STILO TECHNOLOGY LIMITED
Status | LIQUIDATION |
Company No. | 03108773 |
Category | Private Limited Company |
Incorporated | 02 Oct 1995 |
Age | 28 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
STILO TECHNOLOGY LIMITED is an liquidation private limited company with number 03108773. It was incorporated 28 years, 8 months, 2 days ago, on 02 October 1995. The company address is C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP.
People
Secretary
RESIGNEDAssigned on 18 Oct 2010
Resigned on 12 Sep 2016
Time on role 5 years, 10 months, 25 days
Secretary
RESIGNEDAssigned on 31 Jul 2003
Resigned on 31 May 2008
Time on role 4 years, 10 months
Secretary
RESIGNEDAssigned on 04 Mar 2002
Resigned on 31 Jul 2003
Time on role 1 year, 4 months, 27 days
Secretary
Computer Consultant
RESIGNEDAssigned on 03 Oct 1995
Resigned on 06 Sep 2000
Time on role 4 years, 11 months, 3 days
Secretary
RESIGNEDAssigned on 06 Sep 2000
Resigned on 16 Nov 2000
Time on role 2 months, 10 days
Secretary
Accountant
RESIGNEDAssigned on 31 Oct 2008
Resigned on 18 Oct 2010
Time on role 1 year, 11 months, 18 days
Secretary
Chartered Accountant
RESIGNEDAssigned on 16 Nov 2000
Resigned on 14 Jan 2002
Time on role 1 year, 1 month, 28 days
Secretary
RESIGNEDAssigned on 13 Sep 2016
Resigned on 02 Dec 2020
Time on role 4 years, 2 months, 19 days
BRITANNIA COMPANY FORMATIONS LIMITED
Corporate-nominee-secretary
RESIGNEDAssigned on 02 Oct 1995
Resigned on 03 Oct 1995
Time on role 1 day
Corporate-secretary
RESIGNEDAssigned on 02 Dec 2020
Resigned on 29 Sep 2023
Time on role 2 years, 9 months, 27 days
Director
Director
RESIGNEDAssigned on 18 May 2010
Resigned on 16 Aug 2023
Time on role 13 years, 2 months, 29 days
Director
Director
RESIGNEDAssigned on 01 Sep 1999
Resigned on 16 Aug 2023
Time on role 23 years, 11 months, 15 days
Director
Computer Consultant
RESIGNEDAssigned on 03 Oct 1995
Resigned on 31 Oct 2004
Time on role 9 years, 28 days
Director
Computer Consultant
RESIGNEDAssigned on 03 Oct 1995
Resigned on 31 Oct 2004
Time on role 9 years, 28 days
Director
Director
RESIGNEDAssigned on 18 May 2010
Resigned on 18 Oct 2010
Time on role 5 months
Director
Chartered Accountant
RESIGNEDAssigned on 16 Nov 2000
Resigned on 14 Jan 2002
Time on role 1 year, 1 month, 28 days
Director
University Professor
RESIGNEDAssigned on 03 Oct 1995
Resigned on 17 Jan 2005
Time on role 9 years, 3 months, 14 days
Director
Computer Consultant
RESIGNEDAssigned on 03 Oct 1995
Resigned on 31 Oct 2004
Time on role 9 years, 28 days
Director
Non Executive Director
RESIGNEDAssigned on 28 Jun 1999
Resigned on 24 Mar 2000
Time on role 8 months, 26 days
Director
Director
RESIGNEDAssigned on 28 Jun 1999
Resigned on 23 Apr 2010
Time on role 10 years, 9 months, 25 days
DEANSGATE COMPANY FORMATIONS LIMITED
Corporate-nominee-director
RESIGNEDAssigned on 02 Oct 1995
Resigned on 03 Oct 1995
Time on role 1 day
Some Companies
39 BURGHILL ROAD,LONDON,SE26 4HJ
Number: | 11266102 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12,LONDON,E1 4RP
Number: | 10318958 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PARKFIELD ROAD,LONGBUCKBY,NN6 7QJ
Number: | 11270751 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ORCHID CLOSE,LEICESTER,LE19 3AY
Number: | 07149090 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROSS KEYS PUBLIC HOUSE LIMITED
2 WEST STREET WEST STREET,PETERBOROUGH,PE8 6XA
Number: | 11582808 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 04421074 |
Status: | ACTIVE |
Category: | Private Limited Company |