SYSTEMS TECHNOLOGY TRAINING INTERNATIONAL LIMITED
Warning: Company has been Dissolved and should not be trading
2 officers / 4 resignations
SENTHILKUMAR, SUBRAMANIAM
- Correspondence address
- 7 QUEEN ELIZABETH CLOSE, ASH, SURREY, GU12 6JP
- Role
- Secretary
- Appointed on
- 14 March 1997
- Nationality
- BRITISH
- Occupation
- FINANCIAL CONSULTANT
Average house price in the postcode GU12 6JP £495,000
SENTHILKUMAR, SUBRAMANIAM
- Correspondence address
- 7 QUEEN ELIZABETH CLOSE, ASH, SURREY, GU12 6JP
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 14 March 1997
- Nationality
- BRITISH
- Occupation
- FINANCIAL CONSULTANT
Average house price in the postcode GU12 6JP £495,000
KAPOOR, RAJIVE
- Correspondence address
- CORNER STONES, BEECHWOOD AVENUE, WEYBRIDGE, SURREY, KT13 9TD
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 4 January 1999
- Resigned on
- 22 June 2004
- Nationality
- INDIAN
- Occupation
- CHAIRMAN
Average house price in the postcode KT13 9TD £2,001,000
HANS, TALVINDER
- Correspondence address
- CARVOEIRO, GOUGHS LANE, WARFIELD, BERKSHIRE, RG12 2PL
- Role RESIGNED
- Director
- Date of birth
- November 1961
- Appointed on
- 14 March 1997
- Resigned on
- 30 September 1999
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode RG12 2PL £889,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 3 March 1997
- Resigned on
- 14 March 1997
Average house price in the postcode NW8 8EP £749,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 3 March 1997
- Resigned on
- 14 March 1997
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