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

ACTIVE

Assigned on 18 Jul 2005

Current time on role 18 years, 9 months

VAN PETERSON.COM LTD

Secretary

Accountant

ACTIVE

Assigned on 18 Jul 2005

Current time on role 18 years, 9 months

NUCLEUS LONDON LIMITED

Director

Company Director

RESIGNED

Assigned on 18 Jul 2023

Resigned on 12 Feb 2024

Time on role 6 months, 25 days

SZN SETTINGS LIMITED

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 Nov 2019

Time on role 14 years, 3 months, 21 days

NUCLEUS GROUP LIMITED

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 Nov 2019

Time on role 14 years, 3 months, 21 days

NUC REALISATIONS 2023 LIMITED

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 Nov 2019

Time on role 14 years, 3 months, 21 days

NUC REALISATIONS 2023 LIMITED

Director

Accountant

RESIGNED

Assigned on 06 Apr 2006

Resigned on 08 Nov 2019

Time on role 13 years, 7 months, 2 days

BRAND IP LIMITED

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 Nov 2019

Time on role 14 years, 3 months, 21 days

NUCLEUS CONSULTANTS LIMITED

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 Nov 2019

Time on role 14 years, 3 months, 21 days

NUCLEUS (2001) LIMITED

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 Nov 2019

Time on role 14 years, 3 months, 21 days

LUXURY EXPLORER LIMITED

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 Nov 2019

Time on role 14 years, 3 months, 21 days

NUCLEUS MULTIMEDIA LIMITED

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 Nov 2019

Time on role 14 years, 3 months, 21 days

HALLMARK RESERVES LIMITED

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 Nov 2019

Time on role 14 years, 3 months, 21 days

NUCLEUS DESIGN LIMITED

Secretary

Accountant

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 06 Apr 2006

Resigned on 08 Nov 2019

Time on role 13 years, 7 months, 2 days

TMOA (1886) LIMITED

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 Nov 2019

Time on role 14 years, 3 months, 21 days

INFLUX FILMS LTD

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 08 Nov 2019

Time on role 14 years, 3 months, 21 days

NUCLEUS CONSULTING LIMITED

Secretary

Accountant

RESIGNED

Assigned 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

RESIGNED

Assigned on 10 Dec 2012

Resigned on 09 Dec 2016

Time on role 3 years, 11 months, 30 days

SMART TRANSACTIONS GROUP LIMITED

Secretary

Accountant

RESIGNED

Assigned on 18 Jul 2005

Resigned on 30 Jan 2008

Time on role 2 years, 6 months, 12 days

SQUIDCARD LTD

Secretary

Accountant

RESIGNED

Assigned 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

RESIGNED

Assigned on 16 Apr 1999

Resigned on 23 Aug 2002

Time on role 3 years, 4 months, 7 days


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