ACCOUNT FINANCES LIMITED

3 officers / 12 resignations

LANE, THOMAS

Correspondence address
6TH FLOOR 94 WIGMORE STREET, LONDON, W1U 3RF
Role
Director
Date of birth
October 1960
Appointed on
1 March 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode W1U 3RF £25,188,000

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role
Secretary
Appointed on
27 October 2006
Nationality
BRITISH

BELFORD LLC

Correspondence address
46 STATE STREET, 3RD FLOOR, ALBANY, NEW YORK 12207, USA
Role
Director
Appointed on
27 October 2006
Nationality
BRITISH

PATRICIA COCKSEDGE, BRENDA

Correspondence address
6TH FLOOR 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
30 April 2010
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

HURSTDENE SERVICES LIMITED

Correspondence address
TRIDENT CHAMBERS, PO BOX 146 ROAD TOWN, TORTOLA, BVI, FOREIGN
Role RESIGNED
Director
Appointed on
27 January 2006
Resigned on
27 October 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
6 May 2004
Resigned on
27 October 2006

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 May 2004
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

VENTURI, CORINNA PEGGY NATALE

Correspondence address
APARTMENT 3 THE GRANGE, 44 LOCH PROMENADE, DOUGLAS, ISLE OF MAN, IM1 2LZ
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
1 March 2001
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
ADMINISTRATOR

LANE, THOMAS

Correspondence address
2 CIRCUS STREET, LONDON, SE10 8SG
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 December 2000
Resigned on
6 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8SG £1,863,000

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
1 June 1998
Resigned on
6 May 2004

HIRST, STEPHEN ANDREW MEYRICK

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
1 June 1998
Resigned on
1 March 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
1 June 1998
Resigned on
15 December 2000
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QY £793,000

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
17 April 1998
Resigned on
1 June 1998

Average house price in the postcode W1U 3RF £25,188,000

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
17 April 1998
Resigned on
1 June 1998

Average house price in the postcode W1U 3RF £25,188,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company