STONERIDGE ELECTRONICS LIMITED

6 & 7 Queens Terrace, Aberdeen, AB10 1XL, Scotland
StatusACTIVE
Company No.SC139213
CategoryPrivate Limited Company
Incorporated08 Jul 1992
Age31 years, 10 months, 14 days
JurisdictionScotland

SUMMARY

STONERIDGE ELECTRONICS LIMITED is an active private limited company with number SC139213. It was incorporated 31 years, 10 months, 14 days ago, on 08 July 1992. The company address is 6 & 7 Queens Terrace, Aberdeen, AB10 1XL, Scotland.



People

FROGNER, Ulla Marianne

Director

Vice President Tachograph Systems

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 6 months, 10 days

ZIZELMAN, James

Director

President & Ceo Stoneridge, Inc.

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 3 months, 22 days

BROWN, Hugh

Secretary

Finance

RESIGNED

Assigned on 26 Jun 2002

Resigned on 31 Jan 2005

Time on role 2 years, 7 months, 5 days

COHEN, Avery

Secretary

Attorney

RESIGNED

Assigned on 27 Aug 1999

Resigned on 18 Mar 2008

Time on role 8 years, 6 months, 22 days

GILLON, Robin Christopher

Secretary

RESIGNED

Assigned on 10 May 2005

Resigned on 20 Dec 2013

Time on role 8 years, 7 months, 10 days

O'MALLEY, Charles Morgan

Secretary

RESIGNED

Assigned on 04 Nov 1992

Resigned on 31 Dec 2001

Time on role 9 years, 1 month, 27 days

STRICKLER, George E

Secretary

Accountant

RESIGNED

Assigned on 19 Mar 2008

Resigned on 28 Apr 2017

Time on role 9 years, 1 month, 9 days

WILCOX, Claire

Secretary

Accountant

RESIGNED

Assigned on 31 Jan 2005

Resigned on 10 May 2005

Time on role 3 months, 10 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jul 1992

