AFFLICK LIMITED

2 officers / 9 resignations

KOUAME, MARIE FRANCINE

Correspondence address
6 PLACE DE CHEVELU, GENEVA, SWITZERLAND, 1201
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
25 July 2019
Nationality
SWISS
Occupation
SENIOR RELATIONSHIP MANAGER

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role ACTIVE
Secretary
Appointed on
30 July 2009
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000


STRESEMANN, WALTER CARL GUSTAV

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
20 February 2017
Resigned on
25 July 2019
Nationality
SWISS
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 July 2009
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

DAVIS, GREGORY ROBERT JOHN

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 July 2009
Resigned on
20 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

BLUEWALL LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
20 August 2003
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
NOMINEE COMPANY

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

BEHAR, AMANDA JAYNE

Correspondence address
11 SUNBURY AVENUE, MILL HILL, LONDON, NW7 3SL
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
6 May 2003
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode NW7 3SL £917,000

ANNAN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
18 February 2003
Resigned on
6 May 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

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

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
18 February 2003
Resigned on
30 July 2009
Nationality
BRITISH

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Nominee Secretary
Appointed on
12 February 2003
Resigned on
18 February 2003

Average house price in the postcode W1S 2YR £12,411,000

TADCO DIRECTORS LIMITED

Correspondence address
48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Nominee Director
Appointed on
12 February 2003
Resigned on
18 February 2003

Average house price in the postcode W1S 2YR £12,411,000


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