Stoneridge Electronics Limited
Wholesale of electronic and telecommunications equipment and parts
Wholesale of other machinery and equipment
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Stoneridge Electronics Limited contacts: address, phone, fax, email, website, shedule
Address: 5th Floor 1 Exchange Crescent Conference Square EH3 8UL Edinburgh
Phone: +44-1429 1513336
Fax: +44-1429 1513336
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Stoneridge Electronics Limited"? - send email to us!
Registration data Stoneridge Electronics Limited
Register date: 1992-07-08
Register number: SC139213
Type of company: Private Limited Company
Get full report form global database UK for Stoneridge Electronics LimitedOwner, director, manager of Stoneridge Electronics Limited
Jonathan Blair De Gaynor Director. Address: East Market Street, Warren, Ohio, 44484, Usa. DoB: June 1966, United States
Amanda Buchanan Robertson Director. Address: Claverhouse Industrial Park, Dundee, DD4 9UB, Uk. DoB: March 1970, British
Peter Kruk Director. Address: Nasvagen 38, Bromma 167 75, Sweden. DoB: March 1969, Swedish
George E Strickler Secretary. Address: 4797 Pin Oak Road, Akrow, Ohio 44333, United States. DoB: January 1948, United States
George E Strickler Director. Address: 4797 Pin Oak Road, Akrow, Ohio 44333, United States. DoB: January 1948, United States
President And Ceo John C Corey Director. Address: 20 High Point Lane, Bentleyville, Ohio, 29615, Usa. DoB: September 1947, American
Edward Mosel Director. Address: 83 Barstow Avenue, PO BOX 689, Norwell, Massachusetts, 0206106, Usa. DoB: August 1949, American
Mark Jenkins Director. Address: Wylie Court, Murthly, Perth, PH1 4EQ. DoB: August 1959, British
Robin Christopher Gillon Secretary. Address: Bracken Hill Cottage, Tullibardine, Auchterarder, Perthshire, PH3 1NL. DoB:
Claire Wilcox Director. Address: 4 Saint Helena Road, Westbury Park, Bristol, BS6 7NP. DoB: n\a, British
Cliff Michael Mallaby Director. Address: 34 Kentmere Road, The Oakalls, Bromsgrove, Worcestershire, B60 2RZ. DoB: October 1960, British
Hugh Brown Director. Address: 7 Tipperary Place, Stenhousemuir, Stirlingshire, FK5 4SX. DoB: June 1951, British
William Whitelaw Director. Address: 8 Coniston Crescent, High Parks, Hamilton, Lanarkshire, ML3 7HP. DoB: January 1967, British
Cloyd Jack Abruzzo Director. Address: 288 Hunters Hollow, Warren, Ohio, 44484, Usa. DoB: July 1950, American
Gerald Pisani Director. Address: 9 The Marshes, Duxbury, Massachusetts, 02332, Usa. DoB: August 1940, Usa
Kevin Bagby Director. Address: 1457 Hunting Hollow Drive, Hudson, Ohio 44236, Usa. DoB: August 1951, American
Avery Cohen Director. Address: 4096 Carroll Blvd., University Heights, Ohio, 44118, Usa. DoB: n\a, American
D Max Draime Director. Address: 400 Hunters Hollow, Warren, Ohio, 44484, Usa. DoB: June 1933, American
Sten Olof Lennart Forseke Director. Address: 24 Rue Teodore Roosevelt, Brussels, B-1030, FOREIGN, Belgium. DoB: April 1959, Sweden
James Kenneth Alexander Barbour Smith Director. Address: One South Place, London, EC2M 2GT. DoB: November 1966, British
Alan Gray Duffy Director. Address: 10 Sanderson Place, Newbigging, Tayside, DD5 3RQ, Uk. DoB: March 1961, British
David Gibson Director. Address: 32 Castle Road, Longforgan, Dundee, DD2 5HA. DoB: October 1952, British
Michael Edgar Thomas Lisle Director. Address: 50 Lade Braes, St Andrews, Fife, KY16 9DA. DoB: February 1953, British
David Wallace Kilmurry Director. Address: 4 Castle Gardens, Drymen, Glasgow, Lanarkshire, G63 0HT. DoB: January 1931, British
David Paul Ascott Director. Address: 27 Belsize Close, St Albans, Hertfordshire, AL4 9YD. DoB: August 1960, British
Frank Clish Director. Address: 12 Guthrie Terrace, Broughty Ferry, Dundee, Angus, DD5 2QX. DoB: April 1931, British
Robert Mcgill Director. Address: 39 Kinghorne Street, Arbroath, Angus, DD11 2LZ. DoB: June 1937, British
Neil Prophet Key Director. Address: Kirkside Kirkton Of Tealing, Tealing, Dundee, DD4 0RD. DoB: January 1945, British
Charles Morgan O'malley Director. Address: Oakdene Heughfield Road, Bridge Of Earn, Perth, Perthshire, PH2 9BH. DoB: n\a, British
Jobs in Stoneridge Electronics Limited vacancies. Career and practice on Stoneridge Electronics Limited. Working and traineeship
Sorry, now on Stoneridge Electronics Limited all vacancies is closed.
Responds for Stoneridge Electronics Limited on FaceBook
Read more comments for Stoneridge Electronics Limited. Leave a respond Stoneridge Electronics Limited in social networks. Stoneridge Electronics Limited on Facebook and Google+, LinkedIn, MySpaceAddress Stoneridge Electronics Limited on google map
Other similar UK companies as Stoneridge Electronics Limited: Holloways Of Ludlow Limited | Airnet Communications Limited | Southampton Motor Auction Millbank Ltd | The Holbrook Meat Shop Ltd | The Pet Store (uk) Limited
1992 signifies the beginning of Stoneridge Electronics Limited, a firm which is situated at 5th Floor 1 Exchange Crescent, Conference Square in Edinburgh. This means it's been 24 years Stoneridge Electronics has existed in the United Kingdom, as the company was registered on 1992/07/08. The registration number is SC139213 and the zip code is EH3 8UL. The firm now known as Stoneridge Electronics Limited was known as Tvi Europe up till 2001/08/14 when the name was changed. The firm declared SIC number is 46520 which means Wholesale of electronic and telecommunications equipment and parts. Stoneridge Electronics Ltd released its account information up till Wed, 31st Dec 2014. The most recent annual return was submitted on Wed, 29th Jun 2016. Twenty four years of experience on the market comes to full flow with Stoneridge Electronics Ltd as they managed to keep their clients satisfied through all this time.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 79 transactions from worth at least 500 pounds each, amounting to £55,817 in total. The company also worked with the Redbridge (10 transactions worth £12,570 in total). Stoneridge Electronics was the service provided to the Department for Transport Council covering the following areas: Testing Equipment Maintenance and Accomm - Supplies was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Equipment, Furniture And Materials, Transport / Direct - Transport Costs and Supplies And Services / Communications And Computing.
Taking into consideration the following company's growing number of employees, it was necessary to employ more executives, among others: Jonathan Blair De Gaynor, Amanda Buchanan Robertson, Peter Kruk who have been working together for one year to fulfil their statutory duties for the following company. Moreover, the managing director's duties are regularly supported by a secretary - George E Strickler, age 68, from who was chosen by the following company eight years ago.
