STOKVIS TAPES (UK) LIMITED

5 Aldermanbury Square, London, EC2V 7HR, England
StatusDISSOLVED
Company No.01141349
CategoryPrivate Limited Company
Incorporated24 Oct 1973
Age50 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 12 days

SUMMARY

STOKVIS TAPES (UK) LIMITED is an dissolved private limited company with number 01141349. It was incorporated 50 years, 8 months, 18 days ago, on 24 October 1973 and it was dissolved 3 years, 9 months, 12 days ago, on 29 September 2020. The company address is 5 Aldermanbury Square, London, EC2V 7HR, England.



People

S & J REGISTRARS LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Aug 2008

Current time on role 15 years, 10 months, 30 days

HUDSON, Giles Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 16 Jun 2008

Current time on role 16 years, 25 days

BRATTLE, Paul Martin

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1995

Time on role 29 years, 3 months, 5 days

DEN DUBBELDEN, Willibrordus Henricus Maria

Secretary

Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 11 Aug 2008

Time on role 2 months, 2 days

EADES, Martin Edgar

Secretary

RESIGNED

Assigned on 01 Jan 2000

Resigned on 30 Nov 2000

Time on role 10 months, 29 days

SKINNER, Douglas Frederick

Secretary

Managing Director

RESIGNED

Assigned on 08 Dec 2000

Resigned on 31 Mar 2006

Time on role 5 years, 3 months, 23 days

TAGESSON, Jan

Secretary

Company Director

RESIGNED

Assigned on 06 Apr 1995

Resigned on 31 Dec 1999

Time on role 4 years, 8 months, 25 days

WORRALL, Ann Patricia

Secretary

Director

RESIGNED

Assigned on 07 Jun 2007

Resigned on 10 Jun 2008

Time on role 1 year, 3 days

BRATTLE, Paul Martin

Director

Financial Director

RESIGNED

Assigned on

Resigned on 06 Apr 1995

Time on role 29 years, 3 months, 5 days

BRATTLE, Roy Anthony

Director

Non Executive Director

RESIGNED

Assigned on

Resigned on 03 Aug 1994

Time on role 29 years, 11 months, 8 days

DEN DUBBELDEN, Willibrordus Henricus Maria

Director

Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 17 Dec 2008

Time on role 6 months, 8 days

EADES, Martin Edgar

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Nov 2000

Time on role 23 years, 7 months, 11 days

HAMILTON, Ferdinand Johannes

Director

Director

RESIGNED

Assigned on 24 Mar 1997

Resigned on 31 Dec 1998

Time on role 1 year, 9 months, 7 days

LOBB, Roger Harvey

Director

Director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 21 Sep 1998

Time on role 1 year, 8 months, 22 days

NOORLANDER, Willem Fredrik

Director

Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 17 Dec 2008

Time on role 8 years, 11 months, 16 days

SKINNER, Douglas Frederick

Director

Managing Director

RESIGNED

Assigned on 08 Dec 2000

Resigned on 31 Mar 2006

Time on role 5 years, 3 months, 23 days

TAGESSON, Jan

Director

Company Director

RESIGNED

Assigned on 06 Apr 1995

Resigned on 31 Dec 1999

Time on role 4 years, 8 months, 25 days

UDALL, Gavin

Director

Accountant

RESIGNED

Assigned on 17 Dec 2008

Resigned on 18 Sep 2009

Time on role 9 months, 1 day

UFLAND, Edward

Director

Chartered Accountant

RESIGNED

Assigned on 17 Dec 2008

Resigned on 13 Mar 2017

Time on role 8 years, 2 months, 27 days

VAN SOEST, Adrianus Johannes Antonius

Director

Director

RESIGNED

Assigned on 24 Mar 1997

Resigned on 31 Dec 2000

Time on role 3 years, 9 months, 7 days

VELTMAN, Paul

Director

Group Financial Controller

RESIGNED

Assigned on 01 Nov 2003

Resigned on 17 Dec 2008

Time on role 5 years, 1 month, 16 days

WALDRON, Gerald John

Director

Director

RESIGNED

Assigned on

Resigned on 06 Apr 1995

Time on role 29 years, 3 months, 5 days

WORRALL, Ann Patricia

Director

M D

RESIGNED

Assigned on 07 Jun 2006

Resigned on 10 Jun 2008

Time on role 2 years, 3 days

WORRALL, David John

Director

Sales Director

RESIGNED

Assigned on 07 Jun 2006

Resigned on 10 Jun 2008

Time on role 2 years, 3 days

YALLOP, David Anthony

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 9 months, 11 days

YOUNG, Christopher Ian

Director

Sales Director

RESIGNED

Assigned on 18 May 1994

Resigned on 06 Apr 1995

Time on role 10 months, 19 days


Some Companies

GUIDING LIGHT LEGAL LTD

ONYX HOUSE 12 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU

Number:10189760
Status:ACTIVE
Category:Private Limited Company

K.BALL CONSULTING LTD

206C DEVONSHIRE ROAD,LONDON,SE23 3TQ

Number:10281543
Status:ACTIVE
Category:Private Limited Company

PEOPLE TOWER LTD

9 BURDELEYS LANE,MILTON KEYNES,MK5 7JA

Number:11097350
Status:ACTIVE
Category:Private Limited Company

ROBCO

THE HUTTS HUTTS LANE,RIPON,HG4 3DA

Number:10158201
Status:ACTIVE
Category:Private Unlimited Company

ST IVES SEPTEMBER FESTIVAL LTD

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:08075652
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE GOAT TREE LTD

13 BRADFORD STREET,CHESTER,CH4 7DE

Number:11903813
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