Gerrards Cross
Buckinghamshire
SL9 8BD
Secretary Name | Narendra Kumar Pandey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 January 1998) |
Role | Accountant |
Correspondence Address | 2 Little Grange 7 Grange Road Camberley Surrey GU15 2DH |
Director Name | Timo Juhani Heikkila |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 July 1992(1 week after company formation) |
Appointment Duration | 5 years (resigned 08 July 1997) |
Role | Schauman Wood Oy Vice President |
Correspondence Address | Eerikinkatu 3 A 3 57130 Savonlinna Sf-57130 Foreign |
Director Name | Lars Arno Vilhelm Karlsson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 July 1992(1 week after company formation) |
Appointment Duration | 5 years (resigned 08 July 1997) |
Role | Vice President Group Controller |
Correspondence Address | Keltontie 8a Sf-02180 Espoo Foreign |
Director Name | Heikki Makinen |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 July 1992(1 week after company formation) |
Appointment Duration | 5 years (resigned 08 July 1997) |
Role | Resident Manager Mill Manager |
Correspondence Address | Asemakatu 10 B 15 Vammala 38210 Foreign |
Director Name | Paavo Viljam Ojanpaa |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 July 1992(1 week after company formation) |
Appointment Duration | 5 years (resigned 08 July 1997) |
Role | Commercial Director Schauman Wood Oy |
Correspondence Address | Pertuskatie 7 02630 Espoo Foreign |
Secretary Name | Mr Ronald William Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 25 Yew Tree Close Eaton Bray Dunstable Bedfordshire LU6 2ED |
Secretary Name | Mr Simon Henry Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 March 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Scott Willoughby Sleaford Lincolnshire NG34 0DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Co Pannell Kerr Forster New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 August 1997 | Application for striking-off (1 page) |
---|---|
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
9 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 July 1996 | Return made up to 26/06/96; no change of members
|
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
20 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 July 1995 | Return made up to 26/06/95; full list of members (8 pages) |