ESKO STONECUBE LIMITED - SALFORD, MANCHESTER
Company Profile | Company Filings |
Overview
ESKO STONECUBE LIMITED is a Private Limited Company from SALFORD, MANCHESTER ENGLAND and has the status: Active.
ESKO STONECUBE LIMITED was incorporated 23 years ago on 27/12/2000 and has the registered number: 04131106. The accounts status is FULL and accounts are next due on 30/09/2024.
ESKO STONECUBE LIMITED was incorporated 23 years ago on 27/12/2000 and has the registered number: 04131106. The accounts status is FULL and accounts are next due on 30/09/2024.
ESKO STONECUBE LIMITED - SALFORD, MANCHESTER
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LASER HOUSE, GROUND FLOOR
SALFORD, MANCHESTER
M50 3XW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
STONECUBE LIMITED (until 01/06/2007)
STONECUBE LIMITED (until 01/06/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/12/2023 | 10/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD ROTH | Apr 1975 | British,American | Director | 2023-08-30 | CURRENT |
MR STEFAAN DEVEEN | Apr 1982 | Belgian | Director | 2021-12-17 | CURRENT |
MR JEROEN MINOODT | Sep 1976 | Belgian | Director | 2016-11-28 | CURRENT |
MR GARY PAUL PARKINSON | Feb 1961 | British | Director | 2005-07-26 UNTIL 2007-04-26 | RESIGNED |
ZYGNIS BVBA | Corporate Director | 2009-01-15 UNTIL 2013-03-25 | RESIGNED | ||
ZYGNIS BVBA | Corporate Director | 2014-03-19 UNTIL 2018-03-08 | RESIGNED | ||
MICHAEL CHARLES LAWRENCE DAWES | Jan 1962 | British | Secretary | 2004-06-07 UNTIL 2007-04-26 | RESIGNED |
DAVID WILLIAM TUNLEY | Secretary | 2011-06-07 UNTIL 2012-06-29 | RESIGNED | ||
MR. FRANK TALBOT MCFADEN | Oct 1961 | American | Director | 2011-03-22 UNTIL 2014-03-19 | RESIGNED |
MR BERNARD ALBERT CHRISTIAAN ZWAENEPOEL | Aug 1965 | Belgian | Director | 2018-03-08 UNTIL 2021-12-17 | RESIGNED |
BRUNO VAES | Mar 1969 | Belgian | Director | 2013-03-25 UNTIL 2016-11-28 | RESIGNED |
KEITH GRAHAM WARD | Oct 1953 | British | Director | 2013-03-25 UNTIL 2020-10-19 | RESIGNED |
MR STEPHEN TOSELAND | Jul 1977 | British | Director | 2020-10-19 UNTIL 2023-08-30 | RESIGNED |
REBAR BUBA | Corporate Director | 2007-04-26 UNTIL 2009-01-15 | RESIGNED | ||
MR KURT DEMEULENEERE | Oct 1968 | Belgian | Director | 2009-09-29 UNTIL 2011-03-22 | RESIGNED |
MICHAEL CHARLES LAWRENCE DAWES | Jan 1962 | British | Director | 2005-07-26 UNTIL 2007-04-26 | RESIGNED |
MR MARTIN ARTHUR COULTHARD | Jul 1959 | British | Director | 2001-01-08 UNTIL 2008-10-17 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2000-12-27 UNTIL 2004-06-07 | RESIGNED | ||
QUAYSECO LIMITED | Corporate Secretary | 2007-04-26 UNTIL 2011-11-22 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Director | 2000-12-27 UNTIL 2001-01-08 | RESIGNED | ||
OVAL NOMINEES LIMITED | Corporate Nominee Director | 2000-12-27 UNTIL 2001-01-08 | RESIGNED | ||
LUTINI BVBA | Corporate Director | 2011-03-22 UNTIL 2013-03-25 | RESIGNED | ||
NSI EUROPE SPRL | Corporate Director | 2007-04-26 UNTIL 2009-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Veralto Corporation | 2023-09-30 | Wilmington De 19808 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Danaher Corporation | 2019-01-08 - 2023-09-30 | Wilmington De 19801 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Downin Five Ltd | 2016-12-27 - 2019-01-09 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |