STEFANINI UK LTD

Jubilee House Jubilee House, Brentwood, CM13 3FR, Essex
StatusACTIVE
Company No.04337610
CategoryPrivate Limited Company
Incorporated11 Dec 2001
Age22 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

STEFANINI UK LTD is an active private limited company with number 04337610. It was incorporated 22 years, 4 months, 21 days ago, on 11 December 2001. The company address is Jubilee House Jubilee House, Brentwood, CM13 3FR, Essex.



People

BAK, Kimberly

Director

Cfo

ACTIVE

Assigned on 23 Jun 2020

Current time on role 3 years, 10 months, 8 days

CURTIS, Warren

Director

Field Services Director

ACTIVE

Assigned on 20 Sep 2022

Current time on role 1 year, 7 months, 11 days

CASAS, Miguel Angel

Secretary

Manager

RESIGNED

Assigned on 01 Apr 2006

Resigned on 01 Dec 2008

Time on role 2 years, 8 months

HEISTERCAMP, Frank Peter Bart

Secretary

Financial Controller

RESIGNED

Assigned on 01 Dec 2008

Resigned on 18 Nov 2011

Time on role 2 years, 11 months, 17 days

PACKWOOD, Elizabeth Emma

Secretary

Finance Director

RESIGNED

Assigned on 14 Dec 2001

Resigned on 10 Mar 2004

Time on role 2 years, 2 months, 27 days

SOSIN, Michael Andrew

Secretary

RESIGNED

Assigned on 18 Nov 2011

Resigned on 27 Nov 2013

Time on role 2 years, 9 days

SOSIN, Michael Andrew

Secretary

Lawyer

RESIGNED

Assigned on 10 Mar 2004

Resigned on 01 Apr 2006

Time on role 2 years, 22 days

FOREMOST FORMATIONS COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Dec 2001

Resigned on 14 Dec 2001

Time on role 3 days

BARDOE, Mark Peter

Director

It Executive

RESIGNED

Assigned on 24 Mar 2014

Resigned on 30 Jun 2022

Time on role 8 years, 3 months, 6 days

BLACK, David

Director

Formation Agent

RESIGNED

Assigned on 11 Dec 2001

Resigned on 14 Dec 2001

Time on role 3 days

BOCHEM, Daniel

Director

Vice President Human Resources Emea

RESIGNED

Assigned on 01 Dec 2008

Resigned on 02 Feb 2011

Time on role 2 years, 2 months, 1 day

BRANDTNERIS, Sally Ann

Director

Financial Executive

RESIGNED

Assigned on 24 Mar 2014

Resigned on 09 Jun 2016

Time on role 2 years, 2 months, 16 days

BROWN, William C

Director

Manager

RESIGNED

Assigned on 01 Apr 2006

Resigned on 01 Apr 2008

Time on role 2 years

COYRO, William Frederick

Director

Director

RESIGNED

Assigned on 12 Dec 2001

Resigned on 01 Apr 2006

Time on role 4 years, 3 months, 20 days

DARBY, Michael Henry

Director

Commercial Director

RESIGNED

Assigned on 14 Dec 2001

Resigned on 30 Sep 2002

Time on role 9 months, 16 days

GRANGER, Larry

Director

Coo

RESIGNED

Assigned on 02 Dec 2003

Resigned on 01 Jul 2008

Time on role 4 years, 6 months, 29 days

GUMBER, Robert Wayne

Director

Vp Operations

RESIGNED

Assigned on 02 Dec 2003

Resigned on 01 Apr 2006

Time on role 2 years, 3 months, 30 days

HOEN, James

Director

Director

RESIGNED

Assigned on 12 Dec 2001

Resigned on 02 Dec 2003

Time on role 1 year, 11 months, 21 days

LICHTMAN, Marc Jordan

Director

Manager

RESIGNED

Assigned on 01 Apr 2006

Resigned on 01 Jul 2008

Time on role 2 years, 2 months, 30 days

MORGAN, David W

Director

Executive

RESIGNED

Assigned on 02 Dec 2003

Resigned on 01 Apr 2006

Time on role 2 years, 3 months, 30 days

MOURAD, Christopher

Director

Company Director

RESIGNED

Assigned on 18 Jun 2016

Resigned on 27 Feb 2020

Time on role 3 years, 8 months, 9 days

NEUT, Christoph

Director

Manager

RESIGNED

Assigned on 01 Apr 2006

Resigned on 16 Nov 2009

Time on role 3 years, 7 months, 15 days

PACKWOOD, Elizabeth Emma

Director

Finance Director

RESIGNED

Assigned on 14 Dec 2001

Resigned on 10 Mar 2004

Time on role 2 years, 2 months, 27 days

PIZARRO DE MATTOS BARRETTO, Antonio Carlos

Director

Director Of Investor Relations

RESIGNED

Assigned on 02 Feb 2011

Resigned on 25 Mar 2014

Time on role 3 years, 1 month, 23 days

SCANLON, Paul Anthony

Director

Operations Director

RESIGNED

Assigned on 14 Dec 2001

Resigned on 02 Dec 2003

Time on role 1 year, 11 months, 19 days

VANHOVE, Pascal, Director

Director

Finance Director, Emea

RESIGNED

Assigned on 16 Nov 2009

Resigned on 01 Jun 2011

Time on role 1 year, 6 months, 16 days


Some Companies

ADVANCED CARBON ALLOTROPES LIMITED

11 HIGH STREET FLAT 3,BURTON-ON-TRENT,DE13 9LP

Number:11041132
Status:ACTIVE
Category:Private Limited Company

AJR FISHING LTD

CHANONRY BAY HOUSE,FORTROSE,IV10 8RS

Number:SC623522
Status:ACTIVE
Category:Private Limited Company

HARRY BRAND LTD

26 ELIZABETH AVENUE,LONDON,N1 3BL

Number:08860384
Status:ACTIVE
Category:Private Limited Company

MW MANAGEMENT & PR LTD

20 HIBERNIA GARDENS,HOUNSLOW,TW3 3SD

Number:11654963
Status:ACTIVE
Category:Private Limited Company

PCM JOINERY/BUILDERS LIMITED

54 CROFTPARK AVENUE,GLASGOW,G44 5HS

Number:SC505985
Status:ACTIVE
Category:Private Limited Company

RURAL CONVERSIONS LIMITED

UNIT 1 BRIERCLIFFE BUSINESS,BRIERCLIFFE, BURNLEY,BB10 2HG

Number:06469287
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