ALVARIA TECHNOLOGIES UK LIMITED

Heathrow, Stockley Park, The Square The Square Heathrow, Stockley Park, The Square The Square, Uxbridge, UB11 1FW, England
StatusACTIVE
Company No.02181869
CategoryPrivate Limited Company
Incorporated21 Oct 1987
Age36 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

ALVARIA TECHNOLOGIES UK LIMITED is an active private limited company with number 02181869. It was incorporated 36 years, 7 months, 23 days ago, on 21 October 1987. The company address is Heathrow, Stockley Park, The Square The Square Heathrow, Stockley Park, The Square The Square, Uxbridge, UB11 1FW, England.



People

GRUET, Michael Philip

Director

Director

ACTIVE

Assigned on 09 Aug 2023

Current time on role 10 months, 4 days

PARKIN, Lynn Seymour

Director

Director

ACTIVE

Assigned on 09 Aug 2023

Current time on role 10 months, 4 days

SWANK, Brandon William

Director

Business Executive

ACTIVE

Assigned on 02 Feb 2023

Current time on role 1 year, 4 months, 11 days

CLARK, Richard John

Secretary

RESIGNED

Assigned on 05 Nov 1997

Resigned on 31 May 1999

Time on role 1 year, 6 months, 26 days

FRANK, Anthony Frederick

Secretary

RESIGNED

Assigned on

Resigned on 05 Nov 1997

Time on role 26 years, 7 months, 8 days

MATTHEW, Tamzin Jane

Secretary

RESIGNED

Assigned on 03 Mar 2011

Resigned on 08 Jun 2011

Time on role 3 months, 5 days

SURI, Kunwarjit Singh

Secretary

RESIGNED

Assigned on 31 Jul 2007

Resigned on 03 Mar 2011

Time on role 3 years, 7 months, 3 days

VINEY, Christine Ann

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 1999

Resigned on 31 Jul 2007

Time on role 8 years, 1 month, 30 days

ABOGADO NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jun 2011

Resigned on 22 Jan 2024

Time on role 12 years, 6 months, 25 days

BALL, Stephen Mathew

Director

Business Executive

RESIGNED

Assigned on 28 Aug 2017

Resigned on 08 Aug 2019

Time on role 1 year, 11 months, 11 days

BRESLAUER, Ralph Steven

Director

Exec Vp Sales & Marketing

RESIGNED

Assigned on 22 Sep 2005

Resigned on 30 Sep 2007

Time on role 2 years, 8 days

CLEVENGER, Stephen Gregory

Director

Finance Executive

RESIGNED

Assigned on 13 Mar 2017

Resigned on 19 Oct 2018

Time on role 1 year, 7 months, 6 days

DAHLTORP, Timothy John

Director

Business Executive

RESIGNED

Assigned on 19 May 2022

Resigned on 11 May 2023

Time on role 11 months, 23 days

DEBIASE, Christopher Rudolph

Director

Business Executive

RESIGNED

Assigned on 08 Aug 2019

Resigned on 01 May 2020

Time on role 8 months, 23 days

DEJESUS, Stacy Jean

Director

Director

RESIGNED

Assigned on 21 Sep 2020

Resigned on 28 Feb 2022

Time on role 1 year, 5 months, 7 days

GORJANC, Christine Marie

Director

Accountant

RESIGNED

Assigned on 24 Oct 2003

Resigned on 22 Sep 2005

Time on role 1 year, 10 months, 29 days

HAHN, William Robert

Director

Chief Finacial Officer

RESIGNED

Assigned on 25 Mar 1994

Resigned on 31 Jul 1995

Time on role 1 year, 4 months, 6 days

HAYDEN, John David

Director

Consultant

RESIGNED

Assigned on

Resigned on 02 Aug 1993

Time on role 30 years, 10 months, 11 days

HOLMES, Steven William

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Jan 1995

