GURIT MATERIAL SYSTEMS (UK) LIMITED

, Newport, PO30 5WU, Isle Of Wight
StatusACTIVE
Company No.04484577
CategoryPrivate Limited Company
Incorporated12 Jul 2002
Age21 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

GURIT MATERIAL SYSTEMS (UK) LIMITED is an active private limited company with number 04484577. It was incorporated 21 years, 10 months, 23 days ago, on 12 July 2002. The company address is , Newport, PO30 5WU, Isle Of Wight.



People

FREIJE, Javier Perez

Secretary

ACTIVE

Assigned on 08 May 2024

Current time on role 27 days

FREIJE, Javier Perez

Director

Company Director

ACTIVE

Assigned on 08 May 2024

Current time on role 27 days

HILL, Lance Thomas

Director

Company Director

ACTIVE

Assigned on 12 Jun 2020

Current time on role 3 years, 11 months, 22 days

HADORN, Rudolf

Secretary

RESIGNED

Assigned on 24 Jun 2019

Resigned on 23 Feb 2021

Time on role 1 year, 7 months, 29 days

KNUESLI, Markus Edwin

Secretary

Chief Financial Officer

RESIGNED

Assigned on 13 Dec 2007

Resigned on 09 Jun 2015

Time on role 7 years, 5 months, 27 days

QUABBA, Angelo Roberto

Secretary

RESIGNED

Assigned on 09 Jun 2015

Resigned on 30 Jun 2019

Time on role 4 years, 21 days

STAMENIC, Sinisa

Secretary

Legal Counsel

RESIGNED

Assigned on 12 Jul 2002

Resigned on 13 Dec 2007

Time on role 5 years, 5 months, 1 day

WIRTH, Philippe

Secretary

RESIGNED

Assigned on 23 Feb 2021

Resigned on 31 Mar 2024

Time on role 3 years, 1 month, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 2002

Resigned on 12 Jul 2002

Time on role

GAUTSCHI, Stefan

Director

General Manager

RESIGNED

Assigned on 09 Jun 2015

Resigned on 12 Jun 2020

Time on role 5 years, 3 days

HADORN, Rudolf

Director

Ceo Gurit

RESIGNED

Assigned on 24 Jun 2019

Resigned on 23 Feb 2021

Time on role 1 year, 7 months, 29 days

HARVEY, Graham John

Director

General Manager Marine

RESIGNED

Assigned on 13 Dec 2007

Resigned on 09 Jun 2015

Time on role 7 years, 5 months, 27 days

KNUESLI, Markus Edwin

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Dec 2007

Resigned on 09 Jun 2015

Time on role 7 years, 5 months, 27 days

LIEBERHERR, Peter

Director

Cfo

RESIGNED

Assigned on 12 Sep 2002

Resigned on 13 Dec 2007

Time on role 5 years, 3 months, 1 day

QUABBA, Angelo Roberto

Director

Chief Finance Officer

RESIGNED

Assigned on 09 Jun 2015

Resigned on 30 Jun 2019

Time on role 4 years, 21 days

STAMENIC, Sinisa

Director

Legal Counsel

RESIGNED

Assigned on 12 Jul 2002

Resigned on 13 Dec 2007

Time on role 5 years, 5 months, 1 day

WEHRLI, Rudolf, Dr

Director

Director

RESIGNED

Assigned on 12 Jul 2002

Resigned on 17 Apr 2007

Time on role 4 years, 9 months, 5 days

WIRTH, Philippe

Director

Company Director

RESIGNED

Assigned on 12 Jun 2020

Resigned on 31 Mar 2024

Time on role 3 years, 9 months, 19 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jul 2002

Resigned on 12 Jul 2002

Time on role


Some Companies

CEDAR BUILDING COMPANY LIMITED

UNIT 7 HALEGROVE COURT,STOCKTON-ON-TEES,TS18 3DB

Number:03999760
Status:ACTIVE
Category:Private Limited Company

HIGH NEWTON MANAGEMENT COMPANY LIMITED

HIGH NEWTON FARMHOUSE,ALNWICK,NE66 3ED

Number:03667671
Status:ACTIVE
Category:Private Limited Company
Number:SC556062
Status:ACTIVE
Category:Private Limited Company

PREMIER SPORTS TALENT LIMITED

18 CHAPEL STREET,LIVERPOOL,L3 9AG

Number:09325341
Status:ACTIVE
Category:Private Limited Company

PURE & VITAL LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:09728005
Status:ACTIVE
Category:Private Limited Company

RESPONSE ENGINEERING SOLUTIONS LIMITED

UNIT 9 HIRWAUN INDUSTRIAL ESTATE,ABERDARE,CF44 9UP

Number:06452013
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