SR TECHNICS COMPONENTS UK LIMITED
6 officers / 18 resignations
ZHENG, Yujie
- Correspondence address
- Sr Technics Switzerland Ltd Legal & Compliance, 8058 Zurich Airport, Switzerland
- Role ACTIVE
- director
- Date of birth
- December 1986
- Appointed on
- 15 October 2024
MCCLAVE, Owen Martin
- Correspondence address
- Sr Technics Switzerland Ltd Legal & Compliance, 8058 Zurich Airport, Switzerland
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 8 March 2024
DUELLMANN, Matthias
- Correspondence address
- Sr Technics Switzerland Ltd Legal & Compliance, 8058 Zurich Airport, Switzerland
- Role ACTIVE
- director
- Date of birth
- September 1981
- Appointed on
- 31 December 2020
- Resigned on
- 8 March 2024
PRISM COSEC LIMITED
- Correspondence address
- ELDER HOUSE ST GEORGES BUSINESS PARK, 207 BROOKLANDS ROAD, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0TS
- Role ACTIVE
- Secretary
- Appointed on
- 20 August 2018
- Nationality
- OTHER
HUBER, ANDRE
- Correspondence address
- SR TECHNICS SWITZERLAND LTD LEGAL & COMPLIANCE, 8058 ZURICH AIRPORT, SWITZERLAND
- Role ACTIVE
- Director
- Date of birth
- November 1971
- Appointed on
- 1 March 2018
- Nationality
- SWISS
- Occupation
- GENERAL COUNSEL
THURNHEER, ANDREAS MARTIN
- Correspondence address
- FLUGHOFSTRASSE, 8302 KLOTEN, SWITZERLAND
- Role ACTIVE
- Director
- Date of birth
- June 1960
- Appointed on
- 8 September 2014
- Nationality
- SWISS
- Occupation
- SENIOR VICE PRESIDENT GROUP TREASURY
REMACHA, JEREMY
- Correspondence address
- FLUGHOFSTRASSE, 8302 KLOTEN, SWITZERLAND
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 9 July 2015
- Resigned on
- 1 March 2018
- Nationality
- NEW ZEALANDER
- Occupation
- CHIEF EXECUTIVE OFFICER
WALL, ANDRE
- Correspondence address
- SR TECHNICS SWITZERLAND LTD P.O. BOX, ZURICH AIRPORT, ZURICH, SWITZERLAND, 8058
- Role RESIGNED
- Director
- Date of birth
- December 1964
- Appointed on
- 31 March 2014
- Resigned on
- 9 July 2015
- Nationality
- GERMAN
- Occupation
- CEO
QUABBA, ANGELO ROBERTO
- Correspondence address
- SR TECHNICS SWITZERLAND LTD P.O. BOX, 8058 ZURICH AIRPORT, ZURICH, SWITZERLAND
- Role RESIGNED
- Director
- Date of birth
- November 1965
- Appointed on
- 7 May 2010
- Resigned on
- 8 September 2014
- Nationality
- SWISS
- Occupation
- CFO
KENNETT, STEPHANIE LOUISE
- Correspondence address
- DIAMOND HANGAR LONG BORDER ROAD, STANSTED AIRPORT, STANSTED, ESSEX, UNITED KINGDOM, CM24 1RE
- Role RESIGNED
- Director
- Date of birth
- April 1964
- Appointed on
- 9 April 2010
- Resigned on
- 7 May 2010
- Nationality
- BRITISH
- Occupation
- BUSINESS MANAGER
DAVID VENUS & COMPANY LLP
- Correspondence address
- 42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, UNITED KINGDOM, KT12 1RZ
- Role RESIGNED
- Secretary
- Appointed on
- 9 April 2010
- Resigned on
- 20 August 2018
- Nationality
- BRITISH
Average house price in the postcode KT12 1RZ £5,666,000
STEWART, JAMES VINT
- Correspondence address
- DIAMOND HANGAR LONG BORDER ROAD, STANSTED AIRPORT, STANSTED, ESSEX, ENGLAND, CM24 1RE
- Role RESIGNED
- Director
- Date of birth
- March 1964