Time on role 29 years, 5 months, 12 days

JOHNSTONE, Linda Frances

Director

Company Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 27 Aug 1999

Time on role 4 years, 7 months, 26 days

KING, Mark Andrew

Director

Vp Europe & Africa

RESIGNED

Assigned on 22 Sep 2005

Resigned on 18 Dec 2015

Time on role 10 years, 2 months, 26 days

KRAKAUER, Robert Joseph

Director

Executive

RESIGNED

Assigned on 08 Aug 2012

Resigned on 23 Jan 2017

Time on role 4 years, 5 months, 15 days

MCGRATH, Michael Denis

Director

Director

RESIGNED

Assigned on 11 Jan 2013

Resigned on 29 Jul 2016

Time on role 3 years, 6 months, 18 days

MOULTON, Jonathan Montgomery

Director

Lawyer Attorney At Law

RESIGNED

Assigned on 30 Nov 2007

Resigned on 11 Jul 2008

Time on role 7 months, 11 days

MOYEN, Sherri Lynn

Director

Director

RESIGNED

Assigned on 29 Jul 2016

Resigned on 20 Nov 2022

Time on role 6 years, 3 months, 22 days

PARCELL, David James

Director

Managing Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 12 Jan 2001

Time on role 3 years, 6 months, 11 days

PROVENZANO III, Michael John

Director

Vp Finance/Chief F O

RESIGNED

Assigned on 22 Sep 2005

Resigned on 08 Aug 2012

Time on role 6 years, 10 months, 16 days

RUBERG, Bruce

Director

Controller

RESIGNED

Assigned on 12 Dec 2002

Resigned on 04 Mar 2005

Time on role 2 years, 2 months, 23 days

SNELL, Carol Elizabeth

Director

Director

RESIGNED

Assigned on

Resigned on 02 Aug 1993

Time on role 30 years, 10 months, 11 days

TOLLAN, Paul

Director

Managing Director

RESIGNED

Assigned on 08 Mar 2001

Resigned on 10 Oct 2003

Time on role 2 years, 7 months, 2 days

WALKER, Tracy Lynn

Director

Business Executive

RESIGNED

Assigned on 05 May 2020

Resigned on 18 Sep 2020

Time on role 4 months, 13 days

WEST, David John

Director

M D

RESIGNED

Assigned on 09 Mar 2004

Resigned on 30 Sep 2008

Time on role 4 years, 6 months, 21 days

WHITE, Larry P

Director

Vp Corporate Controller

RESIGNED

Assigned on 22 Aug 2001

Resigned on 12 Dec 2002

Time on role 1 year, 3 months, 21 days

WRIGHT, Philip

Director

Technical Dir

RESIGNED

Assigned on 01 Jan 1997

Resigned on 08 Mar 2001

Time on role 4 years, 2 months, 7 days

YU, Stephen

Director

Attorney

RESIGNED

Assigned on 24 Oct 2003

Resigned on 22 Sep 2005

Time on role 1 year, 10 months, 29 days


Some Companies

CORBY ASSOCIATES LTD

UNIT 1 STRATFORD AGRI PARK,STRATFORD-UPON-AVON,CV37 8LP

Number:11542503
Status:ACTIVE
Category:Private Limited Company

I-INSPIRE CONSULTING LIMITED

2 TURNER CLOSE,DUNMOW,CM6 4AB

Number:07431928
Status:ACTIVE
Category:Private Limited Company

KTP SALES CONSULTANTS LTD

WILL-O-MEL COTTAGE 8 THE GREEN THE GREEN,LINCOLN,LN4 2HE

Number:08938340
Status:ACTIVE
Category:Private Limited Company

MID BEDS MORTGAGE SERVICES LTD

51 FLITWICK ROAD,BEDFORD,MK45 5JA

Number:08202072
Status:ACTIVE
Category:Private Limited Company

REABOLD RESOURCING LIMITED

THE BROADGATE TOWER, 8TH FLOOR,LONDON,EC2A 2EW

Number:11405941
Status:ACTIVE
Category:Private Limited Company

SHOWER ME WITH JOY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11440571
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