Sf-02660
Espoo
Finland
Secretary Name | Steven John Billington |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1995(15 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Birkdale Drive Chesterfield Derbyshire S40 3JL |
Director Name | George Robert Hunt |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | 4 Whiston Grove Rotherham South Yorkshire S60 2TX |
Director Name | Martin John Roland Satur |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | 103 Carr Lane Dronfield Woodhouse Sheffield South Yorkshire S18 5XF |
Director Name | Mauri Veistinen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 24 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Outokumpu Magnets Oy PO Box 60 Pori Sf-28101 Finland |
Secretary Name | Roy Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 19 St Leonards Way Ardsley Barnsley South Yorkshire S71 5BS |
Secretary Name | Deborah Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 111 Greenhow Street Walkley Sheffield Yorkshire S6 3TN |
Registered Address | C/O Price Waterhouse Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 1998 | Dissolved (1 page) |
---|---|
25 February 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 February 1998 | Info. Re. Records (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: high hazels road barlborough links barlborough derbyshire S43 4TZ (1 page) |
21 February 1997 | Liquidator powers/ authorisation (1 page) |
21 February 1997 | Appointment of a voluntary liquidator (1 page) |
21 February 1997 | Declaration of solvency (3 pages) |
21 February 1997 | Resolutions
|
25 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
14 July 1996 | Ad 21/06/96--------- £ si 172272@1=172272 £ ic 2/172274 (2 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | £ nc 100/172374 21/06/96 (1 page) |
31 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 November 1995 | Return made up to 24/10/95; no change of members
|
26 June 1995 | New secretary appointed (2 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |