SENSTRONICS LIMITED

12 New Fetter Lane, London, EC4A 1JP, United Kingdom
StatusACTIVE
Company No.03504198
CategoryPrivate Limited Company
Incorporated04 Feb 1998
Age26 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

SENSTRONICS LIMITED is an active private limited company with number 03504198. It was incorporated 26 years, 3 months, 18 days ago, on 04 February 1998. The company address is 12 New Fetter Lane, London, EC4A 1JP, United Kingdom.



People

BIRD & BIRD COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Feb 2010

Current time on role 14 years, 3 months, 5 days

BEHRENSEN, Niels

Director

Vice President Finance, Danfoss Cooling Segment

ACTIVE

Assigned on 05 Sep 2019

Current time on role 4 years, 8 months, 17 days

HANDEL, Jason

Director

Chief Finance Officer

ACTIVE

Assigned on 27 Sep 2022

Current time on role 1 year, 7 months, 25 days

LABOTS, Bert

Director

Vice President Danfoss Sensing Solutions

ACTIVE

Assigned on 16 Mar 2021

Current time on role 3 years, 2 months, 6 days

DRAIN, Mark Peter

Secretary

Company Secretary/Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 15 Dec 2005

Time on role 7 years, 1 month, 13 days

KELLY, Ian Michael

Secretary

Company Director

RESIGNED

Assigned on 09 Mar 1998

Resigned on 02 Nov 1998

Time on role 7 months, 24 days

BLG (PROFESSIONAL SERVICES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2009

Resigned on 17 Feb 2010

Time on role 11 months, 16 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Feb 1998

Resigned on 09 Mar 1998

Time on role 1 month, 5 days

WCPHD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Dec 2005

Resigned on 01 Mar 2009

Time on role 3 years, 2 months, 17 days

BALDWIN, Jonathan

Director

President

RESIGNED

Assigned on 05 Dec 2019

Resigned on 25 Mar 2022

Time on role 2 years, 3 months, 20 days

BELL, Graeme David

Director

Director

RESIGNED

Assigned on 04 Jan 2000

Resigned on 02 Jan 2001

Time on role 11 months, 29 days

BLOMFIELD, Nicholas John Charles

Director

Finance Director

RESIGNED

Assigned on 05 Sep 2019

Resigned on 23 Apr 2021

Time on role 1 year, 7 months, 18 days

BREIZKA, Steven

Director

Director

RESIGNED

Assigned on 03 Feb 2004

Resigned on 22 Jan 2007

Time on role 2 years, 11 months, 19 days

BROOKS, Christopher

Director

Manufacturing

RESIGNED

Assigned on 24 Apr 2019

Resigned on 05 Sep 2019

Time on role 4 months, 11 days

DE GREEF-SAFFT, Anne

Director

Executive

RESIGNED

Assigned on 01 Jan 2010

Resigned on 25 Jul 2014

Time on role 4 years, 6 months, 24 days

DONAHUE, Michael Francis

Director

Finance

RESIGNED

Assigned on 10 Sep 2008

Resigned on 31 Dec 2017

Time on role 9 years, 3 months, 21 days

DRAIN, Mark Peter

Director

Company Secretary/Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 15 Dec 2005

