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
Nationality
Chinese
Occupation
Director

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
Nationality
Irish
Occupation
Chief Executive Officer

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
Nationality
German
Occupation
Chief Financial Officer

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


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