STEINER UK LIMITED

C/O Quastels Llp Fourth Floor, Watson House C/O Quastels Llp Fourth Floor, Watson House, London, W1U 7BU, England
StatusDISSOLVED
Company No.07028934
CategoryPrivate Limited Company
Incorporated24 Sep 2009
Age14 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years10 months, 1 day

SUMMARY

STEINER UK LIMITED is an dissolved private limited company with number 07028934. It was incorporated 14 years, 8 months, 15 days ago, on 24 September 2009 and it was dissolved 10 months, 1 day ago, on 08 August 2023. The company address is C/O Quastels Llp Fourth Floor, Watson House C/O Quastels Llp Fourth Floor, Watson House, London, W1U 7BU, England.



People

BOEHM, Robert

Secretary

ACTIVE

Assigned on 24 Sep 2009

Current time on role 14 years, 8 months, 15 days

HARINGMAN, Michael Stephan

Secretary

ACTIVE

Assigned on 21 Nov 2016

Current time on role 7 years, 6 months, 18 days

BOEHM, Robert

Director

General Counsel

ACTIVE

Assigned on 18 Jan 2021

Current time on role 3 years, 4 months, 22 days

CONVISSER, Adam Thomas

Director

Solicitor

ACTIVE

Assigned on 15 Oct 2019

Current time on role 4 years, 7 months, 25 days

HARINGMAN, Michael Stephan

Director

Solicitor

ACTIVE

Assigned on 21 Nov 2016

Current time on role 7 years, 6 months, 18 days

LAU, Steven Kakui

Director

Private Equity Investment Professional

ACTIVE

Assigned on 30 Mar 2022

Current time on role 2 years, 2 months, 10 days

MAGLIACANO, Marc

Director

Investor

ACTIVE

Assigned on 21 Nov 2016

Current time on role 7 years, 6 months, 18 days

CASEY, Melanie Jane

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 24 Jul 2017

Time on role 3 years, 23 days

MURRAY, David

Secretary

RESIGNED

Assigned on 10 Nov 2017

Resigned on 30 Jun 2018

Time on role 7 months, 20 days

BOEHM, Robert

Director

Attorney

RESIGNED

Assigned on 24 Sep 2009

Resigned on 01 Jan 2016

Time on role 6 years, 3 months, 7 days

DAVIES, Emma Susan

Director

Accountant

RESIGNED

Assigned on 01 Jan 2012

Resigned on 28 Mar 2014

Time on role 2 years, 2 months, 27 days

DUNBAR, Oriele Anne

Director

Chief Marketing Officer

RESIGNED

Assigned on 01 Jan 2016

Resigned on 25 Nov 2016

Time on role 10 months, 24 days

FLUXMAN, Leonard Ivor

Director

Director

RESIGNED

Assigned on 24 Sep 2009

Resigned on 01 Jan 2016

Time on role 6 years, 3 months, 7 days

GABRIEL, Noella

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 25 Nov 2016

Time on role 10 months, 24 days

HASIBA, Adam

Director

Private Equity

RESIGNED

Assigned on 13 Aug 2019

Resigned on 30 Mar 2022

Time on role 2 years, 7 months, 17 days

LAZARUS, Stephen Barry

Director

Director

RESIGNED

Assigned on 24 Sep 2009

Resigned on 01 Jan 2016

Time on role 6 years, 3 months, 7 days

SCHAVERIEN, Robert Barry John

Director

Managing Director

RESIGNED

Assigned on 21 Nov 2016

Resigned on 13 Aug 2019

Time on role 2 years, 8 months, 22 days


Some Companies

ACTIVE CONNEXIONS LIMITED

40 ORCHARD ROAD,HOOK NORTON,OX15 5LX

Number:04359327
Status:ACTIVE
Category:Private Limited Company

ATHENAEUM PRODUCTIONS LTD.

234 BEECHCROFT ROAD,LONDON,SW17 7DP

Number:10721131
Status:ACTIVE
Category:Private Limited Company

BLACKMORE VALE BUTCHERY LTD

PAWLETT HOUSE,SOMERTON,TA11 7PS

Number:06793950
Status:ACTIVE
Category:Private Limited Company

GREAT BRITISH HEATING LIMITED

113 BELVOIR ROAD,COALVILLE,LE67 3PH

Number:11841221
Status:ACTIVE
Category:Private Limited Company

MAXOLE LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:09032858
Status:ACTIVE
Category:Private Limited Company

STERLING POST LTD

5C KING EDWARDS PLACE,LONDON,W3 9RP

Number:07232837
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