STONERIDGE ELECTRONICS LIMITED - ABERDEEN


Company Profile Company Filings

Overview

STONERIDGE ELECTRONICS LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
STONERIDGE ELECTRONICS LIMITED was incorporated 31 years ago on 08/07/1992 and has the registered number: SC139213. The accounts status is FULL and accounts are next due on 30/09/2024.

STONERIDGE ELECTRONICS LIMITED - ABERDEEN

This company is listed in the following categories:
46520 - Wholesale of electronic and telecommunications equipment and parts
46690 - Wholesale of other machinery and equipment

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

6 & 7 QUEENS TERRACE
ABERDEEN
AB10 1XL
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ULLA MARIANNE FROGNER Jul 1964 Swedish Director 2018-11-12 CURRENT
MR JAMES ZIZELMAN Jul 1960 American Director 2023-01-31 CURRENT
GERALD PISANI Aug 1940 Usa Director 1999-08-27 UNTIL 2006-02-28 RESIGNED
MARK JENKINS Aug 1959 British Director 2005-12-15 UNTIL 2012-08-14 RESIGNED
MRS AMANDA BUCHANAN ROBERTSON Mar 1970 British Director 2014-04-28 UNTIL 2018-10-01 RESIGNED
PETER KRUK Mar 1969 Swedish Director 2012-08-14 UNTIL 2017-11-29 RESIGNED
MICHAEL EDGAR THOMAS LISLE Feb 1953 British Director 1998-03-26 UNTIL 2001-12-31 RESIGNED
MR CLIFF MICHAEL MALLABY Oct 1960 British Director 2005-01-01 UNTIL 2005-12-21 RESIGNED
ROBERT MCGILL Jun 1937 British Director 1992-11-04 UNTIL 1999-01-31 RESIGNED
GEORGE E STRICKLER Jan 1948 American Director 2006-04-17 UNTIL 2017-04-28 RESIGNED
CHARLES MORGAN O'MALLEY Sep 1957 Director 1992-11-04 UNTIL 2001-12-31 RESIGNED
MR WILLIAM WHITELAW Jan 1967 Scottish Director 2001-04-19 UNTIL 2004-10-29 RESIGNED
DAVID WALLACE KILMURRY Jan 1931 British Director 1998-03-02 UNTIL 1999-08-27 RESIGNED
EDWARD MOSEL Aug 1949 American Director 2006-01-01 UNTIL 2007-06-29 RESIGNED
CLAIRE WILCOX May 1962 British Secretary 2005-01-31 UNTIL 2005-05-10 RESIGNED
GEORGE E STRICKLER Jan 1948 American Secretary 2008-03-19 UNTIL 2017-04-28 RESIGNED
CHARLES MORGAN O'MALLEY Sep 1957 Secretary 1992-11-04 UNTIL 2001-12-31 RESIGNED
ROBIN CHRISTOPHER GILLON Secretary 2005-05-10 UNTIL 2013-12-20 RESIGNED
AVERY COHEN Nov 1936 American Secretary 1999-08-27 UNTIL 2008-03-18 RESIGNED
MR HUGH BROWN Jun 1951 British Secretary 2002-06-26 UNTIL 2005-01-31 RESIGNED
AVERY COHEN Nov 1936 American Director 1999-08-27 UNTIL 2008-03-18 RESIGNED
VINDEX SERVICES LIMITED Corporate Nominee Director 1992-07-08 UNTIL 1992-11-04 RESIGNED
VINDEX LIMITED Corporate Nominee Director 1992-07-08 UNTIL 1992-11-04 RESIGNED
CLOYD JACK ABRUZZO Jul 1950 American Director 1999-08-27 UNTIL 2003-12-31 RESIGNED
DAVID PAUL ASCOTT Aug 1960 British Director 1993-01-20 UNTIL 1998-12-04 RESIGNED
KEVIN BAGBY Aug 1951 American Director 1999-08-27 UNTIL 2004-09-07 RESIGNED
JAMES KENNETH ALEXANDER BARBOUR SMITH Nov 1966 British Director 1998-12-04 UNTIL 1999-08-27 RESIGNED
MR HUGH BROWN Jun 1951 British Director 2002-06-26 UNTIL 2005-01-31 RESIGNED
MR FRANK CLISH Apr 1931 British Director 1992-11-04 UNTIL 1995-12-31 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 1992-07-08 UNTIL 1992-11-04 RESIGNED
PRESIDENT AND CEO JOHN C COREY Sep 1947 American Director 2006-02-28 UNTIL 2015-06-10 RESIGNED
MR JONATHAN BLAIR DE GAYNOR Jun 1966 American Director 2015-06-10 UNTIL 2023-01-30 RESIGNED
D MAX DRAIME Jun 1933 American Director 1999-08-27 UNTIL 2006-04-17 RESIGNED
STEN OLOF LENNART FORSEKE Apr 1959 Sweden Director 1999-08-27 UNTIL 2003-11-01 RESIGNED
DAVID KENNETH JOHN GIBSON Oct 1952 British Director 1998-07-06 UNTIL 2001-11-16 RESIGNED
ALAN GRAY DUFFY Mar 1961 British Director 1998-09-14 UNTIL 2002-10-20 RESIGNED
NEIL PROPHET KEY Jan 1945 British Director 1992-11-04 UNTIL 2001-05-31 RESIGNED
CLAIRE WILCOX May 1962 British Director 2005-01-31 UNTIL 2005-07-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stoneridge Inc 2016-04-06 Novi   Michigan Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZURICH WHITELEY TRUST LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
GRESHAM PRIVATE EQUITY LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64303 - Activities of venture and development capital companies
WREN INVESTMENTS LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
FLINT DISTRIBUTION LIMITED MANCHESTER Dissolved... FULL 46900 - Non-specialised wholesale trade
UL VS LIMITED BASINGSTOKE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 71200 - Technical testing and analysis
BARRINGTON HOUSE NOMINEES LIMITED LONDON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
KERSHAW SERVICES LIMITED MANCHESTER Dissolved... FULL 64203 - Activities of construction holding companies
ASSOCIATED HOLDINGS LIMITED HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
QUARTIC MOTOR GROUP LIMITED CAMBRIDGE Dissolved... ACCOUNTS TYPE NOT AVA 7487 - Other business activities
FINANCIAL DATA SYSTEMS LIMITED SURREY Dissolved... DORMANT 99999 - Dormant Company
HAMSARD ONE THOUSAND AND SIXTY NINE LIMITED TREORCHY Active TOTAL EXEMPTION FULL 13960 - Manufacture of other technical and industrial textiles
BECK & POLLITZER ENGINEERING HOLDINGS LTD. DARTFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
STONERIDGE-POLLAK (HOLDINGS) LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
BUSY BEES NURSERIES GROUP LIMITED BURNTWOOD Dissolved... DORMANT 85100 - Pre-primary education
ALPHA DEVELOPMENT PARTNERSHIP LTD LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
FITCH 7CITY LEARNING HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
STONERIDGE, INC. OHIO 44484 UNITED STATES Active FULL None Supplied
GRESHAM LLP LONDON Dissolved... GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERDEEN UNIT TRUST MANAGERS LIMITED ABERDEEN SCOTLAND Active DORMANT 99999 - Dormant Company
ABRDN HOLDINGS LIMITED ABERDEEN UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
ABRDN INVESTMENTS LIMITED ABERDEEN UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
ABRDN REAL ESTATE OPERATIONS LIMITED ABERDEEN SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
AUPEC LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ARROWDAWN LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ALICK NICOL LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
ABRDN ALTERNATIVE HOLDINGS LIMITED ABERDEEN SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
ABERDEEN UK INFRASTRUCTURE CARRY LIMITED ABERDEEN SCOTLAND Active FULL 64301 - Activities of investment trusts
ABERDEEN UK INFRASTRUCTURE CARRY GP LIMITED ABERDEEN Active DORMANT 64301 - Activities of investment trusts