JAINSTONE LIMITED
Warning: Company has been Dissolved and should not be trading
3 officers / 9 resignations
BARTON, MICHAEL WILLIAM
- Correspondence address
- 1 CHURCH STREET, ADLINGTON, CHORLEY, LANCASHIRE, PR7 4EX
- Role
- Director
- Date of birth
- May 1957
- Appointed on
- 7 April 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR7 4EX £322,000
HAYTER STAVELEY EVANS LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, UNITED KINGDOM, PR2 2YP
- Role
- Secretary
- Appointed on
- 21 October 2003
- Nationality
- BRITISH
Average house price in the postcode PR2 2YP £393,000
STAVELEY EVANS MANAGEMENT LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, UNITED KINGDOM, PR2 2YP
- Role
- Director
- Appointed on
- 21 October 2003
- Nationality
- BRITISH
Average house price in the postcode PR2 2YP £393,000
FOX, LEE ERNEST
- Correspondence address
- 168 GUBBINS LANE, HAROLD WOOD, ROMFORD, ESSEX, RM3 0DL
- Role RESIGNED
- Director
- Date of birth
- December 1970
- Appointed on
- 4 January 2001
- Resigned on
- 21 October 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM3 0DL £434,000
MICALLEF, ANTON
- Correspondence address
- 191 MERCHANTS STREET, VALLETTA, MALTA, VLT10
- Role RESIGNED
- Director
- Date of birth
- October 1961
- Appointed on
- 14 April 2000
- Resigned on
- 4 January 2001
- Nationality
- MALTESE
- Occupation
- LAWYER
WILTON SECRETARIES LIMITED
- Correspondence address
- 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
- Role RESIGNED
- Secretary
- Appointed on
- 14 April 2000
- Resigned on
- 21 October 2003
- Nationality
- BRITISH
LONDON SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 20 November 1998
- Resigned on
- 14 April 2000
HAWES, WILLIAM ROBERT
- Correspondence address
- 124 BARROWGATE ROAD, LONDON, W4 4QP
- Role RESIGNED
- Director
- Date of birth
- January 1945
- Appointed on
- 20 November 1998
- Resigned on
- 14 April 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W4 4QP £1,280,000
HIRST, STEPHEN ANDREW MEYRICK
- Correspondence address
- 1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
- Role RESIGNED
- Director
- Date of birth
- July 1973
- Appointed on
- 20 November 1998
- Resigned on
- 14 April 2000
- Nationality
- BRITISH
- Occupation
- TRUST OFFICER
MELLEGARD, CLAS FREDRIK
- Correspondence address
- 119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
- Role RESIGNED
- Director
- Date of birth
- January 1938
- Appointed on
- 20 November 1998
- Resigned on
- 14 April 2000
- Nationality
- SWEDISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT10 0QY £793,000
TADCO DIRECTORS LIMITED
- Correspondence address
- 6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Nominee Director
- Appointed on
- 8 April 1998
- Resigned on
- 20 November 1998
Average house price in the postcode W1U 3RF £25,188,000
TADCO SECRETARIAL SERVICES LIMITED
- Correspondence address
- 6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 8 April 1998
- Resigned on
- 20 November 1998
Average house price in the postcode W1U 3RF £25,188,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company