Brandon Village
Durham
DH7 8SX
Secretary Name | Mr Roger Donald Wiltshire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 May 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Stobb House View Brandon Village Durham DH7 8SX |
Director Name | Georg Andreas Maiwald |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 October 1996(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 May 1998) |
Role | Biologist |
Correspondence Address | Faulmanngasse 6 Vienna A 1040 |
Director Name | John Robertson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 May 1998) |
Role | Marketing |
Correspondence Address | Joergerstrasse 14 Linz A 4020 |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 386/388 Palatine Road Northenden Manchester M22 4FZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 April 1997 | Company name changed stantford LTD\certificate issued on 28/04/97 (2 pages) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
30 July 1996 | Incorporation (11 pages) |