JAINSTONE LIMITED

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


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