STEMMER IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
4 officers / 13 resignations

DEHN, Arne Eike

Correspondence address
The Old Barn Grange Road, Tongham, Farnham, Surrey, GU10 1DW
Role ACTIVE
director
Date of birth
August 1969
Appointed on
31 March 2025
Nationality
German
Occupation
Ceo

BUELTER, Michael Juergen

Correspondence address
The Old Barn Grange Road, Tongham, Farnham, Surrey, GU10 1DW
Role ACTIVE
director
Date of birth
March 1985
Appointed on
29 February 2024
Resigned on
31 March 2025
Nationality
German
Occupation
Cfo

STEMMER IMAGING AG

Correspondence address
9-13 GUTENBERGSTRASSE, 82178 PUCHHEIM, GERMANY
Role ACTIVE
Director
Appointed on
3 July 2017
Nationality
NATIONALITY UNKNOWN

WILLIAMSON, Mark Francis

Correspondence address
Imperial Lodge 12a Farnborough Street, Farnborough, Hampshire, England, GU14 8AG
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 January 2001
Resigned on
29 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU14 8AG £407,000


HEARN, DAVID MALCOLM

Correspondence address
4 BOURNE DENE, WRECCLESHAM, FARNHAM, SURREY, GU10 4RF
Role RESIGNED
Secretary
Appointed on
9 February 2006
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 4RF £1,031,000

ZOLLITSCH, CHRISTOF ROLAND

Correspondence address
MAINSTRASSE 6, KAUFERING, 86916, GERMANY
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 July 2004
Resigned on
6 February 2019
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

KELLY, JOY ANNE

Correspondence address
1 SHENSTONE PARK, LONDON ROAD, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 7RE
Role RESIGNED
Secretary
Appointed on
24 October 2001
Resigned on
9 February 2006
Nationality
BRITISH

Average house price in the postcode SL5 7RE £770,000

STEMMER, WILHELM

Correspondence address
BOTHMERSTRASSE 16, 90634 MUNICH, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
24 September 2001
Resigned on
3 July 2017
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

YEOMAN, DAVID HOWARD

Correspondence address
45 WINDSOR ROAD, CHOBHAM, SURREY, GU24 8LD
Role RESIGNED
Secretary
Appointed on
19 June 2001
Resigned on
24 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 8LD £685,000

YEOMAN, DAVID HOWARD

Correspondence address
45 WINDSOR ROAD, CHOBHAM, SURREY, GU24 8LD
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
17 January 2001
Resigned on
24 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 8LD £685,000

MORLEY, NICHOLAS JOHN

Correspondence address
MOONRAKERS, GREEN LANE FROGMORE, CAMBERLEY, SURREY, GU17 0NZ
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
21 August 1997
Resigned on
15 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU17 0NZ £391,000

MORLEY, NICHOLAS JOHN

Correspondence address
MOONRAKERS, GREEN LANE FROGMORE, CAMBERLEY, SURREY, GU17 0NZ
Role RESIGNED
Secretary
Appointed on
21 August 1997
Resigned on
15 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU17 0NZ £391,000

HEARN, DAVID MALCOLM

Correspondence address
4 BOURNE DENE, WRECCLESHAM, FARNHAM, SURREY, GU10 4RF
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
23 July 1997
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU10 4RF £1,031,000

JONES, LLOYD

Correspondence address
THE OLD HALL, DOCKENFIELD, FARNHAM, SURREY, GU10 4JF
Role RESIGNED
Secretary
Appointed on
18 July 1997
Resigned on
21 August 1997
Nationality
BRITISH

Average house price in the postcode GU10 4JF £1,281,000

HEARN, MALCOLM

Correspondence address
11 OAKWAY DRIVE, FRIMLEY, CAMBERLEY, SURREY, GU16 5LF
Role RESIGNED
Director
Date of birth
September 1934
Appointed on
18 July 1997
Resigned on
17 January 2001
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
14 May 1997
Resigned on
21 July 1997

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
14 May 1997
Resigned on
21 July 1997

Average house price in the postcode M3 2ER £6,620,000


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