SATRONIC CONTROLS (U.K.) LIMITED

200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire
StatusDISSOLVED
Company No.00842179
CategoryPrivate Limited Company
Incorporated23 Mar 1965
Age59 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 25 days

SUMMARY

SATRONIC CONTROLS (U.K.) LIMITED is an dissolved private limited company with number 00842179. It was incorporated 59 years, 1 month, 23 days ago, on 23 March 1965 and it was dissolved 2 years, 4 months, 25 days ago, on 21 December 2021. The company address is 200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire.



People

EARLE, Elizabeth Jane

Director

Financial Controller

ACTIVE

Assigned on 15 Mar 2019

Current time on role 5 years, 2 months

HUDSON, Michele Elaine

Director

Director

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 20 days

RICHARDS, Allan

Director

Director

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 20 days

ZHUKOVSKIY, Vladimir

Director

Planning And Controlling Manager

ACTIVE

Assigned on 08 Jun 2020

Current time on role 3 years, 11 months, 7 days

BOSWELL, Sharon Joy

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1998

Time on role 25 years, 6 months, 14 days

ROBINSON, Mary Frances Theresa

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 1998

Resigned on 21 Mar 2000

Time on role 1 year, 4 months, 21 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Mar 2000

Resigned on 30 Jun 2008

Time on role 8 years, 3 months, 9 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 29 Jan 2016

Time on role 7 years, 6 months, 29 days

BANYARD, Gerald Leslie

Director

Engineer

RESIGNED

Assigned on

Resigned on 31 Oct 1998

Time on role 25 years, 6 months, 14 days

BANYARD, Marjorie Eileen

Director

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1998

Time on role 25 years, 6 months, 14 days

ERKILIC, Mehmet

Director

Director

RESIGNED

Assigned on 07 Oct 2016

Resigned on 31 Jan 2018

Time on role 1 year, 3 months, 24 days

FRASER, Grant William

Director

Company Director

RESIGNED

Assigned on 14 Jan 2008

Resigned on 07 Oct 2016

Time on role 8 years, 8 months, 24 days

GILSDORF, Norman Lee

Director

Company Director

RESIGNED

Assigned on 14 Feb 2012

Resigned on 01 Oct 2012

Time on role 7 months, 17 days

HOCKHAM, Jeremey Francis

Director

Director

RESIGNED

Assigned on 23 Jun 2004

Resigned on 08 Mar 2005

Time on role 8 months, 15 days

LIM, Cheryl Heather Jane

Director

Human Resources Director

RESIGNED

Assigned on 20 May 2013

Resigned on 26 Oct 2018

Time on role 5 years, 5 months, 6 days

LUDI, Roger

Director

Engineer

RESIGNED

Assigned on

Resigned on 13 Sep 1996

Time on role 27 years, 8 months, 2 days

MILLAR, Robert Colin

Director

Director

RESIGNED

Assigned on 17 Jan 2002

Resigned on 22 Jun 2004

Time on role 2 years, 5 months, 5 days

MOLZAHN, Sven Eric

Director

Finance Director

RESIGNED

Assigned on 17 Jan 2005

Resigned on 01 Sep 2007

Time on role 2 years, 7 months, 15 days

ORCHARD, Timothy Dale

Director

Accountant

RESIGNED

Assigned on 10 Oct 2005

Resigned on 14 Dec 2007

Time on role 2 years, 2 months, 4 days

PAYNE, Mark Joseph

Director

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 10 Oct 2005

Time on role 5 years, 4 months, 9 days

QUINN, Leo

Director

Director

RESIGNED

Assigned on 31 Oct 1998

Resigned on 23 Aug 2000

Time on role 1 year, 9 months, 23 days

RICHARDS, Allan

Director

Company Director

RESIGNED

Assigned on 15 Apr 2005

Resigned on 21 Feb 2011

Time on role 5 years, 10 months, 6 days

SMALL, Lindsay John

Director

Director

RESIGNED

Assigned on 31 Oct 1998

Resigned on 29 Jun 2001

Time on role 2 years, 7 months, 29 days

WHITTAKER, Michael Anthony

Director

Divisional Controller

RESIGNED

Assigned on 04 Jul 2001

Resigned on 20 Aug 2004

Time on role 3 years, 1 month, 16 days

WRIGHT, Alan Thomson

Director

Director

RESIGNED

Assigned on 12 Jun 2000

Resigned on 31 May 2004

Time on role 3 years, 11 months, 19 days


Some Companies

BEESTON JEWELLERS LTD

7 THE SQUARE,NOTTINGHAM,NG9 2JG

Number:10915704
Status:ACTIVE
Category:Private Limited Company

HQ ITEC LIMITED

8 LANGTON CLOSE, GOMERSAL,WEST YORKSHIRE,BD19 4AS

Number:06265129
Status:ACTIVE
Category:Private Limited Company

NEW BLACK FILMS RUGBY LIMITED

5 DENMARK STREET,LONDON,WC2H 8LP

Number:09236545
Status:ACTIVE
Category:Private Limited Company

NORTHWESTERN/PATRON SCOTLAND LP

50 LOTHIAN ROAD,EDINBURGH,

Number:SL005248
Status:ACTIVE
Category:Limited Partnership

PROJECT DELOREAN BIDCO LIMITED

IMAGE BUSINESS PARK ACORNFIELD ROAD,LIVERPOOL,L33 7UF

Number:10523671
Status:ACTIVE
Category:Private Limited Company

THE COMPANY OF GOLDSMITHS LIMITED

GOLDSMITHS HALL,LONDON,EC2V 6BH

Number:04363590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source