STORTECH ELECTRONICS LIMITED

2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey
StatusACTIVE
Company No.02217300
CategoryPrivate Limited Company
Incorporated04 Feb 1988
Age36 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

STORTECH ELECTRONICS LIMITED is an active private limited company with number 02217300. It was incorporated 36 years, 3 months, 18 days ago, on 04 February 1988. The company address is 2 Chancellor Court 2 Chancellor Court, Guildford, GU2 7AH, Surrey.



People

DAVIDSON-SHRINE, Gregory

Secretary

ACTIVE

Assigned on 04 Dec 2019

Current time on role 4 years, 5 months, 18 days

GIBBINS, Simon Mark

Director

Chartered Accountant

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 21 days

GREEN, Paul Andrew

Director

Company Director

ACTIVE

Assigned on 01 Dec 2014

Current time on role 9 years, 5 months, 21 days

HILL, Paul Stuart

Director

Director

ACTIVE

Assigned on 12 Jul 2022

Current time on role 1 year, 10 months, 10 days

LOWTHER, Susan Jayne

Director

Company Director

ACTIVE

Assigned on 20 May 2011

Current time on role 13 years, 2 days

BITHELL, Charles Peter

Secretary

RESIGNED

Assigned on 17 Jun 2003

Resigned on 05 Dec 2003

Time on role 5 months, 18 days

HARKUS MADGE, Joanna Alwen

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 02 Sep 2019

Time on role 2 years, 5 months, 1 day

LOVERIDGE, James Douglas

Secretary

Solicitor

RESIGNED

Assigned on 13 Jul 1995

Resigned on 31 May 2000

Time on role 4 years, 10 months, 18 days

POMEROY, John Victor

Secretary

RESIGNED

Assigned on 05 Dec 2003

Resigned on 10 Jan 2005

Time on role 1 year, 1 month, 5 days

POMEROY, John Victor

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 16 Jun 2003

Time on role 3 years, 15 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 04 Dec 2019

Time on role 3 months, 2 days

ROWE, Nicholas

Secretary

RESIGNED

Assigned on 26 Jan 2005

Resigned on 29 Aug 2008

Time on role 3 years, 7 months, 3 days

SHILLINGLAW, Gary Preston

Secretary

RESIGNED

Assigned on 29 Aug 2008

Resigned on 31 Mar 2017

Time on role 8 years, 7 months, 2 days

WOOD, David Henry

Secretary

RESIGNED

Assigned on

Resigned on 13 Jul 1995

Time on role 28 years, 10 months, 9 days

ALLEN, Richard

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jul 2004

Resigned on 05 Nov 2004

Time on role 3 months, 24 days

BRYSON, John Macdonald

Director

Group Finance Director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 28 Jun 1999

Time on role 1 year, 7 months, 24 days

CHILD, Lorraine

Director

Secretary

RESIGNED

Assigned on

Resigned on 13 Jul 1995

Time on role 28 years, 10 months, 9 days

CHILD, Melvyn Douglas

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Sep 2005

Time on role 18 years, 7 months, 22 days

CROOK, Derek Frederick

Director

Director

RESIGNED

Assigned on 13 Jul 1995

Resigned on 04 Feb 2000

Time on role 4 years, 6 months, 22 days

ELSEY, Paul Robert

Director

Cctv Importer

RESIGNED

Assigned on 04 Feb 2002

Resigned on 06 Jun 2002

Time on role 4 months, 2 days

GREATOREX, Ian Russell

Director

Accountant

RESIGNED

Assigned on 05 Jun 2009

Resigned on 01 Sep 2010

Time on role 1 year, 2 months, 27 days

HUNT, Patricia Josephine Anne

Director

Managing Director

RESIGNED

Assigned on 01 Jul 1997

Resigned on 01 Dec 2014

Time on role 17 years, 5 months

JEFFERIES, Nicholas John

Director

Company Director

RESIGNED

Assigned on 29 May 2014

Resigned on 09 Jun 2014

Time on role 11 days

JOHNS, Jess

Director

Director

RESIGNED

Assigned on 07 Apr 2004

Resigned on 30 Jun 2018

Time on role 14 years, 2 months, 23 days

LOVERIDGE, James Douglas

Director

Solicitor

RESIGNED

Assigned on 13 Jul 1995

Resigned on 31 May 2000

Time on role 4 years, 10 months, 18 days

SYDES, Stephen Charles

Director

Company Director

RESIGNED

Assigned on 07 Nov 2005

Resigned on 05 Jun 2009

Time on role 3 years, 6 months, 28 days

WOLFENDALE, John Roger

Director

Sales & Marketing

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 Jan 2005

Time on role 7 years, 7 months

WOOD, Audrey Doreen

Director

Secretary

RESIGNED

Assigned on

Resigned on 13 Jul 1995

Time on role 28 years, 10 months, 9 days

WOOD, David Henry

Director

Electrical Wholesaler

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 21 days


Some Companies

DIB PROPERTY INVESTMENT LIMITED

39 LONGLEY ROAD,LONDON,SW17 9LA

Number:11034884
Status:ACTIVE
Category:Private Limited Company

GAA SERVICES LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:10448772
Status:ACTIVE
Category:Private Limited Company

ICONIC DESIGNER MENSWEAR LTD

429 BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1AX

Number:09788418
Status:ACTIVE
Category:Private Limited Company

LEWTRENCHARD MANOR LIMITED

138 HIGH STREET,CREDITON,EX17 3DX

Number:07879590
Status:ACTIVE
Category:Private Limited Company

QUALFLEX LIMITED

1 & 2 STUDLEY COURT MEWS STUDLEY COURT, GUILDFORD ROAD,WOKING,GU24 8EB

Number:06788640
Status:ACTIVE
Category:Private Limited Company

SUNSHINE PROGRAMMING LTD

108 MERLIN DRIVE,GLOUCESTER,GL2 4NL

Number:07681851
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