A J C TECHNOLOGY LIMITED

3 officers / 2 resignations

CASTLE, SANDRA JANE

Correspondence address
85 NEWLAND PARK DRIVE, YORK, UNITED KINGDOM, YO10 3HR
Role ACTIVE
Secretary
Appointed on
27 April 1995
Nationality
BRITISH
Occupation
HOUSEWIFE

Average house price in the postcode YO10 3HR £339,000

CASTLE, ANDREW JOHN

Correspondence address
85 NEWLAND PARK DRIVE, YORK, NORTH YORKSHIRE, ENGLAND, YO10 3HR
Role ACTIVE
Director
Date of birth
December 1962
Appointed on
27 April 1995
Nationality
BRITISH
Occupation
ELECTRONIC ENGINEER

Average house price in the postcode YO10 3HR £339,000

CASTLE, SANDRA JANE

Correspondence address
85 NEWLAND PARK DRIVE, YORK, NORTH YORKSHIRE, ENGLAND, YO10 3HR
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
27 April 1995
Nationality
BRITISH
Occupation
SCHOOL BURSAR

Average house price in the postcode YO10 3HR £339,000


BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
26 April 1995
Resigned on
27 April 1995

Average house price in the postcode M3 2ER £6,620,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
26 April 1995
Resigned on
27 April 1995

Average house price in the postcode M3 2ER £6,620,000


More Company Information