* The Tangled Web requires a login - register now for FREE.

Company information:
Share

Stortech Electronics Limited (No: 02217300)

Address: 2 CHANCELLOR COURT, OCCAM ROAD SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AH

Status: Operating Company

Incorporated: 02-Apr-1988

Accounts Next Due: 31-Dec-2024

Next Confirmation Statement Due: 19-Jun-2024

Industry Class: 46180 - Agents specialized in the sale of other particular products

Current Director: SIMON MARK GIBBINS ( DOB: Jul-1966   From: Sep-2010  )

Current Director: PAUL ANDREW GREEN ( DOB: May-1965   From: Dec-2014  )

Current Director: PAUL STUART HILL ( DOB: Aug-1962   From: Jul-2022  )

Current Director: SUSAN JAYNE LOWTHER ( DOB: Apr-1966   From: May-2011  )

Current Secretary: GREGORY DAVIDSON-SHRINE (   From: Dec-2019  )

Resigned Director: RICHARD ALLEN ( DOB: Jul-1949   From: Jul-2004   To: Nov-2004  )

Resigned Director: JOHN MACDONALD BRYSON ( DOB: Nov-1945   From: Nov-1997   To: Jun-1999  )

Resigned Director: MELVYN DOUGLAS CHILD (   From: Jun-1991   To: Sep-2005  )

Resigned Director: LORRAINE CHILD (   From: Jun-1991   To: Jul-1995  )

Resigned Director: DEREK FREDERICK CROOK ( DOB: Apr-1942   From: Jul-1995   To: Feb-2000  )

Resigned Director: PAUL ROBERT ELSEY (   From: Feb-2002   To: Jun-2002  )

Resigned Director: IAN RUSSELL GREATOREX ( DOB: Mar-1962   From: Jun-2009   To: Sep-2010  )

Resigned Director: PATRICIA JOSEPHINE ANNE HUNT (   From: Jul-1997   To: Dec-2014  )

Resigned Director: NICHOLAS JOHN JEFFERIES ( DOB: Jan-1966   From: May-2014   To: Jun-2014  )

Resigned Director: JESS JOHNS (   From: Apr-2004   To: Jun-2018  )

Resigned Director: JAMES DOUGLAS LOVERIDGE ( DOB: May-1939   From: Jul-1995   To: May-2000  )

Resigned Director: STEPHEN CHARLES SYDES ( DOB: Dec-1961   From: Nov-2005   To: Jun-2009  )

Resigned Director: JOHN ROGER WOLFENDALE (   From: Jul-1997   To: Jan-2005  )

Resigned Director: DAVID HENRY WOOD ( DOB: May-1937   From: Jun-1991   To: Mar-1996  )

Resigned Director: AUDREY DOREEN WOOD (   From: Jun-1991   To: Jul-1995  )

Resigned Secretary: CHARLES PETER BITHELL ( DOB: Aug-1968   From: Jun-2003   To: Dec-2003  )

Resigned Secretary: JOANNA ALWEN HARKUS MADGE (   From: Apr-2017   To: Sep-2019  )

Resigned Secretary: JAMES DOUGLAS LOVERIDGE ( DOB: May-1939   From: Jul-1995   To: May-2000  )

Resigned Secretary: JOHN VICTOR POMEROY (   From: Jun-2000   To: Jun-2003  )

Resigned Secretary: NICHOLAS ROWE ( DOB: Oct-1958   From: Jan-2005   To: Aug-2008  )

Resigned Secretary: NICHOLAS ROWE (   From: Sep-2019   To: Dec-2019  )

Resigned Secretary: GARY PRESTON SHILLINGLAW ( DOB: Nov-1949   From: Aug-2008   To: Mar-2017  )

Resigned Secretary: DAVID HENRY WOOD ( DOB: May-1937   From: Feb-1988   To: Jul-1995  )

Persons of Significant Control:

Sedgemoor Limited, 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom: Ownership of shares – 75% or more, Ownership of voting rights - 75% or more (Notified: 2016-04-06)

Company Accounts Summary (£)

No Recent Electronic Accounts Filed.

Company Documents - click to view

Top Tip - if you just want the accounts filings, type 'accounts' into the table search box
No documents found.