ROPER UK, LTD

Rutland House Rutland House, Birmingham, B3 2JR, England
StatusACTIVE
Company No.08179791
CategoryPrivate Limited Company
Incorporated14 Aug 2012
Age11 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

ROPER UK, LTD is an active private limited company with number 08179791. It was incorporated 11 years, 8 months, 15 days ago, on 14 August 2012. The company address is Rutland House Rutland House, Birmingham, B3 2JR, England.



People

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Oct 2016

Current time on role 7 years, 6 months, 12 days

CONLEY, Jason Phillip

Director

Finance Director

ACTIVE

Assigned on 23 Nov 2022

Current time on role 1 year, 5 months, 6 days

CROSS, Brandon

Director

Vp Corporate Controller Roper Technoligies Inc

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 2 months, 28 days

STIPANCICH, John Kenneth

Director

Vice President, General Counsel And Secretary

ACTIVE

Assigned on 23 Nov 2022

Current time on role 1 year, 5 months, 6 days

BIGNALL, John

Secretary

RESIGNED

Assigned on 15 Aug 2012

Resigned on 17 Oct 2016

Time on role 4 years, 2 months, 2 days

TAYLOR WESSING SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Aug 2012

Resigned on 15 Aug 2012

Time on role 1 day

BURSBY, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 14 Aug 2012

Resigned on 15 Aug 2012

Time on role 1 day

CONLEY, Jason Phillip

Director

Finance Director

RESIGNED

Assigned on 17 Apr 2017

Resigned on 23 Nov 2022

Time on role 5 years, 7 months, 6 days

CRISCI, Robert Christopher

Director

Finance Director

RESIGNED

Assigned on 23 Nov 2022

Resigned on 01 Feb 2023

Time on role 2 months, 8 days

CRISCI, Robert Christopher

Director

Finance Director

RESIGNED

Assigned on 17 Apr 2017

Resigned on 23 Nov 2022

Time on role 5 years, 7 months, 6 days

HUMPHREY, John Reid

Director

Company Officer

RESIGNED

Assigned on 30 Aug 2012

Resigned on 17 Apr 2017

Time on role 4 years, 7 months, 18 days

LINER, David Brant, Liner

Director

Company Director

RESIGNED

Assigned on 15 Aug 2012

Resigned on 17 Oct 2016

Time on role 4 years, 2 months, 2 days

SONI, Paul Joseph

Director

Company Director

RESIGNED

Assigned on 15 Aug 2012

Resigned on 17 Apr 2017

Time on role 4 years, 8 months, 2 days

STIPANCICH, John Kenneth

Director

Vice President, General Counsel And Secretary

RESIGNED

Assigned on 17 Oct 2016

Resigned on 23 Nov 2022

Time on role 6 years, 1 month, 6 days

HUNTSMOOR LIMITED

Corporate-director

RESIGNED

Assigned on 14 Aug 2012

Resigned on 15 Aug 2012

Time on role 1 day

HUNTSMOOR NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 14 Aug 2012

Resigned on 15 Aug 2012

Time on role 1 day


Some Companies

BRAMSHILL ESTATES LIMITED

MILLBANK STUDIO MILLBANK HOUSE,HARTLEY WINTNEY,RG27 8PE

Number:09992598
Status:ACTIVE
Category:Private Limited Company

EQUUS COMMUNICATIONS LIMITED

4-6 DRYDEN STREET,LONDON,WC2E 9NH

Number:05013819
Status:LIQUIDATION
Category:Private Limited Company

L BLAKEMAN ENGINEERING LIMITED

10 THE WALKS,LEEK,ST13 8BY

Number:11317904
Status:ACTIVE
Category:Private Limited Company

MERAKI CREATIVE THERAPIES LIMITED

20 BOURNE GROVE,FARNHAM,GU10 3QU

Number:11207519
Status:ACTIVE
Category:Private Limited Company

SANMAR SERVICES LIMITED

7 7 ROWAN WAY,CARDIFF,CF14 0TB

Number:10409298
Status:ACTIVE
Category:Private Limited Company

TALL AND SMALL LTD

160 LEA BRIDGE ROAD,LONDON,E10 7NU

Number:09185500
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