21420 Lieto
Foreign
Director Name | Mr Peter Oliver |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Sales And Marketing Director |
Correspondence Address | 4 Osprey Walk Buckingham Buckinghamshire MK18 7JA |
Director Name | Mr Urpo Samuli Pirila |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Financial Controller |
Correspondence Address | Mayrantlanja L/As 14 20750 Turku Foreign |
Director Name | Eric Francis Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1993(2 years, 2 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 12 Bruan Road Newbury Berkshire RG14 7AU |
Secretary Name | Kim Mauritz Hedberg |
---|---|
Nationality | Finnish |
Status | Current |
Appointed | 08 September 1993(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Financial Controller |
Correspondence Address | 9 Chevalier Grove Crownhill Milton Keynes Buckinghamshire MK8 0EJ |
Director Name | Andrew John Crook |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(2 years, 12 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Financial Controller |
Correspondence Address | 4 Estcourt Drive Widmer End High Wycombe Buckinghamshire HP15 6AH |
Director Name | Mr Stephen Headdey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(2 years, 12 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field Lodge Wokingham Road Crowthorne RG45 7QA |
Director Name | Barry David Stanner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(2 years, 12 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Managing Director |
Correspondence Address | 28 Longmead Fleet Aldershot Hampshire GU13 9JX |
Director Name | Peter Atkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1993) |
Role | Managing Director |
Correspondence Address | 19 Magpie Road Towcester Northamptonshire NN12 6RJ |
Secretary Name | Mr Peter Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 25 Waveney Avenue Bedford Bedfordshire MK41 7EB |
Secretary Name | Peter Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 19 Magpie Road Towcester Northamptonshire NN12 6RJ |
Secretary Name | Eric Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 12 Bruan Road Newbury Berkshire RG14 7AU |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 November 1998 | Dissolved (1 page) |
---|---|
13 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1996 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |
18 July 1995 | Liquidators statement of receipts and payments (6 pages) |