STERLING FLUID SYSTEMS (UK GROUP) LIMITED

3 officers / 13 resignations

HAMPSON, SHAUN MICHAEL

Correspondence address
EUROPA HOUSE SECOND AVENUE, TRAFFORD PARK, MANCHESTER, M17 1EE
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
8 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BULL, PAUL ANTONY

Correspondence address
EUROPA HOUSE SECOND AVENUE, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1EE
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
21 May 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BULL, PAUL ANTONY

Correspondence address
EUROPA HOUSE SECOND AVENUE, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1EE
Role ACTIVE
Secretary
Appointed on
21 May 2015
Nationality
NATIONALITY UNKNOWN

MEEHAN, KEVIN ANTHONY

Correspondence address
HAWTON LANE, BALDERTON, NEWARK, NOTTS, UNITED KINGDOM, NG24 3BU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
21 May 2015
Resigned on
8 December 2016
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

ALVERSON, LUKE EDWARD

Correspondence address
EUROPA HOUSE SECOND AVENUE, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1EE
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
7 January 2015
Resigned on
8 December 2016
Nationality
AMERICAN
Occupation
ATTORNEY

LOVERIDGE, ROSEMARY SUZANNE

Correspondence address
68 BRADSTOCKS WAY, SUTTON COURTENAY, ABINGDON, OXFORDSHIRE, OX14 4BZ
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
21 May 2015
Nationality
BRITISH

Average house price in the postcode OX14 4BZ £363,000

MCMAHON, ROGER

Correspondence address
19 CONISBORO AVENUE, CAVERSHAM CAVERSHAM HEIGHTS, READING, BERKSHIRE, RG4 7JB
Role RESIGNED
Secretary
Appointed on
8 August 2003
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 7JB £904,000

MCMAHON, ROGER

Correspondence address
19 CONISBORO AVENUE, CAVERSHAM CAVERSHAM HEIGHTS, READING, BERKSHIRE, RG4 7JB
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
8 August 2003
Resigned on
7 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 7JB £904,000

PARTRIDGE, MICHAEL JOHN

Correspondence address
OLD MILL HOUSE, RECTORY LANE, SHRAWLEY, WORCESTERSHIRE, WR6 6TR
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
27 September 1999
Resigned on
8 August 2003
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode WR6 6TR £1,126,000

ANDREWS, PETER JOSEPH

Correspondence address
BRASSMILLS, HOOKS LANE MALSWICK, NEWENT, GLOUCESTERSHIRE, GL18 1HD
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
2 October 1994
Resigned on
8 August 2003
Nationality
BRITISH
Occupation
COMPANY PRESIDENT

Average house price in the postcode GL18 1HD £811,000

SHEVLIN, OWEN

Correspondence address
2 THE RICKYARD, ARDINGTON, OXFORDSHIRE, OX12 8PG
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
31 December 1991
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX12 8PG £1,252,000

JOHNSON, CHRISTOPHER DENIS

Correspondence address
21 CHERRY GROVE, HUNGERFORD, BERKSHIRE, RG17 0HP
Role RESIGNED
Secretary
Appointed on
31 December 1991
Resigned on
11 August 2003
Nationality
BRITISH

Average house price in the postcode RG17 0HP £504,000

HARROP, ROGER

Correspondence address
ANCHOR COTTAGE, 7 CUXHAM ROAD, WATLINGTON, OXFORDSHIRE, OX49 5JW
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
31 December 1991
Resigned on
31 October 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX49 5JW £618,000

JOHNSON, CHRISTOPHER DENIS

Correspondence address
21 CHERRY GROVE, HUNGERFORD, BERKSHIRE, RG17 0HP
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
31 December 1991
Resigned on
8 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0HP £504,000

O'KELLY, PAUL BRIAN

Correspondence address
BAGLEY EDGE BADGER LANE, OXFORD, OXFORDSHIRE, OX1 5BL
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
31 December 1991
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX1 5BL £2,121,000

PERREN, AMBROSE

Correspondence address
NEUHAUSSTRASSE 17, 8044 ZURICH, SWITZERLAND
Role RESIGNED
Director
Date of birth
March 1928
Appointed on
31 December 1991
Resigned on
2 October 1994
Nationality
SWISS
Occupation
COMPANY DIRECTOR

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