Mr Michael John STANNARD
Nationality: | English |
Registered Address
The registered address of Mr Michael John STANNARD is:
, 199 Great Hivings, HP5 2LQ, Chesham,
Appointments
These are the registered company appointments of Mr Michael John STANNARD.
NUCLEUS EUROPE LIMITED
Secretary
Accountant
ACTIVEAssigned on 18 Jul 2005
Current time on role 18 years, 9 months
VAN PETERSON.COM LTD
Secretary
Accountant
ACTIVEAssigned on 18 Jul 2005
Current time on role 18 years, 9 months
NUCLEUS LONDON LIMITED
Director
Company Director
RESIGNEDAssigned on 18 Jul 2023
Resigned on 12 Feb 2024
Time on role 6 months, 25 days
SZN SETTINGS LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
NUCLEUS GROUP LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
NUC REALISATIONS 2023 LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
NUC REALISATIONS 2023 LIMITED
Director
Accountant
RESIGNEDAssigned on 06 Apr 2006
Resigned on 08 Nov 2019
Time on role 13 years, 7 months, 2 days
BRAND IP LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
NUCLEUS CONSULTANTS LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
NUCLEUS (2001) LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
LUXURY EXPLORER LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
NUCLEUS MULTIMEDIA LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
HALLMARK RESERVES LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
NUCLEUS DESIGN LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
TRADE MARK OWNERS ASSOC LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
TRADE MARK OWNERS ASSOC LIMITED
Director
Accountant
RESIGNEDAssigned on 06 Apr 2006
Resigned on 08 Nov 2019
Time on role 13 years, 7 months, 2 days
TMOA (1886) LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
INFLUX FILMS LTD
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
NUCLEUS CONSULTING LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 08 Nov 2019
Time on role 14 years, 3 months, 21 days
THE CHILTERN HILLS ACADEMY
Director
Company Director
RESIGNEDAssigned on 10 Dec 2012
Resigned on 09 Dec 2016
Time on role 3 years, 11 months, 30 days
SMART TRANSACTIONS GROUP LIMITED
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 30 Jan 2008
Time on role 2 years, 6 months, 12 days
SQUIDCARD LTD
Secretary
Accountant
RESIGNEDAssigned on 18 Jul 2005
Resigned on 12 Apr 2007
Time on role 1 year, 8 months, 25 days
TRADE MARK OWNERS ASSOC LIMITED
Secretary
Heado Of Finance
RESIGNEDAssigned on 16 Apr 1999
Resigned on 23 Aug 2002
Time on role 3 years, 4 months, 7 days