SATAMATICS GLOBAL LIMITED - WOKINGHAM
Company Profile | Company Filings |
Overview
SATAMATICS GLOBAL LIMITED is a Private Limited Company from WOKINGHAM ENGLAND and has the status: Active.
SATAMATICS GLOBAL LIMITED was incorporated 18 years ago on 23/03/2006 and has the registered number: 05753389. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SATAMATICS GLOBAL LIMITED was incorporated 18 years ago on 23/03/2006 and has the registered number: 05753389. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SATAMATICS GLOBAL LIMITED - WOKINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
200 BERKSHIRE PLACE WHARFEDALE ROAD
WOKINGHAM
BERKSHIRE
RG41 5RD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN ELLIOTT BARNER | Sep 1981 | American | Director | 2022-07-08 | CURRENT |
ELIZABETH EARLE | Jul 1976 | British | Director | 2019-03-15 | CURRENT |
DR NEILSON ANGUS MACKAY | Feb 1941 | British | Director | 2009-02-13 UNTIL 2011-08-22 | RESIGNED |
SIMON RICHARD SWIFT | Oct 1967 | British | Director | 2017-09-28 UNTIL 2018-09-04 | RESIGNED |
PETER CHARLES DANN | British | Secretary | 2009-06-25 UNTIL 2011-08-22 | RESIGNED | |
PETER CHARLES DANN | British | Secretary | 2007-05-01 UNTIL 2009-02-13 | RESIGNED | |
DINO KOUTROUKI | Dec 1966 | British | Secretary | 2006-09-20 UNTIL 2007-05-01 | RESIGNED |
TIMOTHY C REIS | May 1957 | Secretary | 2009-02-13 UNTIL 2009-06-25 | RESIGNED | |
MR VLADIMIR ZHUKOVSKIY | Nov 1983 | Polish | Director | 2020-06-08 UNTIL 2023-02-28 | RESIGNED |
PROFESSOR MARTIN TOMLINSON | Dec 1945 | British | Director | 2006-11-21 UNTIL 2009-02-13 | RESIGNED |
MR MICHAEL ROY UNDERWOOD | Oct 1943 | British | Director | 2006-11-21 UNTIL 2009-02-13 | RESIGNED |
MR OLIVIER LAILLE TEHIO | Nov 1972 | French | Director | 2011-08-22 UNTIL 2018-10-26 | RESIGNED |
GARY SHELL | Nov 1954 | United States | Director | 2009-02-13 UNTIL 2011-08-22 | RESIGNED |
ALLAN RICHARDS | Nov 1962 | British | Director | 2018-10-26 UNTIL 2024-01-31 | RESIGNED |
RISHI NANGIA | Apr 1975 | Indian | Director | 2018-09-04 UNTIL 2018-10-26 | RESIGNED |
MR KAMELESHKUMAR ISHWARLAL MISTRY | Dec 1973 | British | Director | 2012-02-14 UNTIL 2017-09-27 | RESIGNED |
DINO KOUTROUKI | Dec 1966 | British | Director | 2006-09-20 UNTIL 2014-01-15 | RESIGNED |
MICHELE HUDSON | Jul 1966 | British | Director | 2018-10-26 UNTIL 2023-01-22 | RESIGNED |
ROBERT ANTHONY JACKSON | Nov 1961 | British | Director | 2010-09-29 UNTIL 2011-08-22 | RESIGNED |
MR PETER JAMES HOWES | Feb 1964 | British | Director | 2011-08-22 UNTIL 2011-08-22 | RESIGNED |
CRAIG DENNING HODGES | Sep 1978 | American | Director | 2018-09-04 UNTIL 2018-10-26 | RESIGNED |
MR JOHN HWYEL DAVIES | Oct 1971 | British | Director | 2006-03-23 UNTIL 2006-09-20 | RESIGNED |
MR KRISHAN DAHOE | Jan 1965 | Dutch | Director | 2011-08-22 UNTIL 2012-10-01 | RESIGNED |
MR ROYSTON DOUGLAS COLE | Feb 1945 | British | Director | 2006-09-20 UNTIL 2009-02-13 | RESIGNED |
PETER CHISHOM | Feb 1953 | British | Director | 2006-09-20 UNTIL 2008-07-21 | RESIGNED |
ANDERSEN YUK FAI CHENG | Jan 1963 | British | Director | 2006-09-20 UNTIL 2008-09-03 | RESIGNED |
FORUM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-03-23 UNTIL 2006-09-20 | RESIGNED | ||
FORUM DIRECTORS LIMITED | Corporate Director | 2006-03-23 UNTIL 2006-09-20 | RESIGNED | ||
FORUM SECRETARIAL SERVICES LIMITED | Corporate Director | 2006-03-23 UNTIL 2006-09-20 | RESIGNED | ||
SISEC LIMITED | Corporate Secretary | 2012-01-03 UNTIL 2016-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Resideo Overseas Limited | 2022-03-10 | Wokingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
|
Ems Acquisition Company Limited | 2016-04-06 - 2022-03-10 | Tewkesbury Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |