STACO GRATINGS UK LTD

Suite 9 Ashford House Beaufort Court Suite 9 Ashford House Beaufort Court, Rochester, ME2 4FA, Kent, England
StatusACTIVE
Company No.05064463
CategoryPrivate Limited Company
Incorporated05 Mar 2004
Age20 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

STACO GRATINGS UK LTD is an active private limited company with number 05064463. It was incorporated 20 years, 1 month, 23 days ago, on 05 March 2004. The company address is Suite 9 Ashford House Beaufort Court Suite 9 Ashford House Beaufort Court, Rochester, ME2 4FA, Kent, England.



People

KRAMER, Ludger Heinrich

Director

Managing Director

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 5 months, 27 days

MUNNINGHOF, Luc Ronald Elias

Director

Buisness Controller

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 8 months, 27 days

BURR, Christopher John

Secretary

RESIGNED

Assigned on 05 Nov 2004

Resigned on 31 Oct 2005

Time on role 11 months, 26 days

DOCHERTY, Ian Joseph

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2004

Resigned on 05 Nov 2004

Time on role 5 months, 4 days

GRIFFITHS, Paul

Secretary

Chartered Accountant

RESIGNED

Assigned on 05 Mar 2004

Resigned on 01 Jun 2004

Time on role 2 months, 27 days

HAYHURST, Fred

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 28 Feb 2007

Time on role 2 months, 28 days

HAYHURST, Fred

Secretary

Company Secretary

RESIGNED

Assigned on 27 Oct 2006

Resigned on 28 Feb 2007

Time on role 4 months, 1 day

HUMPHREYS, John Christopher

Secretary

RESIGNED

Assigned on 28 Feb 2007

Resigned on 23 Apr 2014

Time on role 7 years, 1 month, 23 days

HUMPHREYS, John Christopher

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 2005

Resigned on 27 Oct 2006

Time on role 11 months, 27 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Mar 2004

Resigned on 05 Mar 2004

Time on role

DE KWAASTENIET, Gerrit Johannes

Director

Director

RESIGNED

Assigned on 13 Apr 2016

Resigned on 02 Feb 2017

Time on role 9 months, 19 days

DE KWAASTENIET, Gerrit Johannes

Director

Company Director

RESIGNED

Assigned on 05 May 2004

Resigned on 05 Feb 2009

Time on role 4 years, 9 months

DERKS, Marcus Petrus Josef Maria

Director

Commercial Director

RESIGNED

Assigned on 05 May 2004

Resigned on 11 Dec 2012

Time on role 8 years, 7 months, 6 days

DOCHERTY, Ian Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2004

Resigned on 01 Jun 2009

Time on role 5 years

GILES, Peter

Director

Engineer

RESIGNED

Assigned on 05 May 2004

Resigned on 31 Oct 2008

Time on role 4 years, 5 months, 26 days

GRIFFITHS, Paul

Director

Chartered Accountant

RESIGNED

Assigned on 05 Mar 2004

Resigned on 01 Jun 2004

Time on role 2 months, 27 days

HARPIN, Ian Jonathan

Director

Commercial Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 01 Sep 2011

Time on role 2 years, 3 months

KIRKUP, Ian Richard

Director

Company Director

RESIGNED

Assigned on 01 Sep 2011

Resigned on 23 Apr 2014

Time on role 2 years, 7 months, 22 days

LOMBARDI, Peter Francis

Director

Company Director

RESIGNED

Assigned on 05 Mar 2004

Resigned on 30 Jun 2010

Time on role 6 years, 3 months, 25 days

MOCKEL, Gunter

Director

Finance Director

RESIGNED

Assigned on 11 Dec 2012

Resigned on 24 Nov 2016

Time on role 3 years, 11 months, 13 days

PRINS, Christiaan

Director

N/A

RESIGNED

Assigned on 24 Nov 2016

Resigned on 20 Oct 2018

Time on role 1 year, 10 months, 26 days

ROBINSON, Ian Eric

Director

General Manager

RESIGNED

Assigned on 11 Dec 2012

Resigned on 23 Apr 2014

Time on role 1 year, 4 months, 12 days

ROBINSON, Ian Eric

Director

General Manager

RESIGNED

Assigned on 01 Jul 2010

Resigned on 01 Sep 2011

Time on role 1 year, 2 months, 1 day

THIBAUDIER, Jack Ge-Lof

Director

Managing Director

RESIGNED

Assigned on 11 Dec 2012

Resigned on 13 Apr 2016

Time on role 3 years, 4 months, 2 days

VEELENTURF, Charles Johannes Cornelius

Director

Company Director

RESIGNED

Assigned on 05 May 2004

Resigned on 25 Oct 2007

Time on role 3 years, 5 months, 20 days

WILGEN, Franciscus Jacco Van

Director

Director

RESIGNED

Assigned on 13 Feb 2008

Resigned on 01 Sep 2011

Time on role 3 years, 6 months, 19 days

ZIJLSTRA, Edwin

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 01 Sep 2021

Time on role 4 years, 7 months, 31 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Mar 2004

Resigned on 05 Mar 2004

Time on role


Some Companies

BRAESIDE ESTATES LIMITED

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:04464749
Status:ACTIVE
Category:Private Limited Company

FIDENTIA NO.079 LLP

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:OC321535
Status:ACTIVE
Category:Limited Liability Partnership

K999 DIRECT LTD

2 BROADOAK MEWS BROADOAK MEWS,NEWCASTLE UPON TYNE,NE17 7PF

Number:10952244
Status:ACTIVE
Category:Private Limited Company

LOTONTECH LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:04073720
Status:ACTIVE
Category:Private Limited Company

MATRIXMK2 LIMITED

VALLEY BARN, 58 FOWLMERE ROAD,ROYSTON,SG8 8PU

Number:10281751
Status:ACTIVE
Category:Private Limited Company

PSIIMOND LTD

12 HIGHBURY AVENUE,BLACKPOOL,FY3 7DL

Number:08591700
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