Resigned on 04 Nov 1992

Time on role 3 months, 27 days

ABRUZZO, Cloyd Jack

Director

President/Ceo

RESIGNED

Assigned on 27 Aug 1999

Resigned on 31 Dec 2003

Time on role 4 years, 4 months, 4 days

ASCOTT, David Paul

Director

Investments Director

RESIGNED

Assigned on 20 Jan 1993

Resigned on 04 Dec 1998

Time on role 5 years, 10 months, 15 days

BAGBY, Kevin

Director

Vice President/Cfo

RESIGNED

Assigned on 27 Aug 1999

Resigned on 07 Sep 2004

Time on role 5 years, 11 days

BARBOUR SMITH, James Kenneth Alexander

Director

Ventyle Capitalist

RESIGNED

Assigned on 04 Dec 1998

Resigned on 27 Aug 1999

Time on role 8 months, 23 days

BROWN, Hugh

Director

Finance

RESIGNED

Assigned on 26 Jun 2002

Resigned on 31 Jan 2005

Time on role 2 years, 7 months, 5 days

CLISH, Frank

Director

Technical Director

RESIGNED

Assigned on 04 Nov 1992

Resigned on 31 Dec 1995

Time on role 3 years, 1 month, 27 days

COHEN, Avery

Director

Attorney

RESIGNED

Assigned on 27 Aug 1999

Resigned on 18 Mar 2008

Time on role 8 years, 6 months, 22 days

COREY, John C, President And Ceo

Director

Chief Executive Officer

RESIGNED

Assigned on 28 Feb 2006

Resigned on 10 Jun 2015

Time on role 9 years, 3 months, 10 days

DE GAYNOR, Jonathan Blair

Director

President And Ceo

RESIGNED

Assigned on 10 Jun 2015

Resigned on 30 Jan 2023

Time on role 7 years, 7 months, 20 days

DRAIME, D Max

Director

Chairman

RESIGNED

Assigned on 27 Aug 1999

Resigned on 17 Apr 2006

Time on role 6 years, 7 months, 21 days

DUFFY, Alan Gray

Director

Manufacturing Director

RESIGNED

Assigned on 14 Sep 1998

Resigned on 20 Oct 2002

Time on role 4 years, 1 month, 6 days

FORSEKE, Sten Olof Lennart

Director

Vice President & Managing Dir

RESIGNED

Assigned on 27 Aug 1999

Resigned on 01 Nov 2003

Time on role 4 years, 2 months, 5 days

GIBSON, David Kenneth John

Director

Sales Director

RESIGNED

Assigned on 06 Jul 1998

Resigned on 16 Nov 2001

Time on role 3 years, 4 months, 10 days

JENKINS, Mark

Director

Managing Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 14 Aug 2012

Time on role 6 years, 7 months, 30 days

KEY, Neil Prophet

Director

Managing Director

RESIGNED

Assigned on 04 Nov 1992

Resigned on 31 May 2001

Time on role 8 years, 6 months, 27 days

KILMURRY, David Wallace

Director

Non Executive Director

RESIGNED

Assigned on 02 Mar 1998

Resigned on 27 Aug 1999

Time on role 1 year, 5 months, 25 days

KRUK, Peter

Director

Director

RESIGNED

Assigned on 14 Aug 2012

Resigned on 29 Nov 2017

Time on role 5 years, 3 months, 15 days

LISLE, Michael Edgar Thomas

Director

Engineering Director

RESIGNED

Assigned on 26 Mar 1998

Resigned on 31 Dec 2001

Time on role 3 years, 9 months, 5 days

MALLABY, Cliff Michael

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 21 Dec 2005

Time on role 11 months, 20 days

MCGILL, Robert

Director

Manufacturing Director

RESIGNED

Assigned on 04 Nov 1992

Resigned on 31 Jan 1999

Time on role 6 years, 2 months, 27 days

MOSEL, Edward

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Jan 2006

Resigned on 29 Jun 2007

Time on role 1 year, 5 months, 28 days

O'MALLEY, Charles Morgan

Director

Financial Director And Company

RESIGNED

Assigned on 04 Nov 1992

Resigned on 31 Dec 2001

Time on role 9 years, 1 month, 27 days

PISANI, Gerald

Director

Vice President

RESIGNED

Assigned on 27 Aug 1999

Resigned on 28 Feb 2006

Time on role 6 years, 6 months, 1 day

ROBERTSON, Amanda Buchanan

Director

Vice President - Aftermarket Sales

RESIGNED

Assigned on 28 Apr 2014

Resigned on 01 Oct 2018

Time on role 4 years, 5 months, 3 days

STRICKLER, George E

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Apr 2006

Resigned on 28 Apr 2017

Time on role 11 years, 11 days

WHITELAW, William

Director

Procurement Director

RESIGNED

Assigned on 19 Apr 2001

Resigned on 29 Oct 2004

Time on role 3 years, 6 months, 10 days

WILCOX, Claire

Director

Accountant

RESIGNED

Assigned on 31 Jan 2005

Resigned on 28 Jul 2005

Time on role 5 months, 28 days

VINDEX LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jul 1992

Resigned on 04 Nov 1992

Time on role 3 months, 27 days

VINDEX SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jul 1992

Resigned on 04 Nov 1992

Time on role 3 months, 27 days


Some Companies

BATOKU LTD

14 BERESFORD CLOSE,MILTON KEYNES,MK4 2HB

Number:08677896
Status:ACTIVE
Category:Private Limited Company

DEPENDABLE FINANCE LIMITED

TOWER HOUSE, UNIT 24 WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP

Number:05391379
Status:ACTIVE
Category:Private Limited Company

GLOBALCOUNT LIMITED

OSWALDTWISTLE MILLS BUSINESS CENTRE CLIFTON MILL, PICKUP STREET,ACCRINGTON,BB5 0EY

Number:03704627
Status:ACTIVE
Category:Private Limited Company

KAROUSEL LTD

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS

Number:10136110
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN BUILDING SERVICES LTD

55 QUEENSLAND AVENUE,LONDON,N18 1AT

Number:08471968
Status:ACTIVE
Category:Private Limited Company

SETKA LIMITED

10904287: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10904287
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