Sf-02660
Espoo
Finland
Director Name | Juha Mieskonen |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 11 March 1994(4 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Riipakoivuntie 23a 02130 Espoo Finland |
Director Name | Seppo Antero Isoherranen |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 20 December 1995(6 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Vice President Business Develo |
Correspondence Address | Helsingintie 23a Kauniainen 02700 |
Secretary Name | Petri Antero Nikula |
---|---|
Nationality | Finnish |
Status | Current |
Appointed | 23 September 1996(7 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 62 Ashbourne Avenue Harrow On The Hill Middlesex HA2 0JS |
Director Name | Reijo Ahtila |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1994) |
Role | Group Controller |
Correspondence Address | Kokinkylantie 6b2 02180 Espoo Foreign |
Director Name | Dr Mauri Kalervo Veistinen |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1996) |
Role | Managing Director |
Correspondence Address | The Sitwell Arms Station Road Renishaw Sheffield S31 9WP |
Secretary Name | Roy Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 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(4 years, 7 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 |
Secretary Name | Steven John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | 8 Birkdale Drive Chesterfield Derbyshire S40 3JL |
Secretary Name | Kevin Dowling |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 136 Mansell Road Greenford Middlesex UB6 9EJ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,957,358 |
Cash | £19,719 |
Current Liabilities | £156,781 |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 March 2003 | Dissolved (1 page) |
---|---|
9 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 10 hammersmith broadway london W6 7AL (1 page) |
6 March 2000 | Appointment of a voluntary liquidator (1 page) |
6 March 2000 | Declaration of solvency (3 pages) |
6 March 2000 | Appointment of a voluntary liquidator (1 page) |
6 March 2000 | Resolutions
|
4 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 May 1999 | Return made up to 25/05/99; full list of members (6 pages) |
4 December 1998 | Auditor's resignation (2 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 June 1998 | Return made up to 25/05/98; no change of members
|
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 May 1997 | Return made up to 25/05/97; no change of members
|
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: high hazels road barlborough links barlborough derbyshire S43 4TZ (1 page) |
17 October 1996 | Secretary resigned (1 page) |
24 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 June 1995 | New secretary appointed (2 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |