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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Business Executive

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
Nationality
British
Occupation
Business Executive

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