VIBRANTZ PERFORMANCE COATINGS LIMITED

5 officers / 17 resignations

CAÑIZARES, Vicente

Correspondence address
Nile Street, Burslem, Stoke On Trent, ST6 2BQ
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 October 2024
Nationality
Spanish
Occupation
Regional Controller Emea

BARNA, JAMES ALLEN

Correspondence address
FERRO CORPORATION 6060 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OHIO 44124, USA
Role ACTIVE
Director
Date of birth
March 1979
Appointed on
19 October 2012
Nationality
UNITED STATES
Occupation
CONTROLLER

BAUER, Christoph Walter

Correspondence address
Joseph-Obest-Str.9, Limburg, Hessia, 65549, Germany
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 December 2007
Resigned on
31 October 2024
Nationality
German
Occupation
Controller

DAVIES, KEVIN

Correspondence address
62 PACIFIC ROAD, TRENTHAM, STOKE ON TRENT, STAFFORDSHIRE, ST4 8UD
Role ACTIVE
Secretary
Date of birth
August 1957
Appointed on
1 July 2006
Nationality
BRITISH

Average house price in the postcode ST4 8UD £271,000

BINDER, DIETER

Correspondence address
IM SAND 17, 63755 ALZENAU, GERMANY
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
9 November 2005
Nationality
GERMAN
Occupation
WORLD BUSINESS DIRECTOR PPC

MURRY, MICHAEL JAMES

Correspondence address
FERRO CORPORATION 6060 PARKLAND BOULEVARD, MAYFIELD HEIGHTS, OHIO 44124, USA
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
1 July 2012
Resigned on
19 October 2012
Nationality
AMERICAN
Occupation
VP ELECTRONIC COLOR & GALSS MATERIALS

DUESENBERG, MARK HUGO

Correspondence address
27602 REMINGTON CIRCLE, WESTLAKE, 44145, OHIO, UNITED STATES
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 December 2008
Resigned on
1 July 2012
Nationality
UNITED STATES
Occupation
VP LEGAL COUNSEL & SECRETARY

BAILEY, SALLIE

Correspondence address
1127 EVCLID AVENUE, APT 1415, CLEVELAND OLIO, CUYAHOGA 44115, USA
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
2 January 2007
Resigned on
30 November 2007
Nationality
AMERICAN
Occupation
EXECUTIVE

BAYS, JAMES CLAUDE

Correspondence address
3300 ELSMERE ROAD, SHAKER HEIGHTS, OHIO 44120, USA
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 October 2006
Resigned on
30 November 2008
Nationality
US
Occupation
ATTORNEY

STEER, ALLAN CHRISTOPHER

Correspondence address
BOGERDWEG 17, 4315 CB DREISCHOR, THE NETHERLANDS
Role RESIGNED
Secretary
Date of birth
January 1945
Appointed on
1 April 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

GANNON, THOMAS MICHAEL

Correspondence address
22219 PARNELL ROAD, SHAKER HEIGHTS, OHIO 44122, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
18 December 2003
Resigned on
1 January 2007
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

HEITMAN, JACK WILLIAM

Correspondence address
2013 E HIGHGATE COURT, HUDSON, OHIO, 44236, UNITED STATES
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
30 November 2002
Resigned on
30 September 2003
Nationality
AMERICAN
Occupation
EXECUTIVE

WISE, BRET

Correspondence address
6157 BURR OAK WAY, HUDSON, UNITED STATES OF AMERICA, OH 44236
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 November 2000
Resigned on
30 November 2002
Nationality
AMERICAN
Occupation
ACCOUNTANT

ROESER, JOACHIM

Correspondence address
COOKHAM THATCH MAIDENHEAD ROAD, COOKHAM, MAIDENHEAD, BERKSHIRE, SL6 9DA
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
25 September 1998
Resigned on
1 November 2000
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

EVANS, ALAN JAMES

Correspondence address
1 HISTONS DRIVE, CODSALL, WOLVERHAMPTON, WV8 2ET
Role RESIGNED
Secretary
Date of birth
March 1944
Appointed on
1 January 1997
Resigned on
31 March 2005
Nationality
BRITISH

Average house price in the postcode WV8 2ET £528,000

BANFORD, PETER THOMAS

Correspondence address
50 BODEN ROAD, HALL GREEN, BIRMINGHAM, WEST MIDLANDS, B28 9DL
Role RESIGNED
Secretary
Appointed on
1 October 1993
Resigned on
31 December 1996
Nationality
BRITISH

Average house price in the postcode B28 9DL £517,000

FENDEK, JOHN MICHAEL ARTHUR

Correspondence address
25 BENNETTS HILL, DUDLEY, WEST MIDLANDS, DY2 7EW
Role RESIGNED
Secretary
Date of birth
April 1950
Appointed on
23 April 1993
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY2 7EW £206,000

STEER, ALLAN CHRISTOPHER

Correspondence address
BOGERDWEG 17, 4315 CB DREISCHOR, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 June 1992
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

STEER, ALLAN CHRISTOPHER

Correspondence address
BUITENBASSINWEG 737, 3063 TM, ROTTERDAM, HOLLAND
Role RESIGNED
Secretary
Date of birth
January 1945
Appointed on
21 May 1992
Resigned on
20 April 1993
Nationality
BRITISH

STEER, ALLAN CHRISTOPHER

Correspondence address
BUITENBASSINWEG 737, 3063 TM, ROTTERDAM, HOLLAND
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 May 1992
Resigned on
20 April 1993
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR/COMPANY SECRETARY

MAYER, TREVOR

Correspondence address
237 NEW INN LANE, TRENTHAM, STOKE ON TRENT, STAFFORDSHIRE, ST4 8PS
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
21 May 1992
Resigned on
23 August 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode ST4 8PS £368,000

MACKRIEL, TERENCE GEOFFREY

Correspondence address
ASTLEY GREAT MOOR ROAD, PATTINGHAM, WEST MIDLANDS, WV6 7AU
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
21 May 1992
Resigned on
30 June 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR - FERRO HOLLAND BV

Average house price in the postcode WV6 7AU £883,000


More Company Information