First Street, Tipp City, Ohio 45371, United States
- Role ACTIVE
- director
- Date of birth
- April 1960
- Appointed on
- 21 November 2022
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
- Correspondence address
- 8th Floor 20 Farringdon Street, London, United Kingdom, EC4A 4AB
- Role ACTIVE
- corporate-secretary
- Appointed on
- 17 July 2018
- Resigned on
- 21 November 2022
Average house price in the postcode EC4A 4AB £97,690,000
RASKIN, James Richard
- Correspondence address
- 13620 Reese Boulevard East, Huntersville, North Carolina, United States, 28078
- Role ACTIVE
- director
- Date of birth
- September 1960
- Appointed on
- 31 August 2016
GARRETT, Ian James
- Correspondence address
- Piccadilly ., Tamworth, Staffordshire, United Kingdom, B78 2ER
- Role ACTIVE
- director
- Date of birth
- January 1968
- Appointed on
- 17 August 2015
- Resigned on
- 21 November 2022
Average house price in the postcode B78 2ER £156,000
SPARKES, GRAHAM CHARLES
- Correspondence address
- 670 INDUSTRIAL DRIVE, LEXINGTON, SOUTH CAROLINA 29072, USA
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 11 October 2017
- Resigned on
- 1 December 2017
- Nationality
- AMERICAN
- Occupation
- BUSINESS EXECUTIVE
MOORMAN, JEREMY SCOTT
- Correspondence address
- 14600 YORK ROAD, SUITE A, SPARKS, MARYLAND, 21152, USA
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 10 February 2015
- Resigned on
- 31 August 2016
- Nationality
- AMERICAN
- Occupation
- BUSINESS EXECUTIVE
KUERZINGER, MARTIN CHRISTIAN
- Correspondence address
- INDUSTRIESTRASSE 1, 73463 WESTHAUSEN, GERMANY
- Role RESIGNED
- Director
- Date of birth
- September 1965
- Appointed on
- 29 March 2011
- Resigned on
- 31 December 2014
- Nationality
- GERMAN
- Occupation
- BUSINESS EXECUTIVE
RYMAN, MALCOLM PHILIP
- Correspondence address
- APEX TOOL GROUP UK OPERATIONS LTD, PICCADILLY, TAMWORTH, STAFFORDSHIRE, ENGLAND, B78 2ER
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 6 July 2010
- Resigned on
- 22 June 2015
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode B78 2ER £156,000
BREITZKA, STEVEN LEE
- Correspondence address
- 14600 YORK ROAD, SUITE A, SPARKS, MARYLAND 21152, USA
- Role RESIGNED
- Director
- Date of birth
- April 1957
- Appointed on
- 6 July 2010
- Resigned on
- 24 October 2014
- Nationality
- AMRICAN
- Occupation
- BUSINESS EXECUTIVE
JOHNSON II, TYLER WISE
- Correspondence address
- 1509 MOHLE DRIVE, AUSTIN, TEXAS 78703, UNITED STATES
- Role RESIGNED
- Director
- Date of birth
- September 1968
- Appointed on
- 30 June 2008
- Resigned on
- 5 July 2010
- Nationality
- UNITED STATES
- Occupation
- BUSINESS EXECUTIVE
MAXWELL, PETER WILLIS
- Correspondence address
- 41 BANBURY ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7HW
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 14 October 1999
- Resigned on
- 30 June 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CV37 7HW £751,000
SHAW, MICHAEL JOSEPH
- Correspondence address
- APEX TOOL GROUP UK OPERATIONS LTD 4TH FLOOR, PENNINE HOUSE, WASHINGTON, TYNE AND WEAR, UNITED KINGDOM, NE38 1LY
- Role RESIGNED
- Director
- Date of birth
- May 1953
- Appointed on
- 27 May 1997
- Resigned on
- 10 October 2017
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
KOLE, STEPHEN MICHAEL
- Correspondence address
- 510 ANCHORAGE, HOUSTON, TEXAS 77079, USA
- Role RESIGNED
- Director
- Date of birth
- January 1951
- Appointed on
- 16 September 1996
- Resigned on
- 30 June 2008
- Nationality
- AMERICAN
- Occupation
- BUSINESS EXECUTIVE
SCHUMACHER, DIANE KOSMACH
- Correspondence address
- 6106 HAMPTON COURT, SPRING, TEXAS, USA, 77389
- Role RESIGNED
- Director
- Date of birth
- August 1953
- Appointed on
- 19 December 1994
- Resigned on
- 1 February 2007
- Nationality
- AMERICAN
- Occupation
- CORPORATE COUNSEL
SCHUMACHER, DIANE KOSMACH
- Correspondence address
- 6106 HAMPTON COURT, SPRING, TEXAS, USA, 77389
- Role RESIGNED
- Secretary
- Appointed on
- 19 December 1994
- Resigned on
- 1 February 2007
- Nationality
- AMERICAN
- Occupation
- CORPORATE SECRETARY
O'BRIEN, FRED
- Correspondence address
- 5 NICHOLAS COURT, NICHOLAS STREET MEWS, CHESTER, CH1 2QS
- Role RESIGNED
- Director
- Date of birth
- September 1950
- Appointed on
- 19 December 1994
- Resigned on
- 5 October 1998
- Nationality
- IRISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode CH1 2QS £442,000
KENT, BRUCE LESLIE
- Correspondence address
- 86 FEATHERSTONE ROAD, NEWTON HALL, DURHAM, DH1 5YP
- Role RESIGNED
- Director
- Date of birth
- March 1946
- Appointed on
- 19 December 1994
- Resigned on
- 25 April 1997
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode DH1 5YP £264,000
VANCE, DAVID MARION
- Correspondence address
- 2811 ROYAL CIRCLE, KINGWOOD, TEXAS, USA, 77339
- Role RESIGNED
- Director
- Date of birth
- May 1941
- Appointed on
- 19 December 1994
- Resigned on
- 16 May 1995
- Nationality
- AMERICAN
- Occupation
- BUSINESS EXECUTIVE
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 14 December 1994
- Resigned on
- 13 March 2018
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 14 December 1994
- Resigned on
- 31 May 1999
ABOGADO CUSTODIANS LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 14 December 1994
- Resigned on
- 31 May 1999
LUCIENE JAMES LIMITED
- Correspondence address
- 83 LEONARD STREET, LONDON, EC2A 4QS
- Role RESIGNED
- Nominee Director
- Appointed on
- 28 October 1994
- Resigned on
- 14 December 1994
Average house price in the postcode EC2A 4QS £752,000
THE COMPANY REGISTRATION AGENTS LIMITED
- Correspondence address
- 83 LEONARD STREET, LONDON, EC2A 4QS
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 28 October 1994
- Resigned on
- 14 December 1994
Average house price in the postcode EC2A 4QS £752,000
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