- Appointed on
- 16 December 2009
- Resigned on
- 31 March 2014
- Nationality
- BRITISH
- Occupation
- CFO
GORMAN, SAMUEL
- Correspondence address
- NEERACHERSTRASSE 13, NEERACH, 8173, SWITZERLAND
- Role RESIGNED
- Director
- Date of birth
- June 1970
- Appointed on
- 8 April 2008
- Resigned on
- 16 December 2009
- Nationality
- AMERICAN
- Occupation
- BUSINESS MANAGER
BAMERT, ERWIN DANIEL
- Correspondence address
- ZUGERSTRASSE 34,, HORGEN, 8810, SWITZERLAND
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 1 May 2007
- Resigned on
- 8 April 2008
- Nationality
- SWISS
- Occupation
- BUSINESS MANAGER
PEEL, DAVID HENRY
- Correspondence address
- BROMSTRASSE 8, BOTTIGHOFEN, CH-8598, SWITZERLAND
- Role RESIGNED
- Director
- Date of birth
- June 1951
- Appointed on
- 26 January 2007
- Resigned on
- 7 July 2009
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
CRAIG, COLIN
- Correspondence address
- DIAMOND HANGAR LONG BORDER ROAD, STANSTED AIRPORT, STANSTED, ESSEX, CM24 1RE
- Role RESIGNED
- Director
- Date of birth
- May 1963
- Appointed on
- 13 September 2005
- Resigned on
- 9 April 2010
- Nationality
- BRITISH
- Occupation
- BUSINESS MANAGER
SORENSEN, PETER RYTTERGARRD
- Correspondence address
- 24 BAILEY HOUSE, RUSTAT AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 3PG
- Role RESIGNED
- Director
- Date of birth
- August 1970
- Appointed on
- 13 September 2005
- Resigned on
- 8 December 2006
- Nationality
- DANISH
- Occupation
- CFO
Average house price in the postcode CB1 3PG £382,000
GRIFFIN, NEIL MURRAY
- Correspondence address
- DIAMOND HANGAR LONG BORDER ROAD, STANSTED AIRPORT, STANSTED, ESSEX, CM24 1RE
- Role RESIGNED
- Secretary
- Appointed on
- 31 August 2005
- Resigned on
- 9 April 2010
- Nationality
- BRITISH
HUMPHREYS, MICHAEL JOHN
- Correspondence address
- STREET FARMHOUSE, THE STREET, STOKE BY CLARE, SUFFOLK, CO10 8HR
- Role RESIGNED
- Director
- Date of birth
- February 1964
- Appointed on
- 31 August 2005
- Resigned on
- 1 May 2007
- Nationality
- BRITISH
- Occupation
- MANAGER
Average house price in the postcode CO10 8HR £374,000
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Director
- Appointed on
- 9 August 2005
- Resigned on
- 31 August 2005
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Secretary
- Appointed on
- 9 August 2005
- Resigned on
- 31 August 2005
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
ABOGADO CUSTODIANS LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 9 August 2005
- Resigned on
- 31 August 2005
- Occupation
- CORPORATE BODY
LUCIENE JAMES LIMITED
- Correspondence address
- 280 GRAYS INN ROAD, LONDON, WC1X 8EB
- Role RESIGNED
- Nominee Director
- Appointed on
- 27 January 2005
- Resigned on
- 9 August 2005
Average house price in the postcode WC1X 8EB £591,000
THE COMPANY REGISTRATION AGENTS LIMITED
- Correspondence address
- 280 GRAY'S INN ROAD, LONDON, WC1X 8EB
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 27 January 2005
- Resigned on
- 9 August 2005
Average house price in the postcode WC1X 8EB £591,000
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