SWEDISH TISSUE LIMITED

C/O Duni Limited, Chester Road C/O Duni Limited, Chester Road, Runcorn, WA7 3FR, Cheshire
StatusDISSOLVED
Company No.02548542
CategoryPrivate Limited Company
Incorporated15 Oct 1990
Age33 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 24 days

SUMMARY

SWEDISH TISSUE LIMITED is an dissolved private limited company with number 02548542. It was incorporated 33 years, 7 months, 2 days ago, on 15 October 1990 and it was dissolved 11 years, 24 days ago, on 23 April 2013. The company address is C/O Duni Limited, Chester Road C/O Duni Limited, Chester Road, Runcorn, WA7 3FR, Cheshire.



People

BEARDMORE, John Denis

Secretary

Accountant

ACTIVE

Assigned on 13 Dec 1994

Current time on role 29 years, 5 months, 4 days

FABIAN, Paul Howard

Director

Company Director

ACTIVE

Assigned on 27 Oct 2011

Current time on role 12 years, 6 months, 21 days

DUNI LIMITED

Corporate-director

ACTIVE

Assigned on 31 Aug 2005

Current time on role 18 years, 8 months, 17 days

PRICE, Stephen

Secretary

RESIGNED

Assigned on

Resigned on 13 Dec 1994

Time on role 29 years, 5 months, 4 days

BROWN, Alistair Duncan

Director

Company Director

RESIGNED

Assigned on 13 Dec 1994

Resigned on 31 Aug 1997

Time on role 2 years, 8 months, 18 days

CROALL, Alan

Director

Managing Director

RESIGNED

Assigned on

Resigned on 24 Feb 1998

Time on role 26 years, 2 months, 23 days

EALEY, Karen

Director

Director

RESIGNED

Assigned on 09 Apr 2003

Resigned on 31 Aug 2005

Time on role 2 years, 4 months, 22 days

JOHANSSON, Lars Stefan Bjorn

Director

Director

RESIGNED

Assigned on 13 Feb 2002

Resigned on 07 Dec 2005

Time on role 3 years, 9 months, 22 days

KARLSSON, Conny

Director

Director

RESIGNED

Assigned on 31 Aug 1997

Resigned on 06 Oct 2000

Time on role 3 years, 1 month, 6 days

NILSSON, Gun Elice

Director

Director

RESIGNED

Assigned on 31 Aug 1997

Resigned on 13 Feb 2002

Time on role 4 years, 5 months, 13 days

PRICE, Stephen

Director

Director

RESIGNED

Assigned on

Resigned on 13 Dec 1994

Time on role 29 years, 5 months, 4 days

STOTT, Anne-Marie

Director

Director

RESIGNED

Assigned on 13 Feb 2002

Resigned on 09 Apr 2003

Time on role 1 year, 1 month, 24 days

VON UTHMANN, Hans-Vurgan Kai

Director

Director

RESIGNED

Assigned on 06 Oct 2000

Resigned on 09 Apr 2003

Time on role 2 years, 6 months, 3 days


Some Companies

ALPHA ACCOUNTANCY ABERAVON LIMITED

68 SILVER AVENUE,PORT TALBOT,SA12 7RY

Number:04071050
Status:ACTIVE
Category:Private Limited Company

BELGRAVE LAND (SOUTHERN) LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:03484817
Status:ACTIVE
Category:Private Limited Company

COBAL (CRANES) LTD.

COBAL,DRONFIELD,S18 2XR

Number:01261011
Status:ACTIVE
Category:Private Limited Company

GLOVER FILMS LIMITED

2ND FLOOR,LONDON,W1G 0HZ

Number:04548533
Status:ACTIVE
Category:Private Limited Company

HILLVIEW GARDEN CENTRES (HILLTOP) LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:07990675
Status:ACTIVE
Category:Private Limited Company

MONARCH GEOPHYSICAL SERVICES LIMITED

PINE TREES,STOKE D'ABERNON,KT11 3AD

Number:03176648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source