Time on role 7 years, 1 month, 13 days

HAVHOLME, Thomas

Director

Company Director

RESIGNED

Assigned on 12 Mar 2013

Resigned on 01 Oct 2014

Time on role 1 year, 6 months, 19 days

HOETZEL, Thomas Karl

Director

Senior Director R&D

RESIGNED

Assigned on 23 Jun 2015

Resigned on 01 Jul 2016

Time on role 1 year, 8 days

JOYCE, Robert Eugene

Director

Group President

RESIGNED

Assigned on 10 Oct 2016

Resigned on 24 Apr 2019

Time on role 2 years, 6 months, 14 days

JUNKER, Alan

Director

Vice President

RESIGNED

Assigned on 01 Oct 2014

Resigned on 05 Sep 2019

Time on role 4 years, 11 months, 4 days

KELLY, Ian Michael

Director

Director

RESIGNED

Assigned on 01 Nov 1998

Resigned on 31 Mar 2005

Time on role 6 years, 4 months, 30 days

KONIORDOS, Thomas

Director

Company Director

RESIGNED

Assigned on 12 Mar 2013

Resigned on 23 Jun 2015

Time on role 2 years, 3 months, 11 days

KROL, Mariusz Boguslaw

Director

Director

RESIGNED

Assigned on 20 Jan 2007

Resigned on 10 Sep 2008

Time on role 1 year, 7 months, 21 days

KUCKELHAHN, Kjeld Jorgen

Director

Vice President

RESIGNED

Assigned on 15 Dec 2005

Resigned on 12 Mar 2013

Time on role 7 years, 2 months, 28 days

LINDSTEDT, Scott

Director

Corporate Finance, Chief Financial Officer

RESIGNED

Assigned on 23 Apr 2021

Resigned on 02 Sep 2022

Time on role 1 year, 4 months, 9 days

LOVASS, Stephen Patrick

Director

President

RESIGNED

Assigned on 25 Jul 2014

Resigned on 11 Oct 2016

Time on role 2 years, 2 months, 17 days

MARTHA, Jonathan

Director

Director

RESIGNED

Assigned on 28 Mar 2022

Resigned on 12 Apr 2024

Time on role 2 years, 15 days

MOCKETT, Gordon Richard Sherwood

Director

Engineer

RESIGNED

Assigned on 02 Jan 2001

Resigned on 15 Dec 2005

Time on role 4 years, 11 months, 13 days

MULHALL, Christopher Michael

Director

Director

RESIGNED

Assigned on 31 Dec 2017

Resigned on 05 Dec 2019

Time on role 1 year, 11 months, 5 days

OBERMEIER, Horst

Director

Senior Vice President

RESIGNED

Assigned on 01 Jul 2016

Resigned on 16 Mar 2021

Time on role 4 years, 8 months, 15 days

POWERS, Michael John

Director

Chartered Engineer

RESIGNED

Assigned on 15 Dec 2005

Resigned on 01 Jan 2010

Time on role 4 years, 17 days

ROSENKILDE, Vagn

Director

Senior Vice President

RESIGNED

Assigned on 15 Dec 2005

Resigned on 20 Jan 2007

Time on role 1 year, 1 month, 5 days

TUDOR, Richard Lewis

Director

Private Equity

RESIGNED

Assigned on 29 Dec 2003

Resigned on 23 Mar 2005

Time on role 1 year, 2 months, 25 days

TURNER, Stephen Brian

Director

Company Director

RESIGNED

Assigned on 09 Mar 1998

Resigned on 15 Dec 2005

Time on role 7 years, 9 months, 6 days

ULRICH VASE, Jona

Director

Senior Director

RESIGNED

Assigned on 10 Sep 2008

Resigned on 12 Mar 2013

Time on role 4 years, 6 months, 2 days

VASSORT, Frederic

Director

Director

RESIGNED

Assigned on 22 Jan 2007

Resigned on 10 Sep 2008

Time on role 1 year, 7 months, 19 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Feb 1998

Resigned on 09 Mar 1998

Time on role 1 month, 5 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Feb 1998

Resigned on 09 Mar 1998

Time on role 1 month, 5 days


Some Companies

BROADCAST SOUND SYSTEMS HOLDING LIMITED

803 MERLIN PARK,BURSCOUGH,L40 8JY

Number:08012253
Status:ACTIVE
Category:Private Limited Company

ECO-RENOVATE LIMITED

16 MALBROOK ROAD,LONDON,SW15 6UF

Number:06785991
Status:ACTIVE
Category:Private Limited Company

IHG INVESTMENTS LIMITED

1ST FLOOR TOLL HOUSE,BRIDGEND,CF31 1LH

Number:10401430
Status:ACTIVE
Category:Private Limited Company

LYRUS GROUP LTD

TAXASSIST ACCOUNTANTS,BASINGSTOKE,RG21 3AE

Number:10074298
Status:ACTIVE
Category:Private Limited Company

M E 2 PROJECT SERVICES LIMITED

15 GREEN VALE GROVE,STOCKTON-ON-TEES,TS19 7RA

Number:09286652
Status:ACTIVE
Category:Private Limited Company

PS BUSINESS MATTERS LIMITED

23 PARR STREET,KENDAL,LA9 7DH

Number:08147